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

Collins, Elliot James

    Related profiles found in government register
  • Collins, Elliot James
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hampton Road, Southport, Merseyside, PR8 6SS, England

      IIF 1
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 2
  • Collins, Elliot James
    British managing director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE

      IIF 3
  • Collins, Elliot James
    British senior bookkeeper / office manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 4
  • Collins, Elliot
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Urban House, Urban House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, England

      IIF 5
  • Collins, Elliot
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Boxwell Road, Berkhamsted, Hertfordshire, HP4 3ET, England

      IIF 6
    • icon of address Brandon House, 90 The Brodway, Chesham, Buckinghamshire, HP5 1EG, United Kingdom

      IIF 7
  • Collins, Elliot
    British manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, United Kingdom

      IIF 8
    • icon of address Brandon House, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, England

      IIF 9
  • Collins, Elliot
    English accountant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Meresyside, PR8 1SE, United Kingdom

      IIF 10
  • Collins, Elliot James
    British book keeper

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 11
    • icon of address 99, Tithebarn Road, Southport, Merseyside, PR8 6AW

      IIF 12
  • Mr Elliot Collins
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Urban House, Urban House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, England

      IIF 13
    • icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, United Kingdom

      IIF 14
    • icon of address Brandon House, 90 The Broadway, Chesham, HP5 1EG, England

      IIF 15
    • icon of address 10a, St. John Street, Newport Pagnell, MK16 8HJ, England

      IIF 16
  • Mr Elliot James Collins
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE

      IIF 17
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 18 IIF 19
  • Elliot Collins
    English born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Meresyside, PR8 1SE, United Kingdom

      IIF 20
  • Mr Elliot Collins
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Boxwell Road, Berkhamsted, HP4 3ET, England

      IIF 21
  • Mr Elliot Collins
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brandon House, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    NUVEQ UK LTD - 2022-07-26
    icon of address 10a St. John Street, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,906 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,363 GBP2024-08-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    EST RECRUITMENT LIMITED - 2010-04-17
    HASPINEALL COLLINS DEVELOPMENTS LIMITED - 2007-06-22
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    281,999 GBP2017-05-31
    Officer
    icon of calendar 2001-05-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,939 GBP2024-11-30
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address Wilson Field Ltd The Manor House 260 Ecclesall Road, South, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -87,126 GBP2016-11-30
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Urban House Urban House, Northbridge Road, Berkhamsted, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 38a Sussex Road, Southport, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-01 ~ 2008-09-09
    IIF 12 - Secretary → ME
  • 2
    icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,363 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2019-01-28
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address 5 Duke Street, Southport, Meresyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ 2020-07-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2020-06-28
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 5 Duke Street, Southport, Merseyside
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,486 GBP2024-01-31
    Officer
    icon of calendar 2016-02-01 ~ 2022-04-01
    IIF 3 - Director → ME
    icon of calendar 2008-02-01 ~ 2022-04-01
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ 2022-04-01
    IIF 17 - Has significant influence or control OE
  • 5
    icon of address 5 Duke Street, Southport, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,256 GBP2020-11-30
    Officer
    icon of calendar 2017-08-18 ~ 2022-04-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2022-04-01
    IIF 19 - Has significant influence or control OE
  • 6
    icon of address 4385, 11017031: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-17 ~ 2018-05-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-05-15
    IIF 18 - Ownership of shares – 75% or more OE

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.