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, Jonathan Charles

    Related profiles found in government register
  • Allen, Jonathan Charles

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Breydon Centre 2, Padholme Road East, Peterborough, Cambridgeshire, PE1 5UX, United Kingdom

      IIF 1
    • icon of address Wensor Castle Farm, Spalding Road Deeping St Nicholas, Spalding, Lincolnshire, PE11 3DW

      IIF 2
  • Allen, Jonathan Charles
    British

    Registered addresses and corresponding companies
    • icon of address Wensor Castle Farm, Spalding Road Deeping St Nicholas, Spalding, Lincolnshire, PE11 3DW

      IIF 3
  • Allen, Jonathan Charles
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Psf Accounting, 13 St. Mary's Street, Stamford, PE9 2DE, England

      IIF 4
    • icon of address Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 5
  • Allen, Jonathan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, St Mary's Street, Stamford, PE9 2DE, England

      IIF 6 IIF 7
  • Allen, Jonathan
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 8
  • Allen, Jonathan
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 9
  • Allen, Jonathan Charles
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 10
    • icon of address Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 11 IIF 12
  • Allen, Jonathan Charles
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wensor Castle Farm, Spalding Road Deeping St Nicholas, Spalding, Lincolnshire, PE11 3DW

      IIF 13
  • Allen, Jonathan Charles
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Daniel Court, Stamford, Lincolnshire, PE9 2GJ, England

      IIF 14
    • icon of address 60, Queen Street, Stamford, PE9 1QS, England

      IIF 15
  • Allen, Jonathan Charles
    British managing director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-41, Eventus Centre, Sunderland Road, Market Deeping, Cambridgeshire, PE6 8FD, United Kingdom

      IIF 16
    • icon of address 14, Kettering Road, Stamford, Lincolnshire, PE9 2LR, England

      IIF 17
    • icon of address 3, Gas Street, Stamford, Lincolnshire, PE9 2AN, England

      IIF 18
  • Allen, Jonathan Charles
    British property developer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Gwash Way, Ryhall Road, Stamford, PE9 1XP, United Kingdom

      IIF 19
  • Allen, Jonathan Charles
    British seo consultant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Breydon Centre 2, Padholme Road East, Peterborough, Cambridgeshire, PE1 5UX, United Kingdom

      IIF 20
    • icon of address Unit 1, The Breydon Centre 2, Padholme Road East, Peterborough, Cambridgeshire, PE1 5UX, United Kingdom

      IIF 21
  • Mr Jonathan Charles Allen
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Psf Accounting, 13 St. Mary's Street, Stamford, PE9 2DE, England

      IIF 22
  • Mr Jonathan Allen
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, St Mary's Street, Stamford, PE9 2DE, England

      IIF 23 IIF 24
    • icon of address Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 25
  • Mr Jonathan Charles Allen
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Kettering Road, Stamford, Lincolnshire, PE9 2LR, England

      IIF 26
    • icon of address 45 Gwash Way, Ryhall Road, Stamford, PE9 1XP, United Kingdom

      IIF 27
    • icon of address 45, Gwash Way, Stamford, Lincolnshire, PE9 1XP, England

      IIF 28
    • icon of address Old Ford Place, Water Street, Stamford, PE9 2NJ, England

      IIF 29
    • icon of address Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 30
    • icon of address Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,389 GBP2018-07-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 2
    CREAM CHARGERS DIRECT LIMITED - 2011-08-12
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-10-27 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,211 GBP2023-11-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,244 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    JJG DEVELOPMENTS LTD - 2015-08-03
    icon of address Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -90,368 GBP2024-12-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,443 GBP2024-12-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address C/o Psf Accounting, 13 St. Mary's Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,102 GBP2024-05-31
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 3 Gas Street, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,444 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -130 GBP2020-09-30
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -302,388 GBP2017-12-31
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 60 Queen Street, Stamford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,900 GBP2020-10-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 13 St Mary's Street, C/o Psf Accounting Ltd, Stamford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 13 St Mary's Street, C/o Psf Accounting Ltd, Stamford, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,443 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2018-08-24
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Telephone House, Fenton Street, Lancaster
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2007-06-30
    IIF 13 - Director → ME
    icon of calendar 2006-06-08 ~ 2008-09-17
    IIF 3 - Secretary → ME
  • 3
    SLY AGRI LTD - 2021-03-28
    INVESTAWARE LTD - 2006-09-20
    HORIZON AGRICULTURE LIMITED - 2021-06-15
    icon of address Cliftons Bridge Fishergate, Sutton St. James, Spalding, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,988,141 GBP2023-12-31
    Officer
    icon of calendar 2006-09-11 ~ 2014-09-01
    IIF 2 - Secretary → ME
  • 4
    SMART TIMBER FRAME LTD - 2016-06-03
    icon of address 45 Gwash Way, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-03-02
    IIF 28 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.