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, Jonathan Charles

    Related profiles found in government register
  • Allen, Jonathan Charles
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wensor Castle Farm, Spalding Road Deeping St Nicholas, Spalding, Lincolnshire, PE11 3DW

      IIF 1
  • Allen, Jonathan Charles
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Daniel Court, Stamford, Lincolnshire, PE9 2GJ, England

      IIF 2
    • icon of address 60, Queen Street, Stamford, PE9 1QS, England

      IIF 3
  • Allen, Jonathan Charles
    British managing director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-41, Eventus Centre, Sunderland Road, Market Deeping, Cambridgeshire, PE6 8FD, United Kingdom

      IIF 4
    • icon of address 14, Kettering Road, Stamford, Lincolnshire, PE9 2LR, England

      IIF 5
    • icon of address 3, Gas Street, Stamford, Lincolnshire, PE9 2AN, England

      IIF 6
    • icon of address Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 7 IIF 8
  • Allen, Jonathan Charles
    British property developer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Gwash Way, Ryhall Road, Stamford, PE9 1XP, United Kingdom

      IIF 9
    • icon of address Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 10
  • Allen, Jonathan Charles
    British seo consultant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Breydon Centre 2, Padholme Road East, Peterborough, Cambridgeshire, PE1 5UX, United Kingdom

      IIF 11
    • icon of address Unit 1, The Breydon Centre 2, Padholme Road East, Peterborough, Cambridgeshire, PE1 5UX, United Kingdom

      IIF 12
  • Allen, Jonathan
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 13
  • Allen, Jonathan
    British property developer born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 14
  • Allen, Jonathan
    British co director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 15
  • Allen, Jonathan
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-49, Russell Square, C/o Simon W Holden, London, WC1B 4JP

      IIF 16
    • icon of address Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 17
    • icon of address Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 18
    • icon of address Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 19
  • Allen, Jonathan
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Ford Lane Business Park, Ford Lane, Arundel, West Sussex, BN18 0UZ

      IIF 20
    • icon of address Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 21 IIF 22
    • icon of address The Cottage,grove Farm, Jacobean Lane, Knowle, Solihull, B93 9LP, England

      IIF 23
    • icon of address Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 24
    • icon of address 8, Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, United Kingdom

      IIF 25
  • Allen, Jonathan Charles
    British managing director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 26
  • Allen, Jonathan Charles
    British property developer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Psf Accounting, 13 St. Mary's Street, Stamford, PE9 2DE, England

      IIF 27
  • Mr Jonathan Allen
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 28
  • Mr Jonathan Charles Allen
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Kettering Road, Stamford, Lincolnshire, PE9 2LR, England

      IIF 29
    • icon of address 45 Gwash Way, Ryhall Road, Stamford, PE9 1XP, United Kingdom

      IIF 30
    • icon of address 45, Gwash Way, Stamford, Lincolnshire, PE9 1XP, England

      IIF 31
    • icon of address Old Ford Place, Water Street, Stamford, PE9 2NJ, England

      IIF 32
    • icon of address Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 33
    • icon of address Watersmeet, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 34 IIF 35
  • Allen, Jonathan Charles
    British

    Registered addresses and corresponding companies
    • icon of address Wensor Castle Farm, Spalding Road Deeping St Nicholas, Spalding, Lincolnshire, PE11 3DW

      IIF 36
  • Allen, Jonathan
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beecham Business Park, Northgate, Aldridge, West Midlands, WS9 8TZ

      IIF 37 IIF 38 IIF 39
    • icon of address Churnbank, Cockleford, Cowley, Cheltenham, Gloucestershire, GL53 9NW, England

      IIF 42
    • icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 43
    • icon of address Beecham Business Park, Aldridge, Walsall, WS9 8TZ

      IIF 44
    • icon of address Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 45
    • icon of address Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 46 IIF 47
    • icon of address 13, Portland Road, Edgbaston, West Midlands, B16 9HN

      IIF 48
  • Allen, Jonathan
    British consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churnbank, Cockleford, Cowley, Cheltenham, Gloucestershire, GL53 9NW

      IIF 49
  • Allen, Jonathan
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 50
    • icon of address Churnbank, Cockleford, Cowley, Cheltenham, Gloucestershire, GL53 9NW, United Kingdom

      IIF 51 IIF 52
    • icon of address Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 53
    • icon of address Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, United Kingdom

      IIF 54 IIF 55
    • icon of address Unit 7a, Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 56
    • icon of address 8, Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, United Kingdom

      IIF 57
  • Allen, Jonathan
    British recycling born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Gemini Business Park, Stourport Road, Kidderminster, Worcestershire, DY11 7QL, England

      IIF 58
  • Mr Jonathan Charles Allen
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Psf Accounting, 13 St. Mary's Street, Stamford, PE9 2DE, England

      IIF 59
  • Allen, Jonathan
    British co director born in July 1966

    Registered addresses and corresponding companies
    • icon of address Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 60
  • Allen, Jonathan
    British company director born in July 1966

    Registered addresses and corresponding companies
    • icon of address Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 61 IIF 62
  • Allen, Jonathan
    British director born in July 1966

    Registered addresses and corresponding companies
    • icon of address Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 63
  • Allen, Jonathan
    British general manager born in July 1966

    Registered addresses and corresponding companies
    • icon of address Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 64
  • Allen, John
    British company director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 65 IIF 66
    • icon of address 30, St Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 67
    • icon of address Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 68
  • Allen, John
    British director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 69 IIF 70
    • icon of address The Cottage Grove Farm, Jacobean Lane, Knowle, Solihull, West Midlands, B93 9LP, England

      IIF 71 IIF 72 IIF 73
    • icon of address Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 76 IIF 77
    • icon of address 13, Portland Road, Edgbaston, West Midlands, B16 9HN

      IIF 78
  • Allen, Jonathan
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Gemini Business Park, Kidderminster, DY11 7QL, England

      IIF 79
  • Allen, Jonathan Charles

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Breydon Centre 2, Padholme Road East, Peterborough, Cambridgeshire, PE1 5UX, United Kingdom

      IIF 80
    • icon of address Wensor Castle Farm, Spalding Road Deeping St Nicholas, Spalding, Lincolnshire, PE11 3DW

      IIF 81
  • Allen, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 82 IIF 83 IIF 84
    • icon of address Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 85
  • Allen, Jonathan
    British director

    Registered addresses and corresponding companies
  • Allen, John
    British company director born in November 1938

    Registered addresses and corresponding companies
    • icon of address Apartment 21 Copt Heath Manor, 1300 Warwick Road Knowle, Solihull, B93 9LQ

      IIF 90 IIF 91 IIF 92
  • Allen, John
    British managing director born in November 1938

    Registered addresses and corresponding companies
    • icon of address Apartment 21 Copt Heath Manor, 1300 Warwick Road Knowle, Solihull, B93 9LQ

      IIF 93
  • Mr John Allen
    British born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portland Road, Edgbaaston, Birmingham, B16 9HN, England

      IIF 94
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 95 IIF 96 IIF 97
    • icon of address 30, St Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 99
  • Allen, John
    British director

    Registered addresses and corresponding companies
    • icon of address Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 100
child relation
Offspring entities and appointments
Active 33
  • 1
    COPPER BEECH HOLDINGS LIMITED - 2009-03-13
    icon of address Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,745 GBP2016-06-30
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,389 GBP2018-07-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 4
    CREAM CHARGERS DIRECT LIMITED - 2011-08-12
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-10-27 ~ dissolved
    IIF 80 - Secretary → ME
  • 5
    JACK ALLEN SERVICES LIMITED - 2016-04-14
    icon of address The Threshing Barn Marsden Estate, Rendcomb, Cirencester, Glos, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,211 GBP2023-11-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,480 GBP2023-12-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JJG DEVELOPMENTS LTD - 2015-08-03
    icon of address Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -277,434 GBP2023-12-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Beecham Business Park, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 76 - Director → ME
    IIF 24 - Director → ME
  • 10
    icon of address Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,452 GBP2023-12-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 26 - Director → ME
  • 11
    JACK ALLEN (MOTOR BODIES) LIMITED - 1989-01-03
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,554,203 GBP2016-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MAINTENANCE CONTRACTS LIMITED - 2003-07-28
    JACK ALLEN CONTRACT MAINTENANCE LIMITED - 2001-06-26
    NATIONWIDE VEHICLE SUPPLY & MAINTENANCE LIMITED - 1994-08-18
    CHARIOTBRIDGE LIMITED - 1988-02-02
    icon of address Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 68 - Director → ME
  • 13
    icon of address C/o Psf Accounting, 13 St. Mary's Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,102 GBP2024-05-31
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 14
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Unit 6 Gemini Business Park, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 79 - Director → ME
  • 16
    icon of address 3 Gas Street, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 6 - Director → ME
  • 17
    JACK ALLEN DEVELOPMENTS LIMITED - 2012-07-11
    HERITAGE VILLAGE LIVING LIMITED - 2008-07-07
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,914 GBP2016-06-30
    Officer
    icon of calendar 2000-08-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Bloxam Court, Corporation Street, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,444 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -130 GBP2020-09-30
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 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
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    icon of address 14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 22
    JACK ALLEN (SALES & SERVICE) LIMITED - 2001-06-26
    JACK ALLEN (MOTOR BODIES) LIMITED - 1992-01-02
    ROACHGATE LIMITED - 1989-01-03
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 5 - Director → ME
  • 24
    JACK ALLEN INTERESTS LIMITED - 2001-06-26
    JACK ALLEN SERVICES LIMITED - 1994-04-22
    JACK ALLEN (SPARES AND SERVICE) LIMITED - 1989-01-03
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 25
    icon of address 14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -302,388 GBP2017-12-31
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 2 - Director → ME
  • 26
    icon of address 60 Queen Street, Stamford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,900 GBP2020-10-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 3 - Director → ME
  • 27
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 40 - Director → ME
  • 28
    MGP VEHICLE SOLUTIONS (UK) LIMITED - 2011-10-04
    J W CARS LIMITED - 2011-05-31
    CHEAPSK8 LIMITED - 2010-07-14
    icon of address 13 Portland Road, Edgbaston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 48 - Director → ME
  • 29
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 41 - Director → ME
  • 30
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 37 - Director → ME
  • 31
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 39 - Director → ME
  • 32
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 38 - Director → ME
  • 33
    icon of address 8 Olympus Court, Olympus Avenue, Warwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 57 - Director → ME
Ceased 39
  • 1
    COPPER BEECH HOLDINGS LIMITED - 2009-03-13
    icon of address Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-12 ~ 2014-07-01
    IIF 100 - Secretary → ME
  • 2
    GEMINI RECYCLING LIMITED - 2015-06-25
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ 2016-02-08
    IIF 43 - Director → ME
  • 3
    JACK ALLEN LIMITED - 2003-06-30
    NATIONWIDE INTERESTS LIMITED - 2000-10-27
    JACK ALLEN CUSTOMER SUPPORT VEHICLES LIMITED - 1997-11-13
    ENVIRONMENTAL VEHICLE INTERESTS LIMITED - 1997-06-09
    ALLEN COMMERCIAL VEHICLES LIMITED - 1995-12-06
    NATIONWIDE WASTE MANAGEMENT (HOLDINGS) LIMITED - 1995-07-21
    GRIMFREE LIMITED - 1988-07-14
    icon of address 800 Field End Road, South Ruislip, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar ~ 2001-07-03
    IIF 92 - Director → ME
    icon of calendar 2001-01-15 ~ 2002-09-09
    IIF 61 - Director → ME
  • 4
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,745 GBP2016-06-30
    Officer
    icon of calendar 2014-02-05 ~ 2016-07-01
    IIF 56 - Director → ME
  • 5
    C&C TYRES LIMITED - 2009-02-24
    C & C COMMUNICATIONS LIMITED - 2008-11-21
    C AND C CLEANING LIMITED - 1999-06-10
    icon of address 1 Talbot Court, Wellesbourne, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,053,055 GBP2021-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2010-03-15
    IIF 21 - Director → ME
  • 6
    JACK ALLEN RECYCLING AND WASTE MANAGEMENT LIMITED - 2014-06-27
    icon of address Office 2 16 New Street, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ 2014-05-01
    IIF 52 - Director → ME
  • 7
    ECO GREEN TYRES LIMITED - 2015-09-21
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    257,721 GBP2017-03-31
    Officer
    icon of calendar 2015-09-19 ~ 2016-01-27
    IIF 58 - Director → ME
  • 8
    WASTE CLEANSING REDUCTION & RECYCLING LIMITED - 2003-03-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2005-12-30
    IIF 91 - Director → ME
    icon of calendar 2001-06-19 ~ 2008-08-14
    IIF 17 - Director → ME
    icon of calendar 2003-12-18 ~ 2004-04-27
    IIF 86 - Secretary → ME
  • 9
    HEIL FARID EUROPEAN COMPANY LIMITED - 2016-12-29
    HEIL-EUROPE LIMITED - 2013-05-03
    HILLEND ENVIRONMENTAL INDUSTRY LIMITED - 1992-10-30
    icon of address Taxi Way, Hillend Industrial Estate, Dunfermline, Fife
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-04-24
    IIF 93 - Director → ME
  • 10
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    79,267 GBP2017-09-30
    Officer
    icon of calendar 2011-06-21 ~ 2012-03-12
    IIF 20 - Director → ME
  • 11
    ANGLO ALLIANCE ENERGY RECOVERY LIMITED - 2016-04-30
    ANGLO ALLIANCE RECYCLING LIMITED - 2015-06-25
    icon of address 61 Longfellow Green Longfellow Green, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2016-03-29
    IIF 42 - Director → ME
  • 12
    icon of address 13 Portland Road, Edgbaaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    43,999 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-19 ~ 2019-06-07
    IIF 94 - Has significant influence or control OE
  • 13
    icon of address Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,452 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2018-08-24
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Telephone House, Fenton Street, Lancaster
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2007-06-30
    IIF 1 - Director → ME
    icon of calendar 2006-06-08 ~ 2008-09-17
    IIF 36 - Secretary → ME
  • 15
    OTTO LIFT (UK) LIMITED - 2005-03-04
    WASTE HOISTS LIMITED - 1994-02-21
    BALICRAFT LIMITED - 1988-09-21
    icon of address 35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-23 ~ 1994-02-09
    IIF 90 - Director → ME
    icon of calendar ~ 1994-02-09
    IIF 64 - Director → ME
  • 16
    HORIZON AGRICULTURE LIMITED - 2021-06-15
    SLY AGRI LTD - 2021-03-28
    INVESTAWARE LTD - 2006-09-20
    icon of address Cliftons Bridge Fishergate, Sutton St. James, Spalding, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,988,141 GBP2023-12-31
    Officer
    icon of calendar 2006-09-11 ~ 2014-09-01
    IIF 81 - Secretary → ME
  • 17
    JACK ALLEN (MOTOR BODIES) LIMITED - 1989-01-03
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,554,203 GBP2016-06-30
    Officer
    icon of calendar 1995-12-01 ~ 2016-06-30
    IIF 45 - Director → ME
    icon of calendar 1995-03-24 ~ 2004-04-27
    IIF 84 - Secretary → ME
  • 18
    DREAMTEXT LIMITED - 2016-03-25
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2016-06-30
    IIF 55 - Director → ME
  • 19
    MAINTENANCE CONTRACTS LIMITED - 2003-07-28
    JACK ALLEN CONTRACT MAINTENANCE LIMITED - 2001-06-26
    NATIONWIDE VEHICLE SUPPLY & MAINTENANCE LIMITED - 1994-08-18
    CHARIOTBRIDGE LIMITED - 1988-02-02
    icon of address Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-18 ~ 2013-07-31
    IIF 19 - Director → ME
    icon of calendar 2003-12-18 ~ 2004-04-27
    IIF 89 - Secretary → ME
  • 20
    icon of address 1683 High Street, Knowle, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    20,949 GBP2023-12-31
    Officer
    icon of calendar 1997-01-21 ~ 1999-10-29
    IIF 63 - Director → ME
  • 21
    icon of address 14b Tadema Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2013-08-13
    IIF 16 - Director → ME
  • 22
    MANAGEMENT RESOURCE SERVICES LTD - 2006-08-03
    icon of address Suite 2e, The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,847,557 GBP2024-07-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-03-23
    IIF 50 - Director → ME
  • 23
    icon of address Office 2 16 New Street, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ 2014-05-01
    IIF 51 - Director → ME
  • 24
    JACK ALLEN DEVELOPMENTS LIMITED - 2012-07-11
    HERITAGE VILLAGE LIVING LIMITED - 2008-07-07
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,914 GBP2016-06-30
    Officer
    icon of calendar 2000-08-17 ~ 2016-07-01
    IIF 53 - Director → ME
    icon of calendar 2008-07-01 ~ 2016-02-24
    IIF 85 - Secretary → ME
    icon of calendar 2003-12-18 ~ 2004-04-27
    IIF 88 - Secretary → ME
  • 25
    icon of address Bloxam Court, Corporation Street, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2009-12-16
    IIF 15 - Director → ME
  • 26
    JACK ALLEN (REFUSE SERVICES) LIMITED - 2000-12-29
    MANORSUN LIMITED - 2000-10-17
    icon of address Dennis Eagle Ltd, Heathcote Way, Heathcote Industrial Estate, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2000-10-13 ~ 2000-12-21
    IIF 60 - Director → ME
  • 27
    JACK ALLEN (SALES & SERVICE) LIMITED - 2001-06-26
    JACK ALLEN (MOTOR BODIES) LIMITED - 1992-01-02
    ROACHGATE LIMITED - 1989-01-03
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-10 ~ 2016-06-30
    IIF 18 - Director → ME
    icon of calendar 2003-12-18 ~ 2004-04-27
    IIF 87 - Secretary → ME
  • 28
    SMART TIMBER FRAME LTD - 2016-06-03
    icon of address 45 Gwash Way, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-03-02
    IIF 31 - Has significant influence or control OE
  • 29
    JACK ALLEN INTERESTS LIMITED - 2001-06-26
    JACK ALLEN SERVICES LIMITED - 1994-04-22
    JACK ALLEN (SPARES AND SERVICE) LIMITED - 1989-01-03
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2016-06-30
    IIF 46 - Director → ME
    icon of calendar 1996-03-06 ~ 2004-04-27
    IIF 82 - Secretary → ME
    icon of calendar ~ 1995-11-30
    IIF 83 - Secretary → ME
  • 30
    TASS ENVIRONMENTAL TECHNOLOGIES LIMITED - 2002-07-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2008-08-31
    IIF 22 - Director → ME
    icon of calendar 2004-10-07 ~ 2005-12-30
    IIF 62 - Director → ME
  • 31
    SECURE CHANNELS UK LIMITED - 2015-08-24
    WASTE SOLUTIONS PARTNERSHIP LIMITED - 2015-01-02
    icon of address Drayton Court, Drayton Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ 2013-11-25
    IIF 49 - Director → ME
  • 32
    icon of address The Threshing Barn Marsden Estate, Rendcomb, Cirencester, Glos, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2010-06-03 ~ 2016-01-27
    IIF 77 - Director → ME
    icon of calendar 2016-01-27 ~ 2016-06-30
    IIF 44 - Director → ME
  • 33
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-12-10
    IIF 73 - Director → ME
  • 34
    MGP VEHICLE SOLUTIONS (UK) LIMITED - 2011-10-04
    J W CARS LIMITED - 2011-05-31
    CHEAPSK8 LIMITED - 2010-07-14
    icon of address 13 Portland Road, Edgbaston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2012-12-10
    IIF 78 - Director → ME
  • 35
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-12-10
    IIF 75 - Director → ME
  • 36
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-12-10
    IIF 71 - Director → ME
  • 37
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-12-10
    IIF 74 - Director → ME
  • 38
    icon of address Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-12-10
    IIF 72 - Director → ME
  • 39
    WORLDWIDE RECYCLING EQUIPMENT LIMITED - 2015-02-17
    icon of address 1 Talbot Court, Wellesbourne, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,319 GBP2022-03-31
    Officer
    icon of calendar 2009-10-06 ~ 2013-11-29
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.