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

Collins, Michael Graham John

    Related profiles found in government register
  • Collins, Michael Graham John
    British 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 1 IIF 2 IIF 3
    • 101a, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP

      IIF 7
    • 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 8
    • 3, Hurlingham Business Park, Sulivan Road, London, SW6 3DU, United Kingdom

      IIF 9
  • 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 16 IIF 17 IIF 18
    • 101, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 20
    • 101a, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, Uk

      IIF 21 IIF 22
    • 3 Hurlingham Business Park, Sulivan Road, London, SW6 3DU, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Flat 72 Vicarage Court Vicarage Gate, Kensington Church Street, London, W8 4HD

      IIF 27
    • The White House, Granville Road, Weybridge, Surrey, KT13 0QQ, United Kingdom

      IIF 28
  • Mr Michael Graham John Collins
    British born in May 1949

    Resident in United Kingdom

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

      IIF 29
    • 3, Hurlingham Business Park, Sulivan Road, London, SW6 3DU, England

      IIF 30
  • Collins, Michael Graham John
    British

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

      IIF 31
  • Collins, Michael Graham John
    British company director

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

      IIF 32 IIF 33 IIF 34
    • Flat 72 Vicarage Court Vicarage Gate, Kensington Church Street, London, W8 4HD

      IIF 35
  • Collins, Michael Graham John
    British director

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

    Resident in England

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

      IIF 41
  • Collins, Michael Graham John

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

    Resident in England

    Registered addresses and corresponding companies
    • 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 53 IIF 54
  • 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 55
  • 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 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 41 - Director → ME
  • 2
    3 Hurlingham Business Park, Sulivan Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-17 ~ now
    IIF 9 - 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 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    GOLDCREST PROPERTY (SCOTLAND) LIMITED - 2011-01-25
    3 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2005-10-12 ~ now
    IIF 5 - Director → ME
    2005-10-12 ~ now
    IIF 42 - Secretary → ME
  • 5
    LIMERICK AND CAIRO LIMITED - 2009-01-28 04346663
    LIFESTYLE NEW HOMES LTD. - 2002-01-29 04346663
    101 Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,488,973 GBP2024-09-30
    Officer
    2001-10-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    101a Crow Green Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -503,713 GBP2024-12-31
    Officer
    2016-12-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 29 - 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 11 - Director → ME
    2003-01-28 ~ dissolved
    IIF 37 - 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 10 - Director → ME
    1991-12-05 ~ dissolved
    IIF 33 - 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 13 - Director → ME
    2002-08-23 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    GOLDCREST ESTATES LTD - 2011-03-28 01836324
    GOLDCREST HOMES LIMITED - 2009-12-22 01660121, 01836324, 07785869
    GOLDCREST LAND LIMITED - 2006-10-25 01660121
    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 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 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 18 - Director → ME
  • 12
    101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2015-05-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 55 - 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 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    3 Hurlingham Business Park, Sulivan Road, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2007-06-11 ~ now
    IIF 6 - Director → ME
    2007-06-14 ~ now
    IIF 44 - 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 GBP2024-09-30
    Officer
    2003-07-29 ~ now
    IIF 2 - Director → ME
    2003-07-29 ~ now
    IIF 43 - Secretary → ME
  • 16
    3 Hurlingham Business Park, Sulivan Road, Sulivan Road, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    676,265 GBP2024-09-30
    Officer
    2007-02-26 ~ now
    IIF 1 - Director → ME
    2007-03-14 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    GOLDCREST LAND PLC - 2017-03-30 05768574
    GOLDCREST HOMES PLC - 2006-10-25 01836324, 05768574, 07785869
    GOLDCREST LAND PLC - 1995-01-17 05768574
    GOLDCREST HOMES LIMITED - 1989-08-29 01836324, 05768574, 07785869
    WELLINGHOUSE INVESTMENTS LIMITED - 1985-10-04
    3 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -1,308,181 GBP2024-09-30
    Officer
    ~ now
    IIF 3 - 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 16 - 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 23 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 54 - 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 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 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 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    YOPRO LIVING LIMITED - 2015-07-24 09537736
    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 04150036
    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 17 - Director → ME
Ceased 12
  • 1
    7 Gilbert Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    1996-07-23 ~ 1997-12-04
    IIF 27 - Director → ME
    1996-07-23 ~ 1997-12-04
    IIF 46 - 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 21 - Director → ME
  • 3
    GOLDCREST ESTATES LTD - 2011-03-28 01836324
    GOLDCREST HOMES LIMITED - 2009-12-22 01660121, 01836324, 07785869
    GOLDCREST LAND LIMITED - 2006-10-25 01660121
    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 39 - 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 36 - Secretary → ME
  • 5
    101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2011-09-26 ~ 2015-05-13
    IIF 28 - Director → ME
  • 6
    GOLDCREST LAND PLC - 2017-03-30 05768574
    GOLDCREST HOMES PLC - 2006-10-25 01836324, 05768574, 07785869
    GOLDCREST LAND PLC - 1995-01-17 05768574
    GOLDCREST HOMES LIMITED - 1989-08-29 01836324, 05768574, 07785869
    WELLINGHOUSE INVESTMENTS LIMITED - 1985-10-04
    3 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -1,308,181 GBP2024-09-30
    Officer
    ~ 2017-04-10
    IIF 31 - 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 22 - 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 38 - 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 15 - Director → ME
    1997-04-16 ~ 1998-11-04
    IIF 47 - 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 12 - Director → ME
    2001-08-31 ~ 2011-02-01
    IIF 34 - 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 14 - Director → ME
    1992-05-26 ~ 2001-06-05
    IIF 35 - Secretary → ME
  • 12
    YOPRO LIVING LIMITED - 2015-07-24 09537736
    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 04150036
    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 40 - Secretary → 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.