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

Mr Robert Matthew Collier

    Related profiles found in government register
  • Mr Robert Matthew Collier
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Falcon Road, Hartlepool, TS26 0SX, England

      IIF 1 IIF 2
    • icon of address 13, Falcon Road, Hartlepool, TS26 0SX, United Kingdom

      IIF 3
    • icon of address 5, Chaplin Lane, Hartlepool, County Durham, TS26 0FN, United Kingdom

      IIF 4 IIF 5
    • icon of address 5, Chaplin Lane, Hartlepool, TS26 0FN, England

      IIF 6 IIF 7
    • icon of address 5, Chaplin Lane, Hartlepool, TS26 0FN, United Kingdom

      IIF 8
    • icon of address Advanced House, Wesley Square, Hartlepool, TS24 8BX, England

      IIF 9 IIF 10
  • Mr Robert Collier
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Evercreech Road, Bristol, BS14 9RA, England

      IIF 11
  • Mr Robert Matthew Collier
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 12
    • icon of address Advanced House, Wesley Square, Hartlepool, TS24 8BX, United Kingdom

      IIF 13
  • Collier, Robert Matthew
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Falcon Road, Hartlepool, TS26 0SX, England

      IIF 14 IIF 15
    • icon of address Advanced House, Wesley Square, Hartlepool, TS24 8BX, England

      IIF 16
  • Collier, Robert Matthew
    British developer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Collier, Robert Matthew
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Falcon Road, Hartlepool, TS26 0SX, United Kingdom

      IIF 18
    • icon of address 5, Chaplin Lane, Hartlepool, TS26 0FN, England

      IIF 19 IIF 20
    • icon of address 5, Chaplin Lane, Hartlepool, TS26 0FN, United Kingdom

      IIF 21
    • icon of address Advanced House, Wesley Square, Hartlepool, TS24 8BX, England

      IIF 22
  • Collier, Robert Matthew
    British self employed born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Lustrum Trade Park, Ascot Drive, Stockton-on-tees, TS18 2QQ, United Kingdom

      IIF 23
  • Collier, Robert
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, England

      IIF 24
  • Mr Robert Collin
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Moulton Place, Newcastle Upon Tyne, Tyne And Wear, NE5 3RU, United Kingdom

      IIF 25
  • Collier, Robert
    British groundworker born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Evercreech Road, Whitchurch, Bristol, BS14 9RA, England

      IIF 26
  • Collier, Robert Matthew
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 27
    • icon of address Advanced House, Wesley Square, Hartlepool, TS24 8BX, United Kingdom

      IIF 28
  • Collier, Robert
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Falcon Road, Hartlepool, TS26 0SX, United Kingdom

      IIF 29
    • icon of address W3, Innovation Centre, Queens Meadow Business Park, Hartlepool, TS25 5TG, United Kingdom

      IIF 30
  • Collier, Robert
    British general manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Falcon Road, Hartlepool, TS26 0SX, United Kingdom

      IIF 31
  • Collin, Robert
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Moulton Place, Newcastle Upon Tyne, Tyne And Wear, NE5 3RU, United Kingdom

      IIF 32
  • Collier, Robert

    Registered addresses and corresponding companies
    • icon of address 13, Falcon Road, Hartlepool, TS26 0SX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 3 - 5 Scarborough Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,524 GBP2023-07-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Advanced House, Wesley Square, Hartlepool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Office 203 Advanced House, Wesley Square, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address W3 The Innovation Centre, Queens Meadow Business Park, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2015-01-30 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    icon of address Advanced House, Wesley Square, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit A2 Navigation Point, Hartlepool Marina, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,495 GBP2023-11-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 65 Moulton Place, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,901 GBP2018-05-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address W3 Innovation Centre, Queens Meadow Business Park, Hartlepool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Advanced House, Wesley Square, Hartlepool, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit A2 Navigation Point, Hartlepool Marina, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    icon of address 17 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Yew Tree Cottage Scot Lane, Chew Stoke, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,806 GBP2025-03-31
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Office 106 Advanced House Wesley Square, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 17 - Director → ME
Ceased 6
  • 1
    icon of address Lenord Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -73,547 GBP2022-10-31
    Officer
    icon of calendar 2019-05-03 ~ 2024-02-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2024-02-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -456,777 GBP2022-10-31
    Officer
    icon of calendar 2017-11-01 ~ 2023-11-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Morton House, Fencehouses, Houghton Le Spring, Co Durham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -48,322 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-08-01
    IIF 23 - Director → ME
  • 4
    icon of address Advanced House, Wesley Square, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-16 ~ 2023-03-16
    IIF 16 - Director → ME
  • 5
    FUTURE TECH ENERGIES LTD - 2016-08-09
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,594 GBP2021-05-31
    Officer
    icon of calendar 2016-06-22 ~ 2024-02-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ 2024-02-02
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Room 207 Advanced House, Wesley Square, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,055 GBP2021-06-30
    Officer
    icon of calendar 2017-08-23 ~ 2024-02-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2024-02-02
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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.