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

Sunderland, Collette

    Related profiles found in government register
  • Sunderland, Collette
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 1
    • icon of address Flat 14 Fishergate House, Blue Bridge Lane, York, North Yorkshire, YO10 4AT

      IIF 2
  • Sunderland, Collette
    British secretary born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14 Fishergate House, Blue Bridge Lane, York, North Yorkshire, YO10 4AT

      IIF 3
  • Sunderland, Collette
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 4
  • Sunderland, Collette Mary
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Tree Inn Ltd, Patrick Brompton, Bedale, DL8 1JW, England

      IIF 5
    • icon of address The Green Tree Inn, Patrick Brompton, Bedale, DL8 1JW, England

      IIF 6
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 7
    • icon of address The Blue Lion Hotel, Main Street, East Witton, Leyburn, North Yorkshire, DL8 4SN, England

      IIF 8
    • icon of address Stapylton Arms, Wass, York, YO61 4BE, England

      IIF 9
  • Sunderland, Collette Mary
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apollo House, Eboracum Way, Heworth Green, York, North Yorkshire, YO31 7RE, United Kingdom

      IIF 10
  • Sunderland, Collette
    British

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, England

      IIF 11
    • icon of address Prospect House, Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 12
    • icon of address C/o Kpmg Llp, 1 Sovereign Street, Sovereign Square, Leeds, LS1 4DA

      IIF 13
    • icon of address Flat 14 Fishergate House, Blue Bridge Lane, York, North Yorkshire, YO10 4AT

      IIF 14
  • Sunderland, Collette
    British director

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 15
  • Sunderland, Collette Mary
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32 Sovereign Street, Leeds, W Yorks, LS1 4BJ

      IIF 16
    • icon of address Prospect House, 32, Sovereign Street, Leeds, West Yorkshire, LS1 4BJ

      IIF 17
  • Sunderland, Collette

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 18
    • icon of address 14, Fishergate House, Bluebridge Lane, York, North Yorkshire, YO10 4AT, Uk

      IIF 19
  • Ms Collette Sunderland
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 20
  • Ms Collette Mary Sunderland
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Tree Inn Ltd, Patrick Brompton, Bedale, DL8 1JW, England

      IIF 21
    • icon of address The Green Tree Inn, Patrick Brompton, Bedale, DL8 1JW, England

      IIF 22
    • icon of address The Blue Lion, Main Street, East Witton, DL8 4SN, United Kingdom

      IIF 23
    • icon of address Stapylton Arms, Wass, York, YO61 4BE, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2002-10-28 ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    icon of address The Blue Lion, Main Street, East Witton, North Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LOXLEY HOMES (HARTHILL) LTD - 2025-09-30
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Apollo House Eboracum Way, Heworth Green, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Prospect House, 32 Sovereign Street, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 12 - Secretary → ME
  • 6
    PROSPECT BUSINESS CENTRES (FOUNTAIN) LLP - 2014-07-15
    icon of address Prospect House 32, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 7
    PROSPECT BUSINESS CENTRES (OLD JEWRY) LLP - 2014-07-15
    PROSPECT BUSINESS CENTRES (SHEFFIELD) LLP - 2011-09-13
    icon of address Prospect House, 32 Sovereign Street, Leeds, W Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 8
    icon of address Stapylton Arms, Wass, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,604 GBP2024-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address The Green Tree Inn Ltd, Patrick Brompton, Bedale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    592,571 GBP2023-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Green Tree Inn, Patrick Brompton, Bedale, England
    Active Corporate (1 parent)
    Equity (Company account)
    556,387 GBP2023-09-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Kpmg Llp, 1 Sovereign Street, Sovereign Square, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,446,819 GBP2015-12-31
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 6
  • 1
    icon of address S&w Partners Llp, Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,700,420 GBP2021-06-26
    Officer
    icon of calendar 2005-09-29 ~ 2007-03-22
    IIF 3 - Director → ME
    icon of calendar 2006-05-02 ~ 2020-01-01
    IIF 15 - Secretary → ME
  • 2
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ 2006-10-13
    IIF 2 - Director → ME
  • 3
    LOXLEY HOMES LIMITED - 2024-01-17
    icon of address 3375 Century Way Thorpe Park, Leeds
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,206,797 GBP2022-09-26
    Officer
    icon of calendar 2009-04-23 ~ 2020-01-01
    IIF 4 - Director → ME
  • 4
    LOXLEY HOMES (WHIXLEY) LIMITED - 2017-06-15
    WCH PROPERTY INVESTMENTS LIMITED - 2017-02-01
    icon of address C/o Loxley Homes Holdings Ltd, No 1 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,847 GBP2024-04-29
    Officer
    icon of calendar 2008-09-26 ~ 2020-01-01
    IIF 11 - Secretary → ME
  • 5
    BURFORD PARK VENTURE (ST ANDREW) LIMITED - 2007-04-05
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (9 offsprings)
    Officer
    icon of calendar 2007-03-23 ~ 2008-11-20
    IIF 19 - Secretary → ME
    icon of calendar 2010-09-30 ~ 2020-03-16
    IIF 18 - Secretary → ME
  • 6
    icon of address The Green Tree Inn, Patrick Brompton, Bedale, England
    Active Corporate (1 parent)
    Equity (Company account)
    556,387 GBP2023-09-30
    Officer
    icon of calendar 2023-05-08 ~ 2023-06-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-06-01
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.