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

Harper, Allison

    Related profiles found in government register
  • Harper, Allison

    Registered addresses and corresponding companies
    • icon of address Italy House, 16 Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE, England

      IIF 1 IIF 2
    • icon of address Connemar, Springfield Road, Epsom, Surrey, KT17 3EJ, United Kingdom

      IIF 3
  • Harper, Allison
    British

    Registered addresses and corresponding companies
    • icon of address Connemar, Springfield Road, Epsom, Surrey, KT17 3EJ

      IIF 4
    • icon of address 2nd Floor Westminster House, Kew Road, Richmond, Surrey, TW9 2ND

      IIF 5
  • Harper, Allison
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Tramshed, Beehive Yard, Walcot Street, Bath, BA1 5BB, England

      IIF 6 IIF 7 IIF 8
  • Harper, Allison
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connemar, Springfield Road, Epsom, KT17 3EJ, England

      IIF 9
  • Harper, Allison
    British accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tramshed, Beehive Yard, Walcot Street, Bath, BA1 5BB, England

      IIF 10 IIF 11 IIF 12
    • icon of address 1st, Floor, Connemar House Springfield Road, Epsom, Surrey, KT17 3EJ, England

      IIF 13
    • icon of address Connemar, Springfield Road, Epsom, Surrey, KT17 3EJ

      IIF 14 IIF 15 IIF 16
    • icon of address Connemar, Springfield Road, Epsom, Surrey, KT17 3EJ, England

      IIF 18
  • Harper, Allison
    British acountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Italy House, 16 Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE, United Kingdom

      IIF 19
  • Mrs Allison Harper
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connemar, Springfield Road, Epsom, Surrey, KT17 3EJ

      IIF 20
  • Mrs Allison Harper
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Italy House, 16 Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE, United Kingdom

      IIF 21
    • icon of address 1st, Floor, Connemar House Springfield Road, Epsom, Surrey, KT17 3EJ

      IIF 22
    • icon of address Connemar, Springfield Road, Epsom, KT17 3EJ

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1st Floor, Connemar House Springfield Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2022-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    SPRINGFIELD ROAD (EWELL) MANAGEMENT LIMITED - 2010-06-24
    icon of address Connemar, Springfield Road, Epsom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-04-14 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ETC CONSULTANCY LIMITED - 2013-06-13
    icon of address Connemar, Springfield Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -174 GBP2019-05-31
    Officer
    icon of calendar 2003-01-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2001-05-15 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Connemar, Springfield Road, Epsom
    Active Corporate (2 parents)
    Equity (Company account)
    3,913 GBP2025-07-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Italy House, 16 Warwick Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Italy House, 16 Warwick Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    VENDEMMIA LIMITED - 1991-07-24
    icon of address Italy House, 16 Warwick Road, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,312,447 GBP2024-12-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 2 - Secretary → ME
Ceased 7
  • 1
    SPEED 7423 LIMITED - 1999-02-05
    CRIMSON PUBLISHING LIMITED - 2005-02-16
    CRIMSON PUBLISHING LIMITED - 2011-10-21
    CRIMSON BUSINESS LTD - 2009-05-16
    CRIMSON PRESS LIMITED - 1999-02-19
    icon of address 21d Charles Street, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,802,000 GBP2018-09-30
    Officer
    icon of calendar 2007-01-02 ~ 2013-09-30
    IIF 12 - Director → ME
    icon of calendar 2008-09-27 ~ 2013-09-30
    IIF 8 - Secretary → ME
  • 2
    icon of address 18e Charles Street, Bath, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    332,539 GBP2024-09-30
    Officer
    icon of calendar 2007-11-30 ~ 2013-09-30
    IIF 11 - Director → ME
    icon of calendar 2008-09-27 ~ 2013-09-30
    IIF 6 - Secretary → ME
  • 3
    CRIMSON ASSOCIATES LTD - 2010-03-19
    icon of address 9 Trevanion Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,835 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2013-09-30
    IIF 5 - Secretary → ME
  • 4
    ETC CONSULTANCY COURSES CENTRE LIMITED - 2001-03-27
    EQUINOX TRAINING AND CONSULTANCY LTD. - 1992-11-16
    icon of address Prospero House, 241 Borough High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-22 ~ 2003-10-23
    IIF 16 - Director → ME
  • 5
    icon of address 2 Foxfield Close, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,401 GBP2024-04-30
    Officer
    icon of calendar 2006-01-01 ~ 2006-06-30
    IIF 17 - Director → ME
  • 6
    TROTMAN PUBLISHING LIMITED - 2021-09-07
    CRIMSON PUBLISHING LIMITED - 2009-05-16
    CRIMSON PUBLISHING LIMITED - 2020-05-12
    CRIMSON BUSINESS LIMITED - 2011-10-21
    icon of address 18e Charles Street, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    213,859 GBP2024-09-30
    Officer
    icon of calendar 2007-11-30 ~ 2013-09-30
    IIF 10 - Director → ME
    icon of calendar 2008-09-27 ~ 2013-09-29
    IIF 7 - Secretary → ME
  • 7
    GAMMON ASSOCIATES LIMITED - 2005-05-04
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    587,365 GBP2025-06-30
    Officer
    icon of calendar 2015-08-03 ~ 2016-04-30
    IIF 18 - 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.