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

Allkin, Roy John George

    Related profiles found in government register
  • Allkin, Roy John George
    British company director born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 176, Neath Road, Landore, Swansea, SA1 2JT, Wales

      IIF 1
    • icon of address 220, High Street, Swansea, SA1 1NW, Wales

      IIF 2
  • Allkin, Roy John George
    British director born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, 33 Bridge Street, Chepstow, NP16 5GA, Wales

      IIF 3
    • icon of address Suite 120d, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 4
    • icon of address 220, High Street, 1st Floor, Swansea, SA1 1NW, Wales

      IIF 5
    • icon of address 57 Walter Road, Swansea, SA1 5PZ, United Kingdom

      IIF 6
    • icon of address Unit 24, Unit 24 Innovation Matrix, King's Road, Swansea, SA1 8FF, Wales

      IIF 7 IIF 8 IIF 9
  • Allkin, Roy John George
    British director born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 24, Unit 24 Innovation Matrix, King's Road, Swansea, SA1 8FF, Wales

      IIF 10
  • Allkin, Roy
    British company director born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Language Centre, Walter Road, Swansea, SA1 5PZ, Wales

      IIF 11
  • Allkin, Roy John George
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Roy John George Allkin
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, 33 Bridge Street, Chepstow, NP16 5GA, Wales

      IIF 17
    • icon of address Suite 120d, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 18
    • icon of address 14, Worcester Court, Mannesman Close, Swansea Enterprise Park, Swansea, SA7 9FD, Wales

      IIF 19
    • icon of address 34 Birchgrove Road, Birchgrove, Swansea, SA7 9JR, Wales

      IIF 20
    • icon of address Urban Village, 220 High Street, Swansea, SA1 1NW, Wales

      IIF 21
  • Allkin, Roy John George

    Registered addresses and corresponding companies
  • Mr Roy Allkin
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brentmead House, Britannia Road, London, N12 9RU, England

      IIF 27
  • Mr Roy John George Allkin
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Urban Village, 220 High Street, Swansea, Wales

      IIF 28
  • Allkin, Roy
    British

    Registered addresses and corresponding companies
    • icon of address Unit 24, Unit 24 Innovation Matrix, King's Road, Swansea, SA1 8FF, Wales

      IIF 29
  • Alkin, Roy
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Language Centre, 57 Walter Road, Swansea, SA1 5PZ

      IIF 30
  • Roy John George Allkin
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Millennium Building, Dawlish Business Park, Dawlish, EX7 0NH, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 120d Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Language Centre, 57 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -390,466 GBP2020-12-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address Ashbourne House, 33 Bridge Street, Chepstow, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    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
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 1a Millennium Building, Dawlish Business Park, Dawlish, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,123 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address 1a Millennium Building, Dawlish Business Park, Dawlish, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,537 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 24 - Secretary → ME
  • 7
    icon of address 1a Millennium Building, Dawlish Business Park, Dawlish, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,828 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 26 - Secretary → ME
  • 8
    icon of address 1a Millennium Building, Dawlish Business Park, Dawlish, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,673 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 25 - Secretary → ME
  • 9
    WINDOWS ARE US LIMITED - 2004-12-08
    icon of address 1a Millennium Building, Dawlish Business Park, Dawlish, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,740 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 22 - Secretary → ME
  • 10
    icon of address Unit 24 Unit 24 Innovation Matrix, King's Road, Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    302,629 GBP2023-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Unit 24 Unit 24 Innovation Matrix, King's Road, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    16,010 GBP2023-12-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 10 - Director → ME
  • 12
    TAUYOU LANGUAGE TECHNOLOGY LIMITED - 2015-10-03
    icon of address Unit 24 Unit 24 Innovation Matrix, King's Road, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    603,044 GBP2023-12-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address 24 Unit 24 Innovation Matrix, King's Road, Swansea, Wales
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    17,758 GBP2023-12-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 24 Unit 24 Innovation Matrix, King's Road, Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,758,691 GBP2023-12-31
    Officer
    icon of calendar 2006-09-21 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-09-21 ~ now
    IIF 29 - Secretary → ME
Ceased 5
  • 1
    icon of address Peershaws Berewyk Hall Court, Bures Road, White Colne, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    116,691 GBP2024-03-31
    Officer
    icon of calendar 2010-09-22 ~ 2018-09-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2020-10-01
    IIF 27 - Has significant influence or control OE
  • 2
    icon of address Unit 4 The Old Laundry, Fishergreen, Ripon, England
    Active Corporate (30 parents)
    Officer
    icon of calendar 2020-07-16 ~ 2022-10-28
    IIF 1 - Director → ME
  • 3
    SIBA (DDS) LIMITED - 2015-11-12
    icon of address Unit 4, The Old Laundry, Fishergreen, Ripon, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-03-25 ~ 2022-10-28
    IIF 2 - Director → ME
  • 4
    TAUYOU LANGUAGE TECHNOLOGY LIMITED - 2015-10-03
    icon of address Unit 24 Unit 24 Innovation Matrix, King's Road, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    603,044 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Has significant influence or control OE
  • 5
    icon of address Unit 24 Unit 24 Innovation Matrix, King's Road, Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,758,691 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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.