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

Allen, Christopher Simon

    Related profiles found in government register
  • Allen, Christopher Simon
    British director born in July 1953

    Registered addresses and corresponding companies
    • icon of address 6 Morningfield Mews, Aberdeen, Aberdeenshire, AB15 4ER

      IIF 1
  • Allen, Christopher Simon
    British hsse director born in July 1953

    Registered addresses and corresponding companies
    • icon of address 42 Riverside Drive, Stonehaven, Kincardineshire, AB39 2GP

      IIF 2 IIF 3 IIF 4
  • Allen, Christopher Simon
    British offshore installation manager born in July 1953

    Registered addresses and corresponding companies
    • icon of address 42 Riverside Drive, Stonehaven, Kincardineshire, AB39 2GP

      IIF 5 IIF 6
  • Allen, Christopher Simon
    British director born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 7
  • Mr Christopher Simon Allen
    British born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 8
  • Allen, Simon Christopher
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Yard Barn, West Street, Abbotsbury, Weymouth, DT3 4JT, England

      IIF 9
  • Mr Simon Christopher Allen
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Yard Barn, West Street, Abbotsbury, Weymouth, DT3 4JT, England

      IIF 10
  • Allen, Simon Christopher
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galleons Lap, Greenhayes, Shipton Gorge, Bridport, DT6 4LU, United Kingdom

      IIF 11
    • icon of address Galleons Lap, Greenhayes, Shipton Gorge, Dorset, DT6 4LU, United Kingdom

      IIF 12 IIF 13
  • Mr Simon Christopher Allen
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galleons Lap, Greenhayes, Shipton Gorge, Bridport, DT6 4LU, United Kingdom

      IIF 14
    • icon of address Galleons Lap, Greenhayes, Shipton Gorge, Dorset, DT6 4LU, United Kingdom

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,144 GBP2018-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address West Yard Barn West Street, Abbotsbury, Weymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address Galleons Lap Greenhayes, Shipton Gorge, Bridport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,514 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    THE CLOCK WORKSHOP (REPAIRS) LTD - 2019-04-05
    icon of address Galleons Lap, Greenhayes, Shipton Gorge, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,340 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    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
  • 5
    icon of address Galleons Lap, Greenhayes, Shipton Gorge, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2018-11-30
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address British Sub Aqua Club, Bsac, Telfords Quay, South Pier Road, Ellesmere Port, Cheshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    397,553 GBP2020-12-31
    Officer
    icon of calendar ~ 1999-06-12
    IIF 6 - Director → ME
  • 2
    INTERCEDE 420 LIMITED - 1987-03-23
    icon of address Telford's Quay, Ellesmere Port, South Wirral, Cheshire
    Active Corporate (14 parents)
    Equity (Company account)
    43,989 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-06-12
    IIF 5 - Director → ME
  • 3
    OFFSHORE TRAINING SERVICES LIMITED - 2005-04-04
    icon of address Minerva House, Bruntland Road, Portlethen, Aberdeen, Aberdeenshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2005-06-23 ~ 2009-04-30
    IIF 4 - Director → ME
  • 4
    COGENT SECTOR SERVICES LIMITED - 2007-11-29
    OPITO LIMITED - 2003-03-03
    icon of address Minerva House, Bruntland Road, Portlethen, Aberdeen, Aberdeenshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2004-06-16 ~ 2009-04-30
    IIF 2 - Director → ME
  • 5
    COGENT TRAINING MANAGEMENT LIMITED - 2006-05-03
    icon of address Minerva House, Bruntland Road, Portlethen, Aberdeen, Aberdeenshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2009-04-30
    IIF 3 - Director → ME
  • 6
    STEP CHANGE IN SAFETY LIMITED - 2014-12-15
    TOWNBREAK LIMITED - 2007-05-03
    icon of address 3rd Floor The Exchange 2, 62 Market Street, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2009-05-01
    IIF 1 - 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.