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, Stephen James

    Related profiles found in government register
  • Allen, Stephen James
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Boyce Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1JF

      IIF 1
    • icon of address 8, Boyce Close, Whittlesey, Peterborough, PE7 1JF, United Kingdom

      IIF 2
    • icon of address The Old Sunday School, Main Road, Deeping St. Nicholas, Spalding, PE11 3ET, England

      IIF 3
  • Allen, Stephen James
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 4
    • icon of address 1, The Martins, Wharf Road, Peterborough, PE2 9PS, England

      IIF 5
    • icon of address 8 Boyce Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1JF

      IIF 6
    • icon of address Poplar Farm, Coates, Peterborough, PE7 2DU, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Poplar Farm, Wisbech Close, Coates, Peterborough, PE7 2DU, United Kingdom

      IIF 14
    • icon of address Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, Cambridgeshire, PE7 2DU, United Kingdom

      IIF 15
    • icon of address Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, PE7 2DU, England

      IIF 16 IIF 17
    • icon of address Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, PE7 2DU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Rutland House, Minerva Business Park Lynch Wood, Peterborough, Cambridgeshire, PE2 6PZ

      IIF 21
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 22
  • Allen, Stephen James
    British managing director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poplar Farm, Coates, Peterborough, PE7 2DU, United Kingdom

      IIF 23 IIF 24
    • icon of address Poplar Farm, Wisbech Road, Coates, Peterborough, PE7 2DU, United Kingdom

      IIF 25
  • Allen, Stephen James
    born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, PE7 2DU, United Kingdom

      IIF 26
  • Allen, Stephen James
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, PE7 2DU, England

      IIF 27
  • Allen, Stephen James
    British

    Registered addresses and corresponding companies
    • icon of address 8 Boyce Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1JF

      IIF 28 IIF 29
  • Allen, Stephen James
    British director

    Registered addresses and corresponding companies
  • Mr Stephen James Allen
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poplar Farm, Coates, Peterborough, PE7 2DU, United Kingdom

      IIF 33 IIF 34
    • icon of address Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, PE7 2DU, England

      IIF 35 IIF 36
    • icon of address Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, PE7 2DU, United Kingdom

      IIF 37 IIF 38
    • icon of address Poplar Farm, Wisbech Road, Whittlesey, Peterborough, PE7 2DU, England

      IIF 39
    • icon of address Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 40 IIF 41
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 42
    • icon of address The Old Sunday School, Main Road, Deeping St. Nicholas, Spalding, PE11 3ET, England

      IIF 43
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Rutland House, Minerva Business, Park, Lynch Wood, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    -37,404 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Rutland House, Minerva Business, Park, Lynch Wood, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 2003-06-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    DOUBLE P TRADING COMPANY LIMITED - 1992-01-16
    icon of address Rutland House, Minerva Business, Park, Lynch Wood, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    -162,548 GBP2024-12-31
    Officer
    icon of calendar 1992-01-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    JAMES ALLEN (AGRICULTURAL CONTRACTORS) LIMITED - 1985-06-11
    icon of address Rutland House, Minerva Business Park Lynch Wood, Peterborough
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,428,533 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 6
    QUALITY PROPERTY MANAGEMENT LIMITED - 2002-09-24
    icon of address Suite 1 Meadow Court 2-4 Meadow Close, Ise Valley Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    APH (PARTS) LIMITED - 2015-12-22
    A.P.H. INVESTMENT LIMITED - 2013-02-05
    A.P.H. PARTS LIMITED - 2013-02-11
    A.P.H. (LEASING) LIMITED - 2003-11-07
    icon of address Rutland House, Minerva Business, Park, Lynch Wood, Peterborough
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Rutland House, Minerva Business, Park, Lynch Wood, Peterborough
    Active Corporate (2 parents)
    Equity (Company account)
    -161 GBP2024-12-31
    Officer
    icon of calendar 1998-02-16 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,587 GBP2023-12-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    -20,328 GBP2024-11-30
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Rutland House, Minerva Business, Park, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 14
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -656,383 GBP2023-12-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Rutland House, Minerva Business Park Lynch Wood, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ now
    IIF 11 - Director → ME
  • 16
    PDL (MOULTON CHAPEL) LIMITED - 2024-10-28
    icon of address Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,728 GBP2023-12-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address Poplar Farm, Coates, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -305,265 GBP2023-12-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 20 - Director → ME
  • 19
    CROWN DEVELOPERS LIMITED - 2019-07-06
    STAMFORD CONSERVATORIES LIMITED - 2011-01-05
    POSTLAND DEVELOPMENTS LIMITED - 2010-03-01
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    -1,504,089 GBP2023-12-31
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 38 - Has significant influence or controlOE
  • 21
    icon of address Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 17 - Director → ME
  • 22
    POSTLAND DEVELOPMENTS LTD - 2019-07-06
    GRANDSTAND DEVELOPMENTS LTD - 2010-12-07
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    62,820 GBP2023-12-31
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 23
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,647 GBP2024-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The Old Sunday School Main Road, Deeping St. Nicholas, Spalding, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    QUALITY PROPERTY MANAGEMENT LIMITED - 2002-09-24
    icon of address Suite 1 Meadow Court 2-4 Meadow Close, Ise Valley Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-02 ~ 2003-10-27
    IIF 6 - Director → ME
  • 2
    HOPE FOR THE NATIONS (UK) LIMITED - 2003-07-02
    icon of address 71-73 Mayors Walk, Peterborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    134,068 GBP2024-07-31
    Officer
    icon of calendar 2002-11-05 ~ 2008-07-07
    IIF 1 - Director → ME
  • 3
    icon of address Rutland House, Minerva Business Park Lynch Wood, Peterborough, Cambs
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ 2011-02-03
    IIF 31 - Secretary → ME
  • 4
    icon of address 2 Market Hill, Chatteris, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,217,788 GBP2020-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2021-02-08
    IIF 10 - Director → ME
  • 5
    PDL (MOULTON CHAPEL) LIMITED - 2024-10-28
    icon of address Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,728 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-15 ~ 2021-01-01
    IIF 35 - Has significant influence or control OE
  • 6
    CROWN DEVELOPERS LIMITED - 2019-07-06
    STAMFORD CONSERVATORIES LIMITED - 2011-01-05
    POSTLAND DEVELOPMENTS LIMITED - 2010-03-01
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    -1,504,089 GBP2023-12-31
    Officer
    icon of calendar 2008-07-31 ~ 2011-02-03
    IIF 29 - Secretary → ME
  • 7
    icon of address Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ 2019-12-05
    IIF 36 - Has significant influence or control OE
  • 8
    icon of address Rutland House, Minerva Business Park Lynch Wood, Peterborough, Cambridgeshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-02 ~ 2011-03-04
    IIF 21 - Director → ME
    icon of calendar 2006-07-27 ~ 2011-03-02
    IIF 32 - Secretary → ME
  • 9
    icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2021-06-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2021-06-24
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.