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

Collins, Andrew Paul

    Related profiles found in government register
  • Collins, Andrew Paul
    British club manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fontmell Road, Broadstone, Dorset, BH18 8NL

      IIF 1
  • Collins, Andrew Paul
    British commercial director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4b Austin Park, Yeoman Road, Ringwood, BH24 3FG, England

      IIF 2
    • icon of address Unit 4b, Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, United Kingdom

      IIF 3
    • icon of address Unit 4b, Yeoman Road, Ringwood, BH24 3FG, United Kingdom

      IIF 4
  • Collins, Andrew Paul
    British construction executive born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

      IIF 5
  • Collins, Andrew Paul
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fontmell Road, Broadstone, Dorset, BH18 8NN, United Kingdom

      IIF 6
    • icon of address Unit 4b, Austin Park, Yeoman Rd, Ringwood, Hants, BH24 3FG

      IIF 7
    • icon of address Unit 4b Austin Park, Yeoman Road, Ringwood, BH24 3FG, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 4b Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG

      IIF 11
    • icon of address Unit 4b, Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 12
    • icon of address Unit 1, Chevron Business Park, Limekiln Lane, Holbury, Southampton, SO45 2QL, United Kingdom

      IIF 13
    • icon of address Unit 1, Chevron Business Park, Limekiln Lane,holbury, Southampton, Hampshire, SO45 2QL, United Kingdom

      IIF 14
    • icon of address The Cuthbury, Cowgrove, Wimborne, Dorset, BH21 4EL, England

      IIF 15
  • Collins, Andrew Paul
    British financial controller born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 16
    • icon of address Unit 4b, Austin Park, Yeoman Rd, Ringwood, Hants, BH24 3FG

      IIF 17
  • Collins, Andrew Paul
    British financial debt solutions born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Caesars Way, Broadstone, Dorset, BH18 9DP, England

      IIF 18
  • Collins, Andrew Paul
    British managing director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fontmell Road, Broadstone, Dorset, BH18 8NL, United Kingdom

      IIF 19
  • Collins, Andrew Paul
    British none born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 20
  • Collins, Andrew Paul
    British office manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fontmell Road, Broadstone, Dorset, BH18 8NL, England

      IIF 21
  • Collins, Andrew Paul
    British sport and leisure

    Registered addresses and corresponding companies
    • icon of address 25 Fontmell Road, Broadstone, Dorset, BH18 8NL

      IIF 22
  • Collins, Andrew Paul

    Registered addresses and corresponding companies
    • icon of address Unit 4b Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 4b Austin Park, Yeoman Rd, Ringwood, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Unit 4b Yeoman Road, Ringwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,328 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 4 - Director → ME
  • 3
    FIRST FLOORS (WARWICK) LIMITED - 1998-01-12
    icon of address Unit 4b Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    212 GBP2023-02-28
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Unit 4b Austin Park, Yeoman Road, Ringwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,132 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Unit 4b Austin Park, Yeoman Road, Ringwood, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,055 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 11 - Director → ME
    icon of calendar 2016-10-19 ~ now
    IIF 23 - Secretary → ME
  • 6
    icon of address Unit 4b Austin Park, Yeoman Road, Ringwood, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5 GBP2022-03-31
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 4b Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Unit 4b Austin Park, Yeoman Road, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Unit 4b Austin Park, Yeoman Road, Ringwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Unit 4b Austin Park, Yeoman Rd, Ringwood, Hants
    Active Corporate (4 parents)
    Equity (Company account)
    774,247 GBP2024-04-30
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 17 - Director → ME
  • 11
    VISTA INTERIOR PRODUCTS LIMITED - 1990-11-22
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Unit 1 Chevron Business Park, Limekiln Lane,holbury, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 14 - Director → ME
  • 13
    GPCI/1 LIMITED - 2019-10-30
    icon of address Unit 4b Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,435,851 GBP2024-07-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 10 - Director → ME
Ceased 7
  • 1
    icon of address Unit 4b Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,738 GBP2024-06-30
    Officer
    icon of calendar 2015-10-30 ~ 2022-08-12
    IIF 20 - Director → ME
  • 2
    icon of address 21 Caesars Way, Broadstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2010-02-23 ~ 2016-11-01
    IIF 19 - Director → ME
  • 3
    icon of address Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,954 GBP2024-06-30
    Officer
    icon of calendar 2013-07-17 ~ 2014-06-10
    IIF 13 - Director → ME
  • 4
    MONEY AND DEBT FREEDOM LIMITED - 2023-05-04
    icon of address 21 Caesars Way, Broadstone, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,144 GBP2024-12-31
    Officer
    icon of calendar 2010-03-01 ~ 2018-09-24
    IIF 18 - Director → ME
  • 5
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ 2014-06-25
    IIF 6 - Director → ME
  • 6
    icon of address Canford Magna, Wimborne, Dorset
    Active Corporate (8 parents)
    Equity (Company account)
    323,907 GBP2024-09-30
    Officer
    icon of calendar 2001-07-16 ~ 2011-12-31
    IIF 1 - Director → ME
    icon of calendar 2014-06-04 ~ 2016-10-01
    IIF 21 - Director → ME
    icon of calendar 2007-12-11 ~ 2011-12-31
    IIF 22 - Secretary → ME
  • 7
    icon of address The Wyatt Homes Stadium, 16 Ainsley Road, Wimborne, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    -93,483 GBP2024-05-31
    Officer
    icon of calendar 2016-03-11 ~ 2016-04-18
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.