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

Mr George Patrick Allnutt

    Related profiles found in government register
  • Mr George Patrick Allnutt
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cres Tregarne, Mawnan Smith, Falmouth, TR11 5JP, England

      IIF 1 IIF 2
    • icon of address Suite 6, Cres Tregarne, Mawnan Smith, Falmouth, Cornwall, TR11 5JP

      IIF 3
    • icon of address 68, Lemon Street, Truro, TR1 2PN, England

      IIF 4 IIF 5
  • Mr George Allnutt
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fir Vale Road, Bournemouth, BH1 2JG, England

      IIF 6
  • Allnutt, George Patrick
    British company director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle Chambers 8 Fir Vale Road, Bournemouth, BH1 2JG

      IIF 7
    • icon of address Wraysbury House, Poyle Road, Colnbrook, Slough, Berkshire, SL3 0AY, England

      IIF 8
    • icon of address 68, Lemon Street, Truro, TR1 2PN, England

      IIF 9 IIF 10
  • Allnutt, George Patrick
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle Chambers, 8 Fir Vale Road, Bournemouth, BH1 2JG

      IIF 11
    • icon of address Cres Tregarne, Mawnan Smith, Falmouth, Cornwall, TR11 5JP

      IIF 12 IIF 13 IIF 14
    • icon of address 68, Lemon Street, Truro, TR1 2PN, England

      IIF 15 IIF 16
  • Allnutt, George Patrick
    British property developer born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cres Tregarne, Mawnan Smith, Falmouth, Cornwall, TR11 5JP

      IIF 17
  • Allnutt, George
    British engineer born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fir Vale Road, Bournemouth, BH1 2JG, England

      IIF 18
  • Allnutt, George Patrick
    British company director

    Registered addresses and corresponding companies
    • icon of address Cres Tregarne, Mawnan Smith, Falmouth, Cornwall, TR11 5JP

      IIF 19
  • Allnutt, George Patrick

    Registered addresses and corresponding companies
    • icon of address Cres Tregarne, Mawnan Smith, Falmouth, Cornwall, TR11 5JP, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Suite 6 Crestregarne, Mawnan Smith, Falmouth, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address 8 Fir Vale Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Argyle Chambers 8 Fir Vale Road, Bournemouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 7 - Director → ME
Ceased 10
  • 1
    icon of address 68 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,034 GBP2023-12-31
    Officer
    icon of calendar 2014-01-21 ~ 2024-02-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 68 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,384 GBP2023-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2024-02-14
    IIF 11 - Director → ME
  • 3
    PHOTO DISTRIBUTION LIMITED - 2002-12-12
    icon of address 450 Bath Road, Suite 2.01, Heathrow, West Drayton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,356,759 GBP2023-12-31
    Officer
    icon of calendar 1998-09-30 ~ 2021-07-15
    IIF 8 - Director → ME
  • 4
    EUROPASIA INVESTMENTS LTD - 2013-01-25
    icon of address 68 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2011-01-24 ~ 2024-02-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-02
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    LONDON ASIA CAPITAL PLC - 2024-12-19
    NETVEST.COM PLC - 2002-12-10
    icon of address 64 North Row, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2009-12-31
    IIF 12 - Director → ME
    icon of calendar 2007-09-28 ~ 2008-12-19
    IIF 19 - Secretary → ME
  • 6
    TEMIMA LTD - 2005-01-17
    VENSOL LTD - 2001-07-05
    icon of address 1st Floor No 6 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-05 ~ 2008-09-05
    IIF 13 - Director → ME
  • 7
    icon of address Unit 1, The Hub Bumpers Way, Bumpers Farm, Chippenham, Wiltshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,401,380 GBP2023-12-31
    Officer
    icon of calendar ~ 2024-02-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 68 Lemon Street, Truro, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,058,823 GBP2023-12-31
    Officer
    icon of calendar 2021-06-18 ~ 2024-02-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2024-03-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COUGAR COURIERS LTD - 2002-12-12
    icon of address 68 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    768,545 GBP2023-12-31
    Officer
    icon of calendar 2002-11-27 ~ 2024-02-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 10
    icon of address Glendyn, Hook Heath Road, Woking, Surrey
    Active Corporate (3 parents)
    Total liabilities (Company account)
    161,136 GBP2024-12-31
    Officer
    icon of calendar 2003-05-16 ~ 2007-07-13
    IIF 14 - 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.