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

Mr Jonathan Charles Robinson

    Related profiles found in government register
  • Mr Jonathan Charles Robinson
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, HX1 1EB, England

      IIF 1
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 2 IIF 3
    • 61, High Street, Harrogate, HG2 7LQ, United Kingdom

      IIF 4
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 5
    • Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, England

      IIF 6
    • Metic House, Ripley Drive, Normanton, WF6 1QT, England

      IIF 7
    • Metic House, Ripley Drive, Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 8
    • The Celebration Of Life Chapel, Newgate, Pontefract, West Yorkshire, WF8 1NB, England

      IIF 9
    • Dryson House, York Road, Wetherby, LS22 7SU, United Kingdom

      IIF 10
  • Robinson, Jonathan Charles
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, HX1 1EB, England

      IIF 11
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 12
    • Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, England

      IIF 13
    • Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT, England

      IIF 14 IIF 15
    • Metic House, Ripley Drive, Normanton, WF6 1QT, England

      IIF 16
    • Metic House, Ripley Drive, Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 17 IIF 18
    • The Celebration Of Life Chapel, Newgate, Pontefract, West Yorkshire, WF8 1NB, England

      IIF 19
  • Robinson, Jonathan Charles
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lund House Farm, Walshford, Wetherby, LS22 5HX

      IIF 20
  • Robinson, Jonathan Charles
    British funeral director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 61, High Street, Harrogate, HG2 7LQ, United Kingdom

      IIF 21
    • Dryson House, York Road, Wetherby, LS22 7SU, United Kingdom

      IIF 22
  • Robinson, Jonathan Charles
    British lawyer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B3HH, United Kingdom

      IIF 23
  • Robinson, Jonathan Charles
    British legal practitioner born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 24
  • Robinson, Jonathan Charles
    British management consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 25
    • Lund House Farm, Walshford, Wetherby, LS22 5HX

      IIF 26 IIF 27
  • Robinson, Jonathan Charles
    British none born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 28
  • Mr Jonathan Robinson
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, HX1 1EB, England

      IIF 29
  • Robinson, Jonathan Charles
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 312 Golden Tower, 71 Phayathai Road, Ratchathewi 10400, Bangkok, Thailand

      IIF 30
  • Robinson, Jonathan
    British lawyer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, HX1 1EB, England

      IIF 31
child relation
Offspring entities and appointments 16
  • 1
    ADVANCED CLIMATE CONTROL SERVICES LTD
    10926183
    Metic House, Ripley Drive, Normanton, England
    Active Corporate (4 parents)
    Officer
    2021-10-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    B V COOKE & SON LTD
    09855586
    Metic House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2016-08-24 ~ 2019-10-22
    IIF 14 - Director → ME
  • 3
    BIODIESEL LTD
    06971764
    Lund House Farm, Walshford, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-24 ~ dissolved
    IIF 26 - Director → ME
  • 4
    CANDOR LAW LLP
    OC358028
    Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2010-09-20 ~ 2016-01-19
    IIF 30 - LLP Designated Member → ME
  • 5
    FUNERAL CARE DIRECT LTD
    11104431
    The Celebration Of Life Chapel, Newgate, Pontefract, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2021-02-15 ~ now
    IIF 19 - Director → ME
    2017-12-08 ~ 2018-12-06
    IIF 22 - Director → ME
    Person with significant control
    2017-12-08 ~ 2018-12-06
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    2021-02-15 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    ICL CORPORATE & COMMERCIAL LAW LTD
    15157907
    Metic House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Active Corporate (1 parent)
    Officer
    2023-09-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    ICL LAW LTD
    - now 10374821
    ICL GROUP OF COMPANIES LTD
    - 2018-02-01 10374821
    West House, King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Officer
    2016-09-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 8
    INTEREST COLLECTIONS LIMITED
    - now 08748063
    CANDOR LAW DEBT RECOVERY LIMITED
    - 2014-01-17 08748063
    West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    J YOUNG & SON (FUNERAL DIRECTORS) LTD
    09871695
    Metic House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2016-08-24 ~ 2019-10-22
    IIF 15 - Director → ME
  • 10
    JOSEPH C ROBERTS (PROPERTY HOLDINGS) LTD
    16049181
    Metic House, Ripley Drive, Normanton, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 17 - Director → ME
  • 11
    JOSEPH C ROBERTS FUNERAL SERVICES LTD
    - now 03150066 12402680... (more)
    JOSEPH C ROBERTS HOLDINGS LTD - 2021-07-29
    DALBY HOMES LIMITED
    - 2020-01-13 03150066
    JONATHAN ROBINSON EVENTS LIMITED
    - 2014-07-22 03150066
    IEC RECRUITMENT LIMITED
    - 1996-03-19 03150066
    Metic House, Ripley Drive, Normanton, West Yorkshire, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2009-12-01 ~ 2020-01-10
    IIF 28 - Director → ME
    2021-12-20 ~ now
    IIF 18 - Director → ME
    1996-01-23 ~ 1998-07-27
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-13
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    2024-09-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    JUNIOR OPPORTUNITY LTD
    - now 12402680
    JOSEPH C ROBERTS (FUNERAL DIRECTORS) LTD
    - 2023-04-03 12402680 03150066
    JOSEPH C ROBERTS FUNERAL SERVICES LTD - 2021-07-29
    JOSEPH C ROBERTS (FUNERAL DIRECTORS) LTD
    - 2021-07-29 12402680 03150066
    Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    POST SECOND LTD
    - now 11104361
    JOSEPH C ROBERTS LTD
    - 2023-04-04 11104361
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2017-12-08 ~ 2018-12-14
    IIF 21 - Director → ME
    2020-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-12-08 ~ 2018-12-14
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    SECOND GENERATION PRINTWORKS LTD
    - now 10706138
    RESPECTFUL FUNERALS LTD
    - 2023-04-03 10706138
    West House, King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Officer
    2017-04-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    SOLO LAW LIMITED
    07941829
    3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 23 - Director → ME
  • 16
    THE BIO GROUP OF COMPANIES (LONDON) LTD.
    - now 06975316
    THE BIO GROUP OF COMPANIES LTD
    - 2010-01-25 06975316
    Lund House Farm, Walshford, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 27 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.