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

Collingbourne, Mark Kingsley

    Related profiles found in government register
  • Collingbourne, Mark Kingsley

    Registered addresses and corresponding companies
    • Inglisfield, Gifford, East Lothian, EH41 4JH, Scotland

      IIF 1
    • 19, Craiglockhart Drive South, Edinburgh, EH14 1JA, Scotland

      IIF 2
    • Inglisfield, Gifford, Haddington, East Lothian, EH41 4JH, United Kingdom

      IIF 3
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 4
    • 40, Water Lane, Wilmslow, Cheshire, SK9 5AP, England

      IIF 5
  • Collingbourne, Mark Kingsley
    British

    Registered addresses and corresponding companies
    • St James' House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 6
    • 25 Craighouse Terrace, Edinburgh, EH10 5LH

      IIF 7 IIF 8
    • 6, St. Colme Street, Edinburgh, EH3 6AD

      IIF 9
    • 39 Norman Road, London, SW19 1BW

      IIF 10
    • First Floor, Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0EU, England

      IIF 11
  • Collingbourne, Mark Kingsley
    British accountant

    Registered addresses and corresponding companies
    • 25 Craighouse Terrace, Edinburgh, EH10 5LH

      IIF 12
    • 39 Norman Road, London, SW19 1BW

      IIF 13
  • Collingbourne, Mark Kingsley
    British chartered accountant

    Registered addresses and corresponding companies
  • Collingbourne, Mark Kingsley
    British director

    Registered addresses and corresponding companies
    • 25 Craighouse Terrace, Edinburgh, EH10 5LH

      IIF 16
  • Collingbourne, Mark Kingsley
    British finance director

    Registered addresses and corresponding companies
    • 39 Norman Road, London, SW19 1BW

      IIF 17
  • Collingbourne, Mark

    Registered addresses and corresponding companies
    • 6, St. Colme Street, Edinburgh, EH3 6AD

      IIF 18
  • Collingbourne, Mark Kingsley
    British accountant born in October 1965

    Registered addresses and corresponding companies
    • 39 Norman Road, London, SW19 1BW

      IIF 19
  • Collingbourne, Mark Kingsley
    British finance director born in October 1965

    Registered addresses and corresponding companies
  • Collingbourne, Mark Kingsley
    British accountant born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Craighouse Terrace, Edinburgh, EH10 5LH, Scotland

      IIF 22
  • Collingbourne, Mark Kingsley
    British certified chartered accountant born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • First Floor, Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0EU, England

      IIF 23
  • Collingbourne, Mark Kingsley
    British company director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Craighouse Terrace, Edinburgh, EH10 5LH, United Kingdom

      IIF 24
  • Collingbourne, Mark Kingsley
    British director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Craighouse Terrace, Edinburgh, EH10 5LH

      IIF 25
    • 25, Craighouse Terrace, Edinburgh, EH10 5LH, United Kingdom

      IIF 26
    • 25, Craighouse Terrace, Morningside, Edinburgh, EH10 5LH, Scotland

      IIF 27
  • Collingbourne, Mark Kingsley
    British finance director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • St James' House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 28
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 29
  • Collingbourne, Mark Kingsley
    British none born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Craighouse Terrace, Edinburgh, EH10 5LH

      IIF 30
  • Collingbourne, Mark
    British builder born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 31 IIF 32
  • Collingbourne, Mark
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Llantarnam Park Way, Cwmbran, Gwent, NP44 3AU, Wales

      IIF 33
  • Collingbourne, Mark
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Llantarnam Park Way, Cwmbran, NP44 3AU, Wales

      IIF 34
    • 21, Jefferies Close, Fairford, GL7 4NE, United Kingdom

      IIF 35
  • Collingbourne, Mark
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Craiglockhart Drive South, Edinburgh, EH14 1JA, Scotland

      IIF 36
  • Collingbourne, Mark Kingsley
    British accountant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St. Colme Street, Edinburgh, EH3 6AD

      IIF 37
  • Collingbourne, Mark Kingsley
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Geoghegan & Co, Geoghegan & Co, 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 38
    • Gothic Cottage, White Lion Street, Stafford, ST17 4BW, United Kingdom

      IIF 39
  • Collingbourne, Mark Kingsley
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Craiglockhart Drive South, Edinburgh, EH14 1JA, Scotland

      IIF 40
    • 19, Craiglockhart Drive South, Edinburgh, EH14 1JA, United Kingdom

      IIF 41
    • 6, St. Colme Street, Edinburgh, EH3 6AD

      IIF 42
    • 6, St Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 43 IIF 44
    • 40, Water Lane, Wilmslow, Cheshire, SK9 5AP, England

      IIF 45
  • Collingbourne, Mark Kingsley
    British finance director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Collingbourne
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Jefferies Close, Fairford, GL7 4NE, United Kingdom

      IIF 48
  • Mr Mark Kingsley Collingbourne
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Craiglockhart Drive South, Edinburgh, EH14 1JA, Scotland

      IIF 49
    • 19, Craiglockhart Drive South, Edinburgh, EH14 1JA, United Kingdom

      IIF 50
    • 6, St. Colme Street, Edinburgh, EH3 6AD

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    HAVERFIELD LIMITED - 2000-08-08
    First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
    Corporate (6 parents)
    Equity (Company account)
    -916,779 GBP2023-09-30
    Officer
    2013-08-01 ~ now
    IIF 23 - director → ME
    2005-09-23 ~ now
    IIF 11 - secretary → ME
  • 2
    21 Jefferies Close, Fairford, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SLATER BOOKS LIMITED - 1985-03-14
    PATCHTITLE LIMITED - 1978-12-31
    3 First Floor Nicholas House, Laurence Pountney Hill, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -472,371 GBP2023-09-30
    Officer
    2005-09-30 ~ now
    IIF 7 - secretary → ME
  • 4
    6 St. Colme Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    218,651 GBP2023-10-31
    Officer
    2012-10-24 ~ now
    IIF 37 - director → ME
  • 5
    6 St. Colme Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    -44,238 GBP2023-10-31
    Officer
    2014-05-08 ~ now
    IIF 42 - director → ME
  • 6
    6 St Colme Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    686,241 GBP2024-03-31
    Officer
    2015-11-12 ~ now
    IIF 43 - director → ME
  • 7
    6 St Colme Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    28,187 GBP2021-10-31
    Officer
    2015-11-18 ~ dissolved
    IIF 44 - director → ME
  • 8
    6 St. Colme Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    361,390 GBP2023-10-31
    Officer
    2009-10-16 ~ now
    IIF 46 - director → ME
  • 9
    14 Mahogany Drive, Stafford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-09-21 ~ now
    IIF 39 - director → ME
  • 10
    DELCHAPEL LIMITED - 2008-07-04
    Inglisfield, Gifford, East Lothian
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2009-03-16 ~ dissolved
    IIF 15 - secretary → ME
  • 11
    Geoghegan & Co, Geoghegan & Co, 6, St. Colme Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-03-23 ~ now
    IIF 38 - director → ME
  • 12
    25 Craighouse Terrace, Morningside, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-02-26 ~ dissolved
    IIF 27 - director → ME
  • 13
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 32 - director → ME
  • 14
    6 St. Colme Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    43,108 GBP2023-12-31
    Officer
    2004-12-23 ~ now
    IIF 47 - director → ME
    2004-12-23 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    Acorn Cottage 26 East Lockinge, Wantage, Oxon
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    501 GBP2017-06-30
    Officer
    2013-06-21 ~ dissolved
    IIF 2 - secretary → ME
  • 16
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 31 - director → ME
  • 17
    Pembroke House, Llantarnam Park Way, Cwmbran, Gwent, Wales
    Dissolved corporate (2 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 33 - director → ME
  • 18
    SALAR PROPERTIES LIMITED - 1997-03-07
    GLADERANGE LIMITED - 1990-02-26
    First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,348,144 GBP2023-09-30
    Officer
    2005-09-30 ~ now
    IIF 8 - secretary → ME
  • 19
    INZONE LIMITED - 1988-06-06
    Inglisfield, Gifford, East Lothian
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2006-04-06 ~ now
    IIF 14 - secretary → ME
  • 20
    Nicolas House, 3 Laurence Pountney Hill, London, England
    Corporate (3 parents)
    Officer
    2011-02-22 ~ now
    IIF 22 - director → ME
    2005-09-30 ~ now
    IIF 12 - secretary → ME
  • 21
    Pembroke House, Llantarnam Park Way, Cwmbran, Gwent, Wales
    Dissolved corporate (2 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 34 - director → ME
  • 22
    19 Craiglockhart Drive South, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    19 Craiglockhart Drive South, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    21 Jefferies Close, Fairford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-21 ~ 2017-03-13
    IIF 35 - director → ME
  • 2
    GLEN APPIN SCOTLAND LIMITED - 2014-02-24
    WITH LOVE FROM SCOTLAND LTD - 2013-01-11
    6-8 Bessemer Drive, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2012-03-23 ~ 2015-02-28
    IIF 1 - secretary → ME
  • 3
    CUBA DEVELOPMENT LIMITED - 2004-01-15
    2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Corporate (4 parents, 13 offsprings)
    Officer
    2003-07-30 ~ 2004-07-30
    IIF 21 - director → ME
    2003-07-30 ~ 2004-07-30
    IIF 10 - secretary → ME
  • 4
    ATHERTON MANAGEMENT LIMITED - 2013-01-09
    2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2001-09-03 ~ 2004-07-30
    IIF 19 - director → ME
    2001-09-03 ~ 2004-07-30
    IIF 13 - secretary → ME
  • 5
    2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    1996-02-21 ~ 2004-07-30
    IIF 20 - director → ME
    1996-07-17 ~ 2004-07-30
    IIF 17 - secretary → ME
  • 6
    6 St. Colme Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    361,390 GBP2023-10-31
    Officer
    2009-10-16 ~ 2024-09-23
    IIF 18 - secretary → ME
  • 7
    27 Hugh Miller Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    621 GBP2016-02-28
    Officer
    2011-01-12 ~ 2011-06-27
    IIF 30 - director → ME
  • 8
    BULLOCH COWELL & COMPANY LIMITED - 2014-02-24
    6-8 Bessemer Drive, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,906,706 GBP2024-03-31
    Officer
    2012-08-31 ~ 2015-09-01
    IIF 3 - secretary → ME
  • 9
    DELL CONSULTING LTD - 2017-01-09
    19 Craiglockhart Drive South, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2017-11-30
    Officer
    2016-11-21 ~ 2018-02-28
    IIF 36 - director → ME
  • 10
    2 Victoria Close, East Dulwich, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-02-15 ~ 2010-04-06
    IIF 26 - director → ME
  • 11
    VERDES MANAGEMENT PLC - 2015-08-14
    X-PHONICS PLC - 2010-09-27
    DIABLO GROUP PLC - 2006-08-29
    Holly House, Shady Lane, Birmingham, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2015-08-17 ~ 2017-09-11
    IIF 29 - director → ME
    2015-02-06 ~ 2017-09-11
    IIF 4 - secretary → ME
  • 12
    FULLERS COURT SERVICES LIMITED - 2005-10-17
    1 Bell Street, 2nd Floor, London
    Dissolved corporate (3 parents)
    Officer
    2005-11-10 ~ 2009-04-16
    IIF 25 - director → ME
    2005-11-10 ~ 2009-04-16
    IIF 16 - secretary → ME
  • 13
    OROGEN PLC - 2017-11-01
    OROGEN GOLD PLC - 2017-04-07
    MEDAVINCI PLC - 2011-03-04
    HHK PLC - 2006-11-02
    BALLYCREST PLC - 2005-03-11
    40 Water Lane, Wilmslow, Cheshire, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2017-04-07 ~ 2022-09-01
    IIF 45 - director → ME
    2017-04-07 ~ 2022-08-05
    IIF 5 - secretary → ME
  • 14
    YOURGENE HEALTH PLC - 2023-09-27
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    2014-01-27 ~ 2015-06-04
    IIF 28 - director → ME
    2005-05-25 ~ 2015-06-04
    IIF 6 - secretary → ME
  • 15
    PREMAITHA LIMITED - 2019-12-11
    PREMAITHA HEALTH LTD - 2014-07-03
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Corporate (4 parents)
    Officer
    2014-07-04 ~ 2014-07-05
    IIF 24 - 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.