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

Collier, David Anthony

    Related profiles found in government register
  • Collier, David Anthony
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466, Linthorpe Road, Middlesbrough, Cleveland, TS5 6JG, England

      IIF 1
    • icon of address Lakeside House, Kingfisher Way, Stockton On Tees, TS18 3NB

      IIF 2
  • Collier, David Anthony
    British solicitor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnham, 6 Smithson Close, Moulton, Richmond, North Yorkshire, DL10 6QP

      IIF 3 IIF 4 IIF 5
    • icon of address Archers Law Llp, Lakeside House, Kingfisher Way, Stockton-on-tees, Cleveland, TS18 3NB, England

      IIF 7
    • icon of address Lakeside House, Kingfisher Way, Stockton-on-tees, Cleveland, TS18 3NB

      IIF 8
  • Collier, David Anthony
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466, Linthorpe Road, Middlesbrough, Cleveland, TS5 6JG, England

      IIF 9
    • icon of address Barnham 6 Smithson Close, Moulton, Richmond, DL10 6QP

      IIF 10
  • Cole, David Anthony
    British company director born in September 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Willows, Sully Road, Penarth, CF64 2TR, Wales

      IIF 11
  • Collier, David Anthony
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Barnham, 6 Smithson Close, Moulton, Richmond, North Yorkshire, DL10 6QP

      IIF 12
  • Mr David Anthony Collier
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466, Linthorpe Road, Middlesbrough, Cleveland, TS5 6JG

      IIF 13 IIF 14
    • icon of address Lakeside House, Kingfisher Way, Stockton On Tees, Cleveland, TS18 3NB

      IIF 15
    • icon of address Lakeside House, Kingfisher Way, Stockton On Tees, TS18 3NB

      IIF 16
  • Cole, David Anthony
    British broker born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Sully Rd, Penarth, Cardiff, CF64 2TR

      IIF 17
  • Cole, David Anthony
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Sully Rd, Penarth, Cardiff, CF64 2TR

      IIF 18
    • icon of address Willows, Sully Road, Penarth, Vale Of Glamorgan, CF64 2TR, United Kingdom

      IIF 19
  • Collier, David Anthony

    Registered addresses and corresponding companies
    • icon of address 466, Linthorpe Road, Middlesbrough, Cleveland, TS5 6JG, England

      IIF 20
    • icon of address Barnham, 6 Smithson Close, Moulton, Richmond, North Yorkshire, DL10 6QP

      IIF 21
  • Cole, David
    British finance broker born in September 1960

    Registered addresses and corresponding companies
    • icon of address 3 Norris Close, Penarth, South Glamorgan, CF64 2QW

      IIF 22
  • Cole, David Anthony

    Registered addresses and corresponding companies
    • icon of address The Willows, Sully Rd, Penarth, Cardiff, CF64 2TR

      IIF 23
  • Mr David Anthony Cole
    British born in September 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Willows, Sully Road, Penarth, CF64 2TR, Wales

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    BARTON HOUSE (NO 92) LIMITED - 2003-07-08
    icon of address 466 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,451,757 GBP2024-05-31
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-06-13 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 466 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-04 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove membersOE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-25 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1994-08-31 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    LAKESIDE HOUSE (NO 130) LTD - 2011-11-23
    icon of address Lakeside House, Kingfisher Way, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address One Bridewell Street, Bristol
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-06-17 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 466 Linthorpe Road, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    612,525 GBP2024-10-31
    Officer
    icon of calendar 2005-11-06 ~ now
    IIF 2 - Director → ME
Ceased 11
  • 1
    icon of address 8 Gin 64, 8 Victoria Road, Penarth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,313 GBP2024-10-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-03-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2021-12-02
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Lakeside House, Kingfisher Way, Stockton On Tees
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2014-03-31
    IIF 7 - Director → ME
  • 3
    icon of address Lakeside House, Kingfisher Way, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-21 ~ 2014-03-31
    IIF 4 - Director → ME
  • 4
    icon of address Lakeside House, Kingfisher Way, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1996-02-21 ~ 2014-03-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2014-03-31
    IIF 10 - LLP Designated Member → ME
  • 6
    icon of address 15 Bradenham Place, Penarth, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ 2011-11-21
    IIF 19 - Director → ME
  • 7
    TRUSTGUARD FINANCIAL SERVICES LIMITED - 2006-07-31
    TRUSTGUARD ADMINISTRATION LIMITED - 2004-11-24
    icon of address The Business Centre, Cardiff Road, Barry, Vale Of Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    110,919 GBP2024-03-31
    Officer
    icon of calendar 2003-12-23 ~ 2008-05-26
    IIF 18 - Director → ME
    icon of calendar 2003-12-23 ~ 2008-05-26
    IIF 23 - Secretary → ME
  • 8
    SHARPBLOCK LIMITED - 1991-02-06
    icon of address Wynyard Hall, Wynyard, Billingham
    Active Corporate (4 parents)
    Equity (Company account)
    -1,363,764 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-02-07
    IIF 21 - Secretary → ME
  • 9
    SOURCE INSURANCE LIMITED - 2017-09-20
    TRUSTGUARD MARKETING LIMITED - 1995-08-15
    SOURCE SOFTWARE LIMITED - 2012-02-03
    TRUSTGUARD POLICYLINE LIMITED - 1997-06-04
    SENTINEL UK LIMITED - 2002-12-03
    RED APPLE GROUP LIMITED - 2019-07-30
    icon of address Global Reach, Dunleavy Drive, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    5,640,146 GBP2024-12-31
    Officer
    icon of calendar 1993-10-22 ~ 1994-06-09
    IIF 22 - Director → ME
  • 10
    icon of address Teesside High School, The Avenue, Eaglescliffe, Stockton-on-tees
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-28 ~ 2004-04-30
    IIF 3 - Director → ME
  • 11
    icon of address 466 Linthorpe Road, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    612,525 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-13
    IIF 16 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.