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, John

    Related profiles found in government register
  • Campbell, John

    Registered addresses and corresponding companies
    • 11, Kilkeel Road, Annalong, Down, BT34 4TH

      IIF 1
    • 40, Oldtown Road, Annalong, Co Down, BT34 4RN, Northern Ireland

      IIF 2
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 3
    • 11 Kilkeel Road, Annalong, Newry, BT34 4TH, Northern Ireland

      IIF 4
    • 57, John Street, Sunderland, SR1 1QH, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Campbell, John George

    Registered addresses and corresponding companies
    • 42 Ground Floor, Lawrence Street, Sunderland, SR1 2PD, England

      IIF 13
    • 57, John Street, Sunderland, SR1 1QH

      IIF 14
  • Campbell, John
    British company director born in May 1955

    Registered addresses and corresponding companies
    • 40 Oldtown Road, Annalong, BT34 4RN

      IIF 15
  • Campbell, John
    British co. director born in August 1955

    Registered addresses and corresponding companies
    • Old Town Lodge, 40 Old Town Road, Annalong, Co.down

      IIF 16
  • Campbell, John
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23, Coronation Road, London, NW10 7PQ, England

      IIF 17
  • Campbell, John
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Broadclose Court, Bude, Cornwall, EX23 8DR, England

      IIF 18
  • Campbell, John
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, John Street, Sunderland, SR1 1QH, United Kingdom

      IIF 19
  • Campbell, John
    English director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, John Street, Sunderland, SR1 1QH, United Kingdom

      IIF 20
  • Campbell, John George
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 42 Ground Floor, Lawrence Street, Sunderland, SR1 2PD, England

      IIF 21
    • 57, John Street, Sunderland, SR1 1QH, England

      IIF 22 IIF 23
  • Campbell, John George
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, John George
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 57, John Street, Sunderland, Tyne And Wear, SR1 1QH

      IIF 33
  • Campbell, John
    British commodities born in August 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Victoria Road, Holywood, County Down, BT18 9BA, Northern Ireland

      IIF 34
  • Campbell, John
    British company director born in August 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 35
    • 2, Carlisle Terrace, Londonderry, BT48 6JX, Northern Ireland

      IIF 36
  • Campbell, John
    British director born in August 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Kilkeel Road, Annalong, Down, BT34 4TH

      IIF 37
    • 40, Oldtown Road, Annalong, Co Down, BT34 4RN

      IIF 38
    • 5, Victoria Road, Holywood, County Down, BT18 9BA, Northern Ireland

      IIF 39
    • 11 Kilkeel Road, Annalong, Newry, BT34 4TH, Northern Ireland

      IIF 40
  • Campbell, John
    British entrepreneur born in August 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Kilkeel Road, Annalong, Down, BT34 4TH

      IIF 41
  • Campbell, John
    British financial consultant born in August 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 40 Oldtown Road, Annalong, Co Down, BT34 4RN

      IIF 42
  • Campbell, John
    British managing director born in August 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Victoria Road, Holywood, Co Down, BT18 9BA

      IIF 43
  • Campbell, John
    British property developer born in August 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Blue Lough Ltd, 11 Kilkeel Rd, Annalong, Newry, Down, BT34 4TH, Northern Ireland

      IIF 44
  • Mr John Campbell
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Broadclose Court, Bude, Cornwall, EX23 8DR, England

      IIF 45
  • Campbell, John George
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, John Street, Sunderland, Tyne And Wear, SR1 1QH, England

      IIF 46
  • Campbell, John George
    British manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Ground Floor, Lawrence Street, Sunderland, SR1 2PD, England

      IIF 47
  • John Campbell
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, John Street, Sunderland, SR1 1QH, United Kingdom

      IIF 48
  • John Campbell
    English born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, John Street, Sunderland, SR1 1QH, United Kingdom

      IIF 49
  • Mr John Campbell
    British born in August 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Kilkeel Road, Annalong, Down, BT34 4TH

      IIF 50
    • 3, Victoria Road, Holywood, Co Down, BT18 9BA

      IIF 51
    • 5, Victoria Road, Holywood, County Down, BT18 9BA, Northern Ireland

      IIF 52
    • 11 Kilkeel Road, Annalong, Newry, BT34 4TH, Northern Ireland

      IIF 53
  • Mr John George Campbell
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR

      IIF 54
    • 42 Ground Floor, Lawrence Street, Sunderland, SR1 2PD, England

      IIF 55 IIF 56 IIF 57
    • 57, John Street, Sunderland, SR1 1QH

      IIF 58
    • 57, John Street, Sunderland, SR1 1QH, England

      IIF 59
child relation
Offspring entities and appointments
Active 18
  • 1
    57 John Street, Sunderland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 19 - director → ME
    2018-01-25 ~ dissolved
    IIF 12 - secretary → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    NEW LEAF PARTNERSHIPS UK LIMITED - 2015-10-01
    NEWLEAF DEBT MANAGEMENT UK LTD - 2015-02-04
    42 Ground Floor Lawrence Street, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    -134,207 GBP2022-03-31
    Officer
    2014-07-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 55 - Has significant influence or controlOE
  • 3
    11 Kilkeel Road, Annalong, Down
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    54,978 GBP2016-07-31
    Officer
    2015-05-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    42 Ground Floor Lawrence Street, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    -149,019 GBP2022-03-31
    Officer
    2011-02-07 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 56 - Has significant influence or controlOE
  • 5
    3 Victoria Road, Holywood, Co Down
    Corporate (3 parents)
    Equity (Company account)
    123 GBP2023-05-31
    Officer
    2018-05-30 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 51 - Has significant influence or controlOE
  • 6
    5 Victoria Road, Holywood, County Down, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2015-01-09 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    57 John Street, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 8
    42 Ground Floor Lawrence Street, Sunderland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,839 GBP2022-04-30
    Officer
    2015-04-06 ~ dissolved
    IIF 21 - director → ME
    2015-04-06 ~ dissolved
    IIF 13 - secretary → ME
    Person with significant control
    2017-04-01 ~ 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
  • 9
    57 John Street, Sunderland
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,259 GBP2019-03-31
    Officer
    2014-02-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    Unit 23 Coronation Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -370,461 GBP2021-07-31
    Officer
    2020-06-16 ~ dissolved
    IIF 17 - director → ME
  • 11
    57 John Street, Sunderland
    Dissolved corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 32 - director → ME
    2014-07-02 ~ dissolved
    IIF 8 - secretary → ME
  • 12
    11 Kilkeel Road Annalong, Newry, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2016-11-14 ~ dissolved
    IIF 40 - director → ME
    2016-11-14 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 13
    1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 24 - director → ME
    2014-09-01 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    3 Victoria Road, Holywood, County Down, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2015-02-23 ~ dissolved
    IIF 34 - director → ME
  • 15
    57 John Street, Sunderland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 20 - director → ME
    2018-12-10 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 16
    57 John Street, Sunderland, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 46 - director → ME
  • 17
    57 John Street, Sunderland
    Dissolved corporate (3 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 25 - director → ME
  • 18
    1 Broadclose Court, Bude, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    14,875 GBP2023-07-31
    Officer
    2014-07-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    NEW LEAF PARTNERSHIPS UK LIMITED - 2015-10-01
    NEWLEAF DEBT MANAGEMENT UK LTD - 2015-02-04
    42 Ground Floor Lawrence Street, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    -134,207 GBP2022-03-31
    Officer
    2014-07-02 ~ 2016-05-05
    IIF 9 - secretary → ME
  • 2
    11 Kilkeel Road, Annalong, Down
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    54,978 GBP2016-07-31
    Officer
    2014-06-02 ~ 2014-07-02
    IIF 44 - director → ME
    2012-07-06 ~ 2013-04-21
    IIF 41 - director → ME
    2012-07-06 ~ 2013-04-21
    IIF 1 - secretary → ME
  • 3
    NEWLEAF FINANCE UK LIMITED - 2016-11-04
    NEWLEAF LENDING UK LTD - 2015-04-08
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-02 ~ 2015-02-01
    IIF 31 - director → ME
    2014-07-02 ~ 2016-05-05
    IIF 10 - secretary → ME
  • 4
    C/o Pricewaterhouse Coopers Llp, Waterfront Plaza, 8 Laganbank Road, Belfast
    Dissolved corporate (1 parent)
    Officer
    1984-11-08 ~ 2006-03-31
    IIF 16 - director → ME
  • 5
    NEWLEAF MARKETING UK LTD - 2016-08-26
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-02 ~ 2016-05-05
    IIF 28 - director → ME
    2014-07-02 ~ 2016-05-05
    IIF 5 - secretary → ME
  • 6
    4th Floor Beetham House, 61 Tithebarn Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-12 ~ 2016-03-01
    IIF 30 - director → ME
    2015-02-12 ~ 2016-03-01
    IIF 6 - secretary → ME
  • 7
    8 Cromac Place, Belfast
    Dissolved corporate (3 parents)
    Officer
    1996-11-19 ~ 2002-04-30
    IIF 42 - director → ME
  • 8
    11 Kilkeel Road, Annalong, Newry, County Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2006-04-21 ~ 2014-01-20
    IIF 38 - director → ME
    2006-04-21 ~ 2014-01-20
    IIF 2 - secretary → ME
  • 9
    4th Floor Beetham House, 61 Tithebarn Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-12 ~ 2016-03-01
    IIF 29 - director → ME
    2015-02-12 ~ 2016-03-01
    IIF 11 - secretary → ME
  • 10
    Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-24 ~ 2016-05-05
    IIF 33 - director → ME
    2015-02-01 ~ 2016-05-05
    IIF 14 - secretary → ME
  • 11
    248 Upper Newtownards Road, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,139,018 GBP2018-03-29
    Officer
    2018-07-16 ~ 2018-07-16
    IIF 36 - director → ME
    2017-11-24 ~ 2018-08-16
    IIF 35 - director → ME
  • 12
    BELVEDERE FINANCE LIMITED - 2021-06-07
    NEW LEAF ASSET MANAGEMENT LIMITED - 2017-04-27
    4385, 08558796: Companies House Default Address, Cardiff
    Dissolved corporate
    Equity (Company account)
    3,110 GBP2020-06-29
    Officer
    2013-10-10 ~ 2016-05-05
    IIF 23 - director → ME
  • 13
    147 Albertbridge Road, Belfast, Northern Ireland
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    299,624 GBP2023-08-31
    Officer
    2003-04-23 ~ 2009-06-08
    IIF 15 - director → 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.