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, Martin

    Related profiles found in government register
  • Collins, Martin
    British company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Courtgate Close, Mill Hill, London, NW7 2JZ

      IIF 1
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 2 IIF 3
  • Collins, Martin
    British director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ilford Close, Shipley View, Ilkeston, Derbyshire, DE7 9HB

      IIF 4
    • icon of address 4 Courtgate Close, Mill Hill, London, NW7 2JZ

      IIF 5 IIF 6
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 7 IIF 8
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Athene House Suite J, 86 The Broadway, London, NW7 3TD, England

      IIF 12
  • Collins, Martin
    British general manager born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Tree Lodge, Thorpe Road, Mattersey, Doncaster, DN10 5ED, England

      IIF 13
  • Collins, Martin
    British senior executive born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Buildings, 49 Queen Victoria Street, London, EC4N 4SA

      IIF 14
  • Collins, Martin
    British director born in March 1945

    Registered addresses and corresponding companies
    • icon of address Flat 2, 21 Lymington Road, London, NW6 1HZ

      IIF 15
  • Collins, Martin
    British company director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empseeco House 2 Trent Lane, Weston On Trent, Derby, DE72 2BT

      IIF 16
  • Collins, Martin
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wardo Avenue, London, SW6 6RA, England

      IIF 17
  • Collins, Martin
    British senior executive br board born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empseeco House 2 Trent Lane, Weston On Trent, Derby, DE72 2BT

      IIF 18
  • Collins, Martin
    British

    Registered addresses and corresponding companies
    • icon of address 6, Ilford Close, Shipley View, Ilkeston, Derbyshire, DE7 9HB

      IIF 19
  • Collins, Martin
    British director

    Registered addresses and corresponding companies
    • icon of address Empseeco House 2 Trent Lane, Weston On Trent, Derby, DE72 2BT

      IIF 20
    • icon of address 4 Courtgate Close, Mill Hill, London, NW7 2JZ

      IIF 21
    • icon of address Applegarth Green Lane, Stanmore, Middlesex, HA7 3AA

      IIF 22
  • Mr Martin Collins
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ilford Close, Ilkeston, Derbyshire, DE7 9HB

      IIF 23
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 24 IIF 25 IIF 26
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 27 IIF 28
  • Collins, Martin

    Registered addresses and corresponding companies
    • icon of address 12, Sandringham Drive, Spondon, Derby, DE21 7QJ, England

      IIF 29
    • icon of address 9, Wardo Avenue, London, SW6 6RA, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 9 White Lion Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-28 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 12 Sandringham Drive, Spondon, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,266 GBP2018-06-30
    Officer
    icon of calendar 2000-01-28 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-09-19 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    EMPSEECO LIMITED - 2011-04-04
    icon of address 6 Ilford Close, Ilkeston, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,014 GBP2024-03-31
    Officer
    icon of calendar 1997-12-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    GENIUS LIMITED - 2002-01-03
    icon of address Albert Buildings, 49 Queen Victoria Street, London
    Active Corporate (19 parents)
    Equity (Company account)
    51,955 GBP2024-03-31
    Officer
    icon of calendar 1997-03-12 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,002,341 GBP2024-04-30
    Officer
    icon of calendar 2000-11-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    998,260 GBP2023-10-31
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    NEWLINE HOLDINGS LIMITED - 2005-06-06
    NEW LINE FASHIONS LIMITED - 1984-10-25
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,017,868 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Athene House Suite J, 86 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    217,999 GBP2024-09-30
    Officer
    icon of calendar 1999-10-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Has significant influence or controlOE
  • 10
    icon of address Athene House Suite J, 86 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    350,001 GBP2024-09-30
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    PEAK FIXINGS AND CONSTRUCTION SUPPLIES LIMITED - 2008-09-02
    icon of address Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,171,936 GBP2024-09-30
    Officer
    icon of calendar 2003-07-03 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Lime Tree Lodge Thorpe Road, Mattersey, Doncaster, England
    Active Corporate (7 parents)
    Equity (Company account)
    31,590 GBP2024-12-31
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 13 - Director → ME
Ceased 9
  • 1
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    110,801 GBP2022-06-30
    Officer
    icon of calendar 2000-03-14 ~ 2001-09-06
    IIF 22 - Secretary → ME
  • 2
    icon of address 34 Queensbury Station Parade, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-07-31
    Officer
    icon of calendar 2003-11-05 ~ 2005-05-12
    IIF 6 - Director → ME
    icon of calendar 2003-11-05 ~ 2005-05-25
    IIF 21 - Secretary → ME
  • 3
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-06 ~ 2017-06-12
    IIF 7 - Director → ME
  • 4
    EMPSEECO LIMITED - 2011-04-04
    icon of address 6 Ilford Close, Ilkeston, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,014 GBP2024-03-31
    Officer
    icon of calendar 1997-12-19 ~ 2004-10-18
    IIF 20 - Secretary → ME
  • 5
    PEAK FIXINGS AND CONSTRUCTION SUPPLIES LIMITED - 2008-09-02
    icon of address Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-14 ~ 2008-06-10
    IIF 15 - Director → ME
  • 6
    RAILDATA LIMITED - 1996-01-30
    icon of address 25 Fenchurch Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-26 ~ 2009-10-08
    IIF 16 - Director → ME
  • 7
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-23 ~ 1996-12-09
    IIF 18 - Director → ME
  • 8
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2005-04-01
    IIF 5 - Director → ME
  • 9
    icon of address Lime Tree Lodge Thorpe Road, Mattersey, Doncaster, England
    Active Corporate (7 parents)
    Equity (Company account)
    31,590 GBP2024-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2018-10-08
    IIF 30 - Secretary → 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.