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, Andrew James

    Related profiles found in government register
  • Collins, Andrew James
    British chaiman born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upway House, School Hill, Lamberhurst, Tunbridge Wells, Kent, TN3 8DF, England

      IIF 1
  • Collins, Andrew James
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Rother View, Burwash, Etchingham, East Sussex, TN19 7BN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Bramlea, 17 Greenfield Road, Burwash, Etchingham, East Sussex, TN19 7BX, United Kingdom

      IIF 5
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, TN1 1XP, England

      IIF 6
    • icon of address Lime Trees, Station Road, Wadhurst, TN5 6RS, United Kingdom

      IIF 7
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 8 IIF 9
  • Collins, Andrew James
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collins, Andrew James
    British music retailer born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Rother View, Burwash, Etchingham, East Sussex, TN19 7BN, United Kingdom

      IIF 27
  • Collins, Andrew James
    British none born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Rother View, Burwash, Etchingham, East Sussex, TN19 7BN, United Kingdom

      IIF 28
  • Collins, Andrew James
    British retailer born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Trees, Station Road, Wadhurst, TN5 6RS, England

      IIF 29
  • Collins, Andrew James
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, Watford, WD17 1EG, United Kingdom

      IIF 30
  • Collins, Andrew James
    British music retailer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennybridge Oast, Pennybridge Lane, Mayfield, East Sussex, TN20 6QB

      IIF 31
  • Collins, Andrew James
    British none born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 32
  • Collins, Andrew James
    British retailer born in September 1956

    Registered addresses and corresponding companies
    • icon of address 3 Matts Hill Road, Hartlip, Sittingbourne, Kent, ME9 7XA

      IIF 33
  • Collins, Andrew James
    British consultant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dronken House, 43a High Street, Kings Langley, WD4 8FG, United Kingdom

      IIF 34
  • Collins, Andrew James
    British marketing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Kempson Road, Leicester, LE2 8AN, England

      IIF 35
  • Mr Andrew James Collins
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collins, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address 3 Matts Hill Road, Hartlip, Sittingbourne, Kent, ME9 7XA

      IIF 43
  • Mr Andrew James Collins
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Kempson Road, Leicester, LE2 8AN

      IIF 44
    • icon of address 16, Station Road, Watford, WD17 1EG, United Kingdom

      IIF 45
  • Mr Andrew James Collins
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Trees, Station Road, Wadhurst, TN5 6RS, England

      IIF 46
  • Collins, Andrew

    Registered addresses and corresponding companies
    • icon of address 3, Dronken House, 43a High Street, Kings Langley, WD4 8FG, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 16 Station Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -59,587 GBP2024-09-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 21 - Director → ME
  • 5
    BRITTEN'S MUSIC LIMITED - 2013-05-23
    BRITTEN'S MUSIC (WOKING) LIMITED - 1986-12-17
    icon of address Peek House, 20 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,711 GBP2024-03-31
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    72,370 GBP2024-03-31
    Officer
    icon of calendar 2008-05-23 ~ now
    IIF 2 - Director → ME
  • 8
    BRITTENS MUSIC DIRECT LIMITED - 2019-04-20
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    257,212 GBP2024-03-31
    Officer
    icon of calendar 2008-05-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    AMATI INSTRUMENT RENTALS LIMITED - 2008-12-11
    NORTHDOWN MUSIC LTD - 2003-10-30
    BRITTENS MUSIC MAKERS LIMITED - 2014-06-16
    BRITTENS MUSICAL INSTRUMENTS LIMITED - 2011-09-26
    AJC MUSIC SERVICES LIMITED - 2019-04-16
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,219 GBP2024-03-31
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7-7c Snuff Street, Devizes, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,610 GBP2024-04-30
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Upway House School Hill, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    795 GBP2016-05-31
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address Upway House School Hill, Lamberhurst, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address Celerica Ltd, The Old Chapel, Kempson Road, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,092 GBP2019-04-30
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7-7c Snuff Street, Devizes, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 7 - Director → ME
  • 19
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address Mendip Court, Bath Road, Wells, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ dissolved
    IIF 9 - Director → ME
  • 21
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,709 GBP2024-03-31
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 16 - Director → ME
  • 24
    icon of address Lime Trees, Station Road, Wadhurst, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    BML DISTRIBUTIONS LIMITED - 2013-05-23
    BRITTENS MUSIC LIMITED - 2019-04-16
    icon of address Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,464 GBP2024-03-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 15 - Director → ME
  • 27
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 17 - Director → ME
  • 28
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 12 Conqueror Court, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,922 GBP2025-03-31
    Officer
    icon of calendar 1994-09-13 ~ 1996-01-04
    IIF 33 - Director → ME
    icon of calendar 1994-09-13 ~ 1996-01-04
    IIF 43 - Secretary → ME
  • 2
    icon of address Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2014-12-31
    IIF 32 - Director → ME
  • 3
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    72,370 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-30
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    AJC MUSIC SERVICES LIMITED - 2014-06-16
    icon of address Mendip Court, Bath Road, Wells
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-31
    IIF 26 - Director → ME
  • 5
    icon of address Mendip Court, Bath Road, Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-18 ~ 2014-12-31
    IIF 5 - Director → ME
  • 6
    icon of address Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-23 ~ 2014-12-31
    IIF 8 - Director → ME
  • 7
    icon of address Celerica Ltd, The Old Chapel, Kempson Road, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,092 GBP2019-04-30
    Officer
    icon of calendar 2012-05-16 ~ 2012-06-20
    IIF 34 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-06-20
    IIF 47 - Secretary → ME
  • 8
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,709 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-29
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BML DISTRIBUTIONS LIMITED - 2013-05-23
    BRITTENS MUSIC LIMITED - 2019-04-16
    icon of address Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,464 GBP2024-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2014-06-01
    IIF 25 - 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.