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

Mr Anthony Collett

    Related profiles found in government register
  • 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 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 18, Market Street, Torquay, TQ1 3AQ, England

      IIF 3
  • 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 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
    • 1 (bear Feet), Ashton Road, Exeter, EX2 8LN, United Kingdom

      IIF 10
    • 124, City Road, London, EC1V 2NX, England

      IIF 11
    • 18, Market Street, Torquay, TQ1 3AQ, England

      IIF 12
  • Collett, Anthony
    British director born in December 1983

    Resident in United Kingdom

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

      IIF 24
  • Collett, Malcolm
    British director 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
    • The Lodge, Coast View Holiday Park, Torquay Road, Shaldon, TQ14 0BQ, United Kingdom

      IIF 28
  • 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 29
    • 20-22, Wenlock Road, London, N1 7GU, England

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.