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

Allington, Marcus George

    Related profiles found in government register
  • Allington, Marcus George
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Olive Road, London, NW2 6UP, England

      IIF 1
  • Allington, Marcus George
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, 353a Station Road, Harrow, Middlesex, HA1 1NL, England

      IIF 2 IIF 3
  • Allington, Marcus George
    English company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lubbock Fine, 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 4
  • Allington, Marcus
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Tamworth Road, Hertford, SG13 7DN, England

      IIF 5
  • Allington, Marcus George
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 6
    • icon of address 3rd Floor, Paternoster House, 65 St Pauls Churchyard, London, EC4M 8AB, United Kingdom

      IIF 7
    • icon of address Lubbock Fine, 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 8
    • icon of address Lubbock Fine, Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 9 IIF 10
  • Allington, Marcus George
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 11
    • icon of address Lubbock Fine, 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 12
  • Allington, Marcus George
    British director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 86 Kings Road, Berkhamsted, Hertfordshire, HP4 3BP

      IIF 13
  • Allington, Marcus George
    English commercial director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 14
  • Allington, Marcus George
    English company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Varley House, 21 Brondesbury Road, London, NW6 6QJ, England

      IIF 15
    • icon of address Lubbock Fine, 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 16
  • Allington, Marcus George
    English development manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, England

      IIF 17
  • Allington, Marcus George
    English director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Tamworth Road, Hertford, SG13 7DN, England

      IIF 18
    • icon of address 23 Varley House, 21 Brondesbury Road, London, NW6 6QJ

      IIF 19
    • icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 20 IIF 21
    • icon of address 4, Quex Road, London, NW6 4PJ, England

      IIF 22
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 23
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 24
  • Allington, Marcus George
    English sales director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, CR0 1JB, England

      IIF 25
  • Allington, Marcus
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3f Snetterton Business Park, Harling Road, Snetterton, Norwich, Norfolk, NR16 2JU, England

      IIF 26
  • Allington, Marcus
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 27
  • Allington, Marcus George
    British director

    Registered addresses and corresponding companies
    • icon of address 4, Quex Road, London, NW6 4PJ, England

      IIF 28
  • Mr Marcus Allington
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Varley House, 21 Brondesbury Road, London, NW6 6QJ, England

      IIF 29
  • Allington, Marcus
    British director born in July 1964

    Registered addresses and corresponding companies
    • icon of address Glebe Cottage, Ringshell Road, Little Gaddesden, Hertfordshire, HP4 1PE

      IIF 30 IIF 31
  • Mr Marcus George Allington
    English born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lubbock Fine, 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 32
  • Allington, Marcus George

    Registered addresses and corresponding companies
    • icon of address 92, Olive Road, London, NW2 6UP, United Kingdom

      IIF 33
  • Mr Marcus George Allington
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lubbock Fine, 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 34
  • Allington, Marcus

    Registered addresses and corresponding companies
    • icon of address York House, 353a Station Road, Harrow, Middlesex, HA1 1NL, England

      IIF 35
  • Mr Marcus George Allington
    English born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Tamworth Road, Hertford, SG13 7DN, England

      IIF 36 IIF 37
    • icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    RAD PROPERTY TRADING LIMITED - 2019-05-08
    icon of address Langley House, Park Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -8,070 GBP2020-03-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lubbock Fine 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 76 Tamworth Road, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lubbock Fine 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Lubbock Fine 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Lubbock Fine Paternoster House, 65 St. Paul's Churchyard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Lubbock Fine Paternoster House, 65 St. Paul's Churchyard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 3rd Floor Paternoster House, 65 St Pauls Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Lubbock Fine 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 24 - Director → ME
  • 15
    WVQ INVESTMENTS LTD - 2004-11-10
    TALKBACK LIMITED - 2005-09-09
    icon of address 4 Quex Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,282 GBP2024-03-31
    Officer
    icon of calendar 2005-09-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-12-04 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    NO.4 KINGSLEY COURT LIMITED - 2024-10-24
    icon of address 76 Tamworth Road, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,034 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 3f Snetterton Business Park Harling Road, Snetterton, Norwich, Norfolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -492 GBP2025-01-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 26 - Director → ME
Ceased 14
  • 1
    icon of address York House, 353a Station Road, Harrow, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-10 ~ 2016-05-27
    IIF 15 - Director → ME
  • 2
    icon of address Office 544 24-28 St. Leonards Road, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2005-08-19
    IIF 31 - Director → ME
  • 3
    icon of address C3 Montevetro, 100 Battersea Church Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ 2025-05-08
    IIF 11 - Director → ME
  • 4
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-06-14
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-16 ~ 2021-06-14
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Ivy House, 1 Folly Lane, Petersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,958 GBP2019-07-31
    Officer
    icon of calendar 2017-10-15 ~ 2019-03-20
    IIF 17 - Director → ME
  • 7
    icon of address York House, 353a Station Road, Harrow, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-21 ~ 2016-05-27
    IIF 2 - Director → ME
    icon of calendar 2011-11-19 ~ 2016-05-26
    IIF 35 - Secretary → ME
  • 8
    icon of address 76 Tamworth Road, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    625 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2024-12-20
    IIF 19 - Director → ME
  • 9
    icon of address 1a Constantine Way, Bancroft Park, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-10-10 ~ 2021-11-18
    IIF 25 - Director → ME
  • 10
    icon of address 4385, 09244137: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2017-08-23
    IIF 14 - Director → ME
  • 11
    icon of address York House, 353a Station Road, Harrow, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-18 ~ 2016-05-27
    IIF 3 - Director → ME
  • 12
    SECUREBET (EUROPE) LIMITED - 2009-02-20
    icon of address York House, 353a Station Road, Harrow, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-30 ~ 2016-05-27
    IIF 1 - Director → ME
    icon of calendar 2011-01-28 ~ 2016-05-27
    IIF 33 - Secretary → ME
  • 13
    THE INTERIORS GROUP (LONDON) LIMITED - 2001-02-02
    icon of address Mount Manor House, 16 The Mount, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-05 ~ 2001-12-03
    IIF 13 - Director → ME
  • 14
    FLUID DESIGN AND BUILD LIMITED - 2008-01-30
    FLUID BUILD LIMITED - 2006-05-26
    icon of address 24 Office 544, 24-28 St Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    404 GBP2014-08-31
    Officer
    icon of calendar 2003-09-01 ~ 2005-08-19
    IIF 30 - 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.