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 Anthony Jenkinson

    Related profiles found in government register
  • Mr John Anthony Jenkinson
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Trentside Business Village, Farndon Road, Newark, NG24 4XB, England

      IIF 1
    • icon of address Unit 3, Trentside Business Village, Farndon Road, Newark, Notts, NG24 4XB, England

      IIF 2
  • Mr John Anthony Jenkinson
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Trentside Business Village, Farndon Road, Newark, NG24 4XB, England

      IIF 3
    • icon of address Unit 3, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB, United Kingdom

      IIF 4 IIF 5
  • Mr Anthony John Jenkinson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08648796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address Unit 3, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB

      IIF 7 IIF 8
    • icon of address Unit 3, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB, United Kingdom

      IIF 9
    • icon of address Trentside Business Village, Unit 3-4 Frandon Road, Newark On Trent, NG24 4XB, United Kingdom

      IIF 10
    • icon of address Suncourt, 22 Elmfield Park, Newcastle Upon Tyne, NE3 4UX, United Kingdom

      IIF 11
    • icon of address Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 12
  • Jenkinson, Anthony John
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 South Leeds Trade Centre, Belle Isle Road, Leeds, LS10 2DL, England

      IIF 13
    • icon of address 10, John Street, London, WC1N 2EB

      IIF 14
    • icon of address Unit 3.4, Trentside Business Village, Farndon Road, Newark, Notts, NG24 4XB, England

      IIF 15
    • icon of address Trentside Business Village, Unit 3.4 Farndon Road, Newark-on-trent, NG24 4XB, United Kingdom

      IIF 16
    • icon of address Sun Court, 22 Elmfield Park, Newcastle Upon Tyne, England

      IIF 17
    • icon of address Suncourt, 22 Elmfield Park, Elmfield Park, Newcastle Upon Tyne, NE3 4UX, United Kingdom

      IIF 18
    • icon of address Suncourt, 22 Elmfield Park, Gosforth, Newcastle Upon Tyne, NE3 4UX, United Kingdom

      IIF 19
    • icon of address Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 20
  • Jenkinson, Anthony John
    British business manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Jenkinson, John Anthony
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Trentside Business Village, Farndon Road, Newark, NG24 4XB, England

      IIF 22
    • icon of address Unit 3, Trentside Business Village, Farndon Road, Newark, Notts, NG24 4XB, England

      IIF 23
  • Jenkinson, John Anthony
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, High Street, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 8BB, United Kingdom

      IIF 24
  • Jenkinson, John Anthony
    British none born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seacatch (uk) Ltd, Estate Road 7, South Humberside Industrial Estate, Grimsby, South Humberside, DN31 2TP, England

      IIF 25
  • Mr Anthony John Jenkinson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia Works, Station Approach, Gainsborough, Lincolnshire, DN21 2AU

      IIF 26
    • icon of address Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 27
  • Jenkinson, Anthony John
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 28
  • Jenkinson, Anthony John
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 29
  • Jenkinson, John Anthony
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, St Johns Close Scampton, Lincoln, Lincolnshire, LN1 2SU

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 3, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB, England

      IIF 33
    • icon of address Unit 3, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB, United Kingdom

      IIF 34
    • icon of address Unit 3 Trentside Business Village, Farndon Road, Newark, Notts, NG24 4XB, United Kingdom

      IIF 35
    • icon of address Unit 3-4, Farndon Road, Trentside Business Village, Newark, NG24 4XB, England

      IIF 36
    • icon of address 10, The Lawns Moss Drive, Bramcote, Nottingham, NG9 3NF, United Kingdom

      IIF 37
    • icon of address The Penthouse, 15 The Lawns, Moss Drive, Bramcote, Nottingham, NG9 3NF, England

      IIF 38
  • Jenkinson, John Anthony
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, St Johns Close Scampton, Lincoln, Lincolnshire, LN1 2SU

      IIF 39
  • Jenkinson, John Anthony
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
  • Jenkinson, John Anthony
    British managing director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, St Johns Close Scampton, Lincoln, Lincolnshire, LN1 2SU

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 3 Trentside Business Village, Farndon Road, Newark, Nottinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,889,193 GBP2024-09-30
    Officer
    icon of calendar 2011-09-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BUZZ COFFEE LIMITED - 2013-10-07
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -380,708 GBP2023-12-31
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Rivermead House Lewis Court, Enderby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-09 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Unit 4 South Leeds Trade Centre, Belle Isle Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -412,433 GBP2024-05-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 Trentside Business Village, Farndon Road, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,842 GBP2024-12-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 3 Trentside Business Village, Farndon Road, Newark, Notts, England
    Active Corporate (5 parents)
    Equity (Company account)
    343,077 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Unit 3 Trentside Business Village, Farndon Road, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3 Trentside Business Village, Farndon Road, Newark, Nottinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,656,653 GBP2019-12-31
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Trentside Business Village, Unit 3.4 Farndon Road, Newark-on-trent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -799,830 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Britannia Works, Station Approach, Gainsborough, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -35,572 GBP2018-03-31
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 41 - Director → ME
  • 11
    NORMANBY CONSTRUCTION LIMITED - 1997-05-13
    RICH 12 LIMITED - 1995-07-26
    NORMANBY INDUSTRIES LIMITED - 2004-05-19
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-04-13 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,260 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Unit 3.4, Trentside Business Village, Farndon Road, Newark, Notts, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    265,819 GBP2024-07-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 3-4 Farndon Road, Trentside Business Village, Newark, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address 2 Osbaldeston Gardens Gosforth, Osbaldeston Gardens, Newcastle Upon Tyne, England
    Active Corporate (12 parents)
    Equity (Company account)
    16,317 GBP2024-12-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address 10 John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -65,581 GBP2023-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address 10 The Lawns Moss Drive, Bramcote, Nottingham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 37 - Director → ME
  • 20
    icon of address Unit 3 Trentside Business Village, Farndon Road, Newark, Notts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,697 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 35 - Director → ME
Ceased 16
  • 1
    WEST LINKS HOUSING LIMITED - 2000-12-18
    icon of address Acis House, Bridge Street, Gainsborough, Lincolnshire
    Active Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 1998-11-11 ~ 2008-07-17
    IIF 39 - Director → ME
  • 2
    icon of address Rivermead House Lewis Court, Enderby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ 2021-01-01
    IIF 21 - Director → ME
  • 3
    icon of address Unit 3 Trentside Business Village, Farndon Road, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,842 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-30 ~ 2023-12-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 3 Trentside Business Village, Farndon Road, Newark, Notts, England
    Active Corporate (5 parents)
    Equity (Company account)
    343,077 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-06-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Unit 3 Trentside Business Village, Farndon Road, Newark, Nottinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,656,653 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-06-22 ~ 2022-06-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2 Bank Street, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-02-10
    IIF 44 - Director → ME
  • 7
    UK LPG - 2019-05-07
    LP GAS ASSOCIATION - 2008-01-07
    THE LIQUEFIED PETROLEUM GAS INDUSTRY TECHNICAL ASSOCIATION (U.K.) - 1992-01-31
    THE LIQUEFIELD PETROLEUM GAS INDUSTRY TECHNICAL ASSOCIATION (U.K.) - 1991-12-31
    icon of address Camden House, 201 Warwick Road, Kenilworth
    Active Corporate (12 parents)
    Equity (Company account)
    341,492 GBP2023-12-31
    Officer
    icon of calendar 1992-04-21 ~ 1994-04-21
    IIF 47 - Director → ME
  • 8
    NORMANBY CONSTRUCTION LIMITED - 1997-05-13
    RICH 12 LIMITED - 1995-07-26
    NORMANBY INDUSTRIES LIMITED - 2004-05-19
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-07-15 ~ 2005-02-09
    IIF 30 - Director → ME
    icon of calendar 1995-07-14 ~ 1996-03-13
    IIF 32 - Director → ME
  • 9
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,260 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-28 ~ 2023-01-15
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    icon of address High Street, Mansfield Woodhouse, Mansfield, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    249,106 GBP2024-06-30
    Officer
    icon of calendar 2013-02-01 ~ 2023-07-13
    IIF 24 - Director → ME
  • 11
    icon of address Clarke Business Limited, 26 York Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2016-06-13
    IIF 25 - Director → ME
  • 12
    ULEX LTD
    - now
    METMULTI LIMITED - 1989-04-11
    ULH (HOLDINGS) LIMITED - 2003-04-17
    POLYGON (HUMBERSIDE) LIMITED - 2000-01-05
    icon of address Brayford Pool, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2004-12-01 ~ 2010-09-30
    IIF 43 - Director → ME
  • 13
    icon of address The Engine Shed Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2009-06-09
    IIF 42 - Director → ME
  • 14
    icon of address 3500 Parkside, Birmingham Business Park, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 46 - Director → ME
  • 15
    HSR LAW NEWCO 3 LIMITED - 2005-02-14
    icon of address Britannia Works, Station Approach, Gainsborough, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,523,697 GBP2024-09-30
    Officer
    icon of calendar 2007-04-13 ~ 2025-10-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-17
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    INNOCRAFT LIMITED - 1992-06-04
    icon of address 3500 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-01
    IIF 45 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.