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, Paul Andrew

    Related profiles found in government register
  • Collins, Paul Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flat, 50 Harley Street, London, W1G 9PX

      IIF 1
  • Collins, Paul Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flat, 50 Harley Street, London, W1G 9PX

      IIF 2 IIF 3
  • Collins, Paul Andrew
    British director

    Registered addresses and corresponding companies
  • Collins, Paul Andrew

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 78 Bartholomew Street, Newbury, Berkshire, RG14 5DU, England

      IIF 7
  • Collins, Paul Andrew
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Marlowe House, Kingsley Walk, Cambridge, CB5 8NY, England

      IIF 8 IIF 9 IIF 10
    • icon of address 42, Marlowe House, Kingsley Walk, Cambridge, CB5 8NY, United Kingdom

      IIF 12
    • icon of address The Bridge, 12 - 16 Clerkenwell Road, London, EC1M 5PQ, England

      IIF 13
  • Collins, Paul Andrew
    British chartered accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Marlowe House, Kingsley Walk, Cambridge, CB5 8NY, England

      IIF 14
    • icon of address The Media Centre, 19 Bolsover Street, London, W1W 5NA, England

      IIF 15
  • Collins, Paul Andrew
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flat, 50 Harley Street, London, W1G 9PX

      IIF 16 IIF 17
  • Collins, Paul Andrew
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Brunswick House, Kingsley Walk, Cambridge, CB5 8NY, United Kingdom

      IIF 18
    • icon of address 42 Marlowe House, Kingsley Walk, Cambridge, CB5 8NY, England

      IIF 19
    • icon of address 1st Floor Flat, 50 Harley Street, London, W1G 9PX

      IIF 20 IIF 21 IIF 22
  • Collins, Paul Andrew
    British finance director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, 42 Marlowe House, Kingsley Walk, Cambridge, Cambridgeshire, CB5 8NY, United Kingdom

      IIF 23
    • icon of address 42 Marlowe House, 42 Marlowe House, Kingsley Walk, Cambridge, CB5 8NY, United Kingdom

      IIF 24
    • icon of address Unit 40c, Swanfield, Edinburgh, EH6 5RX

      IIF 25
    • icon of address 1st Floor Flat, 50 Harley Street, London, W1G 9PX

      IIF 26
    • icon of address Norfolk House, 75 Bartholomew Street, Newbury, Berkshire, RG14 5DU, England

      IIF 27
    • icon of address Norfolk House, 78 Bartholomew Street, Newbury, Berkshire, RG14 5DU, England

      IIF 28
  • Collins, Paul Andrew
    British financial director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flat, 50 Harley Street, London, W1G 9PX

      IIF 29 IIF 30
  • Collins, Paul

    Registered addresses and corresponding companies
    • icon of address 42, 42 Marlowe House, Kingsley Walk, Cambridge, Cambridgeshire, CB5 8NY, United Kingdom

      IIF 31
  • Mr Paul Andrew Collins
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, 42 Marlowe House, Kingsley Walk, Cambridge, Cambridgeshire, CB5 8NY, United Kingdom

      IIF 32 IIF 33
    • icon of address 42 Marlowe House, Kingsley Walk, Cambridge, CB5 8NY, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 42 Marlowe House 42 Marlowe House, Kingsley Walk, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Paul Collins, 42 Brunswick House Kingsley Walk, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 18 - Director → ME
  • 3
    LONGFORD COLLINS LIMITED - 2020-07-02
    GVP CONNECT LIMITED - 2010-04-07
    icon of address 42 42 Marlowe House, Kingsley Walk, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,506 GBP2023-12-31
    Officer
    icon of calendar 2010-01-05 ~ now
    IIF 23 - Director → ME
    icon of calendar 2010-01-05 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 42 Marlowe House Kingsley Walk, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Norfolk House, 78 Bartholomew Street, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-12-14 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    icon of address Paul Collins, 42 Marlowe House, Kingsley Walk, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address The Media Centre, 19 Bolsover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-18 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 42 Marlowe House, Kingsley Walk, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 42 42 Marlowe House, Kingsley Walk, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,350 GBP2020-02-29
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 10
    SMARTER SCREEN LTD - 2020-04-09
    icon of address 42 Marlowe House Kingsley Walk, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    PASSIVHAUS MANUFACTURING LTD - 2020-04-14
    icon of address Paul Collins, 42 Marlowe House Kingsley Walk, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,937 GBP2020-06-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    IKNAIA LIMITED - 2015-01-23
    icon of address Paul Collins, Norfolk House, 75 Bartholomew Street, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -82 GBP2015-04-30
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 27 - Director → ME
Ceased 11
  • 1
    icon of address 3 Slaters Court, Princess Street, Knutsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1996-06-25 ~ 2014-07-22
    IIF 26 - Director → ME
    icon of calendar 1996-06-25 ~ 2014-07-22
    IIF 1 - Secretary → ME
  • 2
    BARON DESIGN (CAMBRIDGE) LIMITED - 2005-07-04
    SHOO 138 LIMITED - 2005-05-24
    icon of address Begbies Traynor (central) Llp, 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2006-06-09
    IIF 20 - Director → ME
    icon of calendar 2005-06-30 ~ 2006-06-09
    IIF 5 - Secretary → ME
  • 3
    BARON CREATIVE INTERIORS LIMITED - 1995-11-13
    icon of address Begbies Traynor (centgral0 Llp, 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2006-06-09
    IIF 21 - Director → ME
    icon of calendar 2005-08-05 ~ 2006-06-09
    IIF 6 - Secretary → ME
  • 4
    icon of address 107 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2001-12-16
    IIF 29 - Director → ME
  • 5
    MULTIPLE SCLEROSIS THERAPY CENTRE LOTHIAN, LIMITED - 2022-04-25
    LOTHIAN FRIENDS OF ARMS LIMITED - 1999-02-12
    icon of address Unit 40c Swanfield, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-13 ~ 2021-04-22
    IIF 25 - Director → ME
  • 6
    HCN INDUSTRIAL CONCEALMENT SOLUTIONS LIMITED - 2006-01-23
    BEALAW (795) LIMITED - 2006-01-20
    icon of address Unit 2 Tong Street Business Pk, Holme Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-11
    IIF 17 - Director → ME
    icon of calendar 2006-01-31 ~ 2006-12-11
    IIF 2 - Secretary → ME
  • 7
    icon of address The Media Centre, 19 Bolsover Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-16 ~ 2011-10-31
    IIF 22 - Director → ME
    icon of calendar 2005-06-16 ~ 2011-10-31
    IIF 4 - Secretary → ME
  • 8
    icon of address 2-7 Clerkenwell Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2013-05-31
    IIF 13 - Director → ME
  • 9
    SHEPHERD, LITTLE & WEBSTER LTD - 1985-12-09
    icon of address 107 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-20 ~ 2001-12-16
    IIF 30 - Director → ME
  • 10
    BEALAW (794) LIMITED - 2006-01-20
    icon of address Unit 2 Tong Street Business Pk, Holme Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-11
    IIF 16 - Director → ME
    icon of calendar 2006-01-31 ~ 2006-12-11
    IIF 3 - Secretary → ME
  • 11
    icon of address Wainscot Heath Road, Warboys, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,295,617 GBP2024-03-31
    Officer
    icon of calendar 2015-01-06 ~ 2019-12-31
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.