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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Colin Jennings

    Related profiles found in government register
  • Mr Colin Jennings
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon House, 14 St. Andrews Street, Droitwich, Worcs, WR9 8DY, England

      IIF 1
    • Yberllan, 7 Chapel Fields, Pont Y Capel Lane, Gresford, Wrexham, LL12 8RS

      IIF 2
    • 6th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 3 IIF 4
    • C/o Lambert Smith Hampton, 6th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 5
  • Mr Colin Richard Jennings
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brightstone Law Llp, 511 Centennial Park, Elstree, WD6 3FG

      IIF 6
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 7
  • Jennings, Colin
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 8
  • Jennings, Colin
    British chartered surveyor born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Curzon Park South, Chester, Cheshire, CH4 8AA

      IIF 9
    • 55 -57, Sea Lane, Rustington, Littlehampton, West Sussex, BN16 2RQ, England

      IIF 10
    • 3, Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 11
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 12
  • Jennings, Colin
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 13
    • C/o 2, Hamley Court, 14 Thackeray Close, London, SW19 4JL, England

      IIF 14
  • Jennings, Colin
    British none born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Curzon Park South, Curzon Park, Chester, Cheshire, CH4 8AA

      IIF 15
    • 3, Hardman Street, Spinningfields, Manchester, Manchester, M3 3HF, England

      IIF 16
    • C/o Sanderson Weatherall, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 17
  • Jennings, Colin
    British partner born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cloister House, Riverside, New Bailey Street, Manchester, M3 5AG

      IIF 18
  • Jennings, Colin Richard
    British chartered surveyor born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brightstone Law Llp, 511 Centennial Park, Elstree, WD6 3FG

      IIF 19
    • 6th Floor, 3 Hardman Street, Spinningfields, Manchester, England And Wales, M3 3HF, United Kingdom

      IIF 20
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 21
  • Mr Colin Richard Jennings
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23, Binns Place, Manchester, M4 5BY, England

      IIF 22
  • Jennings, Colin
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Curzon Park South, Chester, CH4 8AA

      IIF 23
    • 6th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 24
  • Jennings, Colin Richard
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23, Binns Place, Manchester, M4 5BY, England

      IIF 25
    • Northern Group Management Ltd, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 26
  • Jennings, Colin
    British chartered surveyor born in December 1956

    Registered addresses and corresponding companies
  • Jennings, Colin Richard
    British born in December 1956

    Registered addresses and corresponding companies
    • Lion Court, 8-10 Market Street, Old Harlow, Essex, CM17 0AH

      IIF 29
  • Jennings, Colin Richard
    British chartered surveyor born in December 1956

    Registered addresses and corresponding companies
    • 2 Southwark Street, London Bridge, London, SE11RQ

      IIF 30
    • Lion Court, 8-10 Market Street, Old Harlow, Essex, CM17 0AH

      IIF 31 IIF 32 IIF 33
  • Jennings, Colin
    British

    Registered addresses and corresponding companies
  • Jennings, Colin Richard
    British

    Registered addresses and corresponding companies
    • Lion Court, 8-10 Market Street, Old Harlow, Essex, CM17 0AH

      IIF 36
  • Jennings, Colin Richard
    British chartered surveyor

    Registered addresses and corresponding companies
    • 2 Southwark Street, London Bridge, London, SE11RQ

      IIF 37
    • Lion Court, 8-10 Market Street, Old Harlow, Essex, CM17 0AH

      IIF 38
  • Jennings, Colin Richard

    Registered addresses and corresponding companies
    • Lion Court, 8-10 Market Street, Old Harlow, Essex, CM17 0AH

      IIF 39
child relation
Offspring entities and appointments 25
  • 1
    49 BEACH STREET MANAGEMENT LIMITED
    13386443
    Flat 1 49 Beach Street, Deal, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-05-11 ~ 2021-10-14
    IIF 21 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-10-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ABER FLATS MANAGEMENT COMPANY LIMITED
    09824658
    Apartment 1 Aber Apartments, New Street, Beaumaris, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-10-14 ~ 2016-11-02
    IIF 20 - Director → ME
  • 3
    AVRO BUILDING MANAGEMENT COMPANY LIMITED
    11145097
    Northern Group Management Ltd Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    2022-03-17 ~ now
    IIF 26 - Director → ME
  • 4
    AVRO OWNERS (MANCHESTER) LIMITED
    14631505
    Jactin House 24 Hood Street, Ancoats, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    BROOK HOUSE (CLAPHAM COMMON) MANAGEMENT COMPANY LIMITED
    03005452
    701 Chapelier House, Eastfields Avenue, London
    Active Corporate (21 parents)
    Officer
    1995-01-03 ~ 1998-02-27
    IIF 33 - Director → ME
    1995-01-03 ~ 1998-02-27
    IIF 38 - Secretary → ME
  • 6
    CHAPEL FIELDS MANAGEMENT COMPANY LIMITED
    06335723
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2010-07-05 ~ 2023-06-08
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-08
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    EDWARD SYMMONS LLP
    - now OC322141 05724524... (more)
    EDWARD SYMMONS LIMITED LIABILITY PARTNERSHIP
    - 2006-10-17 OC322141
    6th Floor 9 Appold Street, London
    Dissolved Corporate (33 parents)
    Officer
    2006-09-04 ~ dissolved
    IIF 23 - LLP Member → ME
  • 8
    ES (GROUP) LIMITED
    - now 08514679
    EDWARD SYMMONS GROUP LIMITED - 2013-05-16
    6th Floor 9 Appold Street, London
    Dissolved Corporate (29 parents, 2 offsprings)
    Officer
    2013-07-01 ~ 2021-03-04
    IIF 10 - Director → ME
  • 9
    HAMLEY COURT MANAGEMENT COMPANY LIMITED
    12111821
    C/o 2 Hamley Court, 14 Thackeray Close, London, England
    Active Corporate (4 parents)
    Officer
    2019-07-19 ~ 2020-12-03
    IIF 14 - Director → ME
  • 10
    HAVERSTOCK MANAGEMENT COMPANY LIMITED
    03834445
    11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    1999-09-01 ~ 2005-09-26
    IIF 32 - Director → ME
  • 11
    HEATHLANDS PARK MANAGEMENT COMPANY LIMITED
    02330951
    C/o Kirk Rice Llp The Courtyard, High Street, Ascot, England
    Active Corporate (28 parents)
    Officer
    1992-10-27 ~ 1994-03-31
    IIF 30 - Director → ME
    1992-10-27 ~ 1994-03-31
    IIF 37 - Secretary → ME
  • 12
    LIBERTY HOUSE MANAGEMENT COMPANY LIMITED
    07559254
    Liberty House, Highgate, Kendal, England
    Active Corporate (3 parents)
    Officer
    2011-03-10 ~ 2022-07-29
    IIF 17 - Director → ME
  • 13
    LLYS VARDRE LIMITED
    08642780
    Apartment 3 Llys Vardre, All Saints Avenue, Deganwy, Conwy, Wales
    Active Corporate (11 parents)
    Officer
    2019-07-09 ~ 2024-09-06
    IIF 16 - Director → ME
  • 14
    OSBOURNE HOUSE MANAGEMENT COMPANY (WESTCLIFF-ON-SEA) LIMITED
    - now 03241230
    ACROSSUNDER LIMITED
    - 1996-10-31 03241230
    457 Southchurch Road, Southend-on-sea
    Active Corporate (16 parents)
    Officer
    1996-09-09 ~ 1998-06-30
    IIF 29 - Director → ME
    1996-09-09 ~ 1998-06-30
    IIF 36 - Secretary → ME
  • 15
    PIKES NURSERIES MANAGEMENT COMPANY LIMITED
    02848132
    Lion & Castle Property Management Ltd 2-4 Lion And Castle Yard, Timberhill, Norwich, Norfolk, England
    Active Corporate (12 parents)
    Officer
    1995-02-12 ~ 1996-12-31
    IIF 31 - Director → ME
    1993-08-26 ~ 1995-02-12
    IIF 39 - Secretary → ME
  • 16
    REDBROOK MILL (BARNSLEY) MANAGEMENT LIMITED
    08525048
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    2013-05-13 ~ 2014-08-21
    IIF 13 - Director → ME
  • 17
    RIDLEY WOOD (WREXHAM) MANAGEMENT COMPANY LIMITED
    11434126
    4 Ridley Wood Court, Ridley Wood, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    2018-06-26 ~ 2021-07-16
    IIF 12 - Director → ME
    Person with significant control
    2018-06-26 ~ 2022-04-25
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    SANDERSON WEATHERALL GROUP LIMITED
    - now 04870380 OC344770... (more)
    SANDERSON WEATHERALL LIMITED - 2009-07-01
    BARTON HOUSE (NO 97) LIMITED - 2003-09-08
    6th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (68 parents, 1 offspring)
    Officer
    2020-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 4 - Has significant influence or control OE
  • 19
    SANDERSON WEATHERALL LLP
    - now OC344770 04870380... (more)
    SANDERSON WEATHERALL PARTNERSHIP LLP - 2009-07-01
    6th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (82 parents, 1 offspring)
    Officer
    2020-06-01 ~ now
    IIF 24 - LLP Member → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 3 - Has significant influence or control OE
  • 20
    SILVER CLOSE (NORTON) LIMITED
    13023739
    Paul E Smith, 8, Silver Close, Market Drayton, Shropshire, England
    Active Corporate (8 parents)
    Officer
    2020-11-16 ~ 2021-03-26
    IIF 19 - Director → ME
    Person with significant control
    2020-11-16 ~ 2021-03-26
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 21
    SUTTON COURT LTD - now
    SUTTON COURT RESIDENTS ASSOCIATION LIMITED
    - 1998-05-08 01918334
    KARAMINT LIMITED
    - 1986-12-08 01918334
    101a Sutton Court, Chiswick, London
    Active Corporate (64 parents, 2 offsprings)
    Officer
    ~ 1992-09-15
    IIF 27 - Director → ME
    ~ 1993-10-25
    IIF 34 - Secretary → ME
  • 22
    SUTTON COURT MANAGEMENT LIMITED
    - now 01879497
    PREHOUSE LIMITED
    - 1986-09-12 01879497
    101a Sutton Court, Chiswick, London
    Active Corporate (17 parents)
    Officer
    ~ 1991-12-17
    IIF 28 - Director → ME
    ~ 1992-09-15
    IIF 35 - Secretary → ME
  • 23
    SYMMONS DORMANT LIMITED
    - now 05724524
    EDWARD SYMMONS LIMITED
    - 2014-03-11 05724524 OC322141
    EDWARD SYMMONS LIMITED - 2006-09-04
    EDWARD SYMMONS (2006) LIMITED - 2006-09-04
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2009-10-26 ~ 2014-06-12
    IIF 18 - Director → ME
  • 24
    THE ASSOCIATION OF PROPERTY AND FIXED CHARGE RECEIVERS
    - now 03070049
    NON-ADMINISTRATIVE RECEIVERS ASSOCIATION
    - 2008-05-15 03070049
    12 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (76 parents)
    Officer
    1999-12-08 ~ 2019-09-23
    IIF 11 - Director → ME
    Person with significant control
    2017-10-10 ~ 2021-05-27
    IIF 1 - Has significant influence or control OE
  • 25
    THE LYDIATE MANAGEMENT COMPANY NO 2 LIMITED
    07006986
    2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (15 parents)
    Officer
    2009-09-02 ~ 2015-02-25
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.