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, Dean

    Related profiles found in government register
  • Allen, Dean
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farleigh Mortimer, Farleigh Wallop, Basingstoke, RG25 2HY, United Kingdom

      IIF 1
  • Allen, Dean
    British property consultant born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farleigh Mortimer, Garlic Lane, Farleigh Wallop, Basingstoke, Hampshire, RG25 2HY, United Kingdom

      IIF 2
    • icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, WC1V 6HZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 6 IIF 7
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 1st Floor, Cromwell House, C/o Gorrie Whitson, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 13
  • Allen, Dean
    British sales director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, IG7 5RB, England

      IIF 14
  • Allen, Dean
    born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Newitt Place, Bassett Avenue, Southampton, Hampshire, SO16 7FA, United Kingdom

      IIF 15
  • Allen, Dean
    born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Widecombe Gardens, Ilford, Essex, IG4 5LR, United Kingdom

      IIF 16
  • Allen, Dean
    British property consultant born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 17
  • Mr Dean Allen
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farleigh Mortimer, Garlic Lane, Basingstoke, RG25 2HY, United Kingdom

      IIF 18
    • icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, IG7 5RB, England

      IIF 19
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 20
    • icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, WC1V 6HZ, United Kingdom

      IIF 21
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 22
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 28
    • icon of address Rougier House, 5 Rougier Street, York, YO1 6HZ, England

      IIF 29
    • icon of address Unit 2a, Malton Road Business Park, York, YO32 9TN, England

      IIF 30
  • Mr Dean Allen
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, IG7 5RB, England

      IIF 31
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    99 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 15 - LLP Member → ME
  • 4
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-08-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1st Floor, Cromwell House C/o Gorrie Whitson, 14 Fulwood Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 2a Malton Road Business Park, York, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    NS PROPERTIES YORK LTD - 2023-03-22
    icon of address Unit 2a Malton Road Business Park, York, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,334 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    198,419 GBP2022-02-28
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,944 GBP2024-02-29
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,819 GBP2024-08-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    21 UPPER BROOK STREET LIMITED - 2023-08-28
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    67,211 GBP2025-02-28
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -214,346 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-30 ~ 2023-03-07
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 59 High Street, Ilfracombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88 GBP2020-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2019-07-10
    IIF 1 - 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.