logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wills, Colin Anthony

    Related profiles found in government register
  • Wills, Colin Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB

      IIF 1
  • Wills, Colin Anthony
    British engineer

    Registered addresses and corresponding companies
    • icon of address Orchard House, Dairy Drove, Littleport, Ely, Cambridgeshire, CB6 1RR

      IIF 2
  • Wills, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 11 Cedar Walk, Bottisham, Cambridgeshire, CB4 9BJ

      IIF 3
  • Wills, Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Cedar Walk, Bottisham, Cambridgeshire, CB4 9BJ

      IIF 4
  • Wills, Colin Anthony Wills
    British engineer

    Registered addresses and corresponding companies
    • icon of address 10a Telegraph Street, Cottenham, Cambridge, Cambridgeshire, CB4 4QU

      IIF 5
  • Wills, Colin Anthony
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Dairy Drove, Littleport, Ely, Cambs, CB6 1RR, United Kingdom

      IIF 6
  • Wills, Colin Anthony
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Oaks, Ashfield Road, Norton, Bury St. Edmunds, IP31 3NN, England

      IIF 7
    • icon of address Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire, CB5 8EP, United Kingdom

      IIF 8
    • icon of address Si1, Parsons Green, St Ives, Cambs, PE27 4AA, England

      IIF 9
    • icon of address Si1, Parsons Green, St Ives, PE27 4AA, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 30, Stephenson Road, St Ives, PE27 3WJ, England

      IIF 14
    • icon of address Ldh House, Parsons Green, St. Ives, PE27 4AA, England

      IIF 15
    • icon of address Si One, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 16
    • icon of address Si1, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 17
    • icon of address Si1, Parsons Green, St. Ives, PE27 4AA, England

      IIF 18
    • icon of address Maywood, Wisbech Road, Welney, Wisbech, PE14 9RQ, England

      IIF 19
  • Wills, Colin Anthony
    British engineer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Dairy Drove, Littleport, Ely, Cambridgeshire, CB1 9ZZ

      IIF 20
    • icon of address Orchard House, Dairy Drove, Littleport, Ely, Cambridgeshire, CB6 1RR

      IIF 21
  • Wills, Colin
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Si One, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 22
  • Mr Colin Anthony Wliis
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Si1, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 23
  • Mr Colin Wills
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Si One, Parsons Green, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 24
  • Mr Colin Anthony Wills
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare House, 42 Newmarket Road, Cambridge, CB5 8EP, United Kingdom

      IIF 25
    • icon of address C/o Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN, England

      IIF 26 IIF 27
    • icon of address Si1, Parsons Green, St Ives, PE27 4AA, England

      IIF 28 IIF 29 IIF 30
    • icon of address Ldh House, Parsons Green, St. Ives, PE27 4AA, England

      IIF 32
    • icon of address Si One, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 33
    • icon of address Si1, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 34
    • icon of address Si1, Parsons Green, St. Ives, PE27 4AA, England

      IIF 35
    • icon of address Si1, Parsons Green, St. Ives, PE27 4AA, United Kingdom

      IIF 36
    • icon of address Maywood, Wisbech Road, Welney, Wisbech, PE14 9RQ, England

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Ldh House, Parsons Green, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,090 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Orchard House Dairy Drove, Littleport, Ely, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,783 GBP2024-12-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Orchard House Dairy Drove, Littleport, Ely, England
    Active Corporate (1 parent)
    Equity (Company account)
    439,779 GBP2024-12-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Si1 Parsons Green, St. Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,240 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    GILES LANDSCAPES CMS LIMITED - 2024-02-10
    icon of address Maywood Wisbech Road, Welney, Wisbech, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,521,349 GBP2024-12-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Maywood Wisbech Road, Welney, Wisbech, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,473 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,797 GBP2019-03-31
    Officer
    icon of calendar 2006-01-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    icon of address Si One, Parsons Green, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,495 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Orchard House Dairy Drove, Littleport, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,792 GBP2024-12-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Orchard House Dairy Drove, Littleport, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,775 GBP2024-12-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Ldh House, Parsons Green, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,090 GBP2024-03-31
    Officer
    icon of calendar 2015-10-23 ~ 2020-06-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BUDGET AIR CONDITIONING LIMITED - 2002-06-19
    PLANNED MAINTENANCE AIR CONDITIONING LIMITED - 1997-02-19
    icon of address 232 Blossomfield Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -19,583 GBP2024-12-31
    Officer
    icon of calendar 1996-05-14 ~ 2009-12-31
    IIF 21 - Director → ME
    icon of calendar 2004-03-19 ~ 2009-12-31
    IIF 2 - Secretary → ME
    icon of calendar 1996-05-14 ~ 1997-05-22
    IIF 5 - Secretary → ME
    icon of calendar 1997-05-22 ~ 2004-03-19
    IIF 4 - Secretary → ME
  • 3
    PLANNED MAINTENANCE SERVICES LIMITED - 2000-08-07
    icon of address Si1 Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,525,129 GBP2021-12-31
    Officer
    icon of calendar 1995-05-09 ~ 2020-12-02
    IIF 20 - Director → ME
    icon of calendar 1995-05-09 ~ 2019-06-17
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-02
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address 76 Partridge Mead, Banstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-12-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2018-06-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,691,470 GBP2019-12-31
    Officer
    icon of calendar 2010-05-19 ~ 2020-06-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    233,529 GBP2019-12-31
    Officer
    icon of calendar 2018-09-10 ~ 2020-06-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2020-06-30
    IIF 31 - Has significant influence or control OE
  • 7
    GILES LANDSCAPES CMS LIMITED - 2024-02-10
    icon of address Maywood Wisbech Road, Welney, Wisbech, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,521,349 GBP2024-12-31
    Officer
    icon of calendar 2014-06-12 ~ 2015-05-26
    IIF 14 - Director → ME
  • 8
    icon of address Maywood Wisbech Road, Welney, Wisbech, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,473 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-05-11
    IIF 22 - Director → ME
  • 9
    icon of address Four Oaks Ashfield Road, Norton, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,048 GBP2024-05-31
    Officer
    icon of calendar 2021-11-07 ~ 2025-01-18
    IIF 7 - Director → ME
  • 10
    ELOGBOOKS HOLDINGS LTD - 2024-11-13
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-06-16 ~ 2020-06-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-06-30
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.