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 Kirmond Dobson

    Related profiles found in government register
  • Mr Colin Kirmond Dobson
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, 69 Tweedy Road, Bromley, BR1 3WA, England

      IIF 1 IIF 2
    • The Barn, Rest Hill Farm, Over Worton, Chipping Norton, Oxfordshire, OX7 7EW, United Kingdom

      IIF 3
    • 382, Easebourne Lane, Easebourne, Midhurst, West Sussex, GU29 9BN, United Kingdom

      IIF 4
  • Mr Colin Kirmond Dobson
    English born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 367, Grange Road, Midhurst, West Sussex, GU29 9LT, United Kingdom

      IIF 5
    • 93, The Highway, Chelsfield, Orpington, BR6 9DQ, England

      IIF 6
  • Mr Colin Kirmond Dobson
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 7
    • Woodcote, Easebourne Lane, Easebourne, Midhurst, GU29 9BN, United Kingdom

      IIF 8
  • Dobson, Colin Kirmond
    British company director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, 69 Tweedy Road, Bromley, BR1 3WA, England

      IIF 9
    • The Barn, Rest Hill Farm, Over Worton, Chipping Norton, Oxfordshire, OX7 7EW, United Kingdom

      IIF 10
    • 382, Easebourne Lane, Easebourne, Midhurst, West Sussex, GU29 9BN, United Kingdom

      IIF 11
  • Dobson, Colin Kirmond
    British director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, 69 Tweedy Road, Bromley, BR1 3WA, England

      IIF 12
  • Dobson, Colin Kirmond
    English company director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 367, Grange Road, Midhurst, West Sussex, GU29 9LT, United Kingdom

      IIF 13
    • 93, The Highway, Chelsfield, Orpington, BR6 9DQ, England

      IIF 14
  • Dobson, Colin Kirmond
    English management consultant born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 367, Grange Road, Midhurst, West Sussex, GU29 9LT, England

      IIF 15
  • Dobson, Colin Kirmond
    English none born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 4, John Princes Street, London, W1G 0JL

      IIF 16
  • Dobson, Colin Kirmond
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 17
  • Dobson, Colin Kirmond
    British company director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodcote, Easebourne Lane, Easebourne, Midhurst, GU29 9BN, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    The Barn Rest Hill Farm, Over Worton, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-05-14 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    Woodcote Easebourne Lane, Easebourne, Midhurst, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    367 Grange Road, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    93 The Highway, Chelsfield, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-03-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    382 Easebourne Lane, Easebourne, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,182 GBP2024-12-31
    Officer
    2022-02-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Northside House, 69 Tweedy Road, Bromley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    AFRICA AIRLINES LTD - 2021-05-06
    NILE AIRWAYS LTD - 2017-08-15
    93 The Highway, Orpington
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,823 GBP2024-12-31
    Officer
    2016-01-01 ~ 2021-05-05
    IIF 15 - Director → ME
  • 2
    367 Grange Road, Midhurst, West Sussex
    Dissolved Corporate
    Officer
    2010-07-06 ~ 2014-06-17
    IIF 16 - Director → ME
  • 3
    367 Grange Road, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-22 ~ 2017-03-20
    IIF 13 - Director → ME
  • 4
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,182 GBP2024-12-31
    Officer
    2020-12-18 ~ 2021-12-31
    IIF 12 - Director → ME
    Person with significant control
    2020-12-18 ~ 2021-12-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.