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, Justin Paul Jonathan

    Related profiles found in government register
  • Allen, Justin Paul Jonathan
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lofthouse Way, Longstanton, Cambridge, CB24 3FD, England

      IIF 1
    • icon of address The Quorum, Barnwell Road, Cambridge, CB5 8SW, England

      IIF 2 IIF 3 IIF 4
    • icon of address 29, Clover Way, Melbourn, Royston, SG8 6FW, United Kingdom

      IIF 6
  • Allen, Justin Paul Jonathan
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB

      IIF 7
  • Allen, Justin Paul Jonathan
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Justin Paul Jonathan
    British director of finance born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quorum, Barnwell Road, Cambridge, CB5 8SW, England

      IIF 20
    • icon of address The Quorum, Barnwell Road, Cambridge, Cambridgeshire, CB5 8SW

      IIF 21
    • icon of address Kildare House, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 22
  • Allen, Justin Paul Jonathan
    British director, accounting born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, United Kingdom

      IIF 23
  • Allen, Justin Paul Jonathan
    British finance born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quorum, Barnwell Road, Cambridge, Cambridgeshire, CB5 8SW

      IIF 24
  • Allen, Justin Paul Jonathan
    British none born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quorum, Barnwell Road, Cambridge, Cambridgeshire, CB5 8SW

      IIF 25
  • Allen, Justin Paul Jonathan
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Justin Paul Jonathan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 73 Coxs End, Over, Cambridge, Cambridgeshire, CB4 5TY

      IIF 39
    • icon of address 29, Clover Way, Melbourn, Royston, SG8 6FW, United Kingdom

      IIF 40
  • Allen, Justin Paul Jonathan

    Registered addresses and corresponding companies
  • Allen, Justin Paul

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB

      IIF 72
  • Allen, Justin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address The Quorum, Barnwell Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 64 - Secretary → ME
  • 3
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 63 - Secretary → ME
  • 4
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 36 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 58 - Secretary → ME
  • 5
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 68 - Secretary → ME
  • 6
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 38 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 66 - Secretary → ME
  • 7
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 62 - Secretary → ME
  • 8
    CAMELOT UK BIDCO 1 LIMITED - 2017-12-08
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 69 - Secretary → ME
  • 9
    CAMELOT UK EMPLOYEE COMPANY LIMITED - 2017-02-03
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 37 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 67 - Secretary → ME
  • 10
    NETRESULT SOLUTIONS LIMITED - 2017-02-03
    PROJECTOR NETRESULT LIMITED - 2011-03-14
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 33 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 65 - Secretary → ME
  • 11
    ENVOY INTERNATIONAL LIMITED - 2024-04-15
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -238,058 GBP2015-08-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 46 - Secretary → ME
  • 12
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 52 - Secretary → ME
  • 13
    LANDON IP LIMITED - 2016-04-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    896,021 GBP2019-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 57 - Secretary → ME
  • 14
    PATRAFEE UK LIMITED - 2016-04-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -536,232 GBP2019-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 49 - Secretary → ME
  • 15
    CPA MANAGEMENT SYSTEMS LTD - 2009-06-26
    I P MANAGEMENT SYSTEMS LTD - 2001-05-29
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 51 - Secretary → ME
  • 16
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 53 - Secretary → ME
  • 17
    CPA SOFTWARE SOLUTIONS (UK) LIMITED - 2009-07-01
    MAXIM TECHNOLOGY (EUROPE) LIMITED - 2003-04-10
    MAXIM TECHNOLOGY (U.K.) PTY LIMITED - 1999-03-19
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,385,203 GBP2019-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 50 - Secretary → ME
  • 18
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,935 GBP2019-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 54 - Secretary → ME
  • 19
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 61 - Secretary → ME
  • 20
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 47 - Secretary → ME
  • 21
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-07-01 ~ now
    IIF 48 - Secretary → ME
  • 22
    PANELMEAD LIMITED - 1986-04-14
    icon of address The Quorum, Barnwell Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 23
    INNOVATIVE INTERFACES LIMITED - 2000-06-08
    LAW 527 LIMITED - 1993-10-27
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-01-15 ~ now
    IIF 71 - Secretary → ME
  • 24
    SLS (INFORMATION SYSTEMS) LIMITED - 2000-06-12
    SWALCAP LIBRARY SERVICES LIMITED - 1989-02-07
    QUAYSHELFCO 100 LIMITED - 1985-02-28
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-01-15 ~ now
    IIF 44 - Secretary → ME
  • 25
    FORSTERS SHELFCO 40 LIMITED - 2000-05-17
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,730 GBP2019-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 56 - Secretary → ME
  • 26
    icon of address Abbey House Hickleys Court, South Street, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,482 GBP2017-09-30
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-08-02 ~ dissolved
    IIF 75 - Secretary → ME
  • 27
    icon of address Taylorcocks, Abbey House Hickleys Court, South Street, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -132,000 GBP2017-09-30
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2018-08-02 ~ dissolved
    IIF 73 - Secretary → ME
  • 28
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    209,959 GBP2017-03-31
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-09-05 ~ dissolved
    IIF 72 - Secretary → ME
  • 29
    PATIENT CONNECT LTD - 2015-05-01
    PATIENT CONNECT SERVICE LIMITED - 2015-05-01
    HEALTH INFORMATION LIMITED - 2012-05-28
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -572 GBP2021-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 60 - Secretary → ME
  • 30
    icon of address The Quorum, Barnwell Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 41 - Secretary → ME
  • 31
    PROQUEST UK HOLDINGS I LIMITED - 2013-06-21
    icon of address The Quorum, Barnwell Road, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 43 - Secretary → ME
  • 32
    CHADWYCK - HEALEY LIMITED - 2001-09-05
    icon of address The Quorum, Barnwell Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-30 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-08-30 ~ now
    IIF 40 - Secretary → ME
  • 33
    icon of address The Quorum, Barnwell Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-08-01 ~ now
    IIF 45 - Secretary → ME
  • 34
    BELL & HOWELL U.K. HOLDINGS LIMITED - 2001-09-25
    BELL & HOWELL A-V LIMITED - 1999-09-07
    icon of address The Quorum, Barnwell Road, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 42 - Secretary → ME
  • 35
    COMPASS CBA BUSINESS PUBLISHING LIMITED - 2000-10-20
    ROUGHCOIN LIMITED - 1994-09-08
    icon of address The Quorum, Barnwell Road, Cambridge, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,004,924 GBP2017-09-30
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 3 - Director → ME
    icon of calendar 2018-08-02 ~ now
    IIF 74 - Secretary → ME
  • 36
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 59 - Secretary → ME
  • 37
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    949,281 GBP2019-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 55 - Secretary → ME
Ceased 2
  • 1
    CAMELOT UK BIDCO 2 LIMITED - 2017-12-08
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-31 ~ 2024-11-12
    IIF 34 - Director → ME
    icon of calendar 2024-07-31 ~ 2024-11-12
    IIF 70 - Secretary → ME
  • 2
    BELL & HOWELL U.K. HOLDINGS LIMITED - 2001-09-25
    BELL & HOWELL A-V LIMITED - 1999-09-07
    icon of address The Quorum, Barnwell Road, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2014-01-01
    IIF 39 - Secretary → 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.