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

Allman, Nigel

    Related profiles found in government register
  • Allman, Nigel
    British chief risk officer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 6, Chesterfield Gardens, London, England, W1J 5BQ, England

      IIF 2 IIF 3 IIF 4
  • Allman, Nigel
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 5 IIF 6
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, United Kingdom

      IIF 7
    • icon of address The Innovation Centre, Scitech, Keckwick Lane, Daresbury, Cheshire, WA4 4FS, England

      IIF 8
    • icon of address C/o Dallas Legal, 78 Rodney Street, Liverpool, L1 9AR, England

      IIF 9
    • icon of address C/o Dallas Legal, 78 Rodney Street, Liverpool, L1 9AR, United Kingdom

      IIF 10
  • Allman, Nigel
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Pentre Close, Ashton, Chester, CH3 8BR, United Kingdom

      IIF 11
    • icon of address Axentia Group, The Innovation Centre, Keckwick Lane, Daresbury, Cheshire, WA4 4FS, United Kingdom

      IIF 12
    • icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 13 IIF 14
    • icon of address 167-169, Portland Street, London, W1W 5PF, United Kingdom

      IIF 15
    • icon of address The Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, United Kingdom

      IIF 16
    • icon of address Wyvern House, The Drumber, Winsford, CW7 1AH, England

      IIF 17
  • Allman, Nigel
    British executive born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Pentre Close, Ashton, Chester, CH3 8BR

      IIF 18
  • Allman, Nigel
    British management consultant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, Thornton Square, Brighouse, West Yorkshire, HD6 1EA, United Kingdom

      IIF 19
    • icon of address C/o Ortu Advisors Landmark House, Station Road, Cheadle, Manchester, SK8 7BS, England

      IIF 20 IIF 21
    • icon of address The Innovation Centre, Keckwick Lane, Warrington, Cheshire, WA4 4FS, England

      IIF 22
  • Mr Nigel Allman
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Pentre Close, Ashton, Chester, CH3 8BR

      IIF 23
    • icon of address 4 Pentre Close, Ashton, Chester, CH3 8BR, United Kingdom

      IIF 24
    • icon of address Axentia Group ,the Innovation Centre, Keckwick Lane, Daresbury, Cheshire, WA4 4FS, United Kingdom

      IIF 25
    • icon of address The Innovation Centre, Scitech, Keckwick Lane, Daresbury, Cheshire, WA4 4FS, England

      IIF 26
    • icon of address Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 27
    • icon of address C/o Dallas Legal, 78 Rodney Street, Liverpool, L1 9AR, England

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address The Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 30
    • icon of address The Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    A20 MANUFACTURING LTD - 2023-04-27
    icon of address The Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72,970 GBP2024-12-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Innovation Centre Scitech, Keckwick Lane, Daresbury, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,678 GBP2024-12-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address The Innovation Centre Scitech, Keckwick Lane, Daresbury, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,176 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Ortu Advisors Landmark House Station Road, Cheadle, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address C/o Ortu Advisors Landmark House Station Road, Cheadle, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 21 - Director → ME
  • 8
    ASHTON CONSULTING BOARD LTD - 2022-07-20
    ASHTON CONSULTING BOARD LTD - 2022-04-12
    SMART BUSINESS INSIGHTS LTD - 2022-04-21
    icon of address The Innovation Centre, Keckwick Lane, Daresbury, Cheshire, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,674 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 4385, 14437211 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 15 - Director → ME
  • 10
    BUSINESSWEALTHINSIGHTS LTD - 2022-04-26
    AXENTIA BIOTECH LTD - 2023-12-15
    SMART BUSINESE INSIGHTS LTD - 2022-07-26
    icon of address The Innovation Centre Scitech Keckwick Lane, Keckwick Lane, Daresbury, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,893 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address The Innovation Centre, Keckwick Lane, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 22 - Director → ME
Ceased 14
  • 1
    A20 MANUFACTURING LTD - 2023-04-27
    icon of address The Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72,970 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-03 ~ 2023-04-03
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-03 ~ 2024-02-23
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    CHESHIRE AND WARRINGTON SPORTS PARTNERSHIP TRUST LIMITED - 2012-11-30
    CHESHIRE SPORTS TRUST LIMITED - 2008-12-30
    SPORT CHESHIRE LIMITED - 2014-07-25
    ACTIVE CHESHIRE LIMITED - 2020-12-04
    icon of address Wyvern House, The Drumber, Winsford, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-12-01 ~ 2022-01-28
    IIF 17 - Director → ME
  • 3
    ASHTON CONSULTING BOARD LTD - 2022-07-20
    ASHTON CONSULTING BOARD LTD - 2022-04-12
    SMART BUSINESS INSIGHTS LTD - 2022-04-21
    icon of address The Innovation Centre, Keckwick Lane, Daresbury, Cheshire, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,674 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-02-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    BUSINESSWEALTHINSIGHTS LTD - 2022-04-26
    AXENTIA BIOTECH LTD - 2023-12-15
    SMART BUSINESE INSIGHTS LTD - 2022-07-26
    icon of address The Innovation Centre Scitech Keckwick Lane, Keckwick Lane, Daresbury, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,893 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-27 ~ 2023-04-03
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    BEST INVESTMENT BROKERS (HOLDINGS) LIMITED - 2000-11-29
    TOPBRICK LIMITED - 1997-06-05
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2018-10-03
    IIF 3 - Director → ME
  • 6
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,496 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2021-09-28
    IIF 13 - Director → ME
  • 7
    VIOLIN SUBCO LIMITED - 2014-11-13
    TILNEY (HOLDINGS) LIMITED - 2022-06-06
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2018-10-03
    IIF 4 - Director → ME
  • 8
    icon of address 23 Farnworth Street, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,373 GBP2024-12-31
    Officer
    icon of calendar 2019-10-15 ~ 2020-12-09
    IIF 10 - Director → ME
  • 9
    icon of address Cholmondeley House, Dee Hills Park, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2020-12-09
    IIF 5 - Director → ME
  • 10
    icon of address 23 Farnworth Street, Widnes, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-12 ~ 2020-12-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2020-12-09
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 23 Farnworth Street, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,636 GBP2024-06-30
    Officer
    icon of calendar 2019-10-15 ~ 2020-12-09
    IIF 7 - Director → ME
  • 12
    MELO VISTA LIMITED - 2021-02-11
    icon of address 23 Farnworth Street, Widnes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -390 GBP2024-06-30
    Officer
    icon of calendar 2019-10-15 ~ 2020-12-09
    IIF 6 - Director → ME
  • 13
    icon of address C/o Ortu Advisors Landmark House Station Road, Cheadle, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,534 GBP2024-10-31
    Officer
    icon of calendar 2020-12-06 ~ 2022-10-19
    IIF 19 - Director → ME
  • 14
    JS&P HOLDINGS LIMITED - 2007-01-09
    TRUSHELFCO (NO.2961) LIMITED - 2003-08-04
    TOWRY LAW HOLDINGS LIMITED - 2010-05-07
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2018-10-03
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.