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

Anderson, Colin

    Related profiles found in government register
  • Anderson, Colin
    British chartered surveyor born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom

      IIF 1
  • Anderson, Colin
    British developer born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Ancaster Drive, Glasgow, G13 1ND

      IIF 2
  • Anderson, Colin
    British director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, United Kingdom

      IIF 3
    • icon of address Inkerman House, St. John's Road, Meadowfield, Durham, DH7 8XL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 6 Ancaster Drive, Glasgow, G13 1ND

      IIF 15
    • icon of address 6, Ancaster Drive, Glasgow, G13 1ND, Scotland

      IIF 16
  • Anderson, Colin
    British managing director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL

      IIF 17
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, England

      IIF 18 IIF 19 IIF 20
    • icon of address C/o J. Watson Scott & Co, Mcadam House, 1 Cadzow Lane, Hamilton, South Lanarkshire, ML3 6AY

      IIF 23
  • Anderson, Colin
    British none born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL, England

      IIF 24
    • icon of address Inkerman House, St John's Road, Meadowfield, Durham, DH7 8XL, United Kingdom

      IIF 25
    • icon of address Harper Macleod, The Ca'd'oro 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 26
  • Anderson, Colin
    British project manager born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Ancaster Drive, Glasgow, G13 1ND, Scotland

      IIF 27
  • Anderson, Colin
    British property developer born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Ancaster Drive, Glasgow, G13 1ND

      IIF 28
  • Anderson, Colin
    British managing developer born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, Lanarkshire, ML3 6AU

      IIF 29
  • Anderson, Colin
    Scottish director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom

      IIF 30
    • icon of address 6 Logie Mill, Edinburgh, Midlothian, EH7 4HG, Scotland

      IIF 31
  • Anderson, Colin
    Scottish managing director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, Great Britain

      IIF 32
  • Mr Colin Anderson
    British born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Ancaster Drive, Glasgow, G13 1ND, Scotland

      IIF 33
  • Mr Colin Anderson
    Scottish born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Logie Mill, Edinburgh, Midlothian, EH7 4HG, Scotland

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 30 - Director → ME
  • 4
    FRASER RIDDELL LIMITED - 2018-01-24
    icon of address 17 Barons Hill Avenue, Linlithgow, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    69,212 GBP2021-04-30
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Abercorn School, Newton, Broxburn, West Lothian, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -53,819 GBP2024-04-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 15 - Director → ME
  • 6
    DOUG RIDDELL CONSULTANCY LIMITED - 2019-11-28
    icon of address 17 Barons Hill Avenue, Linlithgow, West Lothian
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,731,029 GBP2024-06-30
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 16 - Director → ME
  • 7
    BANKS RENEWABLES (KNOWESIDE WIND FARM) LIMITED - 2014-07-04
    KNOWESIDE WINDFARM LIMITED - 2010-12-06
    DUNWILCO (1358) LIMITED - 2006-11-13
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 6 Logie Mill, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -31,368 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    BANKS RENEWABLES (ARD GHAOTH WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2014-02-05
    IIF 5 - Director → ME
  • 2
    BANKS RENEWABLES (AULD CLAY WIND FARM) LIMITED - 2014-02-17
    AULD CLAY WIND FARM LIMITED - 2010-12-06
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2014-02-05
    IIF 18 - Director → ME
  • 3
    H.J. BANKS (SCOTLAND) LIMITED - 2006-04-24
    DUNWILCO (312) LIMITED - 1992-07-17
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-18 ~ 2019-02-20
    IIF 29 - Director → ME
  • 4
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2019-02-20
    IIF 13 - Director → ME
  • 5
    BIRNEYKNOWE WIND FARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2019-02-20
    IIF 19 - Director → ME
  • 6
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2019-02-20
    IIF 8 - Director → ME
  • 7
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2019-02-20
    IIF 6 - Director → ME
  • 8
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2019-02-20
    IIF 24 - Director → ME
  • 9
    BARRHEAD REGENERATION LIMITED - 2006-01-17
    LOTHIAN SHELF (303) LIMITED - 2005-08-31
    icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-30 ~ 2008-11-28
    IIF 28 - Director → ME
  • 10
    BANKS RENEWABLES (CASTLE CARY WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2014-02-05
    IIF 3 - Director → ME
  • 11
    MITRESHELF 186 LIMITED - 1995-03-22
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2007-11-29 ~ 2009-03-23
    IIF 2 - Director → ME
  • 12
    icon of address C/o J. Watson Scott & Co Mcadam House, 1 Cadzow Lane, Hamilton, South Lanarkshire
    Active Corporate (9 parents)
    Equity (Company account)
    53,009 GBP2024-10-31
    Officer
    icon of calendar 2013-05-21 ~ 2018-12-10
    IIF 23 - Director → ME
  • 13
    BANKS RENEWABLES (HILTON WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2014-02-05
    IIF 7 - Director → ME
  • 14
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ 2019-02-20
    IIF 4 - Director → ME
  • 15
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ 2019-02-20
    IIF 9 - Director → ME
  • 16
    BANKS RENEWABLES (HARTING RIG WIND FARM) LIMITED - 2023-12-15
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2019-02-20
    IIF 25 - Director → ME
  • 17
    BANKS RENEWABLES (KYPE MUIR WIND FARM) LIMITED - 2024-07-22
    KYPE MUIR WIND FARM LIMITED - 2010-12-06
    DUNWILCO (1609) LIMITED - 2009-07-16
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2019-02-20
    IIF 17 - Director → ME
  • 18
    BANKS RENEWABLES (LETHANS EAST WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2019-02-20
    IIF 14 - Director → ME
  • 19
    BANKS RENEWABLES (LETHANS WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2019-02-20
    IIF 11 - Director → ME
  • 20
    BANKS RENEWABLES (MIDDLE MUIR WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2019-02-20
    IIF 22 - Director → ME
  • 21
    BANKS RENEWABLES (MILL RIG WIND FARM) LIMITED - 2024-08-14
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ 2019-02-20
    IIF 10 - Director → ME
  • 22
    BANKS RENEWABLES LIMITED - 2024-02-20
    H.J. BANKS (CONSTRUCTION) LIMITED - 1991-10-01
    GILBERT GRAY LIMITED - 2006-04-27
    TRIPOPEN LIMITED - 1989-08-29
    icon of address Chase House, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ 2019-02-20
    IIF 21 - Director → ME
  • 23
    BANKS RENEWABLES (MOOR WOOD WIND FARM) LIMITED - 2015-08-26
    icon of address Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2015-08-25
    IIF 32 - Director → ME
  • 24
    icon of address Third Floor, 24 Saint Vincent Place, Glasgow
    Active Corporate (13 parents)
    Equity (Company account)
    992,040 GBP2024-09-30
    Officer
    icon of calendar 2015-04-27 ~ 2019-02-04
    IIF 26 - 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.