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

Allen, Kevin

    Related profiles found in government register
  • Allen, Kevin
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oozedam, High Road, Fobbing, Stanford Le Hope, SS17 9HJ, United Kingdom

      IIF 1
  • Allen, Kevin
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oozedam, High Road, Fobbing, SS17 9HJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Unit E1, Thamesview Business Centre, Barlow Way, Rainham, Essex, RM13 8BT, United Kingdom

      IIF 5
  • Allen, Kevin Stephen
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 6
    • Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 7
    • 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 8
    • Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 9
    • 9, Esher Road, Hersham, Surrey, KT12 4JZ

      IIF 10
    • C/o Jade Global Group /unit E1 Thames View Busines, Barlow Way, Rainham, RM13 8BT, United Kingdom

      IIF 11
    • Unit E1 Thamesway Business Centre, Barlow Way, Rainham, Essex, RM13 8BT

      IIF 12
    • Unit E1 Thamesway Business Centre, Barlow Way, Rainham, Essex, RM13 8BT, United Kingdom

      IIF 13 IIF 14
    • Ooze Dam, High Road, Fobbing, Stanford-le-hope, SS17 9HT, England

      IIF 15
    • Oozedam, High Road, Stanford-le-hope, Essex, SS17 9HT, United Kingdom

      IIF 16
  • Allen, Kevin Stephen
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 17
    • Mark Oak Nursery, Cobham Road, Leatherhead, KT22 9SA, United Kingdom

      IIF 18
  • Allen, Kevin Stephen
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Esher Road, Hersham, Walton-on-thames, Surrey, KT12 4JZ

      IIF 19
  • Allen, Kevin Stephen
    British

    Registered addresses and corresponding companies
    • Unit E1 Thamesway Business Centre, Barlow Way, Rainham, Essex, RM13 8BT, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Allen, Kevin

    Registered addresses and corresponding companies
    • Oozedam, High Road, Fobbing, SS17 9HJ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Oozedam, High Road, Fobbing, Stanford Le Hope, SS17 9HJ, United Kingdom

      IIF 26
  • Mr Kevin Stephen Allen
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 30
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 31
    • Unit E1, Thamesview Business Centre, Barlow Way, Rainham, Essex, RM13 8BT, United Kingdom

      IIF 32
    • Ooze Dam, High Road, Fobbing, Stanford-le-hope, Essex, SS17 9HT, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Ooze Dam, High Road, Fobbing, Stanford-le-hope, SS17 9HT, England

      IIF 38
    • Oozedam, High Road, Fobbing, Stanford-le-hope, SS17 9HT, England

      IIF 39
  • Mr Kevin Stephen Allen
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mark Oak Nursery, Cobham Road, Leatherhead, KT22 9SA, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 19
  • 1
    CHELMSFORD CITY FC LIMITED
    10019547
    C/o Jade Global Group /unit E1 Thames View Busines, Barlow Way, Rainham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 11 - Director → ME
  • 2
    COBHAM ROAD LTD
    - now 09202674
    IBCP (COBHAM RD) LIMITED - 2015-06-06
    9 Esher Road, Hersham, Walton-on-thames, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    262 GBP2024-09-29
    Officer
    2019-05-24 ~ 2019-06-08
    IIF 19 - Director → ME
  • 3
    DCI UK ACCOUNTANCY LTD
    10591680
    Unit E1, Thamesview Business Centre, Barlow Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    EMBY ELECTRICAL LTD
    16299813
    Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Active Corporate (6 parents)
    Officer
    2025-03-07 ~ 2025-07-30
    IIF 6 - Director → ME
  • 5
    FOMON LTD
    16735502
    Mark Oak Nursery, Cobham Road, Leatherhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 6
    FOSTER & ALLEN HOLDINGS LIMITED
    08411164
    Marine House, 151 Western Road, Haywards Heath, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    863,538 GBP2023-08-31
    Officer
    2013-04-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    FOSTER & ALLEN LTD.
    03614456
    136 Hertford Road, Enfield, Middlesex
    In Administration Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,346,199 GBP2023-08-31
    Officer
    1998-08-12 ~ now
    IIF 8 - Director → ME
  • 8
    FOSTER AND ALLEN PROPERTY LIMITED
    07471815
    Marine House, 151 Western Road, Haywards Heath, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,989 GBP2024-12-31
    Officer
    2010-12-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GFYMM LTD
    16313432
    Ooze Dam High Road, Fobbing, Stanford-le-hope, England
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 10
    JADE GLOBAL CONSTRUCTION LTD
    09364916
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,359 GBP2015-12-31
    Officer
    2014-12-22 ~ now
    IIF 3 - Director → ME
    2014-12-22 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    JADE GLOBAL DEVELOPMENTS LTD
    09377926
    Ooze Dam, High Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -73,426 GBP2020-01-31
    Officer
    2015-01-07 ~ now
    IIF 12 - Director → ME
    2015-01-07 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    JADE GLOBAL FINANCE LIMITED
    09784462
    Airport House, Suite 43-45, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    JADE GLOBAL FM LTD
    09365087
    Ooze Dam, High Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -767 GBP2018-12-31
    Officer
    2014-12-23 ~ 2020-12-18
    IIF 4 - Director → ME
    2014-12-23 ~ 2020-12-18
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    JADE GLOBAL GROUP LTD
    09366290 11786305
    Airport House, Suite 43-45, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,111,286 GBP2015-12-31
    Officer
    2014-12-23 ~ 2017-01-31
    IIF 14 - Director → ME
    2014-12-23 ~ 2017-01-31
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-31
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    JADE GLOBAL INTERIORS LTD
    09378219
    Ooze Dam, High Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -668 GBP2019-01-31
    Officer
    2015-01-07 ~ now
    IIF 13 - Director → ME
    2015-01-07 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    JADE GLOBAL MECHANICAL & ELECTRICAL LTD
    09374608
    Ooze Dam, High Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -73,426 GBP2020-01-29
    Officer
    2015-01-06 ~ 2020-12-18
    IIF 1 - Director → ME
    2015-01-06 ~ 2020-12-18
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    JADE GLOBAL SUPPLIES LTD
    09365069
    Ooze Dam, High Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -118,483 GBP2018-12-30
    Officer
    2014-12-23 ~ 2020-12-18
    IIF 2 - Director → ME
    2014-12-23 ~ 2020-12-18
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-15
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    ROCKWOOD LONDON LIMITED
    - now 07669965
    ROCKWOOD LIVING INTERNATIONAL LTD - 2016-04-14
    20 Lulworth, Wrotham Road, London
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,037,032 GBP2018-12-30
    Officer
    2019-01-01 ~ 2020-05-16
    IIF 10 - Director → ME
  • 19
    STEPNPULL INSTALLATIONS LTD
    08825258
    Airport House, Suite 43-45, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,030 GBP2015-12-31
    Officer
    2013-12-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.