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

Collett, Anthony

    Related profiles found in government register
  • Collett, Anthony
    British born in December 1983

    Resident in United Kingdom

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

      IIF 1
    • icon of address 1 (bear Feet), Ashton Road, Exeter, EX2 8LN, United Kingdom

      IIF 2
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address 18, Market Street, Torquay, TQ1 3AQ, England

      IIF 4
  • Collett, Anthony
    British director born in December 1983

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Collett, Anthony
    British manager born in December 1983

    Resident in United Kingdom

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

      IIF 7
    • icon of address 18, Market Street, Torquay, TQ1 3AQ, England

      IIF 8
  • Collett, Malcolm
    British director born in December 1983

    Resident in United Kingdom

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

      IIF 9
  • Collett, Malcolm
    British born in May 1958

    Resident in United Kingdom

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

      IIF 10
  • Collett, Malcolm
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collett, Anthony
    British holiday park operator born in December 1983

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

      IIF 13
  • Mr Anthony Collet
    British born in December 1983

    Resident in United Kingdom

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

      IIF 14
  • Mr Anthony Collett
    British born in December 1983

    Resident in United Kingdom

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

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 18, Market Street, Torquay, TQ1 3AQ, England

      IIF 17
  • Mr Malcolm Collett
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collett, Malcolm Charles
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Coast View Holiday Park, Torquay Road, Shaldon, TQ14 0BQ, United Kingdom

      IIF 20
  • Collett, Malcolm Charles
    British company director born in May 1958

    Resident in United Kingdom

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

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
  • Collett, Malcolm Charles
    British director born in May 1958

    Resident in United Kingdom

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

      IIF 24
  • Collett, Malcolm Charles
    British managing director born in May 1958

    Resident in United Kingdom

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

      IIF 25
    • icon of address The Lodge, Coast View, Torquay Rd, Shaldon, Devon, TQ14 0BQ, England

      IIF 26
  • Collett, Dominic
    British company director born in July 1987

    Resident in England

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

      IIF 27
  • Mr Malcolm Collett
    British born in May 1958

    Resident in United Kingdom

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

      IIF 28
  • Collett, Dominic
    British holiday park operator born in July 1987

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

      IIF 29
  • Mr Anthony Collett
    British born in December 1983

    Resident in England

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

      IIF 30
  • Collett, Anthony Nicholas Charles
    British company director born in December 1983

    Resident in England

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

      IIF 31
  • Mr Malcolm Charles Collett
    British born in May 1958

    Resident in United Kingdom

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

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34
    • icon of address The Lodge, Coast View Holiday Park, Torquay Road, Shaldon, TQ14 0BQ, United Kingdom

      IIF 35
    • icon of address The Lodge, Coast View, Torquay Rd, Shaldon, Devon, TQ14 0BQ, United Kingdom

      IIF 36
    • icon of address 18, Market Street, Torquay, TQ1 3AQ, England

      IIF 37
  • Collett, Malcolm Charles
    British director born in May 1958

    Resident in England

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

      IIF 38
    • icon of address The Lodge Coast View, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG, England

      IIF 39
    • icon of address The Lodge-coast View Holiday Park, Torquay Road, Shaldon, Teignmouth, Devon, TQ14 0BG

      IIF 40
  • Collett, Malcolm Charles
    British proprietor born in May 1958

    Resident in England

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

      IIF 41
  • Mr Malcolm Collett
    British born in July 1987

    Resident in England

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

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,912 GBP2022-02-28
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    BEAR FEET PLAYCENTRE LTD - 2016-03-02
    icon of address One, Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 40 Linhay Drive, Kingsteignton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GIFTARENA SERVICES LIMITED - 1994-01-11
    icon of address The Lodge Coast View, Torquay Road, Shaldon, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-26 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,341 GBP2022-09-30
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Revive Business Recovery Limited 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,750 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    INDIO LAKE LODGES LTD - 2018-10-10
    icon of address The Stables 2 Hilmorton Wharf, Crick Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    icon of address 18 Market Street, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,729 GBP2024-08-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Wilson Field Ltd The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,918 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,239 GBP2023-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,912 GBP2022-02-28
    Officer
    icon of calendar 2020-02-04 ~ 2020-02-04
    IIF 9 - Director → ME
    icon of calendar 2020-03-12 ~ 2020-10-01
    IIF 11 - Director → ME
    icon of calendar 2020-02-04 ~ 2020-02-10
    IIF 12 - Director → ME
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2020-09-01
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-04 ~ 2020-02-04
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    GIFTARENA SERVICES LIMITED - 1994-01-11
    icon of address The Lodge Coast View, Torquay Road, Shaldon, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2005-06-30
    IIF 29 - Director → ME
    IIF 13 - Director → ME
  • 3
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,341 GBP2022-09-30
    Officer
    icon of calendar 2021-01-01 ~ 2023-10-16
    IIF 5 - Director → ME
    icon of calendar 2017-09-28 ~ 2023-08-01
    IIF 25 - Director → ME
  • 4
    icon of address C/o Revive Business Recovery Limited 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,750 GBP2017-01-31
    Officer
    icon of calendar 2018-02-01 ~ 2020-01-03
    IIF 21 - Director → ME
    icon of calendar 2014-08-31 ~ 2018-07-01
    IIF 27 - Director → ME
    icon of calendar 2013-01-24 ~ 2014-08-31
    IIF 39 - Director → ME
  • 5
    INDIO LAKE LODGES LTD - 2018-10-10
    icon of address The Stables 2 Hilmorton Wharf, Crick Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-20 ~ 2019-02-01
    IIF 26 - Director → ME
    icon of calendar 2019-08-20 ~ 2019-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2019-02-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 18 Market Street, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,729 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ 2025-06-01
    IIF 24 - Director → ME
    icon of calendar 2023-09-06 ~ 2025-01-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ 2025-06-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,918 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2020-07-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2020-07-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

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.