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

Collier, Donovan Geoffrey

    Related profiles found in government register
  • Collier, Donovan Geoffrey
    British business owner born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1
  • Collier, Donovan Geoffrey
    British co director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155-156 Short Street, Chapmanslade, Westbury, Wiltshire, BA13 4AA

      IIF 2
    • icon of address 155-156, Short Street, Chapmanslade, Westbury, Wiltshire, BA13 4AA, United Kingdom

      IIF 3
  • Collier, Donovan Geoffrey
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granit-ops, West Dean Road, West Tytherley, Salisbury, SP5 1QG, England

      IIF 4
    • icon of address 155-156 Short Street, Chapmanslade, Westbury, Wiltshire, BA13 4AA

      IIF 5 IIF 6
    • icon of address 29, Edward Street, Westbury, Wilts, BA13 3BL, England

      IIF 7
    • icon of address 29-35, Edward Street, Westbury, Wiltshire, BA13 3BL

      IIF 8
  • Collier, Donovan Geoffrey
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 9
    • icon of address 155-156 Short Street, Chapmanslade, Westbury, Wiltshire, BA13 4AA

      IIF 10 IIF 11 IIF 12
  • Collier, Donovan Geoffrey
    British retired born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155-156, Short Street, Chapmanslade, Westbury, Wilts, BA13 4AA

      IIF 13
  • Collier, Donovan Geoffrey
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
  • Collier, Donovan Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address 155-156 Short Street, Chapmanslade, Westbury, Wiltshire, BA13 4AA

      IIF 15
  • Collier, Donovan Geoffrey
    British co director

    Registered addresses and corresponding companies
    • icon of address 155-156 Short Street, Chapmanslade, Westbury, Wiltshire, BA13 4AA

      IIF 16
  • Collier, Donovan Geoffrey
    British director

    Registered addresses and corresponding companies
    • icon of address 155-156 Short Street, Chapmanslade, Westbury, Wiltshire, BA13 4AA

      IIF 17 IIF 18
  • Collier, Donovan Geoffrey
    British company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
  • Mr Donovan Geoffrey Collier
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 20
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 21
    • icon of address Granit-ops, West Dean Road, West Tytherley, Salisbury, SP5 1QG, England

      IIF 22
    • icon of address 155-156, Short Street, Chapmanslade, Westbury, BA13 4AA, England

      IIF 23
    • icon of address 155-156, Short Street, Chapmanslade, Westbury, Wilts, BA13 4AA

      IIF 24
    • icon of address 29 - 35 Edward Street, Edward Street, Westbury, BA13 3BL, England

      IIF 25
  • Collier, Donovan Geoffrey

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26 IIF 27
  • Mr Donovan Geoffrey Collier
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,843 GBP2017-10-31
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 4385, 11761965: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-01-11 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 29 Edward Street, Westbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    -32,061 GBP2017-08-31
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2003-02-24 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-31 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address H W Chartered Accountants, Enterprise House, Timbrell Street, Trowbridge, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Sanderlings Llp Sanderling House, Springbrook Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
    icon of calendar ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    icon of address Granit-ops West Dean Road, West Tytherley, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223,663 GBP2020-01-31
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151,485 GBP2020-01-31
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 155-156 Short Street, Chapmanslade, Westbury, Wilts
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2023-03-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 2 Oxford Mews, Westbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2017-05-25 ~ 2021-04-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2021-04-22
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-12-03 ~ 2022-02-15
    IIF 19 - Director → ME
    icon of calendar 2018-12-03 ~ 2022-02-15
    IIF 27 - Secretary → ME
  • 3
    icon of address 155-156 Short Street, Chapmanslade, Westbury, Wilts
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2020-08-24 ~ 2021-10-12
    IIF 7 - Director → ME
  • 4
    icon of address Unit 24 Chelsea Wharf, Lots Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2007-04-02 ~ 2015-05-06
    IIF 2 - Director → ME
    icon of calendar 2007-04-02 ~ 2015-05-06
    IIF 16 - Secretary → ME
  • 5
    D B DESIGN LTD - 1998-06-24
    icon of address . Heighington Lane, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-06-29 ~ 2007-03-12
    IIF 10 - Director → ME
    icon of calendar 1994-06-29 ~ 2007-03-12
    IIF 17 - Secretary → ME
  • 6
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ 2019-09-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-09-10
    IIF 21 - Has significant influence or control 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.