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 Jonathan Charles Robinson

    Related profiles found in government register
  • Mr Jonathan Charles Robinson
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, HX1 1EB, England

      IIF 1
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 2 IIF 3
    • 61, High Street, Harrogate, HG2 7LQ, United Kingdom

      IIF 4
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 5
    • Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, England

      IIF 6
    • Metic House, Ripley Drive, Normanton, WF6 1QT, England

      IIF 7
    • Metic House, Ripley Drive, Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 8
    • The Celebration Of Life Chapel, Newgate, Pontefract, West Yorkshire, WF8 1NB, England

      IIF 9
    • Dryson House, York Road, Wetherby, LS22 7SU, United Kingdom

      IIF 10
  • Robinson, Jonathan Charles
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, HX1 1EB, England

      IIF 11
    • Lund House Farm, Walshford, Wetherby, LS22 5HX

      IIF 12
  • Robinson, Jonathan Charles
    British funeral director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 61, High Street, Harrogate, HG2 7LQ, United Kingdom

      IIF 13
    • Dryson House, York Road, Wetherby, LS22 7SU, United Kingdom

      IIF 14
  • Robinson, Jonathan Charles
    British lawyer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B3HH, United Kingdom

      IIF 15
    • Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, England

      IIF 16
  • Robinson, Jonathan Charles
    British legal practitioner born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 17
  • Robinson, Jonathan Charles
    British management consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 18 IIF 19
    • Metic House, Ripley Drive, Normanton, WF6 1QT, England

      IIF 20
    • Metic House, Ripley Drive, Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 21 IIF 22
    • The Celebration Of Life Chapel, Newgate, Pontefract, West Yorkshire, WF8 1NB, England

      IIF 23
    • Lund House Farm, Walshford, Wetherby, LS22 5HX

      IIF 24 IIF 25
  • Robinson, Jonathan Charles
    British none born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 26
    • Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT, England

      IIF 27 IIF 28
  • Mr Jonathan Robinson
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, HX1 1EB, England

      IIF 29
  • Mr Jonathan Robinson
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 30
  • Robinson, Jonathan Charles
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 312 Golden Tower, 71 Phayathai Road, Ratchathewi 10400, Bangkok, Thailand

      IIF 31
  • Robinson, Jonathan
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, HX2 8DB, England

      IIF 32
  • Robinson, Jonathan
    British production director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Warren Lodge Gardens, Halifax, West Yorkshire, HX3 0RB, United Kingdom

      IIF 33
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 34
  • Robinson, Jonathan
    British lawyer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, HX1 1EB, England

      IIF 35
  • Robinson, Jon
    British it consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 36
    • 28, Lambourn Avenue, Stone Cross, Pevensey, East Sussex, BN24 5PQ, United Kingdom

      IIF 37
    • 61 Beaulieu Drive, Stone Cross, Pevensey, BN24 5EW, United Kingdom

      IIF 38
    • 61, Beaulieu Drive, Stone Cross, Pevensey, East Sussex, BN24 5EW, England

      IIF 39
  • Robinson, Jonathan
    British it consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 40
  • Robinson, Jonathan

    Registered addresses and corresponding companies
    • 28, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 41
    • 61 Beaulieu Drive, Stone Cross, Pevensey, BN24 5EW, United Kingdom

      IIF 42
  • Robinson, Jon

    Registered addresses and corresponding companies
    • 28, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 43
    • 28, Lambourn Avenue, Stone Cross, Pevensey, East Sussex, BN24 5PQ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    Metic House, Ripley Drive, Normanton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,838 GBP2018-12-31
    Officer
    2021-10-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    28 Lambourn Avenue, Stone Cross, Pevensey, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-10 ~ dissolved
    IIF 37 - Director → ME
    2011-02-10 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    Lund House Farm, Walshford, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-24 ~ dissolved
    IIF 24 - Director → ME
  • 4
    The Celebration Of Life Chapel, Newgate, Pontefract, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2021-02-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    28 Hobart Quay, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 36 - Director → ME
    2018-05-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 6
    Metic House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    1,300 GBP2024-04-30
    Officer
    2023-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    ICL GROUP OF COMPANIES LTD - 2018-02-01
    West House, King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Officer
    2016-09-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 8
    CANDOR LAW DEBT RECOVERY LIMITED - 2014-01-17
    West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,699 GBP2018-03-31
    Officer
    2013-10-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    Metic House, Ripley Drive, Normanton, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 21 - Director → ME
  • 10
    JOSEPH C ROBERTS HOLDINGS LTD - 2021-07-29
    DALBY HOMES LIMITED - 2020-01-13
    JONATHAN ROBINSON EVENTS LIMITED - 2014-07-22
    IEC RECRUITMENT LIMITED - 1996-03-19
    Metic House, Ripley Drive, Normanton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,611 GBP2024-04-29
    Officer
    2021-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    JOSEPH C ROBERTS (FUNERAL DIRECTORS) LTD - 2023-04-03
    JOSEPH C ROBERTS FUNERAL SERVICES LTD - 2021-07-29
    JOSEPH C ROBERTS (FUNERAL DIRECTORS) LTD - 2021-07-29
    Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2021-02-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    61 Beaulieu Drive Stone Cross, Pevensey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-17 ~ dissolved
    IIF 38 - Director → ME
    2016-12-17 ~ dissolved
    IIF 42 - Secretary → ME
  • 13
    JOSEPH C ROBERTS LTD - 2023-04-04
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,612 GBP2019-04-30
    Officer
    2020-02-26 ~ now
    IIF 19 - Director → ME
  • 14
    61 Beaulieu Drive, Stone Cross, Pevensey, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 39 - Director → ME
  • 15
    28 Hobart Quay, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 40 - Director → ME
    2018-05-31 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    RESPECTFUL FUNERALS LTD - 2023-04-03
    West House, King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-04-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 15 - Director → ME
  • 18
    THE BIO GROUP OF COMPANIES LTD - 2010-01-25
    Lund House Farm, Walshford, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 25 - Director → ME
  • 19
    VB11 LIMITED - 2022-11-01
    Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,436 GBP2023-09-30
    Officer
    2022-11-21 ~ now
    IIF 32 - Director → ME
  • 20
    VALE UPHOLSTERY LIMITED - 2022-11-08
    V.U. (REALISATIONS) (MYTHOLMROYD) LIMITED - 1996-07-09
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    304,856 GBP2020-12-31
    Officer
    2000-01-01 ~ dissolved
    IIF 33 - Director → ME
Ceased 7
  • 1
    Metic House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    883 GBP2023-04-30
    Officer
    2016-08-24 ~ 2019-10-22
    IIF 27 - Director → ME
  • 2
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2010-09-20 ~ 2016-01-19
    IIF 31 - LLP Designated Member → ME
  • 3
    The Celebration Of Life Chapel, Newgate, Pontefract, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2017-12-08 ~ 2018-12-06
    IIF 14 - Director → ME
    Person with significant control
    2017-12-08 ~ 2018-12-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    Metic House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,967 GBP2023-04-30
    Officer
    2016-08-24 ~ 2019-10-22
    IIF 28 - Director → ME
  • 5
    JOSEPH C ROBERTS HOLDINGS LTD - 2021-07-29
    DALBY HOMES LIMITED - 2020-01-13
    JONATHAN ROBINSON EVENTS LIMITED - 2014-07-22
    IEC RECRUITMENT LIMITED - 1996-03-19
    Metic House, Ripley Drive, Normanton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,611 GBP2024-04-29
    Officer
    2009-12-01 ~ 2020-01-10
    IIF 26 - Director → ME
    1996-01-23 ~ 1998-07-27
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-13
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    JOSEPH C ROBERTS LTD - 2023-04-04
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,612 GBP2019-04-30
    Officer
    2017-12-08 ~ 2018-12-14
    IIF 13 - Director → ME
    Person with significant control
    2017-12-08 ~ 2018-12-14
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    VALE BRIDGECRAFT LTD - 2022-09-06
    West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,189,567 GBP2023-12-31
    Officer
    2017-05-03 ~ 2019-12-31
    IIF 34 - 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.