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

Watson, Colin Carrick

    Related profiles found in government register
  • Watson, Colin Carrick

    Registered addresses and corresponding companies
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP, United Kingdom

      IIF 1
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, Grampian, AB21 0DP, United Kingdom

      IIF 2 IIF 3
  • Watson, Colin Carrick
    British

    Registered addresses and corresponding companies
  • Watson, Colin Carrick
    British none

    Registered addresses and corresponding companies
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, Grampian, AB21 0DP, United Kingdom

      IIF 27
  • Watson, Colin Carrick
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Top Left, 62 Watson Street, Aberdeen, Aberdeenshire, AB25 2SU

      IIF 28
  • Watson, Colin

    Registered addresses and corresponding companies
    • icon of address Units 21-24, Slaidburn Crescent, Slaidburn Industrial Estate, Southport, Merseyside, PR9 9YF, England

      IIF 29
    • icon of address Units 21-24, Slaidburn Crescent, Southport, Merseyside, PR9 9YF, United Kingdom

      IIF 30 IIF 31
  • Watson, Colin Carrick
    British consultand & company director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Top Left, 62 Watson Street, Aberdeen, Aberdeenshire, AB25 2SU

      IIF 32
  • Watson, Colin Carrick
    British consultant, company director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whinhill, Inverebrie, Ellon, Grampian, AB41 8PT, United Kingdom

      IIF 33
  • Watson, Colin Carrick
    British director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Exchange 2, 62 Market Street, Aberdeen, AB11 5PJ

      IIF 34
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, Aberdeenshire, AB21 0DP, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, Grampian, AB21 0DP, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Whinhill, Inverebrie, Ellon, Aberdeenshire, AB41 8PT, Scotland

      IIF 47
  • Watson, Colin Carrick
    British lawyer & company director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Watson, Colin Carrick
    British lawyer and company director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Watson, Colin Carrick
    British manager born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP, Scotland

      IIF 66
  • Watson, Colin Carrick
    British solicitor born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Colin Carrick Watson
    British born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Carden Place, Aberdeen, AB10 1UR, Scotland

      IIF 72
    • icon of address 252, Union Street, Aberdeen, AB10 1TN

      IIF 73
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 14 Carden Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,535 GBP2025-04-30
    Officer
    icon of calendar 2002-02-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 2
    OSPREY EXECUTIVE LIMITED - 1999-02-01
    icon of address 12 Carden Place, Aberdeen, Banchory
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-12 ~ dissolved
    IIF 69 - Director → ME
  • 3
    ELECTROTHERMAL (1983) LIMITED - 1988-12-06
    FINLON LIMITED - 1983-05-04
    icon of address Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    icon of address Units 21-24 Slaidburn Crescent, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2012-08-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    STORK TECHNICAL SERVICES UK LIMITED - 2011-06-23
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen, Grampian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2013-06-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    MACGREGOR ENGINEERING LIMITED - 1995-01-10
    F & G ENGINEERING LIMITED - 1992-05-12
    GLOBAL MAINTENANCE SERVICES (INVERGORDON) LIMITED - 1990-02-14
    GLOBAL MAINTENANCE SERVICES LIMITED - 1987-04-09
    LINTGROVE LIMITED - 1985-08-20
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    DAREMINE LIMITED - 1985-01-14
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 16 - Secretary → ME
  • 9
    RIGBLAST ENGINEERING LIMITED - 1998-04-15
    KEMWELL (1984) LIMITED. - 1986-07-22
    BUFFEX LIMITED - 1984-07-02
    icon of address Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    RBG LIMITED - 2005-01-07
    LEDGE 819 LIMITED - 2004-09-29
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 14 - Secretary → ME
  • 11
    R-PLANT LIMITED - 1997-12-16
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 6 - Secretary → ME
  • 12
    MANNINGS (SOUTHPORT) LIMITED - 2008-12-21
    icon of address Units 21-24, Slaidburn Crescent, Southport, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 37 - Director → ME
    icon of calendar 2012-08-22 ~ now
    IIF 31 - Secretary → ME
  • 13
    MACH-TEN OFFSHORE LIMITED - 2014-03-20
    GREYCOAST LIMITED - 1994-10-11
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 11 - Secretary → ME
  • 14
    AQUA-DYNE (SCOTLAND) LIMITED - 2014-03-20
    CHEMITANK LIMITED - 1987-09-15
    SPHERE OFFSHORE SERVICES (SCOTLAND) LIMITED - 1985-06-27
    ISANDCO THIRTY TWO LIMITED - 1985-05-09
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 15 - Secretary → ME
  • 15
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2014-03-13 ~ dissolved
    IIF 3 - Secretary → ME
  • 16
    RBG ANGOLA LIMITED - 2011-09-27
    MM&S (5610) LIMITED - 2010-10-07
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 21 - Secretary → ME
  • 17
    icon of address Shelf House, New Farm Road, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-30 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2013-06-30 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 23
  • 1
    MORCEAU-AARONITE LIMITED - 1989-06-16
    MORCEAU (FIRE PROTECTION) LIMITED - 1987-04-22
    C.E.S. (PLUMBING & HEATING) LIMITED - 1984-02-10
    MORCEAU (FIRE PROTECTION) LIMITED - 1984-02-10
    icon of address Stork Technical Services, Unit 21-24 Slaidburn Crescent, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2015-12-31
    IIF 50 - Director → ME
    icon of calendar 2011-08-31 ~ 2015-12-31
    IIF 8 - Secretary → ME
  • 2
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2015-12-31
    IIF 59 - Director → ME
    icon of calendar 2011-08-31 ~ 2015-12-31
    IIF 7 - Secretary → ME
  • 3
    LEDGE 248 LIMITED - 1996-04-19
    RIGBLAST GROUP LIMITED - 2005-01-07
    STORK TECHNICAL SERVICES UK LIMITED - 2025-03-28
    RBG LIMITED - 2012-02-01
    STORK TECHNICAL SERVICES (RBG) LIMITED - 2021-04-08
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-31 ~ 2015-12-31
    IIF 56 - Director → ME
    icon of calendar 2011-08-31 ~ 2015-12-31
    IIF 19 - Secretary → ME
  • 4
    STORK TECHNICAL SERVICES (HOLDINGS) LIMITED - 2025-03-24
    RBG (HOLDINGS) LIMITED - 2012-01-20
    RESL LIMITED - 2005-01-07
    LEDGE 818 LIMITED - 2004-09-29
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ 2015-12-31
    IIF 65 - Director → ME
    icon of calendar 2011-08-31 ~ 2015-12-31
    IIF 9 - Secretary → ME
  • 5
    SUNLIGHT NEWCO 1 LIMITED - 2011-09-23
    STORK TS HOLDINGS LIMITED - 2025-03-24
    DUNWILCO (1695) LIMITED - 2011-04-01
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-30 ~ 2015-12-31
    IIF 45 - Director → ME
    icon of calendar 2013-06-30 ~ 2015-12-31
    IIF 24 - Secretary → ME
  • 6
    STS (RBG)(1002) LIMITED - 2014-03-20
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2015-12-31
    IIF 39 - Director → ME
    icon of calendar 2014-03-13 ~ 2015-12-31
    IIF 2 - Secretary → ME
  • 7
    icon of address Littlewood Cottage, Wester Fintray, Kintore, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-04 ~ 2005-04-01
    IIF 71 - Director → ME
    icon of calendar 1999-06-25 ~ 2005-04-01
    IIF 28 - Secretary → ME
  • 8
    WHINCO2 LIMITED - 2017-12-20
    icon of address 252 Union Street, Aberdeen
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    234,908 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2017-03-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-03-10
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 9
    DUMBSTRUCK LIMITED - 1996-05-20
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,364,206 GBP2019-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2011-11-14
    IIF 48 - Director → ME
    icon of calendar 2011-08-31 ~ 2011-11-14
    IIF 1 - Secretary → ME
  • 10
    HYDROGEN AND FUEL CELL ASSOCIATION LIMITED - 2004-04-15
    THE SCOTTISH HYDROGEN AND FUEL CELL ASSOCIATION LIMITED - 2024-11-29
    icon of address 14b Johnston Terrace, Edinburgh, 14 B Johnston Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2008-08-01
    IIF 32 - Director → ME
  • 11
    LEADING OIL & GAS INDUSTRY COMPETITIVENESS - 2023-05-05
    icon of address Annan House 33-35 Palmerston Road, 4th Floor, Aberdeen, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-09-15 ~ 2016-02-08
    IIF 34 - Director → ME
  • 12
    STS (RBG)(1001) LIMITED - 2014-03-20
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2015-12-31
    IIF 40 - Director → ME
    icon of calendar 2014-03-13 ~ 2015-12-31
    IIF 27 - Secretary → ME
  • 13
    AQUEDUCT LIMITED - 1996-05-20
    icon of address 67a Compton Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ 2023-10-01
    IIF 38 - Director → ME
    icon of calendar 2015-01-22 ~ 2023-10-01
    IIF 25 - Secretary → ME
  • 14
    HIREPLOY LIMITED - 1990-07-04
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, Grampian, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2024-03-12
    IIF 62 - Director → ME
    icon of calendar 2011-08-31 ~ 2024-03-12
    IIF 22 - Secretary → ME
  • 15
    ISANDCO FOUR HUNDRED AND FOUR LIMITED - 2002-10-10
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-30 ~ 2015-12-31
    IIF 66 - Director → ME
  • 16
    RBG SERVICES LIMITED - 2012-01-20
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2015-12-31
    IIF 55 - Director → ME
    icon of calendar 2011-08-31 ~ 2015-12-31
    IIF 13 - Secretary → ME
  • 17
    STORK COOPERHEAT (UK) LIMITED - 2012-01-13
    COOPERHEAT (UK) LIMITED - 2005-02-22
    SHAPETOP LIMITED - 1999-08-19
    icon of address 67a Compton Road, Southport, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2015-12-31
    IIF 36 - Director → ME
    icon of calendar 2012-08-22 ~ 2015-12-31
    IIF 29 - Secretary → ME
  • 18
    RBG INTERNATIONAL LIMITED - 2012-01-20
    LEDGE 918 LIMITED - 2006-02-07
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2015-12-31
    IIF 57 - Director → ME
    icon of calendar 2011-08-31 ~ 2015-12-31
    IIF 12 - Secretary → ME
  • 19
    IICORR LIMITED - 2011-06-23
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-30 ~ 2015-12-31
    IIF 46 - Director → ME
    icon of calendar 2013-01-30 ~ 2015-12-31
    IIF 4 - Secretary → ME
  • 20
    SUNLIGHT NEWCO 2 LIMITED - 2011-09-23
    DUNWILCO (1697) LIMITED - 2011-04-01
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-30 ~ 2015-12-31
    IIF 41 - Director → ME
    icon of calendar 2011-05-25 ~ 2015-12-31
    IIF 5 - Secretary → ME
  • 21
    STRONACHS LIMITED - 2008-03-19
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-10 ~ 1998-10-31
    IIF 70 - Director → ME
  • 22
    MOUNTWEST 136 LIMITED - 1997-11-17
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 1998-04-30 ~ 1998-10-02
    IIF 68 - Director → ME
  • 23
    MOUNTWEST 135 LIMITED - 1997-11-17
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (17 parents, 29 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 1998-04-30 ~ 1998-10-02
    IIF 67 - 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.