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

Mr Nigel Charles Allen

    Related profiles found in government register
  • Mr Nigel Charles Allen
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 122, Barrowby Road, Grantham, NG31 8AF, England

      IIF 1
    • Blackford House, Sibthorpe, Newark, NG23 5PN, England

      IIF 2
    • Blackford House, Top Green, Sibthorpe, Newark, NG23 5PN, England

      IIF 3
    • Blackford House, Top Green, Sibthorpe, Newark, Nottinghamshire, NG23 5PN, England

      IIF 4
    • C/o Replay Maintenance Ltd, Lancaster House, 21 Roseland Business Park, Long Bennington, Newark, NG23 5FF, United Kingdom

      IIF 5
    • Lancaster House, 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5FF

      IIF 6 IIF 7 IIF 8
    • Lancaster House, 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5FF, England

      IIF 10
    • Unit 4 Jubilee House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR, England

      IIF 11
  • Mr Nigel Charles Allen
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5FF, England

      IIF 12
  • Mr Nigel Charles Allen
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5FF, United Kingdom

      IIF 13
    • Lancaster House, Roseland Business Park, Long Bennington, Newark, NG23 5FF, England

      IIF 14
  • Allen, Nigel Charles
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Nigel Charles
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Goadby Marwood, Melton Mowbray, Leicestershire, LE14 4LN, United Kingdom

      IIF 27
    • Blackford House, Top Green Sibthorpe, Newark, Nottinghamshire, NG23 5PN

      IIF 28 IIF 29 IIF 30
    • Conica, Jessop Way, Newark, Nottinghamshire, NG24 2ER, England

      IIF 33
    • Conica, Jessop Way, Newark, Nottinghamshire, NG24 2ER, United Kingdom

      IIF 34
    • Unit 4 Jubilee House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR, England

      IIF 35
  • Allen, Nigel Charles
    British managing director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, 30 Main Street, Goadby Marwood, Melton Mowbray, LE14 4LN, England

      IIF 36
    • Blackford House, Top Green Sibthorpe, Newark, Nottinghamshire, NG23 5PN

      IIF 37 IIF 38 IIF 39
  • Allen, Nigel Charles
    British none born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, Jessop Way, Newark, Nottinghamshire, NG24 2ER, Uk

      IIF 41
  • Allen, Nigel Charles
    born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 122, Barrowby Road, Grantham, NG31 8AF, England

      IIF 42
    • Blackford House Top Green, Sibthorpe, Newark, NG23 5PN

      IIF 43
  • Allen, Nigel Charles
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, Roseland Business Park, Long Bennington, Newark, NG23 5FF, England

      IIF 44
    • Unit 4, Jubilee House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 45
  • Allen, Nigel Charles
    British managing director

    Registered addresses and corresponding companies
    • Blackford House, Top Green Sibthorpe, Newark, Nottinghamshire, NG23 5PN

      IIF 46
  • Allen, Nigel Charles

    Registered addresses and corresponding companies
    • The Old Rectory, Goadby Marwood, Melton Mowbray, Leicestershire, LE14 4LN, United Kingdom

      IIF 47
    • Blackford, Top Green, Sibthorpe, Newark, Nottinghamshire, NG23 5PN, England

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    SURF BOARD LIMITED - 2002-07-27
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    2002-07-27 ~ dissolved
    IIF 38 - director → ME
    2002-07-27 ~ dissolved
    IIF 46 - secretary → ME
  • 2
    CHARLES LAWRENCE GROUP PLC - 2007-11-30
    BROWSPEED LIMITED - 2000-12-21
    122 Barrowby Road, Grantham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2000-06-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    122 Barrowby Road, Grantham, England
    Corporate (6 parents)
    Officer
    2009-10-23 ~ now
    IIF 42 - llp-designated-member → ME
  • 4
    Unit 4 Jubilee House, Long Bennington Business Park, Newark, Nottinghamshire, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-04-20 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    CONICA LTD - 2015-01-05
    Conica, Jessop Way, Newark, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2013-12-02 ~ dissolved
    IIF 33 - director → ME
  • 6
    CHARLES LAWRENCE (FRANCE) LIMITED - 1977-12-31
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2002-05-20 ~ dissolved
    IIF 30 - director → ME
  • 7
    CLEARDIAL LIMITED - 1996-01-10
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    1997-12-30 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CHARLES LAWRENCE RECYCLING LIMITED - 2018-01-31
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2003-02-28 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CHARLES LAWRENCE (SCOTLAND) LIMITED - 2018-01-31
    COMMUNITY MAKER LIMITED - 1998-11-11
    Plot 19 Newbridge Industrial, Estate, Newbridge, Midlothian
    Dissolved corporate (3 parents)
    Officer
    1998-10-13 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    CHARLES LAWRENCE ENGINEERING LIMITED - 2018-01-31
    REPLAY MAINTENANCE LIMITED - 2003-01-22
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2003-02-28 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CHARLES LAWRENCE TENNIS COURTS LIMITED - 2018-01-31
    BRUNEL HOUSE LIMITED - 2001-07-30
    CHARLES LAWRENCE GROUP LIMITED - 2000-12-13
    ANGELFILE LIMITED - 2000-08-31
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    2002-04-26 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Brunel House, Jessop Way, Newark, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 18 - director → ME
  • 13
    Brunel House, Jessop Way, Newark, Notts, Uk
    Dissolved corporate (2 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 19 - director → ME
  • 14
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    101,011 GBP2020-12-31
    Officer
    2007-07-03 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    3 Adbolton Grove, West Bridgford, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    205,303 GBP2023-11-30
    Officer
    2016-06-20 ~ now
    IIF 27 - director → ME
    2016-06-20 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Unit 4 Jubilee House, Long Bennington Business Park, Newark, Nottinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    123,365 GBP2023-12-31
    Officer
    2021-02-01 ~ now
    IIF 45 - director → ME
  • 17
    C/o Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, United Kingdom
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    44,596 GBP2020-12-31
    Officer
    2017-03-14 ~ dissolved
    IIF 26 - director → ME
  • 18
    COMBEHEATH LIMITED - 1979-12-31
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2002-05-20 ~ dissolved
    IIF 29 - director → ME
  • 19
    HOOLIOT LIMITED - 1977-12-31
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2002-05-20 ~ dissolved
    IIF 28 - director → ME
  • 20
    Sapca Federation House, Stoneleigh Park, Warwickshire
    Dissolved corporate (4 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 41 - director → ME
  • 21
    3 Adbolton Grove, West Bridgford, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    417 GBP2023-12-31
    Officer
    2011-12-28 ~ now
    IIF 48 - secretary → ME
  • 22
    Replay Maintenance Limited, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved corporate (5 parents)
    Officer
    2007-07-18 ~ dissolved
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 12
  • 1
    Unit 1 Orbital One Trading Estate, Green Street Green Road, Dartford, Kent, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,673,486 GBP2022-12-31
    Officer
    2007-07-06 ~ 2010-11-22
    IIF 25 - director → ME
  • 2
    CHARLES LAWRENCE SURFACES PLC - 2006-01-27
    CHARLES LAWRENCE GROUP PLC - 1997-08-14
    CHARLES LAWRENCE U.K. LIMITED ASHTON BOND GIGG - 1989-12-18
    CHARLES LAWRENCE (LANDSCAPES) LIMITED - 1982-07-16
    Brunel House Jessop Way, Northern Road Industrial, Newark, Nottinghamshire
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2006-01-27
    IIF 24 - director → ME
  • 3
    CLG HOLDINGS LIMITED - 2014-09-30
    Conica, Jessop Way, Newark, Nottinghamshire
    Corporate (3 parents, 1 offspring)
    Officer
    2013-10-18 ~ 2017-12-31
    IIF 34 - director → ME
  • 4
    CHARLES LAWRENCE INTERNATIONAL LIMITED - 2015-01-05
    CHARLES LAWRENCE RECYCLING LIMITED - 2002-12-30
    EUROPA RECLAIM LIMITED - 1996-01-10
    SIGNMATE LIMITED - 1990-11-29
    Conica, Jessop Way, Newark, Nottinghamshire
    Corporate (4 parents)
    Officer
    ~ 2017-12-31
    IIF 21 - director → ME
  • 5
    Unit 1 Orbital One Trading Estate, Green Street Green Road, Dartford, Kent, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    101,011 GBP2022-12-31
    Officer
    2007-07-13 ~ 2010-11-22
    IIF 15 - director → ME
  • 6
    Unit 4 Jubilee House, Long Bennington Business Park, Newark, Nottinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    123,365 GBP2023-12-31
    Person with significant control
    2021-02-01 ~ 2023-10-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    GRASSHOPPER SURFACES LIMITED - 2007-05-15
    CHARLES LAWRENCE GROUP PLC - 2000-08-30
    CHARLES LAWRENCE SURFACES PLC - 1997-08-14
    Conica, Jessop Way, Newark, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    1,450,063 GBP2023-12-31
    Officer
    1996-11-22 ~ 2017-12-31
    IIF 16 - director → ME
  • 8
    REPLAY MAINTENANCE LIMITED - 2003-12-12
    CHARLES LAWRENCE ENGINEERING LIMITED - 2003-01-22
    CHARLES LAWRENCE U.K. LIMITED - 1995-03-27
    CHARLES LAWRENCE GROUP LIMITED(THE) - 1989-12-18
    RONTAYN LIMITED - 1981-12-31
    11 Enterprise Way, Jubilee Business Park, Derby
    Corporate (5 parents)
    Equity (Company account)
    346,533 GBP2023-12-31
    Officer
    1995-03-24 ~ 2010-11-22
    IIF 23 - director → ME
  • 9
    Lancaster House Roseland Business Park, Long Bennington, Newark, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,280,607 GBP2023-12-31
    Officer
    2019-11-27 ~ 2024-10-29
    IIF 44 - director → ME
    Person with significant control
    2019-11-27 ~ 2024-10-29
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    C/o Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, United Kingdom
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    44,596 GBP2020-12-31
    Person with significant control
    2017-04-06 ~ 2019-12-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PLAYTOP LIMITED - 2003-12-12
    PLAY TOP LIMITED - 2003-10-17
    UTTERWISE LIMITED - 1979-12-31
    Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,990,962 GBP2023-12-31
    Officer
    2002-05-20 ~ 2024-10-29
    IIF 32 - director → ME
    Person with significant control
    2017-04-06 ~ 2017-04-06
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    THE SPORTS AND PLAY CONTRACTORS ASSOCIATION - 2003-01-30
    The Hexangle, Stoneleigh Park, Warwickshire, England
    Corporate (13 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    203,870 GBP2023-12-31
    Officer
    2002-05-29 ~ 2019-06-04
    IIF 22 - 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.