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, Jason Robert, Mr.

    Related profiles found in government register
  • Allen, Jason Robert, Mr.
    English director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402, Bolton Road, Kearsley, Bolton, BL4 8NJ, England

      IIF 1
  • Allen, Jason Robert
    British civil engineer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Shawfield Lane, Rochdale, OL12 7RQ, England

      IIF 2
  • Allen, Jason Robert
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 20, Herbert Road, Walsall, WS9 8JR, England

      IIF 4
  • Allen, Jason Robert
    British accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak St., Cradley Heath, Warley, West Midlands, B64 5JY

      IIF 5
  • Mr. Jason Robert Allen
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402, Bolton Road, Kearsley, Bolton, BL4 8NJ, England

      IIF 6
  • Allen, Jason Robert
    British chair person born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 62, George Street, Millport, Isle Of Cumbrae, KA28 0BJ, Scotland

      IIF 7
  • Allen, Jason Robert
    British managing director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 62, George Street, Millport, Isle Of Cumbrae, KA28 0BJ, Scotland

      IIF 8
  • Mr Jason Robert Allen
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Shawfield Lane, Rochdale, OL12 7RQ, England

      IIF 9
  • Allen, Jason
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackpool Enterprise Centre, Lytham Road, Blackpool, Lancashire, FY4 1EN

      IIF 10
  • Allen, Jason
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wenmouth Cottage, West Looe Hill, Looe, PL13 2HQ, United Kingdom

      IIF 11
  • Allen, Jason Robert
    British mac operator born in June 1966

    Registered addresses and corresponding companies
    • icon of address 6 Winton Court, 25 Goldsel Road, Swanley, Kent, BR8 8DU

      IIF 12
  • Allen, Jason Robert
    British accountant born in April 1970

    Registered addresses and corresponding companies
    • icon of address 19 Calder Close, Droitwich, Worcestershire, WR9 8DU

      IIF 13
  • Mr Jason Robert Allen
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Allen, Jason Robert
    British mac operator

    Registered addresses and corresponding companies
    • icon of address 6 Winton Court, 25 Goldsel Road, Swanley, Kent, BR8 8DU

      IIF 15
  • Mr Jason Allen
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackpool Enterprise Centre, Lytham Road, Blackpool, Lancashire, FY4 1EN

      IIF 16
    • icon of address Wenmouth Cottage, West Looe Hill, Looe, PL13 2HQ, United Kingdom

      IIF 17
  • Mr Jason Robert Allen
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 62, George Street, Millport, Isle Of Cumbrae, KA28 0BJ, Scotland

      IIF 18 IIF 19
  • Allen, Jason Robert

    Registered addresses and corresponding companies
    • icon of address 19 Calder Close, Droitwich, Worcestershire, WR9 8DU

      IIF 20 IIF 21
  • Allen, Jason
    British chair person born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Street, Lossiemouth, IV31 6PU, Scotland

      IIF 22
  • Allen, Jason

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mr Jason Allen
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Street, Lossiemouth, IV31 6PU, Scotland

      IIF 24
  • Jason Allen
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 62 George Street, Millport, Isle Of Cumbrae, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Herbert Road, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    896 GBP2017-07-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2016-07-14 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    ELGIN BISHOPMILL UNITED FOOTBALL CLUB LIMITED - 2022-08-17
    icon of address 62 George Street, Millport, Isle Of Cumbrae, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,008 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 402 Bolton Road, Kearsley, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29 Shawfield Lane, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    EACHBOND LIMITED - 2016-04-01
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    122 GBP2016-07-31
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Blackpool Enterprise Centre, Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Wenmouth Cottage, West Looe Hill, Looe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    LANDHAMPTON LIMITED - 1980-12-31
    icon of address Oak St., Cradley Heath, Warley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    7,770,261 GBP2024-12-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 5 - Director → ME
Ceased 5
  • 1
    icon of address 14 Chancel Way, Halesowen, West Midlands
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    133,174 GBP2024-04-30
    Officer
    icon of calendar 1996-03-01 ~ 1998-09-24
    IIF 13 - Director → ME
    icon of calendar 1995-09-06 ~ 1998-09-24
    IIF 20 - Secretary → ME
  • 2
    icon of address 9 Victoria Street, Lossiemouth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ 2023-04-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2023-04-10
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    NOTICEGRADE LIMITED - 1995-03-10
    icon of address 14 Chancel Way, Halesowen, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,370,100 GBP2024-04-30
    Officer
    icon of calendar 1995-09-06 ~ 1998-09-24
    IIF 21 - Secretary → ME
  • 4
    icon of address Blackpool Enterprise Centre, Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-12-17
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford
    Active Corporate (2 parents)
    Equity (Company account)
    26,788 GBP2024-12-31
    Officer
    icon of calendar 1998-08-28 ~ 1999-04-29
    IIF 12 - Director → ME
    icon of calendar 1998-08-28 ~ 1999-04-29
    IIF 15 - 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.