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, Anthony Dennis Martin

    Related profiles found in government register
  • Allen, Anthony Dennis Martin
    British broker born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copsem Manor, 50 Copsem Lane, Esher, Surrey, KT10 9HJ

      IIF 1
    • Garrick House, 161 High Street, Hampton Hill, Middlesex, TW12 1NL

      IIF 2
  • Allen, Anthony Dennis Martin
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakmead Farm, Ockham Lane, Cobham, Surrey, KT11 1LY, England

      IIF 3 IIF 4
    • Copsem Manor, 50 Copsem Lane, Esher, Surrey, KT10 9HJ

      IIF 5
    • Garrick House, High Street, Hampton Hill, Hampton, Middlesex, TW12 1NG

      IIF 6
  • Allen, Anthony Dennis Martin
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Oakmead Management Ltd, The Apex, 2 Sherrifs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 7
    • Copsem Manor, 50 Copsem Lane, Esher, Surrey, KT10 9HJ

      IIF 8
    • Garrick House, 161 High Street, Hampton Hill, TW12 1NL, England

      IIF 9
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 10
    • 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, England

      IIF 11
  • Allen, Anthony Dennis Martin
    British insurance born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 94 - 102 High St, Hampton Hill, Hampton, Middlesex, TW12 1NY, United Kingdom

      IIF 12
  • Allen, Anthony Dennis Martin
    British insurance broker born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copsem Manor, 50 Copsem Lane, Esher, Surrey, KT10 9HJ

      IIF 13
    • Garrick House, 161 High Street, Hampton Hill, Middlesex, TW12 1NL

      IIF 14
    • Garrick House 161, High Street, Hampton Hill, TW12 1NL

      IIF 15
    • Garrick House 161 High Street, Hampton Hill, Middlesex, TW12 1NL

      IIF 16
    • 18-19, Station Road, Sunbury-on-thames, TW16 6SB, England

      IIF 17
    • Elmbrook House, 18-19 Station Road, Sunbury-on-thames, Surrey, TW16 6SU, England

      IIF 18
  • Allen, Anthony Dennis Martin
    British insurance underwriter born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakmead Farm, Ockham Lane, Cobham, KT11 1LY, England

      IIF 19
  • Allen, Anthony Dennis Martin
    British non-executive director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Minories, London, EC3N 1NT

      IIF 20
  • Allen, Anthony Dennis Martin
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Springfield, Rookery Hill, Ashtead, Surrey, KT21 1HY

      IIF 21
  • Mr Anthony Dennis Martin Allen
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakmead Farm, Ockham Lane, Cobham, Surrey, KT11 1LY, England

      IIF 22
    • 159a, High Street, Hampton Hill, Hampton, TW12 1NG, England

      IIF 23
    • First Floor, 94 - 102 High St, Hampton, TW12 1NY, United Kingdom

      IIF 24
    • 869, High Road, London, N12 8QA

      IIF 25
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 26
  • Allen, Anthony Dennis Martin
    British insurance intermediary born in November 1951

    Registered addresses and corresponding companies
    • White Lodge Cottage Sheen Common, London, SW14 7ER

      IIF 27
  • Mr Anthony Dennis Martin Allen
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Oakmead Farm, Ockham Lane, Cobham, Surrey, KT11 1LZ, England

      IIF 28
  • Allen, Anthony Dennis Martin

    Registered addresses and corresponding companies
    • First Floor, 94 - 102 High St, Hampton Hill, Hampton, Middlesex, TW12 1NY, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    Springfield, Rookery Hill, Ashtead, Surrey
    Corporate (3 parents)
    Officer
    2024-02-27 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    2 Kilspindie Crescent, Dundee, Scotland
    Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,056,381 GBP2023-12-31
    Officer
    2018-05-02 ~ now
    IIF 19 - director → ME
  • 3
    Woodhall Barns Hungry Hill Lane, Send, Woking, England
    Corporate (9 parents)
    Officer
    2004-07-08 ~ now
    IIF 3 - director → ME
  • 4
    Garrick House High Street, Hampton Hill, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    1999-05-31 ~ dissolved
    IIF 6 - director → ME
  • 5
    Garrick House, 161 High Street, Hampton Hill, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 9 - director → ME
  • 6
    INSENTURE UW LIMITED - 2019-02-15
    1st Floor 94 - 102 Highstreet, Hampton Hill, Hampton Hill, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    284,870 GBP2023-12-31
    Officer
    2019-03-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    869 High Road, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2015-02-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    17 Heath Road, Twickenham, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2004-05-28 ~ dissolved
    IIF 5 - director → ME
  • 9
    Garrick House 161 High Street, Hampton Hill, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2002-08-22 ~ dissolved
    IIF 16 - director → ME
  • 10
    Garrick House 161 High Street, Hampton Hill
    Dissolved corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 15 - director → ME
  • 11
    869 High Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,354,042 GBP2024-02-29
    Officer
    2022-10-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 12
    Oakmead Farm, Ockham Lane, Cobham, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    34,375 GBP2024-03-31
    Officer
    2020-03-17 ~ now
    IIF 12 - director → ME
    2020-03-17 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2020-03-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    MINMAR (248) LIMITED - 1994-05-09
    Ty Admiral, David Street, Cardiff, United Kingdom
    Corporate (9 parents)
    Officer
    1994-04-29 ~ 1999-11-08
    IIF 27 - director → ME
  • 2
    Kindertons House, Marshfield Bank, Crewe, England
    Dissolved corporate (4 parents)
    Officer
    2002-08-31 ~ 2006-04-25
    IIF 1 - director → ME
  • 3
    128 Minories, London
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    11,703,469 GBP2021-12-31
    Officer
    2018-12-28 ~ 2023-07-07
    IIF 20 - director → ME
  • 4
    THE A & A GROUP LIMITED - 2016-08-19
    Mara House, Nantwich Road, Tarporley, England
    Corporate (3 parents)
    Officer
    1999-03-31 ~ 2016-04-13
    IIF 14 - director → ME
  • 5
    HYPER UNDERWRITING LIMITED - 1998-10-14
    Kindertons House, Marshfield Bank, Crewe, England
    Corporate (3 parents, 1 offspring)
    Officer
    1994-04-29 ~ 2006-04-07
    IIF 13 - director → ME
  • 6
    Mara House, Nantwich Road, Tarporley, England
    Corporate (3 parents, 1 offspring)
    Officer
    2000-03-31 ~ 2016-04-13
    IIF 2 - director → ME
  • 7
    CLAIMCHECK LIMITED - 2000-10-11
    Mara House, Nantwich Road, Tarporley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2001-04-20 ~ 2017-09-27
    IIF 17 - director → ME
  • 8
    KEY ADMINISTRATION AND CLAIMS HANDLING LIMITED - 2016-01-25
    Mara House Tarporley Business Centre, Nantwich Road, Tarporley, England
    Corporate (3 parents)
    Officer
    2016-01-19 ~ 2017-09-27
    IIF 11 - director → ME
  • 9
    Mara House, Nantwich Road, Tarporley, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2012-03-22 ~ 2017-09-27
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-29
    IIF 23 - Has significant influence or control OE
  • 10
    13 The Causeway, Causeway House, Teddington, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,285 GBP2024-03-31
    Officer
    2005-03-10 ~ 2008-09-16
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.