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, Douglas Anthony James

    Related profiles found in government register
  • Allen, Douglas Anthony James
    British business development born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Radford Crescent, Billericay, Essex, CM12 0DW

      IIF 1
    • icon of address 11, Radford Crescent, Billericay, Essex, England, CM12 0DW, England

      IIF 2
  • Allen, Douglas Anthony James
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, George Square, Glasgow, G2 1AL, Scotland

      IIF 3
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 4
  • Allen, Douglas Anthony James
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 9
    • icon of address 11 Radford Crescent, Billericay, Essex, CM12 0DW

      IIF 10
  • Allen, Douglas Anthony James
    British none born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Radford Crescent, Billericay, Essex, CM12 0DW, United Kingdom

      IIF 11
    • icon of address Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, United Kingdom

      IIF 12
  • Allen, Douglas Anthony James
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom

      IIF 13
  • Mr Douglas Anthony James Allen
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Radford Crescent, Billericay, Essex, CM12 0DW

      IIF 14
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    AQUAHYDRA HOLDINGS LIMITED - 2021-11-25
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -81,917 GBP2024-02-29
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address Ringlewood, 7 Woodhall Road, Colington, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -599 GBP2024-02-29
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    454 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 13 - Director → ME
  • 5
    FISHFROMGB LIMITED - 2018-02-05
    MM&S (5895) LIMITED - 2015-12-10
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,835,686 GBP2019-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 2 - Director → ME
Ceased 8
  • 1
    icon of address 11 Radford Crescent, Billericay, Essex
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    707,406 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2019-09-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-01-22
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 2
    SOLARTRANS LIMITED - 1996-03-14
    icon of address 11 Radford Crescent, Billericay, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    4,417,554 GBP2023-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2020-01-27
    IIF 10 - Director → ME
  • 3
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,157,950 GBP2024-11-30
    Officer
    icon of calendar 2017-04-26 ~ 2017-11-19
    IIF 3 - Director → ME
  • 4
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2020-12-06
    IIF 9 - Director → ME
  • 5
    icon of address Rastech, Eden Campus, By Chipping Yard Main Street, Guardbridge, St. Andrews, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -170,881 GBP2024-02-29
    Officer
    icon of calendar 2021-09-13 ~ 2023-12-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2023-12-01
    IIF 16 - Right to appoint or remove directors OE
  • 6
    icon of address 6 Station Road, Dairsie, Cupar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2021-10-14 ~ 2023-12-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2023-12-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 8 Drove Road Industrial Estate, Gamlingay, Sandy, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,749,192 GBP2024-09-30
    Officer
    icon of calendar 2014-05-16 ~ 2020-01-24
    IIF 11 - Director → ME
  • 8
    icon of address Windover House, St. Ann Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    157,299 GBP2024-03-31
    Officer
    icon of calendar 2015-10-12 ~ 2017-10-16
    IIF 12 - 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.