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, Jack Hunter

    Related profiles found in government register
  • Collins, Jack Hunter
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldview 2b, Church Road Business Centre, Church Road, Brightlingsea, Essex, CO7 0GG, United Kingdom

      IIF 1
    • icon of address Appleby Cottage, The Green, Hartest, Suffolk, IP29 4DH, United Kingdom

      IIF 2
  • Collins, Jack Hunter
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bc (london) Management Limited, New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 3
    • icon of address Brook House, Combe Lane, Wormley, Surrey, GU8 5TA, England

      IIF 4
  • Collins, Jack Hunter
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appleby Cottage, The Green, Hartest, Bury St. Edmunds, IP29 4DH, England

      IIF 5
    • icon of address Appleby Cottage, The Green, Hartest, Bury St. Edmunds, Suffolk, IP29 4DH, England

      IIF 6
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 7
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 8
    • icon of address Unit 1a Little Braxted Hall, Witham Road, Little Braxted, CM8 3EU, United Kingdom

      IIF 9
    • icon of address 83a, Elsham Road, London, W14 8HH, England

      IIF 10
    • icon of address Flat 101, St George's Dirve, Pimlico, London, SW1V 4DA, England

      IIF 11
    • icon of address Unit 1a, Little Braxted Hall, Witham Road Little Braxted, Witham, Essex, CM8 3EU, England

      IIF 12
  • Collins, Jack Hunter
    British none born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Sussex Street, London, SW1V 4RN, England

      IIF 13
  • Collins, Jack Hunter
    born in June 1980

    Registered addresses and corresponding companies
    • icon of address 11 Parkville Road, Fulham, London, SW6 7DA

      IIF 14
  • Jack Collins
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bc (london) Management Limited, New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 15
  • Mr Jack Hunter Collins
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldview 2b, Church Road Business Centre, Church Road, Brightlingsea, Essex, CO7 0GG, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 1a Little Braxted Hall, Witham Road, Little Braxted, Witham, Essex, CM8 3EU

      IIF 18 IIF 19
    • icon of address Brook House, Combe Lane, Wormley, Surrey, GU8 5TA, England

      IIF 20
  • Jack Hunter Collins
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Walton Street, London, SW3 2HH, England

      IIF 21
  • Collins, Jack
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Little Braxted Hall, Little Braxted, CM8 3EU, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 1a, Little Braxted Hall, Witham Road, Little Braxted, CM8 3EU, England

      IIF 25
  • Collins, Jack Hunter

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Little Braxted Hall, Witham Road Little Braxted, Witham, Essex, CM8 3EU, England

      IIF 26
  • Jack Collins
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Little Braxted Hall, Little Braxted, CM8 3EU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 1a, Little Braxted Hall, Witham Road, Little Braxted, CM8 3EU, England

      IIF 30
  • Mr Jack Hunter Collins
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 31
    • icon of address Unit 1a Little Braxted Hall, Witham Road, Little Braxted, CM8 3EU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Fieldview 2b Church Road Business Centre, Church Road, Brightlingsea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,982 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BROOKGLADE PLANNING AND MANAGEMENT SERVICES LIMITED - 2022-12-02
    icon of address Fieldview 2b Church Road Business Centre, Church Road, Brightlingsea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,926 GBP2024-09-30
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Fieldview 2b Church Road Business Centre, Church Road, Brightlingsea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Fieldview 2b Church Road Business Centre, Church Road, Brightlingsea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Perception Media Ltd, 6th Floor Rivers House, 127-129 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 2 - Director → ME
  • 7
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2021-04-03
    KMCOM (UK) LIMITED - 2013-01-29
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2013-01-29
    SAL-HOR LIMITED - 2012-11-05
    icon of address 83a Elsham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,993 GBP2021-09-30
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ECG LIFESTYLES LIMITED - 2021-12-03
    EUROPEAN CARE GLOBAL LIFESTYLES LIMITED - 2021-03-25
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 6 - Director → ME
  • 9
    TYBURN DEVELOPMENT LIMITED - 2018-06-14
    icon of address Fieldview 2b Church Road Business Centre, Church Road, Brightlingsea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 1-3 High Street, Great Dunmow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Fieldview 2b Church Road Business Centre, Church Road, Brightlingsea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,003,144 GBP2024-03-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Brook House, Combe Lane, Wormley, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 13
    icon of address Unit 1a Little Braxted Hall Witham Road, Little Braxted, Witham, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -128,773 GBP2018-12-31
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 14
    icon of address Fieldview 2b Church Road Business Centre, Church Road, Brightlingsea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SAVANNHAS RESIDENCES LIMITED - 2013-09-04
    EUROPEAN SILVERDALE LIMITED - 2013-08-30
    icon of address C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address Unit 1a Little Braxted Hall, Witham Road Little Braxted, Witham, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-10-19 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 7 - Director → ME
Ceased 1
  • 1
    icon of address 155 Grove Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2007-11-05
    IIF 14 - LLP Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.