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

Campbell, Ian Patrick

    Related profiles found in government register
  • Campbell, Ian Patrick
    British chairman born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, Ian Patrick
    British chartered accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roborough House, 85 East Street, Ashburton, Torquay, TQ13 7AL, England

      IIF 8 IIF 9
    • icon of address 127 Crievehill Road, Fivemiletown, Co Tyrone, BT75 0SY

      IIF 10 IIF 11
    • icon of address 127, Crievehill Road, Fivemiletown, County Tyrone, BT75 0SY, United Kingdom

      IIF 12 IIF 13
    • icon of address Brooke Cottage, Loddiswell, Hown, Kingsbridge, TQ7 4DD, England

      IIF 14
    • icon of address 85, East Street, Ashburton, Newton Abbot, Devon, TQ13 7AL, England

      IIF 15
    • icon of address Roborough House, 85 East Street, Ashburton, Newton Abbot, Devon, TQ13 7AL, England

      IIF 16
    • icon of address Whinleys Estate, Church Lane, Clarborough, Retford, DN22 9NA, England

      IIF 17
    • icon of address 94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL

      IIF 18
    • icon of address Royal Standard, Fore Street, Shaldon, Teignmouth, Devon, TQ14 0DZ, England

      IIF 19
    • icon of address 52, Bootham, York, YO30 7BZ, England

      IIF 20
    • icon of address 52, Bootham, York, YO30 7BZ, United Kingdom

      IIF 21 IIF 22
  • Campbell, Ian Patrick
    British consultant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverdale Grange, Riverdale Road, Ranmoor, Sheffield, S10 3FE

      IIF 23
    • icon of address Birley Vale Avenue, Birley Vale, Sheffield, South Yorkshire, S12 2AX

      IIF 24
    • icon of address Darwin House, Darwin Lane, Sheffield, S10 5RG

      IIF 25
  • Campbell, Ian Patrick
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, East Street, Ashburton, Newton Abbot, Devon, TQ13 7AL, England

      IIF 26 IIF 27
    • icon of address 52, Bootham, York, YO30 7BZ, England

      IIF 28
  • Campbell, Ian Patrick
    British accountant born in January 1955

    Registered addresses and corresponding companies
    • icon of address Denacre House, Denacre Lane Two Dales, Matlock, Derbyshire, DE4 2FL

      IIF 29
  • Campbell, Ian Patrick
    British chartered accountant born in January 1955

    Registered addresses and corresponding companies
  • Campbell, Ian Patrick
    British director born in January 1955

    Registered addresses and corresponding companies
    • icon of address Denacre House, Denacre Lane Two Dales, Matlock, Derbyshire, DE4 2FL

      IIF 33
  • Campbell, Ian Patrick
    British non executive director born in January 1955

    Registered addresses and corresponding companies
    • icon of address Denacre House, Denacre Lane Two Dales, Matlock, Derbyshire, DE4 2FL

      IIF 34
  • Campbell, Ian Patrick
    British accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 The Mount, York, North Yorkshire, YO24 1AS

      IIF 35
  • Campbell, Ian Patrick
    British chartered accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birley Vale Avenue, Birley, Sheffield, South Yorkshire, S12 2AX

      IIF 36
    • icon of address Birley Vale Avenue, Birley Vale, Sheffield, South Yorkshire, S12 2AX

      IIF 37
    • icon of address 122 The Mount, York, North Yorkshire, YO24 1AS

      IIF 38
  • Campbell, Ian Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Denacre House, Denacre Lane Two Dales, Matlock, Derbyshire, DE4 2FL

      IIF 39
    • icon of address Birley Vale Avenue, Birley, Sheffield, South Yorkshire, S12 2AX

      IIF 40
    • icon of address 52, Bootham, York, YO30 7BZ, United Kingdom

      IIF 41
  • Campbell, Ian Patrick
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Brooke Cottage, Loddiswell, Hown, Kingsbridge, TQ7 4DD, England

      IIF 42
    • icon of address Denacre House, Denacre Lane Two Dales, Matlock, Derbyshire, DE4 2FL

      IIF 43
  • Mr Ian Patrick Campbell
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, Ian Patrick

    Registered addresses and corresponding companies
    • icon of address 52, Bootham, York, YO30 7BZ, United Kingdom

      IIF 52
  • Ian Patrick Campbell
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, East Street, Ashburton, Newton Abbot, Devon, TQ13 7AL, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 19 - Director → ME
  • 2
    CAROSIMO LIMITED - 1986-10-17
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-08-03 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 1998-02-06 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    icon of address Brooke Cottage Loddiswell, Hown, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,047 GBP2023-01-31
    Officer
    icon of calendar 2003-01-03 ~ now
    IIF 14 - Director → ME
    icon of calendar 2003-01-03 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Office Whinleys Estate, Church Lane, Clarborough, Retford, Nottinghamshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 51 - Has significant influence or controlOE
  • 5
    JAYBE LIMITED - 1990-10-05
    P. BURROWS LIMITED - 1983-07-29
    icon of address Mazars Llp, Mazars House Gelderd Road Gildersome, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address The Office Whinleys Estate, Church Lane, Clarborough, Retford, Nottinghamshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 47 - Has significant influence or controlOE
  • 7
    icon of address The Office Whinleys Estate, Church Lane, Clarborough, Retford, Nottinghamshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 53 - Has significant influence or controlOE
  • 8
    icon of address The Office Whinleys Estate, Church Lane, Clarborough, Retford, Nottinghamshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 49 - Has significant influence or controlOE
  • 9
    icon of address The Office Whinleys Estate, Church Lane, Clarborough, Retford, Nottinghamshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 50 - Has significant influence or controlOE
  • 10
    icon of address The Office Whinleys Estate, Church Lane, Clarborough, Retford, Nottinghamshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 46 - Has significant influence or controlOE
  • 11
    FILBUK 163 LIMITED - 1989-02-13
    icon of address The Office Whinleys Estate, Church Lane, Clarborough, Retford, Nottinghamshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 45 - Has significant influence or controlOE
  • 12
    icon of address The Office Whinleys Estate, Church Lane, Clarborough, Retford, Nottinghamshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 48 - Has significant influence or controlOE
  • 13
    IMCO (2095) LIMITED - 1995-07-14
    icon of address Riverdale Grange, Riverdale Road, Ranmoor, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ now
    IIF 23 - Director → ME
  • 14
    THORNHILL GASKET COMPANY LIMITED - 2002-01-03
    THORNHILL SERVICE (UK) LIMITED - 2009-01-13
    SPECIALIST RUBBER SERVICES LIMITED - 1992-09-07
    icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 15 - Director → ME
Ceased 20
  • 1
    NORTHERN BRICK LIMITED - 2004-11-12
    ACHESON & GLOVER (HERITAGE BRICK) LIMITED - 1997-07-17
    SANDSTOCK BRICK LIMITED - 1988-11-08
    icon of address C/o Keenan Cf 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-29 ~ 2014-12-18
    IIF 8 - Director → ME
    icon of calendar 2014-05-15 ~ 2014-05-29
    IIF 13 - Director → ME
  • 2
    MOYNE SHELF COMPANY (NO. 349) LIMITED - 2014-06-06
    icon of address 127 Crievehill, Fivemiletown, Tyrone
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-26 ~ 2014-12-18
    IIF 16 - Director → ME
  • 3
    ACHESON AND GLOVER LIMITED - 2009-09-15
    ACHESON & GLOVER LIMITED - 2023-05-24
    icon of address 127 Crievehill Road, Fivemiletown, County Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-29 ~ 2014-12-18
    IIF 9 - Director → ME
    icon of calendar 2014-05-14 ~ 2014-05-29
    IIF 12 - Director → ME
  • 4
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    436,938 GBP2022-12-31
    Officer
    icon of calendar 2006-06-22 ~ 2013-03-27
    IIF 21 - Director → ME
    icon of calendar 2006-06-22 ~ 2012-05-01
    IIF 41 - Secretary → ME
  • 5
    SJC 32 LIMITED - 1999-02-26
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    966,707 GBP2022-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2018-10-23
    IIF 26 - Director → ME
    icon of calendar 2008-07-23 ~ 2013-06-03
    IIF 38 - Director → ME
  • 6
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2018-10-23
    IIF 27 - Director → ME
  • 7
    icon of address 1 Keetons Hill, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    388,199 GBP2020-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2013-03-27
    IIF 36 - Director → ME
    icon of calendar 2006-06-20 ~ 2011-10-06
    IIF 40 - Secretary → ME
  • 8
    BARLOW MANUFACTURING LIMITED - 2005-10-31
    BARLOW HOTEL INTERIORS LIMITED - 2005-05-16
    STICKPINE LTD - 1999-06-04
    icon of address Kpmg Llp[ 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-27 ~ 2018-10-16
    IIF 24 - Director → ME
    icon of calendar 2008-04-23 ~ 2013-05-31
    IIF 37 - Director → ME
  • 9
    CAROSIMO LIMITED - 1986-10-17
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-30 ~ 1997-06-23
    IIF 43 - Secretary → ME
  • 10
    KT 515 LIMITED - 1988-09-21
    icon of address Darwin House, Darwin Lane, Sheffield
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2020-09-30
    IIF 25 - Director → ME
  • 11
    SANDCO 939 LIMITED - 2006-01-17
    icon of address West Quay Road, Sunderland Enterprise Park, Sunderland, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-03-05
    IIF 29 - Director → ME
  • 12
    CROSSCO (NO. 107) LIMITED - 1994-07-28
    icon of address West Quay Road, Sunderland Enterprise Park, Sunderland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2008-03-05
    IIF 30 - Director → ME
  • 13
    icon of address Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2012-01-31
    IIF 28 - Director → ME
  • 14
    TECNOLINK LIMITED - 2009-06-24
    GW 1105 LIMITED - 2004-01-07
    icon of address 45 Lilyville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-01 ~ 2006-03-31
    IIF 33 - Director → ME
  • 15
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    289,066 GBP2024-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2012-12-03
    IIF 22 - Director → ME
    icon of calendar 2006-06-20 ~ 2011-01-01
    IIF 52 - Secretary → ME
  • 16
    HLW 203 LIMITED - 2003-12-03
    icon of address Cfc House, Woodseats Close, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2011-01-21 ~ 2012-02-22
    IIF 20 - Director → ME
  • 17
    QUOTELESS LIMITED - 2001-05-15
    icon of address 94 Broadfield Road, Sheffield, South Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    650,648 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2007-03-06 ~ 2015-09-21
    IIF 18 - Director → ME
  • 18
    J.N. CARSON LIMITED - 2004-09-30
    icon of address 127 Crievehill Road, Fivemiletown, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2014-12-18
    IIF 10 - Director → ME
    icon of calendar 2014-05-15 ~ 2014-05-29
    IIF 11 - Director → ME
  • 19
    DATAUSER LIMITED - 1997-01-24
    icon of address West Central House West Central, Runcorn Road, Lincoln
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,055 GBP2021-01-28
    Officer
    icon of calendar 1997-05-01 ~ 1999-03-19
    IIF 32 - Director → ME
  • 20
    THORNHILL GASKET COMPANY LIMITED - 2002-01-03
    THORNHILL SERVICE (UK) LIMITED - 2009-01-13
    SPECIALIST RUBBER SERVICES LIMITED - 1992-09-07
    icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-18 ~ 2009-10-30
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.