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

Allingham, Edward

    Related profiles found in government register
  • Allingham, Edward
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fairview, Church Hill, Ashdon, Saffron Walden, CB10 2HF, England

      IIF 1
  • Allingham, Edward
    Irish director born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Derry, Co. Derry, BT47 3XX, United Kingdom

      IIF 2
  • Allingham, Edward
    Irish company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Whitehill Road, Eglinton, BT47 3JJ, United Kingdom

      IIF 3
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Derry, BT47 3XX, United Kingdom

      IIF 4
  • Allingham, Edward
    British company director born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2nd Floor Tee's House, London Road, Bishop's Stortford, CM23 3GW, England

      IIF 5
    • B132 Capital Building, 8 New Union Square, London, SW11 7AQ, United Kingdom

      IIF 6
    • Boudica House, 12 Palmer Road, London, SW11 4FA, England

      IIF 7
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, England

      IIF 8
    • 41, Whitehill Road, Eglinton, Londonderry, BT47 3JT, Northern Ireland

      IIF 9
    • Temple Moyle House, 41 Whitehill Road, Eglinton, Londonderry, BT47 3JT, Northern Ireland

      IIF 10
    • Suit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 11
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 12
  • Allingham, Edward
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, United Kingdom

      IIF 13
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 14
  • Allingham, Edward
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, United Kingdom

      IIF 16
  • Allingham, Edward Herrick
    British builder born in June 1965

    Registered addresses and corresponding companies
    • 6 Millgrove Park, Eglinton, Londonderry

      IIF 17
  • Allingham, Edward Herrick, Mr.
    Irish company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 18
  • Allingham, Edward Herrick, Mr.
    Irish director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Park Cottage, Shortgrove, Newport, Saffron Walden, CB11 3TX, England

      IIF 19
  • Allingham, Edward

    Registered addresses and corresponding companies
    • 41, Whitehall Road, Eglinton, Co Derry, BT47 3JT, Northern Ireland

      IIF 20
  • Allingham, Edward Herrick
    Irish builder/developer born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 21
  • Allingham, Edward Herrick
    Irish company director born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 22
  • Allingham, Edward Herrick
    Irish builder born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allingham House, Campsie Business Park, Mclean Road, Eglinton, Co. Derry, BT47 3XX, United Kingdom

      IIF 23
  • Allingham, Edward Herrick
    Irish managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 24
  • Mr Edward Allingham
    Northern Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 25 IIF 26
  • Allingham, Edward Herrick
    United Kingdom company director born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41, Whitehill Road, Eglinton, Londonderry, BT47 3JT, United Kingdom

      IIF 27
  • Allingham, Edward Herrick
    United Kingdom construction born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Templemoyle House, 41 Whitehill Road, Eglinton, Co Londonderry, BT47 3JT

      IIF 28
  • Allingham, Edward Herrick
    United Kingdom developer born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Whitehill Road, Eglinton, County Derry, BT47 3JT, Northern Ireland

      IIF 29 IIF 30
  • Allingham, Edward Herrick
    United Kingdom director born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41, Whitehall Road, Eglington, Co Derry, BT47 3JT, Northern Ireland

      IIF 31
    • Temple Moyle House, 41 Whitehill Road, Eglinton, Londonderry, BT47 3JT, United Kingdom

      IIF 32
    • Minshull House, 67, Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 33
  • Allingham, Edward Herrick
    United Kingdom manager born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Whitehill Road, Eglinton, County Derry, BT47 3JT, Northern Ireland

      IIF 34
  • Allingham, Edward Herrick
    United Kingdom property developer born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Whitehill Road, Eglinton, County Derry, BT47 3JT, Northern Ireland

      IIF 35 IIF 36
  • Mr. Edward Herrick Allingham
    Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 37
  • Mr Edward Allingham
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Derry, Co. Derry, BT47 3XX, United Kingdom

      IIF 38
  • Mr Edward Allingham
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Whitehill Road, Eglinton, BT47 3JJ, United Kingdom

      IIF 39
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XX, United Kingdom

      IIF 40
  • Mr Edward Allingham
    British born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2nd Floor Tee's House, London Road, Bishop's Stortford, CM23 3GW, England

      IIF 41
    • 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 42
    • Boudica House, 12 Palmer Road, London, SW11 4FA, England

      IIF 43
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, England

      IIF 44
    • Temple Moyle House, 41 Whitehill Road, Eglinton, Londonderry, BT47 3JT, Northern Ireland

      IIF 45
    • Suit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 46
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 47
  • Mr Edward Allingham
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, United Kingdom

      IIF 48 IIF 49
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 50
  • Mr Edward Herrick Allingham
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 51 IIF 52
  • Mr Edward Herrick Allingham
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allingham House, Campsie Business Park, Mclean Road, Eglinton, Co. Derry, BT47 3XX, United Kingdom

      IIF 53
    • C/o Sagars Accountants, Gresham House, St. Pauls St, Leeds, LS1 2JG

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    42,288 GBP2023-06-30
    Officer
    2021-06-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    C/o Sagars Accountants Gresham House, St. Pauls St, Leeds
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,858,627 GBP2019-03-31
    Officer
    2006-08-09 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    BOUDICA CLUB LIMITED - 2022-05-05
    Boudica House, 12 Palmer Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    BOUDICA LICENCE LIMITED - 2022-08-31
    Prospect House, Rouen Road, Norwich
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    2nd Floor Tee's House, London Road, Bishop's Stortford, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    BOUDICA MEMBERS CLUB LIMITED - 2021-03-17
    21-23 Croydon Road, Caterham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-29 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    Allingham House Campsie Business Park, Mclean Road, Eglinton, Co. Derry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    479,842 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    C/o Sagars Accountants Gresham House, 5-7 St. Pauls Street, Leeds
    Corporate (2 parents)
    Profit/Loss (Company account)
    -371,520 GBP2018-04-01 ~ 2019-03-31
    Officer
    2001-12-07 ~ now
    IIF 34 - director → ME
  • 11
    41 Whitehill Road (the Office), Eglinton, Co Londonderry
    Corporate (2 parents)
    Officer
    2004-07-28 ~ now
    IIF 28 - director → ME
  • 12
    C/o Sagars Accountants Gresham House, 5-7 St. Pauls Street, Leeds
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,301 GBP2021-09-30
    Officer
    2014-04-02 ~ now
    IIF 32 - director → ME
  • 13
    41 Whitehall Road, Eglinton, Co Derry
    Dissolved corporate (2 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 31 - director → ME
    2015-02-19 ~ dissolved
    IIF 20 - secretary → ME
  • 14
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -30,060 GBP2024-03-31
    Officer
    2015-12-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 15
    FAWE STREET EHA LIMITED - 2014-02-11
    C/o Sagars Accountants Gresham House, 5-7 St. Pauls Street, Leeds
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,745 GBP2021-09-30
    Officer
    2012-09-04 ~ now
    IIF 27 - director → ME
  • 16
    Allingham House Campsie Industrial Estate, Mclean Road, Eglinton, Derry, Co. Derry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    22,011 GBP2024-04-30
    Officer
    2020-04-17 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    74a High Street, Holywood, Northern Ireland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-11 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Gresham House, 5-7 St Pauls Street, Leeds
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,837 GBP2021-09-30
    Officer
    2010-09-28 ~ now
    IIF 33 - director → ME
  • 19
    Boudica House, 12 Palmer Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 20
    CLUB BOUDICA LIMITED - 2023-07-05
    Suit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    23,431 GBP2023-11-30
    Officer
    2019-11-29 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    Prospect House, Rouen Road, Norwich
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,200 GBP2022-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    Boudica House, 12 Palmer Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    Bridgehill Farm Thakeham Road, Coolham, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    -110,384 GBP2023-09-30
    Officer
    2022-07-01 ~ now
    IIF 1 - director → ME
Ceased 9
  • 1
    "moncrief", 19 Main Street, Eglinton, Co Londonderry
    Dissolved corporate (4 parents)
    Officer
    2002-01-08 ~ 2003-03-31
    IIF 17 - director → ME
  • 2
    12 Palmer Road, London, England
    Corporate (1 parent)
    Officer
    2023-07-19 ~ 2023-07-24
    IIF 10 - director → ME
    Person with significant control
    2023-07-19 ~ 2023-07-24
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    Boudica House, 12 Palmer Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -402,661 GBP2023-12-31
    Officer
    2019-11-29 ~ 2023-09-17
    IIF 8 - director → ME
    Person with significant control
    2019-11-29 ~ 2023-09-17
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    C/o Central Property Management, 5 Jesse Hartley Way, Central Docks, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    23,067 GBP2024-03-24
    Officer
    2004-08-06 ~ 2009-10-01
    IIF 30 - director → ME
  • 5
    MONALV LIMITED - 2012-08-20
    Cg&co, 17 St Ann's Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2006-08-09 ~ 2007-01-17
    IIF 35 - director → ME
  • 6
    SPEED 8906 LIMITED - 2001-09-25
    Cg&co, 17 St. Anns Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2001-09-19 ~ 2007-01-17
    IIF 29 - director → ME
  • 7
    18-22 Carleton Street, Portadown, Co. Armagh, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2015-11-27 ~ 2022-12-01
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-01
    IIF 26 - Has significant influence or control OE
  • 8
    3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -27,557 GBP2021-04-30
    Officer
    2020-08-17 ~ 2020-09-14
    IIF 9 - director → ME
  • 9
    Office/flat 4, 41 South Audley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,138 GBP2023-08-31
    Officer
    2020-08-06 ~ 2020-08-12
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.