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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Connon, Roger Gordon
    Individual (24 offsprings)
    Officer
    icon of calendar 2025-02-24 ~ now
    OF - Secretary → CIF 0
  • 2
    Pritchard, Fraser Dunsmore
    Director born in March 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-10-20 ~ now
    OF - Director → CIF 0
    Mr Fraser Dunsmore Pritchard
    Born in March 1966
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Dowds, Anthony
    Sales Director born in February 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ now
    OF - Director → CIF 0
  • 4
    Al-jafar, Rand Dherar Saleem
    Company Director born in April 1993
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-21 ~ now
    OF - Director → CIF 0
    Miss Rand Dherar Saleem Al-jafar
    Born in July 1993
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Miss Namaa Ali Abbood Al-farttoosi
    Born in November 2001
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Mr Roger Gordon Connon
    Born in November 1959
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2024-07-05 ~ 2025-03-25
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 2
    Pritchard, Maureen Elizabeth Dunsmore
    Administrator born in December 1940
    Individual
    Officer
    icon of calendar 2011-11-14 ~ 2016-10-20
    OF - Director → CIF 0
    Pritchard, Maureen Elizabeth
    Individual
    Officer
    icon of calendar 1999-10-22 ~ 2016-10-20
    OF - Secretary → CIF 0
    Mrs Maureen Elizabeth Dunsmore Pritchard
    Born in December 1940
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Denjean, Kimberley Beulah
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-06-30 ~ 2025-02-24
    OF - Secretary → CIF 0
    Mrs Kimberley Beulah Denjean
    Born in November 1975
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-06-30 ~ 2025-03-25
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 4
    Mr Fraser Dunsmore Pritchard
    Born in March 1966
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-10-20 ~ 2023-04-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2023-04-01 ~ 2024-07-05
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Davies, Russel Timothy
    Non-Executive Director born in December 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-07-19 ~ 2023-11-08
    OF - Director → CIF 0
  • 6
    Mr Anthony Dowds
    Born in February 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-06-30 ~ 2025-03-25
    PE - Has significant influence or control over the trustees of a trustCIF 0
    icon of calendar 2025-07-10 ~ 2025-08-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Pritchard, Maurice
    Princ. Engineer born in October 1937
    Individual
    Officer
    icon of calendar 1999-10-22 ~ 2016-10-20
    OF - Director → CIF 0
  • 8
    Miss Namaa Ali Abbood Al-farttoosi
    Born in November 2003
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-07-10 ~ 2025-07-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    icon of address5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    1999-10-22 ~ 1999-10-22
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address14 Mitchell Lane, Glasgow
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    1999-10-22 ~ 1999-10-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

COLUMBUS INNOVATIONS LIMITED

Previous names
COLUMBUS ENERGY GROUP LTD - 2020-08-03
PROTECTIVE FUNCTIONS INTEGRITY LIMITED - 2017-09-11
COLUMBUS VENTURES LIMITED - 2017-10-04
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets
191,814 GBP2024-12-31
154,956 GBP2023-12-31
Current Assets
32,983 GBP2024-12-31
30,463 GBP2023-12-31
Creditors
Amounts falling due within one year
-7,637 GBP2024-12-31
-61,861 GBP2023-12-31
Net Current Assets/Liabilities
25,346 GBP2024-12-31
-31,398 GBP2023-12-31
Total Assets Less Current Liabilities
217,160 GBP2024-12-31
123,558 GBP2023-12-31
Creditors
Amounts falling due after one year
-265,537 GBP2024-12-31
-232,349 GBP2023-12-31
Net Assets/Liabilities
-48,377 GBP2024-12-31
-108,791 GBP2023-12-31
Equity
-48,377 GBP2024-12-31
-108,791 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31

Related profiles found in government register
  • COLUMBUS INNOVATIONS LIMITED
    Info
    COLUMBUS ENERGY GROUP LTD - 2020-08-03
    PROTECTIVE FUNCTIONS INTEGRITY LIMITED - 2020-08-03
    COLUMBUS VENTURES LIMITED - 2020-08-03
    Registered number SC200988
    icon of address2 West Regent Street, First Floor, Glasgow G2 1RW
    Private Limited Company incorporated on 1999-10-22 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • COLUMBUS INNOVATIONS LIMITED
    S
    Registered number SC200988
    icon of address110, Union Grove, Aberdeen, Scotland, AB10 6SB
    CIF 1
  • COLUMBUS INNOVATIONS LIMITED
    S
    Registered number SC200988
    icon of address2, West Regent Street, First Floor, Glasgow, Scotland, G2 1RW
    CIF 2
  • COLUMBUS INNOVATIONS LIMITED
    S
    Registered number SC200988
    icon of address7, Queens Gardens, Aberdeen, Scotland, AB15 4YD
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressInternational House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    246,950 GBP2024-12-31
    Officer
    icon of calendar 2022-09-09 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    COLUMBUS INVESTMENTS LIMITED - 2021-06-02
    COLUMBUS INNOVATIONS LIMITED - 2020-07-31
    icon of address7 Queens Gardens, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    COLUMBUS VENTURES LTD - 2021-04-13
    CE SHELL LTD - 2019-11-25
    CE RESOURCES LIMITED - 2019-03-04
    icon of address24 Holborn Viaduct, International House, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,311 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address24 Holborn Viaduct, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-30
    Officer
    icon of calendar 2018-12-21 ~ 2019-01-29
    CIF 4 - Director → ME
  • 2
    icon of address24 Holborn Viaduct, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-24 ~ 2022-11-14
    CIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2018-08-24 ~ 2022-11-14
    CIF 3 - LLP Designated Member → ME
  • 3
    icon of addressInternational House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    246,950 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2019-01-29
    CIF 6 - Director → ME
  • 4
    CE CAPITAL PARTNERS LIMITED - 2022-03-02
    icon of addressInternational House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,466 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2019-01-29
    CIF 5 - Director → ME
    icon of calendar 2023-01-07 ~ 2025-04-07
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2025-04-07
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    COLUMBUS VENTURES LTD - 2021-04-13
    CE SHELL LTD - 2019-11-25
    CE RESOURCES LIMITED - 2019-03-04
    icon of address24 Holborn Viaduct, International House, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,311 GBP2022-05-31
    Officer
    icon of calendar 2018-12-21 ~ 2019-01-29
    CIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.