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, Andrew

    Related profiles found in government register
  • Allen, Andrew
    British chartered accountant born in July 1954

    Registered addresses and corresponding companies
  • Allen, Andrew
    British financial consultant born in July 1954

    Registered addresses and corresponding companies
    • icon of address Page Farm, Glastonbury, West Pennard, Somerset, BA6 8NN

      IIF 5
  • Allen, Andrew
    British

    Registered addresses and corresponding companies
  • Allen, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address Orchard House, Alhampton, Somerset, BS4 6PZ

      IIF 9
  • Allen, Andrew James
    British chartered accountant

    Registered addresses and corresponding companies
  • Allen, Andrew James
    British company director

    Registered addresses and corresponding companies
    • icon of address Orchard House, Alhampton, Somerset, BS4 6PZ

      IIF 12
    • icon of address 33 Canynge Square, Clifton, Bristol, BS8 3LB

      IIF 13
  • Allen, Andrew James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Orchard House, Alhampton, Somerset, BS4 6PZ

      IIF 14
  • Allen, Andrew James
    British director

    Registered addresses and corresponding companies
  • Allen, Andrew

    Registered addresses and corresponding companies
    • icon of address Page Farm, Glastonbury, West Pennard, Somerset, BA6 8NN

      IIF 19
  • Allen, Andrew James
    born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, The No Through Road, Alhampton, Shepton Mallet, Somerset, BA4 6PZ, United Kingdom

      IIF 20
  • Allen, Andrew James
    British chartered accountant born in July 1954

    Resident in Britain

    Registered addresses and corresponding companies
  • Allen, Andrew James
    British chartered accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Badminton Road, Downend, Bristol, BS16 6BQ

      IIF 26
  • Allen, Andrew James
    British company director born in July 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 33 Canynge Square, Clifton, Bristol, BS8 3LB

      IIF 27
  • Allen, Andrew James
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Alhampton, Somerset, BS4 6PZ

      IIF 28
  • Allen, Andrew James
    British company secretary born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Alhampton, Somerset, BS4 6PZ

      IIF 29
  • Allen, Andrew James
    British director born in July 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 33 Canynge Square, Clifton, Bristol, BS8 3LB

      IIF 30
  • Allen, Andrew James
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1411 Charlton Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire, GL3 4AE

      IIF 31
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
    • icon of address Orchard House, Alhampton, Shepton Mallet, Somerset, BA4 6PZ, United Kingdom

      IIF 33
  • Allen, Andrew James
    British non executive director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1411 Charlton Court, Gloucester Business Park, Brockworth, GL3 4AE, United Kingdom

      IIF 34 IIF 35
    • icon of address Unit 1411 Charlton Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire, GL3 4AE

      IIF 36
  • Mr Andrew James Allen
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 37
    • icon of address Orchard House, No Through Road, Alhampton, Shepton Mallet, Somerset, BA4 6PZ

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Orchard House No Through Road, Alhampton, Shepton Mallet, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -10,932 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 38 - Has significant influence or controlOE
  • 2
    icon of address Orchard House The No Through Road, Alhampton, Shepton Mallet, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    JUPITER PROJECT MANAGEMENT LIMITED - 1992-05-21
    REALEVER LIMITED - 1991-08-22
    icon of address Orchard House No Through Road, Alhampton, Shepton Mallet, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -628 GBP2021-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 1994-06-30 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 5
    icon of address 1-2 Little King Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2008-03-13 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    icon of address 1-2 Little King Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-03-13 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    RAM (120) LIMITED - 2008-07-14
    icon of address The Wings Medical Centre 238 Broomhill Road, Brislington, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2008-03-03 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 14
  • 1
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,682 GBP2024-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2015-05-21
    IIF 26 - Director → ME
  • 2
    icon of address First Floor Flat, 19 Apsley Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,063 GBP2024-09-30
    Officer
    icon of calendar 1995-06-30 ~ 1998-10-01
    IIF 2 - Director → ME
  • 3
    CARDINAL MEDICAL LIMITED - 2000-08-23
    CARDINAL HEALTHCARE LTD - 2003-06-13
    ISLESYSTEM LIMITED - 1991-09-18
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2002-03-27
    IIF 5 - Director → ME
  • 4
    CORPORATE HEALTHCARE MANAGEMENT SERVICES (CHMS) LIMITED - 1993-04-06
    JUPITER HEALTH CARE INVESTMENTS (OVERSEAS) LIMITED - 1992-11-23
    AVICENNA HEALTHCARE LIMITED - 1992-03-23
    icon of address Unit 6 Castle Court, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-10
    IIF 1 - Director → ME
    icon of calendar ~ 1996-01-10
    IIF 6 - Secretary → ME
  • 5
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-05-02 ~ 1996-01-10
    IIF 3 - Director → ME
    icon of calendar 1995-02-28 ~ 1996-01-10
    IIF 19 - Secretary → ME
  • 6
    LIBERTY BISHOP (2598) LTD - 2004-06-04
    MSI MEDICA LTD - 2005-01-05
    icon of address One Priory Square, 6th Floor, Priory Street, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-03 ~ 2008-09-19
    IIF 23 - Director → ME
  • 7
    icon of address Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2021-01-19
    IIF 34 - Director → ME
  • 8
    icon of address Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2021-01-19
    IIF 35 - Director → ME
  • 9
    CLIFTON HEALTHCARE MANAGEMENT SERVICES LIMITED - 2003-06-25
    icon of address 2nd Floor Asticus Building, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-19 ~ 2007-09-07
    IIF 21 - Director → ME
    icon of calendar 1995-05-19 ~ 2007-09-07
    IIF 10 - Secretary → ME
  • 10
    BART 110 LIMITED - 1995-06-28
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-19 ~ 2007-09-07
    IIF 22 - Director → ME
    icon of calendar 1995-05-19 ~ 2007-09-07
    IIF 11 - Secretary → ME
  • 11
    icon of address One, Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-02 ~ 1996-01-10
    IIF 4 - Director → ME
    icon of calendar 1994-04-14 ~ 1996-01-10
    IIF 8 - Secretary → ME
  • 12
    icon of address Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2021-01-19
    IIF 33 - Director → ME
    icon of calendar 2009-03-31 ~ 2009-08-10
    IIF 15 - Secretary → ME
  • 13
    icon of address Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2003-08-04 ~ 2008-09-19
    IIF 24 - Director → ME
    icon of calendar 2009-03-31 ~ 2021-01-19
    IIF 31 - Director → ME
    icon of calendar 2009-03-31 ~ 2009-08-10
    IIF 18 - Secretary → ME
  • 14
    icon of address Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-27 ~ 2008-09-19
    IIF 25 - Director → ME
    icon of calendar 2009-03-31 ~ 2021-01-19
    IIF 36 - Director → ME
    icon of calendar 2009-03-31 ~ 2009-08-10
    IIF 17 - Secretary → ME
    icon of calendar 2002-02-27 ~ 2002-03-04
    IIF 7 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.