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 David Allen

    Related profiles found in government register
  • Mr Stephen David Allen
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46 Aldwych, Melbourne House, 7th Floor, London, WC2B 4LL, England

      IIF 1 IIF 2
    • icon of address 80, Strand, London, WC2R 0DT, United Kingdom

      IIF 3 IIF 4
    • icon of address Browns House, The Street, Sutton, Pulborough, West Sussex, RH20 1PS, England

      IIF 5
  • Allen, Stephen David
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vivans House Downs Road, West Stoke, Chichester, West Sussex, PO18 9BP

      IIF 6
    • icon of address 80, Strand, London, WC2R 0DT, United Kingdom

      IIF 7 IIF 8
    • icon of address 80, Strand, London, Greater London, England, WC2R 0RL, England

      IIF 9 IIF 10
    • icon of address Browns House, The Street, Sutton, Pulborough, West Sussex, RH20 1PS, England

      IIF 11
  • Allen, Stephen David
    British ceo travel management company born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butler House, 177/8 Tottenham Court Road, London, W1T 7NY, England

      IIF 12
  • Allen, Stephen David
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Stephen David
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vivans House Downs Road, West Stoke, Chichester, West Sussex, PO18 9BP

      IIF 20
    • icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 21 IIF 22
    • icon of address 4th Floor Churchgate House, 56 Oxford Street, Manchester, M1 6EU, England

      IIF 23 IIF 24 IIF 25
    • icon of address 5, Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN, England

      IIF 27 IIF 28
  • Allen, Stephen David
    British managing director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vivans House Downs Road, West Stoke, Chichester, West Sussex, PO18 9BP

      IIF 29
  • Allen, Stephen David
    British managing director travel agene born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vivans House Downs Road, West Stoke, Chichester, West Sussex, PO18 9BP

      IIF 30
  • Allen, Stephen David
    British travel business born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vivans House Downs Road, West Stoke, Chichester, West Sussex, PO18 9BP

      IIF 31
  • Allen, Stephen David
    British company director born in October 1957

    Registered addresses and corresponding companies
    • icon of address 1 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2QY

      IIF 32 IIF 33
  • Allen, Stephen David
    British director born in October 1957

    Registered addresses and corresponding companies
    • icon of address 1 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2QY

      IIF 34
    • icon of address 2 Shakespeare Road, Harpenden, Hertfordshire, AL5 5ND

      IIF 35 IIF 36
  • Allen, Stephen David
    British travel born in October 1957

    Registered addresses and corresponding companies
    • icon of address 1 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2QY

      IIF 37
  • Allen, Stephen David
    British managing director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-49, Brompton Road, London, SW3 1DE, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 6
  • 1
    MACAVITY CONSULTANCY I LIMITED - 2021-08-09
    icon of address 7th Floor, Melbourne House, 44-46 Aldwych, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    MACAVITY CONSULTANCY II LIMITED - 2021-08-10
    icon of address 7th Floor, Melbourne House, 44-46 Aldwych, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    DEBIT CARD CLAIMS I LIMITED - 2023-02-20
    icon of address 80 Strand, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    DEBIT CARD CLAIMS II LIMITED - 2023-02-20
    icon of address 80 Strand, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5th Floor 37 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -300 GBP2024-08-31
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Browns House The Street, Sutton, Pulborough, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,552 GBP2025-02-28
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    ASSOCIATION OF BRITISH TRAVEL AGENTS LIMITED - 2007-07-06
    icon of address 30 Park Street, London
    Active Corporate (15 parents, 6 offsprings)
    Officer
    icon of calendar 2006-09-04 ~ 2007-07-25
    IIF 29 - Director → ME
  • 2
    ALNERY NO. 113 LIMITED - 1982-04-23
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-02 ~ 1994-08-09
    IIF 35 - Director → ME
  • 3
    ALLEZ FRANCE LIMITED - 1993-02-01
    icon of address Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-10-31
    Officer
    icon of calendar 2002-07-25 ~ 2004-02-27
    IIF 13 - Director → ME
  • 4
    BREAKAWAY EUROPE LIMITED - 1994-08-15
    icon of address Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2002-07-25 ~ 2004-02-27
    IIF 16 - Director → ME
  • 5
    THE GUILD OF TRAVEL MANAGEMENT COMPANIES LIMITED - 2019-12-09
    THE GUILD OF BUSINESS TRAVEL AGENTS LIMITED - 2005-02-03
    icon of address 22a Bank Street, Ashford, Kent, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,062,546 GBP2024-12-31
    Officer
    icon of calendar 2015-02-01 ~ 2017-02-01
    IIF 12 - Director → ME
    icon of calendar 2012-01-30 ~ 2014-09-30
    IIF 38 - Director → ME
  • 6
    P.S. FINANCE SERVICES LIMITED - 1990-01-25
    icon of address Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    839,850 GBP2024-10-31
    Officer
    icon of calendar 2002-07-25 ~ 2004-02-27
    IIF 17 - Director → ME
  • 7
    icon of address Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    643,350 GBP2024-10-31
    Officer
    icon of calendar 2002-07-25 ~ 2004-02-27
    IIF 14 - Director → ME
  • 8
    FLEET STREET FLIGHTS LIMITED - 1986-06-20
    FLEET STREET FLYERS (MILTON KEYNES) LIMITED - 1985-05-09
    FLEET STREET FLYERS HOLDINGS LIMITED - 1981-12-31
    icon of address 4th Floor Churchgate House, 56 Oxford Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2017-03-31
    IIF 25 - Director → ME
  • 9
    AGENCEFRANCE HOLIDAYS LIMITED - 1992-12-03
    RATECAUSE LIMITED - 1987-11-20
    icon of address Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,668 GBP2024-10-31
    Officer
    icon of calendar 2002-07-25 ~ 2004-02-27
    IIF 18 - Director → ME
  • 10
    icon of address 4th Floor Churchgate House, 56 Oxford Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.98 GBP2020-03-31
    Officer
    icon of calendar 2014-10-27 ~ 2017-03-31
    IIF 23 - Director → ME
  • 11
    FLOWTILL LIMITED - 2001-01-22
    icon of address Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2004-02-27
    IIF 15 - Director → ME
  • 12
    ALLEZ FRANCE HOLIDAYS LIMITED - 2000-09-29
    icon of address Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    611,892 GBP2024-10-31
    Officer
    icon of calendar 2002-07-25 ~ 2004-02-27
    IIF 19 - Director → ME
  • 13
    icon of address 4th Floor 62 Hamilton Road, Motherwell, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2017-03-31
    IIF 21 - Director → ME
  • 14
    RINGTENT LIMITED - 2007-11-22
    icon of address 4th Floor, Broadhurst House, 56 Oxford Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,000 GBP2023-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2017-03-31
    IIF 28 - Director → ME
  • 15
    MACROCOM (365) LIMITED - 1996-10-01
    icon of address 1st Floor 1 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-27 ~ 2017-03-31
    IIF 22 - Director → ME
  • 16
    icon of address 4th Floor, Churchgate House, 56 Oxford Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2017-03-31
    IIF 27 - Director → ME
  • 17
    JOHN CORY LIMITED - 2013-11-29
    JOHN CORY PLC - 2002-11-08
    JOHN CORY (TRADING) LIMITED - 1984-10-29
    icon of address 4th Floor, Churchgate House, 56 Oxford Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,000 GBP2023-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2017-03-31
    IIF 26 - Director → ME
  • 18
    RADIUS TRAVEL MANAGEMENT LIMITED - 2005-08-01
    SEALFORCE LIMITED - 2005-07-06
    icon of address 4th Floor Churchgate House, 56 Oxford Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2017-03-31
    IIF 24 - Director → ME
  • 19
    ACTION FOR CONSERVATION THROUGH TOURISM - 2003-06-23
    icon of address Create Centre Smeaton Road, Bristol
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2014-12-31
    IIF 20 - Director → ME
  • 20
    THOMSON TOUR OPERATIONS (HOLDINGS) LIMITED - 1999-05-17
    THOMSON TOUR OPERATIONS LIMITED - 1993-09-30
    THOMSON HOLIDAYS LIMITED - 1989-04-03
    THOMSON CRESTA HOLIDAYS LIMITED - 1976-12-31
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-15 ~ 1996-09-30
    IIF 32 - Director → ME
  • 21
    THE TIMESHARE COUNCIL - 1998-06-01
    RULELINK LIMITED - 1990-10-26
    icon of address Timberly, South Street, Axminster, Devon
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,324 GBP2024-12-31
    Officer
    icon of calendar 1996-10-07 ~ 1997-09-30
    IIF 37 - Director → ME
  • 22
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2007-02-28
    IIF 31 - Director → ME
  • 23
    THOMSON AIRWAYS LIMITED - 2017-10-02
    THOMSONFLY LIMITED - 2008-10-27
    BRITANNIA AIRWAYS LIMITED - 2005-11-01
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-08-09
    IIF 36 - Director → ME
  • 24
    THOMSON HOLIDAYS LIMITED - 2002-04-03
    THOMSON TOUR OPERATIONS LIMITED - 1998-03-16
    ALNERY NO. 1295 LIMITED - 1993-09-30
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1994-09-15 ~ 1996-09-30
    IIF 33 - Director → ME
  • 25
    THOMSON HOLIDAYS (UK) LIMITED - 2002-01-02
    THOMSON HOLIDAYS LIMITED - 1998-03-16
    ALAN POWER TRAVEL AGENTS LIMITED - 1989-04-07
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-15 ~ 1996-09-30
    IIF 34 - Director → ME
  • 26
    icon of address Runway East Borough Market, 20 St. Thomas Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,371,493 GBP2024-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2014-09-30
    IIF 30 - 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.