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

Allison, Andrew John

    Related profiles found in government register
  • Allison, Andrew John
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 1
    • 67 Wingate Square, Clapham Common, London, SW4 0AF, United Kingdom

      IIF 2 IIF 3
    • 10, Ipsden Court, Cholsey, Wallingford, OX10 9GD, England

      IIF 4
  • Allison, Andrew John
    British chief operating officer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ipsden Court, Cholsey, Wallingford, OX10 9GD, England

      IIF 5
  • Allison, Andrew John
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365pm, The Limes, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, United Kingdom

      IIF 6
    • Andrew Allison, The Limes, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, United Kingdom

      IIF 7 IIF 8
    • 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Allison, Andrew John
    British project manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ipsden Court, Cholsey, Oxfordshire, OX10 9GD, England

      IIF 12
  • Allison, Andrew
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 67, Wingate Square, London, SW4 0AF, England

      IIF 13
  • Mr Andrew John Allison
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365pm, The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 14
    • Andrew Allison, The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 15 IIF 16
    • The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 17
    • The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 18
    • 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 19
    • 10, Ipsden Court, Cholsey, Wallingford, OX10 9GD, England

      IIF 20
  • White, Richard
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Wingate Square, Clapham Common, London, SW4 0AF, United Kingdom

      IIF 21
  • White, Richard
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Wingate Square, Clapham Common, London, SW4 0AF, United Kingdom

      IIF 22
    • 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 23 IIF 24
  • Mr Richard White
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 25
  • Richard N/a White
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, SO51 6DP, England

      IIF 26
  • Allison, Andrew John

    Registered addresses and corresponding companies
    • 10, Ipsden Court, Cholsey, Oxfordshire, OX10 9GD, England

      IIF 27
  • Mr Richard Michael Stewart White
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sugden Road, London, SW11 5EB, England

      IIF 28
  • Allison, Andrew

    Registered addresses and corresponding companies
    • 67 Wingate Square, Clapham Common, London, SW4 0AF, United Kingdom

      IIF 29 IIF 30
    • 67, Wingate Square, London, SW4 0AF, England

      IIF 31
    • 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 32
  • White, Richard
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Newbridge Court, Hazelhurst Road, London, SW17 0UE, England

      IIF 33
  • White, Richard
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Newbridge Court, Hazelhurst Road, London, SW17 0UE, England

      IIF 34
  • Mr Richard White
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Newbridge Court, Hazelhurst Road, London, SW17 0UE, England

      IIF 35 IIF 36
  • White, Richard

    Registered addresses and corresponding companies
    • 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 37
  • White, Richard Michael Stewart
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Penfolds, Sandrock, Haslemere, GU27 2PS, United Kingdom

      IIF 38
    • Penfolds, Sandrock, Haslemere, Surrey, GU27 2PS

      IIF 39
  • White, Richard Michael Stewart
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 67, Wingate Square, London, SW4 0AF, England

      IIF 40
  • White, Richard Michael Stewart
    British consultant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Penfolds, Sandrock, Haslemere, Surrey, GU27 2PS

      IIF 41
  • White, Richard Michael Stewart
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Penfolds, Sandrock, Haslemere, Surrey, GU27 2PS, United Kingdom

      IIF 42
  • Mr Richard Michael Stewart White
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 43 IIF 44
  • White, Richard Michael Stewart
    English born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Michael Stewart White
    English born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sugden Road, London, SW11 5EB, England

      IIF 48 IIF 49 IIF 50
    • 10, Ipsden Court, Cholsey, Wallingford, OX10 9GD, England

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    365pm, The Limes Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    76 Church Street, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2023-06-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    Penfolds, Sandrock, Haslemere, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 42 - Director → ME
  • 4
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,150 GBP2021-04-30
    Officer
    2018-04-26 ~ dissolved
    IIF 11 - Director → ME
    IIF 23 - Director → ME
    2018-04-26 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    Andrew Allison, The Limes, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    67 Wingate Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,372 GBP2016-01-31
    Officer
    2015-01-02 ~ dissolved
    IIF 10 - Director → ME
    2015-01-02 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2017-01-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    Two-works, Kintail House, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,386 GBP2025-02-28
    Officer
    2024-02-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Kintail House, Beechwood Park, Inverness, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    Andrew Allison, The Limes, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    The Limes, Bayshill Road, Cheltenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    HIGHLAND BUSINESS NETWORKS LIMITED - 2009-09-11
    HIGHLAND BUSINESS NETWORK LIMITED - 1997-03-25
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    219,719 GBP2023-03-31
    Officer
    2016-07-27 ~ dissolved
    IIF 40 - Director → ME
  • 12
    10 Ipsden Court, Cholsey, Wallingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,391 GBP2024-03-31
    Person with significant control
    2023-06-13 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    PENFOLDS EDUCATION LIMITED - 2009-12-21
    The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    139,883 GBP2024-07-31
    Officer
    2009-07-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2016-03-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RO 247 LIMITED - 2023-05-17
    11f Kings Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,344 GBP2024-04-30
    Officer
    2017-04-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-04-08 ~ now
    IIF 36 - Has significant influence or controlOE
  • 16
    Flat 4, Newbridge Court, Hazelhurst Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 17
    67 Wingate Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 9 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    107,010 GBP2019-06-21
    Officer
    2010-12-21 ~ now
    IIF 38 - Director → ME
    IIF 4 - Director → ME
    2010-12-21 ~ now
    IIF 27 - Secretary → ME
Ceased 6
  • 1
    Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-07-15 ~ 2026-01-06
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HIGHLAND BUSINESS NETWORKS LIMITED - 2009-09-11
    HIGHLAND BUSINESS NETWORK LIMITED - 1997-03-25
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    219,719 GBP2023-03-31
    Officer
    2016-07-27 ~ 2019-03-27
    IIF 13 - Director → ME
    2016-07-29 ~ 2024-06-01
    IIF 5 - Director → ME
    2016-07-27 ~ 2024-06-01
    IIF 31 - Secretary → ME
  • 3
    10 Ipsden Court, Cholsey, Wallingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,391 GBP2024-03-31
    Officer
    2016-03-04 ~ 2025-04-03
    IIF 22 - Director → ME
    2016-03-04 ~ 2025-11-24
    IIF 3 - Director → ME
    2016-03-04 ~ 2019-04-25
    IIF 30 - Secretary → ME
    Person with significant control
    2023-06-13 ~ 2025-04-03
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2016-03-04 ~ 2025-04-01
    IIF 2 - Director → ME
    2016-03-04 ~ 2019-04-25
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-04-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Mistletoe Cottage The Common, Penn, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,306 GBP2019-06-30
    Officer
    2009-06-03 ~ 2009-10-01
    IIF 41 - Director → ME
  • 6
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    107,010 GBP2019-06-21
    Officer
    2010-12-21 ~ 2019-03-27
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.