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

Mr John James John James Collins

    Related profiles found in government register
  • Mr John James John James Collins
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Medway House, Fudan Way, Thornaby, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 1
  • Mr John James Collins
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 2
    • C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 3 IIF 4 IIF 5
    • C/o Azets, 1 Massey Rd, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 6
  • Mr John Collins
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 7
  • Mr John James Collins
    British born in November 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY

      IIF 8
  • Mr John Collins
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 300, St. Marys Road, Garston, Liverpool, L19 0NQ

      IIF 9
  • Collins, John James
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 10 IIF 11
  • Collins, John James
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 28, Montague Road, London, N15 4BD

      IIF 12
    • C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 13
    • 1, C/o Mha Tait Walker, Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 14
    • 1, Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 15
    • C/o Azets, 1 Massey Rd, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 16
    • C/o Azets 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 17
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Collins, John James
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 23
  • Mr John James Collins
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 24
    • 162 Crondall Court, St. John's Estate, London, N1 6JL, England

      IIF 25
    • 162 Crondall Court, St. John's Estate, London, N1 6JL, United Kingdom

      IIF 26
    • 28, Montague Road, London, N15 4BD

      IIF 27
    • 82, St. John Street, London, EC1M 4JN

      IIF 28
    • C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 29
    • C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 30
    • 1 Massey Road, Thornaby, Stockton - On - Tees, TS17 6DY, England

      IIF 31
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton - On - Tees, TS17 6DY, England

      IIF 32
    • C/o Azets 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 33 IIF 34
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 35 IIF 36
    • Tait Walker, Medway House, Fudan Way, Teesdale Park, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 37
    • 1st Floor, 21, Station Road, Watford, Herts, WD17 1AP

      IIF 38
  • Collins, John
    British plasterer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 6 The Crescent Abington, Northampton, Northamptonshire, NN3 7UW

      IIF 39
  • Mr John Collins
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tait Walker Medway House, Fudan Way, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 40
    • Tait Walker, Medway House, Fudan Way, Thornaby, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 41
  • John Collins
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Loudoun Road, St.john's Wood, London, NW8 0DL, United Kingdom

      IIF 42
  • Collins, John James
    born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton - On - Tees, TS17 6DY, England

      IIF 43
  • Collins, John James
    British businessman born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hanover Square, London, W1S 1JB

      IIF 44
  • Collins, John James
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 45
    • 162 Crondall Court, St. John's Estate, London, N1 6JL, United Kingdom

      IIF 46
    • 73, Derham Gardens, Upminister, Essex, RM14 3HB, United Kingdom

      IIF 47
    • 73, Derham Gardens, Upminster, RM14 3HB, United Kingdom

      IIF 48
    • 1st Floor, 21, Station Road, Watford, Herts, WD17 1AP

      IIF 49
  • Collins, John James
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Derham Gardens, Upminster, Essex, RM14 3HB, United Kingdom

      IIF 50
    • 162, Crondall Court, London, N1 6JL, United Kingdom

      IIF 51
    • 162, Crondall Court, St Johns Estate, London, N1 6JL, United Kingdom

      IIF 52
    • 162, Crondall Court, St Johns, London, N1 6LJ, United Kingdom

      IIF 53
    • 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 54
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 55
    • 82, St. John Street, London, EC1M 4JN

      IIF 56
    • C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 57 IIF 58 IIF 59
    • C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 62 IIF 63
    • C/o Azets, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 64
    • C/o Azets 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 65
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 66
  • Collins, John James
    British property development born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Derham Gardens, Upminster, RM14 3HB, United Kingdom

      IIF 67
  • Collins, John
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tait Walker Medway House, Fudan Way, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 68
    • Tait Walker, Medway House, Fudan Way, Thornaby, Stockton-on-tees, Cleveland, TS17 6EN, United Kingdom

      IIF 69
  • Collins, John

    Registered addresses and corresponding companies
    • 73, Derham Gardens, Upminster, RM14 3HB, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 40
  • 1
    ARTIFEX CDP FOUR LIMITED - 2019-07-05
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -333,663 GBP2021-05-31
    Officer
    2021-06-18 ~ dissolved
    IIF 15 - director → ME
  • 2
    Paradigm Land Ltd, 23 Hanover Square, London
    Dissolved corporate (3 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    C/o Azets 1 Massey Rd, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -1,315,976 GBP2023-09-30
    Officer
    2017-09-25 ~ now
    IIF 57 - director → ME
  • 5
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -11,422 GBP2023-09-30
    Officer
    2017-09-25 ~ now
    IIF 60 - director → ME
  • 6
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -143,025 GBP2023-09-30
    Officer
    2017-09-21 ~ now
    IIF 61 - director → ME
    Person with significant control
    2017-09-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    Msco Accountants And Auditors, 100 Mile End Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 53 - director → ME
  • 8
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    223,124 GBP2021-04-30
    Officer
    2018-04-07 ~ now
    IIF 45 - director → ME
    Person with significant control
    2018-04-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -63,085 GBP2024-02-27
    Officer
    2019-02-15 ~ now
    IIF 64 - director → ME
  • 10
    28 Montague Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    2019-11-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Person with significant control
    2019-07-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    73 Derham Gardens, Upminster, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 48 - director → ME
    2013-06-17 ~ dissolved
    IIF 70 - secretary → ME
  • 13
    3SIXTY DIGITAL LIMITED - 2020-01-06
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -13,309 GBP2020-11-30
    Officer
    2019-11-18 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    12236316 LTD - 2023-03-09
    LONDON PROJECT CONSTRUCTION LIMITED - 2023-01-10
    PARADIGM LAND CONSTRUCTION LTD - 2020-03-31
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -75,770 GBP2022-03-31
    Officer
    2019-10-01 ~ now
    IIF 59 - director → ME
  • 15
    C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-04-06 ~ dissolved
    IIF 19 - director → ME
  • 16
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (1 parent, 1 offspring)
    Officer
    2021-04-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-03 ~ dissolved
    IIF 18 - director → ME
  • 18
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-03 ~ dissolved
    IIF 21 - director → ME
  • 19
    C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 20 - director → ME
  • 20
    GARSIDE COLLINS LIMITED - 2020-10-01
    Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2020-09-14 ~ dissolved
    IIF 69 - director → ME
  • 21
    C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2021-04-07 ~ dissolved
    IIF 22 - director → ME
  • 22
    162 Crondall Court St. John's Estate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 23
    Tait Walker, Medway House Fudan Way, Teesdale Park, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,658 GBP2017-08-31
    Officer
    2015-08-25 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    1 C/o Mha Tait Walker, Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-23 ~ dissolved
    IIF 14 - director → ME
  • 25
    CITRUS REAL ESTATE LIMITED - 2019-06-17
    25 Farringdon Street, London
    Corporate (1 parent)
    Equity (Company account)
    -124,802 GBP2021-04-30
    Officer
    2019-06-17 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 26
    C/o Begbies Traynor Group, 31st Floor 40 Bank Street, London
    Corporate (3 parents)
    Equity (Company account)
    -129,194 GBP2021-04-30
    Person with significant control
    2022-10-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    REFLEXIONS MEDIA AND PROMOTIONS LIMITED - 2011-08-03
    73 Derham Gardens, Upminster, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 52 - director → ME
  • 29
    C/o Mgr Weston Kay Llp, 55 Loudoun Road St Johns Wood, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 50 - director → ME
  • 30
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton - On - Tees, England
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,573 GBP2017-04-30
    Officer
    2013-11-13 ~ dissolved
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 31
    Sinclair, 300 St. Marys Road, Garston, Liverpool
    Corporate (4 parents)
    Equity (Company account)
    5,498 GBP2023-07-31
    Officer
    2006-07-01 ~ now
    IIF 39 - director → ME
  • 32
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -250,377 GBP2021-09-30
    Officer
    2019-09-05 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -92,336 GBP2021-04-30
    Officer
    2021-11-20 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-11-20 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    1st Floor, 21 Station Road, Watford, Herts
    Corporate (1 parent)
    Equity (Company account)
    -776,393 GBP2021-04-30
    Officer
    2018-04-07 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-04-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-05-14 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-05-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 36
    73 Derham Gardens, Upminster, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 67 - director → ME
  • 37
    Tait Walker Medway House, Fudan Way, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    PARADIGM LAND (WOOLWICH) LIMITED - 2019-05-20
    82 St. John Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -99,886 GBP2017-03-31
    Officer
    2018-06-04 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-11-11 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 11 - director → ME
Ceased 7
  • 1
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -63,085 GBP2024-02-27
    Person with significant control
    2019-02-15 ~ 2019-02-15
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2019-07-03 ~ 2019-07-03
    IIF 65 - director → ME
    IIF 23 - director → ME
    2019-07-03 ~ 2023-03-15
    IIF 17 - director → ME
    Person with significant control
    2019-07-03 ~ 2019-07-04
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    12236316 LTD - 2023-03-09
    LONDON PROJECT CONSTRUCTION LIMITED - 2023-01-10
    PARADIGM LAND CONSTRUCTION LTD - 2020-03-31
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -75,770 GBP2022-03-31
    Person with significant control
    2019-10-01 ~ 2021-06-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GARSIDE COLLINS LIMITED - 2020-10-01
    Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved corporate (2 parents, 2 offsprings)
    Person with significant control
    2020-09-14 ~ 2021-06-20
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Sinclair, 300 St. Marys Road, Garston, Liverpool
    Corporate (4 parents)
    Equity (Company account)
    5,498 GBP2023-07-31
    Person with significant control
    2020-11-11 ~ 2023-11-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ 2013-05-07
    IIF 47 - director → ME
  • 7
    55 Loudoun Road, St.john's Wood, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    265,757 GBP2023-03-31
    Person with significant control
    2020-03-25 ~ 2023-03-10
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
© 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.