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

Garrett, Colin Alexander

    Related profiles found in government register
  • Garrett, Colin Alexander
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, United Kingdom

      IIF 1
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN, United Kingdom

      IIF 2
    • icon of address 2, Millennium Way West, Nottingham, NG8 6AS, England

      IIF 3
    • icon of address 812 Warwick Road, Solihull, West Midlands, B91 3EU

      IIF 4 IIF 5 IIF 6
  • Garrett, Colin Alexander
    British corporate finance director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 812 Warwick Road, Solihull, West Midlands, B91 3EU

      IIF 10
  • Garrett, Colin Alexander
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 500, Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2LY, England

      IIF 11
    • icon of address 6th Floor, 1 London Wall, London, EC2Y 5EB

      IIF 12 IIF 13 IIF 14
    • icon of address Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS

      IIF 15 IIF 16 IIF 17
    • icon of address Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 18 IIF 19
    • icon of address Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, United Kingdom

      IIF 20
    • icon of address 812 Warwick Road, Solihull, West Midlands, B91 3EU

      IIF 21 IIF 22 IIF 23
    • icon of address Clifton, 14 Clyde Road, Dorridge, Solihull, B93 8BD, England

      IIF 24
    • icon of address 3, Clos Llyn Cwm, Swansea Enterprise Park, Swansea, SA6 8QY, Wales

      IIF 25
  • Garrett, Colin Alexander
    British directors born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 812 Warwick Road, Solihull, West Midlands, B91 3EU

      IIF 26
  • Garrett, Colin Alexander
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Garrett, Colin Alexander
    British stockbroker born in February 1957

    Registered addresses and corresponding companies
    • icon of address 28 York Gardens, Clifton, Bristol, Avon, BS8 4LN

      IIF 30
  • Garrett, Colin
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2LY, England

      IIF 31
    • icon of address Building 500, Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2LY, United Kingdom

      IIF 32
  • Garrett, Colin
    British non-executive director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 812, Warwick Road, Solihull, West Midlands, B92 7HP, England

      IIF 33
  • Mr Colin Alexander Garrett
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH

      IIF 34
    • icon of address Clifton, 14 Clyde Road, Dorridge, Solihull, B93 8BD, England

      IIF 35
  • Garrett, Colin Alexander

    Registered addresses and corresponding companies
    • icon of address 28 York Gardens, Clifton, Bristol, Avon, BS8 4LN

      IIF 36
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 2
    icon of address Clifton 14 Clyde Road, Dorridge, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    750,552 GBP2024-03-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-29 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 30
  • 1
    icon of address 9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2011-01-13
    IIF 27 - LLP Designated Member → ME
  • 2
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2007-03-30
    IIF 6 - Director → ME
  • 3
    A1 INVESTMENTS (MIDLANDS) LIMITED - 2006-07-21
    TERRIFIC DESIGNS LIMITED - 2002-06-29
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    521,731 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2012-12-20 ~ 2013-12-31
    IIF 1 - Director → ME
  • 4
    HALO INVESTMENTS LIMITED - 2004-11-11
    EDGER 372 LIMITED - 2004-10-08
    icon of address Ashcroft House Ervington Court, Meridian Busness Park, Leicestershire
    Liquidation Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2011-05-31
    IIF 23 - Director → ME
  • 5
    AVEVA GROUP PLC - 2023-04-18
    CADCENTRE GROUP PLC - 2001-07-17
    CADCENTRE HOLDINGS LIMITED - 1996-10-29
    M & R 603 LIMITED - 1994-09-01
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2008-03-31
    IIF 4 - Director → ME
  • 6
    CADCENTRE LIMITED - 2002-08-08
    COMMERCIAL DATA PROCESSING LIMITED - 1983-05-31
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2003-11-04 ~ 2008-03-31
    IIF 22 - Director → ME
  • 7
    icon of address Charnwood Edge Business Park Syston Road, Cossington, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,668,872 GBP2018-04-30
    Officer
    icon of calendar 2019-01-31 ~ 2022-02-22
    IIF 33 - Director → ME
  • 8
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-11 ~ 2021-09-30
    IIF 3 - Director → ME
  • 9
    ZBD DISPLAYS LIMITED - 2014-01-10
    FORAY 1293 LIMITED - 2000-08-04
    icon of address Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-08 ~ 2012-03-29
    IIF 7 - Director → ME
  • 10
    OLD MUTUAL HOLDINGS LIMITED - 2003-12-09
    OLD MUTUAL SECURITIES LIMITED - 2002-11-11
    ALBERT E SHARP LIMITED - 2000-06-01
    ALBERT E. SHARP & CO. - 1995-01-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-01-15
    IIF 10 - Director → ME
  • 11
    icon of address Oak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-10-16 ~ 2015-12-28
    IIF 15 - Director → ME
  • 12
    ENSCO 1055 LIMITED - 2014-06-03
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-16 ~ 2015-12-28
    IIF 17 - Director → ME
  • 13
    ENSCO 1034 LIMITED - 2014-06-10
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-09-16 ~ 2017-07-31
    IIF 18 - Director → ME
  • 14
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-16 ~ 2015-12-28
    IIF 19 - Director → ME
  • 15
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-16 ~ 2015-12-28
    IIF 16 - Director → ME
  • 16
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2017-07-19
    IIF 20 - Director → ME
  • 17
    INTEC BUSINESS COLLEGES PLC - 2013-04-02
    IBC HUMAN RESOURCES PLC - 2002-05-28
    INTEC BUSINESS COLLEGES LIMITED - 1991-11-29
    EAGLEWORLD LIMITED - 1990-10-09
    icon of address Old School, Pennington Court, Rugby, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    322,957 GBP2024-09-30
    Officer
    icon of calendar 2002-07-08 ~ 2007-11-14
    IIF 9 - Director → ME
  • 18
    PELIKON LIMITED - 2010-07-20
    ELUMIN LIMITED - 2001-12-07
    icon of address One, Glass Wharf, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2008-12-10
    IIF 5 - Director → ME
  • 19
    icon of address 9 Riverside Court, Pride Park, Derby, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2007-03-23
    IIF 28 - LLP Designated Member → ME
  • 20
    icon of address 28 York Gardens, Clifton, Bristol, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    4,426 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-04-27
    IIF 30 - Director → ME
    icon of calendar ~ 1992-04-27
    IIF 36 - Secretary → ME
  • 21
    INGLEBY (1772) LIMITED - 2008-03-27
    icon of address 4385, 06509171 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-20 ~ 2012-12-31
    IIF 26 - Director → ME
  • 22
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2012-12-07
    IIF 14 - Director → ME
  • 23
    PAUL HOLDINGS LIMITED - 2008-07-03
    PAUL FABRICATIONS HOLDINGS LIMITED - 2001-02-21
    WILLOUGHBY (253) LIMITED - 2000-06-23
    icon of address 4 Coleman Street, 6th Floor, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    142,276 GBP2020-12-31
    Officer
    icon of calendar 2012-11-13 ~ 2012-12-07
    IIF 13 - Director → ME
  • 24
    icon of address 3 Clos Llyn Cwm, Swansea Enterprise Park, Swansea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2016-05-26
    IIF 25 - Director → ME
  • 25
    icon of address C/o Xylem Water Solutions Uk Ltd, Private Road No 1, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-21 ~ 2015-11-18
    IIF 8 - Director → ME
  • 26
    BRAMBLE HOLDCO LIMITED - 2020-04-17
    BRAMBLE BIDCO LIMITED - 2020-01-28
    icon of address Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-06 ~ 2022-06-24
    IIF 32 - Director → ME
  • 27
    BRAMBLE BIDCO LIMITED - 2020-04-17
    icon of address Building 500 Abbey Park Stareton, Kenilworth, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-06 ~ 2022-06-24
    IIF 31 - Director → ME
  • 28
    icon of address Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2016-03-18 ~ 2020-02-06
    IIF 11 - Director → ME
  • 29
    PAUL HOLDINGS LIMITED - 2022-02-04
    PFPL LIMITED - 2008-07-03
    icon of address 4 Coleman Street, 6th Floor, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    365,943 GBP2023-12-31
    Officer
    icon of calendar 2008-06-05 ~ 2012-12-07
    IIF 12 - Director → ME
  • 30
    CROSSCO (1392) LIMITED - 2015-11-12
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2017-06-02
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.