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, Nigel David

    Related profiles found in government register
  • Allen, Nigel David
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Indemnity House, Sir Frank Whittle Way, Blackpool, FY4 2FB, England

      IIF 1
    • icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, HD6 4AH, England

      IIF 2
    • icon of address 5, The Clock Tower, Manor Lane, Holmes Chapel, Crewe, Cheshire, CW4 8DJ, United Kingdom

      IIF 3
    • icon of address 5 The Clocktower, Manor Lane, Holmes Chapel, Crewe, CW4 8DJ, England

      IIF 4 IIF 5
  • Allen, Nigel David
    British chief executive officer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Indemnity House, Sir Frank Whittle Way, Blackpool, FY4 2FB, England

      IIF 6
  • Allen, Nigel David
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Allen, Nigel David
    British chief executive officer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southport Football Club, Haig Avenue, Southport, Merseyside, PR8 6JZ

      IIF 8
  • Allen, Nigel David
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springwood, Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8GS, United Kingdom

      IIF 9 IIF 10
  • Mr Nigel David Allen
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 11
    • icon of address 5 The Clocktower, Manor Lane, Holmes Chapel, Crewe, CW4 8DJ, England

      IIF 12 IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Allen, Nigel
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Clock Tower, Manor Lane, Holmes Chapel, Crewe, Cheshire, CW4 8DJ, United Kingdom

      IIF 15
  • Allen, Nigel
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St Georges Court, St Georges Park, Kirkham Preston, Lancashire, PR4 2EF, United Kingdom

      IIF 16
  • Allen, Nigel
    British manager born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Roe Lane, Southport, Merseyside, PR9 7HT

      IIF 17
  • Mr Nigel Allen
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Clock Tower, Manor Lane, Holmes Chapel, Crewe, Cheshire, CW4 8DJ, United Kingdom

      IIF 18
  • Allen, Nigel

    Registered addresses and corresponding companies
    • icon of address 5 The Clock Tower, Manor Lane, Holmes Chapel, Crewe, Cheshire, CW4 8DJ, United Kingdom

      IIF 19
    • icon of address 11, St Georges Court, St Georges Park, Kirkham Preston, Lancashire, PR4 2EF, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,591 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Springwood, Booths Park, Chelford Road, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131 GBP2021-12-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 11 St Georges Court, St Georges Park, Kirkham Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-10-28 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address 5 The Clocktower Manor Lane, Holmes Chapel, Crewe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 The Clock Tower, Manor Lane, Holmes Chapel, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-12-17 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 The Clocktower Manor Lane, Holmes Chapel, Crewe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    THE SIGN UP AGENCY LIMITED - 2014-11-07
    icon of address 5 The Clock Tower, Manor Lane, Holmes Chapel, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,232 GBP2024-03-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Springwood, Booths Park, Chelford Road, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 9 - Director → ME
Ceased 4
  • 1
    TRADEWEALTH LIMITED - 2005-11-10
    icon of address Aaron & Partners Llp 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2011-04-17
    IIF 17 - Director → ME
  • 2
    AI CLAIMS SOLUTIONS LIMITED - 2013-09-27
    MILLENNIUM PLC - 1999-12-20
    AUTO INDEMNITY GROUP PLC - 2004-11-04
    MORAY FIRTH EXPLORATION P L C - 1991-02-11
    EUROPE ENERGY GROUP PLC - 1994-10-31
    AI CLAIMS SOLUTIONS PLC - 2013-05-24
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2017-08-17
    IIF 6 - Director → ME
  • 3
    WB CO (1199) LTD - 1999-12-30
    QUINDELL BUSINESS PROCESS SERVICES (UK) LIMITED - 2015-12-14
    AUTO INDEMNITY (UK) LIMITED - 2007-01-18
    AI CLAIMS SOLUTIONS (UK) LIMITED - 2013-09-27
    icon of address First Floor Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2018-01-31
    IIF 1 - Director → ME
  • 4
    PINEWISE LIMITED - 2018-08-21
    icon of address Southport Football Club, Haig Avenue, Southport, Merseyside
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    483,598 GBP2024-07-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-05-03
    IIF 8 - 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.