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 Antony Robson Jameson-allen

    Related profiles found in government register
  • Mr Antony Robson Jameson-allen
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ashfords, Unit 2, Manor Court, Manor Mill Lane, Leeds, LS11 8LQ, England

      IIF 1
    • 140, North Marine Road, Scarborough, North Yorkshire, YO12 7HZ, England

      IIF 2
    • Orchard House, Long Street, Topcliffe, North Yorkshire, YO7 3RL, Great Britain

      IIF 3
    • Orchard House, Long Street, Topcliffe, North Yorkshire, YO7 3RL, United Kingdom

      IIF 4
  • Mr Antony Robson Jameson-allen
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, 77 Long Street, Topcliffe, North Yorkshire, YO7 3RL, United Kingdom

      IIF 5
  • Jameson-allen, Tony
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Long Street, Topcliffe, North Yorkshire, YO73RL, England

      IIF 6
  • Jameson-allen, Tony
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, North Park Road, Harrogate, North Yorkshire, HG15PG, United Kingdom

      IIF 7
    • Orchard House, 77 Long Street, Topcliffe, North Yorkshire, YO7 3RL, England

      IIF 8
  • Jameson-allen, Antony Robson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29, The Raylor Centre, James Street, York, YO10 3DW

      IIF 9
    • Unit 29, The Raylor Centre, James Street, York, YO10 3DW, England

      IIF 10
    • Unit 29 The Raylor Centre, James Street, York, Yorkshire, YO10 3DW

      IIF 11
  • Jameson-allen, Antony Robson
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Long Street, Topcliffe, North Yorkshire, YO7 3RL, England

      IIF 12
  • Jameson-allen, Antony Robson
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Long Street, Topcliffe, North Yorkshire, YO7 3RL, England

      IIF 13
    • Orchard House, Long Street, Topcliffe, North Yorkshire, YO7 3RL, United Kingdom

      IIF 14 IIF 15
  • Jameson-allen, Antony Robson
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, 77 Long Street, Topcliffe, North Yorkshire, YO7 3RL, England

      IIF 16 IIF 17 IIF 18
    • Orchard House, 77 Long Street, Topcliffe, North Yorkshire, YO7 3RL, United Kingdom

      IIF 20
  • Jameson-allen, Tony

    Registered addresses and corresponding companies
    • 14, North Park Road, Harrogate, North Yorkshire, HG15PG, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit 29 The Raylor Centre, James Street, York, Yorkshire
    Active Corporate (8 parents)
    Officer
    2025-05-20 ~ now
    IIF 11 - Director → ME
  • 2
    Unit 29 The Raylor Centre, James Street, York, England
    Active Corporate (8 parents)
    Officer
    2025-05-20 ~ now
    IIF 10 - Director → ME
  • 3
    Unit 29 The Raylor Centre, James Street, York
    Active Corporate (8 parents)
    Officer
    2025-05-20 ~ now
    IIF 9 - Director → ME
  • 4
    140 North Marine Road, Scarborough, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,388 GBP2021-10-31
    Officer
    2010-10-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CARING MEMORIES LIMITED - 2015-08-21
    Kenmure Main Road, Dirleton, North Berwick, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    285 GBP2024-03-31
    Officer
    2015-09-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Orchard House, 77 Long Street, Topcliffe, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 17 - Director → ME
  • 7
    Kenmure Main Road, Dirleton, North Berwick, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SPORTING MEMORIES NETWORK (SCOTLAND) LTD - 2011-11-09
    Kenmure Main Road, Dirleton, North Berwick, East Lothian
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SPORTING MEMORIES NETWORK LTD - 2011-11-18
    Ashfords, Unit 2, Manor Court, Manor Mill Lane, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    2016-10-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Orchard House, 77 Long Street, Topcliffe, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 18 - Director → ME
  • 11
    THE SPORTING MEMORIES FOUNDATION LTD - 2015-03-31
    Orchard House, 77 Long Street, Topcliffe, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-13 ~ dissolved
    IIF 8 - Director → ME
  • 12
    14 North Park Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-23 ~ dissolved
    IIF 7 - Director → ME
    2011-05-23 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 4
  • 1
    SPORTING MEMORIES NETWORK (SCOTLAND) LTD - 2011-11-09
    Kenmure Main Road, Dirleton, North Berwick, East Lothian
    Active Corporate (4 parents)
    Officer
    2011-10-17 ~ 2021-04-30
    IIF 15 - Director → ME
  • 2
    SPORTING MEMORIES NETWORK LTD - 2011-11-18
    Ashfords, Unit 2, Manor Court, Manor Mill Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    2011-10-14 ~ 2021-04-30
    IIF 13 - Director → ME
  • 3
    THE LIFE STORY NETWORK C.I.C. - 2013-06-12
    THE LIFE STORY NETWORK LTD - 2011-09-16
    151 Dale Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2010-11-19 ~ 2012-03-31
    IIF 6 - Director → ME
  • 4
    SPORTING MEMORIES LTD - 2015-09-02
    Ashfords, Unit 2, Manor Court, Manor Mill Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    2014-01-20 ~ 2021-04-30
    IIF 16 - Director → ME
    2013-06-17 ~ 2013-07-18
    IIF 19 - 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.