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 Stephen

    Related profiles found in government register
  • Collins, Michael Stephen
    British commercial debt recovery born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rydings Higher Park Royd Drive, Ripponden, Sowerby Bridge, West Yorkshire, HX6 3HU

      IIF 1
  • Collins, Michael Stephen
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rydings Higher Park Royd Drive, Ripponden, Sowerby Bridge, West Yorkshire, HX6 3HU

      IIF 2
  • Collins, Michael Stephen
    British debt recovery born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rydings Higher Park Royd Drive, Ripponden, Sowerby Bridge, West Yorkshire, HX6 3HU

      IIF 3
  • Collins, Michael Stephen
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collins, Michael
    British managing direct born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Carleton Mill, West Road, Carleton, North Yorkshire, BD23 3EG, United Kingdom

      IIF 9
  • Collins, Michael
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Clapham Manor Street, London, SW4 6DR, England

      IIF 10
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Collins, Michael
    British parties & events born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Clapham Manor Street, London, SW4 6DR, United Kingdom

      IIF 14
  • Collins, Michael Stephen
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 15
    • icon of address Nesfield House, Broughton Hall Business Park, Skipton, BD23 3AE, England

      IIF 16 IIF 17
    • icon of address Nesfield House, Broughton Hall Business Park, Skipton, North Yorkshire, BD23 3AE, England

      IIF 18
  • Mr Michael Collins
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Carleton Mill, Carleton, BD23 3EG, United Kingdom

      IIF 19
  • Mr Michael Collins
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 20
  • Collins, Michael Stephen
    British

    Registered addresses and corresponding companies
    • icon of address The Rydings Higher Park Royd Drive, Ripponden, Sowerby Bridge, West Yorkshire, HX6 3HU

      IIF 21
  • Collins, Michael Stephen
    British director

    Registered addresses and corresponding companies
  • Collins, Michael
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333 Medlar Street, London, SE5 0JU, England And Wales

      IIF 26 IIF 27
  • Collins, Michael
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333 Medlar Street, London, SE5 0JU, England

      IIF 28
  • Collins, Michael
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 60, 2a, St. Luke's Avenue, London, SW4 7EA, England

      IIF 29
  • Mr Michael Stephen Collins
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA

      IIF 30
    • icon of address Nesfield House, Broughton Hall Business Park, Skipton, BD23 3AE, England

      IIF 31 IIF 32
    • icon of address Nesfield House, Broughton Hall Business Park, Skipton, North Yorkshire, BD23 3AE, England

      IIF 33
  • Mr Michael Collins
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333, Medlar Street, London, SE5 0JU, England

      IIF 34 IIF 35
    • icon of address 333 Medlar Street, London, SE5 0JU, England And Wales

      IIF 36 IIF 37
    • icon of address Flat 60, 2a, St. Luke's Avenue, London, SW4 7EA, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    A1 COURIERS LTD. - 1997-10-16
    icon of address Nesfield House, Broughton Hall Business Park, Skipton, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,056 GBP2024-06-30
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Nesfield House, Broughton Hall Business Park, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,921 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Castle Close, Eardisley, Hereford, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    117,624 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    A BUBBLE COMPANY LIMITED - 2025-06-25
    BUTTERFLY BOYS LTD - 2005-02-02
    icon of address 3 Field Court, Gray's Inn, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -33,269 GBP2023-12-31
    Officer
    icon of calendar 1999-02-19 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Forsyth House, Cromac Square, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -100,614 GBP2024-06-30
    Officer
    icon of calendar 2007-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Nesfield House, Broughton Hall Business Park, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,483 GBP2024-06-30
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 60, 2a St. Luke's Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 10
    icon of address Stretton Court, 28 Wellington Road, Deal, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 333 Medlar Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -351,707 GBP2023-12-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    Company number 07235702
    Non-active corporate
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 14 - Director → ME
Ceased 10
  • 1
    icon of address 14 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2010-01-07
    IIF 6 - Director → ME
    icon of calendar 2006-05-12 ~ 2010-01-07
    IIF 24 - Secretary → ME
  • 2
    icon of address 12 Spitfire Road, Woodhouse, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,444 GBP2024-10-31
    Officer
    icon of calendar 2007-10-26 ~ 2007-10-31
    IIF 2 - Director → ME
  • 3
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,389 GBP2017-12-31
    Officer
    icon of calendar 2006-05-22 ~ 2010-01-07
    IIF 5 - Director → ME
    icon of calendar 2006-05-11 ~ 2010-01-07
    IIF 21 - Secretary → ME
  • 4
    icon of address 14 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2010-01-07
    IIF 7 - Director → ME
    icon of calendar 2006-05-12 ~ 2010-01-07
    IIF 23 - Secretary → ME
  • 5
    A1 COURIERS LTD. - 1997-10-16
    icon of address Nesfield House, Broughton Hall Business Park, Skipton, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,056 GBP2024-06-30
    Officer
    icon of calendar 1997-10-14 ~ 2008-01-31
    IIF 3 - Director → ME
  • 6
    icon of address Nesfield House, Broughton Hall Business Park, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,921 GBP2024-06-30
    Officer
    icon of calendar 2001-05-24 ~ 2008-01-31
    IIF 1 - Director → ME
  • 7
    A BUBBLE COMPANY LIMITED - 2025-06-25
    BUTTERFLY BOYS LTD - 2005-02-02
    icon of address 3 Field Court, Gray's Inn, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -33,269 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-13
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address The Lighting Mill, Dickson Street, Colne, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,778 GBP2021-07-30
    Officer
    icon of calendar 2019-06-25 ~ 2020-08-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-04-17
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 14 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2010-01-07
    IIF 4 - Director → ME
    icon of calendar 2006-05-12 ~ 2010-01-07
    IIF 25 - Secretary → ME
  • 10
    PRIME LOCUS LTD - 1998-02-19
    icon of address 14 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2010-01-07
    IIF 8 - Director → ME
    icon of calendar 2006-05-12 ~ 2010-01-07
    IIF 22 - 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.