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 Robert Owens

    Related profiles found in government register
  • Mr John Robert Owens
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Thorne Road, Doncaster, United Kingdom

      IIF 1
  • Mr John Robert Owens
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 2
  • Mr John Ownes
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Adwick Business Park, Doncaster, DN6 7AY, United Kingdom

      IIF 3
  • Mr John Robert Owens
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Thorne Road, Doncaster, DN2 5AT, United Kingdom

      IIF 4
    • icon of address Unit 12, Bankwood Lane Industrial Es, Doncaster, DN11 0PS, United Kingdom

      IIF 5
    • icon of address Unit 12, Bankwood Lane Industrial Estate, Bankwood Lane, Rossington, Doncaster, South Yorkshire, DN11 0PS, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 18, Adwick Business Park, Adwick Le Street, Church Lane, Doncaster, South Yorkshire, DN6 7AY, United Kingdom

      IIF 8
    • icon of address Units 10 & 11, Whittingtons Court, Wheatley Hall Road, Doncaster, South Yorkshire, DN2 4PE, United Kingdom

      IIF 9
  • Owens, John Robert
    British chef born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 10
  • Ownes, John
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Adwick Business Park, Church Lane, Doncaster, DN6 7AY, United Kingdom

      IIF 11
  • Owens, John Robert
    English company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193 Thorne Road, Doncaster, South Yorkshire, DN2 5AT

      IIF 12
  • Owens, John Robert
    English director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 35, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 13
    • icon of address 193, Thorne Road, Doncaster, DN2 5AT, England

      IIF 14
    • icon of address 193, Thorne Road, Wheatley, Doncaster, South Yorkshire, DN2 5AT, United Kingdom

      IIF 15
  • Owens, John Robert
    English managing director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Bankwood Lane Industrial Es, Doncaster, DN11 0PS, United Kingdom

      IIF 16
    • icon of address Unit 12, Bankwood Lane Industrial Estate, Bankwood Lane, Rossington, Doncaster, South Yorkshire, DN11 0PS, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Units 10 & 11, Whittingtons Court, Wheatley Hall Road, Doncaster, South Yorkshire, DN2 4PE, United Kingdom

      IIF 20
  • Owens, John Robert
    British

    Registered addresses and corresponding companies
    • icon of address C/o Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 21
  • Ownes, John

    Registered addresses and corresponding companies
    • icon of address Unit 18, Adwick Business Park, Church Lane, Doncaster, DN6 7AY, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 12 Bankwood Lane Industrial Estate, Bankwood Lane, Rossington, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 12 Bankwood Lane Industrial Estate, Bankwood Lane, Rossington, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,754 GBP2024-03-30
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    OCS HYGIENE LIMITED - 2016-11-30
    icon of address Units 10 & 11 Whittingtons Court, Wheatley Hall Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    126,549 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 12 Bankwood Lane Industrial Es, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    ARVINATEC LIMITED - 2019-10-03
    LEX FACILITIES MANAGEMENT LIMITED - 2019-08-21
    icon of address Unit 12 Bankwood Lane Industrial Estate, Bankwood Lane, Rossington, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address 193 Thorne Road, Wheatley, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 193 Thorne Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address The Cabin Sycamore Cottage Campsite, Soff Lane, Goxhill, North Lincolnshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -97,678 GBP2019-02-28
    Officer
    icon of calendar 2014-07-11 ~ 2016-10-03
    IIF 15 - Director → ME
  • 2
    LEX HYGIENE GLOBAL LTD - 2018-12-24
    LEX HYGIENE INDIA LTD - 2018-08-06
    icon of address 490 Broad Oak Court Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2018-10-18
    IIF 11 - Director → ME
    icon of calendar 2018-07-05 ~ 2018-10-18
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2018-10-18
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    icon of address Brook House Church Lane, Garforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    181 GBP2023-08-31
    Officer
    icon of calendar 2022-02-25 ~ 2023-01-31
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.