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

Ms Louise Allen

    Related profiles found in government register
  • Ms Louise Allen
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 1 IIF 2 IIF 3
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 11
    • Vulcan Works, Chesterton Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1SU, England

      IIF 12
    • Vulcan Works, Chesterton Road, Eastwood Trading Estate, Rotherham, West Yorkshire, S65 1SU, England

      IIF 13
  • Miss Louise Allen
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, S65 3SH, England

      IIF 14
  • Allen, Louise
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14670418 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 16 IIF 17 IIF 18
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 28
    • Alan Gordon Engineering, George Street, Chorley, PR7 2BE, United Kingdom

      IIF 29 IIF 30
    • Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 31 IIF 32
    • 9 Western Avenue, Matrix Park, Leyland, Lancashire, PR7 7NB

      IIF 33
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 34
    • Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, S65 3SH, England

      IIF 35
    • Vulcan Works, Chesterton Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1SU, England

      IIF 36
    • Vulcan Works, Chesterton Road, Eastwood Trading Estate, Rotherham, West Yorkshire, S65 1SU, England

      IIF 37
  • Allen, Louise
    British company accountant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Huboo, 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, BS16 7LB, United Kingdom

      IIF 38
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 39
  • Allen, Louise
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 40
    • 9 Western Avenue, Matrix Park, Leyland, Lancashire, PR7 7NB

      IIF 41
  • Allen, Louise
    British finance manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 42
  • Allen, Louise
    British financial controller born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 43
  • Allen, Louise
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 44
  • Allen, Louise
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, Wesy Yorkshire, WF10 1EN, England

      IIF 45
    • Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 46
  • Allen, Louise
    British company accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Millfield Lane Trading, Estate Nether Poppleton, York, North Yorkshire, YO26 6PB

      IIF 47
    • Unit 2, Millfield Lane Trading Estate, Nether Poppleton, York, North Yorkshire, YO26 6PB, United Kingdom

      IIF 48
  • Allen, Louise
    British finance manager born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 49
  • Allen, Louise

    Registered addresses and corresponding companies
    • 9 Western Avenue, Matrix Park, Leyland, Lancashire, PR7 7NB

      IIF 50
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 51
child relation
Offspring entities and appointments
Active 31
  • 1
    JDS45 LIMITED - 2020-06-24
    Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,250 GBP2020-02-01 ~ 2021-01-31
    Officer
    2022-06-01 ~ dissolved
    IIF 42 - Director → ME
  • 2
    9 Western Avenue, Matrix Park, Leyland, Lancashire
    Active Corporate (3 parents)
    Officer
    2022-06-24 ~ now
    IIF 50 - Secretary → ME
  • 3
    Vulcan Works Chesterton Road, Eastwood Trading Estate, Rotherham, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-02-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-05-29 ~ 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
  • 5
    LAL11 LTD - 2022-11-28
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -52,299 GBP2022-11-01 ~ 2023-10-31
    Officer
    2022-10-03 ~ now
    IIF 19 - Director → ME
  • 6
    Alan Gordon Engineering, George Street, Chorley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 29 - Director → ME
  • 7
    G.R. AND M.M. BLACKLEDGE PLC - 1988-06-17
    9 Western Avenue, Matrix Park, Leyland, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,171,217 GBP2024-12-31
    Officer
    2025-06-11 ~ now
    IIF 34 - Director → ME
    2022-06-24 ~ now
    IIF 51 - Secretary → ME
  • 8
    D MASON LTD - 2024-02-02
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    46,648 GBP2023-06-01 ~ 2024-05-31
    Officer
    2023-05-15 ~ now
    IIF 32 - Director → ME
  • 9
    JDS60 LIMITED - 2024-05-07
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-05 ~ now
    IIF 25 - Director → ME
  • 10
    Vulcan Works Chesterton Road, Eastwood Trading Estate, Rotherham, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    Fts Recovery Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2023-03-27 ~ now
    IIF 18 - Director → ME
  • 12
    32a Albion Street, Castleford, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2022-06-24 ~ dissolved
    IIF 28 - Director → ME
  • 13
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    32a Albion Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 16 - Director → ME
  • 16
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 21 - Director → ME
  • 17
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    LEADING LABELS RETAIL LIMITED - 2018-04-28
    Unit 2 Millfield Lane Trading Estate, Nether Poppleton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-01-01 ~ dissolved
    IIF 48 - Director → ME
  • 19
    Unit 2 (e) Masonry Trading Estate, 135 Bloxwich Road, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,382 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 15 - Director → ME
  • 20
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    443,400 GBP2023-01-31
    Officer
    2021-02-01 ~ now
    IIF 46 - Director → ME
  • 21
    LEADING LABELS (HOLDINGS) LIMITED - 2018-04-28
    Unit 2 Millfield Lane Trading, Estate Nether Poppleton, York, North Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-02-01 ~ dissolved
    IIF 47 - Director → ME
  • 22
    Millfield Business Centre Millfield Lane, Nether Poppleton, York, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-06 ~ dissolved
    IIF 43 - Director → ME
  • 23
    Jeffries Lifestyle Limited, Unit 2(e) Masonry Trad, 135 Bloxwich Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    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
  • 24
    Unit 2(e) Masonry Trading Estate, 135, Bloxwich Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 25
    LAL12 LTD - 2022-12-14
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Officer
    2022-10-14 ~ now
    IIF 44 - Director → ME
  • 26
    BRIGHT GREEN SPARKS LTD - 2021-06-08
    RORY A CARTY DEVELOPMENTS LTD - 2020-09-09
    RORY A CARTY LTD - 2020-04-24
    Unit 2 Victoria Mills, Rutland Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,373 GBP2020-10-31
    Officer
    2021-07-01 ~ dissolved
    IIF 49 - Director → ME
  • 27
    Alan Gordon Engineering, George Street, Chorley, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2025-05-19 ~ now
    IIF 30 - Director → ME
  • 28
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 29
    Vulcan Works Chesterton Road, Eastwood Trading Estate, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 30
    LAL10 LTD - 2022-11-14
    32a Albion Street, Castleford, Wesy Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -73,420 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-10-02 ~ now
    IIF 45 - Director → ME
  • 31
    32a Albion Street, Castleford, England
    Active Corporate (4 parents)
    Officer
    2025-02-26 ~ now
    IIF 17 - Director → ME
Ceased 7
  • 1
    9 Western Avenue, Matrix Park, Leyland, Lancashire
    Active Corporate (3 parents)
    Officer
    2022-06-24 ~ 2022-10-31
    IIF 33 - Director → ME
  • 2
    G.R. AND M.M. BLACKLEDGE PLC - 1988-06-17
    9 Western Avenue, Matrix Park, Leyland, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,171,217 GBP2024-12-31
    Officer
    2022-06-24 ~ 2022-10-31
    IIF 41 - Director → ME
  • 3
    D MASON LTD - 2024-02-02
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    46,648 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    2023-05-15 ~ 2023-10-02
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    JDS60 LIMITED - 2024-05-07
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-09-05 ~ 2024-05-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2022-02-28
    Officer
    2022-06-24 ~ 2023-01-31
    IIF 40 - Director → ME
  • 6
    More Plus 2 Hudson Avenue, Severn Beach, Bristol, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-07-08 ~ 2025-03-12
    IIF 38 - Director → ME
    Person with significant control
    2022-07-08 ~ 2024-12-18
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Officer
    2023-09-05 ~ 2023-09-06
    IIF 39 - Director → ME
    Person with significant control
    2023-09-05 ~ 2023-09-06
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE

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.