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

Mr Stephen James Allen

    Related profiles found in government register
  • Mr Stephen James Allen
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Farm, Coates, Peterborough, PE7 2DU, United Kingdom

      IIF 1 IIF 2
    • Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, PE7 2DU, England

      IIF 3 IIF 4
    • Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, PE7 2DU, United Kingdom

      IIF 5 IIF 6
    • Poplar Farm, Wisbech Road, Whittlesey, Peterborough, PE7 2DU, England

      IIF 7
    • Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 8 IIF 9
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 10
    • The Old Sunday School, Main Road, Deeping St. Nicholas, Spalding, PE11 3ET, England

      IIF 11
  • Allen, Stephen James
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 12
    • 8, Boyce Close, Whittlesey, Peterborough, PE7 1JF, United Kingdom

      IIF 13
    • Poplar Farm, Coates, Peterborough, PE7 2DU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Poplar Farm, Wisbech Close, Coates, Peterborough, PE7 2DU, United Kingdom

      IIF 23
    • Poplar Farm, Wisbech Road, Coates, Peterborough, PE7 2DU, United Kingdom

      IIF 24
    • Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, Cambridgeshire, PE7 2DU, United Kingdom

      IIF 25
    • Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, PE7 2DU, England

      IIF 26 IIF 27
    • Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, PE7 2DU, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 31
    • The Old Sunday School, Main Road, Deeping St. Nicholas, Spalding, PE11 3ET, England

      IIF 32
  • Allen, Stephen James
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 8 Boyce Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1JF

      IIF 33
  • Allen, Stephen James
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Martins, Wharf Road, Peterborough, PE2 9PS, England

      IIF 34
    • 8 Boyce Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1JF

      IIF 35
    • Rutland House, Minerva Business Park Lynch Wood, Peterborough, Cambridgeshire, PE2 6PZ

      IIF 36
  • Allen, Stephen James
    born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, PE7 2DU, United Kingdom

      IIF 37
  • Allen, Stephen James
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, PE7 2DU, England

      IIF 38
  • Allen, Stephen James
    British

    Registered addresses and corresponding companies
    • 8 Boyce Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1JF

      IIF 39 IIF 40
  • Allen, Stephen James
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    A.P.H. (ENGINEERING) LIMITED
    02181220 02427263
    Rutland House, Minerva Business, Park, Lynch Wood, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    -37,404 GBP2024-12-31
    Officer
    ~ now
    IIF 15 - Director → ME
  • 2
    A.P.H. (HIRE) LIMITED
    02181211
    Rutland House, Minerva Business, Park, Lynch Wood, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    ~ now
    IIF 22 - Director → ME
  • 3
    A.P.H. (HOLDINGS) LIMITED
    04790448
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    2003-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    A.P.H. FARM SERVICES LIMITED
    - now 02657496
    DOUBLE P TRADING COMPANY LIMITED
    - 1992-01-16 02657496
    Rutland House, Minerva Business, Park, Lynch Wood, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    -162,548 GBP2024-12-31
    Officer
    1992-01-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    AGRICULTURAL PLANT HIRE LIMITED
    - now 01378885
    JAMES ALLEN (AGRICULTURAL CONTRACTORS) LIMITED
    - 1985-06-11 01378885
    Rutland House, Minerva Business Park Lynch Wood, Peterborough
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,428,533 GBP2024-12-31
    Officer
    ~ now
    IIF 16 - Director → ME
  • 6
    ALLEN WARNER LIMITED
    - now 03279722 OC437244
    QUALITY PROPERTY MANAGEMENT LIMITED - 2002-09-24
    Suite 1 Meadow Court 2-4 Meadow Close, Ise Valley Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2003-10-27 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    ALLEN WARNER LLP
    OC437244 03279722
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-05 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    APH ENGINEERING SERVICES LIMITED
    - now 02427263 02181220
    APH (PARTS) LIMITED
    - 2015-12-22 02427263
    A.P.H. PARTS LIMITED
    - 2013-02-11 02427263
    A.P.H. INVESTMENT LIMITED
    - 2013-02-05 02427263
    A.P.H. (LEASING) LIMITED
    - 2003-11-07 02427263
    Rutland House, Minerva Business, Park, Lynch Wood, Peterborough
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    CENTURION PARK (MOULTON CHAPEL) MANAGEMENT LIMITED
    13723498
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2022-08-11 ~ now
    IIF 12 - Director → ME
  • 10
    CRAFTSMAN (UK) LIMITED
    03510845
    Rutland House, Minerva Business, Park, Lynch Wood, Peterborough
    Active Corporate (2 parents)
    Equity (Company account)
    -161 GBP2024-12-31
    Officer
    1998-02-16 ~ now
    IIF 20 - Director → ME
  • 11
    EASTLANDS LIMITED
    10106409
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,587 GBP2023-12-31
    Officer
    2016-04-06 ~ now
    IIF 38 - Director → ME
  • 12
    HERMITAGE GARDENS LIMITED
    09240083
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    -20,328 GBP2024-11-30
    Officer
    2014-09-29 ~ now
    IIF 25 - Director → ME
  • 13
    KESTEVEN CONSTRUCTION LIMITED
    06198888
    Rutland House, Minerva Business, Park, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    2007-04-02 ~ dissolved
    IIF 39 - Secretary → ME
  • 14
    MINUET VILLAGE LIMITED
    10779065
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -656,383 GBP2023-12-31
    Officer
    2017-05-19 ~ now
    IIF 28 - Director → ME
  • 15
    MOUNT GERIZIM TRUST
    04778711
    Rutland House, Minerva Business Park Lynch Wood, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    2003-05-29 ~ now
    IIF 19 - Director → ME
  • 16
    OSIER FARM LTD
    - now 11884472
    PDL (MOULTON CHAPEL) LIMITED
    - 2024-10-28 11884472
    Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,728 GBP2023-12-31
    Officer
    2019-03-15 ~ now
    IIF 26 - Director → ME
  • 17
    PARSONS PLACE (COATES) LTD
    13856118
    Poplar Farm, Coates, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2022-01-18 ~ now
    IIF 13 - Director → ME
  • 18
    PDL (EASTLANDS 3) LIMITED
    10932417
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -305,265 GBP2023-12-31
    Officer
    2017-08-24 ~ now
    IIF 30 - Director → ME
  • 19
    POSTLAND DEVELOPMENTS LIMITED
    - now 06660923 07433981
    CROWN DEVELOPERS LIMITED
    - 2019-07-06 06660923
    STAMFORD CONSERVATORIES LIMITED - 2011-01-05
    POSTLAND DEVELOPMENTS LIMITED - 2010-03-01 07433981
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    -1,504,089 GBP2023-12-31
    Officer
    2011-02-03 ~ now
    IIF 23 - Director → ME
  • 20
    POSTLAND GROUP LIMITED
    11719398
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2023-12-31
    Officer
    2018-12-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 6 - Has significant influence or controlOE
  • 21
    POSTLAND GROUP PROPERTIES LIMITED
    12350981
    Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-12-05 ~ now
    IIF 27 - Director → ME
  • 22
    POSTLAND MANAGEMENT LIMITED
    - now 07433981
    POSTLAND DEVELOPMENTS LTD
    - 2019-07-06 07433981 06660923
    GRANDSTAND DEVELOPMENTS LTD - 2010-12-07
    Rutland House Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    62,820 GBP2023-12-31
    Officer
    2011-02-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 23
    THORNHAM PROPERTY COMPANY LIMITED
    13883523
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,647 GBP2024-12-31
    Officer
    2022-01-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    WILLOW CROFT (EAST ANGLIA) LIMITED
    16758346
    The Old Sunday School Main Road, Deeping St. Nicholas, Spalding, England
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    ALLEN WARNER LIMITED
    - now 03279722 OC437244
    QUALITY PROPERTY MANAGEMENT LIMITED
    - 2002-09-24 03279722
    Suite 1 Meadow Court 2-4 Meadow Close, Ise Valley Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    1997-01-02 ~ 2003-10-27
    IIF 35 - Director → ME
  • 2
    HOPE FOR THE NATIONS CHILDRENS CHARITY
    - now 04432345
    HOPE FOR THE NATIONS (UK) LIMITED
    - 2003-07-02 04432345
    71-73 Mayors Walk, Peterborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    134,068 GBP2024-07-31
    Officer
    2002-11-05 ~ 2008-07-07
    IIF 33 - Director → ME
  • 3
    KIMBOLTON CONSTRUCTION LIMITED
    05910706
    Rutland House, Minerva Business Park Lynch Wood, Peterborough, Cambs
    Active Corporate (1 parent)
    Officer
    2006-08-18 ~ 2011-02-03
    IIF 42 - Secretary → ME
  • 4
    LITE-TRAC SYSTEMS LIMITED
    09928018
    2 Market Hill, Chatteris, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,217,788 GBP2020-12-31
    Officer
    2015-12-23 ~ 2021-02-08
    IIF 18 - Director → ME
  • 5
    OSIER FARM LTD - now
    PDL (MOULTON CHAPEL) LIMITED
    - 2024-10-28 11884472
    Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,728 GBP2023-12-31
    Person with significant control
    2019-03-15 ~ 2021-01-01
    IIF 3 - Has significant influence or control OE
  • 6
    POSTLAND DEVELOPMENTS LIMITED - now 07433981
    CROWN DEVELOPERS LIMITED
    - 2019-07-06 06660923
    STAMFORD CONSERVATORIES LIMITED
    - 2011-01-05 06660923
    POSTLAND DEVELOPMENTS LIMITED
    - 2010-03-01 06660923 07433981
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    -1,504,089 GBP2023-12-31
    Officer
    2008-07-31 ~ 2011-02-03
    IIF 40 - Secretary → ME
  • 7
    POSTLAND GROUP PROPERTIES LIMITED
    12350981
    Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2019-12-05 ~ 2019-12-05
    IIF 4 - Has significant influence or control OE
  • 8
    ST NEOTS CONSTRUCTION LIMITED
    05888430
    Rutland House, Minerva Business Park Lynch Wood, Peterborough, Cambridgeshire
    Dissolved Corporate
    Officer
    2011-03-02 ~ 2011-03-04
    IIF 36 - Director → ME
    2006-07-27 ~ 2011-03-02
    IIF 43 - Secretary → ME
  • 9
    THE MARTINS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED
    10970808
    Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2017-09-19 ~ 2021-06-24
    IIF 34 - Director → ME
    Person with significant control
    2017-09-19 ~ 2021-06-24
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE

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.