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

Derry-collins, John

    Related profiles found in government register
  • Derry-collins, John
    British chairman born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 1
  • Derry-collins, John
    British chairman/ director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • Connect House, Kingston Road, Leatherhead, Surrey, KT22 7LT, United Kingdom

      IIF 2
  • Derry-collins, John
    British company director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House 46-48, East Street, Epsom, KT17 1HQ, England

      IIF 3
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 4
    • Connect House, Kingston Road, Leatherhead, KT22 7LT, England

      IIF 5 IIF 6 IIF 7
  • Derry-collins, John
    British company director and regulatory consultant born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • Parallel House, 32 London Road, Guildford, Surrey, GU1 2AB, England

      IIF 8
  • Derry-collins, John
    British companydirector born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • Connect House, Kingston Road, Leatherhead, KT22 7LT, England

      IIF 9
  • Derry-collins, John
    British compliance & business consultant born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gunville Road, Newport, Isle Of Wight, PO30 5LB, England

      IIF 10
  • Derry-collins, John
    British compliance consultant born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • Parallel House, 32 London Road, Guildford, Surrey, GU1 2AB, England

      IIF 11
  • Derry-collins, John
    British director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • Connect House, Kingston Road, Leatherhead, KT22 7LT, United Kingdom

      IIF 12
    • Connect House, Kingston Road, Leatherhead, Surrey, KT22 7LT, United Kingdom

      IIF 13
    • 1st Floor, 30-35 Pall Mall, London, Uk, SW1Y 5LP, United Kingdom

      IIF 14
  • Derry-collins, John
    British non executive director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • Parallel House, 32 London Road, Guildford, Surrey, GU1 2AB, England

      IIF 15
  • Derry-collins, John
    born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 16
  • Derry-collins, John
    British chairman born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parallel House, 32 London Road, Guildford, Surrey, GU1 2AB, England

      IIF 17
  • Derry-collins, John
    British company director born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connect House, Kingston Road, Leatherhead, KT22 7LT, England

      IIF 18
  • Derry-collins, John
    British company director and regulatory consultant born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connect House, Kingston Road, Leatherhead, KT22 7LT, England

      IIF 19
    • 10, Oyster Quay, Port Solent, Portsmouth, Surrey, PO6 4TE, United Kingdom

      IIF 20
  • Derry Collins, John
    British training consultant born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Tregarthen Place, Leatherhead, Surrey, KT22 7XL

      IIF 21
  • Derry-collins, John

    Registered addresses and corresponding companies
  • Mr John Derry-collins
    British born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House 46-48, East Street, Epsom, KT17 1HQ, England

      IIF 25
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 26
    • Parallel House, 32 London Road, Guildford, Surrey, GU1 2AB, England

      IIF 27 IIF 28
    • Connect House, Kingston Road, Leatherhead, Surrey, KT22 7LT, United Kingdom

      IIF 29 IIF 30
  • Mr John Derry-collins
    British born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parallel House, 32 London Road, Guildford, Surrey, GU1 2AB, England

      IIF 31
    • 10, Oyster Quay, Port Solent, Portsmouth, PO64TE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    38 Coverak Way Port Solent, Portsmouth, Hampshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 26 - Right to surplus assets - 75% or moreOE
  • 2
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,092 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    Connect House, Kingston Road, Leatherhead, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 19 - director → ME
  • 4
    Connect House, Kingston Road, Leatherhead, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-13 ~ dissolved
    IIF 6 - director → ME
    2011-07-13 ~ dissolved
    IIF 22 - secretary → ME
  • 5
    Parallel House, 32 London Road, Guildford, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-29 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    Connect House, Kingston Road, Leatherhead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 12 - director → ME
  • 7
    Connect House, Kingston Road, Leatherhead, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    IFACT SERVICES LIMITED - 2015-12-15
    14 Bonhill Street, London
    Corporate (2 parents)
    Equity (Company account)
    61,262 GBP2020-04-30
    Officer
    2005-12-12 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    Spetrum House 2b Sutton Lane, Hornchurch, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    BUREAU OF CONSUMER CREDIT COMPANIES LTD. - 2013-11-20
    MARINE ENGINE WARRANTIES LIMITED - 2013-04-23
    Connect House, Kingston Road, Leatherhead, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-10-06 ~ dissolved
    IIF 18 - director → ME
    2011-10-06 ~ dissolved
    IIF 23 - secretary → ME
  • 11
    21-23 Croydon Road, Caterham, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 1 - director → ME
  • 12
    Connect House, Kingston Road, Leatherhead, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 13
    22 Upper Grosvenor Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 5 - director → ME
  • 14
    1st Floor 30-35 Pall Mall, London, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-11 ~ dissolved
    IIF 14 - director → ME
  • 15
    Nightingale House 46-48 East Street, Epsom, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-29 ~ dissolved
    IIF 3 - director → ME
  • 16
    Connect House, Kingston Road, Leatherhead, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-24 ~ dissolved
    IIF 9 - director → ME
  • 17
    Connect House, Kingston Road, Leatherhead, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 7 - director → ME
    2012-03-23 ~ dissolved
    IIF 24 - secretary → ME
Ceased 7
  • 1
    38 Coverak Way Port Solent, Portsmouth, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-19 ~ 2022-02-06
    IIF 16 - llp-designated-member → ME
  • 2
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,092 GBP2021-04-30
    Officer
    2011-04-06 ~ 2022-02-10
    IIF 8 - director → ME
  • 3
    KOLO CARD LIMITED - 2019-07-17
    FINTECH HONEYBADGER LIMITED - 2018-04-27
    Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    340,982 GBP2024-02-29
    Officer
    2019-06-01 ~ 2020-08-17
    IIF 15 - director → ME
  • 4
    8 Gunville Road, Newport, Isle Of Wight, England
    Corporate (5 parents)
    Equity (Company account)
    20,916 GBP2024-12-31
    Officer
    2015-05-02 ~ 2019-02-14
    IIF 10 - director → ME
  • 5
    Nightingale House 46-48 East Street, Epsom, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-11-29 ~ 2022-02-06
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    171 High Street, Dorking, England
    Corporate (3 parents)
    Equity (Company account)
    140 GBP2023-12-31
    Officer
    1995-03-06 ~ 2019-08-07
    IIF 21 - director → ME
  • 7
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-01-28 ~ 2020-10-30
    IIF 4 - 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.