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 Michael Graham John Collins

    Related profiles found in government register
  • Mr Michael Graham John Collins
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hurlingham Business Park, Sulivan Road, London, SW6 3DU

      IIF 1
    • icon of address 3, Hurlingham Business Park, Sulivan Road, London, SW6 3DU, England

      IIF 2 IIF 3 IIF 4
    • icon of address 3, Hurlingham Business Park, Sulivan Road, London, SW6 3DU, United Kingdom

      IIF 6 IIF 7
  • Mr Michael Graham John Collins
    English born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101a, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP

      IIF 8
  • Mr Michael Graham John Collins
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 9
    • icon of address 3, Hurlingham Business Park, Sulivan Road, London, SW6 3DU, England

      IIF 10
  • Mr Michael Collins
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP

      IIF 11
  • Collins, Michael
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hurlingham Business Park, Sulivan Road, London, SW6 3DU, England

      IIF 12
  • Collins, Michael Graham John
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Crow Green Road, Pilgrim's Hatch, Brentwood, Essex, CM15 9RP

      IIF 13 IIF 14 IIF 15
    • icon of address 101a, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP

      IIF 19
    • icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 20
    • icon of address 3, Hurlingham Business Park, Sulivan Road, London, SW6 3DU, United Kingdom

      IIF 21
  • Collins, Michael Graham John
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collins, Michael Graham John
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Crow Green Road, Pilgrim's Hatch, Brentwood, Essex, CM15 9RP

      IIF 28 IIF 29 IIF 30
    • icon of address 101, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 32
    • icon of address 101a, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, Uk

      IIF 33 IIF 34
    • icon of address 3 Hurlingham Business Park, Sulivan Road, London, SW6 3DU, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Flat 72 Vicarage Court Vicarage Gate, Kensington Church Street, London, W8 4HD

      IIF 39
    • icon of address The White House, Granville Road, Weybridge, Surrey, KT13 0QQ, United Kingdom

      IIF 40
  • Collins, Michael Graham John
    British

    Registered addresses and corresponding companies
    • icon of address 101, Crow Green Road, Pilgrim's Hatch, Brentwood, Essex, CM15 9RP

      IIF 41
  • Collins, Michael Graham John
    British company director

    Registered addresses and corresponding companies
    • icon of address 101, Crow Green Road, Pilgrim's Hatch, Brentwood, Essex, CM15 9RP

      IIF 42 IIF 43 IIF 44
    • icon of address Flat 72 Vicarage Court Vicarage Gate, Kensington Church Street, London, W8 4HD

      IIF 45
  • Collins, Michael Graham John
    British director

    Registered addresses and corresponding companies
  • Collins, Michael Graham John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 3 Hurlingham Business Park, Sulivan Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 3 Hurlingham Business Park, Sulivan Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 21 - Director → ME
  • 3
    RYE HILL DEVELOPMENTS LIMITED - 2016-10-19
    icon of address 101 Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    GOLDCREST PROPERTY (SCOTLAND) LIMITED - 2011-01-25
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-10-12 ~ now
    IIF 17 - Director → ME
    icon of calendar 2005-10-12 ~ now
    IIF 51 - Secretary → ME
  • 5
    LIFESTYLE NEW HOMES LTD. - 2002-01-29
    LIMERICK AND CAIRO LIMITED - 2009-01-28
    icon of address 101 Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,488,973 GBP2024-09-30
    Officer
    icon of calendar 2001-10-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 101a Crow Green Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -503,713 GBP2024-12-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,460,090 GBP2016-09-30
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2003-01-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 1991-12-05 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1991-12-05 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -830,433 GBP2016-09-30
    Officer
    icon of calendar 2002-08-23 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2002-08-23 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    GOLDCREST LAND LIMITED - 2006-10-25
    GOLDCREST ESTATES LTD - 2011-03-28
    GOLDCREST HOMES LIMITED - 2009-12-22
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    GOLDCREST HOMES (METROPOLITAN) LIMITED - 2010-08-10
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2005-12-19 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Hurlingham Business Park, Sulivan Road, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-06-11 ~ now
    IIF 18 - Director → ME
    icon of calendar 2007-06-14 ~ now
    IIF 53 - Secretary → ME
  • 15
    GOLDCREST HOMES (PORTESBERY) LIMITED - 2006-10-12
    GOLDCREST HOMES (DISTRICT) LIMITED - 2003-12-15
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,463,122 GBP2024-09-30
    Officer
    icon of calendar 2003-07-29 ~ now
    IIF 14 - Director → ME
    icon of calendar 2003-07-29 ~ now
    IIF 52 - Secretary → ME
  • 16
    icon of address 3 Hurlingham Business Park, Sulivan Road, Sulivan Road, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    676,265 GBP2024-09-30
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-03-14 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    GOLDCREST HOMES PLC - 2006-10-25
    GOLDCREST LAND PLC - 1995-01-17
    GOLDCREST LAND PLC - 2017-03-30
    GOLDCREST HOMES LIMITED - 1989-08-29
    WELLINGHOUSE INVESTMENTS LIMITED - 1985-10-04
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -1,308,181 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 18
    GOLDCREST HOMES (WATERLOO) LIMITED - 2009-12-22
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address 3 Hurlingham Business Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Hurlingham Business Park, Sulivan Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 21
    YOPRO NEWCO LIMITED - 2015-07-24
    icon of address 3 Hurlingham Business Park, Sulivan Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    GOLDCREST COMMERCIAL LIMITED - 2009-01-23
    YOPRO LIVING LIMITED - 2015-07-24
    GOLDCREST LAND (CAROLINE STREET) LTD - 2015-01-05
    GOLDCREST LAND (SUTTON STREET) LIMITED - 2014-08-05
    GOLDCREST HOMES (VICTORIA) LIMITED - 2006-03-30
    GOLDCREST CAPITAL (LONDON) LTD - 2012-03-09
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 29 - Director → ME
Ceased 12
  • 1
    icon of address 7 Gilbert Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 1996-07-23 ~ 1997-12-04
    IIF 39 - Director → ME
    icon of calendar 1996-07-23 ~ 1997-12-04
    IIF 55 - Secretary → ME
  • 2
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2010-03-19 ~ 2015-05-13
    IIF 33 - Director → ME
  • 3
    GOLDCREST LAND LIMITED - 2006-10-25
    GOLDCREST ESTATES LTD - 2011-03-28
    GOLDCREST HOMES LIMITED - 2009-12-22
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2006-04-04 ~ 2016-11-04
    IIF 49 - Secretary → ME
  • 4
    GOLDCREST HOMES (METROPOLITAN) LIMITED - 2010-08-10
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2005-12-19 ~ 2016-11-04
    IIF 46 - Secretary → ME
  • 5
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2015-05-13
    IIF 40 - Director → ME
  • 6
    GOLDCREST HOMES PLC - 2006-10-25
    GOLDCREST LAND PLC - 1995-01-17
    GOLDCREST LAND PLC - 2017-03-30
    GOLDCREST HOMES LIMITED - 1989-08-29
    WELLINGHOUSE INVESTMENTS LIMITED - 1985-10-04
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -1,308,181 GBP2024-09-30
    Officer
    icon of calendar ~ 2017-04-10
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-08
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2010-02-02 ~ 2015-05-13
    IIF 34 - Director → ME
  • 8
    GOLDCREST HOMES (WATERLOO) LIMITED - 2009-12-22
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2006-03-03 ~ 2015-10-12
    IIF 48 - Secretary → ME
  • 9
    icon of address 118-120 Cranbrook Road, Ilford, Essex
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 1997-04-16 ~ 1998-11-04
    IIF 27 - Director → ME
    icon of calendar 1997-04-16 ~ 1998-11-04
    IIF 56 - Secretary → ME
  • 10
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2001-08-31 ~ 2011-02-01
    IIF 24 - Director → ME
    icon of calendar 2001-08-31 ~ 2011-02-01
    IIF 44 - Secretary → ME
  • 11
    AVANT-GARDE LONDON LTD - 2006-11-08
    GOLDCREST AIRWAYS LIMITED - 2003-10-22
    icon of address 101 Crow Green Road Pilgrims, Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 1992-05-26 ~ 2001-06-05
    IIF 26 - Director → ME
    icon of calendar 1992-05-26 ~ 2001-06-05
    IIF 45 - Secretary → ME
  • 12
    GOLDCREST COMMERCIAL LIMITED - 2009-01-23
    YOPRO LIVING LIMITED - 2015-07-24
    GOLDCREST LAND (CAROLINE STREET) LTD - 2015-01-05
    GOLDCREST LAND (SUTTON STREET) LIMITED - 2014-08-05
    GOLDCREST HOMES (VICTORIA) LIMITED - 2006-03-30
    GOLDCREST CAPITAL (LONDON) LTD - 2012-03-09
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2006-03-03 ~ 2016-11-04
    IIF 50 - 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.