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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Allan, Phillip

    Related profiles found in government register
  • Allan, Phillip
    Uk energy specialist born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Capital Kinetics Llp, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, United Kingdom

      IIF 1
  • Allan, Phillip John
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poppleton & Appleby, The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham

      IIF 2
    • Three Farthings, Medbourne Road Hallaton Market, Harborough, LE16 8UH

      IIF 3
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 4
    • Three Farthings, Medbourne Road, Hallaton, Market Harborough, LE16 8UH, England

      IIF 5
    • Three Farthings, Medbourne Road, Hallaton, Market Harborough, Leics, LE16 8UH, England

      IIF 6
  • Allan, Phillip John
    British businessman born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Three Farthings, Medbourne Road Hallaton Market, Harborough, LE16 8UH

      IIF 7
  • Allan, Phillip John
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Three Farthings, Medbourne Road Hallaton Market, Harborough, LE16 8UH

      IIF 8
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 9
  • Allan, Phillip John
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allan, Phillip John
    British none born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Three Farthings, Medbourne Road, Hallaton, Market Harborough, Leics, LE16 8UH, Uk

      IIF 16
  • Allan, Phillip
    British business person born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 37 Clarence Street, Leicester, LE1 3RW, United Kingdom

      IIF 17
  • Allan, Phillip John
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Elder House, 500 Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 18
  • Allan, Phillip John
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1.8, Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, United Kingdom

      IIF 19
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW

      IIF 20
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 21
  • Allan, Phillip John
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 22
  • Allan, Phillip John
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 23
    • Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 24
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 25
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 26
    • Norfolk House East, 499 Silbury Blvd, Milton Keynes, MK9 2AH, United Kingdom

      IIF 27
  • Allan, Phillip John
    British manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 106a High Street, Chesham, Buckinghamshire, HP5 1EB, United Kingdom

      IIF 28
  • Allan, Philip John
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Phillip John Allan
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1.7 Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, England

      IIF 33 IIF 34
  • Mr Phillip John Allan
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 35 IIF 36 IIF 37
  • Mr Phillip Allan
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 37 Clarence Street, Leicester, LE1 3RW, United Kingdom

      IIF 38
  • Mr Philip John Allan
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Phillip John Allan
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1.8, Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, United Kingdom

      IIF 42
    • 2, Colton Square, Leicester, LE1 1QH, England

      IIF 43
    • Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 44
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW

      IIF 45
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 46 IIF 47 IIF 48
    • Three Farthings, Medbourne Road, Hallaton, Market Harborough, LE16 8UH, England

      IIF 51
    • Three Farthings, Medbourne Road, Hallaton, Market Harborough, Leics, LE16 8UH, England

      IIF 52 IIF 53
    • Norfolk House East, 499 Silbury Blvd, Milton Keynes, MK9 2AH, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 31
  • 1
    ALLAN ACCESS LIMITED
    - now 03766426
    PJ ALLAN SALES & SERVICE LIMITED
    - 2005-07-11 03766426
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Officer
    1999-05-07 ~ dissolved
    IIF 7 - Director → ME
  • 2
    ALLAN ACCESS PLATFORM SERVICES LIMITED
    06887956
    Welham Lane, Great Bowden, Market Harborough, Leics
    Liquidation Corporate (4 parents)
    Officer
    2009-04-27 ~ 2009-07-09
    IIF 8 - Director → ME
  • 3
    ALLAN ACCESS SALES LIMITED
    06887917
    Three Farthings Medbourne Road, Hallaton, Market Harborough, Leics, England
    Dissolved Corporate (4 parents)
    Officer
    2009-04-27 ~ 2009-07-09
    IIF 3 - Director → ME
    2013-02-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    ALTR-ECO HOLDINGS LTD
    15215202
    1.8 Morwick Hall, Mortec Park, York Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 5
    AUGMENT ENERGY LTD
    14766199
    1.7 Morwick Hall Mortec Park, York Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BIOGREEN RECYCLING LIMITED
    08190441
    Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2012-08-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BROOKFIELD ENERGY LIMITED
    11365784
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CAPSOLA LTD
    14766229 07433083
    1.7 Morwick Hall Mortec Park, York Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    E GEN LTD
    11358010
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ENERGY RECOVERY SERVICES LIMITED
    15401249
    Park House, 37 Clarence Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    FEED WORLDWIDE LIMITED
    08377776
    8 Castlegate, Tickhill, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    2013-02-03 ~ 2014-01-18
    IIF 16 - Director → ME
  • 12
    HALLATON PROPERTIES LIMITED
    10432708
    Capital Kinetics Llp, Norfolk House East, 499 Silbury Blvd, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 13
    J S JEX LIMITED
    - now 11034798
    JEX FARM (2017) LTD - 2017-11-07
    Park House, 37 Clarence Street, Leicester, Leicestershire
    Active Corporate (2 parents)
    Officer
    2018-10-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-10-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    JEX FARM MANAGEMENT SERVICES LIMITED
    13247135
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 15
    KINETIC RENEWABLE ENERGY LIMITED
    09143926
    C/o Capital Kinetics Llp, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2014-07-23 ~ 2015-06-01
    IIF 1 - Director → ME
  • 16
    KINETIC TECHNOLOGY LLP - now
    KINETIC ENERGY LLP
    - 2019-02-12 OC413608
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-10-07 ~ 2017-03-24
    IIF 18 - LLP Designated Member → ME
  • 17
    MICRO ENERGY INC LTD
    - now 14259356
    GSM-ENERGY LIMITED
    - 2025-01-13 14259356
    107 Lees Road, Oldham, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MICROGRID ENERGY LTD
    - now 10978754 13746929
    JEX FARM LTD - 2017-12-06
    International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-24 ~ dissolved
    IIF 25 - Director → ME
  • 19
    MICROGRID ENERGY LTD
    13746929 10978754
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    MICROGRID ENERGY SERVICES LIMITED
    12498450
    2 Colton Square, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 21
    NATIONAL ORGANICS LTD
    10979295
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-06 ~ dissolved
    IIF 26 - Director → ME
  • 22
    PROJECT AFRICA LTD - now
    REI-WHG HOLDINGS LIMITED
    - 2025-10-21 16053526 14018033
    WHG-REI HOLDINGS LIMITED
    - 2025-01-13 16053526 14018033
    107 Lees Road, Oldham, England
    Active Corporate (3 parents)
    Officer
    2024-10-31 ~ 2025-10-01
    IIF 30 - Director → ME
    Person with significant control
    2024-10-31 ~ 2025-10-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 23
    RENEWABLE ENERGY INTERNATIONAL LTD
    11027666
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-10-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 24
    RESIDUAL WASTE 2 ENERGY LTD
    12716567
    Park House, 37 Clarence Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SUSTAINABLE POWER SOURCES LTD
    12275720
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    THE GREEN COMPOSTING COMPANY (WELDON) LIMITED
    09746890
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-18 ~ 2016-10-13
    IIF 28 - Director → ME
  • 27
    WARM HOME GROUP LIMITED
    12621619 11584329
    1st Floor 107 Lees Road, Oldham, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2025-01-01 ~ now
    IIF 29 - Director → ME
  • 28
    WASTE POWER TECH LIMITED
    - now 12330165
    WELLS WASTE LIMITED
    - 2020-01-06 12330165
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    WASTE TO ENERGY SOLUTIONS LTD
    11664920
    Park House, 37 Clarence Street, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    2019-05-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 30
    WELHAM WASTE RECYCLING LIMITED
    07078912
    Three Farthings Medbourne Road, Hallaton, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2013-02-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 31
    WHG-REI HOLDINGS LIMITED
    - now 14018033 16053526... (more)
    RESILIENCE SOLAR LTD
    - 2025-01-13 14018033
    1st Floor 107 Lees Road, Oldham, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-01-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.