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, John Patrick

    Related profiles found in government register
  • Collins, John Patrick
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Aztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 1
    • icon of address Unit 16, Orion Way, Crewe, Cheshire, CW1 6NG, United Kingdom

      IIF 2
    • icon of address The Hill, Cartmel, Grange Over Sands, Cumbria, LA11 7SS

      IIF 3
  • Collins, John Patrick
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 4
  • Collins, John Patrick
    British manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aztec Environmental Ltd, Gateway, Crewe, Cheshire, CW1 6YY, United Kingdom

      IIF 5
    • icon of address Aztec Recycling Ltd, Gateway, Crewe, Cheshire, CW1 6YY, United Kingdom

      IIF 6
    • icon of address Aztec Waste Ltd, Gateway, Crewe, Cheshire, CW1 6YY, United Kingdom

      IIF 7
    • icon of address Gateway, Crewe, Cheshire, CW1 6YY, United Kingdom

      IIF 8 IIF 9
    • icon of address The Hill, Cartmel, Grange Over Sands, Cumbria, LA11 7SS

      IIF 10
    • icon of address The Hill, Cartmel, Grange Over Sands, Cumbria, LA11 7SS, United Kingdom

      IIF 11
    • icon of address Unit 803, Centre 500, Lowfield Drive, Newcastle Under Lyme, Staffordshire, ST5 0UU

      IIF 12
    • icon of address Casebook Park, Bunny Lane, Timsbury, Romsey, SO51 0PG, England

      IIF 13
  • Collins, John Patrick
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 14 IIF 15
  • Collins, John Patrick
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 16
    • icon of address C/o Rjs Solicitors, Unit G4-g5 Trentham Business Quarter, Bellringer Road, Stoke-on-trent, ST4 8GB, England

      IIF 17
  • Collins, John Patrick
    British manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Quakers Coppice, Crewe, Cheshire, CW1 6FA

      IIF 18
    • icon of address Aztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 19
    • icon of address C/o Aztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 20
    • icon of address C/o Aztec Chemicals, Unit 16 Orion Way, Worion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 21
    • icon of address Unit 16, Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 22 IIF 23
  • John Collins
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Orion Way, Crewe, Cheshire, CW1 6NG, United Kingdom

      IIF 24
  • Mr John Patrick Collins
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 25
    • icon of address Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 26
    • icon of address Casebook Park, Bunny Lane, Timsbury, Romsey, SO51 0PG, England

      IIF 27
  • Collins, John Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Unit 16, Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 28 IIF 29
  • Collins, John Patrick
    British company director

    Registered addresses and corresponding companies
    • icon of address C/o Aztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 30
    • icon of address Unit 16, Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 31
    • icon of address The Hill, Cartmel, Grange Over Sands, Cumbria, LA11 7SS

      IIF 32
    • icon of address Casebook Park, Bunny Lane, Timsbury, Romsey, SO51 0PG, England

      IIF 33
  • Collins, John Patrick
    British manager

    Registered addresses and corresponding companies
    • icon of address Aztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 34
    • icon of address C/o Aztec Chemicals, Unit 16 Orion Way, Worion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 35
    • icon of address Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 36
    • icon of address The Hill, Cartmel, Grange Over Sands, Cumbria, LA11 7SS

      IIF 37
  • Mr John Patrick Collins
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 38
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 39
    • icon of address C/o Rjs Solicitors, Unit G4-g5 Trentham Business Quarter, Bellringer Road, Stoke-on-trent, ST4 8GB, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 30 Craigs Road, Ballynahinch, County Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    INHOCO 426 LIMITED - 1995-11-02
    icon of address Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 1995-09-29 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1995-09-29 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    icon of address Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    319,959 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    icon of calendar 1992-06-20 ~ now
    IIF 28 - Secretary → ME
  • 4
    icon of address Aztec Environmental Ltd, Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 5 - Director → ME
  • 5
    K & S CLARKE LIMITED - 1996-03-08
    M & R THOMAS (AEROSOL PACKERS) LIMITED - 1986-02-20
    icon of address C/o Aztec Chemicals Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,790 GBP2024-07-31
    Officer
    icon of calendar 1994-12-09 ~ now
    IIF 1 - Director → ME
    icon of calendar 1994-12-09 ~ now
    IIF 30 - Secretary → ME
  • 6
    icon of address Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1993-02-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 1993-02-22 ~ now
    IIF 36 - Secretary → ME
  • 7
    AZTEC SOLUTIONS LIMITED - 2002-08-22
    AZTEC EAST LIMITED - 2002-02-07
    M-CHEM LIMITED - 1990-12-18
    icon of address Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1992-06-20 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    icon of address Aztec Recycling Ltd, Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Aztec Waste Ltd, Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 15 - Director → ME
    icon of calendar 2006-04-06 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    GREENWAY WASTE MANAGEMENT LIMITED - 2010-10-19
    icon of address Gateway, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 9 - Director → ME
  • 14
    AZTEC SOLUTIONS LIMITED - 2001-04-11
    icon of address Aztec Chemicals Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    990,004 GBP2024-07-30
    Officer
    icon of calendar 1993-02-22 ~ now
    IIF 19 - Director → ME
    icon of calendar 1993-02-22 ~ now
    IIF 34 - Secretary → ME
  • 15
    icon of address Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,057,002 GBP2024-07-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    LEESON LIMITED - 1993-06-25
    icon of address C/o Aztec Chemicals Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    314,534 GBP2024-07-30
    Officer
    icon of calendar 1993-06-15 ~ now
    IIF 20 - Director → ME
Ceased 8
  • 1
    M & R THOMAS (AEROSOL PACKERS) LIMITED - 1996-03-01
    K. & S. CLARKE LIMITED - 1986-02-20
    icon of address Quakers Coppice Quakers Coppice, Gateway, Crewe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-09 ~ 2017-09-07
    IIF 3 - Director → ME
    icon of calendar 1994-12-09 ~ 2017-09-07
    IIF 32 - Secretary → ME
  • 2
    HIGH FLASH PETROLEUM CO. LIMITED - 2001-06-26
    icon of address Casbrook Park Bunny Lane, Timsbury, Romsey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    190,970 GBP2020-12-31
    Officer
    icon of calendar 1994-12-09 ~ 2019-07-31
    IIF 13 - Director → ME
    icon of calendar 1994-12-09 ~ 2019-07-31
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Casbrook Park Bunny Lane, Timsbury, Romsey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -549 GBP2020-12-31
    Officer
    icon of calendar 2009-10-16 ~ 2019-07-31
    IIF 11 - Director → ME
  • 4
    HOPECREST DEVELOPMENTS LIMITED - 1992-09-03
    icon of address Blackbox, Beech Lane, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,382,347 GBP2024-12-31
    Officer
    icon of calendar 1992-08-03 ~ 2020-12-18
    IIF 21 - Director → ME
    icon of calendar 1992-08-03 ~ 2020-12-20
    IIF 35 - Secretary → ME
  • 5
    icon of address Suite 2.04 Black Box Beech Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    989,000 GBP2024-12-31
    Officer
    icon of calendar 2020-09-09 ~ 2020-12-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-12-18
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AZTEC SOLUTIONS LIMITED - 2001-04-11
    icon of address Aztec Chemicals Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    990,004 GBP2024-07-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INNOVATION PACKAGING LIMITED - 2009-11-14
    icon of address Blackbox, Beech Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2007-06-21 ~ 2020-12-18
    IIF 18 - Director → ME
  • 8
    icon of address 15 Amelia Close, Baddeley Green, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130,477 GBP2023-12-31
    Officer
    icon of calendar 2010-02-04 ~ 2010-06-18
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.