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 Andrew John Allars

    Related profiles found in government register
  • Mr Andrew John Allars
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clifton Road, Bristol, BS8 1AG, England

      IIF 1
    • icon of address 67, Station Road, Over, Cambridge, CB24 5NL, England

      IIF 2
  • Allars, Andrew John
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clifton Road, Bristol, BS8 1AG, England

      IIF 3
    • icon of address The Tramshed, 25 Lower Park Row, Bristol, BS1 5BN, England

      IIF 4
    • icon of address Hawthorns, 3 Home Farm Close, Colne, Huntingdon, Cambridgeshire, PE28 3BF

      IIF 5
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 6
  • Allars, Andrew John
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 3 Home Farm Close, Colne, Huntingdon, Cambridgeshire, PE28 3BF

      IIF 7
  • Allars, Andrew John
    British venture capitalist born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 3 Home Farm Close, Colne, Huntingdon, Cambridgeshire, PE28 3BF

      IIF 8 IIF 9
  • Allars, Andrew John
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 3 Home Farm Close, Colne, Huntingdon, Cambridgeshire, PE28 3BF

      IIF 10
  • Allars, Andrew John
    British company director born in July 1957

    Registered addresses and corresponding companies
  • Allars, Andrew John
    British director born in July 1957

    Registered addresses and corresponding companies
    • icon of address 13 Overcote Road, Over, Cambridge, Cambridgeshire, CB4 5NS

      IIF 20
    • icon of address 2 High Street, Longstanton, Cambridge, Cambridgeshire, CB4 5BP

      IIF 21
  • Allars, Andrew John
    British investment director born in July 1957

    Registered addresses and corresponding companies
    • icon of address 2 High Street, Longstanton, Cambridge, Cambridgeshire, CB4 5BP

      IIF 22
  • Allars, Andrew John
    British investment manager born in July 1957

    Registered addresses and corresponding companies
    • icon of address 13 Overcote Road, Over, Cambridge, Cambridgeshire, CB4 5NS

      IIF 23 IIF 24
  • Allars, Andrew John
    British non executive director born in July 1957

    Registered addresses and corresponding companies
    • icon of address 2 High Street, Longstanton, Cambridge, Cambridgeshire, CB4 5BP

      IIF 25
  • Allars, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 3 Home Farm Close, Colne, Huntingdon, Cambridgeshire, PE28 3BF

      IIF 26 IIF 27
  • Allars, Andrew John

    Registered addresses and corresponding companies
    • icon of address Dept Of Cellular & Molecular Medicine, School Of Medical Sciences, University Of Bristol, Bristol, BS8 1TD, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 67 Station Road, Over, Cambridge, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 3 Home Farm Close, Colne, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-27 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-07-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address The Tramshed, 25 Lower Park Row, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    15,786 GBP2021-01-31
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 4 - Director → ME
  • 4
    SULIS INVESTMENT MANAGEMENT LIMITED - 2008-11-27
    icon of address Trelissa, St Issey, Wadebridge, Cornwall, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    107,538 GBP2022-10-31
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 5 - Director → ME
  • 5
    SULIS GENERAL PARTNER LIMITED - 2008-08-12
    icon of address Trelissa, St Issey, Wadebridge, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 8 - Director → ME
Ceased 18
  • 1
    PEPTIDE THERAPEUTICS LIMITED - 2000-11-21
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10
    DEMANDOPEN LIMITED - 1993-03-26
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-02 ~ 1997-03-01
    IIF 24 - Director → ME
  • 2
    icon of address Boston House, 2a Boston Road, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -250,840 GBP2021-12-31
    Officer
    icon of calendar 2011-10-31 ~ 2022-01-12
    IIF 6 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-10-31
    IIF 28 - Secretary → ME
  • 3
    CORE TECHNOLOGIES LIMITED - 1999-12-21
    PACIFIC SHELF 397 LIMITED - 1992-03-23
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-27 ~ 1996-11-20
    IIF 15 - Director → ME
  • 4
    ABBI LABORATORIES LIMITED - 2007-09-18
    icon of address Unit 20 Tey Brook Centre, Brook Road, Great Tey, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -263,777 GBP2024-03-31
    Officer
    icon of calendar 2006-04-19 ~ 2014-07-18
    IIF 9 - Director → ME
    icon of calendar 2010-07-01 ~ 2014-07-18
    IIF 26 - Secretary → ME
  • 5
    GAC NO.167 LIMITED - 1999-08-13
    icon of address Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,392 GBP2024-09-30
    Officer
    icon of calendar 2005-06-14 ~ 2006-09-17
    IIF 18 - Director → ME
  • 6
    PRELUDE TECHNOLOGY MANAGEMENT SERVICES LIMITED - 2007-06-14
    icon of address Draper Esprit Plc, 20 Garrick Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-26 ~ 2004-03-01
    IIF 19 - Director → ME
  • 7
    icon of address Robinson Building Chesterford Park, Little Chesterford, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2018-01-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 1 - Has significant influence or control OE
  • 8
    icon of address 112 Houndsditch, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,036 GBP2018-12-31
    Officer
    icon of calendar 2002-02-21 ~ 2005-06-01
    IIF 21 - Director → ME
  • 9
    TAYVIN 17 LIMITED - 1995-03-24
    icon of address Over Community Centre The Doles, Over, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    8,686 GBP2024-03-31
    Officer
    icon of calendar 1997-12-12 ~ 2000-10-12
    IIF 16 - Director → ME
  • 10
    PINCO 838 LIMITED - 1996-10-30
    icon of address Windrush Court, Transport Way, Oxford
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-25 ~ 2004-03-02
    IIF 22 - Director → ME
  • 11
    ENVIRO SEARCH LIMITED - 1996-01-02
    CENES LIMITED - 2008-07-16
    icon of address The Abbey, Abbey Gardens, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-14 ~ 1999-12-13
    IIF 12 - Director → ME
  • 12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-25 ~ 2004-03-01
    IIF 17 - Director → ME
  • 13
    QUADRANT HOLDINGS CAMBRIDGE LIMITED - 2000-07-24
    URBANPOWER LIMITED - 1989-08-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1992-10-16 ~ 1996-07-01
    IIF 14 - Director → ME
  • 14
    QUADRANT HEALTHCARE PLC - 2002-09-04
    WATCHMARGIN PUBLIC LIMITED COMPANY - 1996-02-05
    icon of address One, Prospect West, Chippenham, Wiltshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 1996-05-01 ~ 1998-09-16
    IIF 20 - Director → ME
  • 15
    DANCEFUTURE LIMITED - 1995-01-04
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-19 ~ 1996-07-01
    IIF 11 - Director → ME
  • 16
    ARUN TECHNOLOGY LIMITED - 2005-10-26
    SPECOPTIC SYSTEMS LIMITED - 1987-01-14
    GRAPHICGIFT LIMITED - 1986-03-27
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-24 ~ 1996-09-02
    IIF 13 - Director → ME
  • 17
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC - 2008-09-26
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-09 ~ 1997-03-01
    IIF 23 - Director → ME
  • 18
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    ADMINISTRATIVE RECEIVER Corporate (5 parents)
    Officer
    icon of calendar 1997-10-21 ~ 2003-09-12
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.