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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 43
  • 1
    Bennett, James Duncan
    Individual (11 offsprings)
    Officer
    2011-10-01 ~ 2014-02-28
    OF - Secretary → CIF 0
  • 2
    Fox, Adam Tobias, Professor
    Medical Doctor born in April 1972
    Individual (9 offsprings)
    Officer
    2010-09-15 ~ 2019-09-16
    OF - Director → CIF 0
  • 3
    Baldock, David William
    Ckerk To Holtbrood Council Cal born in January 1947
    Individual (1 offspring)
    Officer
    2004-06-23 ~ 2008-12-31
    OF - Director → CIF 0
  • 4
    Stiefel, Gary Hylton, Dr
    Born in February 1979
    Individual (2 offsprings)
    Officer
    2019-05-30 ~ now
    OF - Director → CIF 0
  • 5
    Matthews, Michael Charles, Dr
    Website Design born in March 1947
    Individual (5 offsprings)
    Officer
    2003-06-01 ~ 2010-09-15
    OF - Director → CIF 0
  • 6
    Tharani, Archna
    Born in August 1974
    Individual (16 offsprings)
    Officer
    2020-06-10 ~ now
    OF - Director → CIF 0
  • 7
    Jones, Carla Raye
    Chief Executive Officer born in October 1969
    Individual (10 offsprings)
    Officer
    2015-08-12 ~ 2015-08-12
    OF - Director → CIF 0
    Jones, Carla Raye
    Individual (10 offsprings)
    Officer
    2015-08-12 ~ 2023-06-19
    OF - Secretary → CIF 0
  • 8
    Dudley-southern, Roy Malcolm
    Born in November 1946
    Individual (6 offsprings)
    Officer
    2012-09-20 ~ 2023-09-28
    OF - Director → CIF 0
  • 9
    Keizer, Alan
    Retired born in March 1942
    Individual (6 offsprings)
    Officer
    2002-08-12 ~ 2003-02-11
    OF - Director → CIF 0
  • 10
    Simmons, Muriel Anne, Mrs.
    Retired Ceo born in April 1945
    Individual (7 offsprings)
    Officer
    2010-02-01 ~ 2014-03-18
    OF - Director → CIF 0
  • 11
    Mcalpine, Debbie
    Consultancy born in April 1967
    Individual (2 offsprings)
    Officer
    2006-05-24 ~ 2009-09-09
    OF - Director → CIF 0
    Mcalpine, Debbie
    Individual (2 offsprings)
    Officer
    2007-05-09 ~ 2009-09-09
    OF - Secretary → CIF 0
  • 12
    Arshad, Syed Hasan, Professor
    Medical Practitioner born in January 1955
    Individual (3 offsprings)
    Officer
    2017-07-01 ~ 2021-09-30
    OF - Director → CIF 0
  • 13
    Howarth, Peter, Dr
    Consultant Phssician born in August 1952
    Individual (1 offspring)
    Officer
    2002-08-12 ~ 2004-12-01
    OF - Director → CIF 0
  • 14
    Day, Andrew Donovan
    Retired born in October 1943
    Individual (4 offsprings)
    Officer
    2003-11-21 ~ 2014-06-24
    OF - Director → CIF 0
  • 15
    Daby, Roy
    Born in August 1976
    Individual (12 offsprings)
    Officer
    2018-10-01 ~ now
    OF - Director → CIF 0
  • 16
    Pritchard, Lynne
    Management Consultant born in September 1960
    Individual (7 offsprings)
    Officer
    2013-06-17 ~ 2024-09-26
    OF - Director → CIF 0
  • 17
    Redding, James Anthony
    Data Analyst born in October 1975
    Individual (1 offspring)
    Officer
    2015-09-22 ~ 2022-11-24
    OF - Director → CIF 0
  • 18
    Buckley, Roger John, Professor
    Medical Practitioner born in January 1945
    Individual (4 offsprings)
    Officer
    2002-08-12 ~ 2003-07-11
    OF - Director → CIF 0
  • 19
    Bolton, Alan Michael
    Individual (4 offsprings)
    Officer
    2010-01-01 ~ 2011-09-30
    OF - Secretary → CIF 0
  • 20
    Devlin, Sarah Jane
    Born in May 1977
    Individual (2 offsprings)
    Officer
    2023-09-28 ~ now
    OF - Director → CIF 0
  • 21
    Wright, Tanya Devina
    Born in February 1967
    Individual (2 offsprings)
    Officer
    2010-09-15 ~ 2011-11-02
    OF - Director → CIF 0
  • 22
    Sykes, Katherine Emma
    Consultant born in October 1967
    Individual (4 offsprings)
    Officer
    2023-06-17 ~ 2024-04-02
    OF - Director → CIF 0
  • 23
    Tripp, Richard Frederick
    Born in June 1943
    Individual (2 offsprings)
    Officer
    2012-09-20 ~ 2014-10-09
    OF - Director → CIF 0
  • 24
    Hewitt, Brian Edward, Dr
    Consultant born in April 1951
    Individual (3 offsprings)
    Officer
    2012-09-20 ~ 2023-09-28
    OF - Director → CIF 0
  • 25
    Frampton, Peter Luis
    Born in November 1977
    Individual (3 offsprings)
    Officer
    2022-09-29 ~ now
    OF - Director → CIF 0
  • 26
    Elliott, Malcolm Christopher
    Bank Director born in February 1966
    Individual (2 offsprings)
    Officer
    2016-05-31 ~ 2020-09-30
    OF - Director → CIF 0
  • 27
    Payne, Julie Dawn
    Individual (7 offsprings)
    Officer
    2008-08-01 ~ 2010-01-01
    OF - Secretary → CIF 0
  • 28
    Oldroyd, Rachel Louise Carter
    Born in September 1976
    Individual (2 offsprings)
    Officer
    2023-02-23 ~ now
    OF - Director → CIF 0
  • 29
    Cheeseman, John Jeffrey
    Individual (7 offsprings)
    Officer
    2014-02-28 ~ 2015-08-12
    OF - Secretary → CIF 0
  • 30
    Park, Jeffrey Joseph
    Financial Consultant born in April 1947
    Individual (6 offsprings)
    Officer
    2002-08-12 ~ 2003-11-12
    OF - Director → CIF 0
  • 31
    Stoneham, Sarah Elizabeth
    Teacher born in January 1973
    Individual (9 offsprings)
    Officer
    2009-02-18 ~ 2021-09-30
    OF - Director → CIF 0
  • 32
    Brydon, Mary
    Allergy Nurse Consultant born in June 1940
    Individual (1 offspring)
    Officer
    2002-08-12 ~ 2003-05-26
    OF - Director → CIF 0
  • 33
    Kayode, Oyindamola Stephanie, Dr
    Born in March 1989
    Individual (2 offsprings)
    Officer
    2022-11-24 ~ now
    OF - Director → CIF 0
  • 34
    Withers, Elizabeth Margaret
    Born in June 1979
    Individual (1 offspring)
    Officer
    2022-11-24 ~ now
    OF - Director → CIF 0
  • 35
    Rae, Carol Ann
    Individual (2 offsprings)
    Officer
    2004-11-24 ~ 2007-05-09
    OF - Secretary → CIF 0
  • 36
    Turnbull, John Paul
    Individual (9 offsprings)
    Officer
    2023-06-19 ~ now
    OF - Secretary → CIF 0
  • 37
    Pilbeam, Stephen
    Individual (2 offsprings)
    Officer
    2002-08-12 ~ 2004-11-23
    OF - Secretary → CIF 0
  • 38
    Jenkins, Maureen Edith Elizabeth
    Nurse Consultant born in June 1946
    Individual (5 offsprings)
    Officer
    2004-06-23 ~ 2007-12-31
    OF - Director → CIF 0
    Jenkins, Maureen Edith Elizabeth
    Born in June 1946
    Individual (5 offsprings)
    2011-05-18 ~ 2012-07-01
    OF - Director → CIF 0
  • 39
    Bell, Elisabeth Mary
    Retd Physiotherapist born in May 1935
    Individual (3 offsprings)
    Officer
    2002-08-12 ~ 2012-05-16
    OF - Director → CIF 0
  • 40
    Cross, Susan Ann
    National Project Manager born in June 1947
    Individual (1 offspring)
    Officer
    2005-10-12 ~ 2007-05-01
    OF - Director → CIF 0
  • 41
    Compton, Margaret Jean
    Solicitor born in April 1947
    Individual (9 offsprings)
    Officer
    2009-02-18 ~ 2015-09-22
    OF - Director → CIF 0
  • 42
    Bruce, Jamie Scott
    Management Consultant born in June 1970
    Individual (11 offsprings)
    Officer
    2012-09-20 ~ 2014-08-24
    OF - Director → CIF 0
  • 43
    Allen, Joy
    Retired born in March 1939
    Individual (1 offspring)
    Officer
    2004-06-23 ~ 2012-04-23
    OF - Director → CIF 0
parent relation
Company in focus

THE BRITISH ALLERGY FOUNDATION

Period: 2002-08-12 ~ now
Company number: 04509293
Registered name
THE BRITISH ALLERGY FOUNDATION - now
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
18,195 GBP2019-03-31
20,014 GBP2018-03-31
Fixed Assets - Investments
151,425 GBP2019-03-31
104,216 GBP2018-03-31
Fixed Assets
169,620 GBP2019-03-31
124,230 GBP2018-03-31
Debtors
352,316 GBP2019-03-31
301,817 GBP2018-03-31
Cash at bank and in hand
401,605 GBP2019-03-31
225,045 GBP2018-03-31
Current assets - Investments
600,000 GBP2019-03-31
750,000 GBP2018-03-31
Current Assets
1,353,921 GBP2019-03-31
1,276,862 GBP2018-03-31
Net Current Assets/Liabilities
1,002,601 GBP2019-03-31
1,072,765 GBP2018-03-31
Total Assets Less Current Liabilities
1,172,221 GBP2019-03-31
1,196,995 GBP2018-03-31
Net Assets/Liabilities
1,172,221 GBP2019-03-31
1,196,995 GBP2018-03-31
Equity
Retained earnings (accumulated losses)
1,172,221 GBP2019-03-31
1,196,995 GBP2018-03-31
Equity
1,172,221 GBP2019-03-31
1,196,995 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
49,045 GBP2019-03-31
48,945 GBP2018-03-31
Office equipment
67,050 GBP2019-03-31
63,909 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
116,095 GBP2019-03-31
112,854 GBP2018-03-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
0 GBP2018-04-01 ~ 2019-03-31
Office equipment
0 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Disposals
0 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
43,882 GBP2019-03-31
42,426 GBP2018-03-31
Office equipment
54,018 GBP2019-03-31
50,414 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
97,900 GBP2019-03-31
92,840 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
1,456 GBP2018-04-01 ~ 2019-03-31
Office equipment
3,604 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,060 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
0 GBP2018-04-01 ~ 2019-03-31
Office equipment
0 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
0 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
0 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
5,163 GBP2019-03-31
6,519 GBP2018-03-31
Office equipment
13,032 GBP2019-03-31
13,495 GBP2018-03-31
Trade Debtors/Trade Receivables
306,979 GBP2019-03-31
286,479 GBP2018-03-31
Prepayments/Accrued Income
8,637 GBP2019-03-31
14,338 GBP2018-03-31
Other Debtors
36,700 GBP2019-03-31
1,000 GBP2018-03-31
Debtors
Amounts falling due after one year
0 GBP2019-03-31
0 GBP2018-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
0 GBP2019-03-31
0 GBP2018-03-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
0 GBP2019-03-31
0 GBP2018-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
54,585 GBP2019-03-31
38,865 GBP2018-03-31
Taxation/Social Security Payable
Amounts falling due within one year
54,302 GBP2019-03-31
40,900 GBP2018-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
0 GBP2019-03-31
0 GBP2018-03-31
Other Creditors
Amounts falling due within one year
242,433 GBP2019-03-31
124,332 GBP2018-03-31

Related profiles found in government register
  • THE BRITISH ALLERGY FOUNDATION
    Info
    Registered number 04509293
    London House Business Centre Thames Road, Crayford, Dartford DA1 4SL
    PRIVATE LIMITED COMPANY BY GUARANTEE WITHOUT SHARE CAPITAL USE OF 'LIMITED' EXEMPTION incorporated on 2002-08-12 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-09
    CIF 0
  • THE BRITISH ALLERGY FOUNDATION
    S
    Registered number 04509293
    Planwell House, Edgington Way, Sidcup, England, DA14 5BH
    Company Limited By Guarantee in Companies House, England And Wales
    CIF 1
  • THE BRITISH ALLERGY FOUNDATION
    S
    Registered number 04509293
    Planwell House, Edgington Way, Sidcup, Kent, England, DA14 5BH
    Company Limited By Guarantee in Companies House Cardiff, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    ALLERGY AWARE SCHEME LIMITED
    - now 06300759
    ALLERGY SERVICES LIMITED - 2015-05-07
    London House Business Centre Thames Road, Crayford, Dartford, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    ALLERGY ENGLAND LIMITED
    08494679
    London House Business Centre Thames Road, Crayford, Dartford, England
    Active Corporate (9 parents)
    Person with significant control
    2016-05-01 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    ALLERGY EUROPE LIMITED
    08695950
    London House Business Centre Thames Road, Crayford, Dartford, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    ALLERGY NORTHERN IRELAND LTD
    NI679729
    58, Antrim Enterprise Agency, Unit 19 Greystone Road, Antrim, County Antrim, Northern Ireland
    Active Corporate (5 parents)
    Person with significant control
    2021-06-02 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    ALLERGY RESEARCH LIMITED
    03550847
    London House Business Centre Thames Road, Crayford, Dartford, England
    Active Corporate (30 parents)
    Person with significant control
    2016-05-01 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    ALLERGY SCOTLAND LIMITED
    SC447980
    272 Bath Street, Glasgow
    Active Corporate (9 parents)
    Person with significant control
    2016-05-01 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    ALLERGY UK LIMITED
    06302734
    London House Business Centre Thames Road, Crayford, Dartford, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    ALLERGY WALES LTD
    13459606
    International House, 10 Churchill Way, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-06-16 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.