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, Robert Anthony

    Related profiles found in government register
  • Allen, Robert Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Hope For Justice, Po Box 15, Harrogate, North Yorkshire, HG3 4WE, England

      IIF 1
  • Allen, Robert Anthony
    British accountant born in January 1959

    Registered addresses and corresponding companies
  • Allen, Robert Anthony
    British company director born in January 1959

    Registered addresses and corresponding companies
    • icon of address Clova Mount Woodhouse Lane, East Ardsley, Wakefield, West Yorkshire, WF3 2LE

      IIF 8 IIF 9 IIF 10
  • Allen, Robert Anthony
    British accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwell Farm, Fouldshaw Lane Dacre, Harrogate, HG3 4AP

      IIF 11 IIF 12
    • icon of address Broom House, Littlethorpe, Ripon, HG4 3LG, England

      IIF 13
  • Allen, Robert Anthony
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Park Road, Elland, HX5 9HP, England

      IIF 14 IIF 15
    • icon of address Redwell Farm, Fouldshaw Lane Dacre, Harrogate, HG3 4AP

      IIF 16
    • icon of address The Lexicon, 3rd Floor, Mount Street, Manchester, M2 5NT, England

      IIF 17
  • Allen, Robert Anthony
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No More Slaves, Summerbridge, Harrogate, HG3 4WE, England

      IIF 18
    • icon of address Redwell Farm, Fouldshaw Lane Dacre, Harrogate, HG3 4AP

      IIF 19 IIF 20
    • icon of address The Lexicon 3rd Floor, Mount Street, Manchester, M2 5NT

      IIF 21
  • Allen, Robert Anthony
    British finance director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One In A Million Free School, Cliffe Terrace, Bradford, BD8 7DX, England

      IIF 22
  • Mr Robert Anthony Allen
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Park Road, Elland, HX5 9HP, England

      IIF 23
    • icon of address The Lexicon, 3rd Floor, Mount Street, Manchester, M2 5NT, England

      IIF 24
    • icon of address Broom House, Littlethorpe, Ripon, HG4 3LG, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Lexicon 3rd Floor, Mount Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2021-03-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Broom House, Littlethorpe, Ripon, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,872 GBP2024-09-30
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    BWD PENSION TRUSTEE COMPANY LIMITED - 1996-05-21
    BWD PENSIONEER TRUSTEE COMPANY LIMITED - 2002-08-02
    FRESHQUEST LIMITED - 1996-04-26
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-24 ~ 2008-05-15
    IIF 11 - Director → ME
  • 2
    ASSIMORT LIMITED - 1989-01-26
    ASSIMORT LIMITED - 1988-11-10
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-07-01 ~ 1999-10-01
    IIF 7 - Director → ME
  • 3
    icon of address Orchard House, Park Road, Elland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-05-24
    Officer
    icon of calendar 2020-05-11 ~ 2021-12-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2021-12-30
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    BWD MCDONALD LIMITED - 1994-09-06
    J. DOUGLAS MCDONALD LIMITED - 1991-06-25
    J.D. MCDONALD (PENSIONS) LIMITED - 1991-02-26
    J.D. MACDONALD (PENSIONS) LIMITED - 1987-11-30
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-10-01
    IIF 10 - Director → ME
  • 5
    RENSBURG PEP NOMINEES LIMITED - 1991-12-24
    SEARCHWIDE LIMITED - 1987-06-03
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-07 ~ 1999-10-01
    IIF 2 - Director → ME
  • 6
    RENSBURG LIMITED - 2004-05-28
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1999-10-01
    IIF 8 - Director → ME
  • 7
    icon of address Orchard House, Park Road, Elland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112 GBP2022-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2021-12-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2021-12-27
    IIF 26 - Has significant influence or control OE
  • 8
    icon of address 30 Old Bailey, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-09 ~ 2016-03-01
    IIF 20 - Director → ME
    icon of calendar 2008-04-11 ~ 2017-11-14
    IIF 1 - Secretary → ME
  • 9
    icon of address 30 Old Bailey, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-02-16 ~ 2021-05-28
    IIF 21 - Director → ME
  • 10
    W.I. CARR (INVESTMENT MANAGEMENT) LIMITED - 1987-11-30
    CARR SHEPPARDS LIMITED. - 1999-01-14
    INVERABLE LIMITED - 1987-07-29
    RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED - 2011-05-31
    W.I. CARR (INVESTMENTS) LIMITED - 1993-05-10
    icon of address 30 Gresham Street, London, England
    Active Corporate (9 parents, 17 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ 2008-05-15
    IIF 16 - Director → ME
  • 11
    RENSBURG SHEPPARDS TRUSTEES LIMITED - 2011-05-31
    NORTHERN PENSION ADMINISTRATION LIMITED - 2002-07-09
    RENSBURG TRUSTEES LIMITED - 2005-12-01
    ALEYDAN LIMITED - 1988-07-11
    YORKSHIRE STOCKBROKERS LIMITED - 1996-01-26
    BWD RENSBURG TRUSTEES LIMITED - 2004-05-28
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2008-05-15
    IIF 19 - Director → ME
    icon of calendar 1992-07-01 ~ 1999-10-01
    IIF 4 - Director → ME
  • 12
    icon of address The Lexicon, Mount Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-09-16 ~ 2021-06-28
    IIF 18 - Director → ME
  • 13
    icon of address One In A Million Free School, Cliffe Terrace, Bradford
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-12 ~ 2014-12-11
    IIF 22 - Director → ME
  • 14
    YORKSHIRE P.E.P. MANAGERS LIMITED - 1996-01-26
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1999-10-01
    IIF 5 - Director → ME
  • 15
    BWD RENSBURG LIMITED - 2004-05-28
    BATTYE, WIMPENNY & DAWSON LIMITED - 1988-11-28
    RAPID 3618 LIMITED - 1987-09-11
    icon of address Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2008-05-15
    IIF 12 - Director → ME
  • 16
    RENSBURG SHEPPARDS PLC - 2019-12-30
    RENSBURG PLC - 2005-05-06
    BWD SECURITIES PLC - 2004-05-28
    RAPID 3402 LIMITED - 1987-08-19
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-24 ~ 2005-05-06
    IIF 9 - Director → ME
  • 17
    RENSBURG UNIT TRUST MANAGEMENT LIMITED - 2004-02-27
    BATTYE, WIMPENNY & DAWSON (FINANCIAL SERVICES) LIMITED - 1996-01-25
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-10-01
    IIF 3 - Director → ME
  • 18
    icon of address The Wooden Barn, Barclay Farm, Little Baldon
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-07 ~ 1999-10-01
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.