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, Paul

    Related profiles found in government register
  • Collins, Paul
    British accountant born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Collins, Paul
    British company director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 5 IIF 6
  • Collins, Paul
    British corporate treasurer born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 7
  • Collins, Paul
    British retired born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Albany Street, Edinburgh, EH1 3QN, Scotland

      IIF 8
  • Collins, Paul
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Collins, Paul
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ledger Sparks, Suite 43-45, Purley Way, Croydon, CR0 0XZ, England

      IIF 10
  • Collins, Paul
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lammas Mead, Binfield, Bracknell, RG42 4NF, England

      IIF 11
  • Collins, Paul
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lammas Mead, Binfield, Bracknell, RG42 4NF, England

      IIF 12
  • Collins, Paul
    British managing director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Chapman Drive, Binfield, Bracknell, RG42 4FT, England

      IIF 13
  • Collins, Paul
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pownall Crescent, Colchester, CO2 7RG, England

      IIF 14
    • 1 Pownall Crescent, Colchester, Essex, CO2 7RG

      IIF 15 IIF 16 IIF 17
  • Collins, Paul
    British corporate treasurer born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 18 IIF 19 IIF 20
  • Collins, Paul
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, United Kingdom

      IIF 21
  • Collins, Paul
    British retired born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wroughton, West Lane, East Grinstead, RH19 4HH, England

      IIF 22 IIF 23
  • Collins, Paul
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 37, First Floor, Faircharm Industrial Estate, Evelyn Drive, Leicester, LE3 2BU, United Kingdom

      IIF 24
  • Collins, Paul
    British

    Registered addresses and corresponding companies
    • 1 Pownall Crescent, Colchester, Essex, CO2 7RG

      IIF 25
    • Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 26
    • 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 27
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 28
  • Collins, Paul
    British director

    Registered addresses and corresponding companies
    • Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 29
  • Collins, Daniel Paul
    British accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Tony Webb Close, Highwoods, Colchester, Essex, CO4 9RG, United Kingdom

      IIF 30
  • Collins, Daniel Paul
    British certified chartered accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Tony Webb Close, Highwoods, Colchester, Essex, CO4 9RG, England

      IIF 31
  • Collins, Daniel Paul
    British chartered accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4 Tony Webb Close, Colchester, Essex, CO4 9RG

      IIF 32
  • Collins, Paul
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Hill Road, Neath Abbey, Neath, West Glamorgan, SA10 7NR

      IIF 33
  • Collins, Paul
    British management born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, The Towers, Lower Mortlake Road, Richmond, Surrey, TW9 2JR, United Kingdom

      IIF 34
  • Collins, Paul
    Canadian director born in November 1974

    Resident in Canada

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 35 IIF 36
  • Collins, Daniel Paul
    British

    Registered addresses and corresponding companies
    • 4 Tony Webb Close, Colchester, Essex, CO4 9RG

      IIF 37
  • Collins, Daniel Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • 4 Tony Webb Close, Colchester, Essex, CO4 9RG

      IIF 38
  • Collins, Daniel Paul
    British chartered accoutant

    Registered addresses and corresponding companies
    • 4 Tony Webb Close, Colchester, Essex, CO4 9RG

      IIF 39
  • Collins, Paul

    Registered addresses and corresponding companies
    • The Cottage, Strathgryffe, Bankend Road, Bridge Of Weir, Renfrewshire, PA11 3EU

      IIF 40
    • 70, Campion Close, Croydon, Surrey, CR0 5SN, England

      IIF 41
    • Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 42
    • 1, Linwood Avenue, Clarkston, Glasgow, G76 8BZ, Scotland

      IIF 43
    • 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 44 IIF 45 IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • Flat 1, The Towers, Lower Mortlake Road, Richmond, Surrey, TW9 2JR, United Kingdom

      IIF 49
  • Collins, Daniel

    Registered addresses and corresponding companies
    • 4, Tony Webb Close, Highwoods, Colchester, Essex, CO4 9RG, United Kingdom

      IIF 50
  • Mr Paul Collins
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Chapman Drive, Binfield, Bracknell, RG42 4FT, England

      IIF 51
    • 2, Lammas Mead, Binfield, Bracknell, RG42 4NF, England

      IIF 52 IIF 53
  • Mr Paul Collins
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pownall Crescent, Colchester, CO2 7RG, England

      IIF 54
    • 1 Pownall Crescent, Colchester, Essex, CO2 7RG

      IIF 55
  • Mr Daniel Paul Collins
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Collins
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wroughton, West Lane, East Grinstead, RH19 4HH, England

      IIF 59 IIF 60
    • Wroughton, West Lane, East Grinstead, RH19 4HH, United Kingdom

      IIF 61
  • Mr Paul Collins
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, The Towers, Lower Mortlake Road, Richmond, Surrey, TW9 2JR, United Kingdom

      IIF 62
  • Mr Paul Collins
    Canadian born in November 1974

    Resident in Canada

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 20
  • 1
    3rd Floor, 207 Regent Street, London
    Corporate (1 parent)
    Equity (Company account)
    -33,759 GBP2023-07-31
    Officer
    2011-08-23 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-07-24 ~ 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
    IIF 63 - Has significant influence or controlOE
  • 2
    3rd Floor, 207 Regent Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,558 GBP2022-08-31
    Officer
    2011-08-23 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    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
    IIF 64 - Has significant influence or controlOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-12 ~ dissolved
    IIF 9 - director → ME
    2015-01-12 ~ dissolved
    IIF 48 - secretary → ME
  • 4
    1 Central Chambers, The Broadway, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 43 - secretary → ME
  • 5
    1 Pownall Crescent, Colchester, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2006-06-27 ~ dissolved
    IIF 16 - director → ME
    2006-06-27 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    11 Chapman Drive, Binfield, Bracknell, England
    Dissolved corporate (3 parents)
    Officer
    2020-06-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    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
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    281,725 GBP2023-09-30
    Officer
    ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    1 Pownall Crescent, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,274 GBP2024-03-31
    Officer
    2015-10-25 ~ now
    IIF 31 - director → ME
    2023-07-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    2023-07-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 9
    1 Pownall Crescent, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    -793 GBP2024-03-31
    Officer
    2007-04-03 ~ now
    IIF 32 - director → ME
    2007-04-03 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    2 Lammas Mead, Binfield, Bracknell, England
    Corporate (1 parent)
    Officer
    2023-07-03 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 11
    Ledger Sparks Suite 43-45, Purley Way, Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 10 - director → ME
    2013-03-25 ~ dissolved
    IIF 41 - secretary → ME
  • 12
    Wroughton, West Lane, East Grinstead, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 13
    ANDPAR (147) LIMITED - 2006-03-31
    15 Prospect Avenue Prospect Avenue, Cambuslang, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    -13,654 GBP2021-04-30
    Officer
    2006-06-12 ~ dissolved
    IIF 19 - director → ME
    2006-04-11 ~ dissolved
    IIF 29 - secretary → ME
  • 14
    Flat 1, The Towers, Lower Mortlake Road, Richmond, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 34 - director → ME
    2024-02-26 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 15
    NABU CONNECT LIMITED - 2013-03-26
    The Cottage Strathgryffe, Bankend Road, Bridge Of Weir, Renfrewshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    -76,000 GBP2017-06-30
    Officer
    2011-06-16 ~ dissolved
    IIF 18 - director → ME
    2011-06-16 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    2 Lammas Mead, Binfield, Bracknell, England
    Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    VOLVE LIMITED - 2013-09-19
    1 Linwood Avenue, Clarkston, Glasgow, East Renfrewshire
    Dissolved corporate (3 parents)
    Officer
    2009-03-03 ~ dissolved
    IIF 27 - secretary → ME
  • 18
    Bardon House, West Lane, East Grinstead, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2019-03-23 ~ now
    IIF 23 - director → ME
  • 19
    Bardon House, West Lane, East Grinstead, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2019-03-23 ~ now
    IIF 22 - director → ME
  • 20
    1 Pownall Crescent, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-06-29 ~ now
    IIF 30 - director → ME
    2015-06-29 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    BIPOLAR FELLOWSHIP SCOTLAND - 2010-11-23
    MANIC DEPRESSION FELLOWSHIP SCOTLAND - 2004-12-09
    Studio 40 Sir James Clark Building, Abbey Mill Business Centre, Paisley, Scotland
    Corporate (6 parents)
    Officer
    1996-02-12 ~ 1997-02-04
    IIF 4 - director → ME
  • 2
    C. & P. BUILDING CIVIL ENGINEERING & REFRACTORY CONTRACTORS LIMITED - 2006-01-04
    Unit 13 Lonlas Village Workshops, Skewen, Neath, West Glamorgan, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,243 GBP2020-02-29
    Officer
    1998-01-21 ~ 2010-04-12
    IIF 33 - director → ME
  • 3
    1 Pownall Crescent, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,274 GBP2024-03-31
    Officer
    2003-08-14 ~ 2015-10-25
    IIF 17 - director → ME
    2003-08-14 ~ 2015-10-25
    IIF 39 - secretary → ME
  • 4
    1 Pownall Crescent, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    -793 GBP2024-03-31
    Officer
    2007-04-03 ~ 2007-04-04
    IIF 15 - director → ME
  • 5
    30 Cedric Road, Knightswood, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2005-05-26 ~ 2019-06-24
    IIF 26 - secretary → ME
  • 6
    167-169 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    47,902 GBP2023-11-30
    Officer
    2005-06-01 ~ 2025-02-04
    IIF 28 - secretary → ME
  • 7
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111,686 GBP2024-05-31
    Officer
    2010-04-12 ~ 2025-01-23
    IIF 42 - secretary → ME
  • 8
    LP SPORT AND FITNESS LIMITED - 2021-07-09
    4 Tony Webb Close, Colchester, Essex
    Corporate (1 parent)
    Equity (Company account)
    -13,503 GBP2023-08-31
    Officer
    2008-08-26 ~ 2019-03-28
    IIF 37 - secretary → ME
  • 9
    Miller Samuel Llp, Rwf House, Renfield Street, Glasgow
    Corporate (5 parents, 1 offspring)
    Officer
    2003-10-31 ~ 2005-01-28
    IIF 5 - director → ME
    2003-10-31 ~ 2005-01-28
    IIF 46 - secretary → ME
  • 10
    CIVICGRAND LIMITED - 1999-11-08
    Victoria House, 5 East Blackhall Street, Greenock, Renfrewshire
    Corporate (8 parents)
    Officer
    2008-07-29 ~ 2010-10-22
    IIF 7 - director → ME
  • 11
    KORWAY FOODS LIMITED - 2005-10-03
    Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Corporate (5 parents)
    Officer
    1997-07-31 ~ 2000-04-28
    IIF 6 - director → ME
    2001-10-26 ~ 2005-01-28
    IIF 44 - secretary → ME
    1997-07-31 ~ 2000-04-28
    IIF 45 - secretary → ME
  • 12
    78 Carlton Place, Glasgow
    Corporate (2 parents)
    Officer
    1996-08-30 ~ 2000-04-28
    IIF 3 - director → ME
    1996-02-01 ~ 2000-04-28
    IIF 2 - director → ME
    1996-02-01 ~ 2000-10-23
    IIF 47 - secretary → ME
  • 13
    17 Gayfield Square, Edinburgh, Scotland
    Corporate (10 parents)
    Officer
    2012-12-20 ~ 2015-03-26
    IIF 8 - director → ME
  • 14
    87 Seagrave Road, Sileby, Loughborough, England
    Corporate (1 parent)
    Equity (Company account)
    178 GBP2024-01-31
    Officer
    2015-01-12 ~ 2020-10-23
    IIF 24 - director → ME
  • 15
    TARTAN GOLF LIMITED - 2000-11-21
    Birch House, Quarrywood Court, Livingston, Scotland
    Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    336,177 GBP2023-04-01 ~ 2024-03-31
    Officer
    2000-11-09 ~ 2002-04-01
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.