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

    Related profiles found in government register
  • Smith, Colin
    British director born in May 1962

    Registered addresses and corresponding companies
    • The Sanctuary 21 Matham Road, East Molesey, Surrey, KT8 0SX

      IIF 1
  • Smith, Colin
    British managing director born in May 1962

    Registered addresses and corresponding companies
    • The Sanctuary 21 Matham Road, East Molesey, Surrey, KT8 0SX

      IIF 2
  • Smith, Colin
    British company director born in May 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • Studio 012, Hoults Yard, Walker Road, Newcastle - Upon - Tyne, NE6 2HL, England

      IIF 3
  • Smith, Colin
    British director born in May 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • Po Box 253, Flinders Lane, Melbourne, Victoria 8009, Australia

      IIF 4
    • The Old Post Office St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Smith, Colin
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal House, 110 Station Parade, Harrogate, HG1 1EP, England

      IIF 10
    • 7 Iver Lodge, Bangors Road South, Iver, Buckinghamshire, SL0 0AW

      IIF 11
    • 7 Iver Lodge, Bangors Road South, Iver, Bucks, SL0 0AW, England

      IIF 12
  • Smith, Colin
    British chief executive born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Iver Lodge, Bangors Road South, Iver, Buckinghamshire, SL0 0AW

      IIF 13 IIF 14
    • 7, Iver Lodge, Bangors Road South, Iver, Buckinghamshire, SL0 0AW, United Kingdom

      IIF 15
  • Smith, Colin
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Iver Lodge, Bangors Road South, Iver, SL0 0AW, United Kingdom

      IIF 16
    • 7 Iver Lodge, Bangors Road South, Iver, SL00AW, England

      IIF 17
  • Smith, Colin
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 80 Holdenhurst Road, Bournemouth, BH8 8AQ, United Kingdom

      IIF 18
    • Dell House (annex Office), The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF, England

      IIF 19
    • 7 Iver Lodge, Bangors Road South, Iver, Buckinghamshire, SL0 0AW

      IIF 20
    • Tagwright House, 35-41 Westland Place, London, N1 7LP, England

      IIF 21
    • Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, England

      IIF 22 IIF 23
    • Oracle Parkway, Thames Valley Park, Reading, Berkshire, RG6 1RA, United Kingdom

      IIF 24
    • 6 Corunna Court, Corunna Road, Warwick, CV34 5HQ, England

      IIF 25
  • Smith, Colin
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Iver Lodge, Bangors Road South, Iver, Buckinghamshire, SL0 0AW

      IIF 26
  • Mr Colin Smith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Corunna Court, Corunna Road, Warwick, CV34 5HQ, England

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    AGHOCO 2171 LIMITED - 2022-06-22
    ICELAND BIDCO LIMITED - 2022-06-10
    AGHOCO 2171 LIMITED - 2022-06-01
    Royal House, 110 Station Parade, Harrogate, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2022-11-03 ~ now
    IIF 10 - Director → ME
  • 2
    Co.5c, Corinthian House, 17 Lansdowne Road, Croydon, England
    Active Corporate (6 parents)
    Equity (Company account)
    270,680 GBP2024-11-30
    Officer
    2018-04-10 ~ now
    IIF 12 - Director → ME
  • 3
    Oakmoore Court 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 16 - Director → ME
  • 4
    7 Iver Lodge, Bangors Road South, Iver, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 17 - Director → ME
  • 5
    BIW PLC - 2009-11-22
    BASEGAME PLC - 2000-10-02
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2000-11-27 ~ dissolved
    IIF 26 - Director → ME
  • 6
    6 Corunna Court, Corunna Road, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,680 GBP2023-02-28
    Officer
    2014-02-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    CONJECT LIMITED - 2016-07-05
    BIW TECHNOLOGIES LIMITED - 2012-08-31
    BUILDING INFORMATION WAREHOUSE LIMITED - 2001-06-12
    Oracle Parkway, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2000-05-01 ~ 2013-12-31
    IIF 14 - Director → ME
  • 2
    BIW TECHNOLOGY LTD - 2012-10-25
    CONJECT LTD - 2012-08-30
    21-25 Church Street West, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2012-01-25 ~ 2013-12-31
    IIF 15 - Director → ME
  • 3
    RAPIDLIST LIMITED - 1990-10-25
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2021-02-28 ~ 2022-08-31
    IIF 8 - Director → ME
  • 4
    IAI UK LTD. - 2008-01-28
    17 Park Street, Camberley, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2001-06-21 ~ 2001-06-21
    IIF 13 - Director → ME
  • 5
    COMPUTER SYSTEMS FOR BUSINESS LIMITED - 2003-09-05
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    11,234,577 GBP2024-06-30
    Officer
    1993-07-29 ~ 1999-12-31
    IIF 2 - Director → ME
  • 6
    Market House, 34 - 38 Market Street, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,315,424 GBP2020-12-31
    Officer
    2018-10-10 ~ 2021-12-13
    IIF 21 - Director → ME
  • 7
    CSB HOLDINGS PLC - 2018-08-07
    1992 SPECIALISTS LTD. - 1993-04-30
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2007-03-28 ~ 2009-09-01
    IIF 11 - Director → ME
  • 8
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -249,306 GBP2016-10-31
    Officer
    2014-05-01 ~ 2016-02-01
    IIF 19 - Director → ME
  • 9
    NBS ENTERPRISES LIMITED - 2025-02-12
    HUBEXO NORTH UK LIMITED - 2024-09-26
    NBS ENTERPRISES LIMITED - 2024-09-25
    RIBA ENTERPRISES LTD - 2020-06-02
    RIBA COMPANIES LIMITED - 2002-03-28
    R.I.B.A. SERVICES LIMITED - 1986-05-30
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2021-02-28 ~ 2022-08-31
    IIF 5 - Director → ME
  • 10
    GLENIGAN LIMITED - 2025-02-12
    HUBEXO SOUTH UK LIMITED - 2024-09-26
    GLENIGAN LIMITED - 2024-09-25
    TRG EMAP DORMANT 3 LIMITED - 2012-10-18
    4th Floor 80 Holdenhurst Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-17 ~ 2022-07-21
    IIF 18 - Director → ME
  • 11
    WILLIAMS TOPCO LIMITED - 2024-09-24
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-11-16 ~ 2022-08-31
    IIF 9 - Director → ME
  • 12
    BYGGFAKTA GROUP UK LIMITED - 2024-09-25
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2022-04-01 ~ 2022-07-21
    IIF 6 - Director → ME
  • 13
    BIW TECHNOLOGIES GROUP LIMITED - 2011-01-26
    JERMYN STREET ACQUISITIONS LIMITED - 2009-11-17
    TEMPO SECONDARY CAPITAL LIMITED - 2009-08-26
    Dfj Esprit Secondaries Llp, 14 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-23 ~ 2010-12-10
    IIF 20 - Director → ME
  • 14
    NBS SCHUMANN SMITH LTD - 2018-06-12
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2021-02-28 ~ 2022-08-31
    IIF 7 - Director → ME
  • 15
    ZUUSE LIMITED - 2022-12-12
    PROGRESSCLAIM.COM LIMITED - 2019-04-03
    Po Box 957 Offshore Incorporations Centre, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    2018-10-10 ~ 2024-02-20
    IIF 4 - Director → ME
  • 16
    PROGRESSCLAIM.COM (UK) LIMITED - 2017-07-04
    PROGRESSCLAIM.COM LTD - 2016-05-26
    Keel House, Garth Heads, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,478,586 GBP2023-12-31
    Officer
    2019-01-22 ~ 2024-02-20
    IIF 3 - Director → ME
  • 17
    Oracle Parkway, Thames Valley Park, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-07-08 ~ 2016-09-07
    IIF 24 - Director → ME
  • 18
    STEPPING STONES SCHOOL HINDHEAD - 2021-05-12
    THE HEMIPLEGIA ORGANISATION (THO) LIMITED - 2011-02-25
    CSB SELF HELP FUND LIMITED - 2006-08-14
    Undershaw, Portsmouth Road, Hindhead, England
    Active Corporate (11 parents)
    Officer
    1994-01-21 ~ 1999-12-31
    IIF 1 - Director → ME
  • 19
    Keel House, Garth Heads, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,868,357 GBP2023-12-31
    Officer
    2023-10-05 ~ 2024-02-20
    IIF 22 - Director → ME
  • 20
    Keel House, Garth Heads, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,137,515 GBP2023-12-31
    Officer
    2023-10-05 ~ 2024-02-20
    IIF 23 - Director → ME

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.