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

Allenby, David Malcolm

    Related profiles found in government register
  • Allenby, David Malcolm
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, Tuckenhay, Totnes, Devon, TQ9 7EQ, England

      IIF 1
    • icon of address Springfield House, Tuckenhay, Totnes, Devon, TQ9 7EQ, United Kingdom

      IIF 2
  • Allenby, David Malcolm
    British chief executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, Salisbury Road, Ower, Hampshire, SO51 6AN

      IIF 3 IIF 4
  • Allenby, David Malcolm
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Allenby, David Malcolm
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, Salisbury Road, Ower, Hampshire, SO51 6AN

      IIF 9
  • Allenby, David Malcolm
    British managing dir born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, Salisbury Road, Ower, Hampshire, SO51 6AN

      IIF 10
  • Allenby, David Malcolm
    British

    Registered addresses and corresponding companies
    • icon of address Home Farm, Salisbury Road, Ower, Hampshire, SO51 6AN

      IIF 11 IIF 12
  • Allenby, David Malcolm
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Home Farm, Salisbury Road, Ower, Hampshire, SO51 6AN

      IIF 13
  • Mr David Malcolm Allenby
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, Tuckenhay, Totnes, Devon, TQ9 7EQ

      IIF 14 IIF 15
    • icon of address Springfield House, Tuckenhay, Totnes, Devon, TQ9 7EQ, England

      IIF 16 IIF 17
  • Allenby, David
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 35, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, United Kingdom

      IIF 18
  • Allenby, David Malcolm

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    CALLMINK LIMITED - 1995-10-13
    icon of address Springfield House, Tuckenhay, Totnes, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    1,067,721 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    LONGPART LIMITED - 1995-12-19
    icon of address Springfield House, Tuckenhay, Totnes, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    189,978 GBP2024-03-31
    Officer
    icon of calendar 1995-10-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    BRITISH POWERBOAT RACING DRIVERS CLUB LIMITED - 2001-03-06
    icon of address 83 High Street, Cowes, Isle Of Wight
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8 GBP2017-03-31
    Officer
    icon of calendar 2002-10-08 ~ 2012-12-31
    IIF 9 - Director → ME
  • 2
    EFLORIST LIMITED - 2009-09-10
    TEST VALLEY INTERNET SERVICES LIMITED - 2006-11-28
    icon of address Suite 1 & Suite 2 Stepnell House Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-02-12 ~ 2010-05-24
    IIF 7 - Director → ME
  • 3
    BRITISH TELEFLOWER SERVICE LIMITED - 2009-09-10
    icon of address Suite 1 & Suite 2 Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2010-05-24
    IIF 10 - Director → ME
    icon of calendar ~ 1993-06-04
    IIF 12 - Secretary → ME
  • 4
    icon of address Suite 1 & Suite 2 Stepnell House Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-24 ~ 2010-05-24
    IIF 4 - Director → ME
    icon of calendar 1997-09-19 ~ 2002-09-27
    IIF 21 - Secretary → ME
  • 5
    icon of address Suite 1 & Suite 2 Stepnell House Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2010-05-24
    IIF 18 - Director → ME
  • 6
    icon of address Suite 1 & Suite 2 Stepnell House Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ 2010-05-24
    IIF 8 - Director → ME
  • 7
    CALLMINK LIMITED - 1995-10-13
    icon of address Springfield House, Tuckenhay, Totnes, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    1,067,721 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-02-22
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control OE
  • 8
    LONGPART LIMITED - 1995-12-19
    icon of address Springfield House, Tuckenhay, Totnes, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    189,978 GBP2024-03-31
    Officer
    icon of calendar 1995-10-23 ~ 2002-08-03
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-06-28 ~ 2008-09-26
    IIF 6 - Director → ME
    icon of calendar 2004-07-30 ~ 2008-09-26
    IIF 11 - Secretary → ME
  • 10
    CHANGEROLL LIMITED - 1996-12-17
    BTS RESOURCES LIMITED - 2006-11-28
    icon of address Suite 1 & Suite 2 Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2010-05-24
    IIF 3 - Director → ME
    icon of calendar 1996-12-10 ~ 2010-05-24
    IIF 13 - Secretary → ME
  • 11
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (10 parents)
    Equity (Company account)
    7,897 GBP2024-09-30
    Officer
    icon of calendar 1995-03-06 ~ 1996-02-28
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.