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, Simon

    Related profiles found in government register
  • Collins, Simon
    British

    Registered addresses and corresponding companies
    • icon of address Nineoaks, Broombarn Lane, Great Missenden, Buckinghamshire, HP16 9JD, United Kingdom

      IIF 1
  • Collins, Simon Edward
    British

    Registered addresses and corresponding companies
    • icon of address Nine Oaks Broombarn Lane, Great Missenden, Buckinghamshire, HP16 9JD

      IIF 2
  • Collins, Simon
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3PY, England

      IIF 3
  • Collins, Simon Edward
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nineoaks, Broombarn Lane, Great Missenden, Bucks, HP16 9JD, United Kingdom

      IIF 4
  • Collins, Simon Edward
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, England

      IIF 5
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, United Kingdom

      IIF 6 IIF 7
    • icon of address Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD

      IIF 8
    • icon of address Nineoaks, Broombarn Lane, Great Missenden, Buckinghamshire, HP16 9JD, United Kingdom

      IIF 9
    • icon of address 3 Uplands, Gordon Road, High Wycombe, Buckinghamshire, HP13 6AT, England

      IIF 10
    • icon of address Lancaster House, Cressex Industrial Estate, High Wycombe, Buckinghamshire, HP12 3PY, United Kingdom

      IIF 11
  • Collins, Simon Edward
    British toolmaker born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nineoaks, Broombarn Lane, Great Missenden, Buckinghamshire, HP16 9JD, United Kingdom

      IIF 12
    • icon of address 1, Adler Industrial Estate, Betam Road, Hayes, Middlesex, UB3 1ST, England

      IIF 13
  • Collins, Simon Edward
    British toolmaker born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nine Oaks Broombarn Lane, Great Missenden, Buckinghamshire, HP16 9JD

      IIF 14 IIF 15
  • Collins, Simon Edward
    British joint managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3PY, England

      IIF 16
  • Mr Simon Collins
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3PY, England

      IIF 17
  • Mr Simon Edward Collins
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, England

      IIF 18
    • icon of address Nineoaks, Broombarn Lane, Great Missenden, Buckinghamshire, HP16 9JD, United Kingdom

      IIF 19
    • icon of address 1, Adler Industrial Estate, Betam Road, Hayes, Middlesex, UB3 1ST, England

      IIF 20
    • icon of address Unit A2, Deseronto Trading Estate, St Mary?s Road, Langley, Berks, SL3 7EW, United Kingdom

      IIF 21
  • Mr Simon Collins
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Cressex Industrial Estate, High Wycombe, Buckinghamshire, HP12 3PY, United Kingdom

      IIF 22
  • Mr Simon Edward Collins
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3PY, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Pattisson House, Addison Road, Chesham, Buckinghamshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    307,714 GBP2024-03-31
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 214 Bellingdon Road, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    377,876 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SELECT MOULDS LIMITED - 2009-02-27
    BANDRA ENTERPRISES LIMITED - 1990-10-02
    icon of address Nine Oaks, Broombarn Lane, Great Missenden, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
  • 4
    ORIGIN POLYMERS LIMITED - 2024-10-23
    icon of address Lancaster House Lancaster Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 5, Butterick Buildings, New Lane, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Nineoaks, Broombarn Lane, Gt Missenden, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-07-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Lancaster House, Cressex Industrial Estate, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Bucks, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,766 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Bucks, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    573,909 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2007-08-24 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 11
    icon of address 3 Uplands Gordon Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    401,910 GBP2024-03-31
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 10 - Director → ME
Ceased 4
  • 1
    icon of address Merlin House Lancaster Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-07-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-07-03
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SELECT MOULDS LIMITED - 2009-02-27
    BANDRA ENTERPRISES LIMITED - 1990-10-02
    icon of address Nine Oaks, Broombarn Lane, Great Missenden, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-05-31
    IIF 2 - Secretary → ME
  • 3
    PMP INTERPLEX LIMITED - 2002-06-28
    INTERPLEX HOLDINGS LIMITED - 1997-07-11
    INTERPLEX PMP LIMITED - 2023-11-01
    icon of address Elliot Industrial Estate, Arbroath
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    754,210 GBP2024-06-30
    Officer
    icon of calendar 2009-02-20 ~ 2014-07-31
    IIF 14 - Director → ME
  • 4
    PREHEAT ENGINEERING DESIGN LIMITED - 2015-05-19
    icon of address Unit A2 Deseronto Trading Estate, St Mary's Road, Langley, Berks
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    152,366 GBP2024-03-31
    Officer
    icon of calendar 2015-02-10 ~ 2018-05-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.