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 Sean Joseph Collins

    Related profiles found in government register
  • Mr Sean Joseph Collins
    Irish born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Bridge House, St. George Wharf, London, SW8 2LP, England

      IIF 1
    • 109, Pienna Apartments, 2 Elvin Gardens, Wembley, HA9 0GP, England

      IIF 2
  • Mr Sean Joseph Collins
    Irish born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 109 Pienna Apartments, 2 Elvin Gardens, Wembley, HA9 0GP, England

      IIF 3
  • Mr Sean Collins
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Collins, Sean Joseph
    Irish company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Upper Richmond Road West, London, SW14 8DP, United Kingdom

      IIF 5
  • Mr Sean Collins
    Irish born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 109, Pienna Apartments, 2 Elvin Gardens, London, HA9 0GP, United Kingdom

      IIF 6
  • Collins, Sean
    Irish business consultant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Pienna Apartments, 2 Elvin Gardens, Wembley, HA9 0GP, England

      IIF 7 IIF 8
  • Collins, Sean
    Irish company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Grosvenor Square, London, W1K 6DT, United Kingdom

      IIF 9
  • Collins, Sean
    Irish director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Grosvenor Square, London, W1K 6DT, United Kingdom

      IIF 10
  • Collins, Sean
    Irish property consultant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Sean Collins
    Irish born in October 2016

    Resident in England

    Registered addresses and corresponding companies
    • 109, Pienna Apartments, 2 Elvin Gardens, London, HA9 0GP, United Kingdom

      IIF 12
  • Ms Dominique Gonfard
    Swedish born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Westbourne Road, London, N7 8AD, United Kingdom

      IIF 13
    • 41, Jacksons Lane, London, London, N6 5SR, England

      IIF 14
  • Sean Collins
    Irish born in May 2016

    Resident in England

    Registered addresses and corresponding companies
    • 84 Brook Street, Brook Street, London, W1K 5EH, England

      IIF 15
  • Collins, Sean
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Collins, Sean Joseph
    Irish commercial director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 109 Pienna Apartments, 2 Elvin Gardens, Wembley, HA9 0GP, England

      IIF 17
  • Gonfard, Dominique
    Swedish consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Westbourne Road, London, N7 8AD, United Kingdom

      IIF 18
  • Gonfard, Dominique
    Swedish design born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 11-12 West Smithfield, London, EC1A 9JR, United Kingdom

      IIF 19
  • Gonfard, Dominique
    Swedish design retail born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483, Liverpool Road, Liverpool Road Ground Floor, London, N7 8PG, United Kingdom

      IIF 20
  • Collins, Sean
    Irish corporate finance born in February 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 20 The Avenue, Carrickmines Wood, Dublin 18, D18, Rep Of Ireland

      IIF 21
  • Collins, Sean
    Irish none born in February 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 25, Ives Street, London, SW3 2ND, Uk

      IIF 22
  • Dominque Gonfard
    Swedish born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 23
  • Collins, Sean
    Irish company director born in February 1965

    Registered addresses and corresponding companies
    • 28, Hans Crescent, Knightsbridge, London, SW3 1BA

      IIF 24
  • Ms Dominique Gonfard
    Swedish born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
  • Gonfard, Dominique
    Swedish consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 41, Jacksons Lane, London, N6 5SR, England

      IIF 26
  • Gonfard, Dominique
    Swedish owner born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 41, Jacksons Lane, London, London, N6 5SR, England

      IIF 27
  • Collins, Sean
    Irish corporate finance

    Registered addresses and corresponding companies
    • 20 The Avenue, Carrickmines Wood, Dublin 18, D18, Rep Of Ireland

      IIF 28
  • Gonfard, Dominique Kristin
    Swedish co-founder born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16d, Queens Gardens, London, W2 3BA, United Kingdom

      IIF 29 IIF 30
  • Gonfard, Dominique Kristin
    Swedish director & shareholder born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 35, Westbourne Road, London, N7 8AD, United Kingdom

      IIF 31
  • Gonfard, Dominique

    Registered addresses and corresponding companies
    • 483, Liverpool Road, Ground Floor, London, N7 8PG, United Kingdom

      IIF 32
  • Collins, Sean

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • 22, Grosvenor Square, London, W1K 6DT, United Kingdom

      IIF 34
    • 109, Pienna Apartments, 2 Elvin Gardens, Wembley, HA9 0GP, England

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    41 Jacksons Lane, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    501, Herald House, 8 Hill Street, St Helier, Jersey, Channel Islands
    Corporate (4 parents)
    Officer
    2011-03-31 ~ now
    IIF 22 - director → ME
  • 4
    109 Pienna Apartments Elvin Gardens, Wembley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2016-04-29 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    35 Westbourne Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    483 Liverpool Road, Ground Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 32 - secretary → ME
  • 7
    41 Jacksons Lane, London, England
    Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    483 Liverpool Road, Liverpool Road Ground Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-29 ~ dissolved
    IIF 20 - director → ME
  • 9
    3 11-12 West Smithfield, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-18 ~ dissolved
    IIF 19 - director → ME
  • 10
    35 Westbourne Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 31 - director → ME
  • 11
    100 St James Road, Northampton
    Dissolved corporate (1 parent)
    Officer
    2007-03-01 ~ dissolved
    IIF 21 - director → ME
    2007-03-01 ~ dissolved
    IIF 28 - secretary → ME
  • 12
    109 Pienna Apartments 2 Elvin Gardens, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-05-14 ~ 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
  • 13
    109 109 Pienna Apartments, 2 Elvin Gardens, Wembley, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    297 GBP2023-10-31
    Officer
    2013-10-11 ~ now
    IIF 7 - director → ME
    2013-10-11 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    109 Pienna Apartments Elvin Gardens, Wembley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-05-05 ~ 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
  • 15
    109 Pienna Apartments, 2 Elvin Gardens, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2013-10-10 ~ now
    IIF 8 - director → ME
    2013-10-10 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    2016-05-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    41 Jacksons Lane, London, England
    Corporate (1 parent)
    Officer
    2024-07-17 ~ 2024-12-05
    IIF 11 - director → ME
    2024-07-17 ~ 2024-12-05
    IIF 33 - secretary → ME
    Person with significant control
    2024-07-17 ~ 2024-12-05
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    MUSEUM OF ARCHITECTURE LIMITED - 2013-09-12
    Flat 5 11 Rutland Gate, London, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2012-02-01 ~ 2013-06-01
    IIF 30 - director → ME
  • 3
    MOA COLLABORATIVE - 2013-09-12
    Flat 5 11 Rutland Gate, London, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,049 GBP2015-09-30
    Officer
    2012-02-01 ~ 2013-06-01
    IIF 29 - director → ME
  • 4
    86 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -620,385 GBP2023-10-31
    Officer
    2017-10-27 ~ 2020-10-13
    IIF 5 - director → ME
  • 5
    COWCROSS HOUSE MANAGEMENT LIMITED - 2000-07-14
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    16 GBP2022-12-31
    Officer
    2008-11-04 ~ 2011-02-24
    IIF 24 - director → ME
© 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.