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

Collins, Michael

    Related profiles found in government register
  • Collins, Michael
    British property developer born in May 1949

    Resident in England

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

      IIF 1
  • Collins, Michael Graham John

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

      IIF 2 IIF 3 IIF 4
    • Flat 72 Vicarage Court Vicarage Gate, Kensington Church Street, London, W8 4HD

      IIF 6 IIF 7
  • Collins, Michael Graham John
    British

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

      IIF 8
  • Collins, Michael Graham John
    British company director

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

      IIF 9 IIF 10 IIF 11
    • Flat 72 Vicarage Court Vicarage Gate, Kensington Church Street, London, W8 4HD

      IIF 12
  • Collins, Michael Graham John
    British director

    Registered addresses and corresponding companies
  • Mr Michael Collins
    British born in November 1976

    Resident in England

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

      IIF 18
  • 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
    • 101, Crow Green Road, Pilgrim's Hatch, Brentwood, Essex, CM15 9RP

      IIF 29 IIF 30 IIF 31
    • 101, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 34
    • 101a, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, Uk

      IIF 35 IIF 36
    • 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 37
    • 3 Hurlingham Business Park, Sulivan Road, London, SW6 3DU, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Flat 72 Vicarage Court Vicarage Gate, Kensington Church Street, London, W8 4HD

      IIF 43
    • The White House, Granville Road, Weybridge, Surrey, KT13 0QQ, United Kingdom

      IIF 44
  • Collins, Michael Graham John
    British property developer born in May 1949

    Resident in United Kingdom

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

      IIF 45 IIF 46
  • Mr Michael Graham John Collins
    British born in May 1949

    Resident in England

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

      IIF 47
    • 3 Hurlingham Business Park, Sulivan Road, London, SW6 3DU

      IIF 48
    • 3, Hurlingham Business Park, Sulivan Road, London, SW6 3DU, England

      IIF 49 IIF 50 IIF 51
    • 3, Hurlingham Business Park, Sulivan Road, London, SW6 3DU, United Kingdom

      IIF 54 IIF 55
  • Mr Michael Graham John Collins
    English born in May 1949

    Resident in England

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

      IIF 56
child relation
Offspring entities and appointments
Active 22
  • 1
    3 Hurlingham Business Park, Sulivan Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2020-11-13 ~ now
    IIF 1 - Director → ME
  • 2
    3 Hurlingham Business Park, Sulivan Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-17 ~ now
    IIF 40 - Director → ME
  • 3
    RYE HILL DEVELOPMENTS LIMITED - 2016-10-19
    101 Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2014-02-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    GOLDCREST PROPERTY (SCOTLAND) LIMITED - 2011-01-25
    3 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2005-10-12 ~ now
    IIF 31 - Director → ME
    2005-10-12 ~ now
    IIF 2 - Secretary → ME
  • 5
    LIMERICK AND CAIRO LIMITED - 2009-01-28
    LIFESTYLE NEW HOMES LTD. - 2002-01-29
    101 Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,554,431 GBP2023-09-30
    Officer
    2001-10-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    101a Crow Green Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -18,535 GBP2023-12-31
    Officer
    2016-12-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    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
    2003-01-28 ~ dissolved
    IIF 20 - Director → ME
    2003-01-28 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    1991-12-05 ~ dissolved
    IIF 19 - Director → ME
    1991-12-05 ~ dissolved
    IIF 10 - Secretary → ME
  • 9
    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
    2002-08-23 ~ dissolved
    IIF 25 - Director → ME
    2002-08-23 ~ dissolved
    IIF 9 - Secretary → ME
  • 10
    GOLDCREST ESTATES LTD - 2011-03-28
    GOLDCREST HOMES LIMITED - 2009-12-22
    GOLDCREST LAND LIMITED - 2006-10-25
    101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2006-04-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 11
    GOLDCREST HOMES (METROPOLITAN) LIMITED - 2010-08-10
    3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2005-12-19 ~ dissolved
    IIF 32 - Director → ME
  • 12
    101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2015-05-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2014-08-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    3 Hurlingham Business Park, Sulivan Road, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2007-06-11 ~ now
    IIF 46 - Director → ME
    2007-06-14 ~ now
    IIF 4 - Secretary → ME
  • 15
    GOLDCREST HOMES (PORTESBERY) LIMITED - 2006-10-12
    GOLDCREST HOMES (DISTRICT) LIMITED - 2003-12-15
    Unit 3, Hurlingham Business Park, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,463,122 GBP2023-09-30
    Officer
    2003-07-29 ~ now
    IIF 21 - Director → ME
    2003-07-29 ~ now
    IIF 3 - Secretary → ME
  • 16
    3 Hurlingham Business Park, Sulivan Road, Sulivan Road, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,426,999 GBP2023-09-30
    Officer
    2007-02-26 ~ now
    IIF 45 - Director → ME
    2007-03-14 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    GOLDCREST LAND PLC - 2017-03-30
    GOLDCREST HOMES PLC - 2006-10-25
    GOLDCREST LAND PLC - 1995-01-17
    GOLDCREST HOMES LIMITED - 1989-08-29
    WELLINGHOUSE INVESTMENTS LIMITED - 1985-10-04
    3 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -1,485,151 GBP2023-09-30
    Officer
    ~ now
    IIF 23 - Director → ME
  • 18
    GOLDCREST HOMES (WATERLOO) LIMITED - 2009-12-22
    3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2006-03-03 ~ dissolved
    IIF 29 - Director → ME
  • 19
    3 Hurlingham Business Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    3 Hurlingham Business Park, Sulivan Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2015-04-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 21
    YOPRO NEWCO LIMITED - 2015-07-24
    3 Hurlingham Business Park, Sulivan Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2015-04-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
  • 22
    YOPRO LIVING LIMITED - 2015-07-24
    GOLDCREST LAND (CAROLINE STREET) LTD - 2015-01-05
    GOLDCREST LAND (SUTTON STREET) LIMITED - 2014-08-05
    GOLDCREST CAPITAL (LONDON) LTD - 2012-03-09
    GOLDCREST COMMERCIAL LIMITED - 2009-01-23
    GOLDCREST HOMES (VICTORIA) LIMITED - 2006-03-30
    3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2006-03-03 ~ dissolved
    IIF 30 - Director → ME
Ceased 12
  • 1
    7 Gilbert Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-07-31
    Officer
    1996-07-23 ~ 1997-12-04
    IIF 43 - Director → ME
    1996-07-23 ~ 1997-12-04
    IIF 6 - Secretary → ME
  • 2
    101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2010-03-19 ~ 2015-05-13
    IIF 35 - Director → ME
  • 3
    GOLDCREST ESTATES LTD - 2011-03-28
    GOLDCREST HOMES LIMITED - 2009-12-22
    GOLDCREST LAND LIMITED - 2006-10-25
    101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2006-04-04 ~ 2016-11-04
    IIF 16 - Secretary → ME
  • 4
    GOLDCREST HOMES (METROPOLITAN) LIMITED - 2010-08-10
    3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2005-12-19 ~ 2016-11-04
    IIF 13 - Secretary → ME
  • 5
    101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2011-09-26 ~ 2015-05-13
    IIF 44 - Director → ME
  • 6
    GOLDCREST LAND PLC - 2017-03-30
    GOLDCREST HOMES PLC - 2006-10-25
    GOLDCREST LAND PLC - 1995-01-17
    GOLDCREST HOMES LIMITED - 1989-08-29
    WELLINGHOUSE INVESTMENTS LIMITED - 1985-10-04
    3 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -1,485,151 GBP2023-09-30
    Officer
    ~ 2017-04-10
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-08
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2010-02-02 ~ 2015-05-13
    IIF 36 - Director → ME
  • 8
    GOLDCREST HOMES (WATERLOO) LIMITED - 2009-12-22
    3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2006-03-03 ~ 2015-10-12
    IIF 15 - Secretary → ME
  • 9
    118-120 Cranbrook Road, Ilford, Essex
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    34 GBP2024-03-31
    Officer
    1997-04-16 ~ 1998-11-04
    IIF 28 - Director → ME
    1997-04-16 ~ 1998-11-04
    IIF 7 - Secretary → ME
  • 10
    101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2001-08-31 ~ 2011-02-01
    IIF 22 - Director → ME
    2001-08-31 ~ 2011-02-01
    IIF 11 - Secretary → ME
  • 11
    AVANT-GARDE LONDON LTD - 2006-11-08
    GOLDCREST AIRWAYS LIMITED - 2003-10-22
    101 Crow Green Road Pilgrims, Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    1992-05-26 ~ 2001-06-05
    IIF 27 - Director → ME
    1992-05-26 ~ 2001-06-05
    IIF 12 - Secretary → ME
  • 12
    YOPRO LIVING LIMITED - 2015-07-24
    GOLDCREST LAND (CAROLINE STREET) LTD - 2015-01-05
    GOLDCREST LAND (SUTTON STREET) LIMITED - 2014-08-05
    GOLDCREST CAPITAL (LONDON) LTD - 2012-03-09
    GOLDCREST COMMERCIAL LIMITED - 2009-01-23
    GOLDCREST HOMES (VICTORIA) LIMITED - 2006-03-30
    3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2006-03-03 ~ 2016-11-04
    IIF 17 - Secretary → 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.