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

    Related profiles found in government register
  • 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 1
  • 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 2
    • 181, Crosskeys Road, Keady, Armagh, BT60 3LB, Northern Ireland

      IIF 3
  • Campbell, Robert
    British director born in April 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Knockraven, Keady, Armagh

      IIF 4
    • 181 Crosskeys Road, Armagh, Co Armagh, BT60 3LB

      IIF 5
  • Campbell, Robert
    British machinery dealer born in April 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • 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 8
  • 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 9
    • Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

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

      IIF 11 IIF 12 IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • Campbell, Robert
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 22
  • 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 23
  • 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 24 IIF 25
  • 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 26
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 27
  • 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 28
    • 17 Skelton's Road, Banbridge, Co Down, BT32 4HL

      IIF 29
    • 144 Tullyvar Road, Aughnacloy, Co Tyrone, BT69 6BN

      IIF 30
    • 181, Crosskeys Road, Knockraven, Keady, Armagh, BT60 3LB

      IIF 31
  • 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 32
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 33
  • 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 34
  • Campbell, Robert
    British

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

      IIF 35
  • Campbell, Robert John
    British

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

      IIF 36
    • 181 Crosskeys Road, Keady, County Armagh, BT60 3LB, Northern Ireland

      IIF 37
  • Campbell, Robert John
    British i t consultant

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

      IIF 38
  • 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 39
  • 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 40
    • 1 Bewick House, Horsley Business Centre, Horsley, Newcastle Upon Tyne, NE15 0NY, United Kingdom

      IIF 41
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 42
  • 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 43
    • Ecommnet Technologies Ltd, 34 Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, United Kingdom

      IIF 44
  • Campbell, Robert John
    Other

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

      IIF 45
  • Campbell, Robert John

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

      IIF 46
  • Campbell, Robert

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

      IIF 47
    • Knockraven, Armagh, Co Armagh, BT60 3LB

      IIF 48
  • 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 49
  • 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 50
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 51
  • 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 52
  • 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 53
    • 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 54 IIF 55
  • 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 56
    • Ecommnet Technologies Ltd, 34 Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, 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 6 - director → ME
    2021-11-08 ~ dissolved
    IIF 47 - secretary → ME
  • 2
    15 Windmill Way, Middle Tysoe, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-02-06 ~ dissolved
    IIF 24 - director → ME
    2006-02-06 ~ dissolved
    IIF 38 - secretary → ME
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-22 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - 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 12 - director → ME
  • 5
    Edison House 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Corporate (4 parents)
    Officer
    2021-11-08 ~ now
    IIF 9 - director → ME
  • 6
    Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-09-25 ~ now
    IIF 13 - director → ME
  • 7
    Edison House, 163 Dixons Hill Road, Welham Green, Hertfordshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    2021-09-25 ~ now
    IIF 11 - 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 1 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    Knockraven, Armagh, Co Armagh
    Dissolved corporate (2 parents)
    Officer
    1995-06-22 ~ dissolved
    IIF 48 - 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 8 - director → ME
    IIF 5 - director → ME
    1996-07-30 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - 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 23 - director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 26 - director → ME
    2008-07-02 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - 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 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - 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 33 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or controlOE
  • 15
    Tudor House, Kingsway Business Park, Oldfield Road, Hampton, Middlesex
    Corporate (15 parents)
    Officer
    2020-11-11 ~ now
    IIF 15 - director → ME
  • 16
    176 Swakeleys Road, Ickenham, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2004-01-14 ~ dissolved
    IIF 2 - director → ME
    2004-01-14 ~ dissolved
    IIF 37 - 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 10 - 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 44 - director → ME
    2004-05-27 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - 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 41 - director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - 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 21 - 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 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - 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 14 - 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 3 - director → ME
  • 24
    Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 17 - 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 7 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - 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 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 40 - director → ME
    Person with significant control
    2023-03-17 ~ 2024-02-16
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - 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 16 - 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 20 - 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 25 - director → ME
    2008-07-02 ~ 2017-10-13
    IIF 36 - secretary → ME
  • 5
    Centurion House, London Road, Staines-upon-thames, England
    Corporate (3 parents)
    Officer
    2023-12-27 ~ 2024-02-16
    IIF 34 - 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 18 - 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 19 - 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 27 - 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 42 - director → ME
    2019-02-27 ~ 2022-05-31
    IIF 46 - 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.