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

Allen, Nic

    Related profiles found in government register
  • 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 1
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

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

      IIF 3
  • 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 4
  • 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 5
    • 1 Kilmarsh Road, London, W6 0PL

      IIF 6
    • Avon Estates Ltd, C/o Avon Park, Stratford On Avon, Stratford On Avon, CV37 0NS, United Kingdom

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

      IIF 8
    • Avon Park, Warwick Rd, Stratford Upon Avon, Warks, CV37 0NS

      IIF 9
    • 113 Shipston Road, Stratford-upon-avon, CV37 7LW, England

      IIF 10
    • Avon Park, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 0NS, England

      IIF 11 IIF 12
    • Celixir House, Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 13
    • C/o Avon Estates Ltd, Warwick Road, Stratford-upon-avon, CV37 0NS, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 18
  • 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 19
  • Allen, Nicholas

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

      IIF 20
  • 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 21
    • Avon Park, Warwick Road, Stratford On Avon, Stratford On Avon, CV37 0NS, United Kingdom

      IIF 22
  • 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 23
  • Allen, Nicholas John

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

      IIF 24
  • 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 25
    • Avon Park, Warwick Road, Stratford Upon Avon, Warwickshire, CV37 0NS

      IIF 26 IIF 27
  • 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 28
    • 31, Chesterton Drive, Stratford Upon Avon, CV37 7LG, United Kingdom

      IIF 29
  • Mr Nicholas John Allen
    British born in May 1978

    Resident in England

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

      IIF 30
    • Avon Park, Warwick Road, Stratford Upon Avon, CV37 0NS

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

      IIF 32 IIF 33
    • 113 Shipston Road, Stratford-upon-avon, CV37 7LW, England

      IIF 34
    • Avon Park, Warwick Road, Stratford-upon-avon, CV37 0NS, England

      IIF 35
    • Avon Park, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 0NS

      IIF 36
  • 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 37
    • Tc Group - Celixir House, Stratford Business And Tec Park, Banbury Rd, Stratford On Avon, CV37 7GZ, United Kingdom

      IIF 38
  • 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 39
    • Brebners, 130 Shaftesbury Avenue, London, W1D 5AR, England

      IIF 40
  • 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 41 IIF 42
  • 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 43
    • Avon Park, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 0NS, United Kingdom

      IIF 44
  • 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 45
  • 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 46
    • Brebners, 130 Shaftesbury Avenue, London, W1D 5AR, England

      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 40 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - 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 39 - Director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 14 - 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 26 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 32 - 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 27 - 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 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - 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 2 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - 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 1 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - 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 9 - Director → ME
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 21 - Director → ME
    2025-01-31 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - 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 19 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - 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 3 - Director → ME
  • 13
    One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-03-09 ~ dissolved
    IIF 28 - 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 7 - 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 5 - Director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - 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 8 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - 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 6 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 30 - 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 22 - Director → ME
  • 19
    Flat 3 Novia House, Tapster Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 42 - 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 41 - 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 12 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 35 - 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 13 - 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 33 - 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 10 - Director → ME
    2023-12-05 ~ 2024-03-24
    IIF 11 - Director → ME
    2017-10-19 ~ 2019-09-25
    IIF 24 - Secretary → ME
    Person with significant control
    2017-10-19 ~ 2019-09-25
    IIF 34 - 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 23 - Director → ME
    Person with significant control
    2025-06-06 ~ 2025-06-11
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - 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 44 - 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 15 - 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 4 - Director → ME
    Person with significant control
    2019-09-27 ~ 2020-08-11
    IIF 16 - 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 29 - 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.