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

Collins, John James

    Related profiles found in government register
  • Collins, John James
    British businessman born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hanover Square, London, W1S 1JB

      IIF 1
  • Collins, John James
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 2
    • icon of address 162 Crondall Court, St. John's Estate, London, N1 6JL, United Kingdom

      IIF 3
    • icon of address 73, Derham Gardens, Upminister, Essex, RM14 3HB, United Kingdom

      IIF 4
    • icon of address 73, Derham Gardens, Upminster, RM14 3HB, United Kingdom

      IIF 5
    • icon of address 1st Floor, 21, Station Road, Watford, Herts, WD17 1AP

      IIF 6
  • Collins, John James
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Derham Gardens, Upminster, Essex, RM14 3HB, United Kingdom

      IIF 7
    • icon of address 162, Crondall Court, London, N1 6JL, United Kingdom

      IIF 8
    • icon of address 162, Crondall Court, St Johns Estate, London, N1 6JL, United Kingdom

      IIF 9
    • icon of address 162, Crondall Court, St Johns, London, N1 6LJ, United Kingdom

      IIF 10
    • icon of address 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 11
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 12
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 13
    • icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 14 IIF 15 IIF 16
    • icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 19 IIF 20
    • icon of address C/o Azets, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 21
    • icon of address C/o Azets 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 22
    • icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 23
  • Collins, John James
    British property development born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Derham Gardens, Upminster, RM14 3HB, United Kingdom

      IIF 24
  • Collins, John
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tait Walker Medway House, Fudan Way, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 25
    • icon of address Tait Walker, Medway House, Fudan Way, Thornaby, Stockton-on-tees, Cleveland, TS17 6EN, United Kingdom

      IIF 26
  • Collins, John James
    born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton - On - Tees, TS17 6DY, England

      IIF 27
  • Collins, John James
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 28 IIF 29
  • Collins, John James
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Montague Road, London, N15 4BD

      IIF 30
    • icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 31
    • icon of address 1, C/o Mha Tait Walker, Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 32
    • icon of address 1, Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 33
    • icon of address C/o Azets, 1 Massey Rd, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 34
    • icon of address C/o Azets 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 35
    • icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Collins, John James
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 41
  • Mr John Collins
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tait Walker Medway House, Fudan Way, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 42
    • icon of address Tait Walker, Medway House, Fudan Way, Thornaby, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 43
  • John Collins
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, St.john's Wood, London, NW8 0DL, United Kingdom

      IIF 44
  • Mr John James Collins
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 45
    • icon of address 162 Crondall Court, St. John's Estate, London, N1 6JL, England

      IIF 46
    • icon of address 162 Crondall Court, St. John's Estate, London, N1 6JL, United Kingdom

      IIF 47
    • icon of address 28, Montague Road, London, N15 4BD

      IIF 48
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 49
    • icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 50
    • icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 51
    • icon of address 1 Massey Road, Thornaby, Stockton - On - Tees, TS17 6DY, England

      IIF 52
    • icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton - On - Tees, TS17 6DY, England

      IIF 53
    • icon of address C/o Azets 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 54 IIF 55
    • icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 56 IIF 57
    • icon of address Tait Walker, Medway House, Fudan Way, Teesdale Park, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 58
    • icon of address 1st Floor, 21, Station Road, Watford, Herts, WD17 1AP

      IIF 59
  • Collins, John
    British plasterer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 6 The Crescent Abington, Northampton, Northamptonshire, NN3 7UW

      IIF 60
  • Mr John Collins
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 61
  • Mr John Collins
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ

      IIF 62
  • Mr John James Collins
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 63
    • icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 64 IIF 65 IIF 66
    • icon of address C/o Azets, 1 Massey Rd, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 67
  • Mr John James Collins
    British born in November 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY

      IIF 68
  • Mr John James John James Collins
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medway House, Fudan Way, Thornaby, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 69
  • Collins, John

    Registered addresses and corresponding companies
    • icon of address 73, Derham Gardens, Upminster, RM14 3HB, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 40
  • 1
    ARTIFEX CDP FOUR LIMITED - 2019-07-05
    icon of address C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -333,663 GBP2021-05-31
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Paradigm Land Ltd, 23 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Azets 1 Massey Rd, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,344,438 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,454 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -143,792 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    icon of address Msco Accountants And Auditors, 100 Mile End Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    223,124 GBP2021-04-30
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,085 GBP2024-02-27
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 28 Montague Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 73 Derham Gardens, Upminster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-06-17 ~ dissolved
    IIF 70 - Secretary → ME
  • 13
    3SIXTY DIGITAL LIMITED - 2020-01-06
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,309 GBP2020-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    12236316 LTD - 2023-03-09
    LONDON PROJECT CONSTRUCTION LIMITED - 2023-01-10
    PARADIGM LAND CONSTRUCTION LTD - 2020-03-31
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,770 GBP2022-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 36 - Director → ME
  • 18
    icon of address C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 38 - Director → ME
  • 20
    GARSIDE COLLINS LIMITED - 2020-10-01
    icon of address Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 26 - Director → ME
  • 21
    icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address 162 Crondall Court St. John's Estate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 23
    icon of address Tait Walker, Medway House Fudan Way, Teesdale Park, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,658 GBP2017-08-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 1 C/o Mha Tait Walker, Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 32 - Director → ME
  • 25
    CITRUS REAL ESTATE LIMITED - 2019-06-17
    icon of address 25 Farringdon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -124,802 GBP2021-04-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o Begbies Traynor Group, 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -129,194 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    REFLEXIONS MEDIA AND PROMOTIONS LIMITED - 2011-08-03
    icon of address 73 Derham Gardens, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 9 - Director → ME
  • 29
    icon of address C/o Mgr Weston Kay Llp, 55 Loudoun Road St Johns Wood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 7 - Director → ME
  • 30
    icon of address C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton - On - Tees, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,573 GBP2017-04-30
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 31
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    6,017 GBP2024-07-31
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 60 - Director → ME
  • 32
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,377 GBP2021-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,336 GBP2021-04-30
    Officer
    icon of calendar 2021-11-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-20 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    In Administration Corporate (1 parent)
    Equity (Company account)
    -776,393 GBP2021-04-30
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 36
    icon of address 73 Derham Gardens, Upminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 24 - Director → ME
  • 37
    icon of address Tait Walker Medway House, Fudan Way, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    PARADIGM LAND (WOOLWICH) LIMITED - 2019-05-20
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -99,886 GBP2017-03-31
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 29 - Director → ME
Ceased 7
  • 1
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,085 GBP2024-02-27
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-02-15
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-03
    IIF 22 - Director → ME
    IIF 41 - Director → ME
    icon of calendar 2019-07-03 ~ 2023-03-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-07-04
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    12236316 LTD - 2023-03-09
    LONDON PROJECT CONSTRUCTION LIMITED - 2023-01-10
    PARADIGM LAND CONSTRUCTION LTD - 2020-03-31
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,770 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-06-20
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GARSIDE COLLINS LIMITED - 2020-10-01
    icon of address Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-09-14 ~ 2021-06-20
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    6,017 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-11-11 ~ 2023-11-20
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2013-05-07
    IIF 4 - Director → ME
  • 7
    icon of address 55 Loudoun Road, St.john's Wood, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    265,757 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-25 ~ 2023-03-10
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.