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

Allen, John Edward

    Related profiles found in government register
  • Allen, John Edward

    Registered addresses and corresponding companies
    • 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 1
    • 1, East Poultry Avenue, London, EC1A 9PT, England

      IIF 2 IIF 3
    • Garth House, Bell Lane, Cocking, Midhurst, West Sussex, GU29 0HU, England

      IIF 4
  • Allen, John

    Registered addresses and corresponding companies
    • Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 5
  • Allen, John Edward
    British

    Registered addresses and corresponding companies
    • 5 Squires Cottage, The Street, Bury, West Sussex, RH20 1PA

      IIF 6
    • 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 7
  • Allen, John Edward
    British cfo

    Registered addresses and corresponding companies
    • Fromes Cottage, Pickhurst Road, Chiddingford, Surrey, GU8 4YD

      IIF 8 IIF 9
  • Allen, John Edward
    British chairman

    Registered addresses and corresponding companies
    • 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 10
  • Allen, John Edward
    British director

    Registered addresses and corresponding companies
    • 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 11
    • Garth House, Bell Lane, Cocking, Midhurst, West Sussex, GU29 0HU, United Kingdom

      IIF 12
  • Allen, John Edward
    born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW, England

      IIF 13
  • Allen, John Edward
    British c e o born in April 1954

    Registered addresses and corresponding companies
    • 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 14
  • Allen, John Edward
    British director born in April 1954

    Registered addresses and corresponding companies
    • 3 Woodhouse Eaves 32 Little Forest Road, Bournemouth, Dorset, BH4 9NW

      IIF 15 IIF 16
    • 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 17
  • Allen, John Edward
    British cfo born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 18
  • Allen, John Edward
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Allen, John Edward
    British company secretary/director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Garth House, Bell Lane, Cocking, Midhurst, West Sussex, GU29 0HU, England

      IIF 21
  • Allen, John Edward
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 14, Weedon Lane, Amersham, HP6 5QS, England

      IIF 22
    • Unit 3a, Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, DN9 3QZ, United Kingdom

      IIF 23
    • 35, New Bridge Street, London, EC4V 6BW, England

      IIF 24 IIF 25 IIF 26
    • 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 27
    • Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 28 IIF 29 IIF 30
  • Allen, John Edward
    British chartered accountant born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 33
  • Mr John Edward Allen
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, 111 High Street, Abbotsley, Abbotsley, Cambridgeshire, PE19 6UE, England

      IIF 34
    • 14, Weedon Lane, Amersham, HP6 5QS, England

      IIF 35
    • 35, New Bridge Street, London, EC4V 6BW, England

      IIF 36
    • Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 37 IIF 38 IIF 39
    • Garth House, Bell Lane, Cocking, Midhurst, West Sussex, GU29 0HU, England

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    14 Weedon Lane, Amersham, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    FERRARI DESIGN & DEVELOPMENT LIMITED - 1997-04-16
    CORNBUSH LIMITED - 1992-08-18
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (4 parents)
    Officer
    2008-06-01 ~ dissolved
    IIF 10 - secretary → ME
  • 3
    Garth House Bell Lane, Cocking, Midhurst, West Sussex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -64,919 GBP2024-03-31
    Officer
    2004-06-02 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NKR IT LLP - 2018-11-09
    1a Delahay House, 15 Chelsea Embankment, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    511,400 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 13 - llp-member → ME
  • 5
    Pembury Grove Green Road, Weavering, Maidstone, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    1a 15 Chelsea Embankment, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,273 GBP2022-06-30
    Officer
    2021-03-01 ~ now
    IIF 26 - director → ME
  • 7
    Garth House Bell Lane, Cocking, Midhurst, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    -406 GBP2024-03-31
    Officer
    2019-07-17 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    FOUR THREE TECHNOLOGY LIMITED - 2017-02-14
    Manor House 111 High Street, Abbotsley, Abbotsley, Cambridgeshire, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -321,905 GBP2024-03-31
    Officer
    2013-10-15 ~ now
    IIF 27 - director → ME
    2013-10-15 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Garth House Bell Lane, Cocking, Midhurst, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-08 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    Pembury Grove Green Road, Weavering, Maidstone, England
    Corporate (2 parents)
    Officer
    2023-07-20 ~ now
    IIF 18 - director → ME
  • 11
    Garth House Bell Lane, Cocking, Midhurst, England
    Corporate (3 parents)
    Officer
    2023-06-05 ~ now
    IIF 30 - director → ME
    2023-06-05 ~ now
    IIF 5 - secretary → ME
  • 12
    1 East Poultry Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 3 - secretary → ME
  • 13
    Garth House Bell Lane, Cocking, Midhurst, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    1 East Poultry Avenue, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 2 - secretary → ME
  • 15
    Garth House Bell Lane, Cocking, Midhurst, England
    Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    1a 15 Chelsea Embankment, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -396,817 GBP2023-12-30
    Officer
    2020-01-27 ~ now
    IIF 33 - director → ME
  • 17
    Unit 3a Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    379,882 GBP2023-12-31
    Officer
    2024-01-01 ~ now
    IIF 23 - director → ME
  • 18
    Pembury Grove Green Road, Weavering, Maidstone, England
    Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    Weavers House, Stone Street, Cranbrook, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,463 GBP2022-03-31
    Officer
    2019-11-19 ~ dissolved
    IIF 4 - secretary → ME
Ceased 11
  • 1
    42 CONSULTANCY SERVICES LIMITED - 2006-01-17
    4385, 05136739 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Officer
    2004-05-25 ~ 2007-06-29
    IIF 9 - secretary → ME
  • 2
    14 Weedon Lane, Amersham, England
    Dissolved corporate (3 parents)
    Officer
    2020-04-06 ~ 2021-05-18
    IIF 22 - director → ME
  • 3
    FERRARI DESIGN & DEVELOPMENT LIMITED - 1997-04-16
    CORNBUSH LIMITED - 1992-08-18
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (4 parents)
    Officer
    2008-02-28 ~ 2008-05-31
    IIF 6 - secretary → ME
  • 4
    AMIDA LIMITED - 1991-03-05
    BUSHCELL LIMITED - 1988-05-05
    Forest Edge, Hangersley Hill, Hangersley, Ringwood, Hampshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-07-19
    IIF 16 - director → ME
  • 5
    1 Orchard Gate Braefield, Hemingford Abbots, Huntingdon, Cambridgeshire
    Corporate (3 parents)
    Officer
    2005-04-22 ~ 2008-10-13
    IIF 8 - secretary → ME
  • 6
    The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Dissolved corporate (4 parents)
    Officer
    2016-04-22 ~ 2017-03-14
    IIF 20 - director → ME
  • 7
    The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Corporate (4 parents)
    Officer
    2016-04-22 ~ 2017-03-14
    IIF 19 - director → ME
  • 8
    The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2008-10-27 ~ 2017-03-14
    IIF 25 - director → ME
    2005-07-06 ~ 2012-02-27
    IIF 11 - secretary → ME
  • 9
    Grants Chartered Accountants, Moncrieff House 69, West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-09-01 ~ 2009-06-12
    IIF 14 - director → ME
  • 10
    Unit 3a Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    379,882 GBP2023-12-31
    Officer
    2008-07-31 ~ 2009-04-08
    IIF 17 - director → ME
    2007-01-18 ~ 2009-04-08
    IIF 1 - secretary → ME
  • 11
    76 Namu Road Namu Road, Bournemouth, England
    Corporate (7 parents)
    Equity (Company account)
    1,587 GBP2023-12-31
    Officer
    ~ 2001-03-13
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.