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, Luke Anthony Harry

    Related profiles found in government register
  • Collins, Luke Anthony Harry
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13 South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 1
    • icon of address 19, Brantingham Drive, Ingleby Barwick, Stockton-on-tees, TS17 5LS, England

      IIF 2
  • Collins, Luke Anthony Harry
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, South Gare Court, Todpoint Road, Redcar, TS10 5BN, United Kingdom

      IIF 3
    • icon of address 50, Ripon Road, Redcar, TS10 3QQ, United Kingdom

      IIF 4
    • icon of address Office 309, The Innovation Centre, Redcar, TS10 5SH, United Kingdom

      IIF 5
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5AT, United Kingdom

      IIF 6
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5BN, England

      IIF 7
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5BN, United Kingdom

      IIF 8
    • icon of address Unit 13, South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 9
    • icon of address 32, Edgehill Gardens, Brotton, Saltburn-by-the-sea, Cleveland, TS12 2BZ, United Kingdom

      IIF 10
    • icon of address 32, Edgehill Gardens, Brotton, Saltburn-by-the-sea, TS12 2BZ, United Kingdom

      IIF 11
    • icon of address 19 Brantingham Drive, Ingleby Barwick, Stockton-on-tees, TS17 5LS, United Kingdom

      IIF 12 IIF 13
    • icon of address 19, Brantingham Drive, Stockton-on-tees, TS17 5LS, England

      IIF 14
    • icon of address 81, Billingham Road, Stockton-on-tees, TS20 2SW, England

      IIF 15
  • Collins, Luke Anthony Harry
    British integrity engineer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, 15a Queen Street, Redcar, TS10 1AJ, England

      IIF 16
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5BN, England

      IIF 17
    • icon of address Unit 13, South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Collins, Luke Anthony Harry
    British self-employed born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Edgehill Gardens, Brotton, Saltburn-by-the-sea, TS12 2BZ, United Kingdom

      IIF 22
  • Collins, Luke Anthony Harry
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 South Gare Court, Warreby, Redcar, TS10 5BN, United Kingdom

      IIF 23
    • icon of address Unit 13 South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 24
  • Collins, Luke Anthony Harry
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Gunnergate Lane, Marton-in-cleveland, Middlesbrough, TS7 8HY, United Kingdom

      IIF 25
    • icon of address 4, Shipham Close, Redcar, TS10 2RT, England

      IIF 26 IIF 27
  • Collins, Luke Anthony Harry
    British ndt technician born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Shipham Close, Redcar, TS10 2RT, England

      IIF 28
  • Collins, Anthony
    British ndt inspector born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Montgomery Road, Cleethorpes, DN35 9JQ, England

      IIF 29
  • Collins, Anthony
    British ndt technician born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Montgomery Road, Cleethorpes, DN35 9JQ, England

      IIF 30
  • Mr Luke Anthony Harry Collins
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, South Gare Court, Todpoint Road, Redcar, TS10 5BN, United Kingdom

      IIF 31
    • icon of address 4, Shipham Close, Redcar, TS10 2RT, England

      IIF 32
    • icon of address Office 2, 15a Queen Street, Redcar, TS10 1AJ, England

      IIF 33
    • icon of address Office 2, 15a Queen Street, Redcar, TS10 1AJ, United Kingdom

      IIF 34
    • icon of address Office 309, The Innovation Centre, Redcar, TS10 5SH, United Kingdom

      IIF 35
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5AT, United Kingdom

      IIF 36
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5BN, England

      IIF 37
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5BN, United Kingdom

      IIF 38
    • icon of address Unit 13, South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 39 IIF 40
    • icon of address 19, Brantingham Drive, Ingleby Barwick, Stockton-on-tees, TS17 5LS, United Kingdom

      IIF 41 IIF 42
  • Mr Luke Collins
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Edgehill Gardens, Brotton, Saltburn-by-the-sea, TS12 2BZ, United Kingdom

      IIF 43
  • Mr Anthony Collins
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Montgomery Road, Cleethorpes, DN35 9JQ

      IIF 44
    • icon of address 52, Montgomery Road, Cleethorpes, DN35 9JQ, England

      IIF 45
  • Mr Anthony Collinson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 24, 53 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 46
  • Collinson, Anthony
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Birch Avenue, Great Bentley, Colchester, CO7 8LS, England

      IIF 47
  • Collinson, Anthony
    British social worker born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, 53 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 48
  • Mr Luke Anthony Harry Collins
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 49
    • icon of address 16, Shipham Close, Redcar, TS10 2RT, England

      IIF 50
    • icon of address 4, Shipham Close, Redcar, TS10 2RT, England

      IIF 51
    • icon of address 4, Shipham Close, Redcar, TS10 2RT, United Kingdom

      IIF 52
    • icon of address Office 2, 15a Queen Street, Redcar, TS10 1AJ

      IIF 53
    • icon of address Unit 13, South Gare Court, Redcar, TS10 5BN, England

      IIF 54
    • icon of address Unit 13 South Gare Court, Warreby, Redcar, TS10 5BN, United Kingdom

      IIF 55
    • icon of address 19, Brantingham Drive, Ingleby Barwick, Stockton-on-tees, TS17 5LS, England

      IIF 56
  • Luke Anthony Harry Collins
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 57
  • Luke Collins
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 South Gare Court, Warrenby, Redcar, TS10 5BN, United Kingdom

      IIF 58
  • Mr Anthony Collinson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Birch Avenue, Great Bentley, Colchester, CO7 8LS, England

      IIF 59
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    273,925 GBP2023-03-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Unit 13 South Gare Court, Todpoint Road, Redcar, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,460 GBP2022-05-31
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    icon of address 52 Montgomery Road, Cleethorpes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 7 53 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-03-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 10 South Gare Court, Warrenby Court, Redcar, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 19 Brantingham Drive, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,191 GBP2022-04-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    icon of address 52 Montgomery Road, Cleethorpes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,787 GBP2021-02-28
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Tenby Road, Redcar, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Unit 13 South Gare Court, Tod Point Road, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    128,427 GBP2023-03-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 13 South Gare Court, Warrenby, Redcar, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    114,402 GBP2023-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    icon of address 19 Brantingham Drive, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    icon of address 19 Brantingham Drive Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    LUKE COLLINS HOLDINGS LIMITED - 2021-05-21
    icon of address Unit 13 South Gare Court, Warrenby, Redcar, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 13 South Gare Court, Warrenby, Redcar, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address 13 South Gare Court, Todpoint Road, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 16
    icon of address Unit 13 South Gare Court Tod Point Road, Warrenby, Redcar, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,078 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 50 Birch Avenue, Great Bentley, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    icon of address 1a Chaloner Street, Guisborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 4 - Director → ME
  • 19
    icon of address Unit 13 South Gare Court, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -103,777 GBP2022-09-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    icon of address 32 Edgehill Gardens, Brotton, Saltburn-by-the-sea, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 10 - Director → ME
Ceased 13
  • 1
    icon of address C/o Begbies Traynor (central) Llp Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,508 GBP2020-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2021-07-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-11-08
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 2
    icon of address Office 1 Northern Quarter Business Hub, 15a Queen Street, Redcar, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,218 GBP2020-06-30
    Officer
    icon of calendar 2018-10-24 ~ 2021-07-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2021-07-30
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit 13 South Gare Court, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,069 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2024-10-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2024-10-11
    IIF 37 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 13 South Gare Court, Redcar, England
    Active Corporate
    Officer
    icon of calendar 2020-01-24 ~ 2025-04-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-05-14
    IIF 33 - Has significant influence or control OE
    icon of calendar 2020-06-01 ~ 2025-04-07
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 5
    icon of address Clay Hall Farm Moor Road, Grinkle, Saltburn By The Sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,997 GBP2024-03-31
    Officer
    icon of calendar 2022-04-28 ~ 2024-04-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2024-04-29
    IIF 40 - Has significant influence or control OE
  • 6
    icon of address Clay Hall Farm Moor Road, Grinkle, Saltburn By The Sea, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -367,153 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ 2024-01-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-11-25
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 10 South Gare Court, Tod Point Road, Redcar, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,329 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2019-03-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-03-04
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 12 Hunley Close, Brotton, Saltburn-by-the-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,379 GBP2024-03-31
    Officer
    icon of calendar 2018-02-09 ~ 2024-01-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2024-01-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Office 309 The Innovation Centre, Redcar, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,599 GBP2024-06-30
    Officer
    icon of calendar 2023-07-03 ~ 2023-12-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2024-06-01
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
  • 10
    icon of address 19 Brantingham Drive Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-28 ~ 2023-12-29
    IIF 12 - Director → ME
  • 11
    icon of address Unit 13 South Gare Court, Todpoint Road, Redcar, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-12-18 ~ 2023-12-29
    IIF 15 - Director → ME
  • 12
    icon of address Unit 13 South Gare Court Tod Point Road, Warrenby, Redcar, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,078 GBP2023-11-30
    Officer
    icon of calendar 2021-11-25 ~ 2024-07-09
    IIF 8 - Director → ME
  • 13
    icon of address 23 Hurst Park, Redcar, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,849 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2023-05-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-11-08
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.