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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rawlinson, Colin

    Related profiles found in government register
  • Rawlinson, Colin
    English manager born in January 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Cairnfield Crescent, Aberdeen, AB21 9LW, United Kingdom

      IIF 1
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 2
  • Rawlinson, Colin
    British director born in January 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Deans Well, Blackburn, Aberdeen, AB21 0LF, Scotland

      IIF 3 IIF 4
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 5
  • Rawlinson, Colin John
    British born in January 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Hilton Avenue, Aberdeen, AB24 4RE, Scotland

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Rawlinson, Colin John
    British director born in January 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
  • Rawlinson, Colin John
    British founder born in January 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 9
  • Rawlinson, Colin
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Thistle Place, Aberdeen, Aberdeenshire, AB10 1UZ, Scotland

      IIF 10
  • Rawlinson, Colin
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Rawlinson, Colin

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 14 IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17
  • Rawlinson, Colin John
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Rawlinson, Colin John
    British recruitment manager born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Business Centre, Poynernook Road, Aberdeen, AB11 5QX, United Kingdom

      IIF 19
  • Mr Colin John Rawlinson
    British born in January 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Hilton Avenue, Aberdeen, AB24 4RE, Scotland

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
  • Mr Colin Rawlinson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Thistle Place, Aberdeen, AB10 1UZ, Scotland

      IIF 23
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Colin John Rawlinson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 15
  • 1
    ABERDEEN H&S.C LIMITED
    - now 09089969
    A.U.T.PEOPLE LIMITED
    - 2014-12-08 09089969
    207 Regent Street 3rd Floor, London
    Dissolved Corporate (3 parents)
    Officer
    2014-06-17 ~ dissolved
    IIF 2 - Director → ME
    2014-06-17 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    AUT PEOPLE WORLDWIDE LIMITED
    09136037
    207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 5 - Director → ME
    2014-07-17 ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    CHICAGO MANAGEMENT CONSULTANTS LTD
    09390017
    207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 4 - Director → ME
  • 4
    CREWDOG AI LTD
    SC806087
    38 Hilton Avenue, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    CREWDOG LTD
    14167884
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-13 ~ now
    IIF 7 - Director → ME
    2022-06-13 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    DIESEL PETROLEUM PTY LIMITED
    - now 08324587
    HSEE LIMITED
    - 2013-02-11 08324587
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 1 - Director → ME
  • 7
    H.S.E.E. PTE LIMITED
    07610420
    2 Redhouse Square, Duncan Close Moulton Park, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-20 ~ dissolved
    IIF 19 - Director → ME
  • 8
    H2STARTUP LTD
    13537168
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    HYDROGEN ENTERPRISE ACADEMY LIMITED
    13325818
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-02 ~ dissolved
    IIF 9 - Director → ME
  • 10
    LOCUM SCOTTISH LTD
    - now SC717576
    LOCUM SCOTTISH HEALTH LTD
    - 2024-01-11 SC717576
    346d North Deeside Road, Cults, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Officer
    2021-12-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    NDTSIMX GROUP LTD
    11849477
    4385, 11849477: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-02-27 ~ 2019-05-25
    IIF 12 - Director → ME
    2019-02-27 ~ 2019-05-25
    IIF 17 - Secretary → ME
    Person with significant control
    2019-02-27 ~ 2019-05-25
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 12
    PRIVACY AUDITORS LTD
    - now 10536380
    REAL TV LTD
    - 2018-01-30 10536380
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    SHS1 LIMITED
    SC535237
    Old Granary, Burnhervie, Inverurie, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 3 - Director → ME
  • 14
    SIMX LIMITED - now
    GDPR EUROPE LTD
    - 2019-05-31 10998647
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2019-05-25
    IIF 13 - Director → ME
    Person with significant control
    2017-10-05 ~ 2019-05-25
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 15
    UTSIMX CIC
    - now SC577930
    GDPR GOVERNANCE CIC
    - 2018-11-07 SC577930
    GDPR GOVERNANCE LTD
    - 2018-06-15 SC577930
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-04 ~ 2019-06-17
    IIF 11 - Director → ME
    Person with significant control
    2017-10-04 ~ 2019-06-17
    IIF 24 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.