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, Simon Antony Cooper

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

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Parish Office, St Mark's Church Yard, Peaslake, Surrey, GU5 9RR

      IIF 9
    • icon of address The Old Bakery, 47c Blackborough Road, Reigate, Surrey, RH2 7BU, England

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

    Resident in England

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

      IIF 11 IIF 12 IIF 13
    • icon of address Springstone House, Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS, United Kingdom

      IIF 14
  • 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
    • icon of address Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS

      IIF 22
  • Collins, Simon Antony Cooper
    British consultant born in September 1953

    Resident in England

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

      IIF 23
  • Collins, Simon Antony Cooper
    British managing director born in September 1963

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

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

    Resident in England

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

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    A C TURNAROUND LIMITED - 2015-03-03
    icon of address The Old Bakery, Blackborough Road, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,786 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 2 Echohurst, 17 Warwicks Bench Road, Guildford, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    3,433 GBP2024-03-31
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address The Parish Office, St Mark's Church Yard, Peaslake, Surrey
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 9 - Director → ME
  • 4
    MINMAR (472) LIMITED - 1999-07-12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,249,848 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 7 - Director → ME
  • 5
    MINMAR (446) LIMITED - 1999-02-16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    2,192,901 GBP2024-03-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -870 GBP2022-01-01 ~ 2023-03-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 8 - Director → ME
  • 7
    ENERGY CONSERVATION TRADING COMPANY LIMITED - 2007-06-21
    ENERGY CENTRE FOR SUSTAINABLE COMMUNITIES LIMITED - 2013-03-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    84,579 GBP2022-01-01 ~ 2023-03-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 5 - Director → ME
  • 8
    VICTORIA SQUARE WOKING LIMITED - 2017-04-12
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,002,635 GBP2024-03-30
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 2 - Director → ME
  • 9
    BANDSTAND SQUARE DEVELOPMENTS LIMITED - 2017-04-12
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -557,704,226 GBP2024-03-31
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 4 - Director → ME
  • 10
    BSDL (HOTELS) LIMITED - 2017-04-20
    BSDL (MARKET) LIMITED - 2016-02-27
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,716,086 GBP2024-03-31
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 3 - Director → ME
Ceased 14
  • 1
    WIPAC IT SERVICES LIMITED - 2021-05-18
    AGHOCO 1897 LIMITED - 2019-12-17
    icon of address London Road, Buckingham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-30
    Officer
    icon of calendar 2019-12-17 ~ 2020-05-11
    IIF 14 - Director → ME
  • 2
    JOHN SHAW,LIMITED - 1995-10-01
    BRUNTON SHAW LIMITED - 2000-10-13
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-31 ~ 2020-10-05
    IIF 11 - Director → ME
  • 3
    CARCLO SERVICES LIMITED - 1995-10-27
    TANCHESTER PROPERTIES LIMITED - 1991-12-24
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-31 ~ 2020-10-05
    IIF 12 - Director → ME
  • 4
    CARCLO ENGINEERING GROUP PLC - 1999-11-16
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (6 parents, 63 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2020-10-05
    IIF 22 - Director → ME
  • 5
    CTP SILLECK DAVALL LIMITED - 2002-05-31
    SILLECK DAVALL LIMITED - 1997-10-22
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-31 ~ 2020-10-05
    IIF 13 - Director → ME
  • 6
    icon of address 1 Snow Hill, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-01-26 ~ 1999-04-19
    IIF 24 - Director → ME
  • 7
    MOMENTA ACQUISITIONS LIMITED - 2025-04-25
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-25 ~ 2024-03-01
    IIF 21 - Director → ME
  • 8
    MOMENTA RESOURCING LIMITED - 2013-03-26
    MOMENTA CUSTOMER SERVICES LIMITED - 2025-04-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ 2024-03-01
    IIF 18 - Director → ME
  • 9
    MOMENTA OPERATIONS LIMITED - 2025-04-23
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ 2024-03-01
    IIF 19 - Director → ME
  • 10
    MOMENTA HOLDINGS LIMITED - 2013-04-15
    LUDGATE 278 LIMITED - 2002-05-03
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-25 ~ 2024-03-01
    IIF 20 - Director → ME
  • 11
    icon of address 6th Floor 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -710,844 GBP2024-03-31
    Officer
    icon of calendar 2023-08-25 ~ 2024-03-01
    IIF 23 - Director → ME
  • 12
    MOMENTA PEOPLE LIMITED - 2025-04-23
    MOMENTA PPI SERVICES LIMITED - 2017-07-11
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ 2024-03-01
    IIF 15 - Director → ME
  • 13
    MOMENTA PERFORMANCE ACADEMY LIMITED - 2025-04-23
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ 2024-03-01
    IIF 16 - Director → ME
  • 14
    MOMENTA SOLUTIONS LIMITED - 2025-04-25
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ 2024-03-01
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.