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 Paul

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

    Registered addresses and corresponding companies
    • icon of address 2, Hamble Springs, Bishops Waltham, Hampshire, SO32 1SG, United Kingdom

      IIF 1
    • icon of address 36, St Ann Street, Salisbury, Wiltshire, SP1 2DP

      IIF 2
    • icon of address 2, Hamble Springs, Bishops Waltham, Southampton, Hampshire, SO32 1SG, United Kingdom

      IIF 3
    • icon of address Permission House, Fulford, York, North Yorkshire, YO10 4FF

      IIF 4
    • icon of address Persimmon House, Fulford, York, North Yorkshire, YO19 4FE

      IIF 5 IIF 6 IIF 7
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE

      IIF 8 IIF 9
  • Allen, Robert Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 2, Hamble Springs, Bishops Waltham, Southampton, Hampshire, SO32 1SG

      IIF 10
  • Allen, Robert Paul
    British sales director

    Registered addresses and corresponding companies
    • icon of address 2, Hamble Springs, Bishops Waltham, Southampton, Hampshire, SO32 1SG

      IIF 11
  • Allen, Robert Paul
    British company director born in August 1964

    Registered addresses and corresponding companies
    • icon of address Persimmon House, 100 Wickham Road, Fareham, Hampshire, PO16 7HT

      IIF 12
  • Allen, Robert Paul

    Registered addresses and corresponding companies
    • icon of address 36, St Ann Street, Salisbury, Wiltshire, SP1 2DP

      IIF 13
    • icon of address 2, Hamble Springs, Bishops Waltham, Southampton, Hampshire, SO32 1SG

      IIF 14 IIF 15 IIF 16
    • icon of address Persimmon House, Fulford, York, North Yorkshire, YO19 4FE

      IIF 18
  • Allen, Robert Paul
    British company director born in April 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Hamble Springs, Bishops Waltham, Southampton, Hampshire, SO32 1SG

      IIF 19 IIF 20
    • icon of address Persimmon House, Fulford, York, North Yorkshire, YO19 4FE

      IIF 21
  • Allen, Robert Paul
    British director born in April 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Hamble Springs, Bishops Waltham, Southampton, Hampshire, SO32 1SG

      IIF 22
  • Allen, Robert Paul
    British sales director born in April 1964

    Resident in Uk

    Registered addresses and corresponding companies
  • Allen, Robert Paul
    British sales manager born in April 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Hamble Springs, Bishops Waltham, Southampton, Hampshire, SO32 1SG

      IIF 44
  • Allen, Rabert Paul
    British sales director born in August 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 36, St Ann Street, Salisbury, Wiltshire, SP1 2DP

      IIF 45
  • Allen, Robert Paul
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View House, 100 Wickham Road, Fareham, Hants, PO16 7HT, England

      IIF 46
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom

      IIF 47 IIF 48
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Allen, Robert Paul
    British director housebuilding born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, United Kingdom

      IIF 52
  • Allen, Robert Paul
    British sales director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, North Yorkshire, YO19 4FE

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 36
  • 1
    icon of address 14 Queensway, New Milton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-04-18 ~ 2004-03-08
    IIF 35 - Director → ME
  • 2
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-04 ~ 2013-05-01
    IIF 40 - Director → ME
    icon of calendar 2011-10-04 ~ 2013-05-01
    IIF 7 - Secretary → ME
  • 3
    icon of address 15 Salisbury Street, Blandford Forum, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-03-04 ~ 2010-05-25
    IIF 32 - Director → ME
  • 4
    icon of address 15 Salisbury Street, Blandford Forum, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2004-07-06
    IIF 12 - Director → ME
  • 5
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-08-10 ~ 2012-02-05
    IIF 23 - Director → ME
    icon of calendar 2010-08-10 ~ 2013-02-07
    IIF 2 - Secretary → ME
  • 6
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2012-06-18 ~ 2013-05-01
    IIF 53 - Director → ME
    icon of calendar 2012-06-18 ~ 2013-05-01
    IIF 5 - Secretary → ME
  • 7
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2012-03-29 ~ 2013-05-01
    IIF 41 - Director → ME
    icon of calendar 2012-03-29 ~ 2013-05-01
    IIF 3 - Secretary → ME
  • 8
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2001-07-23 ~ 2013-06-01
    IIF 20 - Director → ME
    icon of calendar 2001-07-23 ~ 2013-06-01
    IIF 10 - Secretary → ME
  • 9
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2012-01-20 ~ 2013-05-01
    IIF 38 - Director → ME
    icon of calendar 2012-01-20 ~ 2013-05-01
    IIF 4 - Secretary → ME
  • 10
    icon of address Price & Company, 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-04-26 ~ 2013-05-31
    IIF 46 - Director → ME
  • 11
    icon of address Printware Court Cumberland Business Centre, Northumberland Road, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2011-08-08
    IIF 24 - Director → ME
  • 12
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-01-11
    IIF 49 - Director → ME
  • 13
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2023-01-30
    IIF 48 - Director → ME
  • 14
    icon of address Gateway Property Management, Gateway House, 10 Coopers Way, Southend-on-sea, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2007-10-31
    IIF 26 - Director → ME
    icon of calendar 2000-08-29 ~ 2003-01-01
    IIF 36 - Director → ME
    icon of calendar 2002-08-29 ~ 2003-01-01
    IIF 17 - Secretary → ME
  • 15
    icon of address Minster Property Mangement, 7 The Square, Wimborne, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2007-08-23
    IIF 25 - Director → ME
  • 16
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2023-02-28
    IIF 52 - Director → ME
  • 17
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2012-09-26
    IIF 27 - Director → ME
  • 18
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-07-23 ~ 2013-06-27
    IIF 19 - Director → ME
    icon of calendar 2001-07-23 ~ 2012-06-30
    IIF 15 - Secretary → ME
  • 19
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2023-02-16
    IIF 47 - Director → ME
  • 20
    icon of address 67 Osborne Road, Southsea, Portsmouth, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    47,359 GBP2024-08-31
    Officer
    icon of calendar 2000-08-29 ~ 2003-01-01
    IIF 28 - Director → ME
    icon of calendar 2002-08-29 ~ 2003-01-01
    IIF 14 - Secretary → ME
  • 21
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2010-05-13 ~ 2013-05-01
    IIF 45 - Director → ME
    icon of calendar 2010-05-13 ~ 2013-05-01
    IIF 13 - Secretary → ME
  • 22
    PERSIMMON HOMES TAUNTON LIMITED - 1996-04-01
    PERSIMMON HOMES (WESSEX) LIMITED - 1994-11-01
    PERSIMMON HOMES (SOUTH WEST) LIMITED - 1996-02-27
    PERSIMMON HOMES (TAUNTON) LIMITED - 1997-01-20
    PLECKGATE LIMITED - 1983-10-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2003-12-31
    IIF 22 - Director → ME
  • 23
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-31 ~ 2013-05-01
    IIF 39 - Director → ME
    icon of calendar 2011-01-31 ~ 2014-07-07
    IIF 18 - Secretary → ME
  • 24
    icon of address 25 Pipers Mead, Birdham, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2001-07-23 ~ 2006-10-13
    IIF 29 - Director → ME
    icon of calendar 2001-07-23 ~ 2006-10-13
    IIF 16 - Secretary → ME
  • 25
    TYROLESE (550) LIMITED - 2004-05-26
    icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    445,920 GBP2024-12-31
    Officer
    icon of calendar 2006-03-14 ~ 2006-12-13
    IIF 31 - Director → ME
  • 26
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-07-18 ~ 2008-07-01
    IIF 37 - Director → ME
  • 27
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ 2023-01-12
    IIF 50 - Director → ME
  • 28
    icon of address 67 Osborne Road, Southsea, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2002-11-12
    IIF 44 - Director → ME
  • 29
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-24
    IIF 51 - Director → ME
  • 30
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-04-24 ~ 2011-07-01
    IIF 30 - Director → ME
  • 31
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2011-01-11 ~ 2013-05-01
    IIF 21 - Director → ME
    icon of calendar 2011-01-11 ~ 2013-05-01
    IIF 6 - Secretary → ME
  • 32
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-09-14 ~ 2008-10-23
    IIF 34 - Director → ME
  • 33
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2010-01-08 ~ 2013-05-01
    IIF 42 - Director → ME
    icon of calendar 2010-01-08 ~ 2013-05-01
    IIF 9 - Secretary → ME
  • 34
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-08 ~ 2013-05-01
    IIF 43 - Director → ME
    icon of calendar 2011-06-08 ~ 2013-05-01
    IIF 8 - Secretary → ME
  • 35
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2006-05-03
    IIF 33 - Director → ME
    icon of calendar 2005-06-10 ~ 2006-07-31
    IIF 11 - Secretary → ME
  • 36
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-09-18 ~ 2013-05-01
    IIF 54 - Director → ME
    icon of calendar 2012-09-18 ~ 2013-05-01
    IIF 1 - Secretary → 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.