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

Jenkinson, Anthony John

    Related profiles found in government register
  • Jenkinson, Anthony John
    British born in April 1969

    Resident in England

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

      IIF 1
  • Jenkinson, Anthony John
    British director born in April 1969

    Resident in England

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

      IIF 2
  • Jenkinson, Anthony John
    British born in April 1969

    Resident in United Kingdom

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

      IIF 3
    • 10, John Street, London, WC1N 2EB

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

      IIF 5
    • Trentside Business Village, Unit 3.4 Farndon Road, Newark-on-trent, NG24 4XB, United Kingdom

      IIF 6
    • Sun Court, 22 Elmfield Park, Newcastle Upon Tyne, England

      IIF 7
    • Suncourt, 22 Elmfield Park, Elmfield Park, Newcastle Upon Tyne, NE3 4UX, United Kingdom

      IIF 8
    • Suncourt, 22 Elmfield Park, Gosforth, Newcastle Upon Tyne, NE3 4UX, United Kingdom

      IIF 9
    • Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 10
  • Jenkinson, Anthony John
    British business manager born in April 1969

    Resident in United Kingdom

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

      IIF 11
  • Jenkinson, John Anthony
    British born in May 1945

    Resident in England

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

      IIF 12 IIF 13 IIF 14
    • Unit 3, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB, England

      IIF 15
    • Unit 3, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB, United Kingdom

      IIF 16
    • Unit 3 Trentside Business Village, Farndon Road, Newark, Notts, NG24 4XB, United Kingdom

      IIF 17
    • Unit 3-4, Farndon Road, Trentside Business Village, Newark, NG24 4XB, England

      IIF 18
    • 10, The Lawns Moss Drive, Bramcote, Nottingham, NG9 3NF, United Kingdom

      IIF 19
    • The Penthouse, 15 The Lawns, Moss Drive, Bramcote, Nottingham, NG9 3NF, England

      IIF 20
  • Jenkinson, John Anthony
    British company director born in May 1945

    Resident in England

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

      IIF 21
  • 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
    • Springfield, St Johns Close Scampton, Lincoln, Lincolnshire, LN1 2SU

      IIF 29
  • Mr Anthony John Jenkinson
    British born in April 1969

    Resident in England

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

      IIF 30
    • Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 31
  • Mr John Anthony Jenkinson
    British born in May 1945

    Resident in England

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

      IIF 32
    • Unit 3, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB, United Kingdom

      IIF 33 IIF 34
  • Jenkinson, John Anthony
    British none born in April 1945

    Resident in United Kingdom

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

      IIF 35
  • Jenkinson, John Anthony
    British born in May 1945

    Resident in United Kingdom

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

      IIF 36
    • Unit 3, Trentside Business Village, Farndon Road, Newark, Notts, NG24 4XB, England

      IIF 37
  • Jenkinson, John Anthony
    British director born in May 1945

    Resident in United Kingdom

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

      IIF 38
  • Mr Anthony John Jenkinson
    British born in April 1969

    Resident in United Kingdom

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

      IIF 39
    • Unit 3, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB

      IIF 40 IIF 41
    • Unit 3, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB, United Kingdom

      IIF 42
    • Trentside Business Village, Unit 3-4 Frandon Road, Newark On Trent, NG24 4XB, United Kingdom

      IIF 43
    • Suncourt, 22 Elmfield Park, Newcastle Upon Tyne, NE3 4UX, United Kingdom

      IIF 44
    • Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 45
  • Mr John Anthony Jenkinson
    British born in May 1945

    Resident in United Kingdom

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

      IIF 46
    • Unit 3, Trentside Business Village, Farndon Road, Newark, Notts, NG24 4XB, England

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.