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 Louis Collins

    Related profiles found in government register
  • Mr Louis Collins
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • Aissela, 46, High Street, Esher, KT10 9QY, United Kingdom

      IIF 2
    • Aissela, 46, High Street, Esher, Surrey, KT10 9QY, England

      IIF 3 IIF 4
    • Aissela, 46, High Street, Esher, Surrey, KT10 9QY, United Kingdom

      IIF 5
  • Mr Luis Collins
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84b&c, London Road, Southborough, Kent, TN3 0TP, England

      IIF 6
  • Collins, Louis
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aissela, 46, High Street, Esher, KT10 9QY, United Kingdom

      IIF 7
    • Aissela, 46, High Street, Esher, Surrey, KT10 9QY, England

      IIF 8
    • Aissela, 46, High Street, Pitfold Avenue, Esher, Surrey, KT10 9QY, England

      IIF 9
  • Collins, Louis
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 10
  • Collins, Louis
    British retailer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 11
  • Collins, Luis
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84b&c, London Road, Southborough, Kent, TN3 0TP, England

      IIF 12 IIF 13
  • Mr Louis Collins
    British born in September 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Jupiter House Warly Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 14
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 15 IIF 16
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 17 IIF 18 IIF 19
  • Mr Luis Collins
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 84b&c, London Road, Southborough, Kent, TN3 0TP, England

      IIF 20
  • Mr Luis Collins
    British born in September 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 809, Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 21
  • Collins, Louis
    British carpet fitter born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 241, Farleigh Road, Warlingham, Surrey, SR6 9EL, England

      IIF 22
  • Collins, Louis
    British company director born in September 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Jupiter House Warly Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 23
    • Aissela, 46, High Street, Esher, KT10 9QY, United Kingdom

      IIF 24
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 25
  • Collins, Louis
    British director born in September 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY

      IIF 26
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 27 IIF 28
  • Collins, Louis
    Other director born in September 1966

    Registered addresses and corresponding companies
    • 141 Sandy Lane South, Wallington, Surrey, SM6 9NP

      IIF 29
  • Collins, Louis
    Other

    Registered addresses and corresponding companies
    • 141 Sandy Lane South, Wallington, Surrey, SM6 9NP

      IIF 30
  • Collins, Louis
    Other flooring wholesaler

    Registered addresses and corresponding companies
    • 141 Sandy Lane South, Wallington, Surrey, SM6 9NP

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    809 Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,191 GBP2023-10-31
    Person with significant control
    2023-06-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Aissela 46, High Street, 46, High Street, Esher, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    Unit 7 Summerstown, Tooting, London
    Dissolved corporate (2 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 29 - director → ME
  • 4
    84b&c London Road, Southborough, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2019-04-30 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Jupiter House Warly Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    54,981 GBP2022-07-31
    Officer
    2013-07-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    44,506 GBP2024-03-31
    Person with significant control
    2020-12-10 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,242,215 GBP2018-03-31
    Officer
    1994-09-29 ~ dissolved
    IIF 11 - director → ME
  • 8
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    52,096 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    145,961 GBP2018-03-31
    Officer
    2006-12-06 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    Aissela 46, High Street, Pitfold Avenue, Esher, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-08 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Aissela, 46 High Street, Esher, Surrey, England
    Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Aissela, 46, High Street, Esher, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-08 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    159,312 GBP2024-03-31
    Person with significant control
    2019-11-22 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    561,130 GBP2024-03-31
    Person with significant control
    2018-01-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (3 parents)
    Officer
    2002-12-30 ~ 2009-10-02
    IIF 31 - secretary → ME
  • 2
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    44,506 GBP2024-03-31
    Officer
    2020-12-10 ~ 2024-01-26
    IIF 27 - director → ME
  • 3
    Unit 5 Furness Drive, Poulton Industrial Estate, Poulton-le-fylde, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2000-07-04 ~ 2007-07-05
    IIF 22 - director → ME
    2007-07-05 ~ 2012-07-05
    IIF 30 - secretary → ME
  • 4
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    52,096 GBP2024-03-31
    Officer
    2006-12-06 ~ 2024-01-26
    IIF 26 - director → ME
  • 5
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    159,312 GBP2024-03-31
    Officer
    2019-11-22 ~ 2024-01-26
    IIF 24 - director → ME
  • 6
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    561,130 GBP2024-03-31
    Officer
    2018-01-15 ~ 2024-01-26
    IIF 25 - director → ME
  • 7
    Unit 7 Summerstown, Tooting, London, England
    Corporate (2 parents)
    Equity (Company account)
    17,519 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-06-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    84b&c London Road, Southborough, Tunbridge Wells, England
    Corporate (3 parents)
    Equity (Company account)
    -209,033 GBP2023-05-31
    Officer
    2019-05-13 ~ 2022-06-30
    IIF 12 - director → ME
    Person with significant control
    2019-05-13 ~ 2022-05-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.