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 John Edward Allen

    Related profiles found in government register
  • Mr John Edward Allen
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Weedon Lane, Amersham, HP6 5QS, England

      IIF 1
    • icon of address 35, New Bridge Street, London, EC4V 6BW, England

      IIF 2
    • icon of address Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 3 IIF 4 IIF 5
    • icon of address Garth House, Bell Lane, Cocking, Midhurst, West Sussex, GU29 0HU, England

      IIF 8 IIF 9
  • Allen, John Edward
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, DN9 3QZ, United Kingdom

      IIF 10 IIF 11
    • icon of address 35, New Bridge Street, London, EC4V 6BW, England

      IIF 12
    • icon of address 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 13
    • icon of address Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 14 IIF 15 IIF 16
    • icon of address Garth House, Bell Lane, Cocking, Midhurst, West Sussex, GU29 0HU, England

      IIF 19
  • Allen, John Edward
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Allen, John Edward
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Weedon Lane, Amersham, HP6 5QS, England

      IIF 22
    • icon of address 35, New Bridge Street, London, EC4V 6BW, England

      IIF 23 IIF 24
    • icon of address Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 25
  • Allen, John Edward
    born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, New Bridge Street, London, EC4V 6BW, England

      IIF 26
  • Allen, John Edward
    British c e o born in April 1954

    Registered addresses and corresponding companies
    • icon of address 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 27
  • Allen, John Edward
    British director born in April 1954

    Registered addresses and corresponding companies
    • icon of address 3 Woodhouse Eaves 32 Little Forest Road, Bournemouth, Dorset, BH4 9NW

      IIF 28 IIF 29
    • icon of address 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 30
  • Allen, John Edward
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 31
  • Allen, John Edward
    British

    Registered addresses and corresponding companies
    • icon of address 5 Squires Cottage, The Street, Bury, West Sussex, RH20 1PA

      IIF 32
    • icon of address 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 33
  • Allen, John Edward
    British cfo

    Registered addresses and corresponding companies
    • icon of address Fromes Cottage, Pickhurst Road, Chiddingford, Surrey, GU8 4YD

      IIF 34 IIF 35
  • Allen, John Edward
    British chairman

    Registered addresses and corresponding companies
    • icon of address 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 36
  • Allen, John Edward
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 37
    • icon of address Garth House, Bell Lane, Cocking, Midhurst, West Sussex, GU29 0HU, United Kingdom

      IIF 38
  • Allen, John Edward

    Registered addresses and corresponding companies
    • icon of address 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 39
    • icon of address 1, East Poultry Avenue, London, EC1A 9PT, England

      IIF 40 IIF 41
    • icon of address Garth House, Bell Lane, Cocking, Midhurst, West Sussex, GU29 0HU, England

      IIF 42
  • Allen, John

    Registered addresses and corresponding companies
    • icon of address Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 14 Weedon Lane, Amersham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    FERRARI DESIGN & DEVELOPMENT LIMITED - 1997-04-16
    CORNBUSH LIMITED - 1992-08-18
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    icon of address Garth House Bell Lane, Cocking, Midhurst, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -64,919 GBP2024-03-31
    Officer
    icon of calendar 2004-06-02 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NKR IT LLP - 2018-11-09
    icon of address 1a Delahay House, 15 Chelsea Embankment, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    511,400 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 26 - LLP Member → ME
  • 5
    icon of address Pembury Grove Green Road, Weavering, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 1a 15 Chelsea Embankment, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,533,704 GBP2024-06-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Garth House Bell Lane, Cocking, Midhurst, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -406 GBP2024-03-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    FOUR THREE TECHNOLOGY LIMITED - 2017-02-14
    icon of address Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -321,905 GBP2024-03-31
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-10-15 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Garth House Bell Lane, Cocking, Midhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Pembury Grove Green Road, Weavering, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-06-05 ~ now
    IIF 43 - Secretary → ME
  • 12
    icon of address 1 East Poultry Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    icon of address Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 East Poultry Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 40 - Secretary → ME
  • 15
    icon of address Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 1a 15 Chelsea Embankment, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -396,817 GBP2024-12-30
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address Unit 3a Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    329,492 GBP2024-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address Unit 3a Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address Pembury Grove Green Road, Weavering, Maidstone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Weavers House, Stone Street, Cranbrook, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,463 GBP2022-03-31
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 11
  • 1
    42 CONSULTANCY SERVICES LIMITED - 2006-01-17
    icon of address 4385, 05136739 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2007-06-29
    IIF 35 - Secretary → ME
  • 2
    icon of address 14 Weedon Lane, Amersham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-06 ~ 2021-05-18
    IIF 22 - Director → ME
  • 3
    FERRARI DESIGN & DEVELOPMENT LIMITED - 1997-04-16
    CORNBUSH LIMITED - 1992-08-18
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2008-05-31
    IIF 32 - Secretary → ME
  • 4
    BUSHCELL LIMITED - 1988-05-05
    AMIDA LIMITED - 1991-03-05
    icon of address Forest Edge, Hangersley Hill, Hangersley, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-19
    IIF 29 - Director → ME
  • 5
    icon of address 1 Orchard Gate Braefield, Hemingford Abbots, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -195,371 GBP2024-12-31
    Officer
    icon of calendar 2005-04-22 ~ 2008-10-13
    IIF 34 - Secretary → ME
  • 6
    icon of address The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2017-03-14
    IIF 21 - Director → ME
  • 7
    icon of address The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2017-03-14
    IIF 20 - Director → ME
  • 8
    icon of address The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-27 ~ 2017-03-14
    IIF 24 - Director → ME
    icon of calendar 2005-07-06 ~ 2012-02-27
    IIF 37 - Secretary → ME
  • 9
    icon of address Grants Chartered Accountants, Moncrieff House 69, West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2009-06-12
    IIF 27 - Director → ME
  • 10
    icon of address Unit 3a Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    329,492 GBP2024-12-31
    Officer
    icon of calendar 2008-07-31 ~ 2009-04-08
    IIF 30 - Director → ME
    icon of calendar 2007-01-18 ~ 2009-04-08
    IIF 39 - Secretary → ME
  • 11
    icon of address 76 Namu Road Namu Road, Bournemouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,595 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-03-13
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.