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, David

    Related profiles found in government register
  • Allen, David

    Registered addresses and corresponding companies
    • icon of address 88, Pluscarden Road, Elgin, IV30 1SU, United Kingdom

      IIF 1
  • Allen, Steven

    Registered addresses and corresponding companies
    • icon of address Richfield Place, 3, Richfield Avenue, Reading, RG1 8EQ, England

      IIF 2
  • Allen, Steven David

    Registered addresses and corresponding companies
    • icon of address Ellerslea, Bridge End, Dalston, Carlisle, Cumbria, CA5 7QQ, England

      IIF 3
  • Allen, Steven David
    British

    Registered addresses and corresponding companies
    • icon of address Ellerslea, Bridge End Dalston, Carlisle, Cumbria, CA5 7QQ

      IIF 4
    • icon of address 6 Holly Gardens, West End, Southampton, Hampshire, SO30 3RW

      IIF 5
  • Allen, Steven David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Ellerslea, Bridge End Dalston, Carlisle, Cumbria, CA5 7QQ

      IIF 6 IIF 7
  • Allen, Steven David
    British manager

    Registered addresses and corresponding companies
    • icon of address 6 Holly Gardens, West End, Southampton, Hampshire, SO30 3RW

      IIF 8
  • Allen, David
    Welsh company director born in June 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Haul Fryn, Birchgrove, Swansea, SA7 9EB, Wales

      IIF 9
  • Allen, David
    Welsh conversion specialist born in June 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Haul Fryn, Birchgrove, Swansea, SA7 9EB, Wales

      IIF 10
  • Allen, Steven David
    British physiotherapist born in November 1966

    Registered addresses and corresponding companies
    • icon of address 5 Old Schools Lane, Epsom, Surrey, KT17 1TJ

      IIF 11
  • Allen, David
    British epos engineer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Church Wynd, Yarm, Cleveland, TS15 9BQ, United Kingdom

      IIF 12
  • Allen, David
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Pluscarden Road, Elgin, IV30 1SU, United Kingdom

      IIF 13
  • Allen, David
    British electrician born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Leanne House, Avon Close, Weymouth, Dorset, DT4 9UX, United Kingdom

      IIF 14
  • Allen, Steven David
    English cleaning born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Gayfere Road, 43 Gayfere Road, Epsom, Surrey, KT17 2JY, United Kingdom

      IIF 15
  • Allen, Steven David
    English physiotherapist born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Cheam Road, Epsom, Surrey, KT17 1QD, England

      IIF 16
    • icon of address 60, Cheam Road, Ewell, Epsom, Surrey, KT17 1QD, England

      IIF 17
  • Allen, Steven David
    British charteed accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellerslea, Bridge End, Dalston, Carlisle, Cumbria, CA5 7QQ

      IIF 18
  • Allen, Steven David
    British chartered accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle, CA5 7NY, United Kingdom

      IIF 19 IIF 20
    • icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle, Cumbria, CA5 7NY, England

      IIF 21 IIF 22 IIF 23
    • icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle, Cumbria, CA5 7NY, United Kingdom

      IIF 24
    • icon of address Ellerslea, Bridge End Dalston, Carlisle, Cumbria, CA5 7QQ

      IIF 25 IIF 26 IIF 27
    • icon of address Ellerslea, Bridge End, Dalston, Carlisle, Cumbria, CA5 7QQ, England

      IIF 32
    • icon of address Ellerslea, Bridge End, Dalston, Carlisle, Cumbria, CA5 7QQ, United Kingdom

      IIF 33
  • Allen, Steven David
    British chatered accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellerslea, Bridge End Dalston, Carlisle, Cumbria, CA5 7QQ

      IIF 34
  • Allen, Steven David
    British managing partner chartered accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle, CA5 7NY, United Kingdom

      IIF 35
  • Mr David Allen
    Welsh born in June 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Haul Fryn, Birchgrove, Swansea, SA7 9EB, Wales

      IIF 36 IIF 37
  • Allen, Steven
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richfield Place, 3, Richfield Avenue, Reading, RG1 8EQ, England

      IIF 38
  • Steven David Allen
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle, Cumbria, CA5 7NY, United Kingdom

      IIF 39
  • Allen, Steven David
    British accountant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hope's Auction House, Syke Road, Wigton, Cumbria, CA7 9NS

      IIF 40 IIF 41
  • Allen, Steven David
    British chartered accountant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane, Dalston, Carlisle, Cumbria, CA5 7NY, Great Britain

      IIF 42
    • icon of address Fusehill Street, Carlisle, Cumbria, CA1 2HH

      IIF 43
  • Allen, Steven David
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Steven David
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 50
    • icon of address 3, Richfield Place, Richfield Avenue, Reading, Berkshire, RG1 8EQ, England

      IIF 51
    • icon of address 6 Holly Gardens, West End, Southampton, Hampshire, SO30 3RW

      IIF 52
  • Allen, Steven David
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Richfield Place, Reading, RG1 8EQ, England

      IIF 53
    • icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, RG1 8EQ, England

      IIF 54 IIF 55
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 56
    • icon of address Hjs, 12 - 14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 57
  • Allen, Steven David
    British manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Holly Gardens, West End, Southampton, Hampshire, SO30 3RW

      IIF 58
  • Allen, Steven David
    British security director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Dallington Street, London, EC1V 0BQ, United Kingdom

      IIF 59
    • icon of address 6 Holly Gardens, West End, Southampton, Hampshire, SO30 3RW

      IIF 60
    • icon of address 6, Holly Gardens, West End, Southampton, SO30 3RW, United Kingdom

      IIF 61
  • Mr Steven David Allen
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle, CA5 7NY

      IIF 62
    • icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle, CA5 7NY, United Kingdom

      IIF 63 IIF 64
    • icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle, Cumbria, CA5 7NY

      IIF 65 IIF 66
    • icon of address Ellerslea, Bridge End, Dalston, Carlisle, CA5 7QQ, England

      IIF 67
    • icon of address Ellerslea, Dalston, Carlisle, Cumbria, CA5 7QQ

      IIF 68
    • icon of address Syke Road, Syke Road, Wigton, CA7 9NS, England

      IIF 69
  • Mr David Allen
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle, CA5 7NY, United Kingdom

      IIF 70
  • Mr Steven Allen
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richfield Place, 3, Richfield Avenue, Reading, RG1 8EQ, England

      IIF 71
  • Mr Steven David Allen
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle, CA5 7NY

      IIF 72
    • icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle, CA5 7NY, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle, Cumbria, CA5 7NY

      IIF 76 IIF 77
  • Mr Steven David Allen
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 78
    • icon of address 3, Richfield Place, Reading, RG1 8EQ, England

      IIF 79
    • icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, RG1 8EQ, England

      IIF 80 IIF 81 IIF 82
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 83
    • icon of address Hjs, 12 - 14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 12-14 Carlton Place, Southampton, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,866 GBP2023-03-31
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 4
    icon of address 10 High Church Wynd, Yarm, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 38 - Director → ME
    icon of calendar 2025-02-13 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 6
    DAVID ALLEN FINANCIAL SERVICES (DALSTON) LIMITED - 2020-12-08
    DAVID ALLEN WEALTH MANAGEMENT LIMITED - 2015-06-26
    DAVID ALLEN FINANCIAL MANAGEMENT LIMITED - 2011-04-17
    GAP FINANCIAL MANAGEMENT LIMITED - 2007-12-14
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, Cumbria
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    232,894 GBP2024-12-31
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 27 - Director → ME
    icon of calendar 2000-07-10 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 7
    icon of address 88 Pluscarden Road, Elgin, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-11-23 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    DAVID ALLEN AGRICULTURE LIMITED - 2014-08-18
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    114,044 GBP2024-12-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Has significant influence or controlOE
  • 10
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Has significant influence or controlOE
  • 11
    JARDINE FINAN LTD - 2020-12-08
    CHRISTOPHER HARRISON FINANCIAL SERVICES LIMITED - 2010-11-08
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,274,295 GBP2024-12-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 45 - Director → ME
  • 12
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 13
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    155,614 GBP2024-12-31
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 14
    icon of address Ellerslea, Dalston, Carlisle, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2000-05-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle
    Active Corporate (3 parents)
    Equity (Company account)
    79,288 GBP2024-12-31
    Officer
    icon of calendar 2012-01-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 17
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 18
    SAMURAI MANAGEMENT LTD - 2014-12-17
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,829 GBP2023-12-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 20
    REPTILIA CORPORATION LIMITED - 2018-01-30
    REPTILIA APPAREL LIMITED - 2012-07-17
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,203 GBP2024-05-31
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 6th Floor, One London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 61 - Director → ME
  • 22
    icon of address 1 Winckley Court, Chapel Street, Preston, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ now
    IIF 3 - Secretary → ME
  • 23
    REPTILIA APPAREL LTD - 2020-11-05
    icon of address 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 60 Cheam Road, Ewell, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 17 - Director → ME
  • 25
    icon of address 9a Dallington Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 59 - Director → ME
  • 26
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 27
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 28
    icon of address 12 Haul Fryn, Birchgrove, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 29
    icon of address Story House Lords Way, Kingmoor Business Park, Carlisle, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 28 - Director → ME
    icon of calendar 2008-02-21 ~ now
    IIF 7 - Secretary → ME
  • 30
    icon of address 78 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,635 GBP2023-10-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 78 - Has significant influence or controlOE
  • 31
    icon of address 43 Gayfere Road 43 Gayfere Road, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 15 - Director → ME
  • 32
    icon of address 12 Haul Fryn, Birchgrove, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 33
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    KNIGHTON HOLDINGS LIMITED - 1999-03-10
    CANTONGOLD LIMITED - 1992-04-16
    icon of address Brunton Park, Warwick Road, Carlisle, Cumbria
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -860,000 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2008-07-03 ~ 2009-10-29
    IIF 26 - Director → ME
  • 2
    icon of address Brunton Park, Warwick Road, Carlisle, Cumbria
    Active Corporate (10 parents)
    Equity (Company account)
    4,748,541 GBP2018-06-30
    Officer
    icon of calendar 2007-11-01 ~ 2009-10-29
    IIF 34 - Director → ME
  • 3
    icon of address Carlisle Youth Zone, Victoria Place, Carlisle, Cumbria
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-12-29 ~ 2013-07-09
    IIF 18 - Director → ME
  • 4
    DAVID ALLEN FINANCIAL SERVICES (DALSTON) LIMITED - 2020-12-08
    DAVID ALLEN WEALTH MANAGEMENT LIMITED - 2015-06-26
    DAVID ALLEN FINANCIAL MANAGEMENT LIMITED - 2011-04-17
    GAP FINANCIAL MANAGEMENT LIMITED - 2007-12-14
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, Cumbria
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    232,894 GBP2024-12-31
    Officer
    icon of calendar 2000-07-10 ~ 2004-07-27
    IIF 31 - Director → ME
  • 5
    icon of address Little Bobbington The Knells, Houghton, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,549 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-11 ~ 2019-07-08
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address Hope's Auction House, Syke Road, Wigton, Cumbria
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,015,012 GBP2024-03-31
    Officer
    icon of calendar 2017-01-22 ~ 2017-12-20
    IIF 40 - Director → ME
    icon of calendar 2016-09-01 ~ 2016-12-05
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 69 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address Hopes Auction House, Syke Road, Wigton, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2017-08-31
    IIF 41 - Director → ME
  • 8
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-14 ~ 2004-10-25
    IIF 5 - Secretary → ME
  • 9
    icon of address 1 Winckley Court, Chapel Street, Preston, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2012-11-30
    IIF 32 - Director → ME
  • 10
    TORNCLAIM LIMITED - 1999-02-17
    icon of address 6 Old Schools Lane, Epsom, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2007-03-27
    IIF 11 - Director → ME
  • 11
    icon of address Ross Farm, Borgue, Kirkcudbright, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-21 ~ 2020-12-21
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 12
    icon of address The Stripes The Stripes, Cumwhinton, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,977,089 GBP2024-06-30
    Officer
    icon of calendar 2019-04-08 ~ 2023-03-07
    IIF 49 - Director → ME
  • 13
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2014-01-31
    IIF 60 - Director → ME
  • 14
    icon of address Leanne House East Wing Ground, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,721 GBP2024-07-31
    Officer
    icon of calendar 2015-07-31 ~ 2024-04-17
    IIF 14 - Director → ME
  • 15
    THATS ONTOURTAINMENT LIMITED - 2003-10-28
    icon of address 59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2014-03-05
    IIF 58 - Director → ME
    icon of calendar 2003-04-17 ~ 2004-01-21
    IIF 8 - Secretary → ME
  • 16
    icon of address Story House Lords Way, Kingmoor Business Park, Carlisle, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2006-11-09
    IIF 30 - Director → ME
    icon of calendar 2003-10-31 ~ 2006-11-09
    IIF 4 - Secretary → ME
  • 17
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -242,313 GBP2017-12-31
    Officer
    icon of calendar 2014-08-11 ~ 2014-09-26
    IIF 16 - Director → ME
  • 18
    icon of address Oak Hill Cottage Cardew, Dalston, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2012-05-01
    IIF 25 - Director → ME
  • 19
    ST MARTIN'S COLLEGE - 2007-07-31
    icon of address Fusehill Street, Carlisle, Cumbria
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-04 ~ 2019-07-31
    IIF 43 - Director → ME
  • 20
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2010-10-21
    IIF 52 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.