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 Michael Christopher Collis

    Related profiles found in government register
  • Mr Michael Christopher Collis
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 1 IIF 2
    • Swan Court, Lamport, Northamptonshire, NN6 9EZ, United Kingdom

      IIF 3
    • 145 Holme Road, West Bridgford, Nottingham, NG2 5AG, England

      IIF 4
  • Mr Michael Christopher Collis
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Medway Court, Andover, SP10 5ER, England

      IIF 5
    • Aurora, London Rope Access, The Boat Yard, Mansion Lane, Iver, SL0 9RG, United Kingdom

      IIF 6
    • Aurora, The Boat Yard, Mansion Lane, Iver, Bucks, SL0 9RG, England

      IIF 7
    • The Island House, The Island, Midsomer Norton, Radstock, BA3 2DZ, England

      IIF 8
    • 12 Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, England

      IIF 9
  • Collis, Michael Christopher
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 10
    • Swan Court, Lamport, Northamptonshire, NN6 9EZ, United Kingdom

      IIF 11
    • Swan Court, Lamport, Northampton, NN6 9EZ

      IIF 12
    • Swan Court, Lamport, Northampton, NN6 9EZ, England

      IIF 13
    • Swan Court, Lamport, Northampton, Northampstonshire, NN6 9EZ, England

      IIF 14
    • Swan Court, Lamport, Northampton, Northamptonshire, NN6 9EZ, England

      IIF 15 IIF 16
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 17
  • Collis, Michael Christopher
    British accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Priory, Priory Road, Wolston, Warwickshire, CV8 3FX

      IIF 18
  • Collis, Michael Christopher
    British chartered accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Airfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire, DE6 1HA, United Kingdom

      IIF 19
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW

      IIF 20
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW, England

      IIF 21
    • 141, Bothwell Street, Glasgow, G2 7EQ

      IIF 22
    • Kintyre House, 209 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, Herts, HP2 7EU, United Kingdom

      IIF 26
    • Conroi House, Brunel Drive, Newark, Nottinghamshire, NG24 2EG, United Kingdom

      IIF 27
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG

      IIF 28 IIF 29
    • 145, Holme Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5AG, United Kingdom

      IIF 30
    • The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW

      IIF 31
    • Stanelaw Way, Tanfield Lea Industrial Estate, Stanley, County Durham, DH9 9XG

      IIF 32
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 33 IIF 34
  • Collis, Michael Christopher
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 35 IIF 36
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 37
  • Collis, Michael Christopher
    British consultant portfolio born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW

      IIF 38 IIF 39
  • Collis, Michael Christopher
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kings Ride Court, Kings Ride, Ascot, Berkshire, SL5 7JR

      IIF 40
    • No 1, Colmore Square, Birmingham, B4 6AA

      IIF 41
    • Orbital 60, Dumers Lane, Bury, BL9 9UE, England

      IIF 42
    • Orbital 60, Orbital 60, Dumers Lane, Bury, BL9 9UE, England

      IIF 43
    • Orbital 60, Orbital 60, Dumers Lane, Bury, BL9 9UE, United Kingdom

      IIF 44
    • 25, Morris Road, Clarendon Industrial Estate, Leicester, LE2 6AL

      IIF 45
    • 5th Floor 1-2, Royal Exchange Buildings, London, EC3V 3LF, England

      IIF 46
    • 5th Floor, 1-2 Royal Exchange Buildings, London, England, EC3V 3LF

      IIF 47 IIF 48
    • 6 Percy Street London, Fitzrovia, London, W1T 1DQ, United Kingdom

      IIF 49
    • Alix Partners, 6 New Street Square, London, EC4A 3BF

      IIF 50
    • Bridge House, London Bridge, London, SE1 9QR

      IIF 51
    • 2, Swan Court, Lamport, Northampton, Northamptonshire, NN6 9EZ

      IIF 52
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG, England

      IIF 53
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG, United Kingdom

      IIF 54
    • Broadgate House, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, United Kingdom

      IIF 55
    • 1, South Park Road, Scunthorpe, DN17 2BY

      IIF 56
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 57 IIF 58
  • Collis, Michael Christopher
    British investor director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Erewash Court, Manners Avenue, Manners Industrial Estate, Ilkeston, DE7 8EF, England

      IIF 59
    • C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH

      IIF 60
  • Collis, Michael Christopher
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham, B1 2JB

      IIF 61 IIF 62 IIF 63
    • 9-13, St. Andrew Street, London, EC4A 3AF

      IIF 64
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG

      IIF 65
  • Collis, Michael Christopher
    British portfolio manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 209 West George Street, Glasgow, G2 2LW, Scotland

      IIF 66
    • Kintyre House, 209 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 67
  • Collis, Michael Christopher
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Island House, The Island, Midsomer Norton, Radstock, BA3 2DZ, England

      IIF 68
    • 12 Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, England

      IIF 69 IIF 70 IIF 71
  • Collis, Michael Christopher
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Medway Court, Andover, SP10 5ER, England

      IIF 72
  • Collis, Michael Christopher
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW

      IIF 73
    • 2, Bowling Green, Lavenham Road Great Waldingfield, Sudbury, Suffolk, CO10 0RW, England

      IIF 74
  • Collis, Michael Christopher
    British accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Clarendon Place, Royal Leamington Spa, Warwickshire, CV32 5QL, England

      IIF 75
  • Collis, Michael Christopher
    British

    Registered addresses and corresponding companies
    • 145, Holme Road, West Bridgeford, Nottingham, NG2 5AG

      IIF 76
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 77
child relation
Offspring entities and appointments
Active 41
  • 1
    WESCOMP LIMITED - 2001-05-21
    Smith & Williamson Llp, 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 53 - Director → ME
  • 2
    Alixpartners, 6 New Street Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,482 GBP2016-03-31
    Officer
    2011-12-16 ~ dissolved
    IIF 64 - Director → ME
  • 3
    10 Caisteal Road Castlecary, Cumbernauld, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 25 - Director → ME
  • 4
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 23 - Director → ME
  • 5
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 24 - Director → ME
  • 6
    81 Burton Road, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    658,242 GBP2025-03-31
    Officer
    2008-10-17 ~ now
    IIF 17 - Director → ME
    2008-10-17 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    INGLEBY (1968) LIMITED - 2014-12-04
    5th Floor 1-2 Royal Exchange Buildings, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508,281 GBP2015-11-30
    Officer
    2014-12-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,053,313 GBP2020-01-01 ~ 2020-12-31
    Officer
    2018-10-04 ~ dissolved
    IIF 60 - Director → ME
  • 9
    INGLEBY (1966) LIMITED - 2014-12-04
    5th Floor 1-2 Royal Exchange Buildings, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508,281 GBP2015-11-30
    Officer
    2014-12-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CAPITAL INTERMEDIARY SERVICES LIMITED - 1995-05-25
    Swan Court, Lamport, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-05-29 ~ now
    IIF 16 - Director → ME
  • 11
    Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 51 - Director → ME
  • 12
    BEXMANOR LIMITED - 2012-10-26
    3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    309,358 GBP2015-12-31
    Officer
    2017-02-01 ~ dissolved
    IIF 49 - Director → ME
  • 13
    Swan Court, Lamport, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    753,795 GBP2024-03-31
    Officer
    2017-11-08 ~ now
    IIF 11 - Director → ME
  • 14
    Swan Court, Lamport, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2011-01-10 ~ dissolved
    IIF 54 - Director → ME
  • 15
    Caisteal Road Castlecary, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 67 - Director → ME
  • 16
    CMS WINDOWS (SCOTLAND) LTD. - 2006-02-20
    C/o Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 66 - Director → ME
  • 17
    Alix Partners, 6 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 50 - Director → ME
  • 18
    DEBT MANAGEMENT SERVICES LIMITED - 2021-07-19
    PREMIER PORTFOLIO FINANCIAL SERVICES LIMITED - 1991-11-27
    CLANAIR LIMITED - 1987-05-27
    Swan Court, Lamport, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    471,944 GBP2024-03-31
    Officer
    2015-05-29 ~ now
    IIF 12 - Director → ME
  • 19
    TRANSYS HOLDINGS LIMITED - 2009-08-24
    2 Priestley Wharf, Aston Science Park, Holt Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2007-12-04 ~ dissolved
    IIF 33 - Director → ME
  • 20
    FIELDCALL LTD - 2018-11-13
    MAD4IT MARKETING LIMITED - 2004-10-13
    Swan Court, Lamport, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    253,904 GBP2024-03-31
    Officer
    2011-02-21 ~ now
    IIF 13 - Director → ME
  • 21
    141 Bothwell Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 22 - Director → ME
  • 22
    GLASGOW INDIGO HOTEL (TRADING) LIMITED - 2014-05-02
    HMS (786) LIMITED - 2009-08-10
    Maven Capital Partners Uk Llp, Kintyre House, 205 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 39 - Director → ME
  • 23
    Swancote Farmhouse, Swancote, Bridgnorth, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2003-08-15 ~ dissolved
    IIF 37 - Director → ME
  • 24
    HMS (787) LIMITED - 2009-08-10
    Maven Capital Partners Uk Llp, Kintyre House, 205 West George Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    17,239 GBP2016-10-31
    Officer
    2014-04-25 ~ dissolved
    IIF 38 - Director → ME
  • 25
    LOTHIAN SHELF (706) LIMITED - 2013-06-14
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Officer
    2016-05-03 ~ dissolved
    IIF 36 - Director → ME
  • 26
    Titanium 1, King's Inch Place, Renfrew
    Liquidation Corporate (4 parents)
    Officer
    2016-05-03 ~ now
    IIF 35 - Director → ME
  • 27
    The Island House, Midsomer Norton, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    501 GBP2023-12-31
    Officer
    2019-06-21 ~ now
    IIF 70 - Director → ME
  • 28
    The Island House, Midsomer Norton, Radstock, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,396 GBP2019-12-31
    Officer
    2018-01-08 ~ now
    IIF 71 - Director → ME
  • 29
    The Island House, Midsomer Norton, Radstock, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    500 GBP2021-06-30
    Officer
    2019-06-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    The Island House The Island, Midsomer Norton, Radstock, England
    Active Corporate (2 parents)
    Officer
    2025-05-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    7 Medway Court, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    940,193 GBP2016-12-31
    Officer
    2013-06-05 ~ dissolved
    IIF 61 - Director → ME
  • 33
    Kintyre House, 205 West George Street, Glasgow
    Active Corporate (33 parents)
    Officer
    2022-12-10 ~ now
    IIF 73 - LLP Member → ME
  • 34
    The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 31 - Director → ME
  • 35
    Swan Court, Lamport, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2015-10-14 ~ dissolved
    IIF 52 - Director → ME
  • 36
    C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    938,272 GBP2016-12-31
    Officer
    2013-06-05 ~ dissolved
    IIF 62 - Director → ME
  • 37
    1 Monckton Court, South Newbald Road, North Newbald, England
    Active Corporate (10 parents)
    Officer
    2017-05-04 ~ now
    IIF 10 - Director → ME
  • 38
    C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    940,055 GBP2016-12-31
    Officer
    2013-06-05 ~ dissolved
    IIF 63 - Director → ME
  • 39
    SPACE STUDENT LIVING PLC - 2011-06-03
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 30 - Director → ME
  • 40
    THE CAPITAL GROUP HOLDINGS PLC - 2012-05-31
    Swan Court, Lamport, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-05-29 ~ now
    IIF 15 - Director → ME
  • 41
    THE PROPERTY SERVICE PARTNERSHIP PLC - 2007-12-05
    Swan Court, Lamport, Northampton, Northampstonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,923,886 GBP2024-03-31
    Officer
    2011-02-21 ~ now
    IIF 14 - Director → ME
Ceased 27
  • 1
    KAMAN COMPOSITES - UK HOLDINGS LIMITED - 2021-03-05
    BROOKHOUSE HOLDINGS LIMITED - 2011-01-20
    INHOCO 3035 LIMITED - 2004-05-13
    India Mill, India Mill Business Centre, Darwen, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-04-27 ~ 2007-10-23
    IIF 34 - Director → ME
  • 2
    CAT TECH HOLDINGS LIMITED - 2012-05-04
    1 South Park Road, Scunthorpe
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    80,793 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-04-18 ~ 2024-12-20
    IIF 56 - Director → ME
  • 3
    Swan Court, Lamport, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    753,795 GBP2024-03-31
    Person with significant control
    2017-11-08 ~ 2018-01-22
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLIFFORD THAMES GROUP LIMITED - 2013-10-14
    CLIFFORD THAMES TOPCO LIMITED - 2010-03-16
    BUSINESSCO SERVICES LIMITED - 2010-02-23
    Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2009-09-08 ~ 2010-01-27
    IIF 58 - Director → ME
  • 5
    CASTLEGATE 737 LIMITED - 2018-10-18
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-11-27 ~ 2018-10-16
    IIF 27 - Director → ME
  • 6
    Hopkin Lavenham Road, Great Waldingfield, Sudbury, Suffolk
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2010-07-19 ~ 2012-02-06
    IIF 74 - LLP Designated Member → ME
  • 7
    ENSCO 1116 LIMITED - 2015-05-16
    Punchbowl 130 Punchbowl Park, Green Lane, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-02-11 ~ 2022-06-08
    IIF 26 - Director → ME
  • 8
    KIEPE ELECTRIC LIMITED - 2018-12-06
    VOSSLOH KIEPE LIMITED - 2017-06-13
    TPL (MIDLANDS) LIMITED - 2012-10-01
    TRANSYS HOLDINGS LIMITED - 2009-12-29
    ENSCO 749 LIMITED - 2009-08-24
    Wolverton Works Stratford Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-08-03 ~ 2012-06-01
    IIF 57 - Director → ME
  • 9
    Unit 1 Erewash Court Manners Avenue, Manners Industrial Estate, Ilkeston, England
    Active Corporate (5 parents)
    Equity (Company account)
    -520,714 GBP2024-12-31
    Officer
    2021-11-30 ~ 2025-08-16
    IIF 59 - Director → ME
  • 10
    BRAELAW LIMITED - 2015-12-11
    INGLEBY (1967) LIMITED - 2014-12-04
    Unit 23 Priory Tec Park, Saxon Way, Priory Park, Hessle, North Humberside, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-12-04 ~ 2015-10-28
    IIF 48 - Director → ME
  • 11
    The Island House, Midsomer Norton, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    501 GBP2023-12-31
    Person with significant control
    2019-06-21 ~ 2021-12-23
    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
  • 12
    The Island House, Midsomer Norton, Radstock, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,396 GBP2019-12-31
    Person with significant control
    2018-01-08 ~ 2021-12-23
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    CROSSCO (982) LIMITED - 2007-05-03
    Stanelaw Way, Tanfield Lea Industrial Estate, Stanley, County Durham
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -6,389,800 GBP2024-12-31
    Officer
    2010-11-19 ~ 2025-03-31
    IIF 32 - Director → ME
  • 14
    Airfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-06-23 ~ 2016-12-01
    IIF 19 - Director → ME
  • 15
    SHOO 494 LIMITED - 2010-03-30
    57 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115,247 GBP2014-12-31
    Officer
    2011-02-10 ~ 2014-10-24
    IIF 65 - Director → ME
    2011-02-21 ~ 2014-10-24
    IIF 76 - Secretary → ME
  • 16
    25 Morris Road, Clarendon Industrial Estate, Leicester
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2016-01-27 ~ 2025-05-12
    IIF 45 - Director → ME
  • 17
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-09-04 ~ 2015-05-31
    IIF 21 - Director → ME
  • 18
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (3 parents)
    Officer
    2013-09-04 ~ 2015-05-31
    IIF 20 - Director → ME
  • 19
    ATR HOLDINGS LIMITED - 2022-07-13
    COUNTCAR LIMITED - 2007-06-13
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2010-04-01 ~ 2012-02-28
    IIF 28 - Director → ME
  • 20
    BUSINESSCO SERVICES 3 LIMITED - 2010-07-19
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-02-25 ~ 2012-03-19
    IIF 41 - Director → ME
  • 21
    TYROLESE (640) LIMITED - 2008-04-29
    Kings Ride Court, Kings Ride, Ascot, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -8,910,593 GBP2024-12-31
    Officer
    2013-02-26 ~ 2014-04-01
    IIF 40 - Director → ME
  • 22
    ORLANDO TOPCO LIMITED - 2018-11-26
    Orbital 60 Orbital 60, Dumers Lane, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-08-23 ~ 2025-08-01
    IIF 43 - Director → ME
  • 23
    PROJECT ORLANDO LIMITED - 2018-10-12
    Orbital 60 Dumers Lane, Bury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-08-23 ~ 2025-08-01
    IIF 42 - Director → ME
  • 24
    ORLANDO MIDCO LIMITED - 2018-11-14
    Orbital 60 Orbital 60, Dumers Lane, Bury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-08-23 ~ 2025-08-01
    IIF 44 - Director → ME
  • 25
    UK SPORTSGEAR INTERNATIONAL LIMITED - 2004-03-02
    SPORTING DESTINATIONS LIMITED - 2001-10-25
    The Hall Rugby Road, Wolston, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -808,612 GBP2025-05-31
    Officer
    2011-10-01 ~ 2011-11-23
    IIF 18 - Director → ME
    2012-01-12 ~ 2012-04-02
    IIF 75 - Director → ME
  • 26
    CAMWATCH LIMITED - 2015-02-17
    BROOMCO (4016) LIMITED - 2007-04-03
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2009-12-18 ~ 2014-11-17
    IIF 55 - Director → ME
  • 27
    OFFSTUMP LIMITED - 2005-11-17
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2010-02-26 ~ 2011-12-06
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.