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 Kevin Stanley Coller

    Related profiles found in government register
  • Mr Kevin Stanley Coller
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 165, Grange Road, Ramsgate, CT11 9PR, England

      IIF 2 IIF 3 IIF 4
    • 165, Grange Road, Ramsgate, Kent, CT11 9PR, United Kingdom

      IIF 5
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 6 IIF 7
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, United Kingdom

      IIF 8
    • The Retreat, Roding Lane South, Woodford Green, IG8 8EY, United Kingdom

      IIF 9
  • Coller, Kevin Stanley
    British business consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, United Kingdom

      IIF 10
  • Coller, Kevin Stanley
    British business development born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 165, Grange Road, Ramsgate, CT11 9PR, England

      IIF 11
  • Coller, Kevin Stanley
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 165, Grange Road, Ramsgate, CT11 9PR, England

      IIF 13 IIF 14
    • 165, Grange Road, Ramsgate, Kent, CT11 9PR, United Kingdom

      IIF 15
  • Coller, Kevin Stanley
    British consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 165, Grange Road, Ramsgate, Kent, CT11 9PR, United Kingdom

      IIF 16 IIF 17
    • 8 Sion Court, Sion Road, Twickenham, TW1 3DD, England

      IIF 18
  • Coller, Kevin Stanley
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 19
    • The Retreat, Roding Lane South, Woodford Green, IG8 8EY, United Kingdom

      IIF 20
  • Coller, Kevin Stanley
    British marketing executive born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14, Pyrmont Road, London, W4 3NR, United Kingdom

      IIF 21
  • Coller, Kevin
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sion Court, Sion Road, Twickenham, TW1 3DD, United Kingdom

      IIF 22
  • Coller, Kevin Stanley
    British sales manager born in May 1956

    Registered addresses and corresponding companies
    • 4 Albert Road, Twickenham, Middlesex, TW1 4HU

      IIF 23
  • Coller, Kevin Stanley
    British business consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pyrmont Road, London, W4 3NR, United Kingdom

      IIF 24
  • Coller, Kevin Stanley
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 212, 30 Red Lion Street, Richmond, Surrey, TW9 1RB, England

      IIF 25
  • Coller, Kevin Stanley
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pyrmont Road, London, London, W4 3NR, England

      IIF 26 IIF 27
  • Coller, Kevin Stanley
    British marketing executive born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pyrmont Road, London, W4 3NR, United Kingdom

      IIF 28
  • Coller, Kevin Stanley
    British sales manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pyrmont Road, London, W4 3NR

      IIF 29
  • Coller, Kevin
    British consultant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, United Kingdom

      IIF 30
  • Coller, Kevin Stanley

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    165 Grange Road, Ramsgate, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2021-10-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    14 Pyrmont Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 29 - director → ME
  • 3
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-30 ~ dissolved
    IIF 27 - director → ME
  • 4
    165 Grange Road, Ramsgate, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (4 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 31 - secretary → ME
  • 6
    PERSIAN PETROLEUM PRODUCTS LIMITED - 2018-03-20
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    150 GBP2017-06-30
    Officer
    2016-06-08 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    14 Pyrmont Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 24 - director → ME
  • 8
    RCO MAYFAIR LIMITED - 2018-05-09
    PERSIAN AND ORIENTAL TRAVEL SERVICES LIMITED - 2017-08-18
    165 Grange Road, Ramsgate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2021-10-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-10-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    165 Grange Road, Ramsgate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-21 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    The Retreat, Roding Lane South, Woodford Green, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    Suite 212 30 Red Lion Street, Richmond, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-08 ~ dissolved
    IIF 25 - director → ME
  • 12
    8 Sion Court, Sion Road, Twickenham
    Dissolved corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 22 - director → ME
  • 13
    165 Grange Road, Ramsgate, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 17 - director → ME
  • 14
    165 Grange Road, Ramsgate, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-19 ~ dissolved
    IIF 16 - director → ME
  • 15
    Victoria House, 165 Grange Road, Ramsgate, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-26 ~ dissolved
    IIF 26 - director → ME
  • 16
    MOLLY'S (RICHMOND) LIMITED - 2015-10-01
    8 Sion Court, Sion Road, Twickenham, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-17 ~ dissolved
    IIF 18 - director → ME
Ceased 6
  • 1
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,100 GBP2016-11-30
    Officer
    2017-01-19 ~ 2017-11-08
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 6 - Has significant influence or control OE
  • 2
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (4 parents)
    Officer
    2010-02-23 ~ 2010-11-17
    IIF 28 - director → ME
  • 3
    RCO MAYFAIR LIMITED - 2018-05-09
    PERSIAN AND ORIENTAL TRAVEL SERVICES LIMITED - 2017-08-18
    165 Grange Road, Ramsgate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2016-08-04 ~ 2018-09-03
    IIF 10 - director → ME
    Person with significant control
    2016-08-05 ~ 2018-09-03
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    THE F M PUB COMPANY LIMITED - 2015-10-03
    POLARIS OPERATIONS UK LIMITED - 2014-02-28
    BESPOKE ENVIRONMENTAL AND ENERGY SOLUTIONS LIMITED - 2013-06-19
    Flat Headley Arms Headley Common, Great Warley, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-09-28 ~ 2015-11-13
    IIF 21 - director → ME
  • 5
    MY COLLECTABLES (SPORTS) LIMITED - 2006-07-04
    MY COLLECTABLES (FAR EAST) LIMITED - 2004-05-07
    1 West Street, Buckingham, England
    Dissolved corporate (3 parents)
    Officer
    2003-11-10 ~ 2005-09-27
    IIF 23 - director → ME
  • 6
    Flat 1 Elsworth Court, 3 Cottonham Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-31 ~ 2023-04-27
    IIF 12 - director → ME
    Person with significant control
    2020-01-31 ~ 2023-04-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.