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 John Nathan Linell

    Related profiles found in government register
  • Mr John Nathan Linell
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 1
    • icon of address Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, WS15 1UN, England

      IIF 6 IIF 7 IIF 8
    • icon of address Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 11
    • icon of address Wychbury Greaves, Towers Point, Wheelhouse Road, Rugeley, WS15 1UN, United Kingdom

      IIF 12
    • icon of address 6-8, Manvers Road, Swallownest, Sheffield, S26 4UD, England

      IIF 13
    • icon of address Millennium House, 30 Juntion Road, Sheffield, S11 8XB, United Kingdom

      IIF 14 IIF 15
  • Mr John Linell
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dm Linell, Velocity Point, Wreakes Lane, Dronfield, S18 1PN, United Kingdom

      IIF 16 IIF 17
  • Mr John Nathan Linell
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 18
    • icon of address Millennium House, 30 Junction Road, Sheffield, South Yorkshire, S11 8XB, England

      IIF 19
  • Linell, John Nathan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09594451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, England

      IIF 21
    • icon of address Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 22 IIF 23
    • icon of address Wychbury Greaves, Towers Point, Wheelhouse Road, Brereton, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 24
    • icon of address Millennium House, 30 Junction Road, Sheffield, South Yorkshire, S11 8XB, England

      IIF 25
  • Linell, John Nathan
    British accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 26
    • icon of address 8, Welland Close, Sheffield, S3 9QY, England

      IIF 27
  • Linell, John Nathan
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Dunston Hole Farm, Dunston Road, Chesterfield, Derbyshire, S41 9RL, England

      IIF 28
    • icon of address Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, England

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 34
    • icon of address 15, Stratton Street, Mayfair, London, W1J 8LQ, United Kingdom

      IIF 35
    • icon of address C/o Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, WS15 1UN, England

      IIF 36 IIF 37
    • icon of address Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 38
    • icon of address Millennium House, 30 Juntion Road, Sheffield, South Yorkshire, S11 8XB, United Kingdom

      IIF 39
    • icon of address Works 57, Chippinghouse Road, Sheffield, South Yorkshire, S80ZF, England

      IIF 40
  • Linell, John Nathan
    British manager born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Queen Street, London, W1J 5PH, England

      IIF 41
  • Linell, John Nathan
    British accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 42
  • Linell, John
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dm Linell, Velocity Point, Wreakes Lane, Dronfield, S18 1PN, United Kingdom

      IIF 43 IIF 44
  • Linell, John Nathan
    British accountant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Design House, 27 Chesterfield Road, Dronfield, S18 2WZ

      IIF 45
  • Linell, John Nathan
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 46
  • Linell, John Nathan
    British accountant born in April 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Design House, 27 Chesterfield Road, Dronfield, Derbyshire, S18 2WZ, United Kingdom

      IIF 47
  • Linell, John Nathan Phillip Royle
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Millennium House, 30 Juntion Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2021-08-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LINELL HOMES LIMITED - 2019-02-12
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    OMNI DIGITAL MARKETING LIMITED - 2019-04-15
    MAMBO LEISURE LIMITED - 2015-08-12
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,319 GBP2021-05-31
    Officer
    icon of calendar 2015-05-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    ANGLO PUBS PLC - 2012-05-25
    icon of address Anglo House, 27 Chesterfield Road, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2021-05-31
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Dm Linell, Velocity Point, Wreakes Lane, Dronfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Dm Linell, Velocity Point, Wreakes Lane, Dronfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2021-08-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,136 GBP2017-11-30
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    NELSON GROUP LIMITED - 2021-12-14
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address Millennium House, 30 Junction Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,517 GBP2020-04-30
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    JAMES BEAKE ASSOCIATES LIMITED - 2014-12-04
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-07-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 22 - Director → ME
  • 16
    OUD ESSENTIALS LIMITED - 2020-09-17
    ROUDIMENTS GROUP LIMITED - 2016-11-03
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,786 GBP2020-12-31
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address Works 57 Chippinghouse Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 40 - Director → ME
  • 18
    icon of address Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 38 - Director → ME
Ceased 12
  • 1
    icon of address 17 Queen Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-07-28 ~ 2020-12-22
    IIF 41 - Director → ME
  • 2
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,826 GBP2023-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2016-03-03
    IIF 31 - Director → ME
  • 3
    OFM (2009) LIMITED - 2015-10-07
    ASIA PLANTATION CAPITAL PTE LIMITED - 2015-08-05
    APC SECURITIES LIMITED - 2018-04-05
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-07-20 ~ 2020-02-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2019-12-31
    IIF 11 - Has significant influence or control OE
  • 4
    PERFORMANCE EXHAUSTS LIMITED - 2014-01-28
    UK CARBON SUPPLIES LIMITED - 2013-07-23
    icon of address 14-16 Douglas Road, Besson Park, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    524,566 GBP2024-01-31
    Officer
    icon of calendar 2013-01-11 ~ 2015-01-31
    IIF 27 - Director → ME
  • 5
    SK 2016 LIMITED - 2018-06-05
    CHARTWELL DESIGN AND ARCHITECTURE LIMITED - 2016-06-23
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,993 GBP2023-11-30
    Officer
    icon of calendar 2017-05-23 ~ 2018-06-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2018-06-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    CEL 1980 LIMITED - 2020-06-18
    icon of address C/o Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, England
    Dissolved Corporate
    Equity (Company account)
    912 USD2018-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2020-02-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 9 - Has significant influence or control OE
  • 7
    icon of address 15 Stratton Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ 2015-05-18
    IIF 35 - Director → ME
  • 8
    PHYSIO PEOPLE LIMITED - 2016-05-06
    JNL 1980 LIMITED - 2015-11-10
    icon of address 6-8 Manvers Road, Swallownest, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    923,257 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2017-01-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-01-24
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    WHITE KNIGHT CORPORATE RECOVERY LIMITED - 2010-05-18
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-01 ~ 2010-08-24
    IIF 45 - Director → ME
  • 10
    JAMES BEAKE ASSOCIATES LIMITED - 2014-12-04
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-07-31
    Officer
    icon of calendar 2014-07-25 ~ 2014-12-03
    IIF 42 - Director → ME
  • 11
    OUD ESSENTIALS LIMITED - 2020-09-17
    ROUDIMENTS GROUP LIMITED - 2016-11-03
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,786 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-08-19
    IIF 3 - Has significant influence or control OE
  • 12
    LINELL HOMES LIMITED - 2024-12-20
    59 YORK AVENUE LIMITED - 2019-02-12
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,546 GBP2024-03-31
    Officer
    icon of calendar 2015-04-13 ~ 2018-10-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    IIF 7 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.