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 Colin Smith

    Related profiles found in government register
  • Mr Colin Smith
    British born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, United Kingdom

      IIF 1
    • icon of address C/o Acumen Accountants And Advisors Limited, Bankhead Drive, City South Office Park, Portlethen, Aberdeen, AB12 4XX, Scotland

      IIF 2
    • icon of address C/o Grant Thronton Uk Llp, 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

      IIF 3
    • icon of address Unit 5, Insch Business Park, Insch, AB52 6TA

      IIF 4 IIF 5
  • Mr Colin Smith
    British born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arabica House, Ebberns Road, Hemel Hempstead, HP3 9RD, United Kingdom

      IIF 6
  • Smith, Colin
    British company director born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Scotland

      IIF 7
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, United Kingdom

      IIF 8 IIF 9
    • icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland

      IIF 10 IIF 11
    • icon of address Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, AB21 7GA, United Kingdom

      IIF 12
    • icon of address Unit 5, Insch Business Park, Insch, AB52 6TA

      IIF 13 IIF 14
  • Smith, Colin
    British director born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 St Swithin Street, St Swithin Street, Aberdeen, AB10 6XH, Scotland

      IIF 15
    • icon of address Unit 5, Altec Centre, Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LW, Scotland

      IIF 16
  • Smith, Colin
    British marketing manager born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Midmar Park, Kingswells, Aberdeen, AB15 8FA

      IIF 17
  • Mr Colin John Smith
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Croft, Oulton, Leeds, LS26 8DG, England

      IIF 18
  • Mr Colin Royce Smith
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Waterside Business Park, Waterside, Chesham, Buckinghamshire, HP5 1PE, England

      IIF 19
    • icon of address Arabica House, Ebberns Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9RD, England

      IIF 20 IIF 21 IIF 22
    • icon of address Arabica House, 44, Wood Lane, Wickersley, Rotherham, South Yorkshire, S66 1JX, United Kingdom

      IIF 23
  • Smith, Colin John
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Josephs Well, Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 24
  • Smith, Colin John
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Croft, Oulton, Leeds, LS26 8DG, England

      IIF 25
    • icon of address Suite 1&2, The Gaslight, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, United Kingdom

      IIF 26
  • Smith, Colin Royce
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arabica House, 44, Wood Lane, Wickersley, Rotherham, South Yorkshire, S66 1JX, United Kingdom

      IIF 27
  • Smith, Colin Royce
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arabica House, Ebberns Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9RD, England

      IIF 28
  • Smith, Colin
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cms Cameron Mckenna Llp, Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 29
  • Smith, Colin
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Midmar Park, Kingswells, Aberdeen, AB15 8FA

      IIF 30
    • icon of address 3, Midmar Park, Kingswells, Aberdeen, AB15 8FA, Scotland

      IIF 31
    • icon of address 3, Midmar Park, Kingswells, Aberdeen, AB15 8FA, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Smith, Colin
    British marketing manager born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Midmar Park, Kingswells, Aberdeen, AB15 8FA

      IIF 36
  • Smith, Colin
    British western business manager born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Midmar Park, Kingswells, Aberdeen, AB15 8FA

      IIF 37
  • Smith, Colin
    born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Midmar Park, Kingswells, Aberdeen, AB15 8FA

      IIF 38
  • Smith, Colin Royce
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arabica House, Ebberns Road, Hemel Hempstead, Hertfordshire, HP3 9RD, England

      IIF 39
  • Smith, Colin Royce
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farthings, London Road, Bourne End, Hertfordshire, HP1 2RH

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 7a, Waterside Business Park, Waterside, Chesham, Buckinghamshire, HP5 1PE, England

      IIF 45
    • icon of address Arabica House, Ebberns Road, Hemel Hempstead, HP3 9RD, United Kingdom

      IIF 46
    • icon of address Arabica House, Ebberns Road, Hemel Hempstead, Hertfordshire, HP3 9RD, England

      IIF 47
    • icon of address The George House, High Street, Tring, Herts, HP23 4AF

      IIF 48
  • Smith, Colin

    Registered addresses and corresponding companies
    • icon of address 5, The Croft, Oulton, Leeds, W.yorks, LS26 8DG

      IIF 49
    • icon of address Suite 1&2, The Gaslight, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    ARABICA EXPRESSO SERVICES LIMITED - 2010-04-17
    icon of address Arabica House, Ebberns Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,684 GBP2024-06-30
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address Arabica House, Ebberns Road Apsley, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,269,070 GBP2024-06-30
    Officer
    icon of calendar 1998-05-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,011 GBP2024-04-27
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Acumen Accountants And Advisors Limited Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,984,898 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Arabica House, 44 Wood Lane, Wickersley, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,420 GBP2022-02-28
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 5, Insch Business Park, Insch
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -195,806 GBP2019-06-01 ~ 2019-11-30
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address Unit 5, Insch Business Park, Insch
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    CORNERSTONE ENERGY PARTNERS LTD. - 2012-04-30
    icon of address Frontrow Energy Technology Group Ltd Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    42,763 GBP2022-01-31
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -10,405,296 GBP2023-12-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address C/o Grant Thronton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Acumen Accountants And Advisors Limited, Bon Accord House, Riverside Drive, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 34 - Director → ME
  • 12
    WELL-SENSE TECHNOLOGY (FLI) LIMITED - 2017-11-22
    icon of address Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,011,418 GBP2023-12-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address Josephs Well Suite E10, Joseph's Well, Westgate, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ now
    IIF 24 - Director → ME
    icon of calendar 2007-04-11 ~ now
    IIF 49 - Secretary → ME
  • 14
    icon of address Cms Cameron Mckenna Llp Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 29 - Director → ME
  • 15
    TEKPAK SOLUTIONS EUROPE LTD - 2020-09-10
    icon of address Arabica House, Ebberns Road, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2021-06-30
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Arabica House, Ebberns Road Apsley, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    887,645 GBP2024-06-30
    Officer
    icon of calendar 1998-05-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address Arabica House, Ebberns Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,297 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Arabica House, Ebberns Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address Arabica House, Ebberns Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,589 GBP2024-06-30
    Officer
    icon of calendar 2002-01-18 ~ now
    IIF 43 - Director → ME
  • 20
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -3,729,005 GBP2023-12-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 11 - Director → ME
Ceased 16
  • 1
    icon of address C/o Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94,574 GBP2020-12-31
    Officer
    icon of calendar 2016-11-10 ~ 2019-08-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2021-01-26
    IIF 18 - Has significant influence or control OE
  • 2
    icon of address Blackwood House, Union Grove Lane, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    186,343 GBP2024-06-30
    Officer
    icon of calendar 2018-07-04 ~ 2024-10-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2024-10-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    icon of address Site E6 Moss Road, Nigg, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -12,931 GBP2020-12-01 ~ 2021-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2020-12-11
    IIF 8 - Director → ME
  • 4
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-20 ~ 2016-02-25
    IIF 38 - LLP Member → ME
  • 5
    SPEX SERVICES LIMITED - 2016-08-19
    icon of address C/o Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen
    Liquidation Corporate (1 offspring)
    Officer
    icon of calendar 2014-02-25 ~ 2016-04-25
    IIF 31 - Director → ME
  • 6
    icon of address Peacock Parade, Lake Street, Leighton Buzzard, Beds
    Active Corporate (1 parent)
    Equity (Company account)
    -49,426 GBP2024-06-30
    Officer
    icon of calendar 2006-04-21 ~ 2021-10-04
    IIF 40 - Director → ME
  • 7
    icon of address Unit 4 International View Abz Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    2,506,662 GBP2024-02-29
    Officer
    icon of calendar 2015-03-27 ~ 2023-10-31
    IIF 10 - Director → ME
  • 8
    icon of address Unit 5, Altec Centre Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-25 ~ 2024-04-26
    IIF 16 - Director → ME
  • 9
    LEDGE 957 LIMITED - 2007-03-01
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2012-05-17
    IIF 30 - Director → ME
  • 10
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-07 ~ 2012-05-17
    IIF 36 - Director → ME
  • 11
    SPECIALITY COFFEE ASSOCIATION OF EUROPE - 2018-11-13
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -439,568 GBP2020-09-30
    Officer
    icon of calendar 2002-04-15 ~ 2012-06-13
    IIF 44 - Director → ME
  • 12
    PACIFIC SHELF 1814 LIMITED - 2016-04-04
    icon of address Blackwood House, Union Grove Lane, Aberdeen, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    7,533,055 GBP2023-12-31
    Officer
    icon of calendar 2016-04-13 ~ 2022-05-31
    IIF 35 - Director → ME
  • 13
    icon of address The George House, High Street, Tring, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ 2012-07-20
    IIF 48 - Director → ME
  • 14
    WELL-CENTRIC OILFIELD SERVICES LIMITED - 2018-12-14
    RST TRADING LIMITED - 2012-08-09
    COLTAIT PROPERTIES LIMITED - 2005-05-24
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,846,394 GBP2023-12-31
    Officer
    icon of calendar 2004-12-30 ~ 2017-12-15
    IIF 17 - Director → ME
  • 15
    icon of address C/o Shenward Josephs Well Suite 2c, Hanover Walk, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,929 GBP2024-02-29
    Officer
    icon of calendar 2012-01-06 ~ 2012-08-28
    IIF 26 - Director → ME
    icon of calendar 2012-01-06 ~ 2012-08-28
    IIF 50 - Secretary → ME
  • 16
    PES (INTERNATIONAL) LIMITED - 2001-03-21
    MOUNTWEST 12 LIMITED - 1994-03-04
    icon of address Halliburton House Howe Moss Crescent, Dyce, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-21 ~ 2000-02-16
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.