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

Coller, Kevin Stanley

    Related profiles found in government register
  • Coller, Kevin Stanley
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Coller, Kevin Stanley
    British business consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, United Kingdom

      IIF 2
  • Coller, Kevin Stanley
    British business development born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 165, Grange Road, Ramsgate, CT11 9PR, England

      IIF 3
  • Coller, Kevin Stanley
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 165, Grange Road, Ramsgate, CT11 9PR, England

      IIF 4 IIF 5
    • 165, Grange Road, Ramsgate, Kent, CT11 9PR, United Kingdom

      IIF 6
  • Coller, Kevin Stanley
    British consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 165, Grange Road, Ramsgate, Kent, CT11 9PR, United Kingdom

      IIF 7 IIF 8
    • 8 Sion Court, Sion Road, Twickenham, TW1 3DD, England

      IIF 9
  • Coller, Kevin Stanley
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 10
    • The Retreat, Roding Lane South, Woodford Green, IG8 8EY, United Kingdom

      IIF 11
  • Coller, Kevin Stanley
    British marketing executive born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14, Pyrmont Road, London, W4 3NR, United Kingdom

      IIF 12
  • Coller, Kevin Stanley
    British sales manager born in May 1956

    Registered addresses and corresponding companies
    • 4 Albert Road, Twickenham, Middlesex, TW1 4HU

      IIF 13
  • Coller, Kevin
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sion Court, Sion Road, Twickenham, TW1 3DD, United Kingdom

      IIF 14
  • Coller, Kevin Stanley
    British business consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pyrmont Road, London, W4 3NR, United Kingdom

      IIF 15
  • Coller, Kevin Stanley
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 212, 30 Red Lion Street, Richmond, Surrey, TW9 1RB, England

      IIF 16
  • Coller, Kevin Stanley
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pyrmont Road, London, London, W4 3NR, England

      IIF 17 IIF 18
  • Coller, Kevin Stanley
    British marketing executive born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pyrmont Road, London, W4 3NR, United Kingdom

      IIF 19
  • Coller, Kevin Stanley
    British sales manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pyrmont Road, London, W4 3NR

      IIF 20
  • Mr Kevin Stanley Coller
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • 165, Grange Road, Ramsgate, CT11 9PR, England

      IIF 22 IIF 23 IIF 24
    • 165, Grange Road, Ramsgate, Kent, CT11 9PR, United Kingdom

      IIF 25
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 26 IIF 27
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, United Kingdom

      IIF 28
    • The Retreat, Roding Lane South, Woodford Green, IG8 8EY, United Kingdom

      IIF 29
  • Coller, Kevin Stanley

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 30
child relation
Offspring entities and appointments 20
  • 1
    BARBICAN AUTOMOTIVE LIMITED
    12684484
    165 Grange Road, Ramsgate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2021-10-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    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
  • 2
    BISHOP FOXE LIMITED
    07024759
    14 Pyrmont Road, London
    Dissolved Corporate (4 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 20 - Director → ME
  • 3
    CITY CELLAR LIMITED
    06034717
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 18 - Director → ME
  • 4
    DON LON PRODUCTIONS LIMITED
    09737910
    165 Grange Road, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EASTERN UNION EXCHANGE LTD
    09876700
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2016-11-30
    Officer
    2017-01-19 ~ 2017-11-08
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 26 - Has significant influence or control OE
  • 6
    FINGERPRINT CREATIVE SERVICES PLC
    07165306
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2010-02-23 ~ 2010-11-17
    IIF 19 - Director → ME
    2010-03-12 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    GLOBAL GOLD HORIZONS LIMITED
    - now 10219929
    PERSIAN PETROLEUM PRODUCTS LIMITED
    - 2018-03-20 10219929
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2017-06-30
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    GREEN SAUCE CONSULTANTS LIMITED
    08489510
    14 Pyrmont Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 15 - Director → ME
  • 9
    ICELEDGER LIMITED
    - now 10312078 12693960
    RCO MAYFAIR LIMITED
    - 2018-05-09 10312078
    PERSIAN AND ORIENTAL TRAVEL SERVICES LIMITED
    - 2017-08-18 10312078
    165 Grange Road, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2016-08-04 ~ 2018-09-03
    IIF 2 - Director → ME
    2021-10-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-10-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    2016-08-05 ~ 2018-09-03
    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
  • 10
    J BEEZ RECORDS INTERNATIONAL LIMITED
    12327838
    165 Grange Road, Ramsgate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    J BEEZ RECORDS LIMITED
    10965239
    The Retreat, Roding Lane South, Woodford Green, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    KRATOS MARITIME LIMITED
    07839580
    Suite 212 30 Red Lion Street, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 16 - Director → ME
  • 13
    LITTLE CITY BAR LIMITED
    09737696
    8 Sion Court, Sion Road, Twickenham
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 14 - Director → ME
  • 14
    MOLLY'S RICHMOND LTD.
    - now 08234003 09443684
    THE F M PUB COMPANY LIMITED
    - 2015-10-03 08234003
    POLARIS OPERATIONS UK LIMITED
    - 2014-02-28 08234003
    BESPOKE ENVIRONMENTAL AND ENERGY SOLUTIONS LIMITED
    - 2013-06-19 08234003
    Flat Headley Arms Headley Common, Great Warley, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,320 GBP2014-09-30
    Officer
    2012-09-28 ~ 2015-11-13
    IIF 12 - Director → ME
  • 15
    MUDLARK FILMS LIMITED
    09428558
    165 Grange Road, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 8 - Director → ME
  • 16
    MY GROUP DIRECT LIMITED - now
    MY COLLECTABLES (SPORTS) LIMITED
    - 2006-07-04 04669333
    MY COLLECTABLES (FAR EAST) LIMITED
    - 2004-05-07 04669333
    1 West Street, Buckingham, England
    Dissolved Corporate (7 parents)
    Officer
    2003-11-10 ~ 2005-09-27
    IIF 13 - Director → ME
  • 17
    NERO 8 LIMITED
    09598793
    165 Grange Road, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-19 ~ dissolved
    IIF 7 - Director → ME
  • 18
    NILE TECHNOLOGIES LIMITED
    12435698
    Flat 1 Elsworth Court, 3 Cottonham Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-13
    Officer
    2020-01-31 ~ 2023-04-27
    IIF 1 - Director → ME
    Person with significant control
    2020-01-31 ~ 2023-04-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    THE SPECTATOR LIMITED
    08158383
    Victoria House, 165 Grange Road, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 17 - Director → ME
  • 20
    WALCOLL HOLDINGS LIMITED
    - now 09443684
    MOLLY'S (RICHMOND) LIMITED
    - 2015-10-01 09443684 08234003
    8 Sion Court, Sion Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-17 ~ dissolved
    IIF 9 - 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.