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

Colls, Andrew John

    Related profiles found in government register
  • Colls, Andrew John
    British accountant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Colls, Andrew John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel 7 Chapel Lane East, Hasland, Chesterfield, Derbyshire, S41 0AJ

      IIF 33
  • Colls, Andrew John
    British finance director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Tulyar Court, Bingley, West Yorkshire, BD16 3ND

      IIF 34
  • Colls, Andrew John
    British solicitor born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Mosley Street, Manchester, M2 3HR, England

      IIF 35
  • Colls, Andrew John
    British accountant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Steading, East Allerdean, Berwick-upon-tweed, TD15 2TH, United Kingdom

      IIF 36
  • Colls, Andrew John
    British

    Registered addresses and corresponding companies
  • Colls, Andrew John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 31 Tulyar Court, Pendle Road Gilstead, Bingley, BD16 3ND

      IIF 45
    • icon of address The Old Chapel 7 Chapel Lane East, Hasland, Chesterfield, Derbyshire, S41 0AJ

      IIF 46
  • Mr Andrew John Colls
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Steading, East Allerdean, Berwick-upon-tweed, TD15 2TH, England

      IIF 47
  • Colls, Andrew John

    Registered addresses and corresponding companies
    • icon of address 31 Tulyar Court, Pendle Road Gilstead, Bingley, BD16 3ND

      IIF 48
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 10 The Steading, East Allerdean, Berwick-upon-tweed, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,074 GBP2024-03-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 45
  • 1
    24 CHORLTON STREET MANAGEMENT COMPANY LIMITED - 2008-01-07
    icon of address 30 High Street, Westerham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2014-02-28
    IIF 20 - Director → ME
  • 2
    JUDGELAND LIMITED - 1988-09-30
    icon of address Speedwell Industrial Estate, Staveley, Chesterfield, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-01-04
    IIF 39 - Secretary → ME
  • 3
    EDENMOOR LIMITED - 1988-09-30
    icon of address Speedwell Industrial Estate, Staveley, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-01-06
    IIF 44 - Secretary → ME
  • 4
    GLADEDALE (LINCOLN) LIMITED - 2015-10-26
    PELHAM HOMES LINCOLN LIMITED - 2007-01-29
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-24 ~ 2014-02-28
    IIF 31 - Director → ME
  • 5
    FULLFLOW SYSTEMS LIMITED - 2004-07-22
    FULL FLOW SYSTEMS LIMITED - 1991-11-29
    J.I.S. INSTALLATIONS LIMITED - 1990-02-28
    FULL FLOW SYSTEMS LIMITED - 1989-02-21
    J.I.S. INSTALLATIONS LIMITED - 1988-10-18
    icon of address Fullflow House, Holbrook Avenne, Holbrook, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1996-08-28 ~ 1996-10-16
    IIF 6 - Director → ME
  • 6
    icon of address 168 Lee Lane, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2014-02-28
    IIF 11 - Director → ME
  • 7
    icon of address 26 Connaught House Benarth Road, Conwy, Conwy, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2014-02-28
    IIF 30 - Director → ME
  • 8
    ARIEL PLASTICS INTERNATIONAL LIMITED - 2003-02-07
    icon of address C/o Ariel Plastics Ltd, Speedwell Industrial Estate, Staveley, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-01-04
    IIF 40 - Secretary → ME
  • 9
    icon of address 4 East Allerdean, Berwick-upon-tweed, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2006-02-01 ~ 2017-03-03
    IIF 36 - Director → ME
  • 10
    MCLEAN HOMES RIDINGS LIMITED - 2002-01-02
    TARMAC HOMES YORKSHIRE LIMITED - 1996-03-04
    TARMAC HOMES SOUTH YORKSHIRE LIMITED - 1987-02-02
    WHITE'S STONE PRODUCTS LIMITED - 1976-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2006-05-19
    IIF 33 - Director → ME
  • 11
    PREMIER HOMES (ANGLIA) LTD - 2007-01-29
    LITTLEFLEET LIMITED - 1997-01-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-08-24 ~ 2014-02-28
    IIF 25 - Director → ME
  • 12
    PREMIER HOMES (EAST ANGLIA) LIMITED - 2007-01-29
    BELGRAVIA FURNISHINGS LIMITED - 2001-06-20
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-24 ~ 2014-02-28
    IIF 18 - Director → ME
  • 13
    COUNTRY AND METROPOLITAN HOMES (NORTH WEST) LIMITED - 2007-03-01
    LEABRIDGE PROPERTIES (HERTS.) LIMITED - 2000-12-04
    MUTANDERIS (380) LIMITED - 2000-08-25
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-24 ~ 2014-02-28
    IIF 19 - Director → ME
  • 14
    BETT HOMES (NORTH WEST) LIMITED - 2007-01-25
    BETT HOMES (NORTHERN) LIMITED - 2003-03-05
    BETT DEVELOPMENTS LIMITED - 1995-10-06
    CHARLES E. SPALDING (PROPERTIES) LIMITED - 1986-05-16
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-24 ~ 2014-02-28
    IIF 23 - Director → ME
  • 15
    SDG CASTLEGAIT LIMITED - 2005-02-24
    CASTLEGAIT CENTRAL SCOTLAND LIMITED - 2004-06-21
    M M & S (2923) LIMITED - 2002-09-27
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-24 ~ 2014-02-28
    IIF 27 - Director → ME
  • 16
    HARPERS BOOK MANAGEMENT LIMITED - 2008-04-22
    icon of address Taxassist Accountants, 114 St Mary's Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,266 GBP2024-04-30
    Officer
    icon of calendar 2013-02-28 ~ 2014-02-28
    IIF 28 - Director → ME
  • 17
    BRETT MARTIN DAYLIGHT SYSTEMS LIMITED - 2005-03-07
    ARIEL INDUSTRIAL ROOFING LIMITED - 2003-02-07
    ARIEL INSULATED ROOF LIGHTS LIMITED - 1989-11-30
    icon of address C/o Ariel Plastics Ltd, Speedwell Industrial Estate, Staveley Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-01-04
    IIF 41 - Secretary → ME
  • 18
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ 2014-02-28
    IIF 13 - Director → ME
  • 19
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-21 ~ 2014-02-28
    IIF 17 - Director → ME
  • 20
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2001-01-28 ~ 2012-01-09
    IIF 4 - Director → ME
  • 21
    THE MARINE CONSERVATION SOCIETY LIMITED - 1999-11-10
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    1,741,423 GBP2024-03-31
    Officer
    icon of calendar 1998-11-08 ~ 2011-06-21
    IIF 2 - Director → ME
  • 22
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-01-23 ~ 2014-02-28
    IIF 10 - Director → ME
  • 23
    icon of address Skipton House Riparian Court, Riparian Way, Crosshills, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    57,115 GBP2024-03-31
    Officer
    icon of calendar 2008-06-12 ~ 2011-12-22
    IIF 48 - Secretary → ME
  • 24
    MARINE BIOLOGICAL CONSULTANTS LIMITED - 2023-10-19
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185 GBP2024-03-31
    Officer
    icon of calendar 2001-01-28 ~ 2012-01-09
    IIF 5 - Director → ME
  • 25
    icon of address Ongo House, High Street, Scunthorpe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-22 ~ 2018-02-15
    IIF 9 - Director → ME
  • 26
    NL ENTERPRISES LIMITED - 2013-04-30
    icon of address Ongo House, High Street, Scunthorpe, England
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2018-02-15
    IIF 8 - Director → ME
  • 27
    icon of address Grove House, Red Holt Drive, Keighley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-22 ~ 2011-12-22
    IIF 45 - Secretary → ME
  • 28
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    54 GBP2023-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2012-08-15
    IIF 7 - Director → ME
  • 29
    icon of address C/o Ariel Plastics Ltd Speedwell, Industrial Estate, Staveley, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-01-06
    IIF 43 - Secretary → ME
  • 30
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2014-02-14
    IIF 32 - Director → ME
  • 31
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    311 GBP2023-12-31
    Officer
    icon of calendar 2014-02-21 ~ 2014-02-28
    IIF 16 - Director → ME
  • 32
    BASECOVER LIMITED - 1990-04-02
    icon of address Skipton House Riparian Court, Riparian Way, Crosshills, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    45,687 GBP2024-03-31
    Officer
    icon of calendar 2008-06-12 ~ 2011-12-19
    IIF 37 - Secretary → ME
  • 33
    icon of address Skipton House Riparian Court, Riparian Way, Crosshills, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -91,360 GBP2024-06-30
    Officer
    icon of calendar 2008-07-04 ~ 2011-12-19
    IIF 3 - Director → ME
  • 34
    icon of address Skipton House Riparian Court, Riparian Way, Crosshills, West Yorkshire
    Active Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    10,101,185 GBP2024-06-30
    Officer
    icon of calendar 2007-05-24 ~ 2011-12-22
    IIF 34 - Director → ME
    icon of calendar 2008-06-12 ~ 2011-12-22
    IIF 38 - Secretary → ME
  • 35
    IMCO (92001) LIMITED - 2001-06-04
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-24 ~ 2014-02-28
    IIF 29 - Director → ME
  • 36
    icon of address Block Living, 18 Lower Byrom Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2013-03-12
    IIF 35 - Director → ME
  • 37
    ARIEL PLASTICS LIMITED - 1988-09-30
    icon of address Speedwell Industrial Estate, Staveley, Chesterfield, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-02 ~ 2000-01-04
    IIF 42 - Secretary → ME
  • 38
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2014-02-28
    IIF 21 - Director → ME
  • 39
    ASPIRE (CLOWNE) MANAGEMENT COMPANY LIMITED - 2014-02-05
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2014-02-28
    IIF 12 - Director → ME
  • 40
    icon of address Unit 1 Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-05-21 ~ 2014-02-28
    IIF 24 - Director → ME
  • 41
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-05-21 ~ 2013-09-27
    IIF 14 - Director → ME
  • 42
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,592 GBP2024-12-31
    Officer
    icon of calendar 2007-03-22 ~ 2010-06-30
    IIF 46 - Secretary → ME
  • 43
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2014-02-28
    IIF 26 - Director → ME
  • 44
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-24 ~ 2014-02-28
    IIF 15 - Director → ME
  • 45
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-05-21 ~ 2014-03-03
    IIF 22 - 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.