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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Collins, Simon Antony Cooper

    Related profiles found in government register
  • Collins, Simon Antony Cooper
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Tower 42, 25 Old Broad Street, London, EC2N 1HQ

      IIF 1 IIF 2 IIF 3
    • Tower 42, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 4
    • The Parish Office, St Mark's Church Yard, Peaslake, Surrey, GU5 9RR

      IIF 5
    • The Old Bakery, 47c Blackborough Road, Reigate, Surrey, RH2 7BU, England

      IIF 6
  • Collins, Simon Antony Cooper
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS

      IIF 7 IIF 8 IIF 9
    • Springstone House, Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS, United Kingdom

      IIF 10
  • Collins, Simon Antony Cooper
    British consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Simon Antony Cooper
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS

      IIF 14
  • Collins, Simon Antony Cooper
    British consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Tower, 42, 25 Old Broad Street, London, EC2N 1HQ

      IIF 15
  • Collins, Simon Antony Cooper
    British managing director born in September 1963

    Registered addresses and corresponding companies
    • 15 New Laithe Close, Skipton, North Yorkshire, BD23 6AZ

      IIF 16
  • Collins, Simon Antony Cooper
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 17 Warwicks Bench Road, Guildford, GU1 3TQ, England

      IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18 IIF 19 IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 24
  • Mr Simon Antony Cooper Collins
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, Blackborough Road, Reigate, RH2 7BU, England

      IIF 25
child relation
Offspring entities and appointments 24
  • 1
    ANRUI (HOLDINGS) EUROPE LIMITED - now
    WIPAC IT SERVICES LIMITED
    - 2021-05-18 12251748
    AGHOCO 1897 LIMITED
    - 2019-12-17 12251748 10069112... (more)
    London Road, Buckingham, Buckinghamshire
    Active Corporate (10 parents)
    Officer
    2019-12-17 ~ 2020-05-11
    IIF 10 - Director → ME
  • 2
    BRUNTONS AERO PRODUCTS LIMITED
    - now 00045894
    BRUNTON SHAW LIMITED - 2000-10-13
    JOHN SHAW,LIMITED - 1995-10-01
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (36 parents)
    Officer
    2019-12-31 ~ 2020-10-05
    IIF 7 - Director → ME
  • 3
    CANTO ASSOCIATES LIMITED
    - now 05833893
    A C TURNAROUND LIMITED
    - 2015-03-03 05833893
    The Old Bakery, Blackborough Road, Reigate, England
    Active Corporate (4 parents)
    Officer
    2006-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    CARCLO OVERSEAS HOLDINGS LIMITED
    - now 00452529
    CARCLO SERVICES LIMITED - 1995-10-27
    TANCHESTER PROPERTIES LIMITED - 1991-12-24
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (19 parents)
    Officer
    2019-12-31 ~ 2020-10-05
    IIF 8 - Director → ME
  • 5
    CARCLO PLC
    - now 00196249 00452529
    CARCLO ENGINEERING GROUP PLC - 1999-11-16
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (47 parents, 64 offsprings)
    Officer
    2019-10-01 ~ 2020-10-05
    IIF 14 - Director → ME
  • 6
    CARCLO TECHNICAL PLASTICS LIMITED
    - now 03088344
    CTP SILLECK DAVALL LIMITED - 2002-05-31
    SILLECK DAVALL LIMITED - 1997-10-22
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (37 parents)
    Officer
    2019-12-31 ~ 2020-10-05
    IIF 9 - Director → ME
  • 7
    ECHO HURST GUILDFORD LIMITED
    00679179
    Flat 2 Echohurst, 17 Warwicks Bench Road, Guildford, Surrey
    Active Corporate (19 parents)
    Officer
    2024-06-19 ~ now
    IIF 17 - Director → ME
  • 8
    FOTH TRUSTEE COMPANY LIMITED
    10685192
    The Parish Office, St Mark's Church Yard, Peaslake, Surrey
    Active Corporate (25 parents)
    Officer
    2021-05-13 ~ 2025-12-11
    IIF 5 - Director → ME
  • 9
    JOHN FOSTER & SON PUBLIC LIMITED COMPANY
    00035160
    1 Snow Hill, London
    Liquidation Corporate (25 parents)
    Officer
    1994-01-26 ~ 1999-04-19
    IIF 16 - Director → ME
  • 10
    MACQ REALISATIONS LIMITED - now
    MOMENTA ACQUISITIONS LIMITED
    - 2025-04-25 11482429
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2023-08-25 ~ 2024-03-01
    IIF 4 - Director → ME
  • 11
    MCS REALISATIONS LIMITED - now
    MOMENTA CUSTOMER SERVICES LIMITED
    - 2025-04-23 08213753
    MOMENTA RESOURCING LIMITED - 2013-03-26
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (6 parents)
    Officer
    2023-08-25 ~ 2024-03-01
    IIF 12 - Director → ME
  • 12
    MO REALISATIONS LIMITED - now
    MOMENTA OPERATIONS LIMITED
    - 2025-04-23 08263685
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Liquidation Corporate (6 parents)
    Officer
    2023-08-25 ~ 2024-03-01
    IIF 13 - Director → ME
  • 13
    MOMENTA HOLDINGS (PPI) LIMITED
    - now 04406973
    MOMENTA HOLDINGS LIMITED - 2013-04-15
    LUDGATE 278 LIMITED - 2002-05-03
    Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2023-08-25 ~ 2024-03-01
    IIF 3 - Director → ME
  • 14
    MOMENTA INTERIM MANAGEMENT LIMITED
    08465864
    6th Floor 10 Lower Thames Street, London, England
    Active Corporate (10 parents)
    Officer
    2023-08-25 ~ 2024-03-01
    IIF 15 - Director → ME
  • 15
    MP REALISATIONS LIMITED - now
    MOMENTA PEOPLE LIMITED
    - 2025-04-23 07707061
    MOMENTA PPI SERVICES LIMITED - 2017-07-11
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (7 parents)
    Officer
    2023-08-25 ~ 2024-03-01
    IIF 1 - Director → ME
  • 16
    MPA REALISATIONS LIMITED - now
    MOMENTA PERFORMANCE ACADEMY LIMITED
    - 2025-04-23 08885263 08072179
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (6 parents)
    Officer
    2023-08-25 ~ 2024-03-01
    IIF 11 - Director → ME
  • 17
    MSOL REALISATIONS LIMITED - now
    MOMENTA SOLUTIONS LIMITED
    - 2025-04-25 06925833
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (8 parents, 7 offsprings)
    Officer
    2023-08-25 ~ 2024-03-01
    IIF 2 - Director → ME
  • 18
    THAMESWEY ENERGY LIMITED
    - now 03772150
    MINMAR (472) LIMITED - 1999-07-12
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (43 parents, 1 offspring)
    Officer
    2025-09-18 ~ now
    IIF 23 - Director → ME
  • 19
    THAMESWEY LIMITED
    - now 03702545
    MINMAR (446) LIMITED - 1999-02-16
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (47 parents, 7 offsprings)
    Officer
    2025-09-18 ~ now
    IIF 22 - Director → ME
  • 20
    THAMESWEY SOLAR LIMITED
    07679222
    4th Floor 95 Gresham Street, London
    Liquidation Corporate (26 parents)
    Officer
    2025-09-18 ~ now
    IIF 24 - Director → ME
  • 21
    THAMESWEY SUSTAINABLE COMMUNITIES LIMITED
    - now 03835131 08186153
    ENERGY CENTRE FOR SUSTAINABLE COMMUNITIES LIMITED - 2013-03-22
    ENERGY CONSERVATION TRADING COMPANY LIMITED - 2007-06-21
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (32 parents, 1 offspring)
    Officer
    2025-09-18 ~ now
    IIF 21 - Director → ME
  • 22
    VICTORIA SQUARE RESIDENTIAL LIMITED
    - now 10487642
    VICTORIA SQUARE WOKING LIMITED - 2017-04-12
    27 Old Gloucester Street, London, England
    Active Corporate (19 parents)
    Officer
    2025-09-17 ~ now
    IIF 18 - Director → ME
  • 23
    VICTORIA SQUARE WOKING LIMITED
    - now 08005542 10487642
    BANDSTAND SQUARE DEVELOPMENTS LIMITED - 2017-04-12
    27 Old Gloucester Street, London, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2025-09-12 ~ now
    IIF 20 - Director → ME
  • 24
    VSW HOTEL LIMITED
    - now 08327922
    BSDL (HOTELS) LIMITED - 2017-04-20
    BSDL (MARKET) LIMITED - 2016-02-27
    27 Old Gloucester Street, London, England
    Active Corporate (28 parents)
    Officer
    2025-09-17 ~ now
    IIF 19 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.