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, Michael John

    Related profiles found in government register
  • Allen, Michael John
    British chartered accountant born in December 1963

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Piazza A Moro 3, Crema, 26013, Italia

      IIF 1 IIF 2
  • Allen, Michael John
    British director born in December 1963

    Resident in Italy

    Registered addresses and corresponding companies
  • Allen, Michael John
    British accountant born in March 1957

    Registered addresses and corresponding companies
    • icon of address 10 Honeysuckle Close, Winchester, Hampshire, SO22 4QQ

      IIF 17
  • Allen, Michael John
    British company director born in March 1957

    Registered addresses and corresponding companies
    • icon of address 8 Merchants Place, Upper Brook Street, Winchester, Hampshire, SO23 8HW

      IIF 18
  • Allen, Michael John
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Microlink House, Brickfield Lane, Chandler's Ford, Eastleigh, SO53 4DP, England

      IIF 19
    • icon of address Menzies Llp 4th Floor, 95, Gresham Street, London, EC2V 7AB

      IIF 20
    • icon of address Unit 16, Cwm Cynon Business Park, Mountain Ash, Mid-glamorgan, CF45 4ER

      IIF 21
  • Allen, Michael John
    British finance director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annadell House, Clatford Lodge, Anna Valley, Andover, Hampshire, SP11 7DH, United Kingdom

      IIF 22
    • icon of address Annadell House, Clatford Lodge, Anna Valley, Andover, SP11 7DH, England

      IIF 23
  • Allen, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 10 Honeysuckle Close, Winchester, Hampshire, SO22 4QQ

      IIF 24
  • Allen, Michael John, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 3 Bridge Court, River Lane, Wrecclesham, Farnham, Surrey, GU10 4QE

      IIF 25
    • icon of address Unit 3, Bridge Court, River Lane, Wrecclesham, Surrey, GU10 4QE, Uk

      IIF 26
  • Allen, Michael John, Mr.
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bridge Court, Wrecclesham, Farnham, Surrey, GU10 4QE, England

      IIF 27
  • Allen, Michael John, Mr.
    British chartered accountant born in March 1957

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Afc House, Honeycrock Lane, Salfords, Redhill, Surrey, RH1 5LA, England

      IIF 28
  • Allen, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 5 Silverwood Close, Badger Farm, Winchester, Hampshire, SO22 4QP

      IIF 29
  • Allen, Michael John
    British chartered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bridge Court, Wrecclesham, Farnham, GU10 4QE, England

      IIF 30
  • Allen, Michael John

    Registered addresses and corresponding companies
    • icon of address Microlink House, Brickfield Lane, Chandlers Ford, Hampshire, SO53 4DP

      IIF 31
    • icon of address 3, Bridge Court, Wrecclesham, Farnham, GU10 4QE, England

      IIF 32
    • icon of address Unit 3 Bridge Court, River Lane, Wrecclesham, Farnham, Surrey, GU10 4QE, England

      IIF 33
    • icon of address Unit 16, Cwm Cynon Business Park, Mountain Ash, Mid-glamorgan, CF45 4ER

      IIF 34
    • icon of address Unit 3, Bridge Court, River Lane, Wrecclesham, Surrey, GU10 4QE, England

      IIF 35 IIF 36
  • Mr Michael John Allen
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annadell House, Clatford Lodge, Anna Valley, Andover, Hampshire, SP11 7DH, United Kingdom

      IIF 37
    • icon of address Annadell House, Clatford Lodge, Anna Valley, Andover, SP11 7DH, England

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3 Bridge Court, Wrecclesham, Farnham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-05-02 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address Unit 3 Bridge Court, River Lane, Wrecclesham, Surrey, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address Annadell House Clatford Lodge, Anna Valley, Andover, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 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 directorsOE
  • 4
    icon of address St Mary's House Church Street, Bentworth, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    921 GBP2015-12-31
    Officer
    icon of calendar 2002-11-07 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Microlink House Brickfield Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    79 GBP2024-08-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 19 - Director → ME
  • 6
    HEADLINE TEACHER RECRUITMENT (LONDON) LIMITED - 2007-10-11
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -735,237 GBP2019-08-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Annadell House Clatford Lodge, Anna Valley, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,049 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    NOTEBOOK WAREHOUSE LIMITED - 2001-07-02
    MICROLINK P C LIMITED - 2000-08-14
    NOTEBOOK WAREHOUSE LIMITED - 1999-08-02
    icon of address Microlink House, Brickfield Lane, Chandlers Ford, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,409,147 GBP2024-07-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 31 - Secretary → ME
  • 9
    CANFILE LIMITED - 1997-03-11
    icon of address Unit 16 Cwm Cynon Business Park, Mountain Ash, Mid-glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    47,094 GBP2023-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-08-20 ~ now
    IIF 34 - Secretary → ME
  • 10
    icon of address Unit 3 Bridge Court, River Lane, Wrecclesham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 22
  • 1
    ADVANCED TEST AND CONTROL SYSTEMS LTD. - 2017-02-17
    INTEROSSITTERS LIMITED - 1998-09-21
    icon of address Avebury House, 6 Saint Peter Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -28,110 GBP2024-04-05
    Officer
    icon of calendar 1994-07-16 ~ 2000-06-22
    IIF 29 - Secretary → ME
  • 2
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-07 ~ 2018-05-15
    IIF 9 - Director → ME
  • 3
    CUBIC RANGE DESIGN SOLUTIONS LTD. - 2015-09-08
    ADVANCED INTERACTIVE SYSTEMS LTD - 2013-07-25
    ADVANCED INTERACTIVE SOLUTIONS LIMITED - 2012-06-29
    ENFRANCHISE 411 LIMITED - 2001-08-30
    icon of address Afc House Honeycrock Lane, Salfords, Redhill, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,876,288 GBP2023-09-30
    Officer
    icon of calendar 2005-06-13 ~ 2013-07-09
    IIF 28 - Director → ME
    icon of calendar 2002-12-01 ~ 2019-07-31
    IIF 27 - Secretary → ME
  • 4
    icon of address 5th Floor 15 Golden Square, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-09 ~ 2024-10-21
    IIF 4 - Director → ME
  • 5
    icon of address Unit 3 Bridge Court River Lane, Wrecclesham, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -116,706 GBP2017-01-01 ~ 2017-09-30
    Officer
    icon of calendar 2017-07-07 ~ 2019-07-31
    IIF 33 - Secretary → ME
  • 6
    GCCUK RADIOTHERAPY LIMITED - 2017-11-14
    CPUK RADIOTHERAPY LIMITED - 2015-10-06
    STILLNESS 940 LIMITED - 2009-01-14
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2019-04-08
    IIF 6 - Director → ME
  • 7
    CPUK LEASING LIMITED - 2015-10-06
    STILLNESS 941 LIMITED - 2009-01-14
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2019-04-08
    IIF 8 - Director → ME
  • 8
    CANCERPARTNERSUK LIMITED - 2015-10-06
    PIMCO 2472 LIMITED - 2006-05-25
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2019-04-08
    IIF 7 - Director → ME
  • 9
    GENESIS CANCER CARE UK NO.2 LIMITED - 2017-01-10
    GENESIS CANCER CARE UK LIMITED - 2015-10-06
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-14 ~ 2019-04-08
    IIF 11 - Director → ME
  • 10
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ 2019-04-08
    IIF 12 - Director → ME
  • 11
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2019-04-08
    IIF 16 - Director → ME
  • 12
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2019-04-08
    IIF 10 - Director → ME
  • 13
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2019-04-08
    IIF 13 - Director → ME
  • 14
    icon of address Pearsons Property Management, 2-4 New Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,573 GBP2024-03-31
    Officer
    icon of calendar 1997-03-07 ~ 1999-02-23
    IIF 18 - Director → ME
  • 15
    icon of address Office 2.05, Clockwise, Old Town Hall, Tweedy Road, Bromley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-29 ~ 2024-10-21
    IIF 3 - Director → ME
  • 16
    HALIOTIS LIMITED - 1987-08-17
    icon of address 3 Bridge Court, River Lane, Wrecclesham, Farnham, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-01 ~ 2013-07-01
    IIF 25 - Secretary → ME
  • 17
    TOTAL RENAL CARE (DENHAM) LIMITED - 2005-01-18
    NOTTCOR 98 LIMITED - 1999-06-14
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2013-11-01
    IIF 2 - Director → ME
  • 18
    icon of address 5th Floor 15 Golden Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-09 ~ 2024-10-21
    IIF 5 - Director → ME
  • 19
    icon of address Unit 3 Bridge Court, River Lane, Wrecclesham, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-24 ~ 2019-07-31
    IIF 36 - Secretary → ME
  • 20
    BELMEAD LIMITED - 1995-07-26
    icon of address Rsm Restructuring Advisory Llp Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2001-11-21
    IIF 17 - Director → ME
    icon of calendar 1995-12-01 ~ 2001-11-21
    IIF 24 - Secretary → ME
  • 21
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2019-04-08
    IIF 15 - Director → ME
  • 22
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2017-10-13
    IIF 14 - 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.