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

Campbell, Robert John

    Related profiles found in government register
  • Campbell, Robert John
    Other

    Registered addresses and corresponding companies
    • 5, Castle View, Horsley, Northumberland, NE15 0AG, United Kingdom

      IIF 1
  • Campbell, Robert John

    Registered addresses and corresponding companies
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 2
  • Campbell, Robert John
    British

    Registered addresses and corresponding companies
    • 5, Castle View, Horsley, Northumberland, NE15 0AG, United Kingdom

      IIF 3
    • 181 Crosskeys Road, Keady, County Armagh, BT60 3LB, Northern Ireland

      IIF 4
  • Campbell, Robert John
    British i t consultant

    Registered addresses and corresponding companies
    • 5, Castle View, Horsley, Northumberland, NE15 0AG, United Kingdom

      IIF 5
  • Campbell, Robert John
    British it consultant

    Registered addresses and corresponding companies
    • Ecommnet Technologies Ltd, 34 Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, United Kingdom

      IIF 6
  • Campbell, Robert
    British

    Registered addresses and corresponding companies
    • 181 Crosskeys Road, Armagh, Co Armagh, BT60 3LB

      IIF 7
  • Campbell, Robert

    Registered addresses and corresponding companies
    • 181, Crosskeys Road, Armagh, BT60 3LB, Northern Ireland

      IIF 8
    • Knockraven, Armagh, Co Armagh, BT60 3LB

      IIF 9
  • Campbell, Robert
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 10
    • Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 11
    • Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, England

      IIF 12 IIF 13 IIF 14
  • Campbell, Robert
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 15
  • Campbell, Robert
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Tudor House, Kingsway Business Park, Oldfield Road, Hampton, Middlesex, TW12 2HD

      IIF 16
  • Campbell, Robert John
    British i t consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Castle View, Horsley, Northumberland, NE15 0AG, United Kingdom

      IIF 17 IIF 18
  • Campbell, Robert John
    British it consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Castle View, Horsley, Northumberland, NE15 0AG, United Kingdom

      IIF 19
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 20
  • Campbell, Robert
    Guyanese nurse born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20 Queen Mary Court, Victory Close, Staines-upon-thames, TW19 7RA, England

      IIF 21
  • Campbell, Robert
    British business man born in April 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 181, Crosskeys Road, Armagh, BT60 3LB, United Kingdom

      IIF 22
  • Campbell, Robert
    British company director born in April 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 181 Crosskeys Road, Keady, Armagh, County Armagh, BT60 3LB, Northern Ireland

      IIF 23
    • 181, Crosskeys Road, Keady, Armagh, BT60 3LB, Northern Ireland

      IIF 24
  • Campbell, Robert
    British director born in April 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Knockraven, Keady, Armagh

      IIF 25
    • 181 Crosskeys Road, Armagh, Co Armagh, BT60 3LB

      IIF 26
  • Campbell, Robert
    British machinery dealer born in April 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Campbell, Robert
    British business executive born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Buckle Wood, Bayfields, Chepstow, Gwent, NP16 6DX

      IIF 29
  • Campbell, Robert
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Buckle Wood, Chepstow, NP16 6DX, United Kingdom

      IIF 30
  • Campbell, Robert
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Campbell, Robert John
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lloyds Bank House, Bellingham, Hexham, Northumberland, NE48 2AZ, United Kingdom

      IIF 35
    • 1 Bewick House, Horsley Business Centre, Horsley, Newcastle Upon Tyne, NE15 0NY, United Kingdom

      IIF 36
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 37
  • Campbell, Robert John
    British it consultant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 38
    • Ecommnet Technologies Ltd, 34 Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, United Kingdom

      IIF 39
  • Campbell, John
    British director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Skelton's Road, Banbridge, Co Down, BT32 4HL

      IIF 40
  • Campbell, John Robert
    British director born in April 1967

    Resident in United Kingdom

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

      IIF 41
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 42
  • Campbell, Robert John
    Northern Irish company director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Skeltons Road, Skeltons Road, Banbridge, Down, BT32 4HL, United Kingdom

      IIF 43
  • Mr Robert John Campbell
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5 Castle View, Horsley, Northumberland, NE15 0AG, England

      IIF 44
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 45 IIF 46
  • Mr John Campbell
    British born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Skelton's Road, Banbridge, Co Down, BT32 4HL

      IIF 47
  • Mr Robert Campbell
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lloyds Bank House, Bellingham, Hexham, Northumberland, NE48 2AZ, United Kingdom

      IIF 48
  • Mr John Robert Campbell
    British born in April 1967

    Resident in United Kingdom

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

      IIF 49
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 50
  • Mr Robert John Campbell
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bewick House, Horsley Business Centre, Horsley, Newcastle Upon Tyne, NE15 0NY, United Kingdom

      IIF 51
    • Ecommnet Technologies Ltd, 34 Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, United Kingdom

      IIF 52
  • Mr Robert John Campbell
    British born in April 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 181, Crosskeys Road, Armagh, BT60 3LB, Northern Ireland

      IIF 53
    • 17 Skelton's Road, Banbridge, Co Down, BT32 4HL

      IIF 54
    • 144 Tullyvar Road, Aughnacloy, Co Tyrone, BT69 6BN

      IIF 55
    • 181, Crosskeys Road, Knockraven, Keady, Armagh, BT60 3LB

      IIF 56
  • Mr Robert John Campbell
    Northern Irish born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Skeltons Road, Skeltons Road, Banbridge, Down, BT32 4HL, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 26
  • 1
    181 Crosskeys Road, Armagh, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    1991-09-18 ~ dissolved
    IIF 27 - director → ME
    2021-11-08 ~ dissolved
    IIF 8 - secretary → ME
  • 2
    15 Windmill Way, Middle Tysoe, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-02-06 ~ dissolved
    IIF 17 - director → ME
    2006-02-06 ~ dissolved
    IIF 5 - secretary → ME
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-22 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -12,843,348 GBP2023-03-31
    Officer
    2021-09-25 ~ now
    IIF 13 - director → ME
  • 5
    Edison House 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Corporate (4 parents)
    Officer
    2021-11-08 ~ now
    IIF 10 - director → ME
  • 6
    Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-09-25 ~ now
    IIF 14 - director → ME
  • 7
    Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    2021-09-25 ~ now
    IIF 12 - director → ME
  • 8
    181 Crosskeys Road, Armagh, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-10 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    Knockraven, Armagh, Co Armagh
    Dissolved corporate (2 parents)
    Officer
    1995-06-22 ~ dissolved
    IIF 9 - secretary → ME
  • 10
    17 Skelton's Road, Banbridge, Co Down
    Corporate (3 parents)
    Equity (Company account)
    1,800,859 GBP2024-06-29
    Officer
    1996-07-30 ~ now
    IIF 40 - director → ME
    IIF 26 - director → ME
    1996-07-30 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    17 Skeltons Road Skeltons Road, Banbridge, Down, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-09-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    C/o Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -26,918 GBP2016-12-31
    Officer
    1998-12-10 ~ dissolved
    IIF 19 - director → ME
    2008-07-02 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,863 GBP2023-12-31
    Officer
    2017-11-01 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    Cambridge House 27 Cambridge Park, Wanstead, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 15
    Tudor House, Kingsway Business Park, Oldfield Road, Hampton, Middlesex
    Corporate (15 parents)
    Officer
    2020-11-11 ~ now
    IIF 16 - director → ME
  • 16
    176 Swakeleys Road, Ickenham, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2004-01-14 ~ dissolved
    IIF 23 - director → ME
    2004-01-14 ~ dissolved
    IIF 4 - secretary → ME
  • 17
    CABLE STRIPPERS LIMITED - 1988-10-25
    Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire
    Corporate (9 parents)
    Officer
    2017-11-19 ~ now
    IIF 11 - director → ME
  • 18
    OFF-EXPLORING LIMITED - 2004-07-29
    61 Bridge Street Kington, Herefordshire, United Kingdom
    Dissolved corporate (3 parents)
    Total liabilities (Company account)
    24,476 GBP2021-12-31
    Officer
    2004-05-27 ~ dissolved
    IIF 39 - director → ME
    2004-05-27 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    1 Bewick House Horsley Business Centre, Horsley, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-11 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 34 - director → ME
  • 21
    181 Crosskeys Road, Knockraven, Keady, Armagh
    Corporate (2 parents)
    Equity (Company account)
    327,319 GBP2023-12-31
    Officer
    1970-11-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire
    Corporate (4 parents)
    Officer
    2023-11-02 ~ now
    IIF 15 - director → ME
  • 23
    THE MERVIES LIMITED - 2005-11-11
    BOYDSLAW 90 LIMITED - 2005-09-09
    64 Allardice Street, Stonehaven, Kincardineshire
    Dissolved corporate (3 parents)
    Officer
    2014-01-09 ~ dissolved
    IIF 24 - director → ME
  • 24
    Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 30 - director → ME
  • 25
    144 Tullyvar Road, Aughnacloy, Co Tyrone
    Corporate (1 parent)
    Equity (Company account)
    1,041,108 GBP2023-09-30
    Officer
    1990-09-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 26
    ZMOVE LTD
    - now
    BIKE FREIGHT LTD - 2019-02-27
    17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,415 GBP2022-08-31
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Lloyds Bank House, Bellingham, Hexham, Northumberland, United Kingdom
    Corporate (3 parents)
    Officer
    2023-03-17 ~ 2024-02-16
    IIF 35 - director → ME
    Person with significant control
    2023-03-17 ~ 2024-02-16
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 2
    COOPER FULLEON LIMITED - 2016-04-30
    FULLEON LIMITED - 2008-04-01
    FULLEON SYNCHROBELL LTD - 1998-02-27
    FULLEON LIMITED - 1994-04-01
    252 Bath Road, Slough, Berkshire, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2006-07-01 ~ 2015-01-31
    IIF 29 - director → ME
  • 3
    BRITAX PMG LIMITED - 2017-04-04
    BRITAX (P.M.G.) LIMITED - 1997-07-01
    P.M.G.THORPE LIMITED - 1977-12-31
    Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2015-02-19 ~ 2017-06-14
    IIF 33 - director → ME
  • 4
    17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,863 GBP2023-12-31
    Officer
    2002-09-19 ~ 2017-10-13
    IIF 18 - director → ME
    2008-07-02 ~ 2017-10-13
    IIF 3 - secretary → ME
  • 5
    Centurion House, London Road, Staines-upon-thames, England
    Corporate (3 parents)
    Officer
    2023-12-27 ~ 2024-02-16
    IIF 21 - director → ME
  • 6
    PUBLIC SAFETY GERMAN HOLDINGS LIMITED - 2006-08-29
    ROYALE BABY CARRIAGES LIMITED - 2002-11-07
    JORIS GLASS INDUSTRIES LIMITED - 1995-07-25
    Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-04-15 ~ 2017-06-14
    IIF 31 - director → ME
  • 7
    XATIRB2 - 2006-08-29
    XATIRB2 LIMITED - 2001-03-15
    XATIRB4 LIMITED - 2001-03-06
    Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved corporate (9 parents, 1 offspring)
    Officer
    2015-04-15 ~ 2017-06-14
    IIF 32 - director → ME
  • 8
    Tait Walker Llp, Bulman House Regent Centre Gosforth, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2006-08-01 ~ 2019-08-29
    IIF 20 - director → ME
  • 9
    ZMOVE LTD
    - now
    BIKE FREIGHT LTD - 2019-02-27
    17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,415 GBP2022-08-31
    Officer
    2019-02-21 ~ 2022-05-31
    IIF 37 - director → ME
    2019-02-27 ~ 2022-05-31
    IIF 2 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.