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

Draycott, Colin Charles, Dr

    Related profiles found in government register
  • Draycott, Colin Charles, Dr
    British civil engineer born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Draycott, Colin Charles, Dr
    British civil servant born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cream Lodge Farm Paudy Lane, Barrow On Soar, Loughborough, Leicestershire, LE12 8HX

      IIF 5
  • Draycott, Colin Charles, Dr
    British co chairman born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Aspens Hollow, Thringstone, Coalville, Leicestershire, LE67 8PX

      IIF 6
    • icon of address Cream Lodge Farm Paudy Lane, Barrow On Soar, Loughborough, Leicestershire, LE12 8HX

      IIF 7
  • Draycott, Colin Charles, Dr
    British company chairman born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cream Lodge Farm Paudy Lane, Barrow On Soar, Loughborough, Leicestershire, LE12 8HX

      IIF 8
  • Draycott, Colin Charles, Dr
    British engineer born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Draycott, Colin, Dr
    British property developer born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Great Central Road, Loughborough, Leicestershire, LE11 1RW, United Kingdom

      IIF 14
  • Draycott, Colin Charles, Dr
    British chairman born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water's Edge, 5 Aspens Hollow, Thringstone, Coalville, Leicestershire, LE67 8PX, England

      IIF 15
    • icon of address 11a Great Central Road, Great Central Road, Loughborough, Leicestershire, LE11 1RW, United Kingdom

      IIF 16
  • Draycott, Colin Charles, Dr
    British civil engineer born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Great Central Road, Loughborough, Leicestershire, LE11 1RW, United Kingdom

      IIF 17
  • Draycott, Colin Charles, Dr
    British co director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water's Edge 5, Aspens Hollow, Thringstone, Coalville, Leicestershire, LE67 8PX, United Kingdom

      IIF 18
  • Draycott, Colin Charles, Dr
    British company director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, West Street, Henley-on-thames, RG9 2EA, England

      IIF 19
  • Draycott, Colin Charles, Dr
    British director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Great Central Road, Loughborough, LE11 1RW, England

      IIF 20
  • Draycott, Colin Charles, Dr
    British engineer born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Aspens Hollow, Thringstone, Coalville, LE67 8PX, England

      IIF 21
  • Draycott, Colin Charles, Dr

    Registered addresses and corresponding companies
    • icon of address 5, Aspens Hollow, Thringstone, Coalville, LE67 8PX, England

      IIF 22
    • icon of address 128, West Street, Henley-on-thames, RG9 2EA, England

      IIF 23
    • icon of address 11a, Great Central Road, Loughborough, Leicestershire, LE11 1RW

      IIF 24
  • Draycott, Colin Charles, Dr.

    Registered addresses and corresponding companies
    • icon of address 5, Aspens Hollow, Thringstone, Coalville, LE67 8PX, England

      IIF 25
  • Dr Colin Charles Draycott
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Aspens Hollow, Thringstone, Coalville, LE67 8PX, England

      IIF 26 IIF 27 IIF 28
    • icon of address 128, West Street, Henley-on-thames, RG9 2EA, England

      IIF 29
    • icon of address 11a Great Central Road, Great Central Road, Loughborough, Leicestershire, LE11 1RW, United Kingdom

      IIF 30
    • icon of address 11a, Great Central Road, Loughborough, LE11 1RW, England

      IIF 31
    • icon of address 11a, Great Central Road, Loughborough, Leicestershire, LE11 1RW

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 11a Great Central Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address 11a Great Central Road, Great Central Road, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    CASTLEGATE 201 LIMITED - 2003-02-12
    icon of address 5 Aspens Hollow, Thringstone, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2001-11-30 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-03-31 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Aspens Hollow, Thringstone, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,150 GBP2023-03-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    SHARCARE LTD - 2002-09-06
    COLIN DRAYCOTT HOLDINGS LIMITED - 1999-09-15
    icon of address 11a Great Central Road, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    icon of calendar 1992-12-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-12-01 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11a Great Central Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 5 Aspens Hollow, Thringstone, Coalville, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -918,303 GBP2022-03-31
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    CASTLEGATE 151 LIMITED - 2000-07-17
    CHARLESCARE LIMITED - 2012-06-13
    icon of address 5 Aspens Hollow, Thringstone, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    250,000 GBP2024-06-30
    Officer
    icon of calendar 2000-07-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    MASTDELL LIMITED - 1992-01-16
    icon of address 45 Ella Road, West Bridgford, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2012-05-03 ~ 2014-11-19
    IIF 14 - Director → ME
  • 2
    CASTLEGATE 150 LIMITED - 2000-07-17
    icon of address 3rd Floor, Butt Dyke House 33 Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    541,361 GBP2022-11-30
    Officer
    icon of calendar 2000-07-07 ~ 2004-11-26
    IIF 5 - Director → ME
  • 3
    CARY (CIVIL ENGINEERING) LIMITED - 1976-12-31
    icon of address Miller House, Pontefract Road, Normanton, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-07-30
    IIF 9 - Director → ME
  • 4
    CHARLES GREGORY LIMITED - 1989-03-06
    icon of address Miller House, Pontefract Road, Normanton, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-30
    IIF 11 - Director → ME
  • 5
    icon of address Miller House, Pontefract Road, Normanton, Yorkshire
    Voluntary Arrangement Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-07-30
    IIF 10 - Director → ME
  • 6
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-25 ~ 2006-02-09
    IIF 8 - Director → ME
  • 7
    CHARLESTON QUALITY JOINERY LIMITED - 1981-12-31
    UNIVERSAL PLASTERERS LIMITED - 1981-12-31
    icon of address Miller House, Pontefract Road, Normanton, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-30
    IIF 12 - Director → ME
  • 8
    icon of address Miller House, Pontefract Road, Normanton, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-30
    IIF 13 - Director → ME
  • 9
    icon of address 11a Great Central Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-15 ~ 2002-08-29
    IIF 1 - Director → ME
  • 10
    icon of address 5 Aspens Hollow, Thringstone, Coalville, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -918,303 GBP2022-03-31
    Officer
    icon of calendar ~ 2018-04-24
    IIF 19 - Director → ME
    icon of calendar 2015-04-01 ~ 2018-04-24
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-04-24
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    M C F TRADING (UK) LIMITED - 2003-09-17
    icon of address Mirza House, Sherbourne Drive Tilbrook, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,296,004 GBP2025-03-31
    Officer
    icon of calendar 1993-03-23 ~ 1993-06-29
    IIF 2 - Director → ME
  • 12
    icon of address C/o Rsm Restructuring Advisory Llp, St. Philips Point Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-19 ~ 2008-11-20
    IIF 3 - Director → ME
  • 13
    BESPOKE MANAGEMENT LIMITED - 1999-09-23
    icon of address The Old Malt House The Green, Clipston, Market Harborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-20 ~ 2015-11-30
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.