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, John James

    Related profiles found in government register
  • Collins, John James
    British businessman born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hanover Square, London, W1S 1JB

      IIF 1
  • Collins, John James
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 2
    • 162 Crondall Court, St. John's Estate, London, N1 6JL, United Kingdom

      IIF 3
    • 73, Derham Gardens, Upminister, Essex, RM14 3HB, United Kingdom

      IIF 4
    • 73, Derham Gardens, Upminster, RM14 3HB, United Kingdom

      IIF 5
    • 1st Floor, 21, Station Road, Watford, Herts, WD17 1AP

      IIF 6
  • Collins, John James
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Derham Gardens, Upminster, Essex, RM14 3HB, United Kingdom

      IIF 7
    • 162, Crondall Court, London, N1 6JL, United Kingdom

      IIF 8
    • 162, Crondall Court, St Johns Estate, London, N1 6JL, United Kingdom

      IIF 9
    • 162, Crondall Court, St Johns, London, N1 6LJ, United Kingdom

      IIF 10
    • 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 11
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 12
    • 82, St. John Street, London, EC1M 4JN

      IIF 13
    • C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 14 IIF 15 IIF 16
    • C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 19 IIF 20
    • C/o Azets, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 21
    • C/o Azets 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 22
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 23
  • Collins, John James
    British property development born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Derham Gardens, Upminster, RM14 3HB, United Kingdom

      IIF 24
  • Collins, John
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tait Walker Medway House, Fudan Way, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 25
    • Tait Walker, Medway House, Fudan Way, Thornaby, Stockton-on-tees, Cleveland, TS17 6EN, United Kingdom

      IIF 26
  • Collins, John James
    born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton - On - Tees, TS17 6DY, England

      IIF 27
  • Collins, John James
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 28 IIF 29
  • Collins, John James
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 28, Montague Road, London, N15 4BD

      IIF 30
    • C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 31
    • 1, C/o Mha Tait Walker, Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 32
    • 1, Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 33
    • C/o Azets, 1 Massey Rd, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 34
    • C/o Azets 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 35
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Collins, John James
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 41
  • Mr John Collins
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tait Walker Medway House, Fudan Way, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 42
    • Tait Walker, Medway House, Fudan Way, Thornaby, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 43
  • John Collins
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Loudoun Road, St.john's Wood, London, NW8 0DL, United Kingdom

      IIF 44
  • Mr John James Collins
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 45
    • 162 Crondall Court, St. John's Estate, London, N1 6JL, England

      IIF 46
    • 162 Crondall Court, St. John's Estate, London, N1 6JL, United Kingdom

      IIF 47
    • 28, Montague Road, London, N15 4BD

      IIF 48
    • 82, St. John Street, London, EC1M 4JN

      IIF 49
    • C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 50
    • C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 51
    • 1 Massey Road, Thornaby, Stockton - On - Tees, TS17 6DY, England

      IIF 52
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton - On - Tees, TS17 6DY, England

      IIF 53
    • C/o Azets 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 54 IIF 55
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 56 IIF 57
    • Tait Walker, Medway House, Fudan Way, Teesdale Park, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 58
    • 1st Floor, 21, Station Road, Watford, Herts, WD17 1AP

      IIF 59
  • Collins, John
    British plasterer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 6 The Crescent Abington, Northampton, Northamptonshire, NN3 7UW

      IIF 60
  • Mr John Collins
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, England

      IIF 61
  • Mr John Collins
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 300, St. Marys Road, Garston, Liverpool, L19 0NQ

      IIF 62
  • Mr John James Collins
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 63
    • C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 64 IIF 65 IIF 66
    • C/o Azets, 1 Massey Rd, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 67
  • Mr John James Collins
    British born in November 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY

      IIF 68
  • Mr John James John James Collins
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Medway House, Fudan Way, Thornaby, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 69
  • Collins, John

    Registered addresses and corresponding companies
    • 73, Derham Gardens, Upminster, RM14 3HB, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 40
  • 1
    ARTIFEX CDP FOUR LIMITED - 2019-07-05
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -333,663 GBP2021-05-31
    Officer
    2021-06-18 ~ dissolved
    IIF 33 - director → ME
  • 2
    Paradigm Land Ltd, 23 Hanover Square, London
    Dissolved corporate (3 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    C/o Azets 1 Massey Rd, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 4
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -1,315,976 GBP2023-09-30
    Officer
    2017-09-25 ~ now
    IIF 14 - director → ME
  • 5
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -11,422 GBP2023-09-30
    Officer
    2017-09-25 ~ now
    IIF 17 - director → ME
  • 6
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -143,025 GBP2023-09-30
    Officer
    2017-09-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-09-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    Msco Accountants And Auditors, 100 Mile End Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 10 - director → ME
  • 8
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    223,124 GBP2021-04-30
    Officer
    2018-04-07 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-04-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -63,085 GBP2024-02-27
    Officer
    2019-02-15 ~ now
    IIF 21 - director → ME
  • 10
    28 Montague Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    2019-11-11 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Person with significant control
    2019-07-03 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    73 Derham Gardens, Upminster, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 5 - director → ME
    2013-06-17 ~ dissolved
    IIF 70 - secretary → ME
  • 13
    3SIXTY DIGITAL LIMITED - 2020-01-06
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -13,309 GBP2020-11-30
    Officer
    2019-11-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    12236316 LTD - 2023-03-09
    LONDON PROJECT CONSTRUCTION LIMITED - 2023-01-10
    PARADIGM LAND CONSTRUCTION LTD - 2020-03-31
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -75,770 GBP2022-03-31
    Officer
    2019-10-01 ~ now
    IIF 16 - director → ME
  • 15
    C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-04-06 ~ dissolved
    IIF 37 - director → ME
  • 16
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (1 parent, 1 offspring)
    Officer
    2021-04-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-03 ~ dissolved
    IIF 36 - director → ME
  • 18
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-03 ~ dissolved
    IIF 39 - director → ME
  • 19
    C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 38 - director → ME
  • 20
    GARSIDE COLLINS LIMITED - 2020-10-01
    Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2020-09-14 ~ dissolved
    IIF 26 - director → ME
  • 21
    C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2021-04-07 ~ dissolved
    IIF 40 - director → ME
  • 22
    162 Crondall Court St. John's Estate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 23
    Tait Walker, Medway House Fudan Way, Teesdale Park, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,658 GBP2017-08-31
    Officer
    2015-08-25 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    1 C/o Mha Tait Walker, Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-23 ~ dissolved
    IIF 32 - director → ME
  • 25
    CITRUS REAL ESTATE LIMITED - 2019-06-17
    25 Farringdon Street, London
    Corporate (1 parent)
    Equity (Company account)
    -124,802 GBP2021-04-30
    Officer
    2019-06-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 26
    C/o Begbies Traynor Group, 31st Floor 40 Bank Street, London
    Corporate (3 parents)
    Equity (Company account)
    -129,194 GBP2021-04-30
    Person with significant control
    2022-10-17 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    REFLEXIONS MEDIA AND PROMOTIONS LIMITED - 2011-08-03
    73 Derham Gardens, Upminster, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 9 - director → ME
  • 29
    C/o Mgr Weston Kay Llp, 55 Loudoun Road St Johns Wood, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 7 - director → ME
  • 30
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton - On - Tees, England
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,573 GBP2017-04-30
    Officer
    2013-11-13 ~ dissolved
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 31
    Sinclair, 300 St. Marys Road, Garston, Liverpool
    Corporate (4 parents)
    Equity (Company account)
    5,498 GBP2023-07-31
    Officer
    2006-07-01 ~ now
    IIF 60 - director → ME
  • 32
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -250,377 GBP2021-09-30
    Officer
    2019-09-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -92,336 GBP2021-04-30
    Officer
    2021-11-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-11-20 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    1st Floor, 21 Station Road, Watford, Herts
    Corporate (1 parent)
    Equity (Company account)
    -776,393 GBP2021-04-30
    Officer
    2018-04-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-04-07 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-05-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-05-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 36
    73 Derham Gardens, Upminster, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 24 - director → ME
  • 37
    Tait Walker Medway House, Fudan Way, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    PARADIGM LAND (WOOLWICH) LIMITED - 2019-05-20
    82 St. John Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -99,886 GBP2017-03-31
    Officer
    2018-06-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-11-11 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 29 - director → ME
Ceased 7
  • 1
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -63,085 GBP2024-02-27
    Person with significant control
    2019-02-15 ~ 2019-02-15
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2019-07-03 ~ 2019-07-03
    IIF 22 - director → ME
    IIF 41 - director → ME
    2019-07-03 ~ 2023-03-15
    IIF 35 - director → ME
    Person with significant control
    2019-07-03 ~ 2019-07-04
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    12236316 LTD - 2023-03-09
    LONDON PROJECT CONSTRUCTION LIMITED - 2023-01-10
    PARADIGM LAND CONSTRUCTION LTD - 2020-03-31
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -75,770 GBP2022-03-31
    Person with significant control
    2019-10-01 ~ 2021-06-20
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GARSIDE COLLINS LIMITED - 2020-10-01
    Tait Walker 1 Massey Road, Thornaby, Stockton-on-tees, England
    Dissolved corporate (2 parents, 2 offsprings)
    Person with significant control
    2020-09-14 ~ 2021-06-20
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Sinclair, 300 St. Marys Road, Garston, Liverpool
    Corporate (4 parents)
    Equity (Company account)
    5,498 GBP2023-07-31
    Person with significant control
    2020-11-11 ~ 2023-11-20
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ 2013-05-07
    IIF 4 - director → ME
  • 7
    55 Loudoun Road, St.john's Wood, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    265,757 GBP2023-03-31
    Person with significant control
    2020-03-25 ~ 2023-03-10
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors 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.