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, Bruce John

    Related profiles found in government register
  • Allen, Bruce John
    British accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Hallowes Rise, Dronfield, S18 1YB, United Kingdom

      IIF 1
    • icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 2
    • icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 3
    • icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED, United Kingdom

      IIF 4
    • icon of address 8, Strines House Holyrood Avenue, Sheffield, S10 4NW, United Kingdom

      IIF 5
    • icon of address 8,strines, House, 2 Holyrood Avenue, Sheffield, South Yorkshire, S10 4NW, United Kingdom

      IIF 6
  • Allen, Bruce John
    British chartered accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reginald Arthur House, 2 - 8 Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 7
    • icon of address Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 8
    • icon of address Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 9
    • icon of address Reginald Arthur House, 4 Percy Street, Rotherham, Sth Yorkshire, S65 1ED

      IIF 10
    • icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 11 IIF 12 IIF 13
    • icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 14
  • Allen, Bruce John
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 First Floor, Exeter International Office Park, Clyst Honiton, Devon, EX5 2HL, England

      IIF 15
    • icon of address Unit 1 (first Floor), Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 16
    • icon of address Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 17
    • icon of address Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, S65 1ED, United Kingdom

      IIF 18
    • icon of address Reginald Arthur House, Percy Street, Rotherham, S65 1ED, England

      IIF 19
    • icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 20
  • Allen, Bruce John
    British finance director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Europa View, Nicholas Associates Building, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, England

      IIF 21
  • Allen, Bruce John
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 8, Strines House, 2 Holyrood Avenue, Sheffield, S10 4NW

      IIF 22 IIF 23
  • Allen, Bruce John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 24
    • icon of address 8, Strines House Holyrood Avenue, Sheffield, S10 4NW, United Kingdom

      IIF 25
  • Allen, Bruce John
    British group accountant

    Registered addresses and corresponding companies
    • icon of address 2 Percy Street, Rotherham, S65 1ED

      IIF 26
    • icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 27
  • Mr Bruce John Allen
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 28
    • icon of address 8 Europa View, Nicholas Associates Building, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, England

      IIF 29
  • Allen, Bruce John

    Registered addresses and corresponding companies
    • icon of address Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 30
    • icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 31
    • icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 32 IIF 33
    • icon of address 8,strines, House, 2 Holyrood Avenue, Sheffield, South Yorkshire, S10 4NW, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2010-12-01 ~ now
    IIF 32 - Secretary → ME
  • 2
    CENFRA ONLINE LEARNING LIMITED - 2014-07-16
    icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    800 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 4 - Director → ME
  • 3
    ARISTOTLE NA LIMITED - 2022-09-29
    icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -444,965 GBP2024-12-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 20 - Director → ME
  • 4
    ASHLEY KATE ASSOCIATES LIMITED - 2011-10-14
    icon of address Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    523,958 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2011-11-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 6
    icon of address Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 30 - Secretary → ME
  • 7
    icon of address Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -544 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 18 - Director → ME
  • 8
    LOWDEAR LIMITED - 2010-04-07
    icon of address Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    889,281 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 8 - Director → ME
  • 9
    NO 1 RECRUITMENT LIMITED - 2003-01-16
    icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2001-08-22 ~ now
    IIF 24 - Secretary → ME
  • 10
    XL GRADUATE PLACEMENT LIMITED - 2017-01-05
    icon of address Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,448 GBP2024-12-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 8 Europa View Nicholas Associates Building, Sheffield Business Park, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,172 GBP2024-06-30
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,889 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 14 - Director → ME
  • 13
    NICHOLAS ASSOCIATES LEISURE LIMITED - 1999-01-14
    STAFFORCE PERSONNEL LIMITED - 2016-03-01
    icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,040,056 GBP2024-12-31
    Officer
    icon of calendar 2006-12-05 ~ now
    IIF 11 - Director → ME
  • 14
    NICHOLAS ASSOCIATES LIMITED - 2016-03-01
    icon of address Reginald Arthur House, 4 Percy Street, Rotherham, Sth Yorkshire
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    -36,703 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 10 - Director → ME
  • 15
    HALCYONSHINE LIMITED - 1996-08-20
    icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,592 GBP2024-12-31
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 12 - Director → ME
    icon of calendar 2011-02-28 ~ now
    IIF 31 - Secretary → ME
  • 16
    KITTLE HR LTD - 2020-06-16
    icon of address Reginald Arthur House, Percy Street, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,309 GBP2024-12-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 19 - Director → ME
  • 17
    QUALITY EDUCATION DIRECTORATE LIMITED - 2003-01-22
    STAFFORCE EDUCATION LIMITED - 2007-05-02
    ADVANTAGE STAFFORCE LIMITED - 2013-04-19
    icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-02-10 ~ now
    IIF 25 - Secretary → ME
  • 18
    icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    820 GBP2024-08-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address Reginald Arthur House, 2 - 8 Percy Street, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,534 GBP2021-12-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 7 - Director → ME
Ceased 9
  • 1
    CENFRA ONLINE LEARNING LIMITED - 2014-07-16
    icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    800 GBP2024-12-31
    Officer
    icon of calendar 2011-11-10 ~ 2015-07-01
    IIF 22 - Secretary → ME
  • 2
    LOWDEAR LIMITED - 2010-04-07
    icon of address Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    889,281 GBP2024-12-31
    Officer
    icon of calendar 2010-04-07 ~ 2014-06-04
    IIF 6 - Director → ME
    icon of calendar 2010-04-07 ~ 2014-06-04
    IIF 34 - Secretary → ME
  • 3
    OFTN RECORDS LIMITED - 2006-02-06
    icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2001-01-15 ~ 2017-04-09
    IIF 26 - Secretary → ME
  • 4
    BEAR COMMERCIALS LIMITED - 2014-02-27
    icon of address 4 Highdale Fold, Dronfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,298,164 GBP2024-01-31
    Officer
    icon of calendar 1997-01-23 ~ 2014-03-26
    IIF 5 - Director → ME
  • 5
    icon of address 4 Highdale Fold, Dronfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,720 GBP2024-08-31
    Officer
    icon of calendar 2017-08-29 ~ 2018-03-28
    IIF 1 - Director → ME
  • 6
    JMC RECUITMENT SOLUTIONS LIMITED - 2010-02-23
    JMC RECRUITMENT SOLUTIONS LIMITED - 2023-08-31
    icon of address Third Floor, Hangar 1, Exeter Airport, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2024-10-03
    IIF 15 - Director → ME
  • 7
    JMC AVIATION LIMITED - 2023-08-31
    JMCRS123 LIMITED - 2020-02-13
    JMC AVIATION EXETER LIMITED - 2023-08-31
    icon of address C/o Jmc Aviation, Third Floor, Hangar 1, Exeter Airport, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2024-10-03
    IIF 16 - Director → ME
  • 8
    EASYTRAINER HEALTHCARE.COM LIMITED - 2012-12-13
    icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2001-08-22 ~ 2017-04-09
    IIF 27 - Secretary → ME
  • 9
    icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    820 GBP2024-08-31
    Officer
    icon of calendar 2011-11-10 ~ 2015-07-01
    IIF 23 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.