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 David Scott Allen

    Related profiles found in government register
  • Mr David Scott Allen
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39, Earlham Grove, Weston-super-mare, BS23 3JH

      IIF 1
    • 39, Earlham Grove, Weston-super-mare, BS23 3JH, England

      IIF 2
    • 39 Earlham Grove, Weston-super-mare, BS23 3JH, United Kingdom

      IIF 3
  • Mr David Allen
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 63 Ashpole Avenue, Wootton, Bedfordshire, MK43 9EG, England

      IIF 4
  • Mr David Allen
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 28, Berwick Court Farm, Alfriston Road, Polegate, East Sussex, BN26 5QS, United Kingdom

      IIF 5
  • Mr David Allen
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Cinder Lane Farm, Cinder Lane, Reaseheath, Nantwich, Cheshire, CW5 6AJ, England

      IIF 6
  • Allen, David Scott
    British hgv driver born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39 Earlham Grove, Weston-super-mare, BS23 3JH, United Kingdom

      IIF 7
  • Allen, David Scott
    British lgv driver born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39, Earlham Grove, Weston-super-mare, BS23 3JH, United Kingdom

      IIF 8
  • Allen, David Scott
    British mechanical engineer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39, Earlham Grove, Weston-super-mare, BS23 3JH, England

      IIF 9
  • Mr David Allen
    British born in March 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 7, Ynyshir Industrial, Estate, Ynyshir, Porth, Mid Glamorgan, CF39 0HU

      IIF 10
  • Allen, David
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15 St Andrews Road, St. Andrews Road, Huddersfield, HD1 6SB, England

      IIF 11
  • Allen, David
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 63, Ashpole Avenue, Wootton, Bedfordshire, MK43 9EG, United Kingdom

      IIF 12
  • Allen, David Scott
    British engineer born in March 1964

    Registered addresses and corresponding companies
    • Flat 4 37 Bristol Road Lower, Weston Super Mare, Avon, BS23 2PP

      IIF 13
  • Mr David Allen
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Hookhams Path, Wellingborough, NN29 7PQ, United Kingdom

      IIF 14
    • Office 20 Scott Bader Innovation Centre, High Street, Wollaston, Wellingborough, Northantamptonshire, NN29 7RL, United Kingdom

      IIF 15
    • Office 20, Scott Bader Innovation Centre, High Street, Wollaston, Wellingborough, NN29 7RJ, England

      IIF 16
  • Allen, David
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Metro House, Northgate, Chichester, PO19 1BE, England

      IIF 17
  • Allen, David
    British executive director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Metro House, Northgate, Chichester, PO19 1BE, England

      IIF 18
    • Metro House, Northgate, Chichester, West Sussex, PO19 1BE

      IIF 19
  • Allen, David
    British business manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 28, Berwick Court Farm, Alfriston Road, Polegate, East Sussex, BN26 5QS, United Kingdom

      IIF 20
  • Allen, David
    British fire consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 21
    • Office 20, Scott Bader Innovation Centre, High Street, Wollaston, Wellingborough, NN29 7RJ, England

      IIF 22
  • Allen, David
    British fire protection born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 48 Hookhams Path, Wollaston, Northamptonshire, NN29 7PQ

      IIF 23
  • David Allen
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Spaines, Great Bedwyn, Marlborough, SN8 3LT, United Kingdom

      IIF 24
  • Allen, David
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Cinder Lane Farm, Cinder Lane, Reaseheath, Nantwich, Cheshire, CW5 6AJ

      IIF 25
  • Allen, David
    British retired born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Room 104, Tower Building, Finance Dept, Exeter College, Exeter, Devon, EX4 4JS

      IIF 26
  • Allen, David
    British joiner born in March 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 7, Ynyshir Industrial, Estate, Ynyshir, Porth, Mid Glamorgan, CF39 0HU

      IIF 27
  • Allen, David Scott
    British

    Registered addresses and corresponding companies
    • Flat 4 37 Bristol Road Lower, Weston Super Mare, Avon, BS23 2PP

      IIF 28
  • Allen, David
    British internet service and consultan born in March 1964

    Registered addresses and corresponding companies
    • 10 Bryn Y Mor Road, Rhos On Sea, Colwyn Bay, Conwy, LL28 4DN

      IIF 29
  • Allen, David James
    British university administrator born in February 1952

    Registered addresses and corresponding companies
    • 16 Gazala Drive, Norton, Worcester, WR5 2SF

      IIF 30
  • Allen, David James
    British university registrar & secreta born in February 1952

    Registered addresses and corresponding companies
  • Allen, David
    British sales manager/ self employed born in February 1969

    Registered addresses and corresponding companies
    • Flat 5, 6 Albany Road, Bexhill On Sea, East Sussex, TN40 1BZ

      IIF 34
  • Allen, David
    British builder born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Spaines, Great Bedwyn, Marlborough, Wiltshire, SN8 3LT, United Kingdom

      IIF 35
  • Allen, David
    British domestic appliance repairers

    Registered addresses and corresponding companies
    • 26, Sorrel Close, Bucknall, Stoke On Trent, Staffordshire, ST2 9QT

      IIF 36
  • Allen, David
    British sales manager/ self employed

    Registered addresses and corresponding companies
    • Flat 5, 6 Albany Road, Bexhill On Sea, East Sussex, TN40 1BZ

      IIF 37
  • Allen, David
    British university administrator

    Registered addresses and corresponding companies
    • 27 Culver Lane, Chudleigh, Devon, TQ13 0PQ

      IIF 38
  • Allen, David
    British domestic appliance repairers born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sorrel Close, Bucknall, Stoke On Trent, Staffordshire, ST2 9QT

      IIF 39
  • Allen, David
    American portfolio manager born in February 1969

    Registered addresses and corresponding companies
    • 7 Bentinck Street, 12-16 Bentinck Street, London, W1U 2ER

      IIF 40
  • Allen, David
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 20 Scott Bader Innovation Centre, High Street, Wollaston, Wellingborough, Northantamptonshire, NN29 7RL, United Kingdom

      IIF 41
  • Allen, David
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Hookhams Path, Wellingborough, NN29 7PQ, United Kingdom

      IIF 42
  • Allen, David
    British landscape gardener born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 490, Weston Road, Weston Coyney, Stoke On Trent, Staffordshire, ST3 6QD

      IIF 43
  • Allen, David
    British university administration born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Culver Lane, Chudleigh, Devon, TQ13 0PQ

      IIF 44
  • Allen, David
    British university administrator born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, David
    British university registrar and secre born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Culver Lane, Chudleigh, Devon, TQ13 0PQ

      IIF 51
  • Allen, David
    born in February 1969

    Registered addresses and corresponding companies
    • 7 Bentinck Street, 12-16 Bentinck Mansions, London, W1U 2ER

      IIF 52
  • Allen, David

    Registered addresses and corresponding companies
    • 27, Spaines, Great Bedwyn, Marlborough, Wiltshire, SN8 3LT, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 15
  • 1
    Unit 28 Berwick Court Farm, Alfriston Road, Polegate, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,614 GBP2022-09-30
    Officer
    2017-08-25 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-08-25 ~ now
    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
  • 2
    Unit 7, Ynyshir Industrial, Estate, Ynyshir, Porth, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,207 GBP2024-04-30
    Officer
    2007-04-27 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1 Birdcage Walk, Westminster, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    90,801 GBP2023-12-31
    Officer
    2023-01-06 ~ now
    IIF 18 - director → ME
  • 4
    Metro House, Northgate, Chichester, West Sussex
    Corporate (11 parents)
    Equity (Company account)
    525,910 GBP2023-12-31
    Officer
    2018-02-01 ~ now
    IIF 19 - director → ME
  • 5
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 23 - director → ME
  • 6
    27 Spaines, Great Bedwyn, Marlborough, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 35 - director → ME
    2021-09-21 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    Office 20 Scott Bader Innovation Centre High Street, Wollaston, Wellingborough, Northantamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-08 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    Unit 18-21 Brampton Industrial Estate, Croft Road, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,490 GBP2018-09-30
    Officer
    2008-06-09 ~ dissolved
    IIF 39 - director → ME
    2008-06-09 ~ dissolved
    IIF 36 - secretary → ME
  • 9
    39 Earlham Grove, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-22 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    Unit H25 The Avenues Eleventh Avenue North, Team Valley Trading Estate, Gateshead, United Kingdom
    Corporate (8 parents)
    Officer
    2020-11-26 ~ now
    IIF 17 - director → ME
  • 11
    DEALGRADE LIMITED - 1994-06-21
    15 St. Andrews Road, Huddersfield, England
    Corporate (7 parents)
    Equity (Company account)
    6,119,498 GBP2023-12-31
    Officer
    2022-02-07 ~ now
    IIF 11 - director → ME
  • 12
    60 Midland Road, Wellingborough, Northants
    Dissolved corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 21 - director → ME
  • 13
    Office 20 Scott Bader Innovation Centre, High Street, Wollaston, Wellingborough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    265 GBP2017-01-31
    Officer
    2016-03-07 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    Bank House, Market Square, Congleton, Cheshrie
    Corporate (3 parents)
    Equity (Company account)
    754 GBP2024-01-31
    Officer
    1999-04-23 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    PYROSTOP UK LIMITED - 2015-11-25
    63 Ashpole Avenue, Wootton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,022 GBP2017-03-31
    Officer
    2015-03-20 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    17 Sackville Road, Bexhill On Sea
    Corporate (3 parents)
    Equity (Company account)
    1,490 GBP2024-04-30
    Officer
    1999-11-03 ~ 2001-10-18
    IIF 34 - director → ME
    1999-11-03 ~ 2001-10-18
    IIF 37 - secretary → ME
  • 2
    PLANSNOW LIMITED - 1989-04-19
    Chancellor's Court, The University Of Birmingham, Edgbaston, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    1998-11-12 ~ 2003-09-29
    IIF 31 - director → ME
  • 3
    BIRMINGHAM RESEARCH PARK LIMITED - 2019-08-07
    BIRMINGHAM RESEARCH AND DEVELOPMENT LIMITED - 1987-11-19
    FALCONCAST LIMITED - 1985-03-14
    Finance Office, Edgbaston, Birmingham, England
    Corporate (6 parents)
    Officer
    1998-10-20 ~ 2003-08-31
    IIF 32 - director → ME
  • 4
    TWINTWIN LIMITED - 1987-11-19
    Ict Centre, Birmingham Research, Park, Vincent Drive, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    1998-11-03 ~ 2003-08-31
    IIF 33 - director → ME
  • 5
    ALTA LIBRARY SERVICES LIMITED - 2018-04-25
    WESTHILL COLLEGE ENTERPRISES COMPANY LIMITED - 2001-03-22
    Finance Office, Aston Webb, Building,university Of, Birmingham, Edgbaston, Birmingham,west Midlands
    Corporate (7 parents)
    Equity (Company account)
    -209,104 GBP2020-07-31
    Officer
    1999-08-01 ~ 2003-09-29
    IIF 30 - director → ME
  • 6
    ECOLE LIMITED - 2018-04-19
    BLUE CHORD LIMITED - 1994-03-11
    Room 104, Tower Building, Finance Dept, Exeter College, Exeter, Devon
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -282,592 GBP2023-07-31
    Officer
    2018-02-01 ~ 2021-10-08
    IIF 26 - director → ME
  • 7
    TREMOUGH CAMPUS SERVICES - 2012-07-02
    Falmouth Exeter Plus, Penryn Campus, Penryn, Cornwall
    Corporate (8 parents, 1 offspring)
    Officer
    2004-04-16 ~ 2011-07-31
    IIF 45 - director → ME
  • 8
    Baileys Barn Cheadle Road, Wetley Rocks, Stoke On Trent, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    -21,418 GBP2024-03-31
    Officer
    2009-03-17 ~ 2013-12-03
    IIF 43 - director → ME
  • 9
    Field Farm Pennyford Lane, Wootton Wawen, Henley-in-arden, England
    Corporate (1 parent)
    Equity (Company account)
    -3,493 GBP2023-10-31
    Officer
    2017-10-26 ~ 2018-03-06
    IIF 42 - director → ME
    Person with significant control
    2017-10-26 ~ 2018-03-06
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2005-05-09 ~ 2008-10-27
    IIF 52 - llp-designated-member → ME
  • 11
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2005-04-28 ~ 2008-10-27
    IIF 40 - director → ME
  • 12
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-11-15 ~ 2020-07-27
    IIF 7 - director → ME
    Person with significant control
    2019-11-15 ~ 2020-07-27
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2015-01-22 ~ 2019-08-14
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    Gardner Salisbury, Irish Square Upper Denbigh Road, St Asaph
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,831 GBP2019-04-05
    Officer
    2004-10-01 ~ 2006-07-20
    IIF 29 - director → ME
  • 15
    Office Of The University Sercretary University Of Bath, Claverton Down, Bath, Bath & North East Somerset
    Dissolved corporate (6 parents)
    Officer
    2003-09-29 ~ 2006-03-15
    IIF 47 - director → ME
  • 16
    Reading Enterprise Centre The University Of Reading, Whiteknights, Reading, England
    Corporate (9 parents)
    Officer
    2006-11-02 ~ 2009-10-16
    IIF 44 - director → ME
    2004-04-02 ~ 2005-12-06
    IIF 46 - director → ME
  • 17
    Peer House, 8-14 Verulam Street, London
    Dissolved corporate (17 parents)
    Officer
    2003-12-18 ~ 2010-11-24
    IIF 48 - director → ME
  • 18
    The Property Source, Room 2-34, Hive Offices, 6 Beaufighter Road, Weston-super-mare, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    ~ 2002-10-26
    IIF 13 - director → ME
    1997-10-01 ~ 2002-10-26
    IIF 28 - secretary → ME
  • 19
    BARNCREST NO.196 LIMITED - 2005-02-21
    2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon
    Dissolved corporate (4 parents)
    Officer
    2005-05-09 ~ 2012-03-21
    IIF 51 - director → ME
  • 20
    Tremough Development Vehicle Limited, Penryn Campus, Penryn, Cornwall
    Corporate (2 parents)
    Officer
    2003-09-29 ~ 2011-07-31
    IIF 49 - director → ME
  • 21
    EXETER ENTERPRISES LIMITED - 2012-07-05
    The Innovation Centre, University Of Exeter, Exeter, Devon
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2003-09-29 ~ 2008-11-10
    IIF 50 - director → ME
    2003-09-29 ~ 2008-11-10
    IIF 38 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.