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

Allan, Stephen Paul

    Related profiles found in government register
  • Allan, Stephen Paul
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Allan, Stephen Paul
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 13
  • Allan, Stephen Paul
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 14 IIF 15
    • 25 Thornbera Road, Bishops Stortford, Hertfordshire, CM23 3NJ

      IIF 16
  • Allan, Stephen Paul
    British land developer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Thornbera Road, Bishops Stortford, Hertfordshire, CM23 3NJ

      IIF 17
  • Allan, Stephen Paul
    British managing director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Thornbera Road, Bishops Stortford, Hertfordshire, CM23 3NJ

      IIF 18
  • Allan, Stephen Paul
    British none born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th, Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 19
  • Allan, Stephen Paul
    British property developer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Thornbera Road, Bishops Stortford, Hertfordshire, CM23 3NJ

      IIF 20 IIF 21 IIF 22
    • Royal Star Arcade, Management Suite, High Street, Maidstone, ME14 1JL, England

      IIF 26
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, ME15 6TF, England

      IIF 27
  • Allan, Stephen
    British land buyer born in November 1958

    Registered addresses and corresponding companies
    • Greengages, Rowan Walk, Sawbridgeworth, Hertfordshire, CM21 5NG

      IIF 28
  • Allan, Stephen
    British managing direct born in November 1958

    Registered addresses and corresponding companies
    • 42 Riverside House, Swan Walk, Shepperton, TW17 8LY

      IIF 29
  • Allan, Stephen
    British managing director born in November 1958

    Registered addresses and corresponding companies
  • Allan, Stephen
    British none born in November 1958

    Registered addresses and corresponding companies
    • 42 Riverside House, Swan Walk, Shepperton, TW17 8LY

      IIF 33
  • Allan, Stephen
    British salesman born in November 1958

    Registered addresses and corresponding companies
    • 3 Stafford House, Churchfields, Broxbourne, Herts, EN10 7JS

      IIF 34
  • Mr Stephen Paul Allan
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Allan, Stephen
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58a, High Street, Hoddesdon, Hertfordshire, EN11 8ET, United Kingdom

      IIF 47
  • Mr Stephen Paul Allan
    British born in November 2011

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, ME15 6TF, England

      IIF 48
  • Mr Stephen Paul Allan
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Star Arcade, Management Suite, High Street, Maidstone, ME14 1JL, England

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2013-05-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or controlOE
  • 2
    GEOMETER DEVELOPMENTS LIMITED - 2001-04-04
    LIMCOOMBE LIMITED - 1977-12-31
    C/o, Bdo Stoy Hayward Llp, Bdo Stoy Hayward Llp, Kings Wharf 20-30 Kings Road, Reading, Berkshire
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    2006-10-24 ~ dissolved
    IIF 31 - director → ME
  • 3
    5th Floor, 7/10 Chandos Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 19 - director → ME
  • 4
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,467 GBP2023-09-30
    Officer
    2015-10-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 5
    The Courtyard, High Street, Ascot, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-12-22 ~ dissolved
    IIF 47 - director → ME
  • 6
    Suite 3, Falcon Court Business Centre, College Road, Maidstone, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11 GBP2018-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Royal Star Arcade Management Suite, High Street, Maidstone, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Has significant influence or controlOE
  • 8
    Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    728,523 GBP2019-10-31
    Officer
    2016-12-21 ~ dissolved
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -577,700 GBP2019-11-30
    Officer
    2024-06-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    HORIZON INVESTORS LTD - 2016-09-16
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,615 GBP2020-08-31
    Officer
    2013-08-14 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2012-06-06 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -426,533 GBP2020-10-31
    Officer
    2024-06-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    COUNTRY COURTYARD LIMITED - 2015-05-05
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -31,060 GBP2023-08-31
    Officer
    2013-05-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
  • 14
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2014-02-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2013-08-16 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    EARLCRAFT LIMITED - 2017-05-24
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,697 GBP2020-05-31
    Officer
    2017-05-24 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,681 GBP2023-11-29
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    10 Strathearn Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-06-03 ~ dissolved
    IIF 33 - director → ME
Ceased 18
  • 1
    Trinity Court, 34 West Street, Sutton, Surrey, England
    Corporate (1 parent)
    Officer
    2003-09-08 ~ 2006-10-20
    IIF 20 - director → ME
  • 2
    WEYBRIDGE LAND AND PROPERTIES ONE LIMITED - 2010-01-21
    SGE GROUPE LIMITED - 2001-04-19
    FLIGHT PROPERTY (BRADMEAD) LIMITED - 1998-06-25
    Portland House, Park Street, Bagshot, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-09-08 ~ 2006-10-20
    IIF 22 - director → ME
  • 3
    Springfield House, 23 Oatlands Drive, Weybridge, Surrey, England
    Corporate (7 parents)
    Equity (Company account)
    240 GBP2023-06-30
    Officer
    2003-10-21 ~ 2006-06-20
    IIF 18 - director → ME
  • 4
    STATUSTITAN LIMITED - 2003-11-05
    158 High Street, Wealdstone, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2003-10-17 ~ 2004-01-14
    IIF 23 - director → ME
  • 5
    7 More London Riverside, London
    Dissolved corporate (1 parent)
    Officer
    2007-04-20 ~ 2008-08-08
    IIF 32 - director → ME
  • 6
    ANTLER HOMES SOUTHERN LIMITED - 2021-09-08
    ANTLER HOMES SOUTHERN PLC - 2019-06-06
    ANTLER HOMES WIMBLEDON PLC - 2002-06-07
    FASTSPOT LIMITED - 1990-05-25
    Knightway House, Park Street, Bagshot, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2003-09-08 ~ 2006-10-20
    IIF 25 - director → ME
  • 7
    69 Victoria Road, Surbiton, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2004-06-04 ~ 2006-02-22
    IIF 16 - director → ME
  • 8
    ANTLER PROPERTY SOUTHERN LIMITED - 2021-09-08
    ANTLER PROPERTY SOUTHERN PLC - 2019-06-06
    ANTLER DEVELOPMENTS SOUTH PLC - 1990-04-01
    Knightway House, Park Street, Bagshot, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2003-09-08 ~ 2006-10-20
    IIF 21 - director → ME
  • 9
    CHORDALE LIMITED - 1994-12-02
    First Floor, Bridge House, 11 Creek Road, East Molesey, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,587 GBP2021-11-30
    Officer
    2009-11-25 ~ 2025-02-16
    IIF 12 - director → ME
  • 10
    MICHAEL SHANLY HOMES (HERTFORDSHIRE) LIMITED - 2008-05-16
    MICHAEL SHANLY DEVELOPMENTS (POTTERS BAR) LIMITED - 2003-05-02
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-01 ~ 2003-09-03
    IIF 17 - director → ME
  • 11
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    TIDYSOLVE LIMITED - 1993-04-13
    Sorbon, Aylesbury End, Beaconsfield, Bucks
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Officer
    1998-08-03 ~ 2000-12-31
    IIF 28 - director → ME
  • 12
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -577,700 GBP2019-11-30
    Officer
    2017-02-13 ~ 2021-12-23
    IIF 3 - director → ME
  • 13
    C/o Roberts & Co., 2 Tower House, Hoddesdon, Hertfordshire
    Corporate (2 parents)
    Officer
    ~ 1992-09-04
    IIF 34 - director → ME
  • 14
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -426,533 GBP2020-10-31
    Officer
    2008-10-13 ~ 2021-12-23
    IIF 5 - director → ME
  • 15
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,681 GBP2023-11-29
    Officer
    2012-11-29 ~ 2024-01-09
    IIF 6 - director → ME
  • 16
    EMBRYO INVESTMENT TRUST LIMITED - 2002-01-30
    10 Strathearn Road, London, United Kingdom
    Dissolved corporate
    Officer
    2007-04-03 ~ 2008-11-03
    IIF 29 - director → ME
  • 17
    SOGEA PROPERTIES (U.K.) LIMITED - 2001-04-19
    NORWEST HOLST DEVELOPMENTS LIMITED - 1993-07-19
    Knightway House, Park Street, Bagshot, England
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -15,098 GBP2024-03-31
    Officer
    2003-09-08 ~ 2006-10-20
    IIF 24 - director → ME
  • 18
    10 Strathearn Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-04-02 ~ 2008-08-08
    IIF 30 - 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.