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

French, Colin John

    Related profiles found in government register
  • French, Colin John
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 292, St. Vincent Street, Glasgow, G2 5TQ

      IIF 1
    • C/o Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

      IIF 2
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 3
    • Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA

      IIF 4
    • Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA, England

      IIF 5
    • Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, MK6 2TA, England

      IIF 6
    • Pearl Assurance House, 319 Ballards Lane, North Finchley, N12 8LY

      IIF 7
    • 30, Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 8 IIF 9
    • 6, Hillside Avenue, Silverstone, Towcester, Northamptonshire, NN12 8UR

      IIF 10 IIF 11
    • Hillcrest, 22 Church Street, Blakesley, Towcester, NN12 8RA, England

      IIF 12 IIF 13
    • The Old Stables, Elm Farm, Church Street, Blakesley, Towcester, Northamptonshire, NN12 8RA, United Kingdom

      IIF 14
    • Valhalla, 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire, NN12 6PG

      IIF 15 IIF 16
    • Valhalla 30, Ashby Road, Towcester, Northants, NN12 6PG, England

      IIF 17
    • Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 18 IIF 19 IIF 20
    • Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG, England

      IIF 23 IIF 24 IIF 25
  • French, Colin John
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollingworth, Tree Tops, Brentwood, CM15 9DE, England

      IIF 26
    • Hollingworth, Tree Tops, Brentwood, Essex, CM15 9DE, England

      IIF 27
    • 4/2, Allanshaw Gardens, Hamilton, ML3 8NU, Scotland

      IIF 28
    • Fernbank, 2/4 Allanshaw Gardens, Hamilton, Lanarkshire, ML3 8NU

      IIF 29
    • Hillcrest, 22 Church Street, Blakesley, Towcester, NN12 8RA, England

      IIF 30 IIF 31 IIF 32
    • Hillcrest, 22 Church Street, Blakesley, Towcester, Northamptonshire, NN12 8RA, England

      IIF 34 IIF 35
    • Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 36
  • French, Colin John
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • French, Colin John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Warwick House 116, Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 48
    • Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA, England

      IIF 49
    • Hillcrest, 22 Church Street, Blakesley, Towcester, NN12 8RA, England

      IIF 50
    • Valhalla House, 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire, NN12 6PG, United Kingdom

      IIF 51
    • Valhalla House, 30 Ashby Road, Towcester, Northampton, NN12 6PG

      IIF 52
    • Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG, England

      IIF 53
  • French, Colin John
    British tax adviser born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Willows, Mill Farm Courtyard, Beachampton, Milton Keynes, MK19 6DS, England

      IIF 54
    • Hillcrest, 22 Church Street, Blakesley, Towcester, NN12 8RA, England

      IIF 55 IIF 56
    • Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 57 IIF 58 IIF 59
    • Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 60 IIF 61
    • Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG, United Kingdom

      IIF 62
  • French, Colin John
    British tax partner born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valhalla House, 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire, NN12 6PG

      IIF 63
    • Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 64
  • French, Colin John
    British

    Registered addresses and corresponding companies
  • French, Colin John

    Registered addresses and corresponding companies
    • Hillcrest, 22 Church Street, Blakesley, Towcester, NN12 8RA, England

      IIF 85
    • Valhalla House, 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire, NN12 6PG

      IIF 86
    • Valhalla House, 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire, NN12 6PG, United Kingdom

      IIF 87 IIF 88
    • Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 89
    • Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG, England

      IIF 90
  • Mr Colin John French
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • French, Colin

    Registered addresses and corresponding companies
    • Hollingworth, Tree Tops, Brentwood, CM15 9DE, England

      IIF 118
    • Hollingworth, Tree Tops, Brentwood, Essex, CM15 9DE, England

      IIF 119
    • Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, MK6 2TA, England

      IIF 120
    • 6, Hillside Avenue, Silverstone, Towcester, Northamptonshire, NN12 8UR, England

      IIF 121
    • 6, Hillside Avenue, Silverstone, Towcester, Northamptonshire, NN12 8UR, United Kingdom

      IIF 122 IIF 123 IIF 124
    • 6, Hillside Avenue, Silvertone, Towcester, NN12 8UR, United Kingdom

      IIF 125
    • 6, Hillside Avenue, Silvertone, Towcester, Northants, NN12 8UR, United Kingdom

      IIF 126 IIF 127 IIF 128
    • Hillcrest, 22 Church Street, Blakesley, Towcester, NN12 8RA, England

      IIF 134
    • Hillcrest, 22 Church Street, Blakesley, Towcester, Northamptonshire, NN12 8RA, England

      IIF 135 IIF 136 IIF 137
    • Valhalla House, 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire, NN12 6PG

      IIF 140
    • Valhalla House 30, Ashby Road, Towcester, Northamptonshire, NN12 6PG, England

      IIF 141 IIF 142 IIF 143
    • Valhalla House, Ashby Road, Towcester, NN12 6PG, United Kingdom

      IIF 144
  • Mr Colin John French
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 30, Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 145
    • Hillcrest, 22 Church Street, Blakesley, Towcester, NN12 8RA, England

      IIF 146
  • Colin John French
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG, England

      IIF 147
child relation
Offspring entities and appointments
Active 82
Ceased 20
  • 1
    2 The Willows Mill Farm Courtyard, Beachampton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    2024-04-19 ~ 2024-06-18
    IIF 58 - Director → ME
  • 2
    C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,786,194 GBP2019-03-31
    Officer
    2013-10-18 ~ 2013-10-22
    IIF 140 - Secretary → ME
  • 3
    Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,367 GBP2024-12-31
    Officer
    2020-09-21 ~ 2024-10-01
    IIF 55 - Director → ME
    Person with significant control
    2021-10-19 ~ 2024-10-01
    IIF 146 - Has significant influence or control OE
  • 4
    Century House, Regent Road, Altrincham, England
    Active Corporate (93 parents, 1 offspring)
    Officer
    2013-02-06 ~ 2016-11-30
    IIF 22 - LLP Member → ME
  • 5
    Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Other registered number: 07093332
    CHANCERY NOMINEES (PLOT 4 A) LIMITED - 2011-01-18
    Hollingworth, Tree Tops, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-06-17 ~ 2022-06-29
    IIF 27 - Director → ME
    2009-12-04 ~ 2022-06-29
    IIF 119 - Secretary → ME
  • 7
    Other registered number: 07093083
    CHANCERY NOMINEES (PLOT 4 B) LIMITED - 2011-01-18
    Hollingworth, Tree Tops, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-06-17 ~ 2022-06-29
    IIF 26 - Director → ME
    2009-12-04 ~ 2022-06-29
    IIF 118 - Secretary → ME
  • 8
    Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,629 GBP2024-03-31
    Officer
    2017-05-09 ~ 2017-07-26
    IIF 144 - Secretary → ME
  • 9
    2 The Willows, Mill Farm Courtyard, Beachampton, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -472,472 GBP2024-03-31
    Officer
    2019-11-25 ~ 2024-06-25
    IIF 54 - Director → ME
  • 10
    CHANCERY IFA LLP - 2012-01-26
    Efx House 1 Boycott Avenue, Oldbrook, Milton Keynes, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    173,449 GBP2024-03-31
    Officer
    2007-04-06 ~ 2011-12-01
    IIF 10 - LLP Designated Member → ME
  • 11
    2 The Willows Mill Farm Courtyard, Beachampton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-24 ~ 2024-06-21
    IIF 38 - Director → ME
  • 12
    Other registered numbers: OC337378, OC346028
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-12 ~ 2015-02-21
    IIF 14 - LLP Member → ME
  • 13
    Other registered number: 08164272
    CSAM LIMITED - 2020-10-13
    CURO STERLING ASSET MANAGEMENT LIMITED - 2015-01-30
    CUROSTERLING ASSET MANAGEMENT LIMITED - 2006-05-31
    Summit House, 13 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,696 GBP2024-12-31
    Officer
    2016-03-24 ~ 2016-06-29
    IIF 37 - Director → ME
  • 14
    71 Queen Victoria Street, London, England
    Active Corporate (169 parents)
    Total Assets Less Current Liabilities (Company account)
    30,454,610 GBP2017-04-05
    Officer
    2012-02-16 ~ 2014-08-21
    IIF 9 - LLP Designated Member → ME
  • 15
    CHANCERY (UK) LLP - 2014-09-04
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2004-02-11 ~ 2004-03-31
    IIF 11 - LLP Designated Member → ME
  • 16
    Other registered number: 14329291
    222 Quadrangle Tower, Cambridge Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2022-09-01 ~ 2023-02-22
    IIF 39 - Director → ME
    Person with significant control
    2022-09-01 ~ 2023-02-22
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Other registered number: 14329372
    222 Quadrangle Tower, Cambridge Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,406 GBP2023-09-30
    Officer
    2022-09-01 ~ 2022-10-11
    IIF 36 - Director → ME
    Person with significant control
    2022-09-01 ~ 2022-10-11
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Other registered number: 09773172
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2015-09-11 ~ 2016-04-05
    IIF 88 - Secretary → ME
  • 19
    Other registered number: 09773108
    Summit House, 13 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2015-09-11 ~ 2017-01-23
    IIF 87 - Secretary → ME
  • 20
    2 Bellis Grove, Woughton On The Green, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ 2020-09-21
    IIF 59 - Director → ME
    Person with significant control
    2020-05-30 ~ 2020-09-21
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.