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

Collingbourne, Mark Kingsley

    Related profiles found in government register
  • Collingbourne, Mark Kingsley
    British accountant born in October 1965

    Resident in United Kingdom

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

      IIF 1
  • Collingbourne, Mark Kingsley
    British company director born in October 1965

    Resident in United Kingdom

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

      IIF 2
    • icon of address Gothic Cottage, White Lion Street, Stafford, ST17 4BW, United Kingdom

      IIF 3
  • Collingbourne, Mark Kingsley
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 4
    • icon of address 19, Craiglockhart Drive South, Edinburgh, EH14 1JA, United Kingdom

      IIF 5
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD

      IIF 6
    • icon of address 6, St Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 7 IIF 8
    • icon of address 40, Water Lane, Wilmslow, Cheshire, SK9 5AP, England

      IIF 9
  • Collingbourne, Mark Kingsley
    British finance director born in October 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 12
  • Collingbourne, Mark
    British builder born in December 1960

    Resident in United Kingdom

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

      IIF 13 IIF 14
  • Collingbourne, Mark
    British company director born in December 1960

    Resident in United Kingdom

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

      IIF 15
  • Collingbourne, Mark
    British director born in December 1960

    Resident in United Kingdom

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

      IIF 16
    • icon of address 21, Jefferies Close, Fairford, GL7 4NE, United Kingdom

      IIF 17
  • Collingbourne, Mark Kingsley
    British accountant born in October 1965

    Resident in Scotland

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

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

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 20
  • Collingbourne, Mark Kingsley
    British director born in October 1965

    Resident in Scotland

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

      IIF 21
    • icon of address 25, Craighouse Terrace, Edinburgh, EH10 5LH, United Kingdom

      IIF 22
    • icon of address 25, Craighouse Terrace, Morningside, Edinburgh, EH10 5LH, Scotland

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

    Resident in Scotland

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

      IIF 24
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 25
  • Collingbourne, Mark Kingsley
    British none born in October 1965

    Resident in Scotland

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

      IIF 26
  • Collingbourne, Mark Kingsley
    British accountant born in October 1965

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

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

    Registered addresses and corresponding companies
  • Collingbourne, Mark Kingsley
    British

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

      IIF 30
    • icon of address 25 Craighouse Terrace, Edinburgh, EH10 5LH

      IIF 31 IIF 32
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD

      IIF 33
    • icon of address 39 Norman Road, London, SW19 1BW

      IIF 34
    • icon of address First Floor, Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0EU, England

      IIF 35
  • Collingbourne, Mark Kingsley
    British accountant

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

      IIF 36
    • icon of address 39 Norman Road, London, SW19 1BW

      IIF 37
  • Collingbourne, Mark Kingsley
    British chartered accountant

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

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

      IIF 40
  • Collingbourne, Mark Kingsley
    British finance director

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

      IIF 41
  • Mr Mark Collingbourne
    British born in December 1960

    Resident in United Kingdom

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

      IIF 42
  • Collingbourne, Mark Kingsley

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

      IIF 43
    • icon of address 19, Craiglockhart Drive South, Edinburgh, EH14 1JA, Scotland

      IIF 44
    • icon of address Inglisfield, Gifford, Haddington, East Lothian, EH41 4JH, United Kingdom

      IIF 45
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 46
    • icon of address 40, Water Lane, Wilmslow, Cheshire, SK9 5AP, England

      IIF 47
  • Mr Mark Kingsley Collingbourne
    British born in October 1965

    Resident in United Kingdom

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

      IIF 48
    • icon of address 19, Craiglockhart Drive South, Edinburgh, EH14 1JA, United Kingdom

      IIF 49
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD

      IIF 50
  • Collingbourne, Mark

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

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    HAVERFIELD LIMITED - 2000-08-08
    icon of address First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -946,723 GBP2024-09-30
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2005-09-23 ~ now
    IIF 35 - Secretary → ME
  • 2
    icon of address 21 Jefferies Close, Fairford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - 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
    icon of address 3 First Floor Nicholas House, Laurence Pountney Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -472,371 GBP2024-09-30
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 31 - Secretary → ME
  • 4
    icon of address 6 St. Colme Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    218,651 GBP2023-10-31
    Officer
    icon of calendar 2012-10-24 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 6 St. Colme Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -44,238 GBP2023-10-31
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 6 St Colme Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    686,241 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 6 St Colme Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,187 GBP2021-10-31
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 6 St. Colme Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    361,390 GBP2023-10-31
    Officer
    icon of calendar 2009-10-16 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 14 Mahogany Drive, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 3 - Director → ME
  • 10
    DELCHAPEL LIMITED - 2008-07-04
    icon of address Inglisfield, Gifford, East Lothian
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    icon of address Geoghegan & Co, Geoghegan & Co, 6, St. Colme Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 25 Craighouse Terrace, Morningside, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 6 St. Colme Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    43,108 GBP2023-12-31
    Officer
    icon of calendar 2004-12-23 ~ now
    IIF 11 - Director → ME
    icon of calendar 2004-12-23 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Acorn Cottage 26 East Lockinge, Wantage, Oxon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    501 GBP2017-06-30
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 15 - Director → ME
  • 18
    SALAR PROPERTIES LIMITED - 1997-03-07
    GLADERANGE LIMITED - 1990-02-26
    icon of address First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,341,296 GBP2024-09-30
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 32 - Secretary → ME
  • 19
    INZONE LIMITED - 1988-06-06
    icon of address Inglisfield, Gifford, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 38 - Secretary → ME
  • 20
    icon of address Nicolas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-22 ~ now
    IIF 18 - Director → ME
    icon of calendar 2005-09-30 ~ now
    IIF 36 - Secretary → ME
  • 21
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 16 - Director → ME
  • 22
    icon of address 19 Craiglockhart Drive South, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 19 Craiglockhart Drive South, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 21 Jefferies Close, Fairford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2017-03-13
    IIF 17 - Director → ME
  • 2
    GLEN APPIN SCOTLAND LIMITED - 2014-02-24
    WITH LOVE FROM SCOTLAND LTD - 2013-01-11
    icon of address 6-8 Bessemer Drive, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2015-02-28
    IIF 43 - Secretary → ME
  • 3
    CUBA DEVELOPMENT LIMITED - 2004-01-15
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2003-07-30 ~ 2004-07-30
    IIF 29 - Director → ME
    icon of calendar 2003-07-30 ~ 2004-07-30
    IIF 34 - Secretary → ME
  • 4
    ATHERTON MANAGEMENT LIMITED - 2013-01-09
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-03 ~ 2004-07-30
    IIF 27 - Director → ME
    icon of calendar 2001-09-03 ~ 2004-07-30
    IIF 37 - Secretary → ME
  • 5
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-02-21 ~ 2004-07-30
    IIF 28 - Director → ME
    icon of calendar 1996-07-17 ~ 2004-07-30
    IIF 41 - Secretary → ME
  • 6
    icon of address 6 St. Colme Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    361,390 GBP2023-10-31
    Officer
    icon of calendar 2009-10-16 ~ 2024-09-23
    IIF 51 - Secretary → ME
  • 7
    icon of address 27 Hugh Miller Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    621 GBP2016-02-28
    Officer
    icon of calendar 2011-01-12 ~ 2011-06-27
    IIF 26 - Director → ME
  • 8
    BULLOCH COWELL & COMPANY LIMITED - 2014-02-24
    icon of address 6-8 Bessemer Drive, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,906,706 GBP2024-03-31
    Officer
    icon of calendar 2012-08-31 ~ 2015-09-01
    IIF 45 - Secretary → ME
  • 9
    DELL CONSULTING LTD - 2017-01-09
    icon of address 19 Craiglockhart Drive South, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2017-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2018-02-28
    IIF 12 - Director → ME
  • 10
    icon of address 2 Victoria Close, East Dulwich, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2010-04-06
    IIF 22 - Director → ME
  • 11
    VERDES MANAGEMENT PLC - 2015-08-14
    X-PHONICS PLC - 2010-09-27
    DIABLO GROUP PLC - 2006-08-29
    icon of address Holly House, Shady Lane, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-08-17 ~ 2017-09-11
    IIF 25 - Director → ME
    icon of calendar 2015-02-06 ~ 2017-09-11
    IIF 46 - Secretary → ME
  • 12
    FULLERS COURT SERVICES LIMITED - 2005-10-17
    icon of address 1 Bell Street, 2nd Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2009-04-16
    IIF 21 - Director → ME
    icon of calendar 2005-11-10 ~ 2009-04-16
    IIF 40 - 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
    icon of address 40 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2022-09-01
    IIF 9 - Director → ME
    icon of calendar 2017-04-07 ~ 2022-08-05
    IIF 47 - 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
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    icon of calendar 2014-01-27 ~ 2015-06-04
    IIF 24 - Director → ME
    icon of calendar 2005-05-25 ~ 2015-06-04
    IIF 30 - Secretary → ME
  • 15
    PREMAITHA LIMITED - 2019-12-11
    PREMAITHA HEALTH LTD - 2014-07-03
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-04 ~ 2014-07-05
    IIF 20 - Director → 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.