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

Campbell, Colin

    Related profiles found in government register
  • Campbell, Colin
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, Colin
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Brompton Road, London, SW3 1ER, England

      IIF 17
  • Campbell, Colin
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ives Street, London, SW3 2ND, England

      IIF 18
  • Campbell, Colin
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Brompton Road, London, SW3 1ER, England

      IIF 19
    • icon of address 26, Ives Street, C/o Zouk Capital Llp, London, SW3 2ND, England

      IIF 20
    • icon of address 26, Ives Street, London, SW3 2ND, England

      IIF 21 IIF 22 IIF 23
    • icon of address 26, Ives Street, London, SW3 2ND, United Kingdom

      IIF 24 IIF 25
  • Campbell, Colin
    British ceo born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Campbell, Colin
    British chartered accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG

      IIF 30 IIF 31
  • Campbell, Colin
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Brompton Road, London, SW3 1ER, England

      IIF 32
  • Campbell, Colin
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140 Brompton Road, London, SW3 1HY

      IIF 33
    • icon of address 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 34
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 35
    • icon of address 100, Brompton Road, London, SW3 1ER, England

      IIF 36
    • icon of address 100, Brompton Road, London, SW3 1ER, United Kingdom

      IIF 37 IIF 38
    • icon of address 26, Ives Street, London, SW3 2ND, England

      IIF 39
    • icon of address 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

      IIF 40
  • Campbell, Colin
    British managing partner born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Brompton Road, London, Brompton Road, London, SW3 1ER, England

      IIF 41
    • icon of address 26, Ives Street, London, SW3 2ND, United Kingdom

      IIF 42
  • Campbell, Colin
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Brompton Road, London, SW3 1ER, United Kingdom

      IIF 43
    • icon of address 100, Pall Mall, St. James, London, SW1Y 5NQ, United Kingdom

      IIF 44
    • icon of address Argyll House, All Saints Passage, London, SW18 1EP, United Kingdom

      IIF 45 IIF 46
    • icon of address No 1, Poultry, London, EC2R 8EJ, England

      IIF 47
  • Campbell, Colin
    British partner, fund management company born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ives Street, London, SW3 2ND, England

      IIF 48
    • icon of address The Green, Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ, United Kingdom

      IIF 49 IIF 50
  • Campbell, Colin
    British private equity partner born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG

      IIF 51
  • Campbell, Colin
    British project finance

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG

      IIF 52
  • Campbell, Colin

    Registered addresses and corresponding companies
    • icon of address 100, Brompton Road, London, Brompton Road, London, SW3 1ER, England

      IIF 53
    • icon of address 26, Ives Street, London, SW3 2ND, England

      IIF 54
  • Mr Colin Campbell
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Woodditton Road, Kirtling, Newmarket, CB8 9PG, England

      IIF 55
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 3 Valentine Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 24 - Director → ME
  • 2
    LIBERTY CHARGE LIMITED - 2025-07-23
    LIBERTY GLOBAL EUROPE 3 LIMITED - 2020-03-20
    GRIFFIN CHARGE LIMITED - 2020-07-01
    icon of address 3 Valentine Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 100 Brompton Road, 2nd Floor, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 100 Brompton Road, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 100 Brompton Road, 2nd Floor, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 100 Brompton Road, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 100 Brompton Road, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 100 Brompton Road, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 100 Brompton Road, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 10 Eastbourne Terrace Eastbourne Terrace, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,130,918 GBP2022-12-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Levenseat Waste Management Site, Wilsontown, Forth, Lanark, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Levenseat Waste Management Site Wilsontown, Forth, Lanark, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    646,930 GBP2023-12-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address 26 Ives Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 26 Ives Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,197,560 GBP2017-12-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2016-03-15 ~ dissolved
    IIF 54 - Secretary → ME
  • 17
    SPLASH PUBLIC RELATIONS LIMITED - 2004-12-20
    icon of address Hartwood House Somerton Road, Hartest, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 1997-04-07 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 1997-04-07 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 26 Ives Street, London, England
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 2011-07-13 ~ now
    IIF 18 - LLP Designated Member → ME
  • 19
    LOTHIAN FIFTY (587) LIMITED - 1999-07-30
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 40 - Director → ME
Ceased 31
  • 1
    icon of address The Green Benyon Road, Silchester, Reading
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2013-06-28
    IIF 50 - Director → ME
  • 2
    icon of address The Green Benyon Road, Silchester, Reading
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2013-06-28
    IIF 49 - Director → ME
  • 3
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2016-07-06
    IIF 43 - Director → ME
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2017-07-27
    IIF 35 - Director → ME
  • 5
    LOTHIAN SHELF (305) LIMITED - 2005-09-02
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2017-07-27
    IIF 34 - Director → ME
  • 6
    WALSHAMCOURT LIMITED - 2008-10-07
    icon of address 26 Ives Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2017-07-27
    IIF 38 - Director → ME
  • 7
    PRINTDRIVE LIMITED - 2005-09-12
    icon of address 26 Ives Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2017-07-27
    IIF 37 - Director → ME
  • 8
    icon of address 18 Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -362,568 GBP2016-12-31
    Officer
    icon of calendar 2016-05-09 ~ 2021-12-15
    IIF 17 - Director → ME
  • 9
    GHEB2 C3 LIMITED - 2021-11-17
    icon of address Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2021-11-12
    IIF 2 - Director → ME
  • 10
    GHEB2 C2 LIMITED - 2021-11-17
    icon of address Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2021-11-12
    IIF 1 - Director → ME
  • 11
    FREETRICITY SOUTH EAST LIMITED - 2011-03-09
    icon of address Argyll House, All Saints Passage, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ 2011-02-18
    IIF 45 - Director → ME
  • 12
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2014-05-07
    IIF 46 - Director → ME
  • 13
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2022-11-30
    IIF 13 - Director → ME
  • 14
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2022-11-30
    IIF 15 - Director → ME
  • 15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2022-11-30
    IIF 14 - Director → ME
  • 16
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2018-11-26 ~ 2022-11-30
    IIF 16 - Director → ME
  • 17
    AEE RENEWABLES PUBLIC LIMITED COMPANY - 2014-11-12
    GREEN HEDGE ENERGY UK PLC - 2015-12-22
    AEE RENEWABLES LIMITED - 2010-07-28
    GREEN HEDGE RENEWABLES PLC - 2015-12-22
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ 2022-11-30
    IIF 39 - Director → ME
  • 18
    icon of address 6 Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2022-03-09
    IIF 36 - Director → ME
  • 19
    RUBYMATCH LIMITED - 1999-11-11
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2004-07-01
    IIF 27 - Director → ME
  • 20
    PRIZEGREAT LIMITED - 2000-03-20
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2004-07-01
    IIF 26 - Director → ME
  • 21
    NITROGEN LIMITED - 2000-03-30
    HACKREMCO (NO.1490) LIMITED - 1999-11-05
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2004-07-01
    IIF 28 - Director → ME
  • 22
    PUNCHDALE LIMITED - 2002-12-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2004-07-01
    IIF 29 - Director → ME
  • 23
    icon of address The Green Easter Park, Benyon Road, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2014-05-07
    IIF 44 - Director → ME
  • 24
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-08-13 ~ 2017-07-27
    IIF 32 - Director → ME
  • 25
    GHEB2 B1 LIMITED - 2022-08-09
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -264,630 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2022-05-12
    IIF 4 - Director → ME
  • 26
    icon of address The Green Benyon Road, Silchester, Reading
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2013-06-28
    IIF 47 - Director → ME
  • 27
    icon of address 18 Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -555,851 GBP2015-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2021-12-15
    IIF 41 - Director → ME
    icon of calendar 2015-12-24 ~ 2021-12-15
    IIF 53 - Secretary → ME
  • 28
    VIRIDIAN COGENERATION LIMITED - 2001-04-30
    TS4I (POWER RESOURCES 1) LIMITED - 2007-08-22
    DALKIA CLEANPOWER ONE LTD - 2014-12-16
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2007-06-21
    IIF 31 - Director → ME
  • 29
    TS4I (POWER RESOURCES 2) LIMITED - 2007-08-22
    DALKIA CLEANPOWER TWO LTD - 2014-12-16
    WINDOWSILVER LIMITED - 2001-04-12
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2007-06-21
    IIF 30 - Director → ME
  • 30
    GHEB2 C6 LIMITED - 2022-08-09
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -341,292 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2022-05-12
    IIF 3 - Director → ME
  • 31
    EE-COM VENTURES LIMITED - 1999-06-04
    CAMPLUS LIMITED - 1999-05-18
    icon of address 26 Ives Street, London, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2011-12-31 ~ 2012-01-16
    IIF 33 - Director → ME
    icon of calendar 2012-03-24 ~ 2017-07-05
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.