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 Nigel Kingsley Rolls

    Related profiles found in government register
  • Mr Jonathan Nigel Kingsley Rolls
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fowey River Academy, Fowey River Academy, Windmill, Fowey, Cornwall, PL23 1HE, United Kingdom

      IIF 1
  • Rolls, Jonathan Nigel Kingsley
    British business executive born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fowey River Academy, Fowey River Academy, Windmill, Fowey, Cornwall, PL23 1HE, United Kingdom

      IIF 2
  • Rolls, Jonathan Nigel Kingsley
    British c.e.o. of social enterprise born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 16, Calleywith Gate, Launceston Road, Bodmin, Cornwall, PL31 2RQ, England

      IIF 3
  • Rolls, Jonathan Nigel Kingsley
    British chief executive born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tressa, Legion Lane, Tywarddreath, Par, Cornwall, PL24 2QR, England

      IIF 4
    • Tressa Legion Lane, Tywardreath, Par, Cornwall, PL24 2QR

      IIF 5
  • Rolls, Jonathan Nigel Kingsley
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21b, Pydar Street, Truro, Cornwall, TR1 2AY, England

      IIF 6
    • Tressa, Legion Lane, Tywardreath, Cornwall, PL24 2QR, United Kingdom

      IIF 7
  • Rolls, Jonathan Nigel Kingsley
    British executive director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tressa Legion Lane, Tywardreath, Par, Cornwall, PL24 2QR

      IIF 8
  • Rolls, Jonathan Nigel Kingsley
    British executive director social enterprise coy born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13a, Kenwyn Street, Truro, Cornwall, TR1 3DJ, United Kingdom

      IIF 9
  • Rolls, Jonathan Nigel Kingsley
    British social enterprise manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Cornubia Hall, 31 Eastcliffe Road, Par, Cornwall, PL24 2AQ, England

      IIF 10
  • Rolls, Jonathan Nigel Kingsley
    British waste manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Re:source Centre, Bodmin Business Park, Launceston Road, Bodmin, Cornwall, PL31 2RJ, England

      IIF 11
  • Mr John Neill
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 115 Maple House, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 12
    • 106, Walhouse Road, Walsall, WS1 2BE, England

      IIF 13
  • Rolls, Jonathan Nigel Kingsley
    British waste minimisation director

    Registered addresses and corresponding companies
    • Re:source Centre, Bodmin Business Park, Launceston Road, Bodmin, Cornwall, PL31 2RJ, England

      IIF 14
  • Neill, John
    British business born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 115 Maple House, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 15
    • 2, Kingsley Drive, Donnington, Telford, Shropshire, TF2 8DH, England

      IIF 16
    • Unit A, Halesfield 22, Telford, TF7 4QX, United Kingdom

      IIF 17
  • Neill, John
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Kingsley Drive, Donnington, Telford, Shropshire, TF2 8DH

      IIF 18
  • Neill, John
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 19
    • Unit A2, Harcourt Trading Estate, Halesfield 13, Telford, TF7 4PL, England

      IIF 20
    • 106, Walhouse Road, Walsall, WS1 2BE, England

      IIF 21
  • Neill, John
    British waste manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Llp, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY

      IIF 22
  • Neill, John

    Registered addresses and corresponding companies
    • 2, Kingsley Drive, Donnington, Telford, Shropshire, TF2 8DH, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    Unit A2, Harcourt Trading Estate, Halesfield 13, Telford, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 20 - director → ME
  • 2
    WOW WOW ECO PRODUCTS LIMITED - 2010-10-26
    Tressa, Legion Lane, Tywardreath, Cornwall
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-10-31
    Officer
    2009-10-14 ~ dissolved
    IIF 7 - director → ME
  • 3
    106 Walhouse Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -13,798 GBP2023-11-30
    Officer
    2021-11-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    Fowey River Academy Fowey River Academy, Windmill, Fowey, Cornwall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    115 Maple House Queensway, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,585 GBP2016-12-31
    Officer
    2011-09-20 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    TEXTILE RECOVERY EUROPE LIMITED - 2013-07-31
    JBS WASTE MANAGEMENT LIMITED - 2013-07-25
    Frp Advisory Llp Castle Acres, Everard Way, Narborough, Leicester
    Dissolved corporate (2 parents)
    Officer
    2006-06-06 ~ dissolved
    IIF 22 - director → ME
    2013-11-08 ~ dissolved
    IIF 24 - secretary → ME
  • 7
    JBS FIBRE RECOVERY LTD - 2013-08-21
    BOUNCE MATTRESS RECYCLING LTD - 2011-03-01
    Unit A, Halesfield 22, Telford
    Dissolved corporate (1 parent)
    Officer
    2010-12-21 ~ dissolved
    IIF 17 - director → ME
    2013-11-08 ~ dissolved
    IIF 23 - secretary → ME
Ceased 11
  • 1
    Penwith Community Development Trust, The Penwith Centre, Parade Street, Penzance, Cornwall
    Dissolved corporate (3 parents)
    Officer
    2011-11-11 ~ 2012-07-06
    IIF 6 - director → ME
  • 2
    The Elms, Green Lane, Redruth, England
    Corporate (8 parents)
    Equity (Company account)
    33,536 GBP2020-09-30
    Officer
    2008-07-24 ~ 2014-07-01
    IIF 9 - director → ME
  • 3
    The Green Build Hub, Eden Project Campus, Bodelva, Cornwall, England
    Corporate (1 parent)
    Officer
    2008-10-27 ~ 2009-11-17
    IIF 8 - director → ME
  • 4
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-05-25 ~ 2010-11-01
    IIF 19 - director → ME
  • 5
    NPM BALERS LIMITED - 2011-02-28
    JBS BALERS LIMITED - 2010-11-26
    PAKABIN LIMITED - 2009-11-05
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-11-01 ~ 2010-10-28
    IIF 16 - director → ME
  • 6
    EVERGREEN WASTE SOLUTIONS LIMITED - 2009-05-29
    Donmar House Lime Way, Pathfields Business Park, South Molton, Devon
    Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2023-09-30
    Officer
    2008-05-27 ~ 2008-09-02
    IIF 18 - director → ME
  • 7
    Cornubia, 31 Eastcliffe Road, Par, Cornwall
    Corporate (6 parents)
    Equity (Company account)
    324,365 GBP2019-03-31
    Officer
    2014-09-26 ~ 2015-09-24
    IIF 10 - director → ME
  • 8
    RE:SOURCE KERNOW LTD - 2018-08-25
    REZOLVE KERNOW LTD - 2015-01-12
    CWWG LIMITED - 2003-07-25
    Part Lower Ground Floor, Gate House, 1 -3 St Johns Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2006-08-01 ~ 2012-05-01
    IIF 11 - director → ME
    2006-08-01 ~ 2012-05-01
    IIF 14 - secretary → ME
  • 9
    FRN ENTERPRISES LIMITED - 2018-11-22
    ST JAMES PARADE (69) LIMITED - 2006-08-21
    48-54 West Street, St. Philips, Bristol
    Corporate (4 parents)
    Officer
    2006-12-03 ~ 2012-07-12
    IIF 5 - director → ME
  • 10
    FURNITURE RE-USE NETWORK - 2018-03-28
    FURNITURE RECYCLING NETWORK - 2003-11-03
    48-54 West Street, Old Market, Bristol
    Corporate (9 parents)
    Officer
    2010-03-25 ~ 2011-01-21
    IIF 4 - director → ME
  • 11
    The Redruth Centre, 5-6, Station Road, Redruth., Cornwall
    Dissolved corporate
    Equity (Company account)
    95,366 GBP2022-04-30
    Officer
    2010-09-03 ~ 2012-10-26
    IIF 3 - 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.