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 Charles James Edward Allison

    Related profiles found in government register
  • Mr Charles James Edward Allison
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadham House, Singleton, Chichester, PO18 0HH, England

      IIF 1
    • Broadham, House, Singleton, Chichester, West Sussex, PO18 0HH, United Kingdom

      IIF 2
    • 24, Ives Street, London, SW3 2ND, England

      IIF 3
    • 38, Dyne Road, London, NW6 7XE, England

      IIF 4
    • 48a, Minster Road, London, NW2 3RD, England

      IIF 5
  • Allison, Charles James Edward
    British chartered surveyor born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Dyne Road, London, NW6 7XE, England

      IIF 6
  • Allison, Charles James Edward
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadham House, Singleton, Chichester, PO18 0HH, England

      IIF 7
    • 48a, Minster Road, London, NW2 3RD, England

      IIF 8
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 9
  • Allison, Charles James Edward
    British property developer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 10
  • Allison, Charles James Edward
    British property director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Queripel House, Duke Of York Square Kings Road, London, SW3 4LY, England

      IIF 11
  • Allison, Charles James Edward
    British surveyor born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadham House, Singleton, Chichester, PO18 0HH, England

      IIF 12
    • C/o Trehaven, 24, Ives Street, London, SW3 2ND, United Kingdom

      IIF 13
  • Mr Edward Charles Allison
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 64 Elbe Street, London, SW6 2QP, England

      IIF 14
  • Allison, Charles James Edward
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 15
  • Allison, Edward Charles
    British property consultant born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadham House, Singleton, Chichester, PO18 0HH, England

      IIF 16
  • Allison, Edward Charles
    British property developer born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 64 Elbe Street, London, SW6 2QP, England

      IIF 17
  • Allison, Charles James Edward
    British chartered surveyor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Allison, Charles James Edward
    British commercial property director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 8 Queripel House, 1 Duke Of York Square, London, SW3 4LY

      IIF 21
  • Allison, Charles James Edward
    British surveyor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Allison, Edward
    British student born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward Allison, Broadham House, Broadham House, Nr Chichester, PO18 0HH, United Kingdom

      IIF 32
  • Allison, Charles James Edward
    British born in December 1955

    Registered addresses and corresponding companies
    • 25 Sackville Street, London, W1S 3HQ

      IIF 33
  • Allison, Charles James Edward
    British chartered surveyor born in December 1955

    Registered addresses and corresponding companies
  • Mr Edward Charles Allison
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Lady Margaret Road, London, NW5 2XS, England

      IIF 36
  • Allison, Charles James Edward
    born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 8 Queripel House, 1 Duke Of York Sqaure Kings Road, London, SW3 4LY

      IIF 37
  • Allison, Edward Charles
    British co-founder born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Lady Margaret Road, London, NW5 2XS, England

      IIF 38
  • Allison, Edward Charles
    British surveyor born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Lady Margaret Road, London, NW5 2XS, England

      IIF 39
  • Allison, Edward

    Registered addresses and corresponding companies
    • Edward Allison, Broadham House, Broadham House, Nr Chichester, PO18 0HH, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 24
  • 1
    Broadham House, Singleton, Chichester, West Sussex, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-08 ~ 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
  • 2
    38 DYNE ROAD LIMITED LIMITED - 2021-11-03
    38 Dyne Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,197 GBP2023-12-31
    Person with significant control
    2020-12-02 ~ 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
  • 3
    48a Minster Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 8 - director → ME
  • 4
    TREHAVEN BULLION LIMITED - 1986-12-19
    W.A.F.INVESTMENTS LIMITED - 1979-12-31
    24 Ives Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    5,421 GBP2018-12-31
    Officer
    2006-05-02 ~ dissolved
    IIF 26 - director → ME
  • 5
    Broadham House, Singleton, Nr Chichester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 32 - director → ME
    2011-06-07 ~ dissolved
    IIF 40 - secretary → ME
  • 6
    8 Queripel House, Duke Of York Square Kings Road, London, England
    Dissolved corporate (6 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 11 - director → ME
  • 7
    Broadham House, Singleton, Chichester, England
    Corporate (3 parents)
    Equity (Company account)
    267,022 GBP2024-04-30
    Officer
    2016-04-27 ~ now
    IIF 7 - director → ME
    2025-03-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Magma House, Castle Mound Way, Rugby, England
    Corporate (4 parents)
    Equity (Company account)
    81,395 GBP2023-12-31
    Officer
    2006-05-02 ~ now
    IIF 12 - director → ME
  • 9
    8 Queripel House, 1 Duke Of York Square Kings Road, London
    Dissolved corporate (4 parents)
    Officer
    2006-05-02 ~ dissolved
    IIF 24 - director → ME
  • 10
    8 Queripel House, 1 Duke Of York Square, Kings Road, London
    Dissolved corporate (4 parents)
    Officer
    2006-05-02 ~ dissolved
    IIF 29 - director → ME
  • 11
    8 Queripel House, 1 Duke Of York Square Kings Road, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-12-21 ~ dissolved
    IIF 27 - director → ME
  • 12
    24 Ives Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 25 - director → ME
  • 13
    ABCHURCH PROPERTIES (CAMDEN) LIMITED - 2010-11-19
    24 Ives Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2006-06-21 ~ dissolved
    IIF 21 - director → ME
  • 14
    24 Ives Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-06-13 ~ dissolved
    IIF 10 - director → ME
  • 15
    8 Queripel House, 1 Duke Of York Square Kings Road, London
    Dissolved corporate (5 parents)
    Officer
    2007-10-09 ~ dissolved
    IIF 37 - llp-designated-member → ME
  • 16
    Begbies Traynor, 2 Harcourt Way Meridian Business Park, Leicester
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,175,100 GBP2024-03-31
    Officer
    2016-03-01 ~ now
    IIF 15 - llp-designated-member → ME
  • 17
    Flat 2, 64 Elbe Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    3rd Floor 207 Regent Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,002 GBP2015-03-31
    Officer
    2014-03-17 ~ dissolved
    IIF 38 - director → ME
  • 19
    NB VENTURES LIMITED - 2005-08-09
    LAW 2071 LIMITED - 2000-02-14
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (4 parents)
    Officer
    2001-05-17 ~ dissolved
    IIF 20 - director → ME
  • 20
    TREHAVEN GROUP LIMITED - 2015-04-27
    TREHAVEN LIMITED - 2006-05-25
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2006-05-02 ~ dissolved
    IIF 30 - director → ME
  • 21
    8 Queripel House, 1 Duke Of York Square Kings Road, London
    Dissolved corporate (5 parents)
    Officer
    2006-05-02 ~ dissolved
    IIF 31 - director → ME
  • 22
    Magma House, 16 Davy Court, Castle Mound Way, Rugby, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2015-04-22 ~ now
    IIF 9 - director → ME
  • 23
    TREHAVEN GROUP LIMITED - 2006-05-25
    8 Queripel House, 1 Duke Of York Square, Kings Road, London
    Dissolved corporate (4 parents)
    Officer
    2006-05-02 ~ dissolved
    IIF 22 - director → ME
  • 24
    BEWMAS LIMITED - 2008-11-27
    8 Queripel House, 1 Duke Of York Square, Kings Road, London
    Dissolved corporate (4 parents)
    Officer
    2007-01-23 ~ dissolved
    IIF 18 - director → ME
Ceased 9
  • 1
    14 Lady Margaret Road, Kentish Town, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,639 GBP2023-12-31
    Officer
    2016-01-18 ~ 2017-05-03
    IIF 13 - director → ME
    2017-05-03 ~ 2020-11-23
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2017-04-03 ~ 2020-11-23
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MARBLEVILLE PROPERTY MANAGEMENT LIMITED - 1996-05-01
    Old Mill Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -490 GBP2024-04-30
    Officer
    1997-01-10 ~ 2016-02-09
    IIF 23 - director → ME
  • 3
    38 DYNE ROAD LIMITED LIMITED - 2021-11-03
    38 Dyne Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,197 GBP2023-12-31
    Officer
    2020-12-02 ~ 2023-01-20
    IIF 6 - director → ME
  • 4
    48a Minster Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Person with significant control
    2019-04-10 ~ 2019-07-03
    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
    IIF 5 - Right to appoint or remove directors OE
  • 5
    LAW 2070 LIMITED - 2000-02-14
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2001-05-17 ~ 2001-09-06
    IIF 19 - director → ME
  • 6
    NELSON BAKEWELL HOLDINGS LIMITED - 2007-06-07
    1 More London Place, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2002-10-01 ~ 2005-06-02
    IIF 33 - director → ME
  • 7
    NELSON BAKEWELL LIMITED - 2007-06-06
    PINHAVEN CONSULTANTS LIMITED - 1987-07-31
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (4 parents)
    Officer
    ~ 2006-09-30
    IIF 35 - director → ME
  • 8
    NB REAL ESTATE GROUP LIMITED - 2007-06-06
    NELSON BAKEWELL (PROFESSIONAL) LIMITED - 2007-05-15
    FOILWAY LIMITED - 1991-07-26
    17 Rochester Row, Westminster, London
    Dissolved corporate (3 parents)
    Officer
    ~ 2006-09-30
    IIF 34 - director → ME
  • 9
    TREHAVEN TRUST LIMITED - 2013-12-17
    Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2006-04-11 ~ 2013-12-31
    IIF 28 - 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.