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

Mr John Nathan Linell

    Related profiles found in government register
  • Mr John Nathan Linell
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 1
    • Millennium House, 30 Junction Road, Sheffield, South Yorkshire, S11 8XB, England

      IIF 2
  • Mr John Nathan Linell
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 3
    • Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 4 IIF 5 IIF 6
    • C/o Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, WS15 1UN, England

      IIF 8 IIF 9 IIF 10
    • Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 13
    • Wychbury Greaves, Towers Point, Wheelhouse Road, Rugeley, WS15 1UN, United Kingdom

      IIF 14
    • 6-8, Manvers Road, Swallownest, Sheffield, S26 4UD, England

      IIF 15
    • Millennium House, 30 Juntion Road, Sheffield, S11 8XB, United Kingdom

      IIF 16 IIF 17
  • Linell, John Nathan
    British accountant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Design House, 27 Chesterfield Road, Dronfield, S18 2WZ

      IIF 18
  • Linell, John Nathan
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 19
  • Linell, John Nathan Phillip Royle
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 20
  • Mr John Linell
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dm Linell, Velocity Point, Wreakes Lane, Dronfield, S18 1PN, United Kingdom

      IIF 21 IIF 22
  • Linell, John Nathan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 09594451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, England

      IIF 24
    • Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 25 IIF 26
    • C/o Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, WS15 1UN, England

      IIF 27
    • Wychbury Greaves, Towers Point, Wheelhouse Road, Brereton, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 28
    • Millennium House, 30 Junction Road, Sheffield, South Yorkshire, S11 8XB, England

      IIF 29
  • Linell, John Nathan
    British accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 30
    • 8, Welland Close, Sheffield, S3 9QY, England

      IIF 31
  • Linell, John Nathan
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Dunston Hole Farm, Dunston Road, Chesterfield, Derbyshire, S41 9RL, England

      IIF 32
    • Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, England

      IIF 33 IIF 34 IIF 35
    • Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 38
    • 15, Stratton Street, Mayfair, London, W1J 8LQ, United Kingdom

      IIF 39
    • C/o Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, WS15 1UN, England

      IIF 40
    • Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 41
    • Millennium House, 30 Juntion Road, Sheffield, South Yorkshire, S11 8XB, United Kingdom

      IIF 42
    • Works 57, Chippinghouse Road, Sheffield, South Yorkshire, S80ZF, England

      IIF 43
  • Linell, John Nathan
    British manager born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Queen Street, London, W1J 5PH, England

      IIF 44
  • Linell, John Nathan
    British accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 45
  • Linell, John Nathan
    British accountant born in April 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Design House, 27 Chesterfield Road, Dronfield, Derbyshire, S18 2WZ, United Kingdom

      IIF 46
  • Linell, John
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dm Linell, Velocity Point, Wreakes Lane, Dronfield, S18 1PN, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments 28
  • 1
    144 CBD LIMITED
    12134498
    Millennium House, 30 Juntion Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2021-08-31
    Officer
    2019-08-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    59 YORK AVENUE LIMITED
    - now 11717259 09490726
    LINELL HOMES LIMITED
    - 2019-02-12 11717259 09490726
    Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    AAAS ST.JAMES'S LIMITED
    10831048
    17 Queen Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-07-28 ~ 2020-12-22
    IIF 44 - Director → ME
  • 4
    ADD 5019 LTD
    - now 09594451
    OMNI DIGITAL MARKETING LIMITED
    - 2019-04-15 09594451
    MAMBO LEISURE LIMITED
    - 2015-08-12 09594451
    Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,319 GBP2021-05-31
    Officer
    2015-05-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ADL 2015 LIMITED
    09922164
    Velocity Point, Wreakes Lane, Dronfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2015-12-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    AJL 2015 LIMITED
    09922178 12579106
    Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,826 GBP2023-12-31
    Officer
    2015-12-18 ~ 2016-03-03
    IIF 35 - Director → ME
  • 7
    ANGLO PUBS LIMITED
    - now 07463274
    ANGLO PUBS PLC
    - 2012-05-25 07463274
    Anglo House, 27 Chesterfield Road, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 46 - Director → ME
  • 8
    APC 2015 LIMITED
    - now 09676197 10153710
    APC SECURITIES LIMITED
    - 2018-04-05 09676197
    OFM (2009) LIMITED
    - 2015-10-07 09676197 06776939
    ASIA PLANTATION CAPITAL PTE LIMITED
    - 2015-08-05 09676197 06776939
    Velocity Point, Wreakes Lane, Dronfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-07-20 ~ 2020-02-01
    IIF 32 - Director → ME
    Person with significant control
    2018-05-08 ~ 2019-12-31
    IIF 13 - Has significant influence or control OE
  • 9
    CANEX GROUP LIMITED
    12600501
    Velocity Point, Wreakes Lane, Dronfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2021-05-31
    Officer
    2022-03-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CLP AUTOMOTIVE LIMITED
    - now 08357546
    PERFORMANCE EXHAUSTS LIMITED
    - 2014-01-28 08357546
    UK CARBON SUPPLIES LIMITED
    - 2013-07-23 08357546
    14-16 Douglas Road, Besson Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    524,566 GBP2024-01-31
    Officer
    2013-01-11 ~ 2015-01-31
    IIF 31 - Director → ME
  • 11
    DESIGN ABILITY PARTNERSHIP LIMITED
    - now 09570994
    SK 2016 LIMITED
    - 2018-06-05 09570994
    CHARTWELL DESIGN AND ARCHITECTURE LIMITED - 2016-06-23
    Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    112,993 GBP2023-11-30
    Officer
    2017-05-23 ~ 2018-06-18
    IIF 27 - Director → ME
    Person with significant control
    2017-05-23 ~ 2018-06-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    DISASTER SUPPORT
    10830511
    C/o Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ELC 1980 LIMITED - now
    CEL 1980 LIMITED
    - 2020-06-18 09799343
    C/o Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    912 USD2018-09-30
    Officer
    2015-09-29 ~ 2020-02-01
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 11 - Has significant influence or control OE
  • 14
    EMMIS DEVELOPMENTS LTD
    15125468
    Dm Linell, Velocity Point, Wreakes Lane, Dronfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2023-09-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    EMMIS PROJECTS LTD
    15403952
    Dm Linell, Velocity Point, Wreakes Lane, Dronfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    IGL 2013 LIMITED
    09720428
    Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2021-08-31
    Officer
    2015-08-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    JAMES BEAKE ASSOCIATES LIMITED
    09357567 09147161
    15 Stratton Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-16 ~ 2015-05-18
    IIF 39 - Director → ME
  • 18
    JSE 2015 LIMITED
    09886337
    C/o Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,136 GBP2017-11-30
    Officer
    2015-11-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 19
    LOOK FORWARD LIMITED
    - now 09799140
    PHYSIO PEOPLE LIMITED
    - 2016-05-06 09799140 10225453
    JNL 1980 LIMITED
    - 2015-11-10 09799140
    6-8 Manvers Road, Swallownest, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    923,257 GBP2024-09-30
    Officer
    2015-09-29 ~ 2017-01-24
    IIF 37 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-01-24
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 20
    NATURAL SPORTS LIMITED
    - now 12130889
    NELSON GROUP LIMITED
    - 2021-12-14 12130889
    Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2021-05-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    NORTHLIGHT PUB CONTRACTS LIMITED
    - now 06490520
    WHITE KNIGHT CORPORATE RECOVERY LIMITED
    - 2010-05-18 06490520
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-05-01 ~ 2010-08-24
    IIF 18 - Director → ME
  • 22
    OMNI MANAGEMENT LIMITED
    09643564
    C/o Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 23
    PUSH DIGITAL LTD
    11315941
    Millennium House, 30 Junction Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,517 GBP2020-04-30
    Officer
    2019-07-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    QUARTZ BUILDING SERVICES LIMITED
    - now 09147161
    JAMES BEAKE ASSOCIATES LIMITED
    - 2014-12-04 09147161 09357567
    Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-07-31
    Officer
    2014-07-25 ~ 2014-12-03
    IIF 45 - Director → ME
    2019-10-25 ~ now
    IIF 25 - Director → ME
  • 25
    RAW BIOTECH HOLDINGS LIMITED
    - now 10256423
    OUD ESSENTIALS LIMITED
    - 2020-09-17 10256423
    ROUDIMENTS GROUP LIMITED - 2016-11-03
    Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    172,786 GBP2020-12-31
    Officer
    2018-11-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-11-06 ~ 2020-08-19
    IIF 5 - Has significant influence or control OE
  • 26
    REFRESH PUBS LIMITED
    08521420
    Works 57 Chippinghouse Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-09 ~ dissolved
    IIF 43 - Director → ME
  • 27
    STANLEYBECK DEVELOPMENTS LIMITED - now
    LINELL HOMES LIMITED - 2024-12-20
    59 YORK AVENUE LIMITED
    - 2019-02-12 09490726 11717259
    Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    22,546 GBP2024-03-31
    Officer
    2015-04-13 ~ 2018-10-09
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 28
    THE MILLHOUSES PUB COMPANY LIMITED
    08774613
    Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 41 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.