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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Charles Allen

    Related profiles found in government register
  • Mr Jonathan Charles Allen
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kettering Road, Stamford, Lincolnshire, PE9 2LR, England

      IIF 1
    • 45 Gwash Way, Ryhall Road, Stamford, PE9 1XP, United Kingdom

      IIF 2
    • 45, Gwash Way, Stamford, Lincolnshire, PE9 1XP, England

      IIF 3
    • Old Ford Place, Water Street, Stamford, PE9 2NJ, England

      IIF 4
    • Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 5
    • Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 6 IIF 7
  • Mr Jonathan Allen
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, St Mary's Street, Stamford, PE9 2DE, England

      IIF 8 IIF 9
    • Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 10
  • Mr Jonathan Charles Allen
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Psf Accounting, 13 St. Mary's Street, Stamford, PE9 2DE, England

      IIF 11
  • Allen, Jonathan Charles
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wensor Castle Farm, Spalding Road Deeping St. Nicholas, Spalding, PE11 3DW, England

      IIF 12
    • Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 13
    • Unit 4, Glen Industrial Estate, Essendine, Stamford, Lincs, PE9 4LE, United Kingdom

      IIF 14
    • Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 15 IIF 16
  • Allen, Jonathan Charles
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wensor Castle Farm, Spalding Road Deeping St Nicholas, Spalding, Lincolnshire, PE11 3DW

      IIF 17
  • Allen, Jonathan Charles
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Daniel Court, Stamford, Lincolnshire, PE9 2GJ, England

      IIF 18
    • 60, Queen Street, Stamford, PE9 1QS, England

      IIF 19
  • Allen, Jonathan Charles
    British managing director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40-41, Eventus Centre, Sunderland Road, Market Deeping, Cambridgeshire, PE6 8FD, United Kingdom

      IIF 20
    • 14, Kettering Road, Stamford, Lincolnshire, PE9 2LR, England

      IIF 21
    • 3, Gas Street, Stamford, Lincolnshire, PE9 2AN, England

      IIF 22
  • Allen, Jonathan Charles
    British property developer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Gwash Way, Ryhall Road, Stamford, PE9 1XP, United Kingdom

      IIF 23
  • Allen, Jonathan Charles
    British seo consultant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Breydon Centre 2, Padholme Road East, Peterborough, Cambridgeshire, PE1 5UX, United Kingdom

      IIF 24
    • Unit 1, The Breydon Centre 2, Padholme Road East, Peterborough, Cambridgeshire, PE1 5UX, United Kingdom

      IIF 25
  • Allen, Jonathan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, St Mary's Street, Stamford, PE9 2DE, England

      IIF 26 IIF 27
  • Allen, Jonathan
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 28
  • Allen, Jonathan
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 29
  • Allen, Jonathan Charles
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Psf Accounting, 13 St. Mary's Street, Stamford, PE9 2DE, England

      IIF 30
    • Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 31
  • Allen, Jonathan Charles
    British

    Registered addresses and corresponding companies
    • Wensor Castle Farm, Spalding Road Deeping St Nicholas, Spalding, Lincolnshire, PE11 3DW

      IIF 32
  • Allen, Jonathan Charles

    Registered addresses and corresponding companies
    • Unit 1, The Breydon Centre 2, Padholme Road East, Peterborough, Cambridgeshire, PE1 5UX, United Kingdom

      IIF 33
    • Wensor Castle Farm, Spalding Road Deeping St Nicholas, Spalding, Lincolnshire, PE11 3DW

      IIF 34
child relation
Offspring entities and appointments 22
  • 1
    CAMBRIDGE DEVELOPMENTS LTD
    08451127
    14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 2
    CHESS LOUNGE LIMITED
    07541064
    Unit 8 Glen Industrial Estate, Glen Industrial Estate Essendine, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-02-24 ~ dissolved
    IIF 14 - Director → ME
  • 3
    COMMERCE ENTERPRISES LTD
    - now 07420981
    CREAM CHARGERS DIRECT LIMITED
    - 2011-08-12 07420981
    340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2010-10-27 ~ dissolved
    IIF 25 - Director → ME
    2010-10-27 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    EFUSION LTD
    08758792
    Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    2013-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 5
    ELEGANT GROUP LTD
    09656348
    Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-06-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ELEGANT HOMES INTERNATIONAL LTD
    - now 08635487
    JJG DEVELOPMENTS LTD
    - 2015-08-03 08635487
    Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-08-02 ~ now
    IIF 16 - Director → ME
  • 7
    HAMPTON LAKEVIEW LIMITED
    10323308
    Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    2016-09-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-09-29 ~ 2018-08-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HICALORIE LIMITED
    05841260
    Telephone House, Fenton Street, Lancaster
    Dissolved Corporate (9 parents)
    Officer
    2006-06-08 ~ 2007-06-30
    IIF 17 - Director → ME
    2006-06-08 ~ 2008-09-17
    IIF 32 - Secretary → ME
  • 9
    HORIZON AGRICULTURAL MACHINERY LTD - now
    HORIZON AGRICULTURE LIMITED - 2021-06-15
    SLY AGRI LTD
    - 2021-03-28 05930757 12371598
    INVESTAWARE LTD
    - 2006-09-20 05930757
    Cliftons Bridge Fishergate, Sutton St. James, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2006-09-11 ~ 2014-09-01
    IIF 34 - Secretary → ME
  • 10
    JAW CAPITAL LTD
    10781824
    C/o Psf Accounting, 13 St. Mary's Street, Stamford, England
    Active Corporate (3 parents)
    Officer
    2017-05-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    JWS ENTERPRISES LIMITED
    07688112
    The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 12
    MR WHIP LTD
    08813513
    3 Gas Street, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-13 ~ dissolved
    IIF 22 - Director → ME
  • 13
    PLANT FEEDERS LIMITED
    07071098
    Unit 8 Glen Industrial Estate, Essendine, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-11-10 ~ dissolved
    IIF 12 - Director → ME
  • 14
    RIVER LANE ASSETS LTD
    11167722
    Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2018-01-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-01-24 ~ now
    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
  • 15
    RUTLAND CAPITAL LTD
    10981667
    Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-09-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RUTLAND TERRACE LTD
    11271668
    14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    SANDYCOMBE HOMES LTD
    10409201
    14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 21 - Director → ME
  • 18
    SMART JOINERY SERVICES LTD
    - now 09939977 12131629
    SMART TIMBER FRAME LTD - 2016-06-03
    45 Gwash Way, Stamford, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-02-01 ~ 2017-03-02
    IIF 3 - Has significant influence or control OE
  • 19
    STAMFORD BUILDING AND CONSTRUCTION LTD
    08822466
    14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-12-29 ~ dissolved
    IIF 18 - Director → ME
  • 20
    TROLLEY TECH LTD
    09283864
    60 Queen Street, Stamford, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 21
    YOUTH DREAMS GROUP LTD
    16436538
    13 St Mary's Street, C/o Psf Accounting Ltd, Stamford, England
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 22
    YOUTH DREAMS PIZZA LTD
    16499029
    13 St Mary's Street, C/o Psf Accounting Ltd, Stamford, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - 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 April 2026 and licensed under the Open Government Licence v3.0.