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, John

    Related profiles found in government register
  • Allen, John
    British company director born in November 1938

    Registered addresses and corresponding companies
    • icon of address Apartment 21 Copt Heath Manor, 1300 Warwick Road Knowle, Solihull, B93 9LQ

      IIF 1 IIF 2 IIF 3
  • Allen, John
    British managing director born in November 1938

    Registered addresses and corresponding companies
    • icon of address Apartment 21 Copt Heath Manor, 1300 Warwick Road Knowle, Solihull, B93 9LQ

      IIF 4
  • Allen, John
    British director

    Registered addresses and corresponding companies
    • icon of address Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 5
  • Allen, John
    British company director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 6 IIF 7
    • icon of address 30, St Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 8
    • icon of address Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 9
  • Allen, John
    British director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 10 IIF 11
    • icon of address The Cottage Grove Farm, Jacobean Lane, Knowle, Solihull, West Midlands, B93 9LP, England

      IIF 12 IIF 13 IIF 14
    • icon of address Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 17 IIF 18
    • icon of address 13, Portland Road, Edgbaston, West Midlands, B16 9HN

      IIF 19
  • Allen, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 20 IIF 21 IIF 22
    • icon of address Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 23
  • Allen, Jonathan
    British director

    Registered addresses and corresponding companies
  • Allen, Jonathan
    British co director born in July 1966

    Registered addresses and corresponding companies
    • icon of address Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 28
  • Allen, Jonathan
    British company director born in July 1966

    Registered addresses and corresponding companies
    • icon of address Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 29 IIF 30
  • Allen, Jonathan
    British director born in July 1966

    Registered addresses and corresponding companies
    • icon of address Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 31
  • Allen, Jonathan
    British general manager born in July 1966

    Registered addresses and corresponding companies
    • icon of address Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 32
  • Allen, Jonathan
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beecham Business Park, Northgate, Aldridge, West Midlands, WS9 8TZ

      IIF 33 IIF 34 IIF 35
    • icon of address Churnbank, Cockleford, Cowley, Cheltenham, Gloucestershire, GL53 9NW, England

      IIF 38
    • icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 39
    • icon of address Beecham Business Park, Aldridge, Walsall, WS9 8TZ

      IIF 40
    • icon of address Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 41
    • icon of address Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 42 IIF 43
    • icon of address 13, Portland Road, Edgbaston, West Midlands, B16 9HN

      IIF 44
  • Allen, Jonathan
    British consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churnbank, Cockleford, Cowley, Cheltenham, Gloucestershire, GL53 9NW

      IIF 45
  • Allen, Jonathan
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 46
    • icon of address Churnbank, Cockleford, Cowley, Cheltenham, Gloucestershire, GL53 9NW, United Kingdom

      IIF 47 IIF 48
    • icon of address Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 49
    • icon of address Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 7a, Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 52
    • icon of address 8, Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, United Kingdom

      IIF 53
  • Allen, Jonathan
    British recycling born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Gemini Business Park, Stourport Road, Kidderminster, Worcestershire, DY11 7QL, England

      IIF 54
  • Mr John Allen
    British born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portland Road, Edgbaaston, Birmingham, B16 9HN, England

      IIF 55
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 56 IIF 57 IIF 58
    • icon of address 30, St Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 60
  • Allen, Jonathan
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Gemini Business Park, Kidderminster, DY11 7QL, England

      IIF 61
  • Allen, Jonathan
    British co director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 62
  • Allen, Jonathan
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-49, Russell Square, C/o Simon W Holden, London, WC1B 4JP

      IIF 63
    • icon of address Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 64
    • icon of address Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 65
    • icon of address Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 66
  • Allen, Jonathan
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Ford Lane Business Park, Ford Lane, Arundel, West Sussex, BN18 0UZ

      IIF 67
    • icon of address Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 68 IIF 69
    • icon of address The Cottage,grove Farm, Jacobean Lane, Knowle, Solihull, B93 9LP, England

      IIF 70
    • icon of address Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 71
    • icon of address 8, Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 18
  • 1
    COPPER BEECH HOLDINGS LIMITED - 2009-03-13
    icon of address Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,745 GBP2016-06-30
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    JACK ALLEN SERVICES LIMITED - 2016-04-14
    icon of address The Threshing Barn Marsden Estate, Rendcomb, Cirencester, Glos, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 50 - Director → ME
  • 4
    icon of address Beecham Business Park, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 71 - Director → ME
    IIF 17 - Director → ME
  • 5
    JACK ALLEN (MOTOR BODIES) LIMITED - 1989-01-03
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,554,203 GBP2016-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAINTENANCE CONTRACTS LIMITED - 2003-07-28
    JACK ALLEN CONTRACT MAINTENANCE LIMITED - 2001-06-26
    NATIONWIDE VEHICLE SUPPLY & MAINTENANCE LIMITED - 1994-08-18
    CHARIOTBRIDGE LIMITED - 1988-02-02
    icon of address Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Unit 6 Gemini Business Park, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 61 - Director → ME
  • 8
    JACK ALLEN DEVELOPMENTS LIMITED - 2012-07-11
    HERITAGE VILLAGE LIVING LIMITED - 2008-07-07
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,914 GBP2016-06-30
    Officer
    icon of calendar 2000-08-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bloxam Court, Corporation Street, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 70 - Director → ME
  • 10
    JACK ALLEN (SALES & SERVICE) LIMITED - 2001-06-26
    JACK ALLEN (MOTOR BODIES) LIMITED - 1992-01-02
    ROACHGATE LIMITED - 1989-01-03
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    JACK ALLEN INTERESTS LIMITED - 2001-06-26
    JACK ALLEN SERVICES LIMITED - 1994-04-22
    JACK ALLEN (SPARES AND SERVICE) LIMITED - 1989-01-03
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 12
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 36 - Director → ME
  • 13
    MGP VEHICLE SOLUTIONS (UK) LIMITED - 2011-10-04
    J W CARS LIMITED - 2011-05-31
    CHEAPSK8 LIMITED - 2010-07-14
    icon of address 13 Portland Road, Edgbaston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address 8 Olympus Court, Olympus Avenue, Warwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 53 - Director → ME
Ceased 35
  • 1
    COPPER BEECH HOLDINGS LIMITED - 2009-03-13
    icon of address Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-12 ~ 2014-07-01
    IIF 5 - Secretary → ME
  • 2
    GEMINI RECYCLING LIMITED - 2015-06-25
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ 2016-02-08
    IIF 39 - Director → ME
  • 3
    JACK ALLEN LIMITED - 2003-06-30
    NATIONWIDE INTERESTS LIMITED - 2000-10-27
    JACK ALLEN CUSTOMER SUPPORT VEHICLES LIMITED - 1997-11-13
    ENVIRONMENTAL VEHICLE INTERESTS LIMITED - 1997-06-09
    ALLEN COMMERCIAL VEHICLES LIMITED - 1995-12-06
    NATIONWIDE WASTE MANAGEMENT (HOLDINGS) LIMITED - 1995-07-21
    GRIMFREE LIMITED - 1988-07-14
    icon of address 800 Field End Road, South Ruislip, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2001-01-15 ~ 2002-09-09
    IIF 29 - Director → ME
    icon of calendar ~ 2001-07-03
    IIF 3 - Director → ME
  • 4
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,745 GBP2016-06-30
    Officer
    icon of calendar 2014-02-05 ~ 2016-07-01
    IIF 52 - Director → ME
  • 5
    C&C TYRES LIMITED - 2009-02-24
    C AND C CLEANING LIMITED - 1999-06-10
    C & C COMMUNICATIONS LIMITED - 2008-11-21
    icon of address 1 Talbot Court, Wellesbourne, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,053,055 GBP2021-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2010-03-15
    IIF 68 - Director → ME
  • 6
    JACK ALLEN RECYCLING AND WASTE MANAGEMENT LIMITED - 2014-06-27
    icon of address Office 2 16 New Street, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ 2014-05-01
    IIF 48 - Director → ME
  • 7
    ECO GREEN TYRES LIMITED - 2015-09-21
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    257,721 GBP2017-03-31
    Officer
    icon of calendar 2015-09-19 ~ 2016-01-27
    IIF 54 - Director → ME
  • 8
    WASTE CLEANSING REDUCTION & RECYCLING LIMITED - 2003-03-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2005-12-30
    IIF 2 - Director → ME
    icon of calendar 2001-06-19 ~ 2008-08-14
    IIF 64 - Director → ME
    icon of calendar 2003-12-18 ~ 2004-04-27
    IIF 24 - Secretary → ME
  • 9
    HILLEND ENVIRONMENTAL INDUSTRY LIMITED - 1992-10-30
    HEIL-EUROPE LIMITED - 2013-05-03
    HEIL FARID EUROPEAN COMPANY LIMITED - 2016-12-29
    icon of address Taxi Way, Hillend Industrial Estate, Dunfermline, Fife
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-04-24
    IIF 4 - Director → ME
  • 10
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    79,267 GBP2017-09-30
    Officer
    icon of calendar 2011-06-21 ~ 2012-03-12
    IIF 67 - Director → ME
  • 11
    ANGLO ALLIANCE ENERGY RECOVERY LIMITED - 2016-04-30
    ANGLO ALLIANCE RECYCLING LIMITED - 2015-06-25
    icon of address 61 Longfellow Green Longfellow Green, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2016-03-29
    IIF 38 - Director → ME
  • 12
    icon of address 13 Portland Road, Edgbaaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    43,999 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-19 ~ 2019-06-07
    IIF 55 - Has significant influence or control OE
  • 13
    OTTO LIFT (UK) LIMITED - 2005-03-04
    WASTE HOISTS LIMITED - 1994-02-21
    BALICRAFT LIMITED - 1988-09-21
    icon of address 35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-23 ~ 1994-02-09
    IIF 1 - Director → ME
    icon of calendar ~ 1994-02-09
    IIF 32 - Director → ME
  • 14
    JACK ALLEN (MOTOR BODIES) LIMITED - 1989-01-03
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,554,203 GBP2016-06-30
    Officer
    icon of calendar 1995-12-01 ~ 2016-06-30
    IIF 41 - Director → ME
    icon of calendar 1995-03-24 ~ 2004-04-27
    IIF 22 - Secretary → ME
  • 15
    DREAMTEXT LIMITED - 2016-03-25
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2016-06-30
    IIF 51 - Director → ME
  • 16
    MAINTENANCE CONTRACTS LIMITED - 2003-07-28
    JACK ALLEN CONTRACT MAINTENANCE LIMITED - 2001-06-26
    NATIONWIDE VEHICLE SUPPLY & MAINTENANCE LIMITED - 1994-08-18
    CHARIOTBRIDGE LIMITED - 1988-02-02
    icon of address Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-18 ~ 2013-07-31
    IIF 66 - Director → ME
    icon of calendar 2003-12-18 ~ 2004-04-27
    IIF 27 - Secretary → ME
  • 17
    icon of address 1683 High Street, Knowle, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    56,336 GBP2024-12-31
    Officer
    icon of calendar 1997-01-21 ~ 1999-10-29
    IIF 31 - Director → ME
  • 18
    icon of address 14b Tadema Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2013-08-13
    IIF 63 - Director → ME
  • 19
    MANAGEMENT RESOURCE SERVICES LTD - 2006-08-03
    icon of address Suite 2e, The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,847,557 GBP2024-07-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-03-23
    IIF 46 - Director → ME
  • 20
    icon of address Office 2 16 New Street, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ 2014-05-01
    IIF 47 - Director → ME
  • 21
    JACK ALLEN DEVELOPMENTS LIMITED - 2012-07-11
    HERITAGE VILLAGE LIVING LIMITED - 2008-07-07
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,914 GBP2016-06-30
    Officer
    icon of calendar 2000-08-17 ~ 2016-07-01
    IIF 49 - Director → ME
    icon of calendar 2008-07-01 ~ 2016-02-24
    IIF 23 - Secretary → ME
    icon of calendar 2003-12-18 ~ 2004-04-27
    IIF 26 - Secretary → ME
  • 22
    icon of address Bloxam Court, Corporation Street, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2009-12-16
    IIF 62 - Director → ME
  • 23
    JACK ALLEN (REFUSE SERVICES) LIMITED - 2000-12-29
    MANORSUN LIMITED - 2000-10-17
    icon of address Dennis Eagle Ltd, Heathcote Way, Heathcote Industrial Estate, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2000-10-13 ~ 2000-12-21
    IIF 28 - Director → ME
  • 24
    JACK ALLEN (SALES & SERVICE) LIMITED - 2001-06-26
    JACK ALLEN (MOTOR BODIES) LIMITED - 1992-01-02
    ROACHGATE LIMITED - 1989-01-03
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-10 ~ 2016-06-30
    IIF 65 - Director → ME
    icon of calendar 2003-12-18 ~ 2004-04-27
    IIF 25 - Secretary → ME
  • 25
    JACK ALLEN INTERESTS LIMITED - 2001-06-26
    JACK ALLEN SERVICES LIMITED - 1994-04-22
    JACK ALLEN (SPARES AND SERVICE) LIMITED - 1989-01-03
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2016-06-30
    IIF 42 - Director → ME
    icon of calendar ~ 1995-11-30
    IIF 21 - Secretary → ME
    icon of calendar 1996-03-06 ~ 2004-04-27
    IIF 20 - Secretary → ME
  • 26
    TASS ENVIRONMENTAL TECHNOLOGIES LIMITED - 2002-07-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2005-12-30
    IIF 30 - Director → ME
    icon of calendar 2006-01-23 ~ 2008-08-31
    IIF 69 - Director → ME
  • 27
    SECURE CHANNELS UK LIMITED - 2015-08-24
    WASTE SOLUTIONS PARTNERSHIP LIMITED - 2015-01-02
    icon of address Drayton Court, Drayton Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ 2013-11-25
    IIF 45 - Director → ME
  • 28
    icon of address The Threshing Barn Marsden Estate, Rendcomb, Cirencester, Glos, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2016-01-27 ~ 2016-06-30
    IIF 40 - Director → ME
    icon of calendar 2010-06-03 ~ 2016-01-27
    IIF 18 - Director → ME
  • 29
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-12-10
    IIF 14 - Director → ME
  • 30
    MGP VEHICLE SOLUTIONS (UK) LIMITED - 2011-10-04
    J W CARS LIMITED - 2011-05-31
    CHEAPSK8 LIMITED - 2010-07-14
    icon of address 13 Portland Road, Edgbaston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2012-12-10
    IIF 19 - Director → ME
  • 31
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-12-10
    IIF 16 - Director → ME
  • 32
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-12-10
    IIF 12 - Director → ME
  • 33
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-12-10
    IIF 15 - Director → ME
  • 34
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-12-10
    IIF 13 - Director → ME
  • 35
    WORLDWIDE RECYCLING EQUIPMENT LIMITED - 2015-02-17
    icon of address 1 Talbot Court, Wellesbourne, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,319 GBP2022-03-31
    Officer
    icon of calendar 2009-10-06 ~ 2013-11-29
    IIF 72 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.