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, Janette Suzanne

    Related profiles found in government register
  • Allen, Janette Suzanne
    British accountant born in December 1954

    Registered addresses and corresponding companies
  • Allen, Janette Suzanne
    British acountant born in December 1954

    Registered addresses and corresponding companies
    • icon of address 18 Grasmere Close, Braintree, Essex, CM7 8UF

      IIF 6
  • Allen, Janette Suzanne
    British director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 18 Grasmere Close, Braintree, Essex, CM7 8UF

      IIF 7
  • Allen, Janette Suzanne
    British

    Registered addresses and corresponding companies
    • icon of address 39 Broad Road, Braintree, Essex, CM7 9RU

      IIF 8 IIF 9 IIF 10
    • icon of address Finance House, The Square, Great Notley, Braintree, Essex, CM77 7WT

      IIF 14 IIF 15
    • icon of address Finance House, The Square, Great Notley, Braintree, Essex, CM77 7WT, United Kingdom

      IIF 16 IIF 17
    • icon of address Suite 9, The Centre, Lakes Industrial Park, Braintree, Essex, CM7 3RU, England

      IIF 18
    • icon of address 4 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5NL, England

      IIF 19
  • Allen, Janette Suzanne
    British accountant

    Registered addresses and corresponding companies
  • Allen, Janette Suzanne
    British acountant

    Registered addresses and corresponding companies
    • icon of address 18 Grasmere Close, Braintree, Essex, CM7 8UF

      IIF 22
  • Allen, Janette Suzanne
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Grasmere Close, Braintree, Essex, CM7 8UF

      IIF 23
  • Allen, Janette Suzanne
    British accountant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Broad Road, Braintree, Essex, CM7 9RU

      IIF 24 IIF 25 IIF 26
    • icon of address 9, Suite 9, The Centre, Lakes Industrial Park, Lakes Road, Braintree, Essex, CM7 3RU, England

      IIF 32
    • icon of address Office 2, Block A, The Centre, Springwood Drive, Braintree, Essex, CM7 2YN, United Kingdom

      IIF 33
    • icon of address Suite 9, The Centre, Lakes Industrial Park, Braintree, Essex, England

      IIF 34
    • icon of address Suite 9, The Centre, Lakes Road, Braintree, Essex, Suite 9, The Centre, Lakes Industrial Park, Lakes Road, Braintree, CM7 3RU, England

      IIF 35
  • Allen, Janette Suzanne
    British certified accountant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finance House, The Square, Notley Green, Great Notley, Braintree, Essex, CM77 7WT, England

      IIF 36
  • Allen, Janette Suzanne
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, The Centre, Lakes Industrial Park, Braintree, Essex, CM7 3RU, United Kingdom

      IIF 37
  • Alen, Janette Suzanne
    British accountant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, The Centre, Lakes Industrial Park, Braintree, Essex, England

      IIF 38
  • Allen, Janette
    British accountant born in March 1954

    Registered addresses and corresponding companies
    • icon of address 39 Broad Road, Braintree, Essex, CM7 9RU

      IIF 39
  • Allen, Janette Suzanne

    Registered addresses and corresponding companies
    • icon of address 18 Grasmere Close, Braintree, Essex, CM7 8UF

      IIF 40
    • icon of address 39, Broad Road, Braintree, Essex, CM7 9RU, United Kingdom

      IIF 41
    • icon of address Finance House, The Square, Great Notley, Braintree, Essex, CM77 7WT

      IIF 42
    • icon of address Finance House, The Square, Great Notley, Braintree, Essex, CM77 7WT, United Kingdom

      IIF 43
    • icon of address Finance House, The Square, Great Notley, Braintree, Essex, England

      IIF 44
    • icon of address Suite 9, The Centre, Lakes Road, Braintree, Essex, Suite 9, The Centre, Lakes Industrial Park, Lakes Road, Braintree, CM7 3RU, England

      IIF 45
  • Allen, Janette
    British

    Registered addresses and corresponding companies
  • Mrs Janette Suzanne Allen
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lamberts Orchard, Braintree, CM7 1FG, England

      IIF 50
    • icon of address 9, Suite 9, The Centre, Lakes Industrial Park, Lakes Road, Braintree, Essex, CM7 3RU, England

      IIF 51
    • icon of address Office 2, Block A, The Centre, Springwood Drive, Braintree, Essex, CM7 2YN, United Kingdom

      IIF 52
    • icon of address Suite 9, The Centre, Lakes Industrial Park, Braintree, Essex, England

      IIF 53 IIF 54
    • icon of address Suite 9, The Centre, Lakes Road, Braintree, Essex, Suite 9, The Centre, Lakes Industrial Park, Lakes Road, Braintree, CM7 3RU, England

      IIF 55
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 9 Suite 9, The Centre, Lakes Industrial Park, Lakes Road, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,000 GBP2021-01-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ACCELERATE - BUSINESS COACHING LIMITED - 2022-01-18
    icon of address Suite 9 The Centre, Lakes Industrial Park, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 2, Block A, Braintree Enterprise Centre, Springwood Drive, Braintree, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    G W TECHNOLOGIES (UK) LIMITED - 2011-05-16
    icon of address Finance House, The Square, Great Notley, Braintree, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    icon of address Finance House The Square, Great Notley, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    icon of address Finance House The Square, Great Notley, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    icon of address Office 2 Block A, The Centre, Springwood Drive, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 9 The Centre, Lakes Industrial Park, Braintree, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,500 GBP2024-11-30
    Officer
    icon of calendar 2005-11-23 ~ now
    IIF 18 - Secretary → ME
  • 9
    icon of address Finance House, The Square, Great Notley, Braintree, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 11 - Secretary → ME
  • 10
    icon of address Suite 9, The Centre, Lakes Road, Braintree, Essex Suite 9, The Centre, Lakes Industrial Park, Lakes Road, Braintree, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,428 GBP2019-11-30
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-10-04 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 9 The Centre, Lakes Industrial Park, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-23
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 9 The Centre, Lakes Industrial Park, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address Finance House, The Square, Great Notley, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 14 - Secretary → ME
  • 14
    icon of address Finance House, The Square, Great Notley, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 23
  • 1
    icon of address Chroma House Btc Building, Shire Hill, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-07 ~ 2006-04-19
    IIF 24 - Director → ME
    icon of calendar 2006-02-07 ~ 2006-04-19
    IIF 47 - Secretary → ME
  • 2
    ALLEN ASSOCIATED COMPANIES LIMITED - 2009-02-13
    COUNTRYWIDE COURIERS LIMITED - 2001-05-18
    icon of address Finance House The Square, Great Notley, Braintree, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-23 ~ 1998-04-01
    IIF 7 - Director → ME
    icon of calendar 2001-04-30 ~ 2002-08-30
    IIF 3 - Director → ME
    icon of calendar 1998-02-23 ~ 2002-08-30
    IIF 23 - Secretary → ME
  • 3
    icon of address 15 Windermere Drive, Great Notley, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2003-04-25
    IIF 6 - Director → ME
    icon of calendar 2003-02-26 ~ 2003-04-25
    IIF 22 - Secretary → ME
  • 4
    icon of address 20-22 Broomfield House Broomfield Road, Elmstead, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,775 GBP2019-12-31
    Officer
    icon of calendar 2009-06-16 ~ 2013-03-01
    IIF 9 - Secretary → ME
  • 5
    G W TECHNOLOGIES (UK) LIMITED - 2011-05-16
    icon of address Finance House, The Square, Great Notley, Braintree, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2005-12-12
    IIF 26 - Director → ME
  • 6
    icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-11-20 ~ 2006-06-26
    IIF 31 - Director → ME
    icon of calendar 2005-11-20 ~ 2006-06-26
    IIF 12 - Secretary → ME
  • 7
    icon of address 142 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-18 ~ 2003-03-25
    IIF 1 - Director → ME
  • 8
    icon of address Warden House, 37 Manor Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2008-03-11
    IIF 46 - Secretary → ME
  • 9
    COCO CONSULTANCY LIMITED - 2004-10-05
    COCO CONSULTANCY SERVICES LIMITED - 2004-03-18
    icon of address Swan House 9, Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2004-03-18
    IIF 39 - Director → ME
    icon of calendar 2004-03-10 ~ 2004-03-18
    IIF 48 - Secretary → ME
  • 10
    icon of address Suite 9 The Centre, Lakes Industrial Park, Braintree, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,500 GBP2024-11-30
    Officer
    icon of calendar 2005-11-23 ~ 2006-02-01
    IIF 27 - Director → ME
  • 11
    icon of address Finance House, The Square, Great Notley, Braintree, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2005-11-17
    IIF 30 - Director → ME
  • 12
    ACCOUNTEX LIMITED - 2016-02-10
    J N D DIAGNOSTIC SERVICES LIMITED - 2015-06-17
    icon of address Finance House The Square, Notley Green, Great Notley, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2016-02-10
    IIF 36 - Director → ME
  • 13
    icon of address 18 Bonsall Road, West Derby, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,338 GBP2021-09-30
    Officer
    icon of calendar 2003-08-18 ~ 2006-01-10
    IIF 49 - Secretary → ME
  • 14
    icon of address 1-3 High Street, Dunmow, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,533 GBP2021-12-31
    Officer
    icon of calendar 2005-10-14 ~ 2005-10-24
    IIF 25 - Director → ME
    icon of calendar 2005-10-14 ~ 2006-10-15
    IIF 13 - Secretary → ME
  • 15
    icon of address Janette Allen Limited, Finance House The Square, Great Notley, Braintree, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37,222 GBP2017-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2013-06-26
    IIF 42 - Secretary → ME
  • 16
    icon of address 10-12 Barnes High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,002 GBP2019-03-24
    Officer
    icon of calendar 2012-03-27 ~ 2015-05-27
    IIF 43 - Secretary → ME
  • 17
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,270 GBP2016-12-31
    Officer
    icon of calendar 2005-10-14 ~ 2005-11-08
    IIF 28 - Director → ME
    icon of calendar 2005-10-14 ~ 2014-02-01
    IIF 19 - Secretary → ME
  • 18
    icon of address 8 Sioux Close, Highwoods, Colchester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,416 GBP2024-08-31
    Officer
    icon of calendar 2002-08-12 ~ 2002-08-22
    IIF 4 - Director → ME
    icon of calendar 2002-08-12 ~ 2002-08-29
    IIF 40 - Secretary → ME
  • 19
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-05 ~ 2002-11-19
    IIF 5 - Director → ME
    icon of calendar 2002-11-05 ~ 2002-11-19
    IIF 20 - Secretary → ME
  • 20
    icon of address 15 Windermere Drive, Great Notley, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2003-04-25
    IIF 2 - Director → ME
    icon of calendar 2003-02-26 ~ 2003-04-25
    IIF 21 - Secretary → ME
  • 21
    icon of address 17 Brecklands, Mundford, Thetford, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,055 GBP2025-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2006-03-16
    IIF 29 - Director → ME
    icon of calendar 2006-03-09 ~ 2014-04-01
    IIF 10 - Secretary → ME
  • 22
    icon of address The White Lion 6 Church Street Church Street, Sible Hedingham, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2011-08-26 ~ 2014-10-01
    IIF 44 - Secretary → ME
  • 23
    icon of address Tracy Turner, 132 Nunnery Street, Castle Hedingham, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ 2011-04-19
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.