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, Rachel Anne

    Related profiles found in government register
  • Collins, Rachel Anne

    Registered addresses and corresponding companies
    • icon of address 8 Sackville Street, Sackville Street, London, W1S 3DG, England

      IIF 1
    • icon of address Broughton House 6-8, Sackville Street, London, W1S 3DG, England

      IIF 2
    • icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex, RH20 2HH

      IIF 3 IIF 4 IIF 5
    • icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex, England, RH20 2HH, England

      IIF 6
  • Collins, Rachel

    Registered addresses and corresponding companies
    • icon of address 8 Sackville Street, Sackville Street, London, W1S 3DG, England

      IIF 7
  • Collins, Rachel Anne
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bunhill Row, London, EC1Y 8YZ

      IIF 8
  • Collins, Rachel Anne
    British chief executive born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Cumberland Road, London, W7 2EB, United Kingdom

      IIF 9
  • Collins, Rachel Anne
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, High Street, Shipdham, Thetford, IP25 7PA, England

      IIF 10
  • Collins, Rachel Anne
    British in house lawyer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Sackville Street, Sackville Street, London, W1S 3DG, England

      IIF 11
  • Collins, Rachel Anne
    British lawyer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Brouncker Road, London, W3 8AQ, England

      IIF 12
    • icon of address Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, LE16 7WB, England

      IIF 13
  • Collins, Rachel
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Cumberland Road, London, W7 2EB, England

      IIF 14
  • Mrs Rachel Anne Collins
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Cumberland Road, London, W7 2EB, United Kingdom

      IIF 15
    • icon of address Cedar House, High Street, Shipdham, Thetford, IP25 7PA, England

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    HANLON GOLF LIMITED - 2023-11-20
    icon of address Cedar House High Street, Shipdham, Thetford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address 98 Cumberland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,576 GBP2021-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 72 Brouncker Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    35,862 GBP2023-12-31
    Officer
    icon of calendar 2014-03-05 ~ 2016-09-28
    IIF 12 - Director → ME
  • 2
    icon of address St Marys House, Netherhampton, Salisbury Clifford Fry & Co Accountants, St Mary's House, Netherhampton, Salisbury, Sp2 8pu, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2020-12-17
    IIF 14 - Director → ME
  • 3
    NYETIMBER (US OPERATIONS) LIMITED - 2018-01-16
    icon of address Nyetimber Vineyard Gay Street, West Chiltington, West Sussex, England, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-01-05 ~ 2023-12-05
    IIF 6 - Secretary → ME
  • 4
    ROMAN VILLA WINERY LIMITED - 2010-01-13
    LAWGRA (NO.1168) LIMITED - 2005-08-22
    icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -53,098,691 GBP2021-12-31
    Officer
    icon of calendar 2021-01-05 ~ 2023-12-05
    IIF 3 - Secretary → ME
  • 5
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-30 ~ 2023-12-05
    IIF 2 - Secretary → ME
  • 6
    CHARCO 1149 LIMITED - 2006-03-07
    icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    2,910,380 GBP2021-12-31
    Officer
    icon of calendar 2021-01-05 ~ 2023-12-05
    IIF 5 - Secretary → ME
  • 7
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    306,439 GBP2021-12-31
    Officer
    icon of calendar 2021-05-04 ~ 2022-07-05
    IIF 11 - Director → ME
    icon of calendar 2022-07-05 ~ 2022-07-14
    IIF 7 - Secretary → ME
    icon of calendar 2021-01-05 ~ 2023-12-05
    IIF 1 - Secretary → ME
  • 8
    ROMAN ROAD VINEYARDS LIMITED - 2006-03-06
    NYETIMBER LIMITED - 2010-01-13
    icon of address Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    12,835,044 GBP2021-12-31
    Officer
    icon of calendar 2021-01-05 ~ 2023-12-05
    IIF 4 - Secretary → ME
  • 9
    icon of address 3 Bunhill Row, London
    Active Corporate (146 parents, 7 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2018-10-22
    IIF 8 - LLP Member → ME
  • 10
    UK WINE PRODUCERS LIMITED - 2017-12-08
    UNITED KINGDOM VINEYARDS ASSOCIATION - 2017-09-01
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    146,468 GBP2024-12-31
    Officer
    icon of calendar 2022-07-27 ~ 2024-01-24
    IIF 13 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.