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

Heath, Colin

    Related profiles found in government register
  • Heath, Colin
    English director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 1 Lorne Park Road, Bournemouth, BH11JJ, England

      IIF 1
    • icon of address Flat 6, Pencraig, 40 Lindsay Road, Poole, BH136AZ, England

      IIF 2
    • icon of address Ger Stanley House, 3 Fleets Lane, Poole, BH15 3AJ, United Kingdom

      IIF 3 IIF 4
    • icon of address Ger Stanley House, 3 Fleets Lane, Poole, Dorset, BH15 3AJ, United Kingdom

      IIF 5 IIF 6
    • icon of address Ger Stanley House, Poole, Dorset, BH15 3AJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Stanley House, 3 Fleets Lane, Poole, BH153AJ, England

      IIF 12
    • icon of address Unit 5 Aztec Centre, 36 Nuffield Road, Poole, BH170RT, England

      IIF 13
  • Heath, Colin
    English learning coach born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Pencraig, 40 Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 14
  • Heath, Colin
    English teacher born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Pencraig, 40 Lindsay Road, Poole, BH136AZ, United Kingdom

      IIF 15
  • Heath, Collin
    English director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M4 Publishing & Events, 17 Green End, Whitchurch, SY13 1AD, England

      IIF 16
  • Heath, Colin
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Temple Mews, Washington Avenue, Bournemouth, BH1 4QQ, United Kingdom

      IIF 17
    • icon of address Flat 6, 1 Temple Mews, Washington Avenue, Bournemouth, BH1 4QQ, England

      IIF 18
  • Heath, Colin Clifford
    English director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prw Magazine, Unit 43 19b Moor Road, Broadstone, BH18 8AZ, England

      IIF 19
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 20
    • icon of address 23 Edward German Drive, Whitchurch, SY13 1TL, England

      IIF 21 IIF 22
    • icon of address Corser House, 17 Green End, Whitchurch, SY13 1AD, United Kingdom

      IIF 23
  • Heath, Colin Clifford
    English manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Versanta, 17 Green End, Whitchurch, SY13 1AD, England

      IIF 24
  • Heath, Colin
    English director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Temple Mews, Washington Avenue, Bournemouth, BH1 4QQ, England

      IIF 25
    • icon of address Clm Media Ltd, 54 Parkstone Road, Poole, BH15 2PG, England

      IIF 26
    • icon of address Unit 21, Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 27
  • Mr Collin Heath
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M4 Publishing & Events, 17 Green End, Whitchurch, SY13 1AD, England

      IIF 28
  • Heath, Collin Clifford
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M4 Publishing & Events, 17 Green End, Whitchurch, SY13 1AD, England

      IIF 29
  • Heath, Colin
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, High St North, Poole, BH15 1DY, United Kingdom

      IIF 30
  • Heath, Colin
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chapel Street, Congleton, CW12 4AB, England

      IIF 31
    • icon of address 3, Crewe Road, Sandbach, CW11 4NE, England

      IIF 32
  • Heath, Colin
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyll House, 158 Richmond Park Road, Charminster, Bournemouth, Dorset, BH8 8TW, England

      IIF 33
    • icon of address Suite 7, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, United Kingdom

      IIF 34
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, England

      IIF 35
    • icon of address Avenue Hq, 17 Mann Island, Liverpool, L3 1BP, England

      IIF 36
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 37
    • icon of address 8, Oasis Mews, Dorchester Road, Upton, Poole, BH16 5SP, England

      IIF 38
    • icon of address 8, Oasis Mews, Dorchester Road Upton, Poole, BH16 5SP, United Kingdom

      IIF 39
    • icon of address Ger, Stanley House, Poole, BH153AJ, England

      IIF 40
    • icon of address 3, Crewe Road, Sandbach, Cheshire, CW11 4NE, England

      IIF 41
  • Heath, Colin

    Registered addresses and corresponding companies
    • icon of address Suite 7, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, United Kingdom

      IIF 42
    • icon of address 8, Oasis Mews, Dorchester Road, Upton, Poole, BH16 5SP, England

      IIF 43
    • icon of address Flat 6, Pencraig, 40 Lindsay Road, Poole, BH136AZ, England

      IIF 44
    • icon of address Flat 6, Pencraig, 40 Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 45
  • Mr Colin Clifford Heath
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prw Magazine, Unit 43 19b Moor Road, Broadstone, BH18 8AZ, England

      IIF 46
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 47
    • icon of address 23 Edward German Drive, Whitchurch, SY13 1TL, England

      IIF 48 IIF 49
    • icon of address Corser House, 17 Green End, Whitchurch, SY131AD, United Kingdom

      IIF 50
    • icon of address Versanta, 17 Green End, Whitchurch, SY13 1AD, England

      IIF 51
  • Heath, Colin Clifford
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9 Macon Court, Macon Way, Crewe, Crewe, CW1 6EA, United Kingdom

      IIF 52
  • Mr Collin Clifford Heath
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M4 Publishing & Events, 17 Green End, Whitchurch, SY13 1AD, England

      IIF 53
  • Mr Colin Heath
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chapel Street, Congleton, CW12 4AB, England

      IIF 54
    • icon of address Avenue Hq, 17 Mann Island, Liverpool, L3 1BP, England

      IIF 55
    • icon of address 3, Crewe Road, Sandbach, CW11 4NE, England

      IIF 56
    • icon of address 3, Crewe Road, Sandbach, Cheshire, CW11 4NE, England

      IIF 57
    • icon of address Parkview Business Centre, Combermere, Whitchurch, SY13 4AL, United Kingdom

      IIF 58
  • Mr Colin Clifford Heath
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9 Macon Court, Macon Way, Crewe, Crewe, CW1 6EA, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 3 Crewe Road, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,357 GBP2023-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Flat 6 Pencraig, 40 Lindsay Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Stanley House, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 3 Chapel Street, Congleton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Grosvenor House, 3 Chapel Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,521 GBP2022-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 5, The Aztec Centre, 36 Nuffield Road, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Suite 7 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Argyll House 158 Richmond Park Road, Charminster, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address L152 Lansdowne Campus Bpc, Meyrick Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Clm Media, 54 Parkstone Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address 240 High St North, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Ger Limited, Stanley House, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address Stanley House, 3 Fleets Lane, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 14
    icon of address 1 Temple Mews, Washington Avenue, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Suite 7 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-11-29 ~ dissolved
    IIF 42 - Secretary → ME
  • 16
    icon of address M4 Publishing & Events Limited, Corser House, 17 Green End, Whitchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 17
    icon of address National Insulation Industry Awards, 17 Green End, Whitchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 18
    icon of address Corser House, 17 Green End, Whitchurch, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 19
    icon of address Corser House, Green End, Whitchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 20
    icon of address Prw Magazine, Unit 43 19b, Broadstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 21
    icon of address Unit 21, Albany Park, Cabot Lane, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address The Bureau, 1 Lorne Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 39 - Director → ME
  • 23
    icon of address 7-9 Macon Court Macon Way, Crewe, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat 6 Pencraig, 40 Lindsay Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-06-21 ~ dissolved
    IIF 45 - Secretary → ME
  • 25
    icon of address Avenue Hq, 17 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,537 GBP2018-03-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Versanta Ltd, 17 Green End, Whitchurch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 27
    icon of address Corser House, 17 Green End, Whitchurch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 28
    icon of address 3 Crewe Road, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,376 GBP2025-04-30
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 29
    icon of address Stanley House, Fleets Lane, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 37 - Director → ME
Ceased 7
  • 1
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2015-11-25
    IIF 10 - Director → ME
    icon of calendar 2015-01-09 ~ 2015-07-06
    IIF 3 - Director → ME
  • 2
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-06-04 ~ 2015-07-06
    IIF 40 - Director → ME
    icon of calendar 2015-10-19 ~ 2015-11-25
    IIF 8 - Director → ME
  • 3
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2015-11-25
    IIF 9 - Director → ME
    icon of calendar 2015-01-09 ~ 2015-07-06
    IIF 4 - Director → ME
  • 4
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2015-11-25
    IIF 7 - Director → ME
    icon of calendar 2015-01-09 ~ 2015-07-06
    IIF 6 - Director → ME
  • 5
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    798,259 GBP2017-12-31
    Officer
    icon of calendar 2015-10-19 ~ 2015-11-25
    IIF 11 - Director → ME
    icon of calendar 2015-01-09 ~ 2015-07-06
    IIF 5 - Director → ME
  • 6
    icon of address Suite 7 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ 2013-11-07
    IIF 38 - Director → ME
    icon of calendar 2013-10-09 ~ 2013-11-15
    IIF 43 - Secretary → ME
  • 7
    icon of address Avenue Hq, 17 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,537 GBP2018-03-31
    Officer
    icon of calendar 2017-06-07 ~ 2017-11-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-11-22
    IIF 51 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.