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

Campbell, Robert

    Related profiles found in government register
  • Campbell, Robert
    British consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 2 IIF 3 IIF 4
    • 14, Suthers Street, Radcliffe, Manchester, M26 1JW, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 13
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 14
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 15 IIF 16 IIF 17
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 18
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 19 IIF 20
    • Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 21
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 22
  • Campbell, Robert
    British warehouse born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 23
  • Campbell, Robert
    British warehouse op born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 24
  • Campbell, Robert
    British warehouse operative born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Suthers Street, Radcliffe, Manchester, M26 1JW, United Kingdom

      IIF 25
  • Mr Robert Campbell
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 26
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 27
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 28
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 29 IIF 30
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 31 IIF 32
    • 14, Suthers Street, Radcliffe, Manchester, M26 1JW, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 40
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 41
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 42
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 43
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 44 IIF 45
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 46 IIF 47 IIF 48
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 50
child relation
Offspring entities and appointments 25
  • 1
    CRAYONGUM LTD
    11524756
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2018-10-02
    IIF 22 - Director → ME
    Person with significant control
    2018-08-20 ~ 2018-10-02
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    CRAYONSNOW LTD
    11524688
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2018-10-18
    IIF 21 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    CRELIALLE LTD
    11525061
    Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-20
    IIF 18 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    CRELINORE LTD
    11525946
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    CRENCEFINE LTD
    11527954
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    CREOCADORA LTD
    11527930
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    CROFTANITE LTD
    10561010
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-01-12 ~ 2017-06-09
    IIF 25 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    ELOEN LTD
    10859086
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    ELOLLERD LTD
    10859031
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    ELONNIC LTD
    10859057
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    ELONPHER LTD
    10859062
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    GOALSFRAME LTD
    10916798
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 17 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    GOANIR LTD
    10916789
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 14 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    GOAPERR LTD
    10916869
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 16 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    GOBELER LTD
    10916800
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 15 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    JAYRAINX LTD
    10970137
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 5 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    JEANTORLOPS LTD
    10970181
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 4 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 18
    JECRARAP LTD
    10971170
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 2 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 19
    JEDERERD LTD
    10970323
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 3 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    LOCDEOT LTD
    11024663 11038516
    129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 19 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    LOCDERCK LTD
    11024551
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 1 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 22
    LOCELAK LTD
    11024563
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 20 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 45 - Ownership of shares – 75% or more OE
  • 23
    LOCERBOLT LTD
    11024579
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 13 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 41 - Ownership of shares – 75% or more OE
  • 24
    RASORITE LTD
    10461235
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-03 ~ 2016-12-12
    IIF 24 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 25
    ZEROPERT LTD
    10527774
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-15 ~ 2017-01-17
    IIF 23 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.