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 John

    Related profiles found in government register
  • Allen, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 71, Lower Street, Lower Street, Pulborough, West Sussex, RH20 2AY

      IIF 1 IIF 2 IIF 3
    • icon of address P O Box 2134, 71 Lower Street, Pulborough, West Sussex, RH20 2WF

      IIF 5
    • icon of address Whiteshaw, Rambledown Lane, West Chilington, West Sussex, RH20 2NW

      IIF 6 IIF 7 IIF 8
    • icon of address 3 Wheel Wrights, Church Street, West Chiltington, West Sussex, RH20 2LX

      IIF 11
  • Allen, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 6 Larch End, West Chiltington, West Sussex, RH20 2QE

      IIF 12
  • Allen, Christopher John

    Registered addresses and corresponding companies
    • icon of address Whiteshaw, Rambledown Lane, West Chilington, West Sussex, RH20 2NW

      IIF 13
  • Allen, Christopher

    Registered addresses and corresponding companies
    • icon of address 2, Ely Close, West Wittering, Chichester, PO20 8NF, England

      IIF 14
    • icon of address 6 Larch End, West Chiltington, West Sussex, RH20 2QE

      IIF 15
  • Allen, Christopher
    British security/investigations operative born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Elm Tree Avenue, Bradford, BD6 1PU, England

      IIF 16
  • Allen, Christopher John
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ely Close, West Wittering, Chichester, PO20 8NF, England

      IIF 17
    • icon of address 71, Lower Street, Pulborough 2134, RH20 2AY, United Kingdom

      IIF 18
  • Allen, Christopher John
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Lower Street, 2134, Pulborough, West Sussex, RH20 2AY, United Kingdom

      IIF 19
    • icon of address 71, Lower Street, Pulborough, West Sussex, RH20 2AY

      IIF 20
    • icon of address 71, Lower Street, Pulborough 2134, RH20 2AY, United Kingdom

      IIF 21 IIF 22
    • icon of address 71, Lower Street, Pulborough 2134, West Sussex, RH20 2AY, United Kingdom

      IIF 23
  • Allen, Chris

    Registered addresses and corresponding companies
    • icon of address 71, Lower Street, Pulborough 2134, West Sussex, RH20 2AY

      IIF 24
  • Allen, Chris
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Lower Street, Pulborough 2134, RH20 2AY, United Kingdom

      IIF 25
  • Allen, Christopher Andrew
    British tile setter born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Elm Tree Avenue, Bradford, BD6 1PU, United Kingdom

      IIF 26
  • Allen, Christopher
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Lower Street, Pulborough, RH20 2AY, United Kingdom

      IIF 27
  • Allen, Christopher
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Larch End, West Chiltington, West Sussex, RH20 2QE

      IIF 28 IIF 29
  • Allen, Christopher John
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Riverside Park, Houghton Bridge, Amberley, Arundel, West Sussex, BN18 9GY, England

      IIF 30
    • icon of address 9, Riverside Park, Houghton Bridge, Arundel, West Sussex, BN18 9GY, United Kingdom

      IIF 31
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 32
    • icon of address 71, Lower Street, Pulborough 2134, RH20 2AY, United Kingdom

      IIF 33
    • icon of address 71, Lower Street, Pulborough 2134, West Sussex, RH20 2AY

      IIF 34
    • icon of address 71, Lower Street, Pulborough 2134, West Sussex, RH20 2AY, England

      IIF 35
  • Allen, Chris
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berryhill, Miggs Lane, Midhurst Road, Haslemere, GU27 3EZ, United Kingdom

      IIF 36
  • Allen, Chris
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Upper Richmond Road, Office 9, London, SW15 2RP, England

      IIF 37
  • Mr Christopher Allen
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Lower Street, Pulborough 2134, RH20 2AY, United Kingdom

      IIF 38
    • icon of address 71, Lower Street, Pulborough 2134, West Sussex, RH20 2AY

      IIF 39 IIF 40
  • Allen, Chris
    English company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 2134, 71, Lower Street, Pulborough, RH20 2AY, United Kingdom

      IIF 41
  • Mr Chris Allen
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Lower Street, Pulborough 2134, RH20 2AY, United Kingdom

      IIF 42 IIF 43
  • Allen, Christopher Andrew
    British security consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Rydal Crescent, Leeds, West Yorkshire, LS27 8SW

      IIF 44
  • Mr Chris Allen
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berryhill, Miggs Lane, Haslemere, GU27 3EZ, United Kingdom

      IIF 45
  • Mr Christopher Allen
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Elm Tree Avenue, Bradford, BD6 1PU, England

      IIF 46
    • icon of address 71, Lower Street, Pulborough, RH20 2AY, United Kingdom

      IIF 47
    • icon of address 71, Lower Street, Pulborough 2134, West Sussex, RH20 2AY, United Kingdom

      IIF 48
    • icon of address 2, Ely Close, West Wittering, PO20 8NF, England

      IIF 49
  • Mr Christopher Andrew Allen
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Elm Tree Avenue, Bradford, BD6 1PU, England

      IIF 50
    • icon of address 6, Elm Tree Avenue, Bradford, BD6 1PU, United Kingdom

      IIF 51
  • Mr Chris Allen
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Lower Street, Pulborough 2134, RH20 2AY, United Kingdom

      IIF 52
    • icon of address 71, Lower Street, Pulborough 2134, West Sussex, RH20 2AY, England

      IIF 53
  • Christopher John Allen
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 54
  • Mr Chris Allen
    English born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 2134, 71, Lower Street, Pulborough, RH20 2AY, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    HAVE A GO JOUSTING LTD - 2019-03-08
    icon of address 71 Lower Street, Pulborough 2134, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6 Elm Tree Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    icon of address 6 Elm Tree Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Has significant influence or controlOE
    icon of calendar 2018-05-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address 15 Palmers Way, High Salvington, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    10,573 GBP2024-06-30
    Officer
    icon of calendar 2009-06-03 ~ now
    IIF 2 - Secretary → ME
  • 5
    icon of address 71 Lower Street, Pulborough 2134, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    38,090 GBP2024-06-30
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 14 - Secretary → ME
  • 6
    icon of address 71, Pulborough Delivery Office, Lower Street, Pulborough, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71 Lower Street, Pulborough 2134, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    186 GBP2020-10-31
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    FAIROAKS AIRCRAFT MAINTENANCE LIMITED - 2012-07-16
    icon of address 71 Lower Street, Pulborough 2134, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71 Lower Street, Pulborough 2134, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 60 All Saints Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    SNOWFLAKE SHIPPING LTD - 2025-01-20
    icon of address 71 Lower Street, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Berryhill Miggs Lane, Midhurst Road, Fernhurst, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99,382 GBP2017-12-31
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 13
    NIGHTCARE LIMITED - 2010-04-20
    icon of address Berryhill Miggs Lane, Midhurst Road, Fernhurst, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 71 Lower Street, Pulborough 2134, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,521 GBP2017-04-30
    Officer
    icon of calendar 2004-04-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    icon of address 71 Lower Street, Pulborough 2134, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 16
    icon of address 71, 71 Lower Street, Pulborough 2134, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    icon of address 71 Lower Street, Pulborough 2134, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-25 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Berryhill Miggs Lane, Midhurst Road, Haslemere, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 19
    6 TERRACE ALEXANDRA RTM COMPANY LTD - 2019-05-24
    icon of address 71 Lower Street, Pulborough 2134, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2020-05-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-25 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address 71 Lower Street, Pulborough 2134, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 22
    BERRYHILL FARM LIMITED - 2012-07-09
    icon of address Berryhill, Miggs Lane, Fernhurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address 71 Lower Street, 2134, Pulborough, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address 71 Lower Street, Pulborough 2134, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,889 GBP2024-04-30
    Officer
    icon of calendar 2003-07-17 ~ now
    IIF 1 - Secretary → ME
  • 25
    icon of address 71 Lower Street, Pulborough 2134, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    6 TERRACE ALEXANDRA RTM COMPANY LIMITED - 2016-03-21
    6 ATRTM LTD - 2019-04-26
    DONROD DEVELOPMENTS LIMITED - 2019-04-29
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ 2020-03-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ 2020-03-02
    IIF 53 - Has significant influence or control OE
  • 2
    ROK SOLUTIONS LIMITED - 2009-05-28
    icon of address Dodgson & Co, The Meredith Building, 23 Reform Street, Hull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,819 GBP2015-08-31
    Officer
    icon of calendar 2001-08-31 ~ 2010-07-06
    IIF 11 - Secretary → ME
  • 3
    MANAGEMENT YARON LIMITED - 2013-10-09
    YARON MANAGEMENT LIMITED - 2013-10-01
    icon of address 70 Upper Richmond Road, Office 9, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2013-09-20
    IIF 37 - Director → ME
  • 4
    icon of address Unit 2 Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,930 GBP2024-03-31
    Officer
    icon of calendar 2004-03-08 ~ 2004-03-08
    IIF 7 - Secretary → ME
  • 5
    NIGHTCARE LIMITED - 2010-04-20
    icon of address Berryhill Miggs Lane, Midhurst Road, Fernhurst, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-23 ~ 2009-10-01
    IIF 12 - Secretary → ME
  • 6
    icon of address 71 Lower Street, Pulborough 2134, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,521 GBP2017-04-30
    Officer
    icon of calendar 1999-11-17 ~ 1999-12-01
    IIF 9 - Secretary → ME
  • 7
    icon of address 5 Gillmans Industrial Estate, Natts Lane, Billingshurst, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    58,910 GBP2025-01-31
    Officer
    icon of calendar 2006-04-30 ~ 2013-03-15
    IIF 15 - Secretary → ME
  • 8
    6 TERRACE ALEXANDRA RTM COMPANY LTD - 2019-05-24
    icon of address 71 Lower Street, Pulborough 2134, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2016-03-22 ~ 2019-04-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2019-04-02
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    SYNCHRONISITY LIMITED - 2003-07-30
    icon of address 3 Diamond Cottages, Littleworth Lane, Littleworth Partridge Green, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-20 ~ 2006-01-26
    IIF 6 - Secretary → ME
  • 10
    icon of address 2 St. Johns Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,879 GBP2024-06-29
    Officer
    icon of calendar 2002-12-30 ~ 2002-12-30
    IIF 13 - Secretary → ME
  • 11
    icon of address 71 Lower Street, Pulborough 2134, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,889 GBP2024-04-30
    Officer
    icon of calendar 2000-11-28 ~ 2000-11-28
    IIF 10 - Secretary → ME
  • 12
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2012-08-15
    IIF 3 - Secretary → ME
  • 13
    icon of address Wesbart Uk Ltd Wesbart Uk Ltd, Daux Road, Billingshurst, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    956,250 GBP2024-10-31
    Officer
    icon of calendar 2000-11-30 ~ 2000-11-30
    IIF 8 - Secretary → ME
  • 14
    icon of address Denning House, 84 High Street, Cranleigh, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2015-01-08
    IIF 30 - 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.