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 Anthony John Jenkinson

    Related profiles found in government register
  • Mr Anthony John Jenkinson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Britannia Works, Station Approach, Gainsborough, Lincolnshire, DN21 2AU

      IIF 1
    • Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 2
  • Mr Anthony John Jenkinson
    English born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
    • Unit 3, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB

      IIF 4 IIF 5
    • Unit 3, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB, United Kingdom

      IIF 6
    • Trentside Business Village, Unit 3-4 Frandon Road, Newark On Trent, NG24 4XB, United Kingdom

      IIF 7
    • Suncourt, 22 Elmfield Park, Newcastle Upon Tyne, NE3 4UX, United Kingdom

      IIF 8
  • Mr Anthony John Jenkinson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 9
  • Mr John Anthony Jenkinson
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Trentside Business Village, Farndon Road, Newark, NG24 4XB, England

      IIF 10
  • Jenkinson, Anthony John
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 11 IIF 12
  • Jenkinson, John Anthony
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Springfield, St Johns Close Scampton, Lincoln, Lincolnshire, LN1 2SU

      IIF 13
  • Jenkinson, John Anthony
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
  • Jenkinson, John Anthony
    British engineer born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Springfield, St Johns Close Scampton, Lincoln, Lincolnshire, LN1 2SU

      IIF 21
  • Jenkinson, John Anthony
    British managing director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Springfield, St Johns Close Scampton, Lincoln, Lincolnshire, LN1 2SU

      IIF 22
  • Jenkinson, Anthony John
    English business man born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3.4, Trentside Business Village, Farndon Road, Newark, Notts, NG24 4XB, England

      IIF 23
  • Jenkinson, Anthony John
    English business manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Jenkinson, Anthony John
    English businessman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 South Leeds Trade Centre, Belle Isle Road, Leeds, LS10 2DL, England

      IIF 25
  • Jenkinson, Anthony John
    English company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sun Court, 22 Elmfield Park, Newcastle Upon Tyne, England

      IIF 26
  • Jenkinson, Anthony John
    English director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Trentside Business Village, Unit 3.4 Farndon Road, Newark-on-trent, NG24 4XB, United Kingdom

      IIF 27
  • Mr John Anthony Jenkinson
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Trentside Business Village, Farndon Road, Newark, NG24 4XB, England

      IIF 28
    • Unit 3, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB, United Kingdom

      IIF 29 IIF 30
    • Unit 3, Trentside Business Village, Farndon Road, Newark, Notts, NG24 4XB, England

      IIF 31
  • Jenkinson, John Anthony
    British none born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seacatch (uk) Ltd, Estate Road 7, South Humberside Industrial Estate, Grimsby, South Humberside, DN31 2TP, England

      IIF 32
  • Jenkinson, Anthony John
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suncourt, 22 Elmfield Park, Gosforth, Newcastle Upon Tyne, NE3 4UX, United Kingdom

      IIF 33
    • Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 34
  • Jenkinson, John Anthony
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia Works, Station Approach, Gainsborough, Lincolnshire, DN21 2AU, United Kingdom

      IIF 35 IIF 36
    • 61a, High Street, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 8BB, United Kingdom

      IIF 37
    • Unit 3, Trentside Business Village, Farndon Road, Newark, NG24 4XB, England

      IIF 38
    • Unit 3, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB, England

      IIF 39
    • Unit 3, Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB, United Kingdom

      IIF 40
    • Unit 3, Trentside Business Village, Farndon Road, Newark, Notts, NG24 4XB, England

      IIF 41
    • Unit 3 Trentside Business Village, Farndon Road, Newark, Notts, NG24 4XB, United Kingdom

      IIF 42
    • 10, The Lawns Moss Drive, Bramcote, Nottingham, NG9 3NF, United Kingdom

      IIF 43
    • The Penthouse, 15 The Lawns, Moss Drive, Bramcote, Nottingham, NG9 3NF, England

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    Unit 3 Trentside Business Village, Farndon Road, Newark, Nottinghamshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,441,649 GBP2023-09-30
    Officer
    2011-09-28 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BUZZ COFFEE LIMITED - 2013-10-07
    85 Great Portland Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -380,708 GBP2023-12-31
    Person with significant control
    2023-03-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Rivermead House Lewis Court, Enderby, Leicester, England
    Corporate (1 parent)
    Officer
    2021-01-09 ~ now
    IIF 33 - director → ME
  • 4
    Unit 4 South Leeds Trade Centre, Belle Isle Road, Leeds, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-03-31 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 3 Trentside Business Village, Farndon Road, Newark, Nottinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-26 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 3 Trentside Business Village, Farndon Road, Newark, Notts, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-12 ~ now
    IIF 41 - director → ME
  • 7
    Unit 3 Trentside Business Village, Farndon Road, Newark, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-18 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 3 Trentside Business Village, Farndon Road, Newark, Nottinghamshire
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,656,653 GBP2019-12-31
    Officer
    2002-07-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Trentside Business Village, Unit 3.4 Farndon Road, Newark-on-trent, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -521,606 GBP2023-12-31
    Officer
    2020-12-08 ~ now
    IIF 27 - director → ME
  • 10
    Britannia Works, Station Approach, Gainsborough, Lincolnshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -35,572 GBP2018-03-31
    Officer
    2006-02-16 ~ dissolved
    IIF 36 - director → ME
  • 11
    NORMANBY INDUSTRIES LIMITED - 2004-05-19
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Corporate (8 parents)
    Officer
    2007-04-13 ~ now
    IIF 17 - director → ME
  • 12
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    126,260 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 34 - director → ME
  • 13
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Corporate (3 parents)
    Officer
    2023-12-28 ~ now
    IIF 11 - director → ME
  • 14
    Unit 3.4, Trentside Business Village, Farndon Road, Newark, Notts, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -788,607 GBP2023-07-31
    Officer
    2020-10-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    2 Osbaldeston Gardens Gosforth, Osbaldeston Gardens, Newcastle Upon Tyne, England
    Corporate (12 parents)
    Equity (Company account)
    14,504 GBP2023-12-31
    Officer
    2022-02-23 ~ now
    IIF 26 - director → ME
  • 17
    10 The Lawns Moss Drive, Bramcote, Nottingham, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-10-17 ~ now
    IIF 43 - director → ME
  • 18
    Unit 3 Trentside Business Village, Farndon Road, Newark, Notts, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,672 GBP2022-12-31
    Officer
    2021-12-09 ~ now
    IIF 42 - director → ME
  • 19
    HSR LAW NEWCO 3 LIMITED - 2005-02-14
    Britannia Works, Station Approach, Gainsborough, Lincolnshire
    Corporate (3 parents)
    Equity (Company account)
    2,328,802 GBP2023-09-30
    Officer
    2007-04-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 15
  • 1
    WEST LINKS HOUSING LIMITED - 2000-12-18
    Acis House, Bridge Street, Gainsborough, Lincolnshire
    Corporate (13 parents, 9 offsprings)
    Officer
    1998-11-11 ~ 2008-07-17
    IIF 13 - director → ME
  • 2
    Rivermead House Lewis Court, Enderby, Leicester, England
    Corporate (1 parent)
    Officer
    2020-12-02 ~ 2021-01-01
    IIF 24 - director → ME
  • 3
    Unit 3 Trentside Business Village, Farndon Road, Newark, Nottinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    2021-06-30 ~ 2023-12-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 3 Trentside Business Village, Farndon Road, Newark, Notts, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2019-12-12 ~ 2020-06-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    Unit 3 Trentside Business Village, Farndon Road, Newark, Nottinghamshire
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,656,653 GBP2019-12-31
    Person with significant control
    2021-06-22 ~ 2022-06-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    2 Bank Street, Lincoln, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ 2006-02-10
    IIF 18 - director → ME
  • 7
    UK LPG - 2019-05-07
    LP GAS ASSOCIATION - 2008-01-07
    THE LIQUEFIED PETROLEUM GAS INDUSTRY TECHNICAL ASSOCIATION (U.K.) - 1992-01-31
    THE LIQUEFIELD PETROLEUM GAS INDUSTRY TECHNICAL ASSOCIATION (U.K.) - 1991-12-31
    Camden House, 201 Warwick Road, Kenilworth
    Corporate (12 parents)
    Equity (Company account)
    341,492 GBP2023-12-31
    Officer
    1992-04-21 ~ 1994-04-21
    IIF 22 - director → ME
  • 8
    NORMANBY INDUSTRIES LIMITED - 2004-05-19
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Corporate (8 parents)
    Officer
    1995-07-15 ~ 2005-02-09
    IIF 14 - director → ME
    1995-07-14 ~ 1996-03-13
    IIF 21 - director → ME
  • 9
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    126,260 GBP2024-03-31
    Person with significant control
    2022-03-28 ~ 2023-01-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    High Street, Mansfield Woodhouse, Mansfield, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    237,888 GBP2023-06-30
    Officer
    2013-02-01 ~ 2023-07-13
    IIF 37 - director → ME
  • 11
    Clarke Business Limited, 26 York Place, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-12 ~ 2016-06-13
    IIF 32 - director → ME
  • 12
    ULEX LTD
    - now
    ULH (HOLDINGS) LIMITED - 2003-04-17
    POLYGON (HUMBERSIDE) LIMITED - 2000-01-05
    METMULTI LIMITED - 1989-04-11
    Brayford Pool, Lincoln, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2004-12-01 ~ 2010-09-30
    IIF 16 - director → ME
  • 13
    The Engine Shed Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, United Kingdom
    Corporate (12 parents, 4 offsprings)
    Officer
    2008-06-30 ~ 2009-06-09
    IIF 15 - director → ME
  • 14
    3500 Parkside, Birmingham Business Park, Birmingham
    Corporate (3 parents)
    Officer
    ~ 1993-12-31
    IIF 20 - director → ME
  • 15
    INNOCRAFT LIMITED - 1992-06-04
    3500 Parkside, Birmingham Business Park, Birmingham
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-09-01
    IIF 19 - 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.