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 John Richard Collins

    Related profiles found in government register
  • Mr John Richard Collins
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Robin Hood Lane, Sutton, Surrey, SM1 2SW, United Kingdom

      IIF 1 IIF 2
  • Mr John Richard Collins
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Holbein Place, London, SW1W 8NS

      IIF 3
  • Collins, John Richard
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 4
  • Collins, John Richard
    British property consultant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3.2 York Central, 70-78 York Way, London, N1 9AG, Uk

      IIF 5
  • Collins, John Richard
    British property developer born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139 Beach Street, Deal, Kent, CT14 6JS

      IIF 6
  • Collins, John Richard
    British property development born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3.2, York Central, York Way, London, N1 9AG, England

      IIF 7
  • Collins, John Richard
    British company director born in October 1952

    Registered addresses and corresponding companies
    • icon of address 52 Palace Court, London, W2 4JE

      IIF 8 IIF 9
    • icon of address Flat 19, 10 Palace Gate, London, W8 5NF

      IIF 10
    • icon of address Studio One 59 South Edwardes Square, South Edwardes Squar, London, W8 6HW

      IIF 11
  • Collins, John Richard
    British property developer born in October 1952

    Registered addresses and corresponding companies
    • icon of address 52 Palace Court, London, W2 4JE

      IIF 12
    • icon of address 8 Phillimore Gardens, London, W8 7QD

      IIF 13
  • Collins, John Richard
    British company director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collins, John Richard
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Holbein Place, London, SW1W 8NS

      IIF 16
    • icon of address Flat N, 19 Hyde Park Gardens, London, W2 2LY

      IIF 17
  • Collins, John Richard
    British managing director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat N, 19 Hyde Park Gardens, London, W2 2LY

      IIF 18
  • Collins, John Richard
    British none born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19, Hyde Park Gardens, London, W2 2LY

      IIF 19
  • Collins, John Richard
    British property developer born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat N, 19 Hyde Park Gardens, London, W2 2LY

      IIF 20
    • icon of address 5, Robin Hood Lane, Sutton, Surrey, SM1 2SW, United Kingdom

      IIF 21
  • Collins, John Richard
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    RBCO 35 LIMITED - 1990-03-07
    icon of address 56 Fulham Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 5 Robin Hood Lane, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    443,510 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    RBCO 261 LIMITED - 1998-06-16
    icon of address Flat N, 19 Hyde Park Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-17 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-14 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 5 Robin Hood Lane, Sutton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -329,450 GBP2023-09-30
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    SKYBLOOM PROPERTIES LIMITED - 1994-10-18
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,644 GBP2023-12-31
    Officer
    icon of calendar 2003-07-31 ~ 2009-08-20
    IIF 20 - Director → ME
  • 2
    18 HYDE PARK GARDENS FREECO LIMITED - 2015-04-23
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,796 GBP2024-03-31
    Officer
    icon of calendar 2010-06-17 ~ 2014-09-18
    IIF 19 - Director → ME
  • 3
    SIMCO 717 LIMITED - 1995-07-10
    icon of address Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23,781 GBP2016-05-31
    Officer
    icon of calendar 2011-07-10 ~ 2014-08-06
    IIF 14 - Director → ME
  • 4
    icon of address Lane House, 24 Parsons Green Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1994-08-12 ~ 2000-02-29
    IIF 11 - Director → ME
    icon of calendar 1998-10-12 ~ 1998-10-12
    IIF 22 - Secretary → ME
  • 5
    icon of address 5 Robin Hood Lane, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    443,510 GBP2024-06-30
    Officer
    icon of calendar 2017-05-30 ~ 2024-08-28
    IIF 5 - Director → ME
  • 6
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    551,841 GBP2024-12-31
    Officer
    icon of calendar 2010-03-17 ~ 2024-08-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-16
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SPEED 6665 LIMITED - 1997-12-08
    icon of address 17-19 Park Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1997-11-25 ~ 2009-02-06
    IIF 13 - Director → ME
  • 8
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-12 ~ 1999-04-14
    IIF 23 - Secretary → ME
  • 9
    icon of address 139 Beach Street, Deal, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2021-08-16
    IIF 6 - Director → ME
  • 10
    FRANKLIN PROPERTY & INVESTMENTS LIMITED - 1995-05-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-16
    IIF 9 - Director → ME
  • 11
    icon of address 7 Bedlam Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-02-11 ~ 2021-01-28
    IIF 7 - Director → ME
  • 12
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-10 ~ 2024-08-28
    IIF 4 - Director → ME
  • 13
    DRUMMOND CONSTRUCTION LIMITED. - 1990-04-09
    SOLEROST LIMITED - 1984-07-03
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-05-13
    IIF 12 - Director → ME
  • 14
    icon of address Shottesbrooke, Maidenhead, Berkshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2002-09-13 ~ 2011-11-24
    IIF 18 - Director → ME
  • 15
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1997-05-20 ~ 2007-05-01
    IIF 10 - Director → ME
    icon of calendar 1998-10-12 ~ 1999-04-19
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.