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

Mr Mark Kingsley Collingbourne

    Related profiles found in government register
  • Mr Mark Kingsley Collingbourne
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Craiglockhart Drive South, Edinburgh, EH14 1JA, Scotland

      IIF 1
    • 19, Craiglockhart Drive South, Edinburgh, EH14 1JA, United Kingdom

      IIF 2
    • 6, St. Colme Street, Edinburgh, EH3 6AD

      IIF 3
  • Mr Mark Collingbourne
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Jefferies Close, Fairford, GL7 4NE, United Kingdom

      IIF 4
  • Collingbourne, Mark Kingsley
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St. Colme Street, Edinburgh, EH3 6AD

      IIF 5 IIF 6 IIF 7
    • 6, St Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 9
    • Geoghegan & Co, Geoghegan & Co, 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 10
    • Gothic Cottage, White Lion Street, Stafford, ST17 4BW, United Kingdom

      IIF 11
  • Collingbourne, Mark Kingsley
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Craiglockhart Drive South, Edinburgh, EH14 1JA, Scotland

      IIF 12
    • 19, Craiglockhart Drive South, Edinburgh, EH14 1JA, United Kingdom

      IIF 13
    • 6, St Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 14
    • 40, Water Lane, Wilmslow, Cheshire, SK9 5AP, England

      IIF 15
  • Collingbourne, Mark
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Craiglockhart Drive South, Edinburgh, EH14 1JA, Scotland

      IIF 16
  • Collingbourne, Mark
    British builder born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 17 IIF 18
  • Collingbourne, Mark
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Llantarnam Park Way, Cwmbran, Gwent, NP44 3AU, Wales

      IIF 19
  • Collingbourne, Mark
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Llantarnam Park Way, Cwmbran, NP44 3AU, Wales

      IIF 20
    • 21, Jefferies Close, Fairford, GL7 4NE, United Kingdom

      IIF 21
  • Collingbourne, Mark Kingsley
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Craighouse Terrace, Edinburgh, EH10 5LH, Scotland

      IIF 22
    • First Floor, Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0EU, England

      IIF 23
  • Collingbourne, Mark Kingsley
    British company director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Craighouse Terrace, Edinburgh, EH10 5LH, United Kingdom

      IIF 24
  • Collingbourne, Mark Kingsley
    British director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Craighouse Terrace, Edinburgh, EH10 5LH

      IIF 25
    • 25, Craighouse Terrace, Edinburgh, EH10 5LH, United Kingdom

      IIF 26
    • 25, Craighouse Terrace, Morningside, Edinburgh, EH10 5LH, Scotland

      IIF 27
  • Collingbourne, Mark Kingsley
    British finance director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • St James' House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 28
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 29
  • Collingbourne, Mark Kingsley
    British none born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Craighouse Terrace, Edinburgh, EH10 5LH

      IIF 30
  • Collingbourne, Mark Kingsley
    British accountant born in October 1965

    Registered addresses and corresponding companies
    • 39 Norman Road, London, SW19 1BW

      IIF 31
  • Collingbourne, Mark Kingsley
    British finance director born in October 1965

    Registered addresses and corresponding companies
  • Collingbourne, Mark Kingsley
    British

    Registered addresses and corresponding companies
    • St James' House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 34
    • 25 Craighouse Terrace, Edinburgh, EH10 5LH

      IIF 35 IIF 36
    • 6, St. Colme Street, Edinburgh, EH3 6AD

      IIF 37
    • 39 Norman Road, London, SW19 1BW

      IIF 38
    • First Floor, Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0EU, England

      IIF 39
  • Collingbourne, Mark Kingsley
    British accountant

    Registered addresses and corresponding companies
    • 25 Craighouse Terrace, Edinburgh, EH10 5LH

      IIF 40
    • 39 Norman Road, London, SW19 1BW

      IIF 41
  • Collingbourne, Mark Kingsley
    British chartered accountant

    Registered addresses and corresponding companies
  • Collingbourne, Mark Kingsley
    British director

    Registered addresses and corresponding companies
    • 25 Craighouse Terrace, Edinburgh, EH10 5LH

      IIF 44
  • Collingbourne, Mark Kingsley
    British finance director

    Registered addresses and corresponding companies
    • 39 Norman Road, London, SW19 1BW

      IIF 45
  • Collingbourne, Mark Kingsley

    Registered addresses and corresponding companies
    • Inglisfield, Gifford, East Lothian, EH41 4JH, Scotland

      IIF 46
    • 19, Craiglockhart Drive South, Edinburgh, EH14 1JA, Scotland

      IIF 47
    • Inglisfield, Gifford, Haddington, East Lothian, EH41 4JH, United Kingdom

      IIF 48
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 49
    • 40, Water Lane, Wilmslow, Cheshire, SK9 5AP, England

      IIF 50
  • Collingbourne, Mark

    Registered addresses and corresponding companies
    • 6, St. Colme Street, Edinburgh, EH3 6AD

      IIF 51
child relation
Offspring entities and appointments 36
  • 1
    ARTEMIS MANAGEMENT SERVICES LIMITED
    - now 04035203
    HAVERFIELD LIMITED - 2000-08-08
    First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -946,723 GBP2024-09-30
    Officer
    2013-08-01 ~ now
    IIF 23 - Director → ME
    2005-09-23 ~ now
    IIF 39 - Secretary → ME
  • 2
    ATLAS CONSTRUCTION & DEVELOPMENT LTD.
    10488892
    21 Jefferies Close, Fairford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-21 ~ 2017-03-13
    IIF 21 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRENROYD HOLDINGS LIMITED
    - now 01365258
    SLATER BOOKS LIMITED - 1985-03-14
    PATCHTITLE LIMITED - 1978-12-31
    3 First Floor Nicholas House, Laurence Pountney Hill, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -472,371 GBP2024-09-30
    Officer
    2005-09-30 ~ now
    IIF 35 - Secretary → ME
  • 4
    BULLOCH COWELL & COMPANY LIMITED
    - now SC420306 SC045352
    GLEN APPIN SCOTLAND LIMITED
    - 2014-02-24 SC420306 SC045352
    WITH LOVE FROM SCOTLAND LTD
    - 2013-01-11 SC420306
    6-8 Bessemer Drive, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2012-03-23 ~ 2015-02-28
    IIF 46 - Secretary → ME
  • 5
    CESAS MEDICAL LIMITED
    SC435351
    6 St. Colme Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    238,495 GBP2024-10-31
    Officer
    2012-10-24 ~ now
    IIF 5 - Director → ME
  • 6
    CUBA PICTURES LIMITED
    - now 04850692
    CUBA DEVELOPMENT LIMITED
    - 2004-01-15 04850692
    2-6 New North Place, 2-6 New North Place, London, England
    Active Corporate (16 parents, 14 offsprings)
    Officer
    2003-07-30 ~ 2004-07-30
    IIF 33 - Director → ME
    2003-07-30 ~ 2004-07-30
    IIF 38 - Secretary → ME
  • 7
    CURTIS BROWN GROUP HOLDINGS LIMITED - now
    ATHERTON MANAGEMENT LIMITED
    - 2013-01-09 04280673
    2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2001-09-03 ~ 2004-07-30
    IIF 31 - Director → ME
    2001-09-03 ~ 2004-07-30
    IIF 41 - Secretary → ME
  • 8
    CURTIS BROWN GROUP LIMITED
    00679620
    2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (39 parents, 2 offsprings)
    Officer
    1996-02-21 ~ 2004-07-30
    IIF 32 - Director → ME
    1996-07-17 ~ 2004-07-30
    IIF 45 - Secretary → ME
  • 9
    ELM DEVELOPERS LIMITED
    SC477191
    6 St. Colme Street, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    778 GBP2024-10-31
    Officer
    2014-05-08 ~ now
    IIF 8 - Director → ME
  • 10
    ELM GROUP (STAFFORD) LTD
    SC520220
    6 St Colme Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    686,241 GBP2024-03-31
    Officer
    2015-11-12 ~ now
    IIF 9 - Director → ME
  • 11
    ELM MARKET ACCESS LTD
    SC520631
    6 St Colme Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,187 GBP2021-10-31
    Officer
    2015-11-18 ~ dissolved
    IIF 14 - Director → ME
  • 12
    ELM MEDICAL LTD
    SC366953
    6 St. Colme Street, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    408,859 GBP2024-10-31
    Officer
    2009-10-16 ~ now
    IIF 6 - Director → ME
    2009-10-16 ~ 2024-09-23
    IIF 51 - Secretary → ME
  • 13
    ELM PEOPLE LIMITED
    12891609
    14 Mahogany Drive, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,187 GBP2024-10-31
    Officer
    2020-09-21 ~ now
    IIF 11 - Director → ME
  • 14
    EVERYTHING TO CELEBRATE LTD
    SC385695
    27 Hugh Miller Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    621 GBP2016-02-28
    Officer
    2011-01-12 ~ 2011-06-27
    IIF 30 - Director → ME
  • 15
    GLEN APPIN OF SCOTLAND LIMITED
    - now SC045352 SC420306
    BULLOCH COWELL & COMPANY LIMITED
    - 2014-02-24 SC045352 SC420306
    6-8 Bessemer Drive, East Kilbride, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,906,706 GBP2024-03-31
    Officer
    2012-08-31 ~ 2015-09-01
    IIF 48 - Secretary → ME
  • 16
    GOLDCASTLE INVESTMENTS LIMITED
    - now SC344912 SC178036
    DELCHAPEL LIMITED - 2008-07-04
    Inglisfield, Gifford, East Lothian
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-03-16 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    GOTHIC MEDICAL LIMITED
    SC658018
    Geoghegan & Co, Geoghegan & Co, 6, St. Colme Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-03-23 ~ now
    IIF 10 - Director → ME
  • 18
    JMA RENTALS LIMITED
    SC373827
    25 Craighouse Terrace, Morningside, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-02-26 ~ dissolved
    IIF 27 - Director → ME
  • 19
    MC CONSTRUCTION (WALES) LIMITED
    08416349
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 18 - Director → ME
  • 20
    MORRISON KINGSLEY CONSULTANTS LIMITED
    SC277816
    6 St. Colme Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    347 GBP2024-12-31
    Officer
    2004-12-23 ~ now
    IIF 7 - Director → ME
    2004-12-23 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    NOTE MY VOTE COMPANY LTD
    08579140
    Acorn Cottage 26 East Lockinge, Wantage, Oxon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    501 GBP2017-06-30
    Officer
    2013-06-21 ~ dissolved
    IIF 47 - Secretary → ME
  • 22
    PADPOWR LIMITED
    - now SC550709
    DELL CONSULTING LTD
    - 2017-01-09 SC550709
    19 Craiglockhart Drive South, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2017-11-30
    Officer
    2016-11-21 ~ 2018-02-28
    IIF 16 - Director → ME
  • 23
    PHYSIQUE FITNESS (UK) LTD
    08721268
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 17 - Director → ME
  • 24
    POOLEY TOWERS CONSULTING LTD
    07157489
    2 Victoria Close, East Dulwich, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-02-15 ~ 2010-04-06
    IIF 26 - Director → ME
  • 25
    REACT GROUP PLC
    - now 05454010
    VERDES MANAGEMENT PLC
    - 2015-08-14 05454010
    X-PHONICS PLC - 2010-09-27
    DIABLO GROUP PLC - 2006-08-29
    Holly House, Shady Lane, Birmingham, England
    Active Corporate (35 parents, 5 offsprings)
    Officer
    2015-08-17 ~ 2017-09-11
    IIF 29 - Director → ME
    2015-02-06 ~ 2017-09-11
    IIF 49 - Secretary → ME
  • 26
    REFURB (UK) LTD
    09339352
    Pembroke House, Llantarnam Park Way, Cwmbran, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 19 - Director → ME
  • 27
    ROBINSON LITERARY AGENCY LIMITED
    - now 05572501
    FULLERS COURT SERVICES LIMITED - 2005-10-17
    1 Bell Street, 2nd Floor, London
    Dissolved Corporate (7 parents)
    Officer
    2005-11-10 ~ 2009-04-16
    IIF 25 - Director → ME
    2005-11-10 ~ 2009-04-16
    IIF 44 - Secretary → ME
  • 28
    SALAR INVESTMENTS LIMITED
    - now 01341078
    SALAR PROPERTIES LIMITED - 1997-03-07
    GLADERANGE LIMITED - 1990-02-26
    First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,341,296 GBP2024-09-30
    Officer
    2005-09-30 ~ now
    IIF 36 - Secretary → ME
  • 29
    SALAR PROPERTIES (UK) LIMITED
    - now SC108480
    INZONE LIMITED - 1988-06-06
    Inglisfield, Gifford, East Lothian
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2006-04-06 ~ now
    IIF 42 - Secretary → ME
  • 30
    SLATER FOUNDATION LIMITED(THE)
    00971850
    Nicolas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (10 parents)
    Officer
    2011-02-22 ~ now
    IIF 22 - Director → ME
    2005-09-30 ~ now
    IIF 40 - Secretary → ME
  • 31
    SOSANDAR PLC
    - now 05379931
    OROGEN PLC
    - 2017-11-01 05379931
    OROGEN GOLD PLC
    - 2017-04-07 05379931 07298850
    MEDAVINCI PLC - 2011-03-04
    HHK PLC - 2006-11-02
    BALLYCREST PLC - 2005-03-11
    40 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2017-04-07 ~ 2022-09-01
    IIF 15 - Director → ME
    2017-04-07 ~ 2022-08-05
    IIF 50 - Secretary → ME
  • 32
    SP CWMBRAN LTD
    09512317
    Pembroke House, Llantarnam Park Way, Cwmbran, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 20 - Director → ME
  • 33
    THE STYLISH PLANT COMPANY LIMITED
    SC554444
    19 Craiglockhart Drive South, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    THE STYLISH WREATH COMPANY LIMITED
    SC554449
    19 Craiglockhart Drive South, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    YOURGENE HEALTH LIMITED - now
    YOURGENE HEALTH PLC - 2023-09-27
    PREMAITHA HEALTH PLC
    - 2018-11-02 03971582 08436676
    VIALOGY PLC
    - 2014-07-03 03971582
    ORIGINAL INVESTMENTS PLC
    - 2006-10-30 03971582
    BIOPROJECTS INTERNATIONAL PLC
    - 2005-09-28 03971582
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (37 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    2014-01-27 ~ 2015-06-04
    IIF 28 - Director → ME
    2005-05-25 ~ 2015-06-04
    IIF 34 - Secretary → ME
  • 36
    YOURGENE HEALTH UK LTD - now
    PREMAITHA LIMITED
    - 2019-12-11 08436676
    PREMAITHA HEALTH LTD - 2014-07-03
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (14 parents)
    Officer
    2014-07-04 ~ 2014-07-05
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.