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, Paul Michael

    Related profiles found in government register
  • Allen, Paul Michael
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Paul Michael
    British chief executive born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11b, Tetney Lane, Holton-le-clay, Grimsby, Lincolnshire, DN36 5AP, England

      IIF 5
  • Allen, Paul Michael
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 55, Nottingham Road, Codnor, Ripley, DE5 9RH, England

      IIF 6
  • Allen, Paul Michael
    British construction born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gayton Thorpe Close, Littleover, Derby, DE23 3HR, England

      IIF 7
  • Allen, Paul Michael
    British retail born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Bjb House, South Humberside Industrial Estate, Estate Road 1, Grimsby, DN31 2TB, England

      IIF 8
  • Allen, Paul Michael
    British company director born in April 1977

    Registered addresses and corresponding companies
    • 281 Brereton Avenue, Cleethorpes, North East Lincolnshire, DN35 7QZ

      IIF 9 IIF 10
  • Allen, Paul Michael
    British director born in April 1977

    Registered addresses and corresponding companies
    • 281 Brereton Avenue, Cleethorpes, North East Lincolnshire, DN35 7QZ

      IIF 11
  • Allen, Paul Michael
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Nottingham Road, Codnor, Ripley, DE5 9RH, England

      IIF 12
  • Mr Paul Michael Allen
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Steve
    British consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Burlington House, 28 Dudley Street, Grimsby, DN31 2AB, England

      IIF 17
  • Mr Steve Allen
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Burlington House, 28 Dudley Street, Grimsby, DN31 2AB, England

      IIF 18
  • Allen, Paul Michael

    Registered addresses and corresponding companies
    • 55, Nottingham Road, Codnor, Ripley, DE5 9RH, England

      IIF 19
  • Allen, Steven Geoffrey
    British

    Registered addresses and corresponding companies
    • 56 Lindsey Drive, Holton Le Clay, N E Lincolnshire, DN36 5HE

      IIF 20
  • Allen, Steven Geoffrey
    British sales director

    Registered addresses and corresponding companies
    • 81 Bradford Avenue, Cleethorpes, DN35 0BQ

      IIF 21
  • Allen, Steven Geoffrey
    British company director born in October 1974

    Registered addresses and corresponding companies
    • 56 Lindsey Drive, Holton Le Clay, N E Lincolnshire, DN36 5HE

      IIF 22 IIF 23
  • Allen, Steven Geoffrey
    British sales director born in October 1974

    Registered addresses and corresponding companies
    • 56 Lindsey Drive, Holton Le Clay, N E Lincolnshire, DN36 5HE

      IIF 24
  • Mr Paul Michael Allen
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bjb House, South Humberside Industrial Estate, Estate Road 1, Grimsby, DN31 2TB, England

      IIF 25
    • 55, Nottingham Road, Codnor, Ripley, DE5 9RH, England

      IIF 26
  • Allen, Steven Geoffrey
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Tetney Lane, Holton-le-clay, Grimsby, N E Lincolnshire, DN36 5AS, England

      IIF 27
    • 28 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB, United Kingdom

      IIF 28
  • Allen, Steven Geoffrey
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Louth Road, Holton-le-clay, Grimsby, DN36 5AB, England

      IIF 29
  • Mr Steven Geoffrey Allen
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Tetney Lane, Holton-le-clay, Grimsby, N E Lincolnshire, DN36 5AS, England

      IIF 30
    • 28 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    ALLEN GROUP HOLDINGS LIMITED
    10395312
    55 Nottingham Road, Codnor, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    ALLEN UK PROPERTIES LTD
    14401031
    11b Tetney Lane, Holton-le-clay, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-10-31
    Officer
    2022-10-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BADGER INTERNATIONAL LIMITED
    - now 03991477
    MAD ABOUT FISHING LIMITED
    - 2006-06-02 03991477 05980483
    BADGER INTERNATIONAL LIMITED
    - 2006-04-25 03991477
    BADGER CLASSICS INTERNATIONAL LIMITED - 2000-12-29
    BADGER CLASSICS LIMITED - 2000-12-12
    Suite 4 Alexandra Dock Business, Centre Fishermans Wharf, Grimsby
    Dissolved Corporate (3 parents)
    Officer
    2004-10-21 ~ dissolved
    IIF 11 - Director → ME
    2002-10-15 ~ dissolved
    IIF 23 - Director → ME
  • 4
    BRINKLEY & CARTER LIMITED
    12510147
    11b Tetney Lane, Holton-le-clay, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-11-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    BRINKLEY AND CARTER CONSULTING LTD
    14282041
    11b Tetney Lane, Holton-le-clay, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    GRAVIS LIMITED
    05017834
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (3 parents)
    Officer
    2004-01-16 ~ dissolved
    IIF 24 - Director → ME
    2006-10-16 ~ dissolved
    IIF 9 - Director → ME
  • 7
    HOUSES AND HOMES ESTATE AGENTS LTD
    - now 13135876
    NEVIS DIRECT LTD
    - 2022-08-08 13135876
    11b Tetney Lane, Holton-le-clay, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2021-01-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    MAD ABOUT FISHING LIMITED
    05980483 03991477
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Officer
    2007-11-01 ~ dissolved
    IIF 10 - Director → ME
    2006-10-27 ~ dissolved
    IIF 22 - Director → ME
  • 9
    NEVIS PROPERTY DEVELOPMENT LTD
    - now 10063438
    NEVIS INTERNATIONAL LTD
    - 2020-10-16 10063438 09424372
    28 Dudley Street, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,636 GBP2024-03-31
    Officer
    2016-03-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    PIE LTD
    13237306
    11a Tetney Lane Holton-le-clay, Grimsby, N E Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SPPA LIMITED
    08591319
    55 Nottingham Road, Codnor, Ripley, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ dissolved
    IIF 6 - Director → ME
    2013-07-01 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 5
  • 1
    BADGER INTERNATIONAL LIMITED - now
    MAD ABOUT FISHING LIMITED - 2006-06-02 05980483
    BADGER INTERNATIONAL LIMITED
    - 2006-04-25 03991477
    BADGER CLASSICS INTERNATIONAL LIMITED - 2000-12-29
    BADGER CLASSICS LIMITED - 2000-12-12
    Suite 4 Alexandra Dock Business, Centre Fishermans Wharf, Grimsby
    Dissolved Corporate (3 parents)
    Officer
    2002-10-15 ~ 2003-11-14
    IIF 21 - Secretary → ME
  • 2
    BRINKLEY & CARTER LIMITED
    12510147
    11b Tetney Lane, Holton-le-clay, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-11 ~ 2021-06-08
    IIF 5 - Director → ME
    2021-06-08 ~ 2022-03-26
    IIF 17 - Director → ME
    Person with significant control
    2020-03-11 ~ 2022-03-25
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    IJS CONSTRUCTION LIMITED
    09624403 07392669
    Cazmin Humberston Road, Tetney, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ 2016-04-22
    IIF 7 - Director → ME
  • 4
    NEVIS INTERNATIONAL LIMITED
    - now 09424372 10063438
    AIT LIMITED
    - 2020-10-19 09424372
    Fiveways Business Centre, 167 Park Street, Cleethorpes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,321 GBP2025-02-28
    Officer
    2015-02-05 ~ 2021-03-01
    IIF 8 - Director → ME
    2020-03-10 ~ 2022-04-25
    IIF 29 - Director → ME
    Person with significant control
    2017-01-01 ~ 2021-03-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    ULTIMATE ANGLING LIMITED
    05628533
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (3 parents)
    Officer
    2005-12-01 ~ 2008-02-01
    IIF 20 - Secretary → ME

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.