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

Collier, David Gordon

    Related profiles found in government register
  • Collier, David Gordon
    British ceo born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House Of Sport, Marathon House, 190 Great Dover Street, London, SE1 4YB, England

      IIF 1
  • Collier, David Gordon
    British chief executive born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collier, David Gordon
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Chancery Lane, London, WC2A 1EU, England

      IIF 5
    • icon of address 23a, Dawkins Road, Poole, BH15 4JY, England

      IIF 6
  • Collier, David Gordon
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Gloucester Street, Cirencester, Gloucestershire, GL7 2DP, United Kingdom

      IIF 7
  • Collier, David Gordon
    British business executive born in April 1955

    Registered addresses and corresponding companies
    • icon of address Millers Barn, Cow Lane, Whissendine, Oakham, Rutland, LE15 7HJ

      IIF 8 IIF 9
  • Collier, David Gordon
    British company director born in April 1955

    Registered addresses and corresponding companies
    • icon of address Millers Barn, Cow Lane, Whissendine, Oakham, Rutland, LE15 7HJ

      IIF 10
  • Collier, David Gordon, Dr
    British chief executive officer international sports feder born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Manor Wood Lodge, 1 Coombehurst Close, Barnet, Middlesex, EN4 0JU, United Kingdom

      IIF 11
  • Collier, David Gordon, Dr
    British retired born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chartland House, Old Station Approach, Leatherhead, KT22 7TE, England

      IIF 12
  • Mr David Gordon Collier
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 High View, Pinner, HA5 3PE, United Kingdom

      IIF 13
  • Collier, David Gordon
    British director

    Registered addresses and corresponding companies
    • icon of address 163 Gloucester Street, Cirencester, Gloucestershire, GL7 2DP

      IIF 14
  • Collier, David Gordon

    Registered addresses and corresponding companies
    • icon of address Millers Barn, Cow Lane, Whissendine, Oakham, Rutland, LE15 7HJ

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Flat 1 Manor Wood Lodge, 1 Coombehurst Close, Barnet, Middlesex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -3,239 GBP2022-10-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 11 - Director → ME
  • 2
    DEXDINE LIMITED - 1991-10-15
    icon of address Office 033 Northlight Parade, Nelson, Lancashire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    106,332 GBP2023-12-31
    Officer
    icon of calendar 1991-09-17 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,948 GBP2024-03-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 12 - Director → ME
Ceased 12
  • 1
    DEXDINE LIMITED - 1991-10-15
    icon of address Office 033 Northlight Parade, Nelson, Lancashire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    106,332 GBP2023-12-31
    Officer
    icon of calendar 1991-09-17 ~ 2005-04-26
    IIF 14 - Secretary → ME
  • 2
    icon of address Lords Ground, St Johns Wood, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2014-09-30
    IIF 3 - Director → ME
  • 3
    icon of address Lord's Cricket Ground, St Johns, Wood, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2014-09-30
    IIF 4 - Director → ME
  • 4
    GREAT BRITAIN OLYMPIC HOCKEY LIMITED - 2006-10-13
    icon of address Bisham Abbey National Sports Centre, Bisham, Marlow, Buckinghamshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    38,928 GBP2024-12-31
    Officer
    icon of calendar 2006-07-03 ~ 2011-09-01
    IIF 2 - Director → ME
  • 5
    icon of address 23a Dawkins Road, Poole, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,582 GBP2020-03-31
    Officer
    icon of calendar 2015-10-13 ~ 2019-02-26
    IIF 6 - Director → ME
  • 6
    RLIF LTD - 2019-11-06
    icon of address 10 Queen Street Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-12 ~ 2018-06-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-02-17
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ 2020-05-18
    IIF 5 - Director → ME
  • 8
    icon of address Notts County Cricket Club Ltd, Trent Bridge Cricket Ground, Bridgford Road West Bridgford, Nottinghamshirenotts
    Active Corporate (5 parents)
    Current Assets (Company account)
    33,995 GBP2024-09-30
    Officer
    icon of calendar 2003-04-16 ~ 2005-04-01
    IIF 16 - Secretary → ME
  • 9
    WILLOUGHBY (408) LIMITED - 2003-02-24
    icon of address Nottinghamshire County Cricket, Club Ltd Trent Bridge Cricket, Ground Bridgeford Road West, Bridgeford Nottingham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-16 ~ 2005-04-01
    IIF 15 - Secretary → ME
  • 10
    SABRE EUROPE MANAGEMENT SERVICES LTD. - 1999-08-16
    DECORADMIRE LIMITED - 1995-05-11
    SABRE EUROPE MANAGEMENT SERVICES LIMITED - 2016-04-11
    icon of address 1 Church Road, Richmond
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-03 ~ 1995-11-22
    IIF 9 - Director → ME
  • 11
    SABRE UK MARKETING LTD. - 1999-08-16
    INFANTMOTOR LIMITED - 1995-05-01
    icon of address 1 Church Road, Richmond
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-03 ~ 1995-11-22
    IIF 8 - Director → ME
  • 12
    SERVISAIR GROUP LIMITED - 2018-01-11
    SERVISAIR PLC - 2006-02-20
    SERVISAIR PLC - 2012-02-16
    PENAUILLE SERVISAIR PLC - 2007-06-04
    SERVISAIR GROUP PLC - 2012-02-16
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-10-01 ~ 1997-03-19
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.