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, Brady Michael

    Related profiles found in government register
  • Collins, Brady Michael
    British,irish born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Coach House, 25, Manor Street, Ardwick Green, Manchester, M12 6HE, Great Britain

      IIF 1
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 2
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 3
    • Blackbox, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 4
    • Blackbox, Beech Lane, Wilmslow, SK9 5ER, England

      IIF 5 IIF 6
    • Suite 2.04 Black Box, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 7
    • Suite 2.04 Blackbox, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 8
  • Collins, Brady Michael
    British,irish co director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • C1/c2, Southgate Commerce Park, Frome, BA11 2RY, England

      IIF 9
  • Collins, Brady Michael
    British,irish company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gateway, Crewe, Cheshire, CW1 6YY

      IIF 10
    • C/o Aztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 11
    • Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 12 IIF 13
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 14
    • Casebook Park, Bunny Lane, Timsbury, Romsey, SO51 0PG, England

      IIF 15
  • Collins, Brady Michael
    British,irish director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sfg Management Ltd, The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 16
    • C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 17
    • C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 18 IIF 19
    • Suite 2.04 Blackbox, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 20 IIF 21
  • Collins, Brady Michael
    British,irish manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Coach House, 25, Manor Street, Ardwick Green, Manchester, M12 6HE, Great Britain

      IIF 22
    • Gateway, Crewe, Cheshire, CW1 6YY

      IIF 23
    • Aztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 24
    • Aztec Environmental Ltd, Gateway, Crewe, Cheshire, CW1 6YY, United Kingdom

      IIF 25
    • Aztec Recycling Ltd, Gateway, Crewe, Cheshire, CW1 6YY, United Kingdom

      IIF 26
    • Aztec Waste Ltd, Gateway, Crewe, Cheshire, CW1 6YY, United Kingdom

      IIF 27
    • C/o Aztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 28
    • Gateway, Crewe, Cheshire, CW1 6YY, United Kingdom

      IIF 29 IIF 30
    • Unit 16, Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 31 IIF 32
    • C1/c2, Southgate Commerce Park, Frome, BA11 2RY, England

      IIF 33
    • Unit 803, Centre 500, Lowfield Drive, Newcastle Under Lyme, Staffordshire, ST5 0UU

      IIF 34
    • Casebook Park, Bunny Lane, Timsbury, Romsey, SO51 0PG, England

      IIF 35
    • C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 36
    • C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 37
    • C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 38 IIF 39 IIF 40
    • Blackbox, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 41
    • Suite 2.04 Blackbox, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 42 IIF 43 IIF 44
    • Suite 9, Wilmslow House, Grove Way, Wilmslow, Cheshire, SK9 5AG, United Kingdom

      IIF 46
  • Mr Brady Michael Collins
    British,irish born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 111, New Union Street, Coventry, CV1 2NT, England

      IIF 47
    • Aztec Chemicals, Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 48
    • Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG, England

      IIF 49
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 50
    • C1/c2, Southgate Commerce Park, Frome, BA11 2RY, England

      IIF 51
    • Casebook Park, Bunny Lane, Timsbury, Romsey, SO51 0PG, England

      IIF 52
    • Blackbox, Beech Lane, Wilmslow, SK9 5ER, England

      IIF 53
    • Suite 2.04 Black Box, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 54
    • Suite 2.04 Blackbox, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 55
  • Collins, Brady Michael
    British manager

    Registered addresses and corresponding companies
    • 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 56
  • Brady Collins
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 57
  • Collins, Brady Michael

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

      IIF 58
child relation
Offspring entities and appointments
Active 21
  • 1
    Blackbox, Beech Lane, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,841,715 GBP2024-12-31
    Officer
    2021-09-15 ~ now
    IIF 6 - Director → ME
  • 2
    Blackbox, Beech Lane, Wilmslow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,899,665 GBP2024-12-31
    Officer
    2020-10-26 ~ now
    IIF 5 - Director → ME
  • 3
    Aztec Environmental Ltd, Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-24 ~ dissolved
    IIF 25 - Director → ME
  • 4
    AZTEC SOLUTIONS LIMITED - 2002-08-22
    Related registration: 02346763
    AZTEC EAST LIMITED - 2002-02-07
    M-CHEM LIMITED - 1990-12-18
    Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 23 - Director → ME
  • 5
    Aztec Recycling Ltd, Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-24 ~ dissolved
    IIF 26 - Director → ME
  • 6
    Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    2011-06-09 ~ dissolved
    IIF 30 - Director → ME
  • 7
    Aztec Waste Ltd, Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-24 ~ dissolved
    IIF 27 - Director → ME
  • 8
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-01-31 ~ dissolved
    IIF 17 - Director → ME
  • 9
    Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2011-06-21 ~ now
    IIF 2 - Director → ME
    2011-06-21 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    GREENWAY WASTE MANAGEMENT LIMITED - 2010-10-19
    Gateway, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2010-03-24 ~ dissolved
    IIF 29 - Director → ME
  • 11
    HOPECREST DEVELOPMENTS LIMITED - 1992-09-03
    Related registration: 06377846
    Blackbox, Beech Lane, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,382,347 GBP2024-12-31
    Officer
    ~ now
    IIF 4 - Director → ME
  • 12
    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
    2020-09-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2012-11-08 ~ dissolved
    IIF 36 - Director → ME
  • 14
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2014-09-04 ~ dissolved
    IIF 39 - Director → ME
  • 15
    INNOVATION PACKAGING LIMITED - 2009-11-14
    Blackbox, Beech Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2007-06-21 ~ dissolved
    IIF 41 - Director → ME
  • 16
    MONEYFICIENT GROUP LIMITED - 2016-06-17
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2014-09-17 ~ dissolved
    IIF 37 - Director → ME
  • 17
    MONEYFICIENT LIMITED - 2016-06-17
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2014-09-04 ~ dissolved
    IIF 38 - Director → ME
  • 18
    111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2014-11-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2012-07-27 ~ dissolved
    IIF 40 - Director → ME
  • 20
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2015-08-13 ~ dissolved
    IIF 19 - Director → ME
  • 21
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2015-08-13 ~ dissolved
    IIF 18 - Director → ME
Ceased 26
  • 1
    Blackbox, Beech Lane, Wilmslow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,899,665 GBP2024-12-31
    Person with significant control
    2020-10-01 ~ 2024-06-01
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    STANTON FISHER LEGAL LIMITED - 2017-09-13
    Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,587 GBP2024-12-31
    Officer
    2015-08-13 ~ 2020-12-15
    IIF 21 - Director → ME
  • 3
    M & R THOMAS (AEROSOL PACKERS) LIMITED - 1996-03-01
    Related registration: 00815268
    K. & S. CLARKE LIMITED - 1986-02-20
    Related registration: 00815268
    Quakers Coppice Quakers Coppice, Gateway, Crewe, England
    Active Corporate (4 parents)
    Officer
    1994-12-09 ~ 2019-02-01
    IIF 10 - Director → ME
  • 4
    INHOCO 426 LIMITED - 1995-11-02
    Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    1995-09-29 ~ 2020-12-18
    IIF 13 - Director → ME
  • 5
    Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    319,959 GBP2024-07-31
    Officer
    ~ 2020-12-18
    IIF 31 - Director → ME
  • 6
    K & S CLARKE LIMITED - 1996-03-08
    Related registration: 01695952
    M & R THOMAS (AEROSOL PACKERS) LIMITED - 1986-02-20
    Related registration: 01695952
    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
    1994-12-09 ~ 2020-12-18
    IIF 11 - Director → ME
  • 7
    Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    ~ 2020-12-18
    IIF 32 - Director → ME
  • 8
    Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -7,077,803 GBP2024-12-31
    Officer
    2011-01-05 ~ 2020-12-18
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-18
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Suite 1 The Old Fuel Deport, Twemlow Lane, Twemlow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,286 GBP2021-12-31
    Officer
    2018-01-31 ~ 2020-12-15
    IIF 20 - Director → ME
  • 10
    GILO AEROSPACE LIMITED - 2021-07-27
    Related registrations: 11599713, 13454472
    SKYBIKE INTERNATIONAL LTD - 2020-01-10
    Related registration: 10281711
    ROTRON INTERNATIONAL LTD - 2008-07-01
    C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,635,632 GBP2024-12-31
    Officer
    2009-03-31 ~ 2024-06-03
    IIF 33 - Director → ME
    2009-03-31 ~ 2019-02-28
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-05-30
    IIF 51 - Has significant influence or control OE
  • 11
    GILO AEROSPACE TECHNOLOGIES LTD - 2021-07-27
    SKYBIKE TECHNOLOGIES LIMITED - 2019-12-09
    Related registration: 10281426
    GILO INDUSTRIES LTD - 2012-07-13
    C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -578,982 GBP2024-12-31
    Officer
    2008-04-09 ~ 2024-06-03
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-04
    IIF 57 - Has significant influence or control OE
  • 12
    Unit 16 Orion Way, Orion Park, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2006-04-06 ~ 2024-04-04
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-04
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BRAY LAW LIMITED - 2022-03-02
    Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    2014-04-07 ~ 2020-12-15
    IIF 44 - Director → ME
  • 14
    Other registered number: 07046553
    HIGH FLASH PETROLEUM CO. LIMITED - 2001-06-26
    Casbrook Park Bunny Lane, Timsbury, Romsey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    190,970 GBP2020-12-31
    Officer
    1994-12-09 ~ 2019-07-31
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Other registered number: 00445352
    Casbrook Park Bunny Lane, Timsbury, Romsey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -549 GBP2020-12-31
    Officer
    2009-10-16 ~ 2019-07-31
    IIF 35 - Director → ME
  • 16
    AZTEC SOLUTIONS LIMITED - 2001-04-11
    Related registration: 01801627
    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
    ~ 2020-12-18
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-07
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LEESON LIMITED - 1993-06-25
    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
    1993-06-15 ~ 2020-12-18
    IIF 28 - Director → ME
  • 18
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -320,472 GBP2023-12-31
    Officer
    2013-01-03 ~ 2017-08-23
    IIF 46 - Director → ME
  • 19
    15 Amelia Close, Baddeley Green, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130,477 GBP2023-12-31
    Officer
    2010-02-04 ~ 2010-06-18
    IIF 34 - Director → ME
  • 20
    International House, 61 Mosley Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    151,018 GBP2025-03-31
    Officer
    2013-02-20 ~ 2013-12-13
    IIF 22 - Director → ME
  • 21
    Suite 1e Maclaren House, Lancastrian Office Centre, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -316,418 GBP2022-03-31
    Officer
    2013-02-20 ~ 2013-12-13
    IIF 1 - Director → ME
  • 22
    XCITE SOLUTIONS LIMITED - 2019-05-07
    STANTON FISHER GROUP LIMITED - 2018-10-19
    Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    2014-09-17 ~ 2020-12-15
    IIF 45 - Director → ME
  • 23
    Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    434 GBP2024-12-31
    Officer
    2012-07-26 ~ 2020-12-15
    IIF 42 - Director → ME
  • 24
    Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,671 GBP2024-12-31
    Officer
    2012-09-21 ~ 2020-12-15
    IIF 8 - Director → ME
  • 25
    MEATLESS FARM HOLDINGS LIMITED - 2020-02-26
    The Office, Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-05 ~ 2020-05-25
    IIF 14 - Director → ME
  • 26
    C/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -83,147 GBP2018-10-31
    Officer
    2020-02-19 ~ 2020-06-06
    IIF 3 - 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.