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, Timothy

    Related profiles found in government register
  • Allen, Timothy
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Paper Mill End, Aldridge Road, Great Barr, Birmingham, B44 8NH

      IIF 1
    • icon of address 11, Paper Mill End Industrial Estate, Great Barr, Birmingham, West Midlands, B44 8NH, United Kingdom

      IIF 2
    • icon of address 628 Aldridge Road, Great Barr, Birmingham, West Midlands, B44 8NG

      IIF 3 IIF 4
    • icon of address No 2, Braeside Mews Alta Vista Road, Paignton, Devon, TQ4 6BY

      IIF 5
    • icon of address 6a, Little Aston Lane, Sutton Coldfield, B74 3UF, England

      IIF 6 IIF 7
  • Allen, Timothy
    British managing director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Timothy Allen
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Paper Mill End, Aldridge Road, Great Barr, Birmingham, B44 8NH

      IIF 14
    • icon of address 11, Paper Mill End Industrial Estate, Aldridge Road, Birmingham, B44 8NH

      IIF 15
    • icon of address 11, Paper Mill End Industrial Estate, Birmingham, B44 8NH, United Kingdom

      IIF 16
    • icon of address 6a, Little Aston Lane, Sutton Coldfield, B74 3UF, England

      IIF 17 IIF 18
  • Allen, Timothy
    British contracts director

    Registered addresses and corresponding companies
    • icon of address 628 Aldridge Road, Great Barr, Birmingham, West Midlands, B44 8NG

      IIF 19
  • Allen, Timothy
    British director

    Registered addresses and corresponding companies
    • icon of address 628 Aldridge Road, Great Barr, Birmingham, West Midlands, B44 8NG

      IIF 20 IIF 21 IIF 22
    • icon of address No 2, Braeside Mews Alta Vista Road, Paignton, Devon, TQ4 6BY

      IIF 23
  • Allen, Timothy
    British managing director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 6a Little Aston Lane, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2021-05-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CPL RESPONSE LIMITED - 2019-10-18
    icon of address 6a Little Aston Lane, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1994-12-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1994-09-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    icon of address Drayton Court, Drayton Road, Solihull, Wset Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2007-12-20 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 8
  • 1
    C.P.L. ELEMENTS LIMITED - 2009-09-11
    icon of address School Barn School House Lane, Abbots Bromley, Rugeley, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    328,033 GBP2024-03-30
    Officer
    icon of calendar 2002-08-23 ~ 2005-05-12
    IIF 13 - Director → ME
    icon of calendar 2002-08-23 ~ 2005-05-12
    IIF 24 - Secretary → ME
  • 2
    C.P.L. SHOPFITTING LIMITED - 2010-12-10
    DELUX SHOPFITTING LIMITED - 2004-09-22
    C.P.L. SHOPFITTING LIMITED - 2002-12-16
    icon of address Brook House The Cross, Childswickham, Broadway, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-19 ~ 2005-05-12
    IIF 9 - Director → ME
    icon of calendar 1998-05-19 ~ 2005-05-12
    IIF 25 - Secretary → ME
  • 3
    C.P.L. INTERIORS LIMITED - 2006-04-18
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-22 ~ 2005-11-07
    IIF 12 - Director → ME
    icon of calendar 1995-11-01 ~ 2005-05-12
    IIF 20 - Secretary → ME
  • 4
    icon of address Kingsnorth House, Blenheim Way, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    72 GBP2024-12-31
    Officer
    icon of calendar 2019-03-04 ~ 2020-10-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2020-10-22
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DESIGNER APPAREL LIMITED - 2017-05-22
    icon of address Kingsnorth House, Blenheim Way, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,684 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2020-10-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2019-09-16
    IIF 15 - Has significant influence or control OE
  • 6
    CPL RESPONSE LIMITED - 2009-11-20
    icon of address Kingsnorth House, Blenheim Way, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    316,966 GBP2024-12-31
    Officer
    icon of calendar 2009-06-03 ~ 2020-10-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2019-09-16
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2007-07-06
    IIF 4 - Director → ME
    icon of calendar 2006-08-31 ~ 2007-08-01
    IIF 21 - Secretary → ME
  • 8
    ELEMENTS MECHANICAL & ELECTRICAL LIMITED - 2011-06-20
    C.P.L. STORAGE & HANDLING LIMITED - 2010-08-09
    icon of address 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2005-05-12
    IIF 11 - Director → ME
    icon of calendar 2002-01-09 ~ 2005-05-12
    IIF 26 - Secretary → 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.