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

Allum, Terence John

    Related profiles found in government register
  • Allum, Terence John
    British born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, United Kingdom

      IIF 1 IIF 2
  • Allum, Terence John
    British builder born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Withiel, 14 Hassocks Road, Hurstpierpoint, West Sussex, BN6 9QW

      IIF 3
  • Allum, Terence John
    British company director born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Withiel 14, Hassocks Road, Hurstpierpoint, BN6 9QW, United Kingdom

      IIF 4
    • icon of address Withiel, 14 Hassocks Road, Hurstpierpoint, West Sussex, BN6 9QW

      IIF 5 IIF 6
  • Allum, Terence John
    British director born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, United Kingdom

      IIF 7
    • icon of address Withiel, 14 Hassocks Road, Hurstpierpoint, West Sussex, BN6 9QW

      IIF 8 IIF 9 IIF 10
    • icon of address Withiel, 14 Hassocks Road, Hurstpierpoint, West Sussex, BN6 9QW, England

      IIF 13 IIF 14
    • icon of address Withiel, 14 Hassocks Road, Hurstpierpoint, West Sussex, BN6 9QW, United Kingdom

      IIF 15
  • Allum, Terence John
    British born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, United Kingdom

      IIF 16
  • Allum, Terence John
    British director born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 17
  • Mr Terence John Allum
    British born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, United Kingdom

      IIF 18
    • icon of address Withiel 14, Hassocks Road, Hurstpierpoint, BN6 9QW, United Kingdom

      IIF 19
  • Allum, Terence John
    British builder

    Registered addresses and corresponding companies
    • icon of address Withiel, 14 Hassocks Road, Hurstpierpoint, West Sussex, BN6 9QW

      IIF 20 IIF 21
  • Allum, Terence John
    British company director

    Registered addresses and corresponding companies
    • icon of address Withiel, 14 Hassocks Road, Hurstpierpoint, West Sussex, BN6 9QW

      IIF 22 IIF 23
  • Allum, Terence John
    British director

    Registered addresses and corresponding companies
    • icon of address Withiel, 14 Hassocks Road, Hurstpierpoint, West Sussex, BN6 9QW

      IIF 24
  • Mr Terence John Allum
    British born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    SCAFFA (HOLDINGS) LIMITED - 1989-10-04
    SCAFFA CONSTRUCTION LIMITED - 1979-12-31
    icon of address Maria House, 35 Millers Road, Brighton
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    896,194 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Maria House, 35 Millers Road, Brighton
    Active Corporate (4 parents)
    Equity (Company account)
    -151,824 GBP2024-06-30
    Officer
    icon of calendar 2008-09-03 ~ now
    IIF 16 - Director → ME
  • 3
    ALLUM INDUSTRIAL ESTATES LIMITED - 2000-06-01
    ALLUM (BUILT HOMES) LIMITED - 1985-01-25
    icon of address Maria House, 35 Millers Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Maria House, 35 Millers Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-23 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1997-12-23 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address Maria House, 35 Millers Road, Brighton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,385 GBP2018-06-30
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Maria House, 35 Millers Road, Brighton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,822 GBP2018-06-30
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 15 - Director → ME
  • 7
    ST.JAMES ESTATES (SUSSEX) LIMITED - 2015-06-10
    NAZARETH HOUSE (DEVELOPMENTS) LIMITED - 2003-03-11
    HASTINGS ROAD DEVELOPMENTS LIMITED - 2004-04-05
    icon of address Maria House, 35 Millers Road, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    93 GBP2023-06-30
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Maria House, 35 Millers Road, Brighton
    Active Corporate (4 parents)
    Equity (Company account)
    2,526 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 35 Millers Road, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Rear Of Waterloo Villa, Waterloo Road, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    439,982 GBP2024-10-31
    Officer
    icon of calendar 1996-10-25 ~ 2001-10-02
    IIF 3 - Director → ME
    icon of calendar 1996-10-25 ~ 2001-10-02
    IIF 21 - Secretary → ME
  • 2
    SCAFFA (HOLDINGS) LIMITED - 1989-10-04
    SCAFFA CONSTRUCTION LIMITED - 1979-12-31
    icon of address Maria House, 35 Millers Road, Brighton
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    896,194 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,438 GBP2025-05-30
    Officer
    icon of calendar 2014-05-12 ~ 2016-01-21
    IIF 14 - Director → ME
  • 4
    icon of address 2 Grange Walk, Patcham, Brighton, Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    6,224 GBP2024-11-30
    Officer
    icon of calendar 2001-11-28 ~ 2003-10-30
    IIF 9 - Director → ME
  • 5
    icon of address 10 Highcroft Villas Ltd, 10 Highcroft Villas, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,264 GBP2024-04-05
    Officer
    icon of calendar 1995-10-03 ~ 2000-12-04
    IIF 11 - Director → ME
  • 6
    icon of address Bank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-06-30
    Officer
    icon of calendar 1999-06-02 ~ 2001-04-04
    IIF 5 - Director → ME
    icon of calendar 1999-06-02 ~ 2001-04-04
    IIF 23 - Secretary → ME
  • 7
    icon of address Premises Rear Of, Waterloo Villa, Waterloo Road, Fepham West Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    112,327 GBP2023-10-31
    Officer
    icon of calendar 1992-08-13 ~ 2001-10-02
    IIF 6 - Director → ME
    icon of calendar 1992-08-13 ~ 1997-07-06
    IIF 22 - Secretary → ME
  • 8
    icon of address C/o Charles Cox Limited, Denton Island, Newhaven, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-29
    Officer
    icon of calendar 2005-08-11 ~ 2009-01-20
    IIF 10 - Director → ME
  • 9
    icon of address 3 The Sett, Badger Close, Portslade, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    531 GBP2024-06-30
    Officer
    icon of calendar 2003-06-25 ~ 2005-06-09
    IIF 20 - Secretary → ME
  • 10
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ 2023-05-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ 2023-01-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.