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

Collinson, Daniel

    Related profiles found in government register
  • Collinson, Daniel
    British administration born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Gables, Garstang Road, Garstang, Lancashire, PR3 1YD

      IIF 1
  • Collinson, Daniel
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Leachfield Industrial Estate, Green Lane West, Garstang, Preston, PR3 1PR, England

      IIF 2
    • Branch Legal, 73, High Street, Tarporley, Cheshire, CW6 0AB, United Kingdom

      IIF 3
  • Collinson, Daniel
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yoovy Offices, Riverside Business Park, Yan Yard Road, Catterall, Preston, PR3 0HP, England

      IIF 4
    • 17-19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, United Kingdom

      IIF 5
    • 19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, United Kingdom

      IIF 6
    • 14, Ashton Drive, Nelson, BB9 0UA, England

      IIF 7
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 8
    • Floor 1, Capital House, 8 Pittman Court, Pittman Way, Fulwood, Preston, PR2 9ZG, England

      IIF 9
    • Riverside Industrial Park, Caterall, Preston, Lancashire, PR3 0HP, United Kingdom

      IIF 10
    • Riverside Industrial Park, Catterall, Preston, Lancashire, PR3 0HP

      IIF 11
  • Collinson, Daniel
    British managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside Industrial Park, Tan Yard Road, Catterall, Preston, Lancashire, PR3 0HP

      IIF 12
  • Collinson, Daniel
    British psychologist born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Watcombe Manor Farm Cottages, Howe Road, Watlington, OX49 5EN, England

      IIF 13
  • Collinson, Daniel
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cores End Road, Bourne End, SL8 5HP, England

      IIF 14
  • Collinson, Daniel
    British positive psychologist born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11 Courthouse Road, Maidenhead, Berkshire, SL6 6JE, United Kingdom

      IIF 15
  • Collinson, Daniel
    British sales executive born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Brooklands, Gosport Lane, Lyndhurst, Hampshire, SO43 7BP, England

      IIF 16
  • Daniel Collinson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branch Legal, 73, High Street, Tarporley, Cheshire, CW6 0AB, United Kingdom

      IIF 17
  • Mr Daniel Collinson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yoovy Offices, Riverside Business Park, Yan Yard Road, Catterall, Preston, PR3 0HP, England

      IIF 18
    • 14, Ashton Drive, Nelson, BB9 0UA, England

      IIF 19
    • Roseacre Hall, Roseacre Road, Roseacre, Preston, PR4 3UE, England

      IIF 20
  • Daniel Collinson
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Vicarage Road, Maidenhead, Berkshire, SL6 7DS, England

      IIF 21
  • Mr Daniel Collinson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Floor 1, Capital House, 8 Pittman Court, Pittman Way, Fulwood, Preston, PR2 9ZG, England

      IIF 22
    • Riverside Industrial Park, Catterall, Preston, Lancashire, PR3 0HP, England

      IIF 23
    • Riverside Industrial Park, Tan Yard Road, Catterall, Preston, Lancashire, PR3 0HP

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    Branch Legal, 73 High Street, Tarporley, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -60,456 GBP2023-11-30
    Person with significant control
    2022-11-25 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SPEED 7814 LIMITED - 2025-03-06
    E. COLLINSON AND CO. LIMITED - 2007-07-17
    RELYSHARE LIMITED - 1992-05-29
    Riverside Industrial Park Tan Yard Road, Catterall, Preston, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2007-04-30 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    COLLINSON CONSTRUCTION LIMITED - 2024-08-03
    COLLINSON CONSTRUCTION PLC - 2021-04-14
    COLLINSON PLC - 2021-04-14
    PAGEKIRK PLC - 1997-08-11
    Riverside Industrial Park, Catterall, Preston, Lancashire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -560,926 GBP2023-12-31
    Officer
    2003-07-17 ~ now
    IIF 11 - director → ME
  • 4
    COLLINSON CONSTRUCTION HOLDINGS LIMITED - 2024-11-11
    COLLINSON CONSTRUCTION LIMITED - 2021-04-14
    COLLINSON CONSTRUCTION HOLDINGS LIMITED - 2020-07-17
    Riverside Industrial Park, Catterall, Preston, Lancashire, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    105,264 GBP2023-12-31
    Officer
    2018-11-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Floor 1, Capital House 8 Pittman Court, Pittman Way, Fulwood, Preston, England
    Corporate (5 parents)
    Equity (Company account)
    64,600 GBP2023-12-31
    Officer
    2018-07-12 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    4 The Rushes, Little Eccleston, Preston, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    3,563 GBP2024-12-31
    Officer
    2020-12-10 ~ now
    IIF 6 - director → ME
  • 7
    17-19 Park Street, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-11-19 ~ dissolved
    IIF 5 - director → ME
  • 8
    TRUC. LTD
    - now
    BUILTFORM RECRUITMENT LTD - 2020-07-23
    DANIEL RODRIGO LIMITED - 2020-01-16
    14 Ashton Drive, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    4 Cores End Road, Bourne End, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    Yoovy Offices Riverside Business Park, Yan Yard Road, Catterall, Preston, England
    Corporate (3 parents)
    Officer
    2023-05-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Branch Legal, 73 High Street, Tarporley, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -60,456 GBP2023-11-30
    Officer
    2022-11-25 ~ 2024-10-21
    IIF 3 - director → ME
  • 2
    SPEED 7814 LIMITED - 2025-03-06
    E. COLLINSON AND CO. LIMITED - 2007-07-17
    RELYSHARE LIMITED - 1992-05-29
    Riverside Industrial Park Tan Yard Road, Catterall, Preston, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2002-11-06 ~ 2006-04-28
    IIF 1 - director → ME
  • 3
    2 Watcombe Manor Farm Cottages, Howe Road, Watlington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    161 GBP2020-02-28
    Officer
    2018-02-19 ~ 2021-03-01
    IIF 13 - director → ME
  • 4
    Riverside Industrial Park, Catterall, Preston, Lancashire, England
    Corporate (6 parents)
    Equity (Company account)
    10,936,925 GBP2023-12-31
    Officer
    2018-07-12 ~ 2021-03-02
    IIF 8 - director → ME
  • 5
    Flat 5 Brooklands, Gosport Lane, Lyndhurst, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,448 GBP2020-12-31
    Officer
    2015-04-24 ~ 2020-11-19
    IIF 16 - director → ME
  • 6
    Roseacre Hall Roseacre Road, Roseacre, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    18,295 GBP2023-09-30
    Officer
    2020-09-03 ~ 2023-06-26
    IIF 2 - director → ME
    Person with significant control
    2020-09-03 ~ 2023-06-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    268 Bath Road, Slough, Berkshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-01-29 ~ 2019-05-03
    IIF 15 - director → 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.