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, Kevin

    Related profiles found in government register
  • Allen, Kevin
    British

    Registered addresses and corresponding companies
    • icon of address Unit E1 Thamesway Business Centre, Barlow Way, Rainham, Essex, RM13 8BT, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Allen, Kevin

    Registered addresses and corresponding companies
    • icon of address Oozedam, High Road, Fobbing, SS17 9HJ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Oozedam, High Road, Fobbing, Stanford Le Hope, SS17 9HJ, United Kingdom

      IIF 7
  • Allen, Kevin
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Esher Road, Hersham, Surrey, KT12 4JZ

      IIF 8
  • Allen, Kevin
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 9
    • icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 10
    • icon of address C/o Jade Global Group /unit E1 Thames View Busines, Barlow Way, Rainham, RM13 8BT, United Kingdom

      IIF 11
    • icon of address Unit E1 Thamesway Business Centre, Barlow Way, Rainham, Essex, RM13 8BT

      IIF 12
    • icon of address Unit E1 Thamesway Business Centre, Barlow Way, Rainham, Essex, RM13 8BT, United Kingdom

      IIF 13 IIF 14
    • icon of address Ooze Dam, High Road, Fobbing, Stanford-le-hope, SS17 9HT, England

      IIF 15
    • icon of address Oozedam, High Road, Stanford-le-hope, Essex, SS17 9HT, United Kingdom

      IIF 16
  • Allen, Kevin
    British electrical contractor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 17
    • icon of address Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 18
  • Allen, Kevin
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oozedam, High Road, Fobbing, SS17 9HJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Unit E1, Thamesview Business Centre, Barlow Way, Rainham, Essex, RM13 8BT, United Kingdom

      IIF 22
    • icon of address Oozedam, High Road, Fobbing, Stanford Le Hope, SS17 9HJ, United Kingdom

      IIF 23
  • Mr Kevin Allen
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 27
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 28
    • icon of address Unit E1, Thamesview Business Centre, Barlow Way, Rainham, Essex, RM13 8BT, United Kingdom

      IIF 29
    • icon of address Ooze Dam, High Road, Fobbing, Stanford-le-hope, Essex, SS17 9HT, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Ooze Dam, High Road, Fobbing, Stanford-le-hope, SS17 9HT, England

      IIF 35
    • icon of address Oozedam, High Road, Fobbing, Stanford-le-hope, SS17 9HT, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Jade Global Group /unit E1 Thames View Busines, Barlow Way, Rainham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Unit E1, Thamesview Business Centre, Barlow Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Marine House, 151 Western Road, Haywards Heath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    863,538 GBP2023-08-31
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 136 Hertford Road, Enfield, Middlesex
    In Administration Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,346,199 GBP2023-08-31
    Officer
    icon of calendar 1998-08-12 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Marine House, 151 Western Road, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,989 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ooze Dam High Road, Fobbing, Stanford-le-hope, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,359 GBP2015-12-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 20 - Director → ME
    icon of calendar 2014-12-22 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ooze Dam, High Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -73,426 GBP2020-01-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 12 - Director → ME
    icon of calendar 2015-01-07 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ooze Dam, High Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -668 GBP2019-01-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 13 - Director → ME
    icon of calendar 2015-01-07 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ooze Dam, High Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -73,426 GBP2020-01-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,030 GBP2015-12-31
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ 2025-07-30
    IIF 9 - Director → ME
  • 2
    icon of address Ooze Dam, High Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -767 GBP2018-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2020-12-18
    IIF 21 - Director → ME
    icon of calendar 2014-12-23 ~ 2020-12-18
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-15
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,111,286 GBP2015-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2017-01-31
    IIF 14 - Director → ME
    icon of calendar 2014-12-23 ~ 2017-01-31
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-31
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Ooze Dam, High Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -73,426 GBP2020-01-29
    Officer
    icon of calendar 2015-01-06 ~ 2020-12-18
    IIF 23 - Director → ME
    icon of calendar 2015-01-06 ~ 2020-12-18
    IIF 7 - Secretary → ME
  • 5
    icon of address Ooze Dam, High Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -118,483 GBP2018-12-30
    Officer
    icon of calendar 2014-12-23 ~ 2020-12-18
    IIF 19 - Director → ME
    icon of calendar 2014-12-23 ~ 2020-12-18
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-15
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    ROCKWOOD LIVING INTERNATIONAL LTD - 2016-04-14
    icon of address 20 Lulworth, Wrotham Road, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,037,032 GBP2018-12-30
    Officer
    icon of calendar 2019-01-01 ~ 2020-05-16
    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.