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 Richard John Collier

    Related profiles found in government register
  • Mr Richard John Collier
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, Carlton Road, Ealing, London, W5 2AW

      IIF 1
    • 15b, Carlton Road, Ealing, London, W5 2AW, United Kingdom

      IIF 2
  • Mr Richard John Collier
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15b Carlton Road, London, W5 2AW, United Kingdom

      IIF 3 IIF 4
  • Mr Richard John Collier
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Hawthorns, Marchwood, Southampton, SO40 4SU, England

      IIF 5
  • Collier, Richard John
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, Carlton Road, Ealing, London, W5 2AW, United Kingdom

      IIF 6
    • Lincoln Farmhouse High Street, Standlake, Witney, Oxfordshire, OX29 7RH, United Kingdom

      IIF 7
  • Collier, Richard John
    British chartered surveyor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Portal Way, London, W3 6RS

      IIF 8
    • Lincoln Farmhouse, High Street, Standlake, Oxfordshire, OX8 7RH

      IIF 9
  • Collier, Richard John
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collier, Richard
    British chartered physiotherapist born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grooms Cottage, Sandy Lane, Waltham Chase, Hampshire, SO32 2LR

      IIF 19
  • Mr John Richard Collier
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 71, The Hundred, Romsey, SO51 8BZ, England

      IIF 20
  • Collier, Richard John
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15b Carlton Road, London, W5 2AW, United Kingdom

      IIF 21
  • Collier, Richard John
    British chartered surveyor born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15b, Carlton Road, Ealing, London, W5 2AW

      IIF 22
  • Collier, Richard John
    British electrical engineer born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Hawthorns, Marchwood, Southampton, SO40 4SU, England

      IIF 23
  • Collier, Richard John
    British chartered surveyor born in September 1960

    Registered addresses and corresponding companies
    • Spencer House 14 West End, Welford, Northampton, Northamptonshire, NN6 6HJ

      IIF 24
  • Collier, John Richard
    British lecturer in physiotherapy born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Grooms Cottage, Sandy Lane Waltham Chase, Southampton, Hants, SO32 2LR

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    15b Carlton Road, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    15b Carlton Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -313 GBP2025-03-31
    Officer
    2017-03-17 ~ now
    IIF 6 - Director → ME
  • 3
    15b Carlton Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,810 GBP2024-03-31
    Officer
    2019-04-09 ~ now
    IIF 21 - Director → ME
  • 4
    CO-FOUNDATIONS PROPERTY CONSULTANTS LIMITED - 2010-04-09
    15b Carlton Road, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    933,649 GBP2025-03-31
    Officer
    2010-03-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    71 The Hundred, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,337 GBP2023-03-31
    Officer
    2006-02-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    10 The Hawthorns, Marchwood, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    15b Carlton Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -313 GBP2025-03-31
    Person with significant control
    2017-03-17 ~ 2021-01-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    15b Carlton Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,810 GBP2024-03-31
    Person with significant control
    2019-04-09 ~ 2024-02-21
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    CPWCO 7 LIMITED - 2010-01-20
    1 Portal Way, London
    Active Corporate (4 parents)
    Officer
    2006-03-10 ~ 2010-03-31
    IIF 11 - Director → ME
  • 4
    CPWCO 15 LIMITED - 2009-04-16
    Related registration: 05303185
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-05-06 ~ 2010-03-31
    IIF 18 - Director → ME
  • 5
    CPWN PROPERTY LIMITED - 2010-01-20
    CPWCO 8 LIMITED - 2008-02-08
    1 Portal Way, London
    Dissolved Corporate (4 parents)
    Officer
    2008-02-01 ~ 2010-03-22
    IIF 13 - Director → ME
  • 6
    CPWCO 14 LIMITED - 2009-04-16
    Related registration: 04682207
    1 Portal Way, London
    Dissolved Corporate (5 parents)
    Officer
    2008-05-06 ~ 2010-03-31
    IIF 17 - Director → ME
  • 7
    39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    493 GBP2019-12-31
    Officer
    2010-02-14 ~ 2016-10-01
    IIF 19 - Director → ME
  • 8
    CURRYS RETAIL LIMITED
    - now
    Other registered number: 05929753
    THE CARPHONE WAREHOUSE LIMITED - 2021-10-04
    Related registration: 03827277
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1991-01-22
    Related registration: 02441554
    NOTCHWAVE LIMITED - 1989-04-03
    1 Portal Way, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    1999-11-01 ~ 2010-03-31
    IIF 8 - Director → ME
  • 9
    VARTEC TELECOM EUROPE LIMITED - 2023-09-18
    PASSINTO LIMITED - 1998-05-29
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-06-12 ~ 2010-01-21
    IIF 16 - Director → ME
  • 10
    TALK MOBILE LIMITED - 2015-02-19
    MOBILE PHONE EXPRESS LIMITED - 2007-03-20
    TEMPLECO 519 LIMITED - 2001-05-21
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2002-05-13 ~ 2007-03-16
    IIF 10 - Director → ME
  • 11
    OPAL TELECOM LIMITED - 2011-04-01
    Related registration: 03734422
    FASTFIELD TRADING COMPANY LIMITED - 2003-03-31
    Related registration: 03734422
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2004-12-22 ~ 2010-01-21
    IIF 12 - Director → ME
  • 12
    CPWCO 6 LIMITED - 2005-02-18
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-06-12 ~ 2010-01-21
    IIF 14 - Director → ME
  • 13
    CPWCO 2 LIMITED - 2003-01-31
    Related registration: 06534112
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2006-03-10 ~ 2010-01-21
    IIF 15 - Director → ME
  • 14
    SHADOW GB LIMITED - 1991-12-02
    FORGEFIRST LIMITED - 1988-07-11
    Jessop House, 98 Scudamore Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2000-02-04 ~ 2000-03-10
    IIF 24 - Director → ME
  • 15
    1 Portal Way, London
    Dissolved Corporate (4 parents)
    Officer
    2000-02-04 ~ 2010-03-03
    IIF 9 - Director → 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.