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, Stephen Bruce

    Related profiles found in government register
  • Allen, Stephen Bruce
    British chief executive born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Friars House, 4th Floor, Manor House Drive, Coventry, CV1 2TE, England

      IIF 1
    • 40-42, Ebury Street, London, SW1W 0LZ, England

      IIF 2
    • The Bradbury Centre, Smiles Place, Woking, Surrey, GU22 8BJ, England

      IIF 3 IIF 4
  • Allen, Stephen Bruce
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 & 3 Marine Trade Centre, Lockside, Brighton Marina, Brighton, East Sussex, BN2 5HA, United Kingdom

      IIF 5
    • 1, Bell Lane, Lewes, East Sussex, BN7 1JU, United Kingdom

      IIF 6
    • 6-7, Queen Street, London, EC4N 1SP, Uk

      IIF 7
    • 2 The Close, Fitzgerald Avenue, Seaford, East Sussex, BN25 1BA

      IIF 8 IIF 9
  • Allen, Stephen Bruce
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Close, Fitzgerald Avenue, Seaford, East Sussex, BN25 1BA

      IIF 10 IIF 11 IIF 12
    • Sutton Business Centre, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 13
  • Allen, Stephen Bruce
    British healthcare consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Close, Fitzgerald Avenue, Seaford, East Sussex, BN25 1BA

      IIF 14
  • Allen, Stephen
    British chief executive born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 33, Pomeroy Road, Great Barr, Birmingham, B43 7LX, England

      IIF 15
  • Allen, Stephen
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 16
  • Allen, Stephen
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 33, Accountancy 4 Wealth Ltd Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 17
    • 33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 18
  • Mr Stephen Allen
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 33, Pomeroy Road, Great Barr, Birmingham, B43 7LX, England

      IIF 19
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 20
    • 33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 21
  • Mr Stephen Bruce Allen
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suites 2 & 3 Marine Trade Centre, Lockside, Brighton Marina Village, Brighton, BN2 5HA, United Kingdom

      IIF 22
    • The Bradbury Centre, Smiles Place, Woking, Surrey, GU22 8BJ, England

      IIF 23 IIF 24
  • Allen, Stephen
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Foxes Close, Southwater, RH13 9GD, United Kingdom

      IIF 25
  • Mr Stephen Allen
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Foxes Close, Southwater, RH13 9GD, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    Suites 2 & 3 Marine Trade Centre Lockside, Brighton Marina Village, Brighton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,604 GBP2024-04-30
    Officer
    2013-01-29 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    7 Foxes Close, Southwater, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    PRIME CARE HOLDINGS LIMITED - 2008-09-08
    PRIME CARE COMMUNITY PROJECTS LIMITED - 2008-09-03
    7-9 The Avenue, Eastbourne, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2005-01-10 ~ dissolved
    IIF 10 - director → ME
  • 4
    33 Pomeroy Road, Great Barr, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-01-08 ~ 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
Ceased 15
  • 1
    LIME SODA ASHTREE LTD - 2020-05-20
    33 Accountancy 4 Wealth Ltd Wolverhampton Road, Cannock, England
    Corporate (1 parent)
    Equity (Company account)
    11,185 GBP2024-03-31
    Officer
    2019-07-29 ~ 2019-07-29
    IIF 17 - director → ME
  • 2
    COAST TO CAPITAL - 2024-05-22
    The Portland Building, 27 - 28 Church Street, Brighton, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2012-09-27 ~ 2019-05-31
    IIF 6 - director → ME
  • 3
    The Bradbury Centre, Smiles Place, Woking, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2014-06-26 ~ 2024-09-12
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-12
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    HAYMARKET RISK MANAGEMENT LTD - 2019-04-04
    HAYMARKET MANAGEMENT SERVICES LTD. - 2011-09-22
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (1 parent)
    Equity (Company account)
    899,029 GBP2019-04-30
    Officer
    2013-07-26 ~ 2017-01-06
    IIF 7 - director → ME
  • 5
    UNITED KINGDOM HOMECARE ASSOCIATION LIMITED - 2021-09-13
    Mercury House, 117 Waterloo Road, London, England
    Corporate (15 parents)
    Equity (Company account)
    -72,041 GBP2024-03-31
    Officer
    2008-11-04 ~ 2015-10-21
    IIF 13 - director → ME
  • 6
    LIME SODA (BRERETON) LTD - 2021-10-27
    LIME BRERETON LTD - 2019-08-15
    33 Wolverhampton Road, Cannock, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    434 GBP2024-01-31
    Officer
    2019-03-15 ~ 2021-10-25
    IIF 18 - director → ME
    Person with significant control
    2019-03-15 ~ 2021-10-25
    IIF 21 - Has significant influence or control OE
  • 7
    Maple Tree House Administrator For Insolvent Companies Re 11176196, 2 Windsor Street. (temporary), Bromsgrove, Worcestershire, United Kingdom
    Corporate
    Equity (Company account)
    5,436 GBP2023-01-31
    Officer
    2018-01-30 ~ 2023-11-13
    IIF 16 - director → ME
    Person with significant control
    2018-01-30 ~ 2023-11-09
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 8
    Suites 2 & 3 Marine Trade Centre Lockside, Brighton Marina Village, Brighton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,604 GBP2024-04-30
    Officer
    2011-04-11 ~ 2012-12-31
    IIF 14 - director → ME
  • 9
    The Bradbury Centre, Smiles Place, Woking, Surrey, England
    Corporate (4 parents)
    Officer
    2014-06-26 ~ 2024-08-31
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PRIME CARE HOLDINGS LIMITED - 2008-09-03
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2007-08-28 ~ 2011-03-25
    IIF 12 - director → ME
  • 11
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2001-10-04 ~ 2011-03-25
    IIF 11 - director → ME
  • 12
    SOUTH EAST CARE VILLAGES LIMITED - 2008-09-08
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2008-08-11 ~ 2011-03-25
    IIF 8 - director → ME
  • 13
    BDE FRAUD RISK MANAGEMENT & TRAINING LIMITED - 2007-04-17
    BUSINESS DEFENSE EUROPE LIMITED - 2005-04-07
    INVERSION LIMITED - 2004-06-07
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2000-12-11 ~ 2011-03-25
    IIF 9 - director → ME
  • 14
    Friars House 1st Floor, Friars House, Manor House Drive, Coventry, England
    Corporate (13 parents)
    Equity (Company account)
    479,072 GBP2020-03-31
    Officer
    2017-11-30 ~ 2020-11-26
    IIF 1 - director → ME
  • 15
    The Bradbury Centre, Smiles Place, Woking, Surrey, England
    Corporate (3 parents)
    Officer
    2015-03-31 ~ 2024-08-31
    IIF 2 - 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.