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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Collins, Simon Matthew

    Related profiles found in government register
  • Collins, Simon Matthew
    Swiss company director born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Portman House, 2 Portman Street, London, W1H 6DU

      IIF 1
  • Collins, Simon Matthew
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 3, Chemin Jules Cougnard, Chene Bougeries, Geneva, 1224, Switzerland

      IIF 2
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 3
    • 2nd Floor, 1 Dover Street, London, W1S 4LD, United Kingdom

      IIF 4
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 5
    • 21, Manor Park Gardens, Middlesex, Edgware, HA8 7NB, England

      IIF 6
  • Collins, Simon
    Swiss born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Harwell Innovation Centre, Currie Avenue, Harwell, Curie Avenue, Harwell Oxford, Didcot, OX11 0QG, England

      IIF 7
  • Collins, Simon
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, Shelley Road, Colchester, Essex, CO3 4JH, England

      IIF 8
  • Collins, Simon
    British school teacher born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, Shelley Road, Colchester, Essex, CO3 4JH, England

      IIF 9
  • Collins, Simon
    British teacher born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, Shelley Road, Colchester, Essex, CO3 4JH, England

      IIF 10
  • Mr Simon Matthew Collins
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Glendevon House, 4 Coal Road, Leeds, LS14 1PQ, England

      IIF 11
    • 21, Manor Park Gardens, Middlesex, Edgware, HA8 7NB, England

      IIF 12
  • Collins, Matthew Simon
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Marsland Nash Associates, Silverhills Road, Decoy Industrial Estate, Newton Abbot, TQ12 5ND, England

      IIF 13
    • Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5ND, England

      IIF 14
  • Simon Collins
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, Shelley Road, Colchester, Essex, CO3 4JH, England

      IIF 15
    • Town Wall House, Balkerne Hill, Colchester, CO3 3AD, England

      IIF 16
  • Mr Matthew Simon Collins
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Marsland Nash Associates, Silverhills Road, Decoy Industrial Estate, Newton Abbot, TQ12 5ND, England

      IIF 17
    • Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5ND, England

      IIF 18
child relation
Offspring entities and appointments 13
  • 1
    DEVON COAST DISTILLERY LIMITED
    11365084
    Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Officer
    2018-05-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EDGE PETROL LIMITED
    09634738
    55 Loudoun Road, St John's Wood, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-10-14 ~ now
    IIF 5 - Director → ME
  • 3
    HC GROUP GLOBAL HOLDINGS LTD
    - now 12316702
    HC GLOBAL GROUP LIMITED - 2022-12-06
    2nd Floor 1 Dover Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2023-01-26 ~ now
    IIF 4 - Director → ME
  • 4
    HENNYMOOR HOUSE RTM COMPANY LIMITED
    13931925
    Glendevon House, 4 Coal Road, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    2022-02-28 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    JV GROUP PROPERTIES LTD
    11232213
    5 Beechwood Drive, Prudhoe, Northumberland, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 9 - Director → ME
  • 6
    KRAS PRESERVATION LIMITED
    16856121
    101 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-11-14 ~ now
    IIF 3 - Director → ME
  • 7
    NORTH SEED LTD
    11390204
    21 Manor Park Gardens, Middlesex, Edgware, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2018-05-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    PUMP STREET MANAGEMENT LIMITED
    08325609
    Marsland Nash Associates Silverhills Road, Decoy Industrial Estate, Newton Abbot, England
    Active Corporate (6 parents)
    Officer
    2023-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RED OAK PROPERTY LIMITED
    11244879
    37 Shelley Road, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    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
  • 10
    SAE PROPERTY MANAGEMENT LIMITED
    10992563
    Town Wall House, Balkerne Hill, Colchester, England
    Active Corporate (2 parents)
    Officer
    2017-10-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TAG ECO RECYCLING (UK) LIMITED
    - now 04160239
    TRAFIGURA ENERGY LIMITED
    - 2013-11-22 04160239
    14 St. George Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    2013-11-21 ~ 2015-05-22
    IIF 1 - Director → ME
  • 12
    VOLTVISION LIMITED
    13215786
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Insolvency Proceedings Corporate (4 parents)
    Officer
    2021-11-11 ~ now
    IIF 2 - Director → ME
  • 13
    VV VENTURES LIMITED
    16113593
    Harwell Innovation Centre, Currie Avenue, Harwell Curie Avenue, Harwell Oxford, Didcot, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-06 ~ now
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.