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

Jennings, Colin

    Related profiles found in government register
  • Jennings, Colin
    British chartered surveyor born in December 1956

    Registered addresses and corresponding companies
    • icon of address 96 Sutton Court, Chiswick, London, W4 3JF

      IIF 1 IIF 2
  • Jennings, Colin
    British

    Registered addresses and corresponding companies
    • icon of address 96 Sutton Court, Chiswick, London, W4 3JF

      IIF 3 IIF 4
  • Jennings, Colin Richard
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 2 Southwark Street, London Bridge, London, SE11RQ

      IIF 5
    • icon of address Lion Court, 8-10 Market Street, Old Harlow, Essex, CM17 0AH

      IIF 6
  • Jennings, Colin Richard
    British chartered surveyor born in December 1956

    Registered addresses and corresponding companies
  • Jennings, Colin
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Curzon Park South, Chester, CH4 8AA

      IIF 12
    • icon of address 6th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 13
  • Jennings, Colin Richard

    Registered addresses and corresponding companies
    • icon of address Lion Court, 8-10 Market Street, Old Harlow, Essex, CM17 0AH

      IIF 14 IIF 15
  • Jennings, Colin
    British chartered surveyor born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Curzon Park South, Chester, Cheshire, CH4 8AA

      IIF 16
    • icon of address 6th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 17
    • icon of address 55 -57, Sea Lane, Rustington, Littlehampton, West Sussex, BN16 2RQ, England

      IIF 18
    • icon of address 3, Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 19
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 20
  • Jennings, Colin
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 21
    • icon of address C/o 2, Hamley Court, 14 Thackeray Close, London, SW19 4JL, England

      IIF 22
  • Jennings, Colin
    British none born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Curzon Park South, Curzon Park, Chester, Cheshire, CH4 8AA

      IIF 23
    • icon of address 3, Hardman Street, Spinningfields, Manchester, Manchester, M3 3HF, England

      IIF 24
    • icon of address C/o Sanderson Weatherall, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, England

      IIF 25
  • Jennings, Colin
    British partner born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cloister House, Riverside, New Bailey Street, Manchester, M3 5AG

      IIF 26
  • Jennings, Colin Richard
    British chartered surveyor born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Group Management Ltd, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 27
  • Jennings, Colin Richard
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23, Binns Place, Manchester, M4 5BY, England

      IIF 28
  • Jennings, Colin Richard
    British chartered surveyor born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brightstone Law Llp, 511 Centennial Park, Elstree, WD6 3FG

      IIF 29
    • icon of address 6th Floor, 3 Hardman Street, Spinningfields, Manchester, England And Wales, M3 3HF, United Kingdom

      IIF 30
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 31
  • Mr Colin Jennings
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 14 St. Andrews Street, Droitwich, Worcs, WR9 8DY, England

      IIF 32
    • icon of address Yberllan, 7 Chapel Fields, Pont Y Capel Lane, Gresford, Wrexham, LL12 8RS

      IIF 33
    • icon of address 6th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 34 IIF 35
    • icon of address C/o Lambert Smith Hampton, 6th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 36
  • Mr Colin Richard Jennings
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23, Binns Place, Manchester, M4 5BY, England

      IIF 37
  • Mr Colin Richard Jennings
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brightstone Law Llp, 511 Centennial Park, Elstree, WD6 3FG

      IIF 38
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 39
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Northern Group Management Ltd Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Jactin House 24 Hood Street, Ancoats, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,699 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    EDWARD SYMMONS LIMITED LIABILITY PARTNERSHIP - 2006-10-17
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 12 - LLP Member → ME
  • 4
    SANDERSON WEATHERALL LIMITED - 2009-07-01
    BARTON HOUSE (NO 97) LIMITED - 2003-09-08
    icon of address 6th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Profit/Loss (Company account)
    -99,931 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 5
    SANDERSON WEATHERALL PARTNERSHIP LLP - 2009-07-01
    icon of address 6th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Equity (Company account)
    5,196,808 GBP2024-03-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 13 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 34 - Has significant influence or controlOE
Ceased 20
  • 1
    icon of address Flat 1 49 Beach Street, Deal, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-10-14
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Apartment 1 Aber Apartments, New Street, Beaumaris, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-14 ~ 2016-11-02
    IIF 30 - Director → ME
  • 3
    icon of address 701 Chapelier House, Eastfields Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 1995-01-03 ~ 1998-02-27
    IIF 10 - Director → ME
    icon of calendar 1995-01-03 ~ 1998-02-27
    IIF 6 - Secretary → ME
  • 4
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-08-31
    Officer
    icon of calendar 2010-07-05 ~ 2023-06-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-08
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    EDWARD SYMMONS GROUP LIMITED - 2013-05-16
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2021-03-04
    IIF 18 - Director → ME
  • 6
    icon of address C/o 2 Hamley Court, 14 Thackeray Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2020-12-03
    IIF 22 - Director → ME
  • 7
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 1999-09-01 ~ 2005-09-26
    IIF 9 - Director → ME
  • 8
    icon of address C/o Kirk Rice Llp The Courtyard, High Street, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1992-10-27 ~ 1994-03-31
    IIF 7 - Director → ME
    icon of calendar 1992-10-27 ~ 1994-03-31
    IIF 5 - Secretary → ME
  • 9
    icon of address 113 Western Way, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-03-10 ~ 2022-07-29
    IIF 25 - Director → ME
  • 10
    icon of address Apartment 3 Llys Vardre, All Saints Avenue, Deganwy, Conwy, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-09-06
    IIF 24 - Director → ME
  • 11
    ACROSSUNDER LIMITED - 1996-10-31
    icon of address 457 Southchurch Road, Southend-on-sea
    Active Corporate (2 parents)
    Equity (Company account)
    59,722 GBP2023-12-31
    Officer
    icon of calendar 1996-09-09 ~ 1998-06-30
    IIF 11 - Director → ME
    icon of calendar 1996-09-09 ~ 1998-06-30
    IIF 14 - Secretary → ME
  • 12
    icon of address Lion & Castle Property Management Ltd 2-4 Lion And Castle Yard, Timberhill, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-02-12 ~ 1996-12-31
    IIF 8 - Director → ME
    icon of calendar 1993-08-26 ~ 1995-02-12
    IIF 15 - Secretary → ME
  • 13
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    823 GBP2024-07-31
    Officer
    icon of calendar 2013-05-13 ~ 2014-08-21
    IIF 21 - Director → ME
  • 14
    icon of address 4 Ridley Wood Court, Ridley Wood, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ 2021-07-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2022-04-25
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2021-03-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2021-03-26
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    KARAMINT LIMITED - 1986-12-08
    SUTTON COURT RESIDENTS ASSOCIATION LIMITED - 1998-05-08
    icon of address 101a Sutton Court, Chiswick, London
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    8,063 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 1992-09-15
    IIF 1 - Director → ME
    icon of calendar ~ 1993-10-25
    IIF 3 - Secretary → ME
  • 17
    PREHOUSE LIMITED - 1986-09-12
    icon of address 101a Sutton Court, Chiswick, London
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-12-17
    IIF 2 - Director → ME
    icon of calendar ~ 1992-09-15
    IIF 4 - Secretary → ME
  • 18
    EDWARD SYMMONS LIMITED - 2014-03-11
    EDWARD SYMMONS (2006) LIMITED - 2006-09-04
    EDWARD SYMMONS LIMITED - 2006-09-04
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2014-06-12
    IIF 26 - Director → ME
  • 19
    NON-ADMINISTRATIVE RECEIVERS ASSOCIATION - 2008-05-15
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (13 parents)
    Equity (Company account)
    188,419 GBP2024-12-31
    Officer
    icon of calendar 1999-12-08 ~ 2019-09-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2021-05-27
    IIF 32 - Has significant influence or control OE
  • 20
    icon of address Riverside Houe Brymau Three Trading Estate, River Lane, Chester, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-09-02 ~ 2015-02-25
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.