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

Mr Christopher Allen

    Related profiles found in government register
  • Mr Christopher Allen
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Elm Tree Avenue, Bradford, BD6 1PU, England

      IIF 1
    • icon of address 71, Lower Street, Pulborough, RH20 2AY, United Kingdom

      IIF 2
    • icon of address 71, Lower Street, Pulborough 2134, West Sussex, RH20 2AY, United Kingdom

      IIF 3
    • icon of address 2, Ely Close, West Wittering, PO20 8NF, England

      IIF 4
  • Mr Chris Allen
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Lower Street, Pulborough 2134, RH20 2AY, United Kingdom

      IIF 5
    • icon of address 71, Lower Street, Pulborough 2134, West Sussex, RH20 2AY, England

      IIF 6
  • Christopher John Allen
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 7
  • Mr Chris Allen
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berryhill, Miggs Lane, Haslemere, GU27 3EZ, United Kingdom

      IIF 8
  • Allen, Christopher Andrew
    British security consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Rydal Crescent, Leeds, West Yorkshire, LS27 8SW

      IIF 9
  • Allen, Christopher John
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Riverside Park, Houghton Bridge, Amberley, Arundel, West Sussex, BN18 9GY, England

      IIF 10
    • icon of address 9, Riverside Park, Houghton Bridge, Arundel, West Sussex, BN18 9GY, United Kingdom

      IIF 11
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 12
    • icon of address 71, Lower Street, Pulborough 2134, RH20 2AY, United Kingdom

      IIF 13
    • icon of address 71, Lower Street, Pulborough 2134, West Sussex, RH20 2AY

      IIF 14
    • icon of address 71, Lower Street, Pulborough 2134, West Sussex, RH20 2AY, England

      IIF 15
  • Mr Chris Allen
    English born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 2134, 71, Lower Street, Pulborough, RH20 2AY, United Kingdom

      IIF 16
  • Mr Christopher Allen
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Lower Street, Pulborough 2134, RH20 2AY, United Kingdom

      IIF 17
    • icon of address 71, Lower Street, Pulborough 2134, West Sussex, RH20 2AY

      IIF 18 IIF 19
  • Allen, Christopher
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Lower Street, Pulborough, RH20 2AY, United Kingdom

      IIF 20
  • Allen, Christopher
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Larch End, West Chiltington, West Sussex, RH20 2QE

      IIF 21 IIF 22
  • Mr Chris Allen
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Lower Street, Pulborough 2134, RH20 2AY, United Kingdom

      IIF 23 IIF 24
  • Allen, Chris
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Upper Richmond Road, Office 9, London, SW15 2RP, England

      IIF 25
  • Mr Christopher Andrew Allen
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Elm Tree Avenue, Bradford, BD6 1PU, England

      IIF 26
    • icon of address 6, Elm Tree Avenue, Bradford, BD6 1PU, United Kingdom

      IIF 27
  • Allen, Chris
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berryhill, Miggs Lane, Midhurst Road, Haslemere, GU27 3EZ, United Kingdom

      IIF 28
  • Allen, Christopher Andrew
    British tile setter born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Elm Tree Avenue, Bradford, BD6 1PU, United Kingdom

      IIF 29
  • Allen, Christopher John
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ely Close, West Wittering, Chichester, PO20 8NF, England

      IIF 30
    • icon of address 71, Lower Street, Pulborough 2134, RH20 2AY, United Kingdom

      IIF 31
  • Allen, Christopher John
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Lower Street, 2134, Pulborough, West Sussex, RH20 2AY, United Kingdom

      IIF 32
    • icon of address 71, Lower Street, Pulborough, West Sussex, RH20 2AY

      IIF 33
    • icon of address 71, Lower Street, Pulborough 2134, RH20 2AY, United Kingdom

      IIF 34 IIF 35
    • icon of address 71, Lower Street, Pulborough 2134, West Sussex, RH20 2AY, United Kingdom

      IIF 36
  • Allen, Chris
    English company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 2134, 71, Lower Street, Pulborough, RH20 2AY, United Kingdom

      IIF 37
  • Allen, Christopher
    British security/investigations operative born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Elm Tree Avenue, Bradford, BD6 1PU, England

      IIF 38
  • Allen, Chris
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Lower Street, Pulborough 2134, RH20 2AY, United Kingdom

      IIF 39
  • Allen, Christopher John
    British

    Registered addresses and corresponding companies
  • Allen, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 6 Larch End, West Chiltington, West Sussex, RH20 2QE

      IIF 51
  • Allen, Christopher John

    Registered addresses and corresponding companies
    • icon of address Whiteshaw, Rambledown Lane, West Chilington, West Sussex, RH20 2NW

      IIF 52
  • Allen, Christopher

    Registered addresses and corresponding companies
    • icon of address 2, Ely Close, West Wittering, Chichester, PO20 8NF, England

      IIF 53
    • icon of address 6 Larch End, West Chiltington, West Sussex, RH20 2QE

      IIF 54
  • Allen, Chris

    Registered addresses and corresponding companies
    • icon of address 71, Lower Street, Pulborough 2134, West Sussex, RH20 2AY

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    HAVE A GO JOUSTING LTD - 2019-03-08
    icon of address 71 Lower Street, Pulborough 2134, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6 Elm Tree Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 6 Elm Tree Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Has significant influence or controlOE
    icon of calendar 2018-05-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address 15 Palmers Way, High Salvington, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    10,573 GBP2024-06-30
    Officer
    icon of calendar 2009-06-03 ~ now
    IIF 41 - Secretary → ME
  • 5
    icon of address 71 Lower Street, Pulborough 2134, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    38,090 GBP2024-06-30
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 53 - Secretary → ME
  • 6
    icon of address 71, Pulborough Delivery Office, Lower Street, Pulborough, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71 Lower Street, Pulborough 2134, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    186 GBP2020-10-31
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    FAIROAKS AIRCRAFT MAINTENANCE LIMITED - 2012-07-16
    icon of address 71 Lower Street, Pulborough 2134, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71 Lower Street, Pulborough 2134, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 60 All Saints Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    SNOWFLAKE SHIPPING LTD - 2025-01-20
    icon of address 71 Lower Street, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Berryhill Miggs Lane, Midhurst Road, Fernhurst, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99,382 GBP2017-12-31
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 13
    NIGHTCARE LIMITED - 2010-04-20
    icon of address Berryhill Miggs Lane, Midhurst Road, Fernhurst, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address 71 Lower Street, Pulborough 2134, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,521 GBP2017-04-30
    Officer
    icon of calendar 2004-04-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 15
    icon of address 71 Lower Street, Pulborough 2134, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 16
    icon of address 71, 71 Lower Street, Pulborough 2134, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    icon of address 71 Lower Street, Pulborough 2134, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-25 ~ dissolved
    IIF 36 - Director → ME
  • 18
    icon of address Berryhill Miggs Lane, Midhurst Road, Haslemere, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 19
    6 TERRACE ALEXANDRA RTM COMPANY LTD - 2019-05-24
    icon of address 71 Lower Street, Pulborough 2134, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2020-05-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 9 - Director → ME
  • 21
    icon of address 71 Lower Street, Pulborough 2134, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 55 - Secretary → ME
  • 22
    BERRYHILL FARM LIMITED - 2012-07-09
    icon of address Berryhill, Miggs Lane, Fernhurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address 71 Lower Street, 2134, Pulborough, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 32 - Director → ME
  • 24
    icon of address 71 Lower Street, Pulborough 2134, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,889 GBP2024-04-30
    Officer
    icon of calendar 2003-07-17 ~ now
    IIF 40 - Secretary → ME
  • 25
    icon of address 71 Lower Street, Pulborough 2134, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    6 TERRACE ALEXANDRA RTM COMPANY LIMITED - 2016-03-21
    6 ATRTM LTD - 2019-04-26
    DONROD DEVELOPMENTS LIMITED - 2019-04-29
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ 2020-03-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ 2020-03-02
    IIF 6 - Has significant influence or control OE
  • 2
    ROK SOLUTIONS LIMITED - 2009-05-28
    icon of address Dodgson & Co, The Meredith Building, 23 Reform Street, Hull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,819 GBP2015-08-31
    Officer
    icon of calendar 2001-08-31 ~ 2010-07-06
    IIF 50 - Secretary → ME
  • 3
    MANAGEMENT YARON LIMITED - 2013-10-09
    YARON MANAGEMENT LIMITED - 2013-10-01
    icon of address 70 Upper Richmond Road, Office 9, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2013-09-20
    IIF 25 - Director → ME
  • 4
    icon of address Unit 2 Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,930 GBP2024-03-31
    Officer
    icon of calendar 2004-03-08 ~ 2004-03-08
    IIF 46 - Secretary → ME
  • 5
    NIGHTCARE LIMITED - 2010-04-20
    icon of address Berryhill Miggs Lane, Midhurst Road, Fernhurst, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-23 ~ 2009-10-01
    IIF 51 - Secretary → ME
  • 6
    icon of address 71 Lower Street, Pulborough 2134, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,521 GBP2017-04-30
    Officer
    icon of calendar 1999-11-17 ~ 1999-12-01
    IIF 48 - Secretary → ME
  • 7
    icon of address 5 Gillmans Industrial Estate, Natts Lane, Billingshurst, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    58,910 GBP2025-01-31
    Officer
    icon of calendar 2006-04-30 ~ 2013-03-15
    IIF 54 - Secretary → ME
  • 8
    6 TERRACE ALEXANDRA RTM COMPANY LTD - 2019-05-24
    icon of address 71 Lower Street, Pulborough 2134, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2016-03-22 ~ 2019-04-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2019-04-02
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    SYNCHRONISITY LIMITED - 2003-07-30
    icon of address 3 Diamond Cottages, Littleworth Lane, Littleworth Partridge Green, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-20 ~ 2006-01-26
    IIF 45 - Secretary → ME
  • 10
    icon of address 2 St. Johns Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,879 GBP2024-06-29
    Officer
    icon of calendar 2002-12-30 ~ 2002-12-30
    IIF 52 - Secretary → ME
  • 11
    icon of address 71 Lower Street, Pulborough 2134, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,889 GBP2024-04-30
    Officer
    icon of calendar 2000-11-28 ~ 2000-11-28
    IIF 49 - Secretary → ME
  • 12
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2012-08-15
    IIF 42 - Secretary → ME
  • 13
    icon of address Wesbart Uk Ltd Wesbart Uk Ltd, Daux Road, Billingshurst, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    956,250 GBP2024-10-31
    Officer
    icon of calendar 2000-11-30 ~ 2000-11-30
    IIF 47 - Secretary → ME
  • 14
    icon of address Denning House, 84 High Street, Cranleigh, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2015-01-08
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.