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

Collins, Steven Michael

    Related profiles found in government register
  • Collins, Steven Michael
    British chartered accountant born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 1
    • Greenacres, Victor Gardens, Hockley, SS5 4DY, United Kingdom

      IIF 2
    • Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 3
    • 11 Gloucester Terrace, Gloucester Terrace, Southend-on-sea, Essex, SS1 3AZ, England

      IIF 4
    • 67, Newland Street, Witham, Essex, CM8 1AA, England

      IIF 5
  • Collins, Steven Michael
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 6
    • Sovereign House, 82 West Street, West Street, Rochford, SS4 1AS, England

      IIF 7
    • 67, Newland Street, Witham, CM8 1AA, England

      IIF 8
  • Collins, Steven Michael
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 67 Westow Street, London, SE19 3RW, England

      IIF 9
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 10
  • Collins, Steven Michael
    British none born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenacres, Victor Gardens, Hockley, Essex, SS5 4DY

      IIF 11
  • Mr Steven Collins
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 67 Newland Street, Witham, Essex, CM8 1AA, England

      IIF 12
    • Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 13
  • Mr Steven Michael Collins
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, 82 West Street, West Street, Rochford, SS4 1AS, England

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,020 GBP2023-03-31
    Officer
    2020-10-29 ~ dissolved
    IIF 10 - director → ME
  • 2
    Greenacres, Victor Gardens, Hockley, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 2 - director → ME
  • 3
    67 Newland Street Witham, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,239 GBP2018-05-31
    Officer
    2016-03-24 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    Sovereign House, 82 West Street, Rochford, England
    Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GWS TRADING LIMITED - 2015-08-14
    THE TASTY CAKE EMPORIUM LIMITED - 2014-02-25
    Wilson Devenish, 67 Newland Street, Witham, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    220 GBP2018-01-31
    Officer
    2014-02-18 ~ dissolved
    IIF 5 - director → ME
  • 6
    Sovereign House, 82 West Street, West Street, Rochford, England
    Corporate (2 parents)
    Officer
    2020-06-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,146 GBP2019-03-31
    Officer
    2019-06-03 ~ 2019-07-24
    IIF 6 - director → ME
  • 2
    INTERACT SERVICES EUROPE LIMITED - 2006-09-21
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    337,686 GBP2024-01-31
    Officer
    2018-01-01 ~ 2020-07-01
    IIF 1 - director → ME
  • 3
    11 Gloucester Terrace, Thorpe Bay, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    35,668 GBP2023-07-01 ~ 2024-06-30
    Officer
    2010-08-08 ~ 2015-06-22
    IIF 11 - director → ME
  • 4
    2nd Floor 77 Marsh Wall, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,743 GBP2023-12-31
    Officer
    2023-11-09 ~ 2024-10-22
    IIF 9 - director → ME
  • 5
    67 Newland Street, Witham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,407 GBP2021-09-30
    Officer
    2019-06-04 ~ 2022-05-26
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.