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, Martin

    Related profiles found in government register
  • Collins, Martin
    British company director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Empseeco House 2 Trent Lane, Weston On Trent, Derby, DE72 2BT

      IIF 1
  • Collins, Martin
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wardo Avenue, London, SW6 6RA, England

      IIF 2
  • Collins, Martin
    British senior executive br board born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Empseeco House 2 Trent Lane, Weston On Trent, Derby, DE72 2BT

      IIF 3
  • Collins, Martin
    British company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 4 Courtgate Close, Mill Hill, London, NW7 2JZ

      IIF 4
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 5 IIF 6
  • Collins, Martin
    British director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ilford Close, Shipley View, Ilkeston, Derbyshire, DE7 9HB

      IIF 7
    • 4 Courtgate Close, Mill Hill, London, NW7 2JZ

      IIF 8 IIF 9
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 10 IIF 11
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Athene House Suite J, 86 The Broadway, London, NW7 3TD, England

      IIF 15
  • Collins, Martin
    British general manager born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • Lime Tree Lodge, Thorpe Road, Mattersey, Doncaster, DN10 5ED, England

      IIF 16
  • Collins, Martin
    British senior executive born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • Albert Buildings, 49 Queen Victoria Street, London, EC4N 4SA

      IIF 17
  • Collins, Martin
    British director born in March 1945

    Registered addresses and corresponding companies
    • Flat 2, 21 Lymington Road, London, NW6 1HZ

      IIF 18
  • Collins, Martin
    British

    Registered addresses and corresponding companies
    • 6, Ilford Close, Shipley View, Ilkeston, Derbyshire, DE7 9HB

      IIF 19
  • Collins, Martin
    British director

    Registered addresses and corresponding companies
    • Empseeco House 2 Trent Lane, Weston On Trent, Derby, DE72 2BT

      IIF 20
    • 4 Courtgate Close, Mill Hill, London, NW7 2JZ

      IIF 21
    • Applegarth Green Lane, Stanmore, Middlesex, HA7 3AA

      IIF 22
  • Mr Martin Collins
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ilford Close, Ilkeston, Derbyshire, DE7 9HB

      IIF 23
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 24 IIF 25 IIF 26
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 27 IIF 28
  • Collins, Martin

    Registered addresses and corresponding companies
    • 12, Sandringham Drive, Spondon, Derby, DE21 7QJ, England

      IIF 29
    • 9, Wardo Avenue, London, SW6 6RA, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    9 White Lion Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-10-28 ~ dissolved
    IIF 4 - director → ME
  • 2
    12 Sandringham Drive, Spondon, Derby, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    8,266 GBP2018-06-30
    Officer
    2000-01-28 ~ dissolved
    IIF 2 - director → ME
    2018-09-19 ~ dissolved
    IIF 29 - secretary → ME
  • 3
    EMPSEECO LIMITED - 2011-04-04
    6 Ilford Close, Ilkeston, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    5,014 GBP2024-03-31
    Officer
    1997-12-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    GENIUS LIMITED - 2002-01-03
    Albert Buildings, 49 Queen Victoria Street, London
    Corporate (19 parents)
    Equity (Company account)
    51,955 GBP2024-03-31
    Officer
    1997-03-12 ~ now
    IIF 17 - director → ME
  • 5
    Aston House, Cornwall Avenue, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,002,341 GBP2024-04-30
    Officer
    2000-11-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    Aston House, Cornwall Avenue, London
    Corporate (2 parents)
    Equity (Company account)
    998,260 GBP2023-10-31
    Officer
    2011-10-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    Aston House, Cornwall Avenue, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2011-10-28 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    NEWLINE HOLDINGS LIMITED - 2005-06-06
    NEW LINE FASHIONS LIMITED - 1984-10-25
    Aston House, Cornwall Avenue, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,080,543 GBP2023-09-30
    Officer
    ~ now
    IIF 11 - director → ME
  • 9
    Athene House Suite J, 86 The Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    265,018 GBP2023-09-30
    Officer
    1999-10-27 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Has significant influence or controlOE
  • 10
    Athene House Suite J, 86 The Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    350,001 GBP2023-09-30
    Officer
    2009-07-31 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    PEAK FIXINGS AND CONSTRUCTION SUPPLIES LIMITED - 2008-09-02
    Herschel House, 58 Herschel Street, Slough
    Dissolved corporate (2 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 19 - secretary → ME
  • 12
    Aston House, Cornwall Avenue, London
    Corporate (3 parents)
    Equity (Company account)
    1,145,982 GBP2023-09-30
    Officer
    2003-07-03 ~ now
    IIF 6 - director → ME
  • 13
    Lime Tree Lodge Thorpe Road, Mattersey, Doncaster, England
    Corporate (7 parents)
    Equity (Company account)
    27,884 GBP2023-12-31
    Officer
    2014-06-30 ~ now
    IIF 16 - director → ME
Ceased 9
  • 1
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    110,801 GBP2022-06-30
    Officer
    2000-03-14 ~ 2001-09-06
    IIF 22 - secretary → ME
  • 2
    34 Queensbury Station Parade, Edgware, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-07-31
    Officer
    2003-11-05 ~ 2005-05-12
    IIF 9 - director → ME
    2003-11-05 ~ 2005-05-25
    IIF 21 - secretary → ME
  • 3
    82 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2002-03-06 ~ 2017-06-12
    IIF 10 - director → ME
  • 4
    EMPSEECO LIMITED - 2011-04-04
    6 Ilford Close, Ilkeston, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    5,014 GBP2024-03-31
    Officer
    1997-12-19 ~ 2004-10-18
    IIF 20 - secretary → ME
  • 5
    PEAK FIXINGS AND CONSTRUCTION SUPPLIES LIMITED - 2008-09-02
    Herschel House, 58 Herschel Street, Slough
    Dissolved corporate (2 parents)
    Officer
    2007-04-14 ~ 2008-06-10
    IIF 18 - director → ME
  • 6
    RAILDATA LIMITED - 1996-01-30
    25 Fenchurch Avenue, London, England
    Corporate (5 parents)
    Officer
    1996-11-26 ~ 2009-10-08
    IIF 1 - director → ME
  • 7
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Corporate (3 parents, 1 offspring)
    Officer
    1996-05-23 ~ 1996-12-09
    IIF 3 - director → ME
  • 8
    Aston House, Cornwall Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2002-01-02 ~ 2005-04-01
    IIF 8 - director → ME
  • 9
    Lime Tree Lodge Thorpe Road, Mattersey, Doncaster, England
    Corporate (7 parents)
    Equity (Company account)
    27,884 GBP2023-12-31
    Officer
    2014-06-30 ~ 2018-10-08
    IIF 30 - secretary → ME
© 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.