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

Mr Richard Allen

    Related profiles found in government register
  • Mr Richard Allen
    English born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Small Burn House, North Road, Ponteland, Newcastle, NE20 0AD, United Kingdom

      IIF 1 IIF 2
    • icon of address Smallburn House, Smallburn, Newcastle Upon Tyne, NE20 0AD, United Kingdom

      IIF 3
    • icon of address 6, Westry Close, Wisbech, PE14 7BU, England

      IIF 4
  • Richard Allen
    English born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Small Burn House, North Road, Ponteland, Newcastle, NE20 0AD, United Kingdom

      IIF 5
    • icon of address Smallburn House, Smallburn, Newcastle Upon Tyne, NE20 0AD, United Kingdom

      IIF 6 IIF 7
  • Mr Richard Eric Allen
    English born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Richard Eric
    English director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Eric Allen
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Small Burn House, North Road, Ponteland, Newcastle, NE20 0AD, United Kingdom

      IIF 42
  • Allen, Richard
    English company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smallburn House, Smallburn, Newcastle Upon Tyne, NE20 0AD, United Kingdom

      IIF 43
  • Allen, Richard
    English director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Small Burn House, North Road, Ponteland, Newcastle, NE20 0AD, United Kingdom

      IIF 44
    • icon of address Smallburn House, Smallburn, Newcastle Upon Tyne, NE20 0AD, United Kingdom

      IIF 45 IIF 46
  • Allen, Richard
    English non executive director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 47
  • Richard Allen
    English born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Small Burn House, North Road, Ponteland, Newcastle, NE20 0AD, United Kingdom

      IIF 48
  • Allen, Richard
    English director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Small Burn House, North Road, Ponteland, Newcastle, NE20 0AD, United Kingdom

      IIF 49 IIF 50
  • Allen, Richard Eric
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Kings Walk, Gloucester, GL1 1LA, United Kingdom

      IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53
    • icon of address Allens Nurseries, Barton Rd, Wisbech, Cambs, PE13 4TG, United Kingdom

      IIF 54
    • icon of address Laurel Cottage, 172 Barton Road, Wisbech, Cambs, PE13 4TG, Uk

      IIF 55
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Small Burn House North Road, Ponteland, Newcastle, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    36,881 GBP2023-09-30
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Smallburn House, Smallburn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,525 GBP2024-09-30
    Officer
    icon of calendar 2023-04-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 121 Lynn Road, Wisbech, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,789 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address 121 Lynn Road, Wisbech, Cambs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,116 GBP2020-09-30
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address Office 7 35-37 Ludgate Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -383,976 GBP2024-09-30
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Second Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 54 - Director → ME
  • 7
    icon of address Smallburn House, Smallburn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address 121 Lynn Road, Wisbech, Cambs, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,038 GBP2021-09-30
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address 121 Lynn Road, Wisbech, Cambs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-09-30
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address 121 Lynn Road, Wisbech, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,039 GBP2024-09-30
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address Smallburn House, Smallburn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address Small Burn House North Road, Ponteland, Newcastle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,288 GBP2024-07-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Small Burn House North Road, Ponteland, Newcastle, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,542,330 GBP2023-09-30
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 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
  • 14
    icon of address 121 Lynn Road, Wisbech, Cambs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of address 121 Lynn Road, Wisbech, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address 121 Lynn Road, Wisbech, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    icon of address Smallburn Farmhouse, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    icon of address Small Burn House North Road, Ponteland, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61 GBP2024-09-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    icon of address Small Burn House North Road, Ponteland, Newcastle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,132 GBP2024-09-30
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address Small Burn House North Road, Ponteland, Newcastle, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,695 GBP2024-09-30
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    icon of address 121 Lynn Road, Wisbech, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,470 GBP2024-09-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Small Burn House North Road, Ponteland, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,522 GBP2024-09-30
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 23
    icon of address Small Burn House North Road, Ponteland, Newcastle, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -293,785 GBP2023-09-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 49 - Director → ME
  • 24
    icon of address Small Burn House North Road, Ponteland, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    icon of address 121 Lynn Road, Wisbech, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 26
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    247,829 GBP2024-09-30
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 47 - Director → ME
  • 27
    icon of address Small Burn House North Road, Ponteland, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -353 GBP2023-09-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Small Burn House North Road, Ponteland, Newcastle, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    36,881 GBP2023-09-30
    Officer
    icon of calendar 2014-11-28 ~ 2016-04-29
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address 121 Lynn Road, Wisbech, Cambs, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,038 GBP2021-09-30
    Officer
    icon of calendar 2014-11-28 ~ 2016-04-29
    IIF 53 - Director → ME
  • 3
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,284 GBP2015-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2011-11-08
    IIF 55 - Director → ME
  • 4
    icon of address Small Burn House North Road, Ponteland, Newcastle, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -293,785 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-11-09 ~ 2018-04-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Poultry, C/o Mxp Prime Platform Ltd, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,242,071 GBP2023-12-31
    Officer
    icon of calendar 2015-02-27 ~ 2021-11-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    icon of address 60 Kings Walk, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2012-01-01
    IIF 51 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.