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

Heath, Colin

    Related profiles found in government register
  • Heath, Colin

    Registered addresses and corresponding companies
    • Suite 7, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, United Kingdom

      IIF 1
    • 8, Oasis Mews, Dorchester Road, Upton, Poole, BH16 5SP, England

      IIF 2
    • Flat 6, Pencraig, 40 Lindsay Road, Poole, BH136AZ, England

      IIF 3
    • Flat 6, Pencraig, 40 Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 4
  • Heath, Colin
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Temple Mews, Washington Avenue, Bournemouth, BH1 4QQ, United Kingdom

      IIF 5
    • Flat 6, 1 Temple Mews, Washington Avenue, Bournemouth, BH1 4QQ, England

      IIF 6
  • Heath, Colin
    English director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 1 Lorne Park Road, Bournemouth, BH11JJ, England

      IIF 7
    • Flat 6, Pencraig, 40 Lindsay Road, Poole, BH136AZ, England

      IIF 8
    • Ger Stanley House, 3 Fleets Lane, Poole, BH15 3AJ, United Kingdom

      IIF 9 IIF 10
    • Ger Stanley House, 3 Fleets Lane, Poole, Dorset, BH15 3AJ, United Kingdom

      IIF 11 IIF 12
    • Ger Stanley House, Poole, Dorset, BH15 3AJ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Stanley House, 3 Fleets Lane, Poole, BH153AJ, England

      IIF 18
    • Unit 5 Aztec Centre, 36 Nuffield Road, Poole, BH170RT, England

      IIF 19
  • Heath, Colin
    English learning coach born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Pencraig, 40 Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 20
  • Heath, Colin
    English teacher born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Pencraig, 40 Lindsay Road, Poole, BH136AZ, United Kingdom

      IIF 21
  • Heath, Collin
    English director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • M4 Publishing & Events, 17 Green End, Whitchurch, SY13 1AD, England

      IIF 22
  • Heath, Colin
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Crewe Road, Sandbach, CW11 4NE, England

      IIF 23
    • 3, Crewe Road, Sandbach, Cheshire, CW11 4NE, England

      IIF 24
  • Heath, Colin
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, High St North, Poole, BH15 1DY, United Kingdom

      IIF 25
  • Heath, Colin
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chapel Street, Congleton, CW12 4AB, England

      IIF 26
  • Heath, Colin
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyll House, 158 Richmond Park Road, Charminster, Bournemouth, Dorset, BH8 8TW, England

      IIF 27
    • Suite 7, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, United Kingdom

      IIF 28
    • Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, England

      IIF 29
    • Avenue Hq, 17 Mann Island, Liverpool, L3 1BP, England

      IIF 30
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
    • 8, Oasis Mews, Dorchester Road, Upton, Poole, BH16 5SP, England

      IIF 32
    • 8, Oasis Mews, Dorchester Road Upton, Poole, BH16 5SP, United Kingdom

      IIF 33
    • Ger, Stanley House, Poole, BH153AJ, England

      IIF 34
  • Heath, Colin
    English director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Temple Mews, Washington Avenue, Bournemouth, BH1 4QQ, England

      IIF 35
    • Clm Media Ltd, 54 Parkstone Road, Poole, BH15 2PG, England

      IIF 36
    • Unit 21, Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 37
  • Heath, Colin Clifford
    English director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Prw Magazine, Unit 43 19b Moor Road, Broadstone, BH18 8AZ, England

      IIF 38
    • 130, Old Street, London, EC1V 9BD, England

      IIF 39
    • 23 Edward German Drive, Whitchurch, SY13 1TL, England

      IIF 40 IIF 41
    • Corser House, 17 Green End, Whitchurch, SY13 1AD, United Kingdom

      IIF 42
  • Heath, Colin Clifford
    English manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Versanta, 17 Green End, Whitchurch, SY13 1AD, England

      IIF 43
  • Heath, Collin Clifford
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • M4 Publishing & Events, 17 Green End, Whitchurch, SY13 1AD, England

      IIF 44
  • Mr Collin Heath
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • M4 Publishing & Events, 17 Green End, Whitchurch, SY13 1AD, England

      IIF 45
  • Heath, Colin Clifford
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9 Macon Court, Macon Way, Crewe, Crewe, CW1 6EA, United Kingdom

      IIF 46
  • Mr Colin Clifford Heath
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Prw Magazine, Unit 43 19b Moor Road, Broadstone, BH18 8AZ, England

      IIF 47
    • 130, Old Street, London, EC1V 9BD, England

      IIF 48
    • 23 Edward German Drive, Whitchurch, SY13 1TL, England

      IIF 49 IIF 50
    • Corser House, 17 Green End, Whitchurch, SY131AD, United Kingdom

      IIF 51
    • Versanta, 17 Green End, Whitchurch, SY13 1AD, England

      IIF 52
  • Mr Colin Heath
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chapel Street, Congleton, CW12 4AB, England

      IIF 53
    • Avenue Hq, 17 Mann Island, Liverpool, L3 1BP, England

      IIF 54
    • 3, Crewe Road, Sandbach, CW11 4NE, England

      IIF 55
    • 3, Crewe Road, Sandbach, Cheshire, CW11 4NE, England

      IIF 56
    • Parkview Business Centre, Combermere, Whitchurch, SY13 4AL, United Kingdom

      IIF 57
  • Mr Collin Clifford Heath
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • M4 Publishing & Events, 17 Green End, Whitchurch, SY13 1AD, England

      IIF 58
  • Mr Colin Clifford Heath
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9 Macon Court, Macon Way, Crewe, Crewe, CW1 6EA, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 35
  • 1
    ALLSTARS SPORTS GROUP LTD
    13921999
    3 Crewe Road, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,357 GBP2023-02-28
    Officer
    2022-02-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 2
    APPENDA LIMITED
    07958897
    Flat 6 Pencraig, 40 Lindsay Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 21 - Director → ME
  • 3
    ATR INSTALLATIONS LIMITED
    09533419
    Stanley House, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-09 ~ dissolved
    IIF 18 - Director → ME
  • 4
    BOXABILTY C.I.C.
    13698687
    3 Chapel Street, Congleton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 5
    BOXINGTOTS LTD
    12065475
    Grosvenor House, 3 Chapel Street, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,521 GBP2022-06-30
    Officer
    2019-06-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BR-DGE2 LIMITED
    09594201
    Unit 5, The Aztec Centre, 36 Nuffield Road, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 19 - Director → ME
  • 7
    CALIDOSCELL LTD
    09381917
    Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (6 parents)
    Officer
    2015-10-19 ~ 2015-11-25
    IIF 16 - Director → ME
    2015-01-09 ~ 2015-07-06
    IIF 9 - Director → ME
  • 8
    CARE CALL (LOCAL) LIMITED
    08766304
    Suite 7 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 6 - Director → ME
  • 9
    CARE EQUIPMENT SERVICES LIMITED
    08469182
    Argyll House 158 Richmond Park Road, Charminster, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 27 - Director → ME
  • 10
    CHANGE4YOUTH LIMITED
    08070782
    L152 Lansdowne Campus Bpc, Meyrick Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 5 - Director → ME
  • 11
    CLM MEDIA GROUP LIMITED
    10218405
    Clm Media, 54 Parkstone Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-07 ~ dissolved
    IIF 36 - Director → ME
  • 12
    EQUAL ACCESS LIMITED
    08382041
    240 High St North, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 25 - Director → ME
  • 13
    GER (SOUTHERN) LIMITED
    09070033
    Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-06-04 ~ 2015-07-06
    IIF 34 - Director → ME
    2015-10-19 ~ 2015-11-25
    IIF 14 - Director → ME
  • 14
    GER DISTRIBUTION LTD
    09382095
    Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (6 parents)
    Officer
    2015-01-09 ~ 2015-07-06
    IIF 10 - Director → ME
    2015-10-19 ~ 2015-11-25
    IIF 15 - Director → ME
  • 15
    GER INSTALLATIONS LTD
    09382102
    Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (6 parents)
    Officer
    2015-01-09 ~ 2015-07-06
    IIF 12 - Director → ME
    2015-10-19 ~ 2015-11-25
    IIF 13 - Director → ME
  • 16
    GER LIMITED
    09013577 07400392
    Ger Limited, Stanley House, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 7 - Director → ME
  • 17
    GER VENTURE HOLDINGS LTD
    09380609
    Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    798,259 GBP2017-12-31
    Officer
    2015-01-09 ~ 2015-07-06
    IIF 11 - Director → ME
    2015-10-19 ~ 2015-11-25
    IIF 17 - Director → ME
  • 18
    GLOBALECO LIMITED
    08971578
    Stanley House, 3 Fleets Lane, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 8 - Director → ME
    2014-04-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 19
    INSUTEC LTD
    09896039
    1 Temple Mews, Washington Avenue, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 35 - Director → ME
  • 20
    LIME GREEN HOME IMPROVEMENTS LIMITED
    08796077
    Suite 7 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 28 - Director → ME
    2013-11-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 21
    M4 PUBLISHING & EVENTS LIMITED
    10453073
    M4 Publishing & Events Limited, Corser House, 17 Green End, Whitchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 22
    NATIONAL INSULATION INDUSTRY AWARDS LIMITED
    10474512
    National Insulation Industry Awards, 17 Green End, Whitchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 23
    PIXAGE MEDIA LIMITED
    10694313
    Corser House, 17 Green End, Whitchurch, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 24
    PRIX DU CHEF LIMITED
    10855305
    Corser House, Green End, Whitchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 25
    PRW MAGAZINE LIMITED
    10707346
    Prw Magazine, Unit 43 19b, Broadstone, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 26
    SALESDATA GROUP LIMITED
    10080142
    Unit 21, Albany Park, Cabot Lane, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 37 - Director → ME
  • 27
    SARCOL LIMITED
    08650580
    The Bureau, 1 Lorne Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-14 ~ dissolved
    IIF 33 - Director → ME
  • 28
    SCPB LTD
    15337710
    7-9 Macon Court Macon Way, Crewe, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 29
    THE LADDER PROJECT LIMITED
    07677856
    Flat 6 Pencraig, 40 Lindsay Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 20 - Director → ME
    2011-06-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 30
    TOTAL HOME SECURITY LIMITED
    08725563
    Suite 7 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-09 ~ 2013-11-07
    IIF 32 - Director → ME
    2013-10-09 ~ 2013-11-15
    IIF 2 - Secretary → ME
  • 31
    VERSANTA LIMITED
    10807983
    Avenue Hq, 17 Mann Island, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,537 GBP2018-03-31
    Officer
    2018-01-03 ~ dissolved
    IIF 30 - Director → ME
    2017-06-07 ~ 2017-11-22
    IIF 43 - Director → ME
    Person with significant control
    2017-06-07 ~ 2017-11-22
    IIF 52 - Has significant influence or control OE
    2018-01-03 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 32
    VIRTUAL REALITY EXHIBITIONS LIMITED
    10894890
    C/o Versanta Ltd, 17 Green End, Whitchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 33
    VITAL MEDIA GROUP LIMITED
    10630767
    Corser House, 17 Green End, Whitchurch, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 34
    WE ARE ALLSTARS LTD
    15628289
    3 Crewe Road, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,376 GBP2025-04-30
    Officer
    2024-04-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    X20SIX LTD
    09215240
    Stanley House, Fleets Lane, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2014-09-12 ~ dissolved
    IIF 31 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.