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, Stephen John

    Related profiles found in government register
  • Allen, Stephen John

    Registered addresses and corresponding companies
    • icon of address 51, Old Penkridge Road, Cannock, Staffordshire, WS11 1HY, United Kingdom

      IIF 1
    • icon of address Millennium House, 1 Moss Road, Witham, Essex, CM8 3UQ, United Kingdom

      IIF 2
  • Allen, Stephen

    Registered addresses and corresponding companies
    • icon of address 59, Old Penkridge Road, Cannock, Staffordshire, WS11 1HY, United Kingdom

      IIF 3
  • Allen, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address Whitemead, 51 Old Penkridge Road, Cannock, Staffordshire, WS11 1HY

      IIF 4
  • Allen, Stephen John
    British company director

    Registered addresses and corresponding companies
    • icon of address Whitemead, 51 Old Penkridge Road, Cannock, Staffordshire, WS11 1HY

      IIF 5 IIF 6
  • Allen, Stephen John
    British businessman born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Penkridge Road, 59 Penkridge Road, Cannock, WS11 1HY, England

      IIF 7
  • Allen, Stephen John
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Stephen John
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 22
    • icon of address 51, Old Penkridge Road, Cannock, Staffordshire, WS11 1HY, United Kingdom

      IIF 23
    • icon of address 51, Old Penkridge Road, Cannock, WS11 1HY, England

      IIF 24
    • icon of address Pentlands, 59, Old Penkridge Road, Cannock, Staffordshire, WS11 1HY, United Kingdom

      IIF 25
    • icon of address Whitemead, 51 Old Penkridge Road, Cannock, Staffordshire, WS11 1HY

      IIF 26 IIF 27 IIF 28
    • icon of address Benson House, 33 Wellington Street, Leeds, LS1 4JP

      IIF 34 IIF 35
    • icon of address 1, Moss Road, Witham, Essex, CM8 3UQ, England

      IIF 36
  • Allen, Stephen John
    British distribution centre manager born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitemead, 51 Old Penkridge Road, Cannock, Staffordshire, WS11 1HY

      IIF 37
  • Mr Stephen John Allen
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Old Penkridge Road, Cannock, Staffordshire, WS11 1HY

      IIF 38
    • icon of address Mey House, Bridport Road, Poundbury, Dorchester, DT1 3QY, England

      IIF 39
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address United Reform Church The Green, Park Road, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-09-15 ~ now
    IIF 3 - Secretary → ME
  • 2
    icon of address Unit 6 Wynns Venture Centre, Broad Street, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,470 GBP2023-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 9 - Director → ME
  • 3
    SLADE TRANSPORT (STREETLY) LIMITED - 1986-11-24
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    icon of address Millenium House, Unit 1 Moss Road, Witham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-03-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    TASK FORCE SOLUTIONS LIMITED - 2014-12-17
    icon of address 59 Old Penkridge Road, Cannock, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,068 GBP2024-03-31
    Officer
    icon of calendar 2009-11-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 2009-11-04 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    MISSION LOGISTICS LIMITED - 2014-01-20
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 36 - Director → ME
  • 7
    ENSCO 998 LIMITED - 2013-08-12
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 22 - Director → ME
  • 8
    ENSCO 998 LIMITED - 2013-09-03
    TASK FORCE MOVEMENT & STORAGE LIMITED - 2013-08-12
    TASK FORCE PROPERTIES & INVESTMENTS LIMITED - 2004-04-01
    icon of address Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 35 - Director → ME
    IIF 34 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 22
  • 1
    PROCURE4LESS LTD - 2019-05-01
    icon of address Cornwall Villa Station Road, Honeybourne, Evesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,779 GBP2024-08-31
    Officer
    icon of calendar 2019-06-10 ~ 2022-04-28
    IIF 7 - Director → ME
  • 2
    SECURICOR OMEGA HOLDINGS LIMITED - 2004-11-30
    SECURICOR GROUP LIMITED - 1999-06-16
    icon of address Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-11-02 ~ 2006-03-07
    IIF 20 - Director → ME
  • 3
    SECURICOR OMEGA LOGISTICS LIMITED - 2004-11-30
    RUSSELL DAVIES DISTRIBUTION LIMITED - 1995-07-07
    CARTCO OF DISS LIMITED - 1990-06-13
    PRETTY SEVENTY NINE LIMITED - 1987-11-13
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2006-03-07
    IIF 19 - Director → ME
  • 4
    EXEL EUROPE LIMITED - 2012-10-02
    NFC UK LIMITED - 2000-03-01
    BRS LIMITED - 1994-12-15
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 1999-03-15 ~ 2001-06-13
    IIF 28 - Director → ME
  • 5
    NIGHTFREIGHT (GB) LIMITED - 2013-07-31
    NIGHTFREIGHT (GREAT BRITAIN) LIMITED - 2004-08-20
    FRAMDOWN LIMITED - 1989-07-25
    icon of address 15 Canada Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-31 ~ 2007-07-12
    IIF 30 - Director → ME
  • 6
    DE FACTO 902 LIMITED - 2001-01-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ 2007-07-12
    IIF 26 - Director → ME
  • 7
    NIGHTFREIGHT HOLDINGS LIMITED - 2004-08-03
    EWENNY HOLDINGS LIMITED - 2001-05-02
    DE FACTO 904 LIMITED - 2001-01-08
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ 2007-07-12
    IIF 31 - Director → ME
  • 8
    DE FACTO 905 LIMITED - 2001-01-08
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ 2007-07-12
    IIF 32 - Director → ME
  • 9
    EWENNY PLC - 2004-06-14
    DE FACTO 906 LIMITED - 2001-01-08
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-31 ~ 2007-07-12
    IIF 27 - Director → ME
  • 10
    RED FUEL CARDS (EUROPE) LIMITED - 2010-06-01
    FUELSERV LIMITED - 2006-03-03
    SECURICOR FUELSERV LIMITED - 2004-01-06
    PCS FUELSERV LIMITED - 1996-04-09
    RUSSELL DAVIES RENTALS LIMITED - 1995-09-01
    TRADSERVE LIMITED - 1989-01-13
    PRETTY FORTY SIX LIMITED - 1987-03-03
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2005-11-04
    IIF 12 - Director → ME
  • 11
    icon of address Watcombe Priors Lodge, Teignmouth Road, Torquay, Devon, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-26 ~ 2019-07-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2019-07-12
    IIF 39 - Has significant influence or control OE
  • 12
    DHL CONTAINER LOGISTICS (UK) LIMITED - 2010-01-07
    SECURICOR OMEGA CONTAINER LOGISTICS LIMITED - 2004-12-14
    RUSSELL DAVIES CONTAINER TRANSPORT LIMITED - 1997-07-01
    RUSSELL DAVIES (HAULAGE) LIMITED - 1991-12-20
    icon of address Martitime House, Haven Exchange, Felixstowe, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2006-03-07
    IIF 13 - Director → ME
  • 13
    MISSION LOGISTICS LIMITED - 2014-01-20
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2013-08-01
    IIF 2 - Secretary → ME
  • 14
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ 2007-07-12
    IIF 33 - Director → ME
  • 15
    icon of address 15 Ladbroke Hall Ladbroke, Southam, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2017-06-15
    IIF 25 - Director → ME
  • 16
    NIGHTFREIGHT LIMITED - 2005-07-15
    NIGHTFREIGHT (HOLDINGS) LIMITED - 1993-06-17
    ALLKNOCK LIMITED - 1986-07-08
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-31 ~ 2007-07-12
    IIF 29 - Director → ME
  • 17
    GAYLANE LIMITED - 1995-10-19
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2004-02-17 ~ 2006-03-07
    IIF 16 - Director → ME
  • 18
    CHEMIC-HAUL LIMITED - 1997-10-30
    OVAL (451) LIMITED - 1988-12-23
    icon of address Orbital Park, 178-188 Great South West Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2006-03-07
    IIF 14 - Director → ME
  • 19
    icon of address 35-37 St. Peters Street, Ipswich
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-02-17 ~ 2006-03-07
    IIF 10 - Director → ME
  • 20
    FELGATE TRANSPORT LIMITED - 1989-07-26
    icon of address 35-37 St. Peters Street, Ipswich
    Active Corporate (2 parents)
    Equity (Company account)
    4,100 GBP2023-12-31
    Officer
    icon of calendar 2004-02-17 ~ 2006-03-07
    IIF 11 - Director → ME
  • 21
    icon of address Polemere Granary Polemere Granary, Yockleton, Shrewsbury, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    47,883 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2022-04-28
    IIF 24 - Director → ME
  • 22
    icon of address Unit 7 Colliers Way, Arley, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-09-08 ~ 1996-03-19
    IIF 37 - 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.