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, Peter John Murray

    Related profiles found in government register
  • Collins, Peter John Murray

    Registered addresses and corresponding companies
    • icon of address Welland Lodge, 13 Holmes Drive, Geeston, Lincolnshire, PE9 3YB

      IIF 1
    • icon of address 14, Queen Street, Uppingham, Oakham, Rutland, LE15 9QR, United Kingdom

      IIF 2 IIF 3
    • icon of address 13, Holmes Drive, Ketton, Stamford, Lincolnshire, PE9 3YB, England

      IIF 4
    • icon of address Welland Lodge, 13 Holmes Drive, Geeston, Stamford, Lincolnshire, PE9 3YB, England

      IIF 5
    • icon of address Welland Lodge, 13 Holmes Drive, Ketton, Stamford, Lincolnshire, PE9 3YB, England

      IIF 6
  • Collins, Peter John Murray

    Registered addresses and corresponding companies
    • icon of address Welland Lodge, 13 Holmes Drive, Geeston, Stamford, Lincs, PE9 3YB, United Kingdom

      IIF 7
  • Collins, Peter John Murray
    British

    Registered addresses and corresponding companies
    • icon of address Welland Lodge, 13 Holmes Drive, Geeston, Lincolnshire, PE9 3YB

      IIF 8
  • Collins, Peter John Murray
    British accountant

    Registered addresses and corresponding companies
  • Collins, Peter Jm

    Registered addresses and corresponding companies
    • icon of address 14, Queen Street, Uppingham, Oakham, Rutland, LE15 9QR, England

      IIF 13 IIF 14
    • icon of address 14, Queen Street, Uppingham, Oakham, Rutland, LE15 9QR, United Kingdom

      IIF 15
  • Collins, Peter

    Registered addresses and corresponding companies
    • icon of address 14, Queen Street, Uppingham, Oakham, Rutland, LE15 9QR, United Kingdom

      IIF 16
    • icon of address Welland Lodge, 13 Holmes Drive, Geeston, Stamford, Lincs, PE9 3YB, England

      IIF 17
    • icon of address Welland Lodge, 13 Holmes Drive, Ketton, Stamford, Lincolnshire, PE9 3YB, England

      IIF 18 IIF 19
  • Collins, Peter John Murray
    British accountant born in November 1946

    Registered addresses and corresponding companies
    • icon of address Welland Lodge, 13 Holmes Drive, Geeston, Lincolnshire, PE9 3YB

      IIF 20 IIF 21
  • Collins, Peter John Murray
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Holmes Drive, Ketton, Stamford, Lincs, PE9 3YB, United Kingdom

      IIF 22
  • Collins, Peter John Murray
    British accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welland Lodge, 13 Holmes Drive, Geeston, Stamford, Lincs, PE9 3YB, United Kingdom

      IIF 23
    • icon of address Welland Lodge, 13 Holmes Drive, Ketton, Stamford, PE9 3YB, England

      IIF 24
  • Collins, Peter John Murray
    British accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Welland Lodge, 13 Holmes Drive, Geeston, Stamford, Lincs, PE9 3YB, United Kingdom

      IIF 25
  • Mr Peter John Murray Collins
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Holmes Drive, Ketton, Stamford, Lincs, PE9 3YB

      IIF 26
    • icon of address 13 Holmes Drive, Ketton, Stamford, Lincs, PE9 3YB, United Kingdom

      IIF 27
    • icon of address Welland Lodge, 13 Holmes Drive, Geeston, Stamford, Lincs, PE9 3YB

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 14 Queen Street, Uppingham, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address 14 Queen Street, Uppingham, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address Welland Lodge 13 Holmes Drive, Geeston, Stamford, Lincs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,014 GBP2015-09-30
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    POINTON GROUP SOLUTIONS LIMITED - 2009-11-12
    icon of address 14 Queen Street, Uppingham, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    BURGINHALL 112 LIMITED - 1987-05-08
    icon of address 14 Queen Street, Uppingham, Rutland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    266,344 GBP2021-01-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    P.C.M. NOMINEES LIMITED - 1995-01-10
    THE DEALMAKERS'CLUB LIMITED - 2001-07-05
    POINTON NOMINEES LIMITED - 1994-12-16
    DEALMAKERS CLUB LIMITED - 2000-10-02
    HIREAPEX LIMITED - 1994-11-11
    P C M NOMINEES LIMITED - 2000-01-28
    MEMBERSHIP ADMINISTRATION LIMITED - 2001-03-22
    icon of address 14 Queen Street, Uppingham, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    STAMFORD PACKAGING (UK) LIMITED - 2002-03-06
    icon of address Welland Lodge 13 Holmes Drive, Geeston Ketton, Stamford, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116,873 GBP2022-09-30
    Officer
    icon of calendar 2001-09-09 ~ dissolved
    IIF 12 - Secretary → ME
  • 8
    icon of address Welland Lodge 13 Holmes Drive, Geeston, Stamford, Lincs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 17 - Secretary → ME
  • 9
    icon of address Welland Lodge 13 Holmes Drive, Geeston, Stamford, Lincs., England
    Active Corporate (1 parent)
    Equity (Company account)
    13,006 GBP2024-02-29
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 13 Holmes Drive, Ketton, Stamford, Lincs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,877 GBP2017-06-30
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PYV (HOLDINGS) LIMITED - 2002-10-17
    INGLEBY (993) LIMITED - 1997-10-10
    PYV GROUP LIMITED - 2007-10-16
    icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -275,422 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    POINTON YORK SIPP SOLUTIONS LIMITED - 2016-09-30
    icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,159,840 GBP2017-09-30
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 18 - Secretary → ME
  • 13
    icon of address 14 Queen Street, Uppingham, Rutland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    IIF 10 - Secretary → ME
  • 14
    SILBURY 271 LIMITED - 2003-05-06
    icon of address 14 Queen Street, Uppingham, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 15
    THE DEALMAKERS' CLUB LIMITED - 2003-05-06
    THE DEALMAKERS' CLUB LIMITED - 2001-03-22
    GLOBAL DEALMAKERS LIMITED - 2001-07-05
    SILBURY 271 LIMITED - 2003-07-31
    icon of address 14 Queen Street, Uppingham, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 9
  • 1
    icon of address Welland Lodge 13 Holmes Drive, Geeston, Stamford, Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2019-04-09 ~ 2020-11-30
    IIF 23 - Director → ME
  • 2
    icon of address Welland Lodge 13 Holmes Drive, Geeston, Stamford, Lincs
    Active Corporate (1 parent)
    Equity (Company account)
    -22,206 GBP2022-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2023-10-01
    IIF 7 - Secretary → ME
  • 3
    P.C.M. NOMINEES LIMITED - 1995-01-10
    THE DEALMAKERS'CLUB LIMITED - 2001-07-05
    POINTON NOMINEES LIMITED - 1994-12-16
    DEALMAKERS CLUB LIMITED - 2000-10-02
    HIREAPEX LIMITED - 1994-11-11
    P C M NOMINEES LIMITED - 2000-01-28
    MEMBERSHIP ADMINISTRATION LIMITED - 2001-03-22
    icon of address 14 Queen Street, Uppingham, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-02-09
    IIF 9 - Secretary → ME
  • 4
    icon of address Kensington Lodge, 11 Upper East Hayes, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,254 GBP2024-03-31
    Officer
    icon of calendar 2002-05-22 ~ 2002-07-05
    IIF 1 - Secretary → ME
  • 5
    MALL COMMUNICATIONS YORK LTD - 2019-12-05
    icon of address Welland Lodge 13 Holmes Drive, Ketton, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -299,451 GBP2022-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2021-09-15
    IIF 24 - Director → ME
  • 6
    icon of address 58 High Street East, Uppingham, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,084 GBP2021-04-30
    Officer
    icon of calendar 2008-04-02 ~ 2009-10-29
    IIF 20 - Director → ME
    icon of calendar 2008-04-02 ~ 2009-10-29
    IIF 5 - Secretary → ME
  • 7
    BRANDPLAY (UK) LIMITED - 2012-02-29
    SEDONA ADVERTISING LIMITED - 2008-06-02
    icon of address Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-17 ~ 2007-05-30
    IIF 8 - Secretary → ME
  • 8
    icon of address 14 Queen Street, Uppingham, Rutland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2007-08-17 ~ 2010-01-21
    IIF 21 - Director → ME
  • 9
    THE DEALMAKERS' CLUB LIMITED - 2003-05-06
    THE DEALMAKERS' CLUB LIMITED - 2001-03-22
    GLOBAL DEALMAKERS LIMITED - 2001-07-05
    SILBURY 271 LIMITED - 2003-07-31
    icon of address 14 Queen Street, Uppingham, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-02-09
    IIF 11 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.