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

Robinson, Jonathan Charles

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

    Resident in England

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

      IIF 1
    • icon of address Lund House Farm, Walshford, Wetherby, LS22 5HX

      IIF 2
  • Robinson, Jonathan Charles
    British funeral director born in June 1960

    Resident in England

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

      IIF 3
    • icon of address Dryson House, York Road, Wetherby, LS22 7SU, United Kingdom

      IIF 4
  • Robinson, Jonathan Charles
    British lawyer born in June 1960

    Resident in England

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

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

      IIF 6
  • Robinson, Jonathan Charles
    British legal practitioner born in June 1960

    Resident in England

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

      IIF 7
  • Robinson, Jonathan Charles
    British management consultant born in June 1960

    Resident in England

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

      IIF 8 IIF 9
    • icon of address Metic House, Ripley Drive, Normanton, WF6 1QT, England

      IIF 10
    • icon of address Metic House, Ripley Drive, Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 11 IIF 12
    • icon of address The Celebration Of Life Chapel, Newgate, Pontefract, West Yorkshire, WF8 1NB, England

      IIF 13
    • icon of address Lund House Farm, Walshford, Wetherby, LS22 5HX

      IIF 14 IIF 15
  • Robinson, Jonathan Charles
    British none born in June 1960

    Resident in England

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

      IIF 16
    • icon of address Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT, England

      IIF 17 IIF 18
  • Robinson, Jonathan Charles
    born in June 1960

    Resident in England

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

      IIF 19
  • Robinson, Jonathan
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Greenhill Industrial Estate, Mytholmroyd, Hebden Bridge, HX7 5QF, England

      IIF 20
  • Robinson, Jonathan
    British production director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Warren Lodge Gardens, Halifax, West Yorkshire, HX3 0RB, United Kingdom

      IIF 21
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 22
  • Mr Jonathan Charles Robinson
    British born in June 1960

    Resident in England

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

      IIF 23
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 24 IIF 25
    • icon of address 61, High Street, Harrogate, HG2 7LQ, United Kingdom

      IIF 26
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 27
    • icon of address Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, England

      IIF 28
    • icon of address Metic House, Ripley Drive, Normanton, WF6 1QT, England

      IIF 29
    • icon of address Metic House, Ripley Drive, Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 30
    • icon of address The Celebration Of Life Chapel, Newgate, Pontefract, West Yorkshire, WF8 1NB, England

      IIF 31
    • icon of address Dryson House, York Road, Wetherby, LS22 7SU, United Kingdom

      IIF 32
  • Robinson, Jonathan
    British lawyer born in June 1960

    Resident in United Kingdom

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

      IIF 33
  • Robinson, Jonathan
    British it consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 34
  • Robinson, Jon
    British it consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 35
    • icon of address 28, Lambourn Avenue, Stone Cross, Pevensey, East Sussex, BN24 5PQ, United Kingdom

      IIF 36
    • icon of address 61 Beaulieu Drive, Stone Cross, Pevensey, BN24 5EW, United Kingdom

      IIF 37
    • icon of address 61, Beaulieu Drive, Stone Cross, Pevensey, East Sussex, BN24 5EW, England

      IIF 38
  • Robinson, Jonathan

    Registered addresses and corresponding companies
    • icon of address 28, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 39
    • icon of address 61 Beaulieu Drive, Stone Cross, Pevensey, BN24 5EW, United Kingdom

      IIF 40
  • Mr Jonathan Robinson
    British born in June 1960

    Resident in United Kingdom

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

      IIF 41
  • Mr Jonathan Robinson
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 42
  • Robinson, Jon

    Registered addresses and corresponding companies
    • icon of address 28, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 43
    • icon of address 28, Lambourn Avenue, Stone Cross, Pevensey, East Sussex, BN24 5PQ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Metic House, Ripley Drive, Normanton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,838 GBP2018-12-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 Lambourn Avenue, Stone Cross, Pevensey, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-02-10 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    icon of address Lund House Farm, Walshford, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-24 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address The Celebration Of Life Chapel, Newgate, Pontefract, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 28 Hobart Quay, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2018-05-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 6
    icon of address Metic House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    1,300 GBP2024-04-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    ICL GROUP OF COMPANIES LTD - 2018-02-01
    icon of address West House, King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    CANDOR LAW DEBT RECOVERY LIMITED - 2014-01-17
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,699 GBP2018-03-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Metic House, Ripley Drive, Normanton, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 11 - Director → ME
  • 10
    JONATHAN ROBINSON EVENTS LIMITED - 2014-07-22
    IEC RECRUITMENT LIMITED - 1996-03-19
    JOSEPH C ROBERTS HOLDINGS LTD - 2021-07-29
    DALBY HOMES LIMITED - 2020-01-13
    icon of address Metic House, Ripley Drive, Normanton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,611 GBP2024-04-29
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    JOSEPH C ROBERTS (FUNERAL DIRECTORS) LTD - 2023-04-03
    JOSEPH C ROBERTS FUNERAL SERVICES LTD - 2021-07-29
    JOSEPH C ROBERTS (FUNERAL DIRECTORS) LTD - 2021-07-29
    icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 61 Beaulieu Drive Stone Cross, Pevensey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-12-17 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    JOSEPH C ROBERTS LTD - 2023-04-04
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,612 GBP2019-04-30
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 61 Beaulieu Drive, Stone Cross, Pevensey, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address 28 Hobart Quay, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2018-05-31 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    RESPECTFUL FUNERALS LTD - 2023-04-03
    icon of address West House, King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 5 - Director → ME
  • 18
    THE BIO GROUP OF COMPANIES LTD - 2010-01-25
    icon of address Lund House Farm, Walshford, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 15 - Director → ME
  • 19
    VB11 LIMITED - 2022-11-01
    icon of address Unit 1 Greenhill Industrial Estate, Mytholmroyd, Hebden Bridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,620 GBP2024-09-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 20 - Director → ME
  • 20
    VALE UPHOLSTERY LIMITED - 2022-11-08
    V.U. (REALISATIONS) (MYTHOLMROYD) LIMITED - 1996-07-09
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    304,856 GBP2020-12-31
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 21 - Director → ME
Ceased 7
  • 1
    icon of address Metic House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,530 GBP2024-04-30
    Officer
    icon of calendar 2016-08-24 ~ 2019-10-22
    IIF 17 - Director → ME
  • 2
    icon of address Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ 2016-01-19
    IIF 19 - LLP Designated Member → ME
  • 3
    icon of address The Celebration Of Life Chapel, Newgate, Pontefract, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ 2018-12-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-12-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    icon of address Metic House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    578 GBP2024-04-30
    Officer
    icon of calendar 2016-08-24 ~ 2019-10-22
    IIF 18 - Director → ME
  • 5
    JONATHAN ROBINSON EVENTS LIMITED - 2014-07-22
    IEC RECRUITMENT LIMITED - 1996-03-19
    JOSEPH C ROBERTS HOLDINGS LTD - 2021-07-29
    DALBY HOMES LIMITED - 2020-01-13
    icon of address Metic House, Ripley Drive, Normanton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,611 GBP2024-04-29
    Officer
    icon of calendar 2009-12-01 ~ 2020-01-10
    IIF 16 - Director → ME
    icon of calendar 1996-01-23 ~ 1998-07-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-13
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    JOSEPH C ROBERTS LTD - 2023-04-04
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,612 GBP2019-04-30
    Officer
    icon of calendar 2017-12-08 ~ 2018-12-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-12-14
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    VALE BRIDGECRAFT LTD - 2022-09-06
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,179,030 GBP2024-12-31
    Officer
    icon of calendar 2017-05-03 ~ 2019-12-31
    IIF 22 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.