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

Allan, Stephen David

    Related profiles found in government register
  • Allan, Stephen David
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 304, Regents Park Road, 4th Floor, London, N3 2JY, England

      IIF 1
    • icon of address Berkeley House, 4th Floor, 304, Regents Park Road, London, N3 2JY, England

      IIF 2
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40, Bank Street, London, E14 5NR

      IIF 3
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 4
  • Allan, Stephen David
    British chief executive born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Allan, Stephen David
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Allan, Stephen David
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Spaniards Close, Hampstead, London, NW11 6TH

      IIF 27
  • Mr Stephen David Allan
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Amherst Avenue, London, W13 8NQ, England

      IIF 28
    • icon of address 14, Amherst Avenue, London, W13 8NQ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40, Bank Street, London, E14 5NR

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 14 Amherst Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 14 Amherst Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 14 Amherst Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2003-10-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Berkeley House 304, Regents Park Road, 4th Floor, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-08 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Berkeley House 4th Floor, 304, Regents Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40, Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    770,157 GBP2024-03-31
    Officer
    icon of calendar 1999-01-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 14 Amherst Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    HAMSARD 2958 LIMITED - 2006-12-19
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2007-11-08
    IIF 7 - Director → ME
  • 2
    DIRECTMEDIACOM LIMITED - 2002-06-12
    icon of address 124 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2000-06-23 ~ 2020-06-30
    IIF 13 - Director → ME
  • 3
    icon of address 124 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2003-06-18 ~ 2020-06-30
    IIF 14 - Director → ME
  • 4
    MEDIACOM/TMBG LIMITED - 1999-08-26
    TWISTWAYS LIMITED - 1998-11-16
    MEDIACOM HOLDINGS LIMITED - 2023-03-31
    MEDIACOM TMBG LIMITED - 2001-02-15
    icon of address Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-16 ~ 2020-06-30
    IIF 19 - Director → ME
  • 5
    MEDIACOM TMB NORTH LIMITED - 2000-12-13
    MEDIACOM NORTH LIMITED - 2023-03-31
    PCO 149 LIMITED - 1996-09-20
    THE MEDIA BUSINESS NORTH LIMITED - 1999-04-12
    icon of address Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2020-06-30
    IIF 5 - Director → ME
    icon of calendar 1996-07-30 ~ 2000-10-18
    IIF 20 - Director → ME
  • 6
    THE MEDIA BUSINESS SCOTLAND LIMITED - 1999-02-25
    PCO 164 LIMITED - 1997-02-11
    MEDIACOM TMB SCOTLAND LIMITED - 2001-01-31
    MEDIACOM SCOTLAND LIMITED - 2023-07-05
    icon of address Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-18 ~ 2020-06-30
    IIF 21 - Director → ME
  • 7
    RILLDEAN LIMITED - 1988-11-30
    THE SPONSORSHIP BUSINESS LIMITED - 2014-01-08
    icon of address C/o Wpp Plc, 27 Farm Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2014-01-16
    IIF 16 - Director → ME
  • 8
    icon of address 124 Theobalds Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2020-06-30
    IIF 8 - Director → ME
  • 9
    THE MEDIA BUSINESS GROUP PLC - 2001-03-14
    MEDIACOM GROUP PLC - 2006-06-02
    icon of address 124 Theobalds Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2020-06-30
    IIF 25 - Director → ME
  • 10
    THE MEDIA BUSINESS LIMITED - 2001-01-31
    RICH & BECKETT LIMITED - 1994-08-10
    icon of address 124 Theobalds Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-31 ~ 2020-06-30
    IIF 23 - Director → ME
  • 11
    icon of address Elsley Court, 20 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-06-03 ~ 2024-09-11
    IIF 26 - Director → ME
  • 12
    RICH & BECKETT (POSTERS) LIMITED - 1994-08-10
    THE POSTER BUSINESS LIMITED - 1999-02-25
    MEDIACOM TMB OUTDOOR LIMITED - 2001-01-31
    icon of address 124 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-10 ~ 2020-06-30
    IIF 22 - Director → ME
    icon of calendar 1994-10-10 ~ 1995-12-13
    IIF 27 - Secretary → ME
  • 13
    MEDIACOM GROUP LIMITED - 2001-03-08
    icon of address 124 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2020-06-30
    IIF 18 - Director → ME
  • 14
    GREYSPORT LIMITED - 1994-01-31
    SURFACEVISUAL LIMITED - 1987-03-24
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2006-01-01
    IIF 15 - Director → ME
  • 15
    MEDIACOMM LTD. - 1991-12-31
    MEDIACOM LIMITED - 1993-01-18
    TYPEMULTI LIMITED - 1991-09-02
    MEDIACOM UK LIMITED - 2001-01-31
    icon of address 124 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-23 ~ 2020-06-30
    IIF 17 - Director → ME
  • 16
    MEDIA BUSINESS (CITY) LIMITED(THE) - 1999-08-26
    icon of address 124 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-02 ~ 2020-06-30
    IIF 24 - Director → ME
  • 17
    GROUP M LIMITED - 2006-07-17
    GROUPM UK LTD - 2025-08-11
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ 2008-12-01
    IIF 6 - 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.