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 Gregory Raymond Allen

    Related profiles found in government register
  • Mr Gregory Raymond Allen
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, The Tower, St. George Wharf, London, SW8 2DA, United Kingdom

      IIF 1
    • icon of address Apartment 146, The Tower, 1 St. George Wharf, London, SW8 2DA, United Kingdom

      IIF 2
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 3
  • Gregory Allen
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Greg Allen
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tpa Capital Llp, 5th Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 9
  • Mr Gregory Raymond Allen
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Chelsea Park Gardens, London, SW3 6AE, England

      IIF 10 IIF 11 IIF 12
    • icon of address 68, Chelsea Park Gardens, London, SW3 6AE, Scotland

      IIF 13
  • Allen, Gregory Raymond
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Support Office, Breightmet Industrial Estate, Breightmet, Bolton, BL2 6PX, England

      IIF 14
    • icon of address Lansdowne House, 5th Floor, 57 Berkeley Square, London, W1J 6ER, England

      IIF 15
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 16
  • Allen, Gregory Raymond
    British accountant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Gregory Raymond
    British business consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sixways Stadium, Pershore Lane, Hindlip, Worcester, Worcestershire, WR3 8ZE

      IIF 19
  • Allen, Gregory Raymond
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iba House, 7, The Crescent, Leatherhead, Surrey, KT22 8DY

      IIF 20
    • icon of address 20, Cursitor Street, London, EC4A 1LT, England

      IIF 21
  • Allen, Gregory Raymond
    British consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Vale, Police Station Square, Mildenhall, Suffolk, IP28 7ER, United Kingdom

      IIF 22
  • Allen, Gregory Raymond
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tpa Capital, 5th Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 23
    • icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 24
    • icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 25
  • Allen, Gregory Raymond
    British investment consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sixways Stadium, Warriors Way, Hindlip, Worcester, Worcestershire, WR3 8ZE

      IIF 26 IIF 27
  • Allen, Gregory Raymond
    British none born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sixways Stadium, Warriors Way, Worcester, Worcestershire, WR3 8ZE, United Kingdom

      IIF 28
  • Allen, Gregory Raymond
    British partner born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tpa Capital Llp, 12 Hay Hill, London, W1J 8NR, England

      IIF 29 IIF 30
  • Mr Gregory Allen
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Gregory
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Greg
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 5th Floor, 57 Berkeley Square, London, W1J 6ER, England

      IIF 38
    • icon of address Tpa Capital Llp, 12 Hay Hill, London, W1J 8NR, United Kingdom

      IIF 39
    • icon of address Tpa Capital Llp, 5th Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 40 IIF 41
  • Allen, Gregory Raymond
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillier Hopkins, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 42
  • Allen, Gregory Raymond
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG

      IIF 43
    • icon of address 40, Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG, United Kingdom

      IIF 44
  • Allen, Gregory Raymond
    born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hay Hill, London, W1J 8NR, England

      IIF 45
  • Allen, Gregory
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Gregory

    Registered addresses and corresponding companies
    • icon of address Spring Vale, Police Station Square, Mildenhall, Suffolk, IP28 7ER, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Hillier Hopkins Llp First Floor Radius House, 51 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 21-25 Appleby Lodge Way, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    1,124 GBP2023-12-31
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Central Support Office Breightmet Industrial Estate, Breightmet, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address Central Support Office Breightmet Industrial Estate, Breightmet, Bolton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 40 Wharfedale Road, Euroway Industrial Estate, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of address Titan Distribution Centre, Millfields Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address Titan Distribution Centre, Millfields Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address Titan Distribution Centre, Millfields Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Iba House, 7 The Crescent, Leatherhead, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    icon of address Hillier Hopkins, Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Spring Vale, Police Station Square, Mildenhall, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-07-16 ~ dissolved
    IIF 48 - Secretary → ME
  • 16
    PALMAN LIMITED - 2025-06-05
    icon of address Titan Distribution Centre, Millfields Road, Wolverhampton, West Midlands
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 38 - Director → ME
  • 17
    icon of address Titan Distribution Centre, Millfields Road, Wolverhampton, West Midlands
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 15 - Director → ME
  • 18
    PALMAN NEWCO LIMITED - 2025-03-13
    icon of address Titan Distribution Centre, Millfields Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 39 - Director → ME
  • 19
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Right to appoint or remove members as a member of a firmOE
    IIF 2 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 20
    TPA CAPITAL LIMITED - 2018-03-21
    icon of address Tpa Capital 5th Floor, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-28 ~ 2023-09-11
    IIF 13 - Right to surplus assets - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-28 ~ 2023-09-11
    IIF 12 - Right to surplus assets - 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-28 ~ 2023-09-11
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to surplus assets - 75% or more OE
  • 4
    icon of address 40 Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-11 ~ 2024-10-30
    IIF 44 - Director → ME
  • 5
    BARWICK (EURO) LIMITED - 1988-05-13
    icon of address 40 Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-11 ~ 2024-10-30
    IIF 43 - Director → ME
  • 6
    HAMSARD 3625 LIMITED - 2021-04-08
    icon of address Coach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-07 ~ 2025-01-31
    IIF 17 - Director → ME
  • 7
    HAMSARD 3624 LIMITED - 2021-04-08
    icon of address Coach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-07 ~ 2025-01-31
    IIF 18 - Director → ME
  • 8
    HAMSARD 3654 LIMITED - 2022-02-25
    icon of address 40 Wharfedale Road, Euroway Industrial Estate, Bradford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ 2024-10-30
    IIF 29 - Director → ME
  • 9
    HAMSARD 3653 LIMITED - 2022-02-25
    icon of address 40 Wharfedale Road, Euroway Industrial Estate, Bradford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-25 ~ 2024-10-30
    IIF 30 - Director → ME
  • 10
    icon of address Iba House, 7 The Crescent, Leatherhead, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-12 ~ 2024-03-20
    IIF 21 - Director → ME
  • 11
    BOOMWISE LIMITED - 1988-07-29
    icon of address Iba House, 7, The Crescent, Leatherhead, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-12 ~ 2024-03-21
    IIF 20 - Director → ME
  • 12
    SPEED 6078 LIMITED - 1995-10-06
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2015-09-09 ~ 2018-10-08
    IIF 28 - Director → ME
  • 13
    icon of address Royal Porcelain Works, Severn Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-16 ~ 2021-11-15
    IIF 19 - Director → ME
  • 14
    icon of address Sixways Stadium Warriors Way, Hindlip, Worcester, Worcestershire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,252,065 GBP2020-06-30
    Officer
    icon of calendar 2015-02-02 ~ 2018-09-28
    IIF 27 - Director → ME
  • 15
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,370,730 GBP2020-06-30
    Officer
    icon of calendar 2015-02-02 ~ 2018-09-28
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.