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

Collier, Christopher Reginald

    Related profiles found in government register
  • Collier, Christopher Reginald
    British business consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhouse, Priory Road North, Dartford, Kent, DA1 2BZ, England

      IIF 1
  • Collier, Christopher Reginald
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 2
  • Collier, Christopher Reginald
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 3
    • icon of address Conifers, Sole Street, Cobham, Kent, DA12 3AY

      IIF 4
    • icon of address Black Barn, Gay Dawn Farm, Valley Road, Fawkham, Kent, DA3 8LY, United Kingdom

      IIF 5
    • icon of address The Jolly Drayman Wellington Street, Gravesend, DA12 3AY, England

      IIF 6
    • icon of address The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 7 IIF 8
    • icon of address The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY, England

      IIF 9 IIF 10
    • icon of address 107, Leadenhall Street, London, EC3A 4AF, England

      IIF 11
  • Collier, Christopher Reginald
    British insurance and mortgage cons born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, Joynes House New Road, Gravesend, Kent, DA11 0AT, United Kingdom

      IIF 12
  • Collier, Christopher Reginald
    British insurance broker born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conifers, Sole Street, Cobham, Kent, DA12 3AY

      IIF 13
    • icon of address Conifers, Sole Street, Cobham, Gravesend, Kent, DA12 3AY, United Kingdom

      IIF 14 IIF 15
    • icon of address 107, Leadenhall Street, London, EC3A 4AF, England

      IIF 16 IIF 17
  • Collier, Christopher Reginald
    British property developer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Clifton Marine Parade, Gravesend, DA11 0DY, England

      IIF 18
  • Collier, Christopher Reginald
    British insurance & mortgage consultan born in May 1955

    Registered addresses and corresponding companies
    • icon of address 172 Singlewell Road, Gravesend, Kent, DA11 7RB

      IIF 19
  • Collier, Christopher Reginald
    British insurance broker born in May 1955

    Registered addresses and corresponding companies
    • icon of address 172 Singlewell Road, Gravesend, Kent, DA11 7RB

      IIF 20
  • Collier, Christopher Reginald
    British insurance consultant born in May 1955

    Registered addresses and corresponding companies
    • icon of address 172 Singlewell Road, Gravesend, Kent, DA11 7RB

      IIF 21
  • Collier, Christopher Reginald
    British

    Registered addresses and corresponding companies
    • icon of address Conifers, Sole Street, Cobham, Kent, DA12 3AY

      IIF 22
  • Mr Christopher Reginald Collier
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Windmill Street, Gravesend, Kent, DA12 1BB, England

      IIF 23
    • icon of address Lower Ground Floor, 57 Windmill Street, Gravesend, Kent, DA12 1BB, England

      IIF 24
    • icon of address The White House, Clifton Marine Parade, Gravesend, Kent, DA11 0DY, England

      IIF 25 IIF 26
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 27 IIF 28
  • Christopher Reginald Collier
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,542 GBP2021-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Mill House, Priory Road North, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 14 - Director → ME
  • 3
    AIM INSURANCE MANAGEMENT LIMITED - 2011-02-07
    icon of address The White House, Clifton Marine Parade, Gravesend, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 15 - Director → ME
  • 4
    TOPCO WORLD LTD - 2023-07-13
    icon of address Black Barn Gay Dawn Farm, Valley Road, Fawkham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,664 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address The White House The White House, Clifton Marine Parade, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2020-09-30
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GRESHAM SERVICES LIMITED - 2013-05-24
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-22 ~ dissolved
    IIF 13 - Director → ME
  • 7
    LMI LTD - 2013-05-24
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Mill House, Priory Road North, Dartford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-12-28 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    LION ROAD (61-63) LIMITED - 2017-07-12
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    140,488 GBP2022-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Lower Ground Floor, 57 Windmill Street, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2018-01-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Has significant influence or controlOE
  • 11
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,566 GBP2025-03-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address The White House, Clifton Marine Parade, Gravesend, Kent, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    122,953 GBP2025-02-28
    Officer
    icon of calendar 2005-12-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    U K I COMMERCIAL UNDERWRITING LIMITED - 2006-11-10
    UK I COMMERCIAL UNDERWRITING LIMITED - 1999-12-14
    icon of address 4th Floor, Joynes House New Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-24 ~ dissolved
    IIF 12 - Director → ME
Ceased 10
  • 1
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,542 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-08-30 ~ 2018-11-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GRESHAM INTERMEDIARIES LIMITED - 2002-11-05
    IKARTE LIMITED - 2001-09-18
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2005-02-28
    IIF 20 - Director → ME
  • 3
    LION ROAD (61-63) LIMITED - 2017-07-12
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    140,488 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-11-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    TASKER SOUTHEAST LTD - 2018-04-27
    TASKER ACQUISITION 2 LIMITED - 2013-04-26
    TASKER INSURANCE BROKERS LIMITED - 2022-03-25
    LMI INSURANCE BROKERS LIMITED - 2016-02-26
    icon of address Beaufort House, 15 St Botolph Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2016-05-01
    IIF 16 - Director → ME
  • 5
    GRESHAM UNDERWRITING LIMITED - 2022-08-26
    TASKER ACQUISITION 1 LIMITED - 2013-04-26
    icon of address Unit 5 Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2016-05-01
    IIF 17 - Director → ME
  • 6
    icon of address Greenside Wood End Green, Henham, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2005-02-28
    IIF 19 - Director → ME
  • 7
    icon of address The White House, Clifton Marine Parade, Gravesend, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,566 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-11-18 ~ 2019-04-03
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2017-02-20
    IIF 11 - Director → ME
  • 9
    MAESTRO TASKER LIMITED - 2007-02-23
    icon of address 3rd Floor Marlow House, 1a Lloyd's Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2001-10-01
    IIF 21 - Director → ME
  • 10
    COLLIER PROPERTY INVESTMENT LIMITED - 2015-11-19
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,188 GBP2024-02-28
    Officer
    icon of calendar 2015-02-03 ~ 2016-10-24
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2016-10-24
    IIF 23 - Has significant influence or control OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% 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.