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, Paul

    Related profiles found in government register
  • Collins, Paul
    British accountant born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Collins, Paul
    British company director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 5 IIF 6
  • Collins, Paul
    British corporate treasurer born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 7
  • Collins, Paul
    British retired born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Albany Street, Edinburgh, EH1 3QN, Scotland

      IIF 8
  • Collins, Paul
    British company director born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Prestwick Business Centre, Skye Road, Ladykirk Business Park, Prestwick, KA9 2TA, United Kingdom

      IIF 9
  • Collins, Paul
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Marks Court, Southchurch Avenue, Southend-on-sea, SS1 2RJ, England

      IIF 10
  • Collins, Paul
    British corporate treasurer born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 11 IIF 12 IIF 13
  • Collins, Paul
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, United Kingdom

      IIF 14
  • Collins, Paul
    British retired born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wroughton, West Lane, East Grinstead, RH19 4HH, England

      IIF 15 IIF 16
  • Collins, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 17
    • icon of address 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 18
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 19
  • Collins, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 20
  • Mr Paul Collins
    British born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Prestwick Business Centre, Skye Road, Ladykirk Business Park, Prestwick, KA9 2TA, United Kingdom

      IIF 21
  • Collins, Paul

    Registered addresses and corresponding companies
    • icon of address The Cottage, Strathgryffe, Bankend Road, Bridge Of Weir, Renfrewshire, PA11 3EU

      IIF 22
    • icon of address Wroughton, West Lane, East Grinstead, West Sussex, RH19 4HH, England

      IIF 23
    • icon of address 1, Linwood Avenue, Clarkston, Glasgow, G76 8BZ, Scotland

      IIF 24
    • icon of address 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ

      IIF 25 IIF 26 IIF 27
  • Mr Paul Collins
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Marks Court, Southchurch Avenue, Southend-on-sea, SS1 2RJ, England

      IIF 29
  • Mr Paul Collins
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wroughton, West Lane, East Grinstead, RH19 4HH, England

      IIF 30 IIF 31
    • icon of address Wroughton, West Lane, East Grinstead, RH19 4HH, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Central Chambers, The Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address Prestwick Business Centre Skye Road, Ladykirk Business Park, Prestwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Wroughton, West Lane, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    ANDPAR (147) LIMITED - 2006-03-31
    icon of address 15 Prospect Avenue Prospect Avenue, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,654 GBP2021-04-30
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-04-11 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address Flat 17, 135 Riefield Road Riefield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,948 GBP2020-03-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    NABU CONNECT LIMITED - 2013-03-26
    icon of address The Cottage Strathgryffe, Bankend Road, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -76,000 GBP2017-06-30
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-06-16 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    VOLVE LIMITED - 2013-09-19
    icon of address 1 Linwood Avenue, Clarkston, Glasgow, East Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 18 - Secretary → ME
  • 8
    icon of address Bardon House, West Lane, East Grinstead, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Bardon House, West Lane, East Grinstead, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 15 - Director → ME
Ceased 11
  • 1
    MANIC DEPRESSION FELLOWSHIP SCOTLAND - 2004-12-09
    BIPOLAR FELLOWSHIP SCOTLAND - 2010-11-23
    icon of address Studio 40 Sir James Clark Building, Abbey Mill Business Centre, Paisley, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-02-12 ~ 1997-02-04
    IIF 4 - Director → ME
  • 2
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    261,188 GBP2024-09-30
    Officer
    icon of calendar ~ 2025-01-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2025-01-23
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address 30 Cedric Road, Knightswood, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2005-05-26 ~ 2019-06-24
    IIF 17 - Secretary → ME
  • 4
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,874 GBP2024-11-30
    Officer
    icon of calendar 2005-06-01 ~ 2025-02-04
    IIF 19 - Secretary → ME
  • 5
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111,686 GBP2024-05-31
    Officer
    icon of calendar 2010-04-12 ~ 2025-01-23
    IIF 23 - Secretary → ME
  • 6
    icon of address Miller Samuel Llp, Rwf House, Renfield Street, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-31 ~ 2005-01-28
    IIF 5 - Director → ME
    icon of calendar 2003-10-31 ~ 2005-01-28
    IIF 27 - Secretary → ME
  • 7
    CIVICGRAND LIMITED - 1999-11-08
    icon of address Victoria House, 5 East Blackhall Street, Greenock, Renfrewshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-07-29 ~ 2010-10-22
    IIF 7 - Director → ME
  • 8
    KORWAY FOODS LIMITED - 2005-10-03
    icon of address Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-31 ~ 2000-04-28
    IIF 6 - Director → ME
    icon of calendar 1997-07-31 ~ 2000-04-28
    IIF 26 - Secretary → ME
    icon of calendar 2001-10-26 ~ 2005-01-28
    IIF 25 - Secretary → ME
  • 9
    icon of address 78 Carlton Place, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2000-04-28
    IIF 2 - Director → ME
    icon of calendar 1996-08-30 ~ 2000-04-28
    IIF 3 - Director → ME
    icon of calendar 1996-02-01 ~ 2000-10-23
    IIF 28 - Secretary → ME
  • 10
    icon of address 17 Gayfield Square, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2015-03-26
    IIF 8 - Director → ME
  • 11
    TARTAN GOLF LIMITED - 2000-11-21
    icon of address Birch House, Quarrywood Court, Livingston, Scotland
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    336,177 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-11-09 ~ 2002-04-01
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.