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

Mr Simon John Collins

    Related profiles found in government register
  • Mr Simon John Collins
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA

      IIF 1 IIF 2
  • Collins, Simon John
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, England

      IIF 3
    • icon of address 105a Malmo Road, Sutton Fields, Hull, East Yorkshire, HU7 0YF, England

      IIF 4
  • Collins, Simon John
    British company secretary born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, England

      IIF 5
  • Collins, Simon John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, England

      IIF 6 IIF 7
    • icon of address 32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, United Kingdom

      IIF 8
    • icon of address 32, Grosvenor Road, Gillingham Business Park, Gillingham, ME8 0SA, England

      IIF 9 IIF 10 IIF 11
    • icon of address 105a Malmo Road, 105a Malmo Road, Hull, HU7 0YF, England

      IIF 13
    • icon of address 105a, Malmo Road, Hull, HU7 0YF, England

      IIF 14
    • icon of address 105a Malmo Road, Malmo Road, Hull, HU7 0YF, England

      IIF 15
    • icon of address 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 16
  • Collins, Simon John
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 17
    • icon of address 32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, England

      IIF 18 IIF 19 IIF 20
    • icon of address 32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 25
  • Collins, Simon John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, England

      IIF 26
  • Collins, Simon John
    British director

    Registered addresses and corresponding companies
    • icon of address 32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, England

      IIF 27
  • Collins, Simon John

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 28
    • icon of address 32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, England

      IIF 29 IIF 30 IIF 31
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-01-03 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-01-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address 32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-01-03 ~ now
    IIF 29 - Secretary → ME
  • 4
    icon of address 32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-07-13 ~ now
    IIF 30 - Secretary → ME
  • 5
    icon of address 32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-07-13 ~ now
    IIF 31 - Secretary → ME
  • 6
    icon of address 32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1,087,639 GBP2024-12-31
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 2014-04-11 ~ now
    IIF 33 - Secretary → ME
  • 7
    BASSAIRE ENERGY LIMITED - 2019-06-24
    icon of address 105a Malmo Road 105a Malmo Road, Hull, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    856,423 GBP2024-12-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 13 - Director → ME
  • 8
    FAN TWO LIMITED - 2016-07-16
    icon of address 32 Grosvenor Road Gillingham Business Park, Gillingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 12 - Director → ME
  • 9
    FAN ONE LIMITED - 2016-07-16
    icon of address 32 Grosvenor Road Gillingham Business Park, Gillingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 105a Malmo Road Malmo Road, Hull, England
    Active Corporate (8 parents)
    Equity (Company account)
    340,640 GBP2024-12-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 105a Malmo Road, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 14 - Director → ME
  • 12
    THERMOPLANT LIMITED - 1996-05-13
    BROOMCO (960) LIMITED - 1995-09-20
    icon of address 105a Malmo Road Sutton Fields, Hull, East Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,245,581 GBP2024-12-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address 32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2022-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 32 Grosvenor Road, Gillingham Business Park, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,755 GBP2018-12-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 32 Grosvenor Road, Gillingham Business Park, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -175,061 GBP2018-12-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 10 - Director → ME
  • 16
    WOZAIR LIMITED - 2000-04-11
    icon of address 32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-11-05 ~ now
    IIF 7 - Director → ME
    icon of calendar 1998-11-05 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 32 Grosvenor Road Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    249,630 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address 32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address 32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-01-03 ~ now
    IIF 32 - Secretary → ME
  • 20
    WATERLOO-OZONAIR LIMITED - 2000-04-11
    icon of address 32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent
    Active Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,544,596 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 1995-03-23 ~ now
    IIF 5 - Director → ME
    icon of calendar 1995-03-23 ~ now
    IIF 26 - Secretary → ME
Ceased 4
  • 1
    icon of address 32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1,087,639 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-03-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    200,261 GBP2024-12-31
    Officer
    icon of calendar 2016-06-30 ~ 2021-12-30
    IIF 8 - Director → ME
  • 3
    HOTEL TRANSACTIONS LIMITED - 2006-02-04
    icon of address 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,543,358 GBP2024-12-31
    Officer
    icon of calendar 2016-06-30 ~ 2021-12-30
    IIF 16 - Director → ME
  • 4
    icon of address 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,599,745 GBP2024-12-31
    Officer
    icon of calendar 2021-08-05 ~ 2021-12-30
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.