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

Allenza, Antonino

    Related profiles found in government register
  • Allenza, Antonino
    British accountant born in March 1955

    Registered addresses and corresponding companies
    • icon of address The Rookery, Cracoe, Skipton, North Yorkshire, BD23 6LB

      IIF 1
  • Allenza, Antonino
    British company director born in March 1955

    Registered addresses and corresponding companies
  • Allenza, Antonino
    British director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 7 Regency Mews, Eastfield Road, Leamington Spa, Warwickshire, CV32 4EE

      IIF 19
    • icon of address 40 Alderbrook Road, Solihull, West Midlands, B91 1NW

      IIF 20 IIF 21
  • Allenza, Antonino
    British finance director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 40 Alderbrook Road, Solihull, West Midlands, B91 1NW

      IIF 22
  • Allenza, Antonino
    British

    Registered addresses and corresponding companies
    • icon of address 40 Alderbrook Road, Solihull, West Midlands, B91 1NW

      IIF 23
  • Allenza, Antonino
    British company director

    Registered addresses and corresponding companies
    • icon of address The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham, B3 1TX

      IIF 24
    • icon of address 40 Alderbrook Road, Solihull, West Midlands, B91 1NW

      IIF 25
  • Allenza, Antonino
    British company director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham, B3 1TX

      IIF 26
    • icon of address 6b, New Mart Road, Edinburgh, EH14 1RL, Scotland

      IIF 27
    • icon of address 78, Spylaw Road, Edinburgh, EH10 5BR, Scotland

      IIF 28
  • Allenza, Antonino
    British director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 29
    • icon of address 78, Spylaw Road, Edinburgh, EH10 5BR, Scotland

      IIF 30
    • icon of address Ryecroft, Station Road, West Linton, EH46 7BT, United Kingdom

      IIF 31
  • Allenza, Antonino

    Registered addresses and corresponding companies
    • icon of address 40 Alderbrook Road, Solihull, West Midlands, B91 1NW

      IIF 32 IIF 33
  • Allenza, Antonino
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Walker Street, Edinburgh, EH3 7NE

      IIF 34
  • Mr Antonino Allenza
    British born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham, B3 1TX

      IIF 35
    • icon of address 78, Spylaw Road, Edinburgh, EH10 5BR

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 6b New Mart Road, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -305,066 GBP2024-03-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 78 Spylaw Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 6b New Mart Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address 78 Spylaw Road, Edinburgh
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -59 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FORAY 1222 LIMITED - 1999-06-17
    icon of address The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    798,190 GBP2024-03-31
    Officer
    icon of calendar 1999-06-10 ~ now
    IIF 26 - Director → ME
    icon of calendar 1999-06-10 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    WELLHOUSE WIRE PRODUCTS LIMITED - 1999-08-25
    FIBERTEX PRODUCTS LIMITED - 1996-05-08
    FIBRETEX PRODUCTS LIMITED - 1989-02-01
    EDMUND LEON LIMITED - 1989-01-05
    icon of address 8 Newton Terrace, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-30 ~ dissolved
    IIF 2 - Director → ME
Ceased 22
  • 1
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 10 - Director → ME
  • 2
    RUBICON HSP LIMITED - 1998-12-30
    HIGH SPEED PRODUCTION LIMITED - 1998-06-11
    HIGH SPEED PRODUCTION (SURREY) LMMITED - 1983-01-17
    icon of address 38 Langham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-25 ~ 1999-07-07
    IIF 15 - Director → ME
    icon of calendar 1993-08-25 ~ 1996-02-29
    IIF 25 - Secretary → ME
  • 3
    AVOMET LIMITED - 1994-05-31
    POLY-FLEX CIRCUITS (EUROPE) LIMITED - 1994-02-08
    AVOMET LIMITED - 1993-10-01
    icon of address C/o Calder Industrial Materials, Ltd Jupiter Drive, Chester West Employment Park, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-13 ~ 1998-03-31
    IIF 17 - Director → ME
  • 4
    MAGNET APPLICATIONS LIMITED - 2012-01-03
    icon of address Northbridge Road, Berkhamsted, Hertfordshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    4,096,507 GBP2022-12-31
    Officer
    icon of calendar 1995-11-13 ~ 1998-11-20
    IIF 14 - Director → ME
  • 5
    ASSOCIATED LEAD MANUFACTURERS LIMITED - 1986-04-01
    COOKSON INDUSTRIAL MATERIALS LIMITED - 1994-06-01
    icon of address C/o Calder Industrial Materials, Jupiter Drive, Chester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-13 ~ 1998-03-31
    IIF 11 - Director → ME
  • 6
    WEDGE METAL PROCESSORS LIMITED - 1995-08-25
    icon of address Calder Industrial Materials Ltd, Jupiter Drive, Chester West Employment Park, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-13 ~ 1998-03-31
    IIF 18 - Director → ME
  • 7
    S.ROBERTS (LEAD WASHERS) LIMITED - 1990-05-16
    icon of address C/o Calder Industrial Materials, Jupiter Drive, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-13 ~ 1998-03-31
    IIF 12 - Director → ME
  • 8
    PARKER KNOLL LIMITED - 1994-07-19
    PARKER KNOLL FURNITURE LIMITED - 1988-09-21
    PARKER KNOLL LIMITED - 1994-08-01
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 9 - Director → ME
  • 9
    PARKER KNOLL PUBLIC LIMITED COMPANY - 1988-09-21
    CORNWELL PARKER PLC - 2001-08-29
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 1 - Director → ME
  • 10
    icon of address Dalmore House, 310 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1991-03-22
    IIF 22 - Director → ME
    icon of calendar ~ 1991-03-22
    IIF 23 - Secretary → ME
  • 11
    icon of address 38 Langham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-05-31 ~ 1999-07-07
    IIF 20 - Director → ME
    icon of calendar 1994-05-31 ~ 1996-02-29
    IIF 33 - Secretary → ME
  • 12
    HIPPO AND DUCK BEDS LIMITED - 2011-06-15
    M.HACKNEY & CO.LIMITED - 1988-01-22
    icon of address P O Box 100 Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 3 - Director → ME
  • 13
    icon of address P O Box 100 Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 7 - Director → ME
  • 14
    icon of address Maclay Murray And Spens, 151 St Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-01-17 ~ 1999-07-07
    IIF 16 - Director → ME
    icon of calendar 1995-01-17 ~ 1996-02-29
    IIF 32 - Secretary → ME
  • 15
    KNURR (UK) LIMITED - 2001-12-10
    OAK ENGINEERING (CAMBRIDGE) LIMITED - 1989-02-13
    TEAMHALL LIMITED - 1987-04-06
    icon of address C/o Vertiv Infrastructure Ltd, George Curl Way, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2001-06-01
    IIF 21 - Director → ME
  • 16
    icon of address 19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2001-12-20 ~ 2004-04-19
    IIF 19 - Director → ME
  • 17
    SILENTNIGHT GROUP LIMITED - 2011-05-19
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 4 - Director → ME
  • 18
    SILENTNIGHT HOLDINGS LIMITED - 2011-05-24
    SOUNDERSLEEP LIMITED - 2007-02-20
    HAMSARD 2522 LIMITED - 2002-09-13
    icon of address Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-06 ~ 2007-01-09
    IIF 34 - Director → ME
  • 19
    SILENTNIGHT LIMITED - 2011-05-24
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thrisk Row, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 5 - Director → ME
  • 20
    SEALY SLEEP PRODUCTS (U.K.) LIMITED - 2011-06-14
    icon of address Po Box 100, Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    IIF 6 - Director → ME
  • 21
    icon of address Beeches House, Eastern Avenue Stretton, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-13 ~ 1996-05-04
    IIF 13 - Director → ME
  • 22
    HARRY PARKINSON LIMITED - 2001-03-07
    icon of address Po Box 100, Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-14
    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 16 October 2025 and licensed under the Open Government Licence v3.0.