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

Kinloch, Campbell John

    Related profiles found in government register
  • Kinloch, Campbell John
    British director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 1
  • Kinloch, Campbell John
    British housing manager born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Lammermoor Drive, Cumbernauld, North Lanarkshire, G67 4BE, Scotland

      IIF 2
  • Campbell, John
    British head of housing born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 95 Turnberry Avenue, Dundee, Angus, DD2 3WN

      IIF 3
  • Mr John Campbell
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4
    • 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 5
  • Mr John Campbell
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr John Campbell
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 7
  • Mx John Campbell
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 8
  • Campbell, John
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gs Verde Accountants, The Mezzanine, 1 The Square, Bristol, City Of Bristol, BS1 6DG, England

      IIF 9
  • Campbell, John
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 10
    • 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 11
  • Campbell, John
    British manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Campbell, John
    British technical director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Westhaven House, Arleston Way, Shirley, B90 4LH, United Kingdom

      IIF 13 IIF 14
    • Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

      IIF 15
  • Campbell, John, Mx
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 16
  • John Campbell
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Auchinbreck Campbell, Old Po, Fivehead, Taunton, TA3 6PA, United Kingdom

      IIF 17
  • Mr John Campbell
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Cotesbach Road, London, E5 9QJ, England

      IIF 18
  • Mr John Campbell
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr John Campbell
    British born in December 1981

    Resident in United Kingdom

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

      IIF 20
  • Mr John Campbell
    British born in March 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Kilrea Road, Maghera, BT46 5SN

      IIF 21
  • Mr John Campbell
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Osborne House, 143 -145 Stanwell Road, Ashford, Middlesex, TW15 3QN, United Kingdom

      IIF 22
  • Mx John Campbell
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Cotesbach Road, London, E5 9QJ, England

      IIF 23
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 24
  • Mx John Campbell
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 25
  • Mr John Campbell
    United Kingdom born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 82a, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 26
  • Campbell, John
    British consultant born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Auchinbreck Campbell, Old Po, Fivehead, Taunton, TA3 6PA, United Kingdom

      IIF 27
  • Campbell, John
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Campbell, John
    British company director born in March 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 705, Rosmoyle, Moyraverty, Craigavon, BT65 5HA, Northern Ireland

      IIF 29
  • Campbell, John
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Osborne House, 143 -145 Stanwell Road, Ashford, Middlesex, TW15 3QN, United Kingdom

      IIF 30
  • Campbell, John
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 31
  • Campbell, John
    British publisher born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Woodlands, The Dene, Dalton-le-dale, Seaham, County Durham, SR7 8QW, United Kingdom

      IIF 32
  • Campbell, John
    British sales born in December 1981

    Resident in United Kingdom

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

      IIF 33
  • Mr John Duncan Campbell
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Campbell, John, Mx
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 35
    • 12, Barley Lane, Hastings, TN35 5NX, England

      IIF 36
    • 6, Dispensary Lane, London, E8 1FT, England

      IIF 37
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 38
  • Campbell, John, Mx
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 39 IIF 40
  • Campbell, John

    Registered addresses and corresponding companies
    • 33 Cotesbach Rd, Cotesbach Road, London, E5 9QJ, England

      IIF 41
    • John Auchinbreck Campbell, Old Po, Fivehead, Taunton, TA3 6PA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 25
  • 1
    31 Dehavilland Studios, 20 Theydon Rd, London
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Person with significant control
    2016-10-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    95 Turnberry Avenue, Dundee, Angus
    Corporate (6 parents)
    Officer
    2022-11-10 ~ now
    IIF 3 - director → ME
  • 3
    BIRTLEY BUILDING PRODUCTS LIMITED - 2014-09-05
    BIRTLEY MANUFACTURING LIMITED - 1989-09-28
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Corporate (6 parents, 3 offsprings)
    Officer
    2023-06-07 ~ now
    IIF 15 - director → ME
  • 4
    Westhaven House, Arleston Way, Shirley, United Kingdom
    Corporate (5 parents)
    Officer
    2023-06-07 ~ now
    IIF 14 - director → ME
  • 5
    BUDE ACQUISITIONS LTD - 2016-05-27
    82a James Carter Road, Mildenhall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-29
    Officer
    2024-03-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    16/17 Carron House, Town Centre, Cumbernauld Carron Way, Cumbernauld, Glasgow, Scotland
    Corporate (8 parents)
    Officer
    2011-01-12 ~ now
    IIF 2 - director → ME
  • 7
    Westhaven House, Arleston Way, Shirley, United Kingdom
    Corporate (5 parents)
    Officer
    2023-06-07 ~ now
    IIF 13 - director → ME
  • 8
    82a 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    -43,643 GBP2023-03-31
    Person with significant control
    2016-10-01 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2023-06-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    The Woodlands The Dene, Dalton-le-dale, Seaham, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 32 - director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    17 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Officer
    2023-11-21 ~ now
    IIF 39 - director → ME
  • 16
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    151,161 GBP2023-08-31
    Officer
    2020-05-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 17
    6 Dispensary Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-20 ~ dissolved
    IIF 37 - director → ME
  • 18
    John Auchinbreck Campbell Old Po, Fivehead, Taunton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 27 - director → ME
    2021-11-23 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 19
    Osborne House, 143 -145 Stanwell Road, Ashford, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,909 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2023-03-20 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 8 - Has significant influence or controlOE
  • 21
    33 Cotesbach Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Person with significant control
    2016-08-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 22
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    Suite A, 82 James Carter Road, Mildenhall, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    C/o Gs Verde Accountants The Mezzanine, 1 The Square, Bristol, City Of Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,545 GBP2024-03-31
    Officer
    2022-02-25 ~ now
    IIF 9 - director → ME
  • 25
    ETERVAL PRIME LIMITED - 2024-05-16
    63-66 Hatton Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2022-10-28 ~ dissolved
    IIF 38 - director → ME
Ceased 4
  • 1
    95 Turnberry Avenue, Dundee, Angus
    Corporate (6 parents)
    Officer
    2016-10-27 ~ 2022-11-21
    IIF 1 - director → ME
  • 2
    17 Kilrea Road, Maghera
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2023-09-30
    Officer
    2019-11-04 ~ 2023-03-20
    IIF 29 - director → ME
    Person with significant control
    2022-08-24 ~ 2023-03-20
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 3
    82a 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    -43,643 GBP2023-03-31
    Officer
    ~ 2020-01-01
    IIF 36 - director → ME
  • 4
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    151,161 GBP2023-08-31
    Officer
    2018-09-10 ~ 2020-05-15
    IIF 41 - 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.