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, Louise

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jeffries Lifestyle Limited, Unit 2(e) Masonry Trad, 135 Bloxwich Road, Walsall, WS2 8BS, England

      IIF 1
  • Allen, Louise
    British accounts manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 2
  • Allen, Louise
    British company accountant born in August 1974

    Resident in England

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

      IIF 3
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Vulcan Works, Chesterton Road, Eastwood Trading Estate, Rotherham, West Yorkshire, S65 1SU, England

      IIF 8
    • icon of address Unit 2(e) Masonry Trading Estate, 135, Bloxwich Road, Walsall, WS2 8BS, United Kingdom

      IIF 9
  • Allen, Louise
    British director born in August 1974

    Resident in England

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

      IIF 10 IIF 11 IIF 12
    • icon of address 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 13 IIF 14
    • icon of address Alan Gordon Engineering, George Street, Chorley, PR7 2BE, United Kingdom

      IIF 15 IIF 16
    • icon of address 9 Western Avenue, Matrix Park, Leyland, Lancashire, PR7 7NB

      IIF 17 IIF 18
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 19
  • Allen, Louise
    British finance manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, SA43 1JY, United Kingdom

      IIF 20
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 21 IIF 22
    • icon of address Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 23
    • icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 24
    • icon of address Unit 2 (e), Masonry Trading Estate, 135 Bloxwich Road, Walsall, WS2 8BS, England

      IIF 25
  • Allen, Louise
    British financial controller born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Louise
    British financial controller born in July 1974

    Resident in England

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

      IIF 30
  • Allen, Louise
    British company accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 31
    • icon of address Unit 2 Millfield Lane Trading, Estate Nether Poppleton, York, North Yorkshire, YO26 6PB

      IIF 32
    • icon of address Unit 2, Millfield Lane Trading Estate, Nether Poppleton, York, North Yorkshire, YO26 6PB, United Kingdom

      IIF 33
  • Allen, Louise
    British finance manager born in August 1974

    Resident in United Kingdom

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

      IIF 34
  • Allen, Louise
    British financial controller born in August 1974

    Resident in United Kingdom

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

      IIF 35
  • Miss Louise Allen
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jeffries Lifestyle Limited, Unit 2(e) Masonry Trad, 135 Bloxwich Road, Walsall, WS2 8BS, England

      IIF 36
  • Ms Louise Allen
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, SA43 1JY, United Kingdom

      IIF 37
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 38 IIF 39 IIF 40
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Vulcan Works, Chesterton Road, Eastwood Trading Estate, Rotherham, West Yorkshire, S65 1SU, England

      IIF 48
    • icon of address Unit 2(e) Masonry Trading Estate, 135, Bloxwich Road, Walsall, WS2 8BS, United Kingdom

      IIF 49
  • Allen, Louise

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

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

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.