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 Gareth Anthony Allen

    Related profiles found in government register
  • Mr Gareth Anthony Allen
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY, United Kingdom

      IIF 1
    • 172, Albert Road, Jarrow, Tyne And Wear, NE32 5JA

      IIF 2
    • 35, Calf Close Drive, Jarrow, NE32 4SW, United Kingdom

      IIF 3
    • Jupiter Centre, Jupiter Centre. Floor 2, Wearfield Enterprise Park, Sunderland, Tyne And Wear, SR5 2TA, United Kingdom

      IIF 4
    • Jupiter Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 5
    • 2, Turbine Business Park, Turbine Way, Washington, SR5 3NZ, United Kingdom

      IIF 6
  • Allen, Gareth Anthony
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Calf Close Drive, Jarrow, NE32 4SW, United Kingdom

      IIF 7
  • Allen, Gareth Anthony
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter Centre, Jupiter Centre. Floor 2, Wearfield Enterprise Park, Sunderland, Tyne And Wear, SR5 2TA, United Kingdom

      IIF 8
  • Allen, Gareth Anthony
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 9
    • Unit 4, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 10
  • Allen, Gareth Anthony
    British recruitment director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY, United Kingdom

      IIF 11
  • Mr Gareth Andrew Allen
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Pickhurst Park, Bromley, BR2 0TN, England

      IIF 12 IIF 13
  • Gareth Anthony Allen
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 112-114, Pilgrim Street, Newcastle Pon Tyne, NE1 6SQ, England

      IIF 14
  • Mr Gareth Allen
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Pickhurst Park, Bromley, BR2 0TN, England

      IIF 15
  • Allen, Gareth Anthony
    United Kingdom director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112-114, Pilgrim Street, Newcastle Pon Tyne, NE1 6SQ, England

      IIF 16
    • 112-114, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 17
  • Allen, Gareth Anthony
    United Kingdom recruitment director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Albert Road, Jarrow, Tyne And Wear, NE32 5JA, England

      IIF 18
  • Allen, Gareth Andrew
    British advertising born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Pickhurst Park, Bromley, BR2 0TN, England

      IIF 19
  • Allen, Gareth Andrew
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Pickhurst Park, Bromley, BR2 0TN, England

      IIF 20
  • Allen, Gareth Andrew
    British digital designer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, The Oval, Sidcup, DA15 9ER, England

      IIF 21
  • Allen, Gareth Andrew
    British graphic designer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Pickhurst Park, Bromley, BR2 0TN, England

      IIF 22
    • Wedgewood Court, 36 Cumberland Road, Shortlands, Bromley, Kent, BR2 0PQ, England

      IIF 23
  • Allen, Gareth
    British graphic designer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA, United Kingdom

      IIF 24
  • Allen, Gareth
    British trainer born in August 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • Audit House, Oakwellgate, Gateshead, Tyne And Wear, NE8 2AU

      IIF 25
  • Allen, Gareth Andrew
    British advertising

    Registered addresses and corresponding companies
    • 123 Goodhart Way, West Wickham, Kent, BR4 0EU

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    Jupiter Centre Wearfield, Sunderland Enterprise Park, Sunderland, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,339 GBP2023-11-30
    Officer
    2022-11-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Jupiter Centre Jupiter Centre. Floor 2, Wearfield Enterprise Park, Sunderland, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29 GBP2023-10-31
    Officer
    2022-10-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    CREATIVE SAUCE ADVERTISING LIMITED - 2009-11-28
    67 Pickhurst Park, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    56,992 GBP2024-03-31
    Officer
    2005-12-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    112-114 Pilgrim Street, Newcastle Pon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    35 Calf Close Drive, Jarrow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-26 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    67 Pickhurst Park, Bromley, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    67 Pickhurst Park, Bromley, England
    Corporate (4 parents)
    Equity (Company account)
    9,453 GBP2024-03-31
    Officer
    2016-02-05 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 8
    112-114 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 17 - director → ME
  • 9
    Kp Simpson, 172 Albert Road, Jarrow, Tyne And Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2013-10-11 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 10
    41 The Oval, Sidcup, England
    Corporate (2 parents)
    Equity (Company account)
    57,009 GBP2023-12-31
    Officer
    2020-11-10 ~ now
    IIF 21 - director → ME
  • 11
    TEAM E.P.G LTD - 2018-12-06
    Unit 4 Wearfield, Sunderland Enterprise Park, Sunderland, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -377,033 GBP2023-12-31
    Officer
    2018-12-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    Audit House, Oakwellgate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-22 ~ dissolved
    IIF 25 - director → ME
  • 13
    Wedgewood Court 36 Cumberland Road, Shortlands, Bromley, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    27,991 GBP2024-03-31
    Officer
    2023-08-24 ~ now
    IIF 23 - director → ME
Ceased 3
  • 1
    CREATIVE SAUCE ADVERTISING LIMITED - 2009-11-28
    67 Pickhurst Park, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    56,992 GBP2024-03-31
    Officer
    2005-12-05 ~ 2006-08-01
    IIF 26 - secretary → ME
  • 2
    Washington Business Centre Turbine Way, Turbine Business Park, Washington, England
    Corporate (1 parent)
    Officer
    2017-11-20 ~ 2019-08-22
    IIF 11 - director → ME
    Person with significant control
    2017-11-20 ~ 2019-08-22
    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
  • 3
    67 Pickhurst Park, Bromley, England
    Corporate (4 parents)
    Equity (Company account)
    9,453 GBP2024-03-31
    Officer
    2016-02-05 ~ 2016-02-05
    IIF 24 - 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.