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 David

    Related profiles found in government register
  • Allen, Stephen David
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Vivans House Downs Road, West Stoke, Chichester, West Sussex, PO18 9BP

      IIF 1
    • 80, Strand, London, WC2R 0DT, United Kingdom

      IIF 2 IIF 3
    • 80, Strand, London, Greater London, England, WC2R 0RL, England

      IIF 4 IIF 5
    • Browns House, The Street, Sutton, Pulborough, West Sussex, RH20 1PS, England

      IIF 6
    • 5, Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN, England

      IIF 7
  • Allen, Stephen David
    British ceo travel management company born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Butler House, 177/8 Tottenham Court Road, London, W1T 7NY, England

      IIF 8
  • Allen, Stephen David
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Stephen David
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Vivans House Downs Road, West Stoke, Chichester, West Sussex, PO18 9BP

      IIF 16
    • Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 17 IIF 18
    • 4th Floor Churchgate House, 56 Oxford Street, Manchester, M1 6EU, England

      IIF 19 IIF 20 IIF 21
    • 5, Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN, England

      IIF 23
  • Allen, Stephen David
    British managing director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Vivans House Downs Road, West Stoke, Chichester, West Sussex, PO18 9BP

      IIF 24
  • Allen, Stephen David
    British managing director travel agene born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Vivans House Downs Road, West Stoke, Chichester, West Sussex, PO18 9BP

      IIF 25
  • Allen, Stephen David
    British travel business born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Vivans House Downs Road, West Stoke, Chichester, West Sussex, PO18 9BP

      IIF 26
  • Allen, Stephen David
    British company director born in October 1957

    Registered addresses and corresponding companies
    • 1 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2QY

      IIF 27 IIF 28
  • Allen, Stephen David
    British director born in October 1957

    Registered addresses and corresponding companies
    • 1 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2QY

      IIF 29
    • 2 Shakespeare Road, Harpenden, Hertfordshire, AL5 5ND

      IIF 30 IIF 31
  • Allen, Stephen David
    British travel born in October 1957

    Registered addresses and corresponding companies
    • 1 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2QY

      IIF 32
  • Allen, Stephen David
    British managing director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45-49, Brompton Road, London, SW3 1DE, United Kingdom

      IIF 33
  • Mr Stephen David Allen
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 44-46 Aldwych, Melbourne House, 7th Floor, London, WC2B 4LL, England

      IIF 34 IIF 35
    • 80, Strand, London, WC2R 0DT, United Kingdom

      IIF 36 IIF 37
    • Browns House, The Street, Sutton, Pulborough, West Sussex, RH20 1PS, England

      IIF 38
child relation
Offspring entities and appointments
Active 6
  • 1
    MACAVITY CONSULTANCY I LIMITED - 2021-08-09
    7th Floor, Melbourne House, 44-46 Aldwych, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    MACAVITY CONSULTANCY II LIMITED - 2021-08-10
    7th Floor, Melbourne House, 44-46 Aldwych, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-12-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    DEBIT CARD CLAIMS I LIMITED - 2023-02-20
    80 Strand, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-01-19 ~ 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
  • 4
    DEBIT CARD CLAIMS II LIMITED - 2023-02-20
    80 Strand, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    5th Floor 37 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -300 GBP2024-08-31
    Officer
    2001-05-01 ~ now
    IIF 1 - Director → ME
  • 6
    Browns House The Street, Sutton, Pulborough, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,552 GBP2025-02-28
    Officer
    2021-10-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    ASSOCIATION OF BRITISH TRAVEL AGENTS LIMITED - 2007-07-06
    30 Park Street, London
    Active Corporate (16 parents, 6 offsprings)
    Officer
    2006-09-04 ~ 2007-07-25
    IIF 24 - Director → ME
  • 2
    ALNERY NO. 113 LIMITED - 1982-04-23
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    1992-01-02 ~ 1994-08-09
    IIF 30 - Director → ME
  • 3
    ALLEZ FRANCE LIMITED - 1993-02-01
    Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-10-31
    Officer
    2002-07-25 ~ 2004-02-27
    IIF 9 - Director → ME
  • 4
    BREAKAWAY EUROPE LIMITED - 1994-08-15
    Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2002-07-25 ~ 2004-02-27
    IIF 12 - Director → ME
  • 5
    THE GUILD OF TRAVEL MANAGEMENT COMPANIES LIMITED - 2019-12-09
    THE GUILD OF BUSINESS TRAVEL AGENTS LIMITED - 2005-02-03
    22a Bank Street, Ashford, Kent, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,062,546 GBP2024-12-31
    Officer
    2015-02-01 ~ 2017-02-01
    IIF 8 - Director → ME
    2012-01-30 ~ 2014-09-30
    IIF 33 - Director → ME
  • 6
    P.S. FINANCE SERVICES LIMITED - 1990-01-25
    Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    839,850 GBP2024-10-31
    Officer
    2002-07-25 ~ 2004-02-27
    IIF 13 - Director → ME
  • 7
    Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    643,350 GBP2024-10-31
    Officer
    2002-07-25 ~ 2004-02-27
    IIF 10 - Director → ME
  • 8
    FLEET STREET FLIGHTS LIMITED - 1986-06-20
    FLEET STREET FLYERS (MILTON KEYNES) LIMITED - 1985-05-09
    FLEET STREET FLYERS HOLDINGS LIMITED - 1981-12-31
    4th Floor Churchgate House, 56 Oxford Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-27 ~ 2017-03-31
    IIF 21 - Director → ME
  • 9
    AGENCEFRANCE HOLIDAYS LIMITED - 1992-12-03
    RATECAUSE LIMITED - 1987-11-20
    Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,668 GBP2024-10-31
    Officer
    2002-07-25 ~ 2004-02-27
    IIF 14 - Director → ME
  • 10
    4th Floor Churchgate House, 56 Oxford Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.98 GBP2020-03-31
    Officer
    2014-10-27 ~ 2017-03-31
    IIF 19 - Director → ME
  • 11
    FLOWTILL LIMITED - 2001-01-22
    Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-07-25 ~ 2004-02-27
    IIF 11 - Director → ME
  • 12
    ALLEZ FRANCE HOLIDAYS LIMITED - 2000-09-29
    Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    611,892 GBP2024-10-31
    Officer
    2002-07-25 ~ 2004-02-27
    IIF 15 - Director → ME
  • 13
    4th Floor 62 Hamilton Road, Motherwell, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-10-27 ~ 2017-03-31
    IIF 17 - Director → ME
  • 14
    RINGTENT LIMITED - 2007-11-22
    4th Floor, Broadhurst House, 56 Oxford Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,000 GBP2023-12-31
    Officer
    2014-10-27 ~ 2017-03-31
    IIF 7 - Director → ME
  • 15
    MACROCOM (365) LIMITED - 1996-10-01
    1st Floor 1 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-10-27 ~ 2017-03-31
    IIF 18 - Director → ME
  • 16
    4th Floor, Churchgate House, 56 Oxford Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2014-10-27 ~ 2017-03-31
    IIF 23 - Director → ME
  • 17
    JOHN CORY LIMITED - 2013-11-29
    JOHN CORY PLC - 2002-11-08
    JOHN CORY (TRADING) LIMITED - 1984-10-29
    4th Floor, Churchgate House, 56 Oxford Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,000 GBP2023-12-31
    Officer
    2014-10-27 ~ 2017-03-31
    IIF 22 - Director → ME
  • 18
    RADIUS TRAVEL MANAGEMENT LIMITED - 2005-08-01
    SEALFORCE LIMITED - 2005-07-06
    4th Floor Churchgate House, 56 Oxford Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-27 ~ 2017-03-31
    IIF 20 - Director → ME
  • 19
    ACTION FOR CONSERVATION THROUGH TOURISM - 2003-06-23
    Create Centre Smeaton Road, Bristol
    Active Corporate (9 parents)
    Officer
    2009-01-01 ~ 2014-12-31
    IIF 16 - Director → ME
  • 20
    THOMSON TOUR OPERATIONS (HOLDINGS) LIMITED - 1999-05-17
    THOMSON TOUR OPERATIONS LIMITED - 1993-09-30
    THOMSON HOLIDAYS LIMITED - 1989-04-03
    THOMSON CRESTA HOLIDAYS LIMITED - 1976-12-31
    2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents)
    Officer
    1994-09-15 ~ 1996-09-30
    IIF 27 - Director → ME
  • 21
    THE TIMESHARE COUNCIL - 1998-06-01
    RULELINK LIMITED - 1990-10-26
    Timberly, South Street, Axminster, Devon
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,324 GBP2024-12-31
    Officer
    1996-10-07 ~ 1997-09-30
    IIF 32 - Director → ME
  • 22
    Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2005-03-04 ~ 2007-02-28
    IIF 26 - Director → ME
  • 23
    THOMSON AIRWAYS LIMITED - 2017-10-02
    THOMSONFLY LIMITED - 2008-10-27
    BRITANNIA AIRWAYS LIMITED - 2005-11-01
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    ~ 1994-08-09
    IIF 31 - Director → ME
  • 24
    THOMSON HOLIDAYS LIMITED - 2002-04-03
    THOMSON TOUR OPERATIONS LIMITED - 1998-03-16
    ALNERY NO. 1295 LIMITED - 1993-09-30
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    1994-09-15 ~ 1996-09-30
    IIF 28 - Director → ME
  • 25
    THOMSON HOLIDAYS (UK) LIMITED - 2002-01-02
    THOMSON HOLIDAYS LIMITED - 1998-03-16
    ALAN POWER TRAVEL AGENTS LIMITED - 1989-04-07
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    1994-09-15 ~ 1996-09-30
    IIF 29 - Director → ME
  • 26
    Runway East Borough Market, 20 St. Thomas Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,371,493 GBP2024-12-31
    Officer
    2004-03-01 ~ 2014-09-30
    IIF 25 - Director → 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.