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

Mr Stephen Paul Allan

    Related profiles found in government register
  • Mr Stephen Paul Allan
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Star Arcade, Management Suite, High Street, Maidstone, ME14 1JL, England

      IIF 1
  • Mr Stephen Paul Allan
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Allan, Stephen Paul
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 14 IIF 15
    • icon of address 25 Thornbera Road, Bishops Stortford, Hertfordshire, CM23 3NJ

      IIF 16
    • icon of address Glen House, Palmers Lane, Bishops Stortford, Hertfordhire, CM23 3XB, United Kingdom

      IIF 17
  • Allan, Stephen Paul
    British land developer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Thornbera Road, Bishops Stortford, Hertfordshire, CM23 3NJ

      IIF 18
  • Allan, Stephen Paul
    British managing director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Thornbera Road, Bishops Stortford, Hertfordshire, CM23 3NJ

      IIF 19
  • Allan, Stephen Paul
    British none born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 20
  • Allan, Stephen Paul
    British property developer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Thornbera Road, Bishops Stortford, Hertfordshire, CM23 3NJ

      IIF 21 IIF 22 IIF 23
    • icon of address Royal Star Arcade, Management Suite, High Street, Maidstone, ME14 1JL, England

      IIF 27
    • icon of address Suite 3, Falcon Court Business Centre, College Road, Maidstone, ME15 6TF, England

      IIF 28
  • Mr Stephen Paul Allan
    British born in November 2011

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Falcon Court Business Centre, College Road, Maidstone, ME15 6TF, England

      IIF 29
  • Allan, Stephen
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58a, High Street, Hoddesdon, Hertfordshire, EN11 8ET, United Kingdom

      IIF 30
  • Allan, Stephen Paul
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Allan, Stephen Paul
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 43
  • Allan, Stephen
    British land buyer born in November 1958

    Registered addresses and corresponding companies
    • icon of address Greengages, Rowan Walk, Sawbridgeworth, Hertfordshire, CM21 5NG

      IIF 44
  • Allan, Stephen
    British managing direct born in November 1958

    Registered addresses and corresponding companies
    • icon of address 42 Riverside House, Swan Walk, Shepperton, TW17 8LY

      IIF 45
  • Allan, Stephen
    British managing director born in November 1958

    Registered addresses and corresponding companies
  • Allan, Stephen
    British none born in November 1958

    Registered addresses and corresponding companies
    • icon of address 42 Riverside House, Swan Walk, Shepperton, TW17 8LY

      IIF 49
  • Allan, Stephen
    British salesman born in November 1958

    Registered addresses and corresponding companies
    • icon of address 3 Stafford House, Churchfields, Broxbourne, Herts, EN10 7JS

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    GEOMETER DEVELOPMENTS LIMITED - 2001-04-04
    LIMCOOMBE LIMITED - 1977-12-31
    icon of address C/o, Bdo Stoy Hayward Llp, Bdo Stoy Hayward Llp, Kings Wharf 20-30 Kings Road, Reading, Berkshire
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address 5th Floor, 7/10 Chandos Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,540 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Courtyard, High Street, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address Suite 3, Falcon Court Business Centre, College Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11 GBP2018-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Royal Star Arcade Management Suite, High Street, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    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
  • 8
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    728,523 GBP2019-10-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -577,700 GBP2019-11-30
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    HORIZON INVESTORS LTD - 2016-09-16
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,615 GBP2020-08-31
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-29
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    COUNTRY COURTYARD LIMITED - 2015-05-05
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -31,060 GBP2023-08-31
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,725 GBP2024-02-29
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    EARLCRAFT LIMITED - 2017-05-24
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,697 GBP2020-05-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,681 GBP2023-11-29
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 10 Strathearn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    IIF 49 - Director → ME
Ceased 18
  • 1
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-08 ~ 2006-10-20
    IIF 21 - Director → ME
  • 2
    WEYBRIDGE LAND AND PROPERTIES ONE LIMITED - 2010-01-21
    SGE GROUPE LIMITED - 2001-04-19
    FLIGHT PROPERTY (BRADMEAD) LIMITED - 1998-06-25
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2006-10-20
    IIF 23 - Director → ME
  • 3
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    240 GBP2024-06-30
    Officer
    icon of calendar 2003-10-21 ~ 2006-06-20
    IIF 19 - Director → ME
  • 4
    STATUSTITAN LIMITED - 2003-11-05
    icon of address 158 High Street, Wealdstone, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-17 ~ 2004-01-14
    IIF 24 - Director → ME
  • 5
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-20 ~ 2008-08-08
    IIF 48 - Director → ME
  • 6
    ANTLER HOMES SOUTHERN LIMITED - 2021-09-08
    ANTLER HOMES WIMBLEDON PLC - 2002-06-07
    FASTSPOT LIMITED - 1990-05-25
    ANTLER HOMES SOUTHERN PLC - 2019-06-06
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-09-08 ~ 2006-10-20
    IIF 26 - Director → ME
  • 7
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-04 ~ 2006-02-22
    IIF 16 - Director → ME
  • 8
    ANTLER DEVELOPMENTS SOUTH PLC - 1990-04-01
    ANTLER PROPERTY SOUTHERN LIMITED - 2021-09-08
    ANTLER PROPERTY SOUTHERN PLC - 2019-06-06
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-09-08 ~ 2006-10-20
    IIF 22 - Director → ME
  • 9
    CHORDALE LIMITED - 1994-12-02
    icon of address First Floor, Bridge House, 11 Creek Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,587 GBP2021-11-30
    Officer
    icon of calendar 2009-11-25 ~ 2025-02-16
    IIF 42 - Director → ME
  • 10
    MICHAEL SHANLY HOMES (HERTFORDSHIRE) LIMITED - 2008-05-16
    MICHAEL SHANLY DEVELOPMENTS (POTTERS BAR) LIMITED - 2003-05-02
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2003-09-03
    IIF 18 - Director → ME
  • 11
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    TIDYSOLVE LIMITED - 1993-04-13
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Officer
    icon of calendar 1998-08-03 ~ 2000-12-31
    IIF 44 - Director → ME
  • 12
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -577,700 GBP2019-11-30
    Officer
    icon of calendar 2017-02-13 ~ 2021-12-23
    IIF 33 - Director → ME
  • 13
    icon of address C/o Roberts & Co., 2 Tower House, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-04
    IIF 50 - Director → ME
  • 14
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2008-10-13 ~ 2021-12-23
    IIF 35 - Director → ME
  • 15
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,681 GBP2023-11-29
    Officer
    icon of calendar 2012-11-29 ~ 2024-01-09
    IIF 36 - Director → ME
  • 16
    EMBRYO INVESTMENT TRUST LIMITED - 2002-01-30
    icon of address 10 Strathearn Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-03 ~ 2008-11-03
    IIF 45 - Director → ME
  • 17
    NORWEST HOLST DEVELOPMENTS LIMITED - 1993-07-19
    SOGEA PROPERTIES (U.K.) LIMITED - 2001-04-19
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,098 GBP2024-03-31
    Officer
    icon of calendar 2003-09-08 ~ 2006-10-20
    IIF 25 - Director → ME
  • 18
    icon of address 10 Strathearn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2008-08-08
    IIF 46 - 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.