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 Arron Collins

    Related profiles found in government register
  • Mr Arron Collins
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49, Old Manor Road, Rustington, Littlehampton, BN16 3QS, England

      IIF 1 IIF 2
    • 7, Surrey Street, Littlehampton, BN17 5AZ, England

      IIF 3
    • 8-10, Clifton Road, Littlehampton, BN17 5AS, England

      IIF 4 IIF 5 IIF 6
    • Office 6 Arcade Business Centre, 2a Arcade Road, Littlehampton, BN17 5AR, England

      IIF 9
    • Unit 3, Gloucester Road, Littlehampton, BN17 7BS, United Kingdom

      IIF 10
    • Oswaldtwistle Conference And Business Centre, Clifton Mill, Pickup Street, Oswaldtwistle, Lancashire, BB5 0EY, England

      IIF 11
  • Mr Arron Collins
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office 3, 8-10 Clifton Road, Littlehampton, West Sussex, BN17 5AS, United Kingdom

      IIF 12
  • Collins, Aaron
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Communications House, 26 York Street, London, W1U 6PZ

      IIF 13
  • Collins, Arron
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49, Old Manor Road, Rustington, Littlehampton, BN16 3QS, England

      IIF 14
    • 7, Surrey Street, Littlehampton, BN17 5AZ, England

      IIF 15
    • 8-10, Clifton Road, Littlehampton, BN17 5AS, England

      IIF 16 IIF 17 IIF 18
    • Office 6 Arcade Business Centre, 2a Arcade Road, Littlehampton, BN17 5AR, England

      IIF 19
  • Collins, Arron
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49, Old Manor Road, Rustington, Littlehampton, BN16 3QS, England

      IIF 20
    • 8-10, Clifton Road, Littlehampton, BN17 5AS, England

      IIF 21
    • Office 1 First Floor, 8-10, Clifton Road, Littlehampton, BN17 5AS, England

      IIF 22
  • Collins, Arron
    British managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Gloucester Road, Littlehampton, BN17 7BS, United Kingdom

      IIF 23
    • Oswaldtwistle Conference And Business Centre, Clifton Mill, Pickup Street, Oswaldtwistle, Lancashire, BB5 0EY, England

      IIF 24
  • Collins, Arron Joseph
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Clifton Road, Littlehampton, BN17 5AS, England

      IIF 25
    • 325a, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 26
  • Collins, Arron
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office 3, 8-10 Clifton Road, Littlehampton, West Sussex, BN17 5AS, United Kingdom

      IIF 27
  • Collins, Arron
    British sales born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18, Beach Road, Littlehampton, BN175HT, United Kingdom

      IIF 28
  • Collins, Arron Joseph
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Surrey Street, Littlehampton, BN17 5AZ, England

      IIF 29
    • Communications House, 26 York St, London, W1U 6PZ, England

      IIF 30
  • Collins, Arron Joseph
    British sales born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Colebrook Road, Wick, Littlehampton, West Sussex, BN17 7NU, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments 18
  • 1
    24 EAST STREET LTD
    16358037
    6 Sea Lane, Rustington, Littlehampton, England
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    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
  • 2
    ACOLL MANAGEMENT LIMITED
    08414802
    81 Colebrook Road, Wick, Littlehampton, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,601 GBP2015-02-28
    Officer
    2013-02-22 ~ dissolved
    IIF 31 - Director → ME
  • 3
    ARCH CONSTRUCTION SUSSEX LTD
    12230909 16827594
    6 Sea Lane, Rustington, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,715 GBP2024-09-30
    Officer
    2022-08-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ARRON MANAGEMENT LIMITED
    08413666
    81 Colebrook Road, Wick, Littlehampton, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 32 - Director → ME
  • 5
    BALD PRODUCTIONS LTD
    13805673
    Unit L45 Glenmore Business Park, Portfield, Chichester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    184 GBP2023-12-31
    Officer
    2021-12-17 ~ 2022-03-10
    IIF 23 - Director → ME
    Person with significant control
    2021-12-17 ~ 2022-03-10
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BE SURE LIMITED
    - now 07880713
    BE INSURE SOLUTIONS LIMITED
    - 2023-02-15 07880713
    BE INSURE LIMITED
    - 2016-12-16 07880713
    AMS BROKER GROUP LIMITED
    - 2016-11-03 07880713
    AERIAL MANAGEMENT SUPPORT LTD
    - 2016-08-31 07880713
    8-10 Clifton Road, Littlehampton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,179,647 GBP2024-12-31
    Officer
    2011-12-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    CENTRAL BEACH LIMITED
    - now 08584932
    MORGANHENLEY CONSULTING LTD
    - 2019-08-09 08584932
    MEAC CONSULTING LIMITED
    - 2017-09-05 08584932
    7 Surrey Street, Littlehampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    207,762 GBP2024-12-31
    Officer
    2019-11-01 ~ now
    IIF 15 - Director → ME
    2013-06-26 ~ 2019-07-23
    IIF 29 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-07-23
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    COVER MY BUBBLE LTD
    - now 11190721 11069105
    MYLIFE MYBUBBLE LIMITED
    - 2019-04-23 11190721 11069105
    Saturn House Altham Business Park, Altham, Accrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,451 GBP2025-02-28
    Officer
    2018-02-06 ~ 2019-05-04
    IIF 24 - Director → ME
    Person with significant control
    2018-02-06 ~ 2019-03-01
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    CRAZE COMPETITIONS LTD
    16640510
    325a Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (4 parents)
    Officer
    2025-08-11 ~ now
    IIF 26 - Director → ME
  • 10
    DOMESTICATED K-9'S LTD
    13286753
    High Stovolds Farm, Stovolds Hill, Cranleigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2023-11-01 ~ 2025-06-10
    IIF 20 - Director → ME
  • 11
    HOME PRIORITY GROUP LTD
    - now 08801425
    KEEP SURE LTD
    - 2022-09-07 08801425
    KEEEPSAFE LIMITED
    - 2017-10-26 08801425
    Office 6 Arcade Business Centre, 2a Arcade Road, Littlehampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,265 GBP2024-12-31
    Officer
    2015-01-20 ~ 2017-07-24
    IIF 13 - Director → ME
    2019-04-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MORGAN HENLEY INVESTMENTS LIMITED
    16322419
    8-10 Clifton Road, Littlehampton, England
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    MORGAN HENLEY PROPERTIES LIMITED
    12118109
    8-10 Clifton Road, Littlehampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    254,170 GBP2024-07-31
    Officer
    2019-07-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    PLUGBOYS GRILL LTD
    - now 12628057
    PIZZAPLUGUK LTD - 2021-01-20
    14 High Street, Littlehampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 22 - Director → ME
  • 15
    SMART REVOLUTION LIMITED
    09229355
    Communications House, 26 York St, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 30 - Director → ME
  • 16
    THE BEAR FREE HOUSE LIMITED
    16491488
    8-10 Clifton Road, Littlehampton, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    THE FUNKY BEAR LIMITED
    12268300
    8-10 Clifton Road, Littlehampton, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TV SYSTEMS SUPPORT LTD
    08881650
    16-18 Beach Road, Littlehampton
    Dissolved Corporate (2 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.