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

Paul Allen

    Related profiles found in government register
  • Paul Allen
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Vicarage Road, Edgbaston, Birmingham, B15 3HB, England

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
  • Mr Paul Allen
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Vicarage Road, Birmingham, B15 3HB, United Kingdom

      IIF 4
    • 23, Vicarage Road, Edgbaston, Birmingham, B15 3HB, England

      IIF 5
  • Allen, Paul
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Vicarage Road, Edgbaston, Birmingham, B15 3HB, England

      IIF 6
    • 32-33, Cowcross Street, London, EC1M 6DF, England

      IIF 7 IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Allen, Paul
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 32-33, Cowcross Street, London, EC1M 6DF, England

      IIF 10
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 11
  • Allen, Paul, Dr
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Vicarage Road, Edgbaston, Birmingham, B15 3HB, England

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Allen, Paul
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 14
  • Allen, Paul
    British project manager born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Main Road, Gedling, Nottingham, NG4 3HP, England

      IIF 15
  • Mr Paul Allen
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tyberry Close, Shirley, Solihull, B90 2PG, United Kingdom

      IIF 16
  • Mr Paul Anthony Allen
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, 5 Richard Ford Court Meadow, Exeter, EX2 5GN, United Kingdom

      IIF 17
  • Allen, Paul Anthony
    British building contractor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Allen, Paul Anthony
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, 5 Richard Ford Court Meadow, Exeter, EX2 5GN, United Kingdom

      IIF 19
  • Mr Paul Allen
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 302, Columbine Road, Ely, CB6 3WR, United Kingdom

      IIF 20
  • Mr Paul Allen
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr Paul Allen
    British born in June 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
  • Mr Paul Allen
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 24
  • Mr Paul Anthony Allen
    English born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Ashington Direct Autocare, Lintonville Terrace, Ashington, Northumberland, NE63 9UN

      IIF 25
  • Allen, Paul Anthony
    English director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Ashington Direct Autocare, Lintonville Terrace, Ashington, Northumberland, NE63 9UN

      IIF 26
  • Mr Paul Allen
    Irish born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Glenhurst Road, London, N12 9UB, United Kingdom

      IIF 27
  • Mr Paul Michael Allen
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, High Street, Solihull, B90 1JN, United Kingdom

      IIF 28
  • Allen, Paul Michael
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, High Street, Solihull, B90 1JN, United Kingdom

      IIF 29
  • Allen, Paul Michael
    British manager born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Virginia House, 56 Warwick Road, Solihull, West Midlands, B92 7HX, United Kingdom

      IIF 30
  • Mr Paul Allen
    Jamaican born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Allen, Paul
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 302, Columbine Road, Ely, CB6 3WR, United Kingdom

      IIF 32
  • Allen, Paul
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Allen, Paul
    British printing born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Peacock Way, Swanwick, Alfreton, DE55 1EQ, England

      IIF 34
  • Allen, Paul
    British director born in June 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35 IIF 36
  • Allen, Paul
    Irish digital marketer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Glenhurst Road, London, N12 9UB, United Kingdom

      IIF 37
  • Allen, Paul, Dr

    Registered addresses and corresponding companies
    • 23, Vicarage Road, Edgbaston, Birmingham, B15 3HB, England

      IIF 38
  • Allen, Paul
    Jamaican building contractor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dunfield Road, Catford, London, SE6 3RD

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 12 - Director → ME
    2024-03-21 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    7 Malthouse Yard, Reepham, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    8-9 New Street, Alfreton
    Active Corporate (1 parent)
    Equity (Company account)
    2,769 GBP2022-09-30
    Officer
    2014-01-03 ~ now
    IIF 34 - Director → ME
  • 5
    117 Dunfield Road, Catford, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ dissolved
    IIF 39 - Director → ME
  • 6
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    2016-01-12 ~ dissolved
    IIF 30 - Director → ME
  • 7
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,394,624 GBP2021-12-31
    Officer
    2018-09-03 ~ now
    IIF 11 - Director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    3 DONKEYS LTD - 2010-10-20
    Ashington Direct Autocare, Lintonville Terrace, Ashington, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    175,264 GBP2024-05-31
    Officer
    2020-08-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    5 5 Richard Ford Court Meadow, Exeter, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,855 GBP2023-08-31
    Officer
    2020-08-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    22a Main Road, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,908 GBP2020-11-30
    Officer
    2019-05-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    42 Glenhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    2020-12-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    207 High Street, Solihull, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-27 ~ now
    IIF 14 - Director → ME
Ceased 4
  • 1
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,394,624 GBP2021-12-31
    Person with significant control
    2018-09-03 ~ 2020-01-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-01-28 ~ 2022-12-20
    IIF 10 - Director → ME
    Person with significant control
    2019-01-28 ~ 2020-01-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    VERTIGROW TECHNOLOGY LTD - 2023-01-03
    71-75 Shelton Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,500,798 GBP2021-01-01 ~ 2021-12-31
    Officer
    2019-12-02 ~ 2022-12-20
    IIF 7 - Director → ME
  • 4
    CARE PAIN CLINIC LIMITED - 2019-01-29
    420 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,656,383 GBP2022-12-31
    Officer
    2021-07-14 ~ 2024-03-08
    IIF 8 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.