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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony Collet

    Related profiles found in government register
  • Mr Anthony Collet
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ashton Road, Exeter, EX2 8LN, England

      IIF 1
  • Mr Anthony Collett
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 (bear Feet), Ashton Road, Exeter, EX2 8LN, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 18, Market Street, Torquay, TQ1 3AQ, England

      IIF 4
  • Mr Malcolm Collett
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ashton Road, Exeter, EX2 8LN, England

      IIF 5 IIF 6
  • Mr Malcolm Collett
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ashton Road, Exeter, EX2 8LN, England

      IIF 7
  • Mr Anthony Collett
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 2 Hilmorton Wharf, Crick Road, Rugby, Warwickshire, CV21 4PW

      IIF 8
  • Collett, Anthony
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ashton Road, Exeter, EX2 8LN, England

      IIF 9 IIF 10
    • 1 (bear Feet), Ashton Road, Exeter, EX2 8LN, United Kingdom

      IIF 11
    • 124, City Road, London, EC1V 2NX, England

      IIF 12
    • 18, Market Street, Torquay, TQ1 3AQ, England

      IIF 13
  • Collett, Anthony
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ashton Road, Exeter, EX2 8LN, England

      IIF 14
  • Collett, Anthony
    British manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 18, Market Street, Torquay, TQ1 3AQ, England

      IIF 16
  • Collett, Malcolm
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ashton Road, Exeter, EX2 8LN, England

      IIF 17
  • Mr Malcolm Charles Collett
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ashton Road, Exeter, EX2 8LN, England

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • The Lodge, Coast View Holiday Park, Torquay Road, Shaldon, TQ14 0BQ, United Kingdom

      IIF 21
    • The Lodge, Coast View, Torquay Rd, Shaldon, Devon, TQ14 0BQ, United Kingdom

      IIF 22
    • 18, Market Street, Torquay, TQ1 3AQ, England

      IIF 23
  • Collett, Malcolm
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Malcolm Collett
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 27
  • Collett, Malcolm Charles
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • The Lodge, Coast View Holiday Park, Torquay Road, Shaldon, TQ14 0BQ, United Kingdom

      IIF 29
  • Collett, Malcolm Charles
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1 Ashton Road, Marsh Barton Trading Estate, Exeter, EX2 8LN, United Kingdom

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Collett, Malcolm Charles
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Market Street, Torquay, TQ1 3AQ, England

      IIF 32
  • Collett, Malcolm Charles
    British managing director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ashton Road, Exeter, EX2 8LN, England

      IIF 33
    • The Lodge, Coast View, Torquay Rd, Shaldon, Devon, TQ14 0BQ, England

      IIF 34
  • Collett, Anthony
    British holiday park operator born in December 1983

    Registered addresses and corresponding companies
    • 1 Heywoods Close, Teignmouth, Devon, TQ14 8LL

      IIF 35
  • Collett, Dominic
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashton Road, Marsh Barton Trading Estate, Exeter, EX2 8LN, England

      IIF 36
  • Collett, Anthony Nicholas Charles
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 2 Hilmorton Wharf, Crick Road, Rugby, Warwickshire, CV21 4PW

      IIF 37
  • Collett, Dominic
    British holiday park operator born in July 1987

    Registered addresses and corresponding companies
    • Coastview Holiday Park, Torquay Road Shaldon, Teignmouth, Devon, TQ14 0BG

      IIF 38
  • Collett, Malcolm Charles
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 39
    • The Lodge Coast View, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG, England

      IIF 40
    • The Lodge-coast View Holiday Park, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG

      IIF 41
  • Collett, Malcolm Charles
    British proprietor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BQ, England

      IIF 42
child relation
Offspring entities and appointments 12
  • 1
    BF PLAY LTD
    12442487
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2020-02-04 ~ 2020-02-10
    IIF 26 - Director → ME
    2020-10-01 ~ dissolved
    IIF 25 - Director → ME
    2020-02-04 ~ 2020-02-04
    IIF 17 - Director → ME
    2020-03-12 ~ 2020-10-01
    IIF 24 - Director → ME
    2020-10-01 ~ 2020-10-01
    IIF 10 - Director → ME
    Person with significant control
    2020-03-13 ~ 2020-09-01
    IIF 7 - Ownership of shares – 75% or more OE
    2020-09-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    2020-02-04 ~ 2020-02-04
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    BFP (REALISATIONS) LIMITED
    - now 06391726
    BEAR FEET PLAYCENTRE LTD
    - 2016-03-02 06391726
    One, Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (4 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 39 - Director → ME
  • 3
    BOVEY HEATH FARM LTD
    14000032
    40 Linhay Drive, Kingsteignton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    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 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COAST VIEW HOLIDAY PARK LIMITED
    - now 02876246
    GIFTARENA SERVICES LIMITED - 1994-01-11
    The Lodge Coast View, Torquay Road, Shaldon, Devon, England
    Dissolved Corporate (6 parents)
    Officer
    2005-04-28 ~ 2005-06-30
    IIF 38 - Director → ME
    2002-09-26 ~ dissolved
    IIF 41 - Director → ME
    2005-04-28 ~ 2005-06-30
    IIF 35 - Director → ME
  • 5
    COLLETT DEVELOPMENTS LTD
    10986618
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    2021-01-01 ~ 2023-10-16
    IIF 14 - Director → ME
    2017-09-28 ~ 2023-08-01
    IIF 33 - Director → ME
    2023-10-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COLLETT LEISURE LTD
    08374038
    C/o Revive Business Recovery Limited 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2018-02-01 ~ 2020-01-03
    IIF 30 - Director → ME
    2014-08-31 ~ 2018-07-01
    IIF 36 - Director → ME
    2013-01-24 ~ 2014-08-31
    IIF 40 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    COLLETT LEISURE SW LTD
    - now 10973374
    INDIO LAKE LODGES LTD
    - 2018-10-10 10973374
    The Stables 2 Hilmorton Wharf, Crick Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2019-08-20 ~ 2019-10-01
    IIF 31 - Director → ME
    2017-09-20 ~ 2019-02-01
    IIF 34 - Director → ME
    2019-02-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-09-20 ~ 2019-02-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2019-02-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    COZY NEST HOMES LTD
    16264203
    Unit A316 4 - 6 Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    HEYWOODS INNS LTD
    15073265
    18 Market Street, Torquay, England
    Active Corporate (1 parent)
    Officer
    2023-08-15 ~ 2025-06-01
    IIF 32 - Director → ME
    2023-09-06 ~ 2025-01-01
    IIF 16 - Director → ME
    2025-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-08-15 ~ 2025-06-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2025-06-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    HEYWOODS LEISURE LTD
    07527047
    Wilson Field Ltd The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 42 - Director → ME
  • 11
    HEYWOODS PROPERTY LTD
    11780831
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-01-22 ~ now
    IIF 12 - Director → ME
    2019-01-22 ~ 2020-07-30
    IIF 28 - Director → ME
    Person with significant control
    2019-01-22 ~ 2020-07-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2019-01-22 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    LINHAY PROPERTY LTD
    12695540
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    2020-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 2 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.