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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael William Allen

    Related profiles found in government register
  • Mr Michael William Allen
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lumley Court, Drum Industrial Estate, Chester-le-street, Co. Durham, DH2 1AN, United Kingdom

      IIF 1
    • Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 2
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 3
    • Jam Jar Studios, Mulgrave Terrace, Gateshead, NE8 1PQ, England

      IIF 4
  • Mr Michael William Allen
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Bridge House, Wood Street, County Durham, DH8 0JE, United Kingdom

      IIF 5
    • C/o Insolvency One, Albion Mills Business Centre, Albion Road, Greengates, Bradford, BD10 9TQ

      IIF 6
    • 172, Albert Road, Jarrow, NE32 5JA, United Kingdom

      IIF 7
    • 172, Albert Road, Jarrow, Tyne And Wear, NE32 5JA, England

      IIF 8 IIF 9
  • Allen, Michael William
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lumley Court, Drum Industrial Estate, Chester-le-street, Co. Durham, DH2 1AN, United Kingdom

      IIF 10
  • Allen, Michael William
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 11
    • Eldon Chambers, 23 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DE, England

      IIF 12
  • Allen, Michael William
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lumley Court, Drum Industrial Estate, Chester-le-street, Co. Durham, DH2 1AN, United Kingdom

      IIF 13
    • 2, Sandbach, Great Lumley, Chester-le-street, Durham, DH3 4LL, England

      IIF 14
    • 7, Ashwood Close, Sacriston, Durham, DH7 6QN, England

      IIF 15
    • Jam Jar Studios, Mulgrave Terrace, Gateshead, NE8 1PQ, England

      IIF 16
  • Allen, Michael William
    British recruitment and training born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sandbach, Great Lumley, Chester Le Street, Durham, DH3 4LL, United Kingdom

      IIF 17
  • Allen, Michael William
    born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor Cuthbert House, All Saints Business Centre, Newcastle, NE1 2ET, England

      IIF 18
  • Allen, Michael William
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Insolvency One, Albion Mills Business Centre, Albion Road, Greengates, Bradford, BD10 9TQ

      IIF 19
    • 172, Albert Road, Jarrow, Tyne And Wear, NE32 5JA, England

      IIF 20
    • 172, Albert Road, Jarrow, Tyne And Wear, NE32 5JA, United Kingdom

      IIF 21
    • 172-174, Albert Road, Jarrow, NE32 5JA, United Kingdom

      IIF 22
  • Allen, Michael William
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Bridge House, Wood Street, County Durham, DH8 0JE, United Kingdom

      IIF 23
    • 172, Albert Road, Jarrow, Tyne And Wear, NE32 5JA, England

      IIF 24
  • Allen, Michael
    British director born in June 1977

    Resident in =

    Registered addresses and corresponding companies
    • 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, Tyne And Wear, NE1 2ET, England

      IIF 25
child relation
Offspring entities and appointments 16
  • 1
    A & M CIVILS LTD
    12862627 14000353
    C/o Insolvency One, Albion Mills Business Centre, Albion Road, Greengates, Bradford
    Liquidation Corporate (2 parents)
    Officer
    2020-09-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C4 RECRUITMENT LIMITED
    07551172
    1st Floor, 218 Rothbury Terrace Heaton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-03 ~ 2012-06-08
    IIF 14 - Director → ME
  • 3
    MA CIVILS LTD
    14000353 12862627
    172 Albert Road, Jarrow, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    MWA ENTERPRISES LTD
    09146275
    2 Sandbach, Great Lumley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 17 - Director → ME
  • 5
    NEPR GROUP LTD
    15664292
    172-174 Albert Road, Jarrow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-20 ~ now
    IIF 22 - Director → ME
  • 6
    NEXT STEP LIVING NE C.I.C.
    12311548
    172 Albert Road, Jarrow, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 24 - Director → ME
  • 7
    NORTHERN ESTATES PROPERTY LETTINGS LTD
    12967064
    4385, 12967064 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ 2022-06-01
    IIF 23 - Director → ME
    Person with significant control
    2020-10-22 ~ 2022-06-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    PARTNER TRAINING LLP
    OC385814
    2nd Floor Cuthbert House, All Saints Business Centre, Newcastle, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-13 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 9
    PLATINUM ASSETS AND DEVELOPMENTS LIMITED
    - now 11316193
    PLATINUM ASSETS AND DEVELOPMENT LIMITED - 2019-05-03
    HLW CONSTRUCTION SERVICES LIMITED - 2019-03-18
    1 Cuthbert House, Tower Road, Washington, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-01-22 ~ 2022-08-01
    IIF 10 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-02-01
    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
  • 10
    PLATINUM ENERGY SOLUTIONS LIMITED
    12088046
    C/o Pkf Littlejohn Advisory 4th Floor, 12 King Street, Leeds
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2021-03-04 ~ 2022-08-01
    IIF 13 - Director → ME
  • 11
    PLATINUM ONE RECRUITMENT & TRAINING LIMITED
    - now 10952745
    LUPFAW 463 LIMITED
    - 2017-10-25 10952745 10943981... (more)
    7 Ashwood Close, Sacriston, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 15 - Director → ME
  • 12
    SOCIAL CONCEPT LIMITED
    11773365
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    SPECTRUM HR LTD
    08215551
    Jam Jar Studios, Mulgrave Terrace, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    SPECTRUM HR TRAINING LIMITED
    08522430
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    THE GC CENTRE LIMITED - now
    MEASURED RISKS LIMITED
    - 2015-12-16 09177107
    17 Bothal Terrace, Ashington, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    2015-01-12 ~ 2015-10-07
    IIF 12 - Director → ME
  • 16
    UTILITY FIRST LTD
    13659396
    172 Albert Road, Jarrow, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2021-10-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-10-04 ~ 2024-04-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2024-04-24 ~ now
    IIF 9 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.