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, Timothy

    Related profiles found in government register
  • Allen, Timothy
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE

      IIF 1
  • Allen, Timothy
    British business person born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2
  • Allen, Timothy
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
  • Allen, Timothy Lucas
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09138551 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 11200278 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 12274254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 12611441 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 225, Lillie Road, London, SW6 7LW, England

      IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
  • Allen, Timothy Lucas
    British business man born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 225 Lillie Road, London, SW6 7LW

      IIF 11
  • Allen, Timothy Lucas
    British business person born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 12 IIF 13
  • Allen, Timothy Lucas
    British businessman born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 Stephendale Road, Stephendale Road, London, SW6 2PP, England

      IIF 14
    • icon of address Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 15
  • Allen, Timothy Lucas
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 16
  • Allen, Timothy Lucas
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Lillie Road, London, SW6 7LW, England

      IIF 17
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 18
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 19
  • Allen, Timothy Lucus
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Charles House, 5-11 Regent Street, St James's, London, SW1Y 4LR, United Kingdom

      IIF 20
  • Allen, Timothy
    British director born in May 1972

    Registered addresses and corresponding companies
    • icon of address 2 Aldford House, Park Street, London, W1K 7LQ

      IIF 21
  • Allen, Timothy Lucas
    English business person born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, St. Augustines Road, London, NW1 9RL, England

      IIF 22
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
  • Allen, Timothy
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 3 Boleyn Road, London, London, N16 8HR, United Kingdom

      IIF 24
    • icon of address Flat 12, 3 Boleyn Road, London, N16 8HR, United Kingdom

      IIF 25
  • Mr Timothy Allen
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13906462 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27 IIF 28
  • Mr Timothy Lucas Allen
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12274254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 12611441 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 212 Stephendale Road, Stephendale Road, London, SW6 2PP, England

      IIF 31
    • icon of address 225, Lillie Road, London, SW6 7LW, England

      IIF 32 IIF 33
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 34 IIF 35
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36 IIF 37
    • icon of address Ground Floor, Charles House, 5-11 Regent Street, St James's, London, SW1Y 4LR

      IIF 38
  • Allen, Timothy

    Registered addresses and corresponding companies
    • icon of address 2 Aldford House, Park Street, London, W1K 7LQ

      IIF 39
  • Mr Timonthy Lucas Allen
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR

      IIF 40
  • Mr Timothy Lucas Allen
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, St. Augustines Road, London, NW1 9RL, England

      IIF 41 IIF 42
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    SB 100 LIMITED - 2023-06-22
    icon of address 4385, 14283939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 2
    OUTLYER HOLDINGS LIMITED - 2023-07-24
    icon of address 4385, 13215690 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address Ground Floor Charles House 5-11 Regent Street, St James's, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,118 GBP2015-01-31
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 20 - Director → ME
  • 4
    HOXTON SPIRITS LIMITED - 2023-06-12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10a High Street, Chislehurst, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,321,317 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Suite A, 82 James Carter Road, Mildenhall
    Active Corporate (1 parent)
    Equity (Company account)
    -5,819 GBP2024-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ground Floor, Charles House, 5-11 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
  • 9
    icon of address 225 Lillie Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    HOXHUB LIMITED - 2021-06-29
    WOORE INVESTMENTS LIMITED - 2021-01-22
    icon of address Nyk Music Limited, 10a High Street, Chislehurst, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -807 GBP2023-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 13 Station Road, Finchley, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-10-02 ~ now
    IIF 21 - Director → ME
    icon of calendar 2001-04-18 ~ now
    IIF 39 - Secretary → ME
  • 13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,491 GBP2021-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 4385, 13915773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 16
    LUCASALLEN LIMITED - 2018-05-29
    icon of address 212 Stephendale Road Stephendale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Flat 12 3 Boleyn Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -274 GBP2016-02-28
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address Flat 12 3 Boleyn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address Ground Floor, 225 Lillie Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 11 - Director → ME
  • 21
    OUTLYER CONSULTING LIMITED - 2023-04-06
    OUTERINSIGHT HOLDINGS LIMITED - 2022-09-06
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 5 - Director → ME
  • 22
    icon of address 45a St. Augustines Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    HOXTON SPIRITS LIMITED - 2023-06-12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-31
    IIF 38 - Has significant influence or control OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address Forvis Mazars Llp 30, Old Bailey, London
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    899,745 GBP2022-12-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-09-30
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    icon of address Forvis Mazars Llp 30, Old Bailey, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -1,052,728 GBP2022-12-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-09-30
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -274 GBP2016-02-28
    Officer
    icon of calendar 2014-02-10 ~ 2016-12-29
    IIF 16 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.