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

Mr Nigel Charles Allen

    Related profiles found in government register
  • Mr Nigel Charles Allen
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5FF, United Kingdom

      IIF 1
    • icon of address Lancaster House, Roseland Business Park, Long Bennington, Newark, NG23 5FF, England

      IIF 2
  • Mr Nigel Charles Allen
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Barrowby Road, Grantham, NG31 8AF, England

      IIF 3 IIF 4
    • icon of address Blackford House, Sibthorpe, Newark, NG23 5PN, England

      IIF 5
    • icon of address Blackford House, Top Green, Sibthorpe, Newark, NG23 5PN, England

      IIF 6
    • icon of address Blackford House, Top Green, Sibthorpe, Newark, Nottinghamshire, NG23 5PN, England

      IIF 7
    • icon of address C/o Replay Maintenance Ltd, Lancaster House, 21 Roseland Business Park, Long Bennington, Newark, NG23 5FF, United Kingdom

      IIF 8
    • icon of address Lancaster House, 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5FF

      IIF 9 IIF 10 IIF 11
    • icon of address Lancaster House, 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5FF, England

      IIF 13
    • icon of address Unit 4 Jubilee House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR, England

      IIF 14
  • Allen, Nigel Charles
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Roseland Business Park, Long Bennington, Newark, NG23 5FF, England

      IIF 15
    • icon of address Unit 4, Jubilee House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 16
  • Mr Nigel Charles Allen
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5FF, England

      IIF 17
  • Allen, Nigel Charles
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Goadby Marwood, Melton Mowbray, Leicestershire, LE14 4LN, United Kingdom

      IIF 18
    • icon of address Conica, Jessop Way, Newark, Nottinghamshire, NG24 2ER, United Kingdom

      IIF 19
    • icon of address Unit 4 Jubilee House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR, England

      IIF 20
  • Allen, Nigel Charles
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Nigel Charles
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Nigel Charles
    British managing director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 30 Main Street, Goadby Marwood, Melton Mowbray, LE14 4LN, England

      IIF 39
    • icon of address Blackford House, Top Green Sibthorpe, Newark, Nottinghamshire, NG23 5PN

      IIF 40 IIF 41 IIF 42
  • Allen, Nigel Charles
    British none born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, Jessop Way, Newark, Nottinghamshire, NG24 2ER, Uk

      IIF 44
  • Allen, Nigel Charles
    born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Barrowby Road, Grantham, NG31 8AF, England

      IIF 45
    • icon of address Blackford House Top Green, Sibthorpe, Newark, NG23 5PN

      IIF 46
  • Allen, Nigel Charles
    British managing director

    Registered addresses and corresponding companies
    • icon of address Blackford House, Top Green Sibthorpe, Newark, Nottinghamshire, NG23 5PN

      IIF 47
  • Allen, Nigel Charles

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Goadby Marwood, Melton Mowbray, Leicestershire, LE14 4LN, United Kingdom

      IIF 48
    • icon of address Blackford, Top Green, Sibthorpe, Newark, Nottinghamshire, NG23 5PN, England

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    SURF BOARD LIMITED - 2002-07-27
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-27 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2002-07-27 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    BROWSPEED LIMITED - 2000-12-21
    CHARLES LAWRENCE GROUP PLC - 2007-11-30
    icon of address 122 Barrowby Road, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-06-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 122 Barrowby Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-23 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4 Jubilee House, Long Bennington Business Park, Newark, Nottinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CONICA LTD - 2015-01-05
    icon of address Conica, Jessop Way, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 38 - Director → ME
  • 6
    CHARLES LAWRENCE (FRANCE) LIMITED - 1977-12-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-20 ~ dissolved
    IIF 35 - Director → ME
  • 7
    CLEARDIAL LIMITED - 1996-01-10
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CHARLES LAWRENCE RECYCLING LIMITED - 2018-01-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    COMMUNITY MAKER LIMITED - 1998-11-11
    CHARLES LAWRENCE (SCOTLAND) LIMITED - 2018-01-31
    icon of address Plot 19 Newbridge Industrial, Estate, Newbridge, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    CHARLES LAWRENCE ENGINEERING LIMITED - 2018-01-31
    REPLAY MAINTENANCE LIMITED - 2003-01-22
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BRUNEL HOUSE LIMITED - 2001-07-30
    CHARLES LAWRENCE TENNIS COURTS LIMITED - 2018-01-31
    CHARLES LAWRENCE GROUP LIMITED - 2000-12-13
    ANGELFILE LIMITED - 2000-08-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Brunel House, Jessop Way, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Brunel House, Jessop Way, Newark, Notts, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    101,011 GBP2020-12-31
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Adbolton Grove, West Bridgford, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,083 GBP2024-11-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-06-20 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address C/o Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    44,596 GBP2020-12-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 32 - Director → ME
  • 17
    COMBEHEATH LIMITED - 1979-12-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-20 ~ dissolved
    IIF 34 - Director → ME
  • 18
    HOOLIOT LIMITED - 1977-12-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-20 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address Sapca Federation House, Stoneleigh Park, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 44 - Director → ME
  • 20
    icon of address 3 Adbolton Grove, West Bridgford, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -775 GBP2024-12-31
    Officer
    icon of calendar 2011-12-28 ~ now
    IIF 49 - Secretary → ME
  • 21
    icon of address Replay Maintenance Limited, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Unit 1 Orbital One Trading Estate, Green Street Green Road, Dartford, Kent, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,673,486 GBP2022-12-31
    Officer
    icon of calendar 2007-07-06 ~ 2010-11-22
    IIF 31 - Director → ME
  • 2
    CHARLES LAWRENCE U.K. LIMITED ASHTON BOND GIGG - 1989-12-18
    CHARLES LAWRENCE GROUP PLC - 1997-08-14
    CHARLES LAWRENCE (LANDSCAPES) LIMITED - 1982-07-16
    CHARLES LAWRENCE SURFACES PLC - 2006-01-27
    icon of address Brunel House Jessop Way, Northern Road Industrial, Newark, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-01-27
    IIF 30 - Director → ME
  • 3
    CLG HOLDINGS LIMITED - 2014-09-30
    icon of address Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,613,491 GBP2024-12-31
    Officer
    icon of calendar 2013-10-18 ~ 2017-12-31
    IIF 19 - Director → ME
  • 4
    SIGNMATE LIMITED - 1990-11-29
    EUROPA RECLAIM LIMITED - 1996-01-10
    CHARLES LAWRENCE RECYCLING LIMITED - 2002-12-30
    CHARLES LAWRENCE INTERNATIONAL LIMITED - 2015-01-05
    icon of address Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,868,746 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-12-31
    IIF 27 - Director → ME
  • 5
    icon of address Unit 1 Orbital One Trading Estate, Green Street Green Road, Dartford, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    101,011 GBP2022-12-31
    Officer
    icon of calendar 2007-07-13 ~ 2010-11-22
    IIF 21 - Director → ME
  • 6
    icon of address Unit 4 Jubilee House, Long Bennington Business Park, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    126,659 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2025-06-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2023-10-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHARLES LAWRENCE GROUP PLC - 2000-08-30
    GRASSHOPPER SURFACES LIMITED - 2007-05-15
    CHARLES LAWRENCE SURFACES PLC - 1997-08-14
    icon of address Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,450,063 GBP2024-12-31
    Officer
    icon of calendar 1996-11-22 ~ 2017-12-31
    IIF 22 - Director → ME
  • 8
    CHARLES LAWRENCE U.K. LIMITED - 1995-03-27
    CHARLES LAWRENCE ENGINEERING LIMITED - 2003-01-22
    REPLAY MAINTENANCE LIMITED - 2003-12-12
    RONTAYN LIMITED - 1981-12-31
    CHARLES LAWRENCE GROUP LIMITED(THE) - 1989-12-18
    icon of address 11 Enterprise Way, Jubilee Business Park, Derby
    Active Corporate (5 parents)
    Equity (Company account)
    362,679 GBP2024-12-31
    Officer
    icon of calendar 1995-03-24 ~ 2010-11-22
    IIF 29 - Director → ME
  • 9
    icon of address Unit 13 Roseland Business Park, Long Bennington, Newark, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,280,607 GBP2023-12-31
    Officer
    icon of calendar 2019-11-27 ~ 2024-10-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2024-10-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    44,596 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-12-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PLAYTOP LIMITED - 2003-12-12
    UTTERWISE LIMITED - 1979-12-31
    PLAY TOP LIMITED - 2003-10-17
    icon of address Unit 13 Roseland Business Park, Long Bennington, Newark, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,990,962 GBP2023-12-31
    Officer
    icon of calendar 2002-05-20 ~ 2024-10-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    THE SPORTS AND PLAY CONTRACTORS ASSOCIATION - 2003-01-30
    icon of address Units 115-119 Fort Parkway, Birmingham, England
    Active Corporate (13 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    250,699 GBP2024-12-31
    Officer
    icon of calendar 2002-05-29 ~ 2019-06-04
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.