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

Mr John Poldon Collier

    Related profiles found in government register
  • Mr John Poldon Collier
    English born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Haven, Wrotham Road, Meopham, Gravesend, DA13 0HX, England

      IIF 1
    • icon of address The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 2
    • icon of address The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY, England

      IIF 3
    • icon of address C/o Mcbrides Accountants Llp, Nexus House, Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 4
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 5
  • Mr John Poldon Collier
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 6
    • icon of address The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY, United Kingdom

      IIF 7
  • Collier, John Poldon
    English company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 8
  • Collier, John Poldon
    English developer born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Haven, Wrotham Road, Meopham, Gravesend, DA13 0HX, England

      IIF 9
  • Collier, John Poldon
    English director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Haven, Wrotham Road, Meopham, Gravesend, Kent, DA13 0HX

      IIF 10 IIF 11 IIF 12
    • icon of address The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 14 IIF 15 IIF 16
    • icon of address The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY, England

      IIF 17
    • icon of address The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY, United Kingdom

      IIF 18
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 19 IIF 20
  • Collier, John Poldon
    English insurance & mortgage consultan born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Haven, Wrotham Road, Meopham, Gravesend, Kent, DA13 0HX

      IIF 21
  • Collier, John Poldon
    English insurance and mortgage consult born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, Joynes House New Road, Gravesend, Kent, DA11 0AT, United Kingdom

      IIF 22
    • icon of address The Haven, Wrotham Road, Meopham, Gravesend, Kent, DA13 0HX

      IIF 23
  • Collier, John Poldon
    English insurance broker born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Haven, Wrotham Road, Meopham, Gravesend, Kent, DA13 0HX

      IIF 24 IIF 25
    • icon of address The Haven, Wrotham Road, Meopham, Gravesend, Kent, DA13 0HX, United Kingdom

      IIF 26 IIF 27
  • Collier, John Poldon
    English insurance broker/company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Haven, Wrotham Road, Meopham, Kent, DA13 0HX, United Kingdom

      IIF 28
  • Collier, John Poldon
    English insurance consultant born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 29
    • icon of address 10-12, Wrotham Road, Gravesend, Kent, DA11 0PE

      IIF 30
    • icon of address The Haven, Wrotham Road, Meopham, Gravesend, Kent, DA13 0HX

      IIF 31
  • Collier, John Poldon
    English insurance intermediary born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Haven, Wrotham Road, Meopham, Gravesend, Kent, DA13 0HX

      IIF 32
  • John Poldon Collier
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 33
  • Collier, John Poldon
    British property developer born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 34
  • Collier, John Poldon
    English insurance & mortgage consultan

    Registered addresses and corresponding companies
    • icon of address The Haven, Wrotham Road, Meopham, Gravesend, Kent, DA13 0HX

      IIF 35
  • Collier, John Poldon
    English insurance and mortgage consult

    Registered addresses and corresponding companies
    • icon of address The Haven, Wrotham Road, Meopham, Gravesend, Kent, DA13 0HX

      IIF 36
  • Collier, John Poldon
    English insurance broker

    Registered addresses and corresponding companies
    • icon of address The Haven, Wrotham Road, Meopham, Gravesend, Kent, DA13 0HX

      IIF 37
  • Collier, John Poldon
    English secretary

    Registered addresses and corresponding companies
  • Collier, John Poldon

    Registered addresses and corresponding companies
    • icon of address The Haven, Wrotham Road, Meopham, Gravesend, Kent, DA13 0HX, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,542 GBP2021-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Mill House, Priory Road North, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-10-31 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    AIM INSURANCE MANAGEMENT LIMITED - 2011-02-07
    icon of address The White House, Clifton Marine Parade, Gravesend, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-11-23 ~ dissolved
    IIF 43 - Secretary → ME
  • 6
    icon of address The White House The White House, Clifton Marine Parade, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2020-09-30
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address The White House, Clifton Marine Parade, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -239,818 GBP2022-06-30
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    GRESHAM SERVICES LIMITED - 2013-05-24
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-18 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-08-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    LMI LTD - 2013-05-24
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-23 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2005-09-20 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    icon of address Mill House, Priory Road North, Dartford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-28 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    36,350 GBP2021-07-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 8 - Director → ME
  • 12
    LION ROAD (61-63) LIMITED - 2017-07-12
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    140,488 GBP2022-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    391 GBP2022-07-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,566 GBP2025-03-31
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 10-12 Wrotham Road, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 10 - Director → ME
  • 16
    U K I COMMERCIAL UNDERWRITING LIMITED - 2006-11-10
    UK I COMMERCIAL UNDERWRITING LIMITED - 1999-12-14
    icon of address 4th Floor, Joynes House New Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-24 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1999-11-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 17
    Company number 04512294
    Non-active corporate
    Officer
    icon of calendar 2010-12-23 ~ now
    IIF 30 - Director → ME
  • 18
    Company number 06913415
    Non-active corporate
    Officer
    icon of calendar 2009-05-22 ~ now
    IIF 24 - Director → ME
Ceased 12
  • 1
    icon of address 2 Bay View Apartments, Morris Avenue, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2022-06-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2022-06-10
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address The White House, Clifton Marine Parade, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -239,818 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-29
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    GRESHAM INTERMEDIARIES LIMITED - 2002-11-05
    IKARTE LIMITED - 2001-09-18
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2005-02-28
    IIF 25 - Director → ME
  • 4
    LION ROAD (61-63) LIMITED - 2017-07-12
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    140,488 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-07-26
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Greenside Wood End Green, Henham, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2005-02-28
    IIF 21 - Director → ME
    icon of calendar 2002-05-24 ~ 2004-02-04
    IIF 35 - Secretary → ME
  • 6
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,566 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 10-12 Wrotham Road, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2008-03-18
    IIF 40 - Secretary → ME
  • 8
    icon of address Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2013-05-14
    IIF 12 - Director → ME
    icon of calendar 2007-02-07 ~ 2013-06-18
    IIF 38 - Secretary → ME
  • 9
    MAESTRO TASKER LIMITED - 2007-02-23
    icon of address 3rd Floor Marlow House, 1a Lloyd's Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2001-10-01
    IIF 31 - Director → ME
  • 10
    icon of address The White House, Clifton Marine Parade, Gravesend, Kent, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    122,953 GBP2025-02-28
    Officer
    icon of calendar 2005-12-20 ~ 2016-11-18
    IIF 11 - Director → ME
    icon of calendar 2005-12-20 ~ 2016-11-18
    IIF 39 - Secretary → ME
  • 11
    icon of address 17 Stone Street, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2016-04-25
    IIF 28 - Director → ME
  • 12
    Company number 04512294
    Non-active corporate
    Officer
    icon of calendar 2003-02-27 ~ 2010-03-30
    IIF 23 - Director → ME

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.