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

Allan, William

    Related profiles found in government register
  • Allan, William
    British chief executive born in April 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Allan, William
    British chief executive thus plc born in April 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Shernfold Meadows, Wadhurst Road, Frant, East Sussex, TN3 9EH

      IIF 28
  • Allan, William
    British company director born in April 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Allan, William
    British managing dir scot telecom born in April 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Shernfold Meadows, Wadhurst Road, Frant, East Sussex, TN3 9EH

      IIF 32 IIF 33
  • Allan, William
    British managing director born in April 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Allan, William
    British managing director scot.telecom born in April 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Shernfold Meadows, Wadhurst Road, Frant, East Sussex, TN3 9EH

      IIF 37
  • Allan, William
    British managing director scottish tel born in April 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Allan, William
    British managing director,scot.telecom born in April 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Allan, William
    British managing director,scottish tel born in April 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Shernfold Meadows, Wadhurst Road, Frant, East Sussex, TN3 9EH

      IIF 51
  • Allan, William
    British none born in April 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Compthall, Sunnyside Road, Brightons, Stirlingshire, FK2 0RW

      IIF 52
  • Allan, William
    British

    Registered addresses and corresponding companies
    • icon of address 10 Priors Path, Ferryhill, County Durham, DL17 8UA

      IIF 53 IIF 54
  • Allan, William
    British accountant born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portrack Grange Road, Stockton On Tees, Cleveland, TS18 2PH

      IIF 55
    • icon of address 10 Priors Path, Ferryhill, County Durham, DL17 8UA

      IIF 56
  • William Allan
    British born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Priors Path, Ferryhill, County Durham, DL17 8UA, United Kingdom

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 2
  • 1
    ELECTRO DIESEL (DARLINGTON) LIMITED - 2000-05-24
    JOLTRING LIMITED - 1988-04-06
    icon of address 5 Kensington, Cockton Hill Road, Bishop Auckland, Co. Durham
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    N.L.C. (AUTO SUPPLIES) LIMITED - 1986-05-27
    icon of address Portrack Grange Road, Stockton On Tees, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    487,679 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 54
  • 1
    BRIGHTSOLID LIMITED - 2009-11-06
    SCOTLAND ON LINE LIMITED - 2008-06-25
    DALGLEN (NO. 626) LIMITED - 1996-03-19
    icon of address Gateway House, Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents)
    Equity (Company account)
    5,043,111 GBP2023-03-31
    Officer
    icon of calendar 1999-03-31 ~ 2002-01-30
    IIF 28 - Director → ME
  • 2
    LEGEND COMMUNICATIONS LIMITED - 2005-07-29
    CROSSCO (847) LIMITED - 2005-02-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2008-10-02
    IIF 13 - Director → ME
  • 3
    icon of address Griffin House, 161 Hammersmith Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-15 ~ 1998-10-31
    IIF 31 - Director → ME
  • 4
    icon of address Griffin House Griffin House, 161 Hammersmith Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-15 ~ 1998-10-31
    IIF 29 - Director → ME
  • 5
    CURSITOR (EIGHTY-EIGHT) LIMITED - 1992-09-30
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-08
    IIF 43 - Director → ME
  • 6
    ADEPT4 PLC - 2019-11-29
    PINNACLE TECHNOLOGY GROUP PLC - 2016-06-13
    PINNACLE TELECOM GROUP PLC - 2012-04-04
    GLEN GROUP PLC - 2009-03-09
    icon of address 5 Fleet Place, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2010-03-29 ~ 2013-03-26
    IIF 52 - Director → ME
  • 7
    SELECTSENT LIMITED - 1992-02-12
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-08
    IIF 51 - Director → ME
  • 8
    CLUBCALL SERVICES LIMITED - 1992-05-19
    PRIDEARRIVE LIMITED - 1992-03-24
    icon of address 3 Prenton Way, Prenton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-08
    IIF 41 - Director → ME
  • 9
    CABLE & WIRELESS INTERNATIONAL GROUP LIMITED - 2008-06-20
    CABLE AND WIRELESS (AMERICAS) LIMITED - 2007-02-12
    icon of address Griffin House, 161 Hammersmith Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-15 ~ 1998-10-31
    IIF 30 - Director → ME
  • 10
    GRAPHIC DETAIL COMPUTERS LIMITED - 1993-03-25
    icon of address Johnston Carmichael Llp, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-01 ~ 1999-11-08
    IIF 44 - Director → ME
  • 11
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2008-10-02
    IIF 3 - Director → ME
  • 12
    ELECTRO DIESEL (DARLINGTON) LIMITED - 2000-05-24
    JOLTRING LIMITED - 1988-04-06
    icon of address 5 Kensington, Cockton Hill Road, Bishop Auckland, Co. Durham
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar ~ 1999-09-30
    IIF 53 - Secretary → ME
  • 13
    EVER 2105 LIMITED - 2003-08-12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-26 ~ 2008-10-02
    IIF 11 - Director → ME
  • 14
    N.L.C. (AUTO SUPPLIES) LIMITED - 1986-05-27
    icon of address Portrack Grange Road, Stockton On Tees, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    487,679 GBP2020-12-31
    Officer
    icon of calendar ~ 2023-01-30
    IIF 55 - Director → ME
    icon of calendar ~ 1999-09-30
    IIF 54 - Secretary → ME
  • 15
    EVER 1681 LIMITED - 2003-12-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-26 ~ 2008-10-02
    IIF 17 - Director → ME
  • 16
    EUROCALL LIMITED - 1995-12-05
    GREGORY,PENNINGTON (MANCHESTER) LIMITED - 1995-11-08
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-26 ~ 2008-10-02
    IIF 4 - Director → ME
  • 17
    EVER 1884 LIMITED - 2002-10-16
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-26 ~ 2008-10-02
    IIF 10 - Director → ME
  • 18
    SPRINGSEASON LIMITED - 2000-12-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-26 ~ 2008-10-02
    IIF 2 - Director → ME
  • 19
    MILLENELM LIMITED - 1989-05-09
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-26 ~ 2008-10-02
    IIF 18 - Director → ME
  • 20
    K & B COMPUTERS LIMITED - 2000-11-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2008-10-02
    IIF 15 - Director → ME
  • 21
    KB MEDIA & COMMUNICATIONS LIMITED - 2000-11-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2008-10-02
    IIF 9 - Director → ME
  • 22
    LEGEND COMMUNICATIONS PLC - 2017-02-17
    BUSINESS SERVE PLC - 2005-07-29
    NETWORK DIRECTIONS PLC - 2000-03-17
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-10 ~ 2008-10-02
    IIF 1 - Director → ME
  • 23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2008-10-02
    IIF 22 - Director → ME
  • 24
    NETFORCE GROUP PUBLIC LIMITED COMPANY - 2017-02-17
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-26 ~ 2008-10-02
    IIF 16 - Director → ME
  • 25
    DRUMMOND CAPITAL LIMITED - 1995-09-07
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-01 ~ 1999-11-10
    IIF 33 - Director → ME
  • 26
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-01 ~ 1999-11-10
    IIF 32 - Director → ME
  • 27
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2008-10-02
    IIF 23 - Director → ME
  • 28
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2008-10-02
    IIF 24 - Director → ME
  • 29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2008-10-02
    IIF 8 - Director → ME
  • 30
    EVER 1599 LIMITED - 2003-01-24
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-26 ~ 2008-10-02
    IIF 6 - Director → ME
  • 31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-26 ~ 2008-10-02
    IIF 19 - Director → ME
  • 32
    TELEFFICIENCY II LIMITED - 1999-06-16
    TELEFFICIENCY 2 LIMITED - 1997-05-15
    PHASETEST LIMITED - 1997-03-26
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-01 ~ 1999-11-08
    IIF 34 - Director → ME
  • 33
    CONCEPT TELEMARKETING LIMITED - 1994-05-04
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-08
    IIF 46 - Director → ME
  • 34
    TELEDATA LIMITED - 1994-04-26
    LUCKFLOW LIMITED - 1991-01-03
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-08
    IIF 35 - Director → ME
  • 35
    CORBENFIELD LIMITED - 1992-11-04
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-08
    IIF 37 - Director → ME
  • 36
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-05
    IIF 36 - Director → ME
  • 37
    LAW 106 LIMITED - 1989-08-23
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-08
    IIF 40 - Director → ME
  • 38
    MEGAPHONE INTERNATIONAL LIMITED - 1989-10-05
    INFORMATION NETWORK (UK) LIMITED - 1986-09-22
    ALTONSTAGE LIMITED - 1985-07-15
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-08
    IIF 39 - Director → ME
  • 39
    TELEDATA LIMITED - 1997-12-29
    DIRECT CALL LIMITED - 1994-04-26
    JORKINS LIMITED - 1987-02-25
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-08
    IIF 45 - Director → ME
  • 40
    SUPERCALL LIMITED - 1997-12-29
    COMPUTERDIAL LIMITED - 1994-05-12
    ROOMARCH LIMITED - 1986-02-03
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-08
    IIF 38 - Director → ME
  • 41
    PAN-EURO CONTINENTAL LIMITED - 1999-02-04
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2008-10-02
    IIF 5 - Director → ME
  • 42
    THUS GROUP HOLDINGS PLC - 2011-05-16
    THUS PLC - 2009-03-24
    SCOTTISHPOWER TELECOMMUNICATIONS HOLDINGS LIMITED - 1999-10-01
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-09-30 ~ 2008-10-02
    IIF 7 - Director → ME
  • 43
    THUS GROUP PLC - 2016-02-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2008-10-02
    IIF 25 - Director → ME
  • 44
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-10-27 ~ 2008-10-02
    IIF 27 - Director → ME
  • 45
    EXPRESS TELEPHONE SERVICES LIMITED - 1993-02-26
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-08
    IIF 42 - Director → ME
  • 46
    EVER 1763 LIMITED - 2002-07-19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-26 ~ 2008-10-02
    IIF 12 - Director → ME
  • 47
    EVER 1762 LIMITED - 2002-08-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-26 ~ 2008-10-02
    IIF 26 - Director → ME
  • 48
    INTERCELL LIMITED - 2017-03-22
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2006-02-26 ~ 2008-10-02
    IIF 21 - Director → ME
  • 49
    CENTRAL CAR TELEPHONE COMPANY LIMITED - 1992-11-04
    BOTHWELL SECURITIES LIMITED - 1987-01-21
    icon of address Leven House 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-10
    IIF 50 - Director → ME
  • 50
    WOODEND COMMUNICATIONS LIMITED - 1996-11-06
    WOODEND LEASING LIMITED - 1991-06-18
    icon of address Leven House 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-10
    IIF 49 - Director → ME
  • 51
    KINOCARE LIMITED - 1993-01-08
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-10
    IIF 47 - Director → ME
  • 52
    PALOPLAN LIMITED - 1991-04-22
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-10
    IIF 48 - Director → ME
  • 53
    YOUR COMMUNICATIONS LIMITED - 2006-03-17
    NORWEB TELECOM LIMITED - 2001-04-30
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-26 ~ 2006-02-26
    IIF 14 - Director → ME
  • 54
    NORWEB TELECOM GROUP LIMITED - 2001-04-30
    INHOCO 2276 LIMITED - 2001-03-15
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-02-26 ~ 2008-10-02
    IIF 20 - 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.