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

Mr Michael John Allen

    Related profiles found in government register
  • Mr Michael John Allen
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Michael John
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael John Allen
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lingfield Cottage, Station Road, Cattal York, North Yorkshire, YO26 8EB

      IIF 3
    • icon of address 3a, Quay View Business Park, Nr32 2hd, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 4
  • Allen, Michael John
    British chartered surveyor born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lingfield Cottage, Cattal, York, North Yorkshire, YO26 8EB

      IIF 5 IIF 6 IIF 7
  • Allen, Michael John
    British company director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Michael John
    British consultant born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lingfield Cottage, Cattal, York, North Yorkshire, YO26 8EB

      IIF 11
  • Allen, Michael John
    British deputy chairman born in February 1945

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Michael John
    British director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire House Yorkshire House, Grape Street, Hunslet, Leeds, West Yorkshire

      IIF 26
    • icon of address Lingfield Cottage, Cattal, York, North Yorkshire, YO26 8EB

      IIF 27
  • Allen, Michael John
    British retired born in February 1945

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Michael John
    British surveyor born in February 1945

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    TAKERATE LIMITED - 1989-03-10
    icon of address 3a Quay View Business Park, Nr32 2hd, Lowestoft, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,194 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 29 Dewberry, Coulby Newham, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lingfield Cottage, Station Road, Cattal York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Gibson Booth, 12 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-27 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address The Estate Office Temple Grange, Navenby, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-11 ~ now
    IIF 11 - Director → ME
Ceased 28
  • 1
    ARRIVA PLC - 2024-01-29
    COWIE GROUP PLC - 1997-11-06
    T COWIE P L C - 1994-04-25
    icon of address 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne And Wear
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1997-06-03 ~ 2005-06-30
    IIF 6 - Director → ME
  • 2
    CROSSCO (311) LIMITED - 1998-05-12
    icon of address 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2005-06-30
    IIF 7 - Director → ME
  • 3
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2005-05-09
    IIF 9 - Director → ME
  • 4
    icon of address C/o Block Buddy Ltd, Eckington Business Centre 1 62 Market Street, Eckington, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2005-01-31 ~ 2006-12-15
    IIF 29 - Director → ME
  • 5
    BAR HILL DEVELOPMENTS LIMITED - 1983-03-31
    NEW IDEAL DEVELOPMENTS LIMITED - 1987-01-13
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-01 ~ 2000-08-21
    IIF 19 - Director → ME
  • 6
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Insolvency Proceedings Corporate (4 parents)
    Profit/Loss (Company account)
    90,243 GBP2020-10-01 ~ 2021-09-29
    Officer
    icon of calendar 2010-03-15 ~ 2016-08-08
    IIF 26 - Director → ME
  • 7
    LCZ LIMITED - 2003-09-15
    icon of address 15 Greycoat Place, London, England
    Active Corporate (14 parents, 1 offspring)
    Profit/Loss (Company account)
    811,318 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2002-10-09 ~ 2005-09-29
    IIF 8 - Director → ME
  • 8
    GULLHURST SERVICES LIMITED - 2013-04-19
    icon of address 15 Greycoat Place, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    504,868 GBP2021-09-30
    Officer
    icon of calendar 2004-12-06 ~ 2008-09-30
    IIF 10 - Director → ME
  • 9
    PERSIMMON DEVELOPMENTS LIMITED - 1999-07-16
    THRIVERATE LIMITED - 1991-05-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-23 ~ 2000-08-21
    IIF 15 - Director → ME
  • 10
    MILESPOINT LIMITED - 1989-08-18
    PERSIMMON LAX LIMITED - 1993-04-20
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-08-21
    IIF 16 - Director → ME
  • 11
    A. & H. BUILDERS (DONCASTER) LIMITED - 1995-08-15
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-04 ~ 2000-08-21
    IIF 12 - Director → ME
  • 12
    MEDIUMHIGH LIMITED - 1991-05-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-02-26 ~ 2000-08-21
    IIF 22 - Director → ME
  • 13
    CORNERCHARGE LIMITED - 1987-09-22
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-08-21
    IIF 24 - Director → ME
  • 14
    PERSIMMON HOMES (SOUTH EAST) LIMITED - 1984-12-04
    BLACKGIB LIMITED - 1980-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-09-01
    IIF 32 - Director → ME
  • 15
    JEWELEASY LIMITED - 1987-02-27
    icon of address Persimmon, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 33 - Director → ME
  • 16
    PERSIMMON HOMES (SOUTH WEST) LIMITED - 1996-02-27
    PERSIMMON HOMES TAUNTON LIMITED - 1996-04-01
    PERSIMMON HOMES (TAUNTON) LIMITED - 1997-01-20
    PLECKGATE LIMITED - 1983-10-06
    PERSIMMON HOMES (WESSEX) LIMITED - 1994-11-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 35 - Director → ME
  • 17
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2000-08-21
    IIF 21 - Director → ME
  • 18
    EQUALRIGID LIMITED - 1987-10-22
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 31 - Director → ME
  • 19
    BILTABRICKS LIMITED - 1979-12-31
    PERSIMMON HOMES (SOUTH-WEST) LIMITED - 1994-11-01
    PERSIMMON-FOX LIMITED - 1981-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 34 - Director → ME
  • 20
    PERSIMMON HOMES (SCOTLAND) LIMITED - 1998-05-28
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-28 ~ 1998-06-01
    IIF 14 - Director → ME
  • 21
    PROJECTROUND LIMITED - 1995-01-13
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-11 ~ 2000-08-21
    IIF 17 - Director → ME
  • 22
    PERSIMMON HOMES LIMITED - 1996-07-08
    ANYREST LIMITED - 1987-07-07
    BIRSE HOMES LIMITED - 1995-05-02
    BIRSE HOMES (WESTERN) LIMITED - 1987-09-03
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-01 ~ 2000-08-21
    IIF 18 - Director → ME
  • 23
    ALLSWELL PROPERTIES LIMITED - 1992-12-16
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-16 ~ 2000-08-21
    IIF 23 - Director → ME
  • 24
    PERSIMMON HOMES (ESSEX) LIMITED - 1996-07-08
    PERSIMMON HOMES LIMITED - 2000-12-05
    COMMENCE COMPANY NO. 9102 LIMITED - 1991-03-13
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-01 ~ 2000-08-21
    IIF 20 - Director → ME
  • 25
    PERSIMMON (1984) LIMITED - 1984-07-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (10 parents, 19 offsprings)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 25 - Director → ME
  • 26
    GOLDSPIRIT LIMITED - 1989-04-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-24 ~ 2002-11-01
    IIF 13 - Director → ME
  • 27
    icon of address St. Mary's Lodge, Marygate, York
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-07-17 ~ 2012-05-03
    IIF 28 - Director → ME
  • 28
    icon of address St Marys Lodge, Marygate, York, North Yorkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2007-07-11
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.