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

Smith, Colin David

    Related profiles found in government register
  • Smith, Colin David

    Registered addresses and corresponding companies
    • icon of address The Lab, 7-8 Commerce Way, Commerce Way, Croydon, CR0 4XA

      IIF 1
    • icon of address The Lab, 7-8, Commerce Way, Croydon, CR0 4XA

      IIF 2 IIF 3
    • icon of address The Lab, 7-8, Commerce Way, Croydon, CR0 4XA, England

      IIF 4
  • Smith, Colin

    Registered addresses and corresponding companies
    • icon of address Clanfield Chase, East Meon Road, Clanfield, PO8 0RR, United Kingdom

      IIF 5
    • icon of address Clanfield Chase, East Meon Road, Waterlooville, Hampshire, PO8 0RR, United Kingdom

      IIF 6
  • Smith, Colin David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 15 Kingsway, Hayling Island, Hampshire, PO11 0LZ

      IIF 7
  • Smith, Colin David
    British company director

    Registered addresses and corresponding companies
    • icon of address 15 Kingsway, Hayling Island, Hampshire, PO11 0LZ

      IIF 8
  • Smith, Colin David
    British director

    Registered addresses and corresponding companies
    • icon of address Clanfield Chase, East Meon Road, Clanfield, Hants, PO8 0RR, United Kingdom

      IIF 9
    • icon of address 71 Portsmouth Road, Horndean, Hampshire, PO8 9LH

      IIF 10
  • Smith, Colin David
    British accountant born in February 1971

    Registered addresses and corresponding companies
    • icon of address 15 Kingsway, Hayling Island, Hampshire, PO11 0LZ

      IIF 11
  • Smith, Colin
    British chief financial officer born in February 1971

    Resident in Hampshire

    Registered addresses and corresponding companies
    • icon of address Nws House, 1 High Street, Purley, Surrey, CR8 2AF, England

      IIF 12
  • Smith, Colin David
    British cfo born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lab, 7-8 Commerce Way, Commerce Way, Croydon, CR0 4XA

      IIF 13
    • icon of address The Lab, 7-8, Commerce Way, Croydon, CR0 4XA

      IIF 14 IIF 15
    • icon of address The Lab, 7-8, Commerce Way, Croydon, CR0 4XA, England

      IIF 16
  • Smith, Colin David
    British chief financial officer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Blackfriars Road, London, SE1 8NW, England

      IIF 17 IIF 18
  • Smith, Colin David
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clanfield Chase, East Meon Road, Clanfield, Hampshire, PO8 9LH

      IIF 19
    • icon of address Clanfield Chase, East Meon Road, Clanfield, PO8 0RR, United Kingdom

      IIF 20
    • icon of address The Lab, 7-8, Commerce Way, Croydon, CR0 4XA, England

      IIF 21
    • icon of address 1, Finsbury Circus, London, EC2M 7SH, England

      IIF 22 IIF 23
    • icon of address 240, Blackfriars Road, London, SE1 8NW, England

      IIF 24
  • Smith, Colin David
    British motor mechanic born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 427, Margate Road, Ramsgate, CT12 6SN, England

      IIF 25
  • Smith, Colin
    English director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clanfield Chase, East Meon Road, Waterlooville, Hampshire, PO8 0RR, United Kingdom

      IIF 26
  • Smith, Colin
    British production engineer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Church Park, Egloshayle, Wadebridge, PL27 6HZ, United Kingdom

      IIF 27
  • Smith, Colin
    British self employed born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o High Meadows, Station Road, St. Mabyn, Bodmin, PL30 3BN, United Kingdom

      IIF 28
  • Smith, Colin David
    British accountant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Portsmouth Road, Horndean, Waterlooville, Hampshire, PO8 9LH, United Kingdom

      IIF 29
  • Smith, Colin David
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Portsmouth Road, Horndean, Hampshire, PO8 9LH

      IIF 30 IIF 31
  • Smith, Colin David
    British finance director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Portsmouth Road, Horndean, Hampshire, PO8 9LH

      IIF 32
  • Smith, Colin David
    British financial director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Colin David
    English chief financial officer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Blackfriars Road, London, SE1 8NW, England

      IIF 38
  • Mr Colin David Smith
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clanfield Chase, East Meon Road, Clanfield, Hants, PO8 0RR

      IIF 39
    • icon of address 427, Margate Road, Ramsgate, CT12 6SN, England

      IIF 40
  • Colin Smith
    English born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clanfield Chase, East Meon Road, Waterlooville, PO8 0RR, United Kingdom

      IIF 41
  • Colin Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clanfield Chase, East Meon Road, Clanfield, PO8 0RR, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Clanfield Chase, East Meon Road, Clanfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    288,819 GBP2023-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-11-25 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    I'VE GOT A LOVELY BUNCH OF COCONUTS LTD - 2011-07-04
    icon of address Clanfield Chase, East Meon Road, Clanfield, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    8,171 GBP2023-12-31
    Officer
    icon of calendar 2003-11-20 ~ now
    IIF 19 - Director → ME
    icon of calendar 2003-11-20 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Clanfield Chase, East Meon Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,941 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-02-24 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Highmeadows, Station Road, Bodmin
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 28 - Director → ME
  • 5
    24JOR LTD - 2024-07-01
    icon of address Unit 5 Seaview Farm, Whitstone, Holsworthy, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address The Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -779,534 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-03-18 ~ now
    IIF 4 - Secretary → ME
  • 7
    icon of address The Lab, 7-8 Commerce Way, Croydon
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 14 - Director → ME
    icon of calendar 2016-03-18 ~ now
    IIF 3 - Secretary → ME
  • 8
    icon of address The Lab, 7-8 Commerce Way, Commerce Way, Croydon
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-03-18 ~ now
    IIF 1 - Secretary → ME
  • 9
    icon of address The Lab, 7-8 Commerce Way, Croydon
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,769,682 GBP2020-12-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 15 - Director → ME
    icon of calendar 2016-03-18 ~ now
    IIF 2 - Secretary → ME
  • 10
    icon of address 427 Margate Road, Ramsgate, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    icon of address The Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address The Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address The Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 21 - Director → ME
Ceased 16
  • 1
    SIW HOLDINGS LIMITED - 2016-06-11
    INGLEBY (1761) LIMITED - 2008-02-13
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2011-07-22
    IIF 29 - Director → ME
  • 2
    icon of address Andrew Reid & Partners (consulting Engineers) Ltd, 240 Blackfriars Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-12 ~ 2019-06-24
    IIF 12 - Director → ME
  • 3
    icon of address 240 Blackfriars Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    484,119 GBP2018-04-30
    Officer
    icon of calendar 2019-02-01 ~ 2019-06-24
    IIF 38 - Director → ME
  • 4
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2009-12-11
    IIF 35 - Director → ME
  • 5
    icon of address Depuy St. Anthonys Road, Beeston, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2009-12-11
    IIF 34 - Director → ME
  • 6
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2009-12-11
    IIF 33 - Director → ME
  • 7
    icon of address Depuy St. Anthonys Road, Beeston, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2009-12-11
    IIF 37 - Director → ME
  • 8
    icon of address Depuy St Anthonys Road, Beeston, Leeds
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2009-12-11
    IIF 36 - Director → ME
  • 9
    HURLEY PALMER FLATT LTD. - 2021-12-29
    HURLEY PALMER PARTNERSHIP LTD - 2001-03-23
    JOHN F. HURLEY & PARTNERS LIMITED - 1994-12-15
    icon of address 240 Blackfriars Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2019-06-24
    IIF 17 - Director → ME
  • 10
    HURLEYPALMERFLATT GROUP LIMITED - 2021-12-29
    NEWINCCO 1073 LIMITED - 2011-03-01
    icon of address Hurley Palmer Flatt Ltd, 240 Blackfriars Road, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2011-12-19 ~ 2019-06-24
    IIF 18 - Director → ME
  • 11
    MABLAW 475 LIMITED - 2003-12-01
    icon of address 240 Blackfriars Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    641,589 GBP2020-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2019-06-24
    IIF 24 - Director → ME
  • 12
    FINSBURY SURGICAL LIMITED - 2010-04-19
    icon of address Unit 1 Wylcut-house, Petre Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-13 ~ 2009-12-11
    IIF 32 - Director → ME
  • 13
    icon of address 129 New London Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2007-03-30
    IIF 31 - Director → ME
  • 14
    icon of address 7 Waterberry Drive, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2004-11-05
    IIF 11 - Director → ME
    icon of calendar 1999-01-01 ~ 2004-11-05
    IIF 7 - Secretary → ME
  • 15
    EVER 2027 LIMITED - 2003-07-15
    icon of address Unit 2 Churchill Park Private Road Number 2, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-07 ~ 2004-11-05
    IIF 10 - Secretary → ME
  • 16
    THOMAS SANDERSON LTD - 2003-07-15
    THOMAS SANDERSONS LIMITED - 2001-07-03
    PINCO 1553 LIMITED - 2001-03-12
    icon of address 7 Waterberry Drive, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2004-12-31
    IIF 30 - Director → ME
    icon of calendar 2001-03-22 ~ 2004-11-05
    IIF 8 - Secretary → 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.