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 Jason Robert Allen

    Related profiles found in government register
  • Mr Jason Robert Allen
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, George Street, Millport, Isle Of Cumbrae, KA28 0BJ, Scotland

      IIF 1 IIF 2
  • Mr Jason Robert Allen
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Mr Jason Robert Allen
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29, Shawfield Lane, Rochdale, OL12 7RQ, England

      IIF 4
  • Mr Jason Allen
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Blackpool Enterprise Centre, Lytham Road, Blackpool, Lancashire, FY4 1EN

      IIF 5
    • Wenmouth Cottage, West Looe Hill, Looe, PL13 2HQ, United Kingdom

      IIF 6
  • Allen, Jason Robert
    British chair person born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, George Street, Millport, Isle Of Cumbrae, KA28 0BJ, Scotland

      IIF 7
  • Allen, Jason Robert
    British managing director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, George Street, Millport, Isle Of Cumbrae, KA28 0BJ, Scotland

      IIF 8
  • Allen, Jason Robert
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 9
    • 20, Herbert Road, Walsall, WS9 8JR, England

      IIF 10
  • Allen, Jason Robert
    British accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Oak St., Cradley Heath, Warley, West Midlands, B64 5JY

      IIF 11
  • Mr Jason Allen
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Victoria Street, Lossiemouth, IV31 6PU, Scotland

      IIF 12
  • Allen, Jason Robert
    British civil engineer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29, Shawfield Lane, Rochdale, OL12 7RQ, England

      IIF 13
  • Mr Jason Dennis Allen
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Octavia, Bracknell, Berkshire, RG12 7YZ, United Kingdom

      IIF 14
  • Allen, Jason Robert
    British accountant born in April 1970

    Registered addresses and corresponding companies
    • 19 Calder Close, Droitwich, Worcestershire, WR9 8DU

      IIF 15
  • Jason Allen
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Allen, Jason
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Blackpool Enterprise Centre, Lytham Road, Blackpool, Lancashire, FY4 1EN

      IIF 17
  • Allen, Jason
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Wenmouth Cottage, West Looe Hill, Looe, PL13 2HQ, United Kingdom

      IIF 18
  • Allen, Jason Robert
    British mac operator born in June 1966

    Registered addresses and corresponding companies
    • 6 Winton Court, 25 Goldsel Road, Swanley, Kent, BR8 8DU

      IIF 19
  • Jason Allen
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Octavia, Bracknell, Berkshire, RG12 7YZ, United Kingdom

      IIF 20
  • Allen, Jason Robert
    British mac operator

    Registered addresses and corresponding companies
    • 6 Winton Court, 25 Goldsel Road, Swanley, Kent, BR8 8DU

      IIF 21
  • Allen, Jason
    British chair person born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Victoria Street, Lossiemouth, IV31 6PU, Scotland

      IIF 22
  • Allen, Jason Dennis
    British programme manager born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Octavia, Bracknell, Berkshire, RG12 7YZ, United Kingdom

      IIF 23 IIF 24
  • Allen, Jason
    British sash window restorer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 25
  • Allen, Jason Robert

    Registered addresses and corresponding companies
    • 19 Calder Close, Droitwich, Worcestershire, WR9 8DU

      IIF 26 IIF 27
  • Allen, Jason

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    62 George Street, Millport, Isle Of Cumbrae, Scotland
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Unit 3 164-170 High Street, Crowthorne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2016-07-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-16 ~ dissolved
    IIF 25 - director → ME
  • 4
    20 Herbert Road, Walsall, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    896 GBP2017-07-31
    Officer
    2016-07-14 ~ dissolved
    IIF 9 - director → ME
    2016-07-14 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
  • 5
    ELGIN BISHOPMILL UNITED FOOTBALL CLUB LIMITED - 2022-08-17
    62 George Street, Millport, Isle Of Cumbrae, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,008 GBP2023-04-30
    Officer
    2022-04-14 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    29 Shawfield Lane, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    EACHBOND LIMITED - 2016-04-01
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    122 GBP2016-07-31
    Officer
    2011-09-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    Blackpool Enterprise Centre, Lytham Road, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 17 - director → ME
  • 9
    Unit 3 164-170 High Street, Crowthorne, England
    Corporate (2 parents)
    Equity (Company account)
    17,263 GBP2023-07-31
    Officer
    2016-07-08 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 10
    Wenmouth Cottage, West Looe Hill, Looe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 11
    LANDHAMPTON LIMITED - 1980-12-31
    Oak St., Cradley Heath, Warley, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    7,708,578 GBP2023-12-31
    Officer
    2022-04-14 ~ now
    IIF 11 - director → ME
Ceased 5
  • 1
    14 Chancel Way, Halesowen, West Midlands
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    133,174 GBP2024-04-30
    Officer
    1996-03-01 ~ 1998-09-24
    IIF 15 - director → ME
    1995-09-06 ~ 1998-09-24
    IIF 26 - secretary → ME
  • 2
    9 Victoria Street, Lossiemouth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ 2023-04-04
    IIF 22 - director → ME
    Person with significant control
    2022-02-14 ~ 2023-04-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    NOTICEGRADE LIMITED - 1995-03-10
    14 Chancel Way, Halesowen, West Midlands
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,370,100 GBP2024-04-30
    Officer
    1995-09-06 ~ 1998-09-24
    IIF 27 - secretary → ME
  • 4
    Blackpool Enterprise Centre, Lytham Road, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Person with significant control
    2021-04-08 ~ 2021-12-17
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford
    Corporate (3 parents)
    Equity (Company account)
    31,452 GBP2023-12-31
    Officer
    1998-08-28 ~ 1999-04-29
    IIF 19 - director → ME
    1998-08-28 ~ 1999-04-29
    IIF 21 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.