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

Smith, Colin

    Related profiles found in government register
  • Smith, Colin
    British company director born in July 1955

    Resident in Scotland

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

      IIF 1
    • Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, United Kingdom

      IIF 2 IIF 3
    • Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland

      IIF 4 IIF 5
    • Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, AB21 7GA, United Kingdom

      IIF 6
    • Unit 5, Insch Business Park, Insch, AB52 6TA

      IIF 7 IIF 8
  • Smith, Colin
    British director born in July 1955

    Resident in Scotland

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

      IIF 9
    • Unit 5, Altec Centre, Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LW, Scotland

      IIF 10
  • Smith, Colin
    British marketing manager born in July 1955

    Resident in Scotland

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

      IIF 11
  • Mr Colin Smith
    British born in July 1955

    Resident in Scotland

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

      IIF 12
    • C/o Acumen Accountants And Advisors Limited, Bankhead Drive, City South Office Park, Portlethen, Aberdeen, AB12 4XX, Scotland

      IIF 13
    • C/o Grant Thronton Uk Llp, 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

      IIF 14
    • Unit 5, Insch Business Park, Insch, AB52 6TA

      IIF 15 IIF 16
  • Smith, Colin
    British company director born in July 1955

    Resident in United Kingdom

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

      IIF 17
  • Smith, Colin
    British director born in July 1955

    Resident in United Kingdom

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

      IIF 18
    • 3, Midmar Park, Kingswells, Aberdeen, AB15 8FA, Scotland

      IIF 19
    • 3, Midmar Park, Kingswells, Aberdeen, AB15 8FA, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Smith, Colin
    British marketing manager born in July 1955

    Resident in United Kingdom

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

      IIF 24
  • Smith, Colin
    British western business manager born in July 1955

    Resident in United Kingdom

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

      IIF 25
  • Smith, Colin John
    British company director born in April 1964

    Resident in England

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

      IIF 26
  • Smith, Colin John
    British director born in April 1964

    Resident in England

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

      IIF 27
    • Suite 1&2, The Gaslight, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, United Kingdom

      IIF 28
  • Smith, Colin
    born in July 1955

    Resident in United Kingdom

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

      IIF 29
  • Smith, Colin Royce
    British company director born in January 1946

    Resident in England

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

      IIF 30
  • Smith, Colin Royce
    British director born in January 1946

    Resident in England

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

      IIF 31
  • Mr Colin Smith
    British born in January 1942

    Resident in England

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

      IIF 32
  • Smith, Colin

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

      IIF 33
    • Suite 1&2, The Gaslight, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, United Kingdom

      IIF 34
  • Smith, Colin Royce
    British company director born in January 1946

    Resident in United Kingdom

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

      IIF 35
  • Smith, Colin Royce
    British director born in January 1946

    Resident in United Kingdom

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

      IIF 36 IIF 37 IIF 38
    • Unit 7a, Waterside Business Park, Waterside, Chesham, Buckinghamshire, HP5 1PE, England

      IIF 41
    • Arabica House, Ebberns Road, Hemel Hempstead, HP3 9RD, United Kingdom

      IIF 42
    • Arabica House, Ebberns Road, Hemel Hempstead, Hertfordshire, HP3 9RD, England

      IIF 43
    • The George House, High Street, Tring, Herts, HP23 4AF

      IIF 44
  • Mr Colin John Smith
    British born in April 1964

    Resident in England

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

      IIF 45
  • Mr Colin Royce Smith
    British born in January 1946

    Resident in England

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

      IIF 46
    • Arabica House, Ebberns Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9RD, England

      IIF 47 IIF 48 IIF 49
    • Arabica House, 44, Wood Lane, Wickersley, Rotherham, South Yorkshire, S66 1JX, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    ARABICA EXPRESSO SERVICES LIMITED - 2010-04-17
    Arabica House, Ebberns Road, Hemel Hempstead, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    52,045 GBP2023-06-30
    Officer
    2010-04-01 ~ now
    IIF 35 - director → ME
  • 2
    Arabica House, Ebberns Road Apsley, Hemel Hempstead, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    1,262,211 GBP2023-06-30
    Officer
    1998-05-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-05-08 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,818 GBP2023-04-30
    Officer
    2013-04-09 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    C/o Acumen Accountants And Advisors Limited Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,984,898 GBP2024-03-31
    Officer
    2013-03-18 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Arabica House, 44 Wood Lane, Wickersley, Rotherham, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -20,420 GBP2022-02-28
    Officer
    2018-09-05 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-09-05 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    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
    2017-06-02 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 7
    Unit 5, Insch Business Park, Insch
    Dissolved corporate (3 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 8
    CORNERSTONE ENERGY PARTNERS LTD. - 2012-04-30
    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
    2012-08-28 ~ dissolved
    IIF 20 - director → ME
  • 9
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -10,405,296 GBP2023-12-31
    Officer
    2017-01-23 ~ now
    IIF 1 - director → ME
  • 10
    C/o Grant Thronton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2014-07-23 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Acumen Accountants And Advisors Limited, Bon Accord House, Riverside Drive, Aberdeen
    Dissolved corporate (5 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 22 - director → ME
  • 12
    WELL-SENSE TECHNOLOGY (FLI) LIMITED - 2017-11-22
    Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,011,418 GBP2023-12-31
    Officer
    2016-04-22 ~ now
    IIF 6 - director → ME
  • 13
    Josephs Well Suite E10, Joseph's Well, Westgate, Leeds
    Corporate (1 parent)
    Officer
    2007-04-11 ~ now
    IIF 26 - director → ME
    2007-04-11 ~ now
    IIF 33 - secretary → ME
  • 14
    Cms Cameron Mckenna Llp Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2017-07-06 ~ dissolved
    IIF 17 - director → ME
  • 15
    TEKPAK SOLUTIONS EUROPE LTD - 2020-09-10
    Arabica House, Ebberns Road, Hemel Hempstead, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    500 GBP2021-06-30
    Officer
    2017-06-02 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Arabica House, Ebberns Road Apsley, Hemel Hempstead, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    887,170 GBP2023-06-30
    Officer
    1998-05-08 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-05-08 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    Arabica House, Ebberns Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -32,297 GBP2023-06-30
    Officer
    2020-06-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Arabica House, Ebberns Road, Hemel Hempstead, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2014-04-04 ~ dissolved
    IIF 43 - director → ME
  • 19
    Arabica House, Ebberns Road, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    58,931 GBP2023-06-30
    Officer
    2002-01-18 ~ now
    IIF 39 - director → ME
  • 20
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -3,729,005 GBP2023-12-31
    Officer
    2015-04-08 ~ now
    IIF 5 - director → ME
Ceased 16
  • 1
    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
    2016-11-10 ~ 2019-08-30
    IIF 27 - director → ME
    Person with significant control
    2016-11-10 ~ 2021-01-26
    IIF 45 - Has significant influence or control OE
  • 2
    Blackwood House, Union Grove Lane, Aberdeen, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    186,343 GBP2024-06-30
    Officer
    2018-07-04 ~ 2024-10-31
    IIF 3 - director → ME
    Person with significant control
    2018-07-04 ~ 2024-10-29
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    Site E6 Moss Road, Nigg, Aberdeen, Scotland
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -12,931 GBP2020-12-01 ~ 2021-06-30
    Officer
    2018-11-26 ~ 2020-12-11
    IIF 2 - director → ME
  • 4
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2004-10-20 ~ 2016-02-25
    IIF 29 - llp-member → ME
  • 5
    SPEX SERVICES LIMITED - 2016-08-19
    C/o Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen
    Corporate (1 offspring)
    Officer
    2014-02-25 ~ 2016-04-25
    IIF 19 - director → ME
  • 6
    Peacock Parade, Lake Street, Leighton Buzzard, Beds
    Corporate (1 parent)
    Equity (Company account)
    -54,695 GBP2023-06-30
    Officer
    2006-04-21 ~ 2021-10-04
    IIF 36 - director → ME
  • 7
    Unit 4 International View Abz Business Park, Dyce, Aberdeen, United Kingdom
    Corporate (13 parents)
    Equity (Company account)
    2,506,662 GBP2024-02-29
    Officer
    2015-03-27 ~ 2023-10-31
    IIF 4 - director → ME
  • 8
    Unit 5, Altec Centre Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2013-11-25 ~ 2024-04-26
    IIF 10 - director → ME
  • 9
    LEDGE 957 LIMITED - 2007-03-01
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved corporate (4 parents)
    Officer
    2007-02-28 ~ 2012-05-17
    IIF 18 - director → ME
  • 10
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2003-03-07 ~ 2012-05-17
    IIF 24 - director → ME
  • 11
    SPECIALITY COFFEE ASSOCIATION OF EUROPE - 2018-11-13
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Corporate (6 parents)
    Equity (Company account)
    -439,568 GBP2020-09-30
    Officer
    2002-04-15 ~ 2012-06-13
    IIF 40 - director → ME
  • 12
    PACIFIC SHELF 1814 LIMITED - 2016-04-04
    Blackwood House, Union Grove Lane, Aberdeen, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    7,533,055 GBP2023-12-31
    Officer
    2016-04-13 ~ 2022-05-31
    IIF 23 - director → ME
  • 13
    The George House, High Street, Tring, Herts
    Dissolved corporate (1 parent)
    Officer
    2010-11-09 ~ 2012-07-20
    IIF 44 - director → ME
  • 14
    WELL-CENTRIC OILFIELD SERVICES LIMITED - 2018-12-14
    RST TRADING LIMITED - 2012-08-09
    COLTAIT PROPERTIES LIMITED - 2005-05-24
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,846,394 GBP2023-12-31
    Officer
    2004-12-30 ~ 2017-12-15
    IIF 11 - director → ME
  • 15
    C/o Shenward Josephs Well Suite 2c, Hanover Walk, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    190,621 GBP2023-02-28
    Officer
    2012-01-06 ~ 2012-08-28
    IIF 28 - director → ME
    2012-01-06 ~ 2012-08-28
    IIF 34 - secretary → ME
  • 16
    PES (INTERNATIONAL) LIMITED - 2001-03-21
    MOUNTWEST 12 LIMITED - 1994-03-04
    Halliburton House Howe Moss Crescent, Dyce, Aberdeen
    Corporate (4 parents, 1 offspring)
    Officer
    1996-08-21 ~ 2000-02-16
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.