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 Nicholas John Allen

    Related profiles found in government register
  • Mr Nicholas John Allen
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kilmarsh Road, London, W6 0PL

      IIF 1
    • Avon Park, Warwick Road, Stratford Upon Avon, CV37 0NS

      IIF 2
    • Avon Park, Warwick Road, Stratford Upon Avon, Warwickshire, CV37 0NS

      IIF 3 IIF 4
    • 113 Shipston Road, Stratford-upon-avon, CV37 7LW, England

      IIF 5
    • Avon Park, Warwick Road, Stratford-upon-avon, CV37 0NS, England

      IIF 6
    • Avon Park, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 0NS

      IIF 7
  • Mr Nic Allen
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 8
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 9
  • Mr Nicholas John Allen
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wootton Hall, Wootton Wawen, Henley-in-arden, B95 6EE, United Kingdom

      IIF 10
  • Allen, Nicholas John
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Wootton Hall, Wootton Wawen, Henley-in-arden, B95 6EE, United Kingdom

      IIF 11
    • 1 Kilmarsh Road, London, W6 0PL

      IIF 12
    • Avon Estates Ltd, C/o Avon Park, Stratford On Avon, Stratford On Avon, CV37 0NS, United Kingdom

      IIF 13
    • Tc Group - Celixir House, Stratford Business And Tec Park, Banbury Rd, Stratford On Avon, CV37 7GZ, United Kingdom

      IIF 14
    • Avon Park, Warwick Rd, Stratford Upon Avon, Warks, CV37 0NS

      IIF 15
    • 113 Shipston Road, Stratford-upon-avon, CV37 7LW, England

      IIF 16
    • Avon Park, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 0NS, England

      IIF 17 IIF 18
    • Celixir House, Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 19
    • C/o Avon Estates Ltd, Warwick Road, Stratford-upon-avon, CV37 0NS, England

      IIF 20
  • Allen, Nicholas John
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Avon Park, Warwick Rd, Stratford Upon Avon, Stratford Upon Avon, Warks, CV37 0NS, United Kingdom

      IIF 21
  • Nic Allen
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, John Street, Stratford-upon-avon, CV37 6UB, England

      IIF 22
  • Mr Nicholas Allen
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tc Group - Celixir House, Stratford Business And Tec Park, Banbury Rd, Stratford On Avon, CV37 7GZ, United Kingdom

      IIF 23
    • Avon Park, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 0NS, United Kingdom

      IIF 24
  • Mr Nicholas Robert Allen
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, London, W1D 5EU, England

      IIF 25
    • Brebners, 130 Shaftesbury Avenue, London, W1D 5AR, England

      IIF 26
  • Allen, Nicholas John
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Avon Park, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 0NS

      IIF 27
  • Nicholas Allen
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • Tc Group - Celixir House, Stratford Business And Tec Park, Banbury Rd, Stratford On Avon, CV37 7GZ, United Kingdom

      IIF 29
  • Allen, Nic
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 30
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 31
    • Avon Park, Warwick Road, Stratford Upon Avon, CV37 0NS, United Kingdom

      IIF 32
  • Allen, Nic
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, John Street, Stratford-upon-avon, CV37 6UB, England

      IIF 33
  • Allen, Nicholas John
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avon Park, Warwick Road, Stratford Upon Avon, CV37 0NS, United Kingdom

      IIF 34
    • Avon Park, Warwick Road, Stratford Upon Avon, Warwickshire, CV37 0NS

      IIF 35 IIF 36
  • Allen, Nicholas John
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 37
    • 31, Chesterton Drive, Stratford Upon Avon, CV37 7LG, United Kingdom

      IIF 38
  • Allen, Nicholas
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • Avon Park, Warwick Road, Stratford On Avon, Stratford On Avon, CV37 0NS, United Kingdom

      IIF 40
  • Allen, Nicholas
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tc Group - Celixir House, Stratford Business And Tec Park, Banbury Rd, Stratford On Avon, CV37 7GZ, United Kingdom

      IIF 41
  • Allen, Nicholas Robert
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, London, W1D 5EU, England

      IIF 42
    • Brebners, 130 Shaftesbury Avenue, London, W1D 5AR, England

      IIF 43
  • Allen, Nicholas Robert
    British consultant born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 Novia House, Tapster Street, Barnet, Hertfordshire, EN5 5FZ, England

      IIF 44 IIF 45
  • Allen, Nicholas John

    Registered addresses and corresponding companies
    • 113 Shipston Road, Stratford-upon-avon, CV37 7LW, England

      IIF 46
  • Allen, Nicholas

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    Brebners, 130 Shaftesbury Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    130 Shaftesbury Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,226 GBP2025-03-31
    Officer
    2023-08-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    C/o Avon Estates Ltd, Warwick Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2022-01-14 ~ now
    IIF 20 - Director → ME
  • 4
    AVON ESTATES LIMITED - 2013-06-17
    DOUBLEHOUSE LIMITED - 1984-01-31
    Avon Park, Warwick Road, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2007-08-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AVON CARAVANS LIMITED - 1987-09-30
    JEWELOVAL LIMITED - 1983-11-15
    Avon Park, Warwick Road, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-08-22 ~ now
    IIF 36 - Director → ME
  • 6
    AVON ESTATES HOLDINGS LIMITED - 2013-07-02
    Avon Park, Warwick Road, Stratford Upon Avon
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    44,316,245 GBP2023-12-31
    Officer
    2010-01-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Avon Park, Warwick Road, Stratford-upon-avon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    8 Church Green East, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-12-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2018-04-30 ~ now
    IIF 15 - Director → ME
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 39 - Director → ME
    2025-01-31 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    Avon Park, Warwick Road, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Officer
    2009-10-21 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or controlOE
  • 12
    Avon Park, Warwick Road, Stratford Upon Avon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-27 ~ now
    IIF 32 - Director → ME
  • 13
    One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-03-09 ~ dissolved
    IIF 37 - Director → ME
  • 14
    Avon Estates Ltd C/o Avon Park, Stratford On Avon, Stratford On Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 13 - Director → ME
  • 15
    Wootton Hall, Wootton Wawen, Henley-in-arden, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2019-05-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Tc Group - Celixir House Stratford Business And Tec Park, Banbury Rd, Stratford On Avon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    1 Kilmarsh Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -45,178 GBP2024-08-31
    Officer
    2015-08-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Avon Park Warwick Road, Stratford On Avon, Stratford On Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 40 - Director → ME
  • 19
    Flat 3 Novia House, Tapster Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 45 - Director → ME
  • 20
    JCN TEMPLE LIMITED - 2014-07-08
    Flat 3 Novia House, Tapster Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 44 - Director → ME
  • 21
    LAZY DAZE PARK LIMITED - 2019-09-09
    BINTON BRIDGES CARAVAN PARK LIMITED - 2008-05-27
    BARTON CRUISERS LIMITED - 2008-02-07
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    306,398 GBP2025-03-31
    Officer
    2018-10-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-01-06 ~ now
    IIF 19 - Director → ME
Ceased 7
  • 1
    AVON CARAVANS LIMITED - 1987-09-30
    JEWELOVAL LIMITED - 1983-11-15
    Avon Park, Warwick Road, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2017-01-02 ~ 2017-01-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1 Kilmarsh Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,729 GBP2024-02-28
    Officer
    2017-10-19 ~ 2019-09-25
    IIF 16 - Director → ME
    2023-12-05 ~ 2024-03-24
    IIF 17 - Director → ME
    2017-10-19 ~ 2019-09-25
    IIF 46 - Secretary → ME
    Person with significant control
    2017-10-19 ~ 2019-09-25
    IIF 5 - Has significant influence or control OE
  • 3
    Tc Group - Celixir House Stratford Business And Tec Park, Banbury Rd, Stratford On Avon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-06 ~ 2025-08-11
    IIF 41 - Director → ME
    Person with significant control
    2025-06-06 ~ 2025-06-11
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    2019-01-28 ~ 2025-10-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    Marston Edge Campden Road, Lower Quinton, Stratford-upon-avon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,506,039 GBP2024-09-30
    Officer
    2018-05-24 ~ 2019-03-25
    IIF 21 - Director → ME
  • 6
    75 Aston Road, Shifnal, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,999 GBP2024-03-31
    Officer
    2019-09-27 ~ 2020-08-11
    IIF 33 - Director → ME
    Person with significant control
    2019-09-27 ~ 2020-08-11
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    2, Rivermeade Barton Road, Welford On Avon, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    158 GBP2025-05-31
    Officer
    2010-05-21 ~ 2013-05-17
    IIF 38 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.