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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Allen, John Edward

    Related profiles found in government register
  • Allen, John Edward

    Registered addresses and corresponding companies
    • 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 1
    • 1, East Poultry Avenue, London, EC1A 9PT, England

      IIF 2 IIF 3
    • Garth House, Bell Lane, Cocking, Midhurst, West Sussex, GU29 0HU, England

      IIF 4
  • Allen, John

    Registered addresses and corresponding companies
    • Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 5
  • Allen, John Edward
    British

    Registered addresses and corresponding companies
    • 5 Squires Cottage, The Street, Bury, West Sussex, RH20 1PA

      IIF 6
    • Fromes Cottage, Pickhurst Road, Chiddingford, Surrey, GU8 4YD

      IIF 7
    • 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 8
  • Allen, John Edward
    British cfo

    Registered addresses and corresponding companies
    • Fromes Cottage, Pickhurst Road, Chiddingford, Surrey, GU8 4YD

      IIF 9
  • Allen, John Edward
    British chairman

    Registered addresses and corresponding companies
    • 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 10
  • Allen, John Edward
    British director

    Registered addresses and corresponding companies
    • 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 11
    • Garth House, Bell Lane, Cocking, Midhurst, West Sussex, GU29 0HU, United Kingdom

      IIF 12
  • Allen, John Edward
    born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW, England

      IIF 13
  • Allen, John Edward
    British c e o born in April 1954

    Registered addresses and corresponding companies
    • 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 14
  • Allen, John Edward
    British director born in April 1954

    Registered addresses and corresponding companies
    • 3 Woodhouse Eaves 32 Little Forest Road, Bournemouth, Dorset, BH4 9NW

      IIF 15 IIF 16
    • 5 Squires Cottages, The Street, Bury, West Sussex, RH20 1PA

      IIF 17
  • Allen, John Edward
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, DN9 3QZ, United Kingdom

      IIF 18 IIF 19
    • 8, Willowmead Close, Runcton, Chichester, PO20 1NH, England

      IIF 20
    • 8 Willowmead Close, Willowmead Close, Runcton, Chichester, PO20 1NH, England

      IIF 21
    • 35, New Bridge Street, London, EC4V 6BW, England

      IIF 22
    • 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 23
    • Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 24 IIF 25 IIF 26
  • Allen, John Edward
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Allen, John Edward
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 14, Weedon Lane, Amersham, HP6 5QS, England

      IIF 30
    • 35, New Bridge Street, London, EC4V 6BW, England

      IIF 31 IIF 32
    • Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 33
  • Allen, John Edward
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 34
  • Mr John Edward Allen
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 14, Weedon Lane, Amersham, HP6 5QS, England

      IIF 35
    • 8 Willowmead Close, Runcton, Chichester, West Sussex, PO20 1NH, England

      IIF 36
    • 35, New Bridge Street, London, EC4V 6BW, England

      IIF 37
    • Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 38 IIF 39 IIF 40
    • Garth House, Bell Lane, Cocking, Midhurst, West Sussex, GU29 0HU, England

      IIF 42 IIF 43
child relation
Offspring entities and appointments 28
  • 1
    42 SOLUTIONS LIMITED
    - now 05136739
    42 CONSULTANCY SERVICES LIMITED
    - 2006-01-17 05136739
    4385, 05136739 - Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Officer
    2004-05-25 ~ 2007-06-29
    IIF 7 - Secretary → ME
  • 2
    ARNEMETIA LIMITED
    12548816
    14 Weedon Lane, Amersham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-06 ~ 2021-05-18
    IIF 30 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    B3 TECHNOLOGIES LIMITED
    - now 02739848
    FERRARI DESIGN & DEVELOPMENT LIMITED - 1997-04-16
    CORNBUSH LIMITED - 1992-08-18
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (19 parents)
    Officer
    2008-06-01 ~ dissolved
    IIF 10 - Secretary → ME
    2008-02-28 ~ 2008-05-31
    IIF 6 - Secretary → ME
  • 4
    BEAGLE LIMITED
    05142964
    Garth House Bell Lane, Cocking, Midhurst, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2004-06-02 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BUSHCELL LIMITED
    - now 02146132
    AMIDA LIMITED
    - 1991-03-05 02146132
    BUSHCELL LIMITED
    - 1988-05-05 02146132
    Forest Edge, Hangersley Hill, Hangersley, Ringwood, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    ~ 1993-07-19
    IIF 16 - Director → ME
  • 6
    CHIMP TUNE RACING LIMITED
    05433089
    1 Orchard Gate Braefield, Hemingford Abbots, Huntingdon, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    2005-04-22 ~ 2008-10-13
    IIF 9 - Secretary → ME
  • 7
    COMMODITY TRADING PARTNERS LLP
    - now OC421647 13058360... (more)
    NKR IT LLP - 2018-11-09
    1a Delahay House, 15 Chelsea Embankment, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2021-03-01 ~ now
    IIF 13 - LLP Member → ME
  • 8
    COX AERO LIMITED
    09314538
    The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Dissolved Corporate (9 parents)
    Officer
    2016-04-22 ~ 2017-03-14
    IIF 29 - Director → ME
  • 9
    COX MARINE LIMITED
    09313218
    The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Active Corporate (10 parents)
    Officer
    2016-04-22 ~ 2017-03-14
    IIF 28 - Director → ME
  • 10
    COX POWERTRAIN LIMITED
    05500645
    The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2008-10-27 ~ 2017-03-14
    IIF 32 - Director → ME
    2005-07-06 ~ 2012-02-27
    IIF 11 - Secretary → ME
  • 11
    EMLIN INTERNATIONAL LIMITED
    16206804
    Pembury Grove Green Road, Weavering, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    EMLIN VENTURES LIMITED
    10821920
    1a 15 Chelsea Embankment, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-03-01 ~ now
    IIF 22 - Director → ME
  • 13
    EO2 SYSTEMS LIMITED
    12109345
    Garth House Bell Lane, Cocking, Midhurst, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2019-07-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    EXZESSION LIMITED
    - now 08733957
    FOUR THREE TECHNOLOGY LIMITED
    - 2017-02-14 08733957
    Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-10-15 ~ now
    IIF 23 - Director → ME
    2013-10-15 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HARLEY STREET LABORATORIES LIMITED
    12551679
    Garth House Bell Lane, Cocking, Midhurst, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    KAILIN COMMODITIES LIMITED
    15016682
    Pembury Grove Green Road, Weavering, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2023-07-20 ~ now
    IIF 24 - Director → ME
  • 17
    KAILIN LIMITED
    14913533
    Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (3 parents)
    Officer
    2023-06-05 ~ now
    IIF 25 - Director → ME
    2023-06-05 ~ now
    IIF 5 - Secretary → ME
  • 18
    MIDDLE EASTERN GATE LIMITED
    12981087
    1 East Poultry Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 3 - Secretary → ME
  • 19
    MOBH LIMITED
    12676728
    Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (2 parents)
    Officer
    2020-06-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 20
    OBJECTS ETC LTD.
    SC344216
    Grants Chartered Accountants, Moncrieff House 69, West Nile Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2008-09-01 ~ 2009-06-12
    IIF 14 - Director → ME
  • 21
    PRO+PER LIMITED
    12981527
    1 East Poultry Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 22
    RE. RACING LIMITED
    15234640
    Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 23
    RE.BEVERAGES LIMITED
    12387709
    1a 15 Chelsea Embankment, London, England
    Active Corporate (7 parents)
    Officer
    2020-01-27 ~ now
    IIF 34 - Director → ME
  • 24
    RUN FLAT SYSTEMS LIMITED
    06057388
    Unit 3a Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2008-07-31 ~ 2009-04-08
    IIF 17 - Director → ME
    2024-01-01 ~ now
    IIF 19 - Director → ME
    2007-01-18 ~ 2009-04-08
    IIF 1 - Secretary → ME
  • 25
    RUNFLAT CBR LIMITED
    11800294
    Unit 3a Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-09-18 ~ now
    IIF 18 - Director → ME
  • 26
    TYROLYSIS LIMITED
    16203993
    Pembury Grove Green Road, Weavering, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WEAVERS HOUSE SERVICES LIMITED
    12321846
    Weavers House, Stone Street, Cranbrook, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 28
    WOODHOUSE EAVES LIMITED
    00638640
    76 Namu Road Namu Road, Bournemouth, England
    Active Corporate (20 parents)
    Officer
    ~ 2001-03-13
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.