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 James Allan

    Related profiles found in government register
  • Mr James Allan
    British born in June 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parklands, Plains Road, Wetheral, Carlisle, CA4 8LE, United Kingdom

      IIF 1
  • Mr James Paul Allan
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2SA, United Kingdom

      IIF 2
  • Mr Stephen James Allan
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Eden, Plains Road, Wetheral, Carlisle, Cumbria, CA4 8LA, United Kingdom

      IIF 3 IIF 4
    • icon of address Parklands, Plains Road, Wetheral, Carlisle, Cumbria, CA4 8LE, United Kingdom

      IIF 5 IIF 6
  • James Allan
    British born in June 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Station Road, Wigton, Cumbria, CA7 9BA, England

      IIF 7
  • Allan, James Paul
    British builder born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Clifford Street, Carlisle, Cumbria, CA3 8XD, England

      IIF 8
    • icon of address 139, Warwick Road, Carlisle, Cumbria, CA1 1LU, England

      IIF 9
    • icon of address 139, Warwick Road, Carlisle, Cumbria, CA1 1LU, United Kingdom

      IIF 10
    • icon of address Mill Eden, Plains Road, Wetheral, Carlisle, CA4 8LA, United Kingdom

      IIF 11
  • Allan, Stephen James
    British builder born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allan, Stephen James
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-32, Lonsdale Street, Carlisle, CA1 1DB, United Kingdom

      IIF 17
  • Allan, Stephen James
    British estate agent born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-32, Lonsdale Street, Carlisle, Cumbria, CA1 1DB

      IIF 18
    • icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2SA, United Kingdom

      IIF 19
  • Mr Stephen James Allan
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-32, Lonsdale Street, Carlisle, Cumbria, CA1 1DB

      IIF 20
    • icon of address Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, England

      IIF 21
    • icon of address Mill Eden, Plains Road, Wetheral, Carlisle, Cumbria, CA4 8LA, England

      IIF 22
    • icon of address Mill Eden, Plains Road, Wetheral, Carlisle, Cumbria, CA4 8LA, United Kingdom

      IIF 23
  • Allan, James
    British builder born in June 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parklands, Plains Road, Wetheral, Carlisle, CA4 8LE, England

      IIF 24
    • icon of address Parklands Plains Road, Wetheral, Carlisle, Cumbria, CA14 8LQ

      IIF 25
  • Allan, Stephen James
    British builder born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonning End, Plains Road, Wetheral, Carlisle, Cumbria, CA4 8LE, England

      IIF 26
    • icon of address Parklands, Plains Road, Wetheral, Carlisle, Cumbria, CA4 8LE, United Kingdom

      IIF 27
  • Allan, Stephen James
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4 Citadel Row, Carlisle, Cumbria, CA3 8SQ, England

      IIF 28
    • icon of address Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, England

      IIF 29
    • icon of address Parklands, Plains Road, Wetheral, Carlisle, Cumbria, CA4 8LE, United Kingdom

      IIF 30
  • Allan, Stephen James
    British estate agent born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2SA, United Kingdom

      IIF 31
  • Allan, James

    Registered addresses and corresponding companies
    • icon of address Mill Eden, Plains Road, Wetheral, Carlisle, CA4 8LA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    MILLFELL - 2011-01-12
    icon of address 26-32 Lonsdale Street, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bute House, Montgomery Way Rosehill, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-12 ~ dissolved
    IIF 25 - Director → ME
    IIF 9 - Director → ME
  • 3
    icon of address Bute House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    ALLAN LETTINGS - 2015-02-02
    icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Armstrong Watson Bute House, Montgomery Way, Rosehill, Carlisle, Cumbria, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address C/o Armstrong Watson Bute House, Montgomery Way, Rosehill, Carlisle, Cumbria, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Armstrong Watson Bute House, Montgomery Way, Rosehill, Carlisle, Cumbria, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Wiza House, Station Road, Wigton, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    265,989 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 3-4 Citadel Row, Carlisle, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    380,779 GBP2025-01-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,154 GBP2024-11-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2012-02-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - 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 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Armstrong Watson Bute House, Montgomery Way, Rosehill, Carlisle, Cumbria, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,725 GBP2024-10-31
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address Helm Wynd, Cumrew, Brampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    813 GBP2024-04-30
    Officer
    icon of calendar 2015-04-21 ~ 2016-08-22
    IIF 12 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 2015-04-21 ~ 2016-08-22
    IIF 32 - Secretary → ME
  • 2
    icon of address Wiza House, Station Road, Wigton, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    265,989 GBP2024-10-31
    Officer
    icon of calendar ~ 2021-04-09
    IIF 24 - Director → ME
    icon of calendar 2008-05-13 ~ 2024-02-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-04-09
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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.