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 Edward Allingham

    Related profiles found in government register
  • Mr Edward Allingham
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Whitehill Road, Eglinton, BT47 3JJ, United Kingdom

      IIF 1
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XX, United Kingdom

      IIF 2
  • Mr Edward Allingham
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, United Kingdom

      IIF 3 IIF 4
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 5
  • Mr Edward Herrick Allingham
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allingham House, Campsie Business Park, Mclean Road, Eglinton, Co. Derry, BT47 3XX, United Kingdom

      IIF 6
    • C/o Sagars Accountants, Gresham House, St. Pauls St, Leeds, LS1 2JG

      IIF 7
  • Mr Edward Allingham
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Derry, Co. Derry, BT47 3XX, United Kingdom

      IIF 8
  • Mr Edward Allingham
    Northern Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 9 IIF 10
  • Allingham, Edward
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Whitehill Road, Eglinton, BT47 3JJ, United Kingdom

      IIF 11
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Derry, BT47 3XX, United Kingdom

      IIF 12
  • Allingham, Edward Herrick
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allingham House, Campsie Business Park, Mclean Road, Eglinton, Co. Derry, BT47 3XX, United Kingdom

      IIF 13
  • Allingham, Edward Herrick
    Irish managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 14
  • Mr Edward Allingham
    British born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2nd Floor Tee's House, London Road, Bishop's Stortford, CM23 3GW, England

      IIF 15
    • 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 16
    • Boudica House, 12 Palmer Road, London, SW11 4FA, England

      IIF 17
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, England

      IIF 18
    • Temple Moyle House, 41 Whitehill Road, Eglinton, Londonderry, BT47 3JT, Northern Ireland

      IIF 19
    • Suit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 20
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 21
  • Mr. Edward Herrick Allingham
    Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 22
  • Mr Edward Herrick Allingham
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 23 IIF 24
  • Allingham, Edward
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, United Kingdom

      IIF 25
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 26
  • Allingham, Edward
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, United Kingdom

      IIF 28
  • Mr Edward Herrick Allingham
    British born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 29
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 30
  • Allingham, Edward
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Derry, Co. Derry, BT47 3XX, United Kingdom

      IIF 31
  • Allingham, Edward Herrick
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 32
  • Allingham, Edward Herrick
    Irish builder/developer born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 33
  • Allingham, Edward Herrick, Mr.
    Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 34
    • Park Cottage, Shortgrove, Newport, Saffron Walden, CB11 3TX, England

      IIF 35
  • Allingham, Edward
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fairview, Church Hill, Ashdon, Saffron Walden, CB10 2HF, England

      IIF 36
  • Allingham, Edward Herrick
    British builder born in June 1965

    Registered addresses and corresponding companies
    • 6 Millgrove Park, Eglinton, Londonderry

      IIF 37
  • Allingham, Edward
    British born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, England

      IIF 38
    • 41, Whitehill Road, Eglinton, Londonderry, BT47 3JT, Northern Ireland

      IIF 39
    • Suit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 40
  • Allingham, Edward
    British company director born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2nd Floor Tee's House, London Road, Bishop's Stortford, CM23 3GW, England

      IIF 41
    • B132 Capital Building, 8 New Union Square, London, SW11 7AQ, United Kingdom

      IIF 42
    • Boudica House, 12 Palmer Road, London, SW11 4FA, England

      IIF 43
    • Temple Moyle House, 41 Whitehill Road, Eglinton, Londonderry, BT47 3JT, Northern Ireland

      IIF 44
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 45
  • Allingham, Edward Herrick
    British born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 46
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 47
  • Allingham, Edward

    Registered addresses and corresponding companies
    • 41, Whitehall Road, Eglinton, Co Derry, BT47 3JT, Northern Ireland

      IIF 48
  • Allingham, Edward Herrick
    United Kingdom born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Whitehill Road, Eglinton, County Derry, BT47 3JT, Northern Ireland

      IIF 49 IIF 50
    • 41, Whitehill Road, Eglinton, Londonderry, BT47 3JT, United Kingdom

      IIF 51
    • Temple Moyle House, 41 Whitehill Road, Eglinton, Londonderry, BT47 3JT, United Kingdom

      IIF 52
    • Minshull House, 67, Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 53
  • Allingham, Edward Herrick
    United Kingdom construction born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Templemoyle House, 41 Whitehill Road, Eglinton, Co Londonderry, BT47 3JT

      IIF 54
  • Allingham, Edward Herrick
    United Kingdom developer born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Whitehill Road, Eglinton, County Derry, BT47 3JT, Northern Ireland

      IIF 55 IIF 56
  • Allingham, Edward Herrick
    United Kingdom director born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41, Whitehall Road, Eglington, Co Derry, BT47 3JT, Northern Ireland

      IIF 57
  • Allingham, Edward Herrick
    United Kingdom property developer born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Whitehill Road, Eglinton, County Derry, BT47 3JT, Northern Ireland

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,438 GBP2024-06-30
    Officer
    2021-06-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Sagars Accountants Gresham House, St. Pauls St, Leeds
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,858,627 GBP2019-03-31
    Officer
    2006-08-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    BOUDICA CLUB LIMITED - 2022-05-05
    Related registration: 12341557
    Boudica House, 12 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    BOUDICA LICENCE LIMITED - 2022-08-31
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    2nd Floor Tee's House, London Road, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    BOUDICA MEMBERS CLUB LIMITED - 2021-03-17
    21-23 Croydon Road, Caterham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    Other registered numbers: NF003754, 04323789
    Allingham House Campsie Business Park, Mclean Road, Eglinton, Co. Derry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    851,931 GBP2024-12-31
    Officer
    2019-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    Other registered numbers: NF003754, NI666403
    C/o Sagars Accountants Gresham House, 5-7 St. Pauls Street, Leeds
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -371,520 GBP2018-04-01 ~ 2019-03-31
    Officer
    2001-12-07 ~ now
    IIF 49 - Director → ME
  • 11
    Other registered numbers: NI666403, 04323789
    41 Whitehill Road (the Office), Eglinton, Co Londonderry
    Converted / Closed Corporate (2 parents)
    Officer
    2004-07-28 ~ now
    IIF 54 - Director → ME
  • 12
    C/o Sagars Accountants Gresham House, 5-7 St. Pauls Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,301 GBP2021-09-30
    Officer
    2014-04-02 ~ now
    IIF 52 - Director → ME
  • 13
    41 Whitehall Road, Eglinton, Co Derry
    Dissolved Corporate (2 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 57 - Director → ME
    2015-02-19 ~ dissolved
    IIF 48 - Secretary → ME
  • 14
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,060 GBP2024-03-31
    Officer
    2015-12-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 15
    FAWE STREET EHA LIMITED - 2014-02-11
    C/o Sagars Accountants Gresham House, 5-7 St. Pauls Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,745 GBP2021-09-30
    Officer
    2012-09-04 ~ now
    IIF 51 - Director → ME
  • 16
    Allingham House Campsie Industrial Estate, Mclean Road, Eglinton, Derry, Co. Derry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,011 GBP2024-04-30
    Officer
    2020-04-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    74a High Street, Holywood, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Gresham House, 5-7 St Pauls Street, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,837 GBP2021-09-30
    Officer
    2010-09-28 ~ now
    IIF 53 - Director → ME
  • 19
    Boudica House, 12 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 20
    CLUB BOUDICA LIMITED - 2023-07-05
    Related registration: 12341944
    Suit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,708 GBP2024-11-30
    Officer
    2019-11-29 ~ now
    IIF 40 - Director → ME
  • 21
    Other registered number: 16547800
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,200 GBP2022-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    Other registered number: 12119758
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 23
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-06-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 24
    Boudica House, 12 Palmer Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 26
    Bridgehill Farm Thakeham Road, Coolham, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,386 GBP2024-09-30
    Officer
    2022-07-01 ~ now
    IIF 36 - Director → ME
Ceased 10
  • 1
    "moncrief", 19 Main Street, Eglinton, Co Londonderry
    Dissolved Corporate (4 parents)
    Officer
    2002-01-08 ~ 2003-03-31
    IIF 37 - Director → ME
  • 2
    12 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ 2023-07-24
    IIF 44 - Director → ME
    Person with significant control
    2023-07-19 ~ 2023-07-24
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    Boudica House, 12 Palmer Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -444,070 GBP2024-11-15
    Officer
    2019-11-29 ~ 2023-09-17
    IIF 38 - Director → ME
    Person with significant control
    2019-11-29 ~ 2023-09-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    C/o Central Property Management, 5 Jesse Hartley Way, Central Docks, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,482 GBP2025-03-24
    Officer
    2004-08-06 ~ 2009-10-01
    IIF 56 - Director → ME
  • 5
    Other registered number: 07824215
    MONALV LIMITED - 2012-08-20
    Related registration: 07824215
    Cg&co, 17 St Ann's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2006-08-09 ~ 2007-01-17
    IIF 58 - Director → ME
  • 6
    SPEED 8906 LIMITED - 2001-09-25
    Cg&co, 17 St. Anns Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2001-09-19 ~ 2007-01-17
    IIF 55 - Director → ME
  • 7
    18-22 Carleton Street, Portadown, Co. Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2015-11-27 ~ 2022-12-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-01
    IIF 10 - Has significant influence or control OE
  • 8
    3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,557 GBP2021-04-30
    Officer
    2020-08-17 ~ 2020-09-14
    IIF 39 - Director → ME
  • 9
    CLUB BOUDICA LIMITED - 2023-07-05
    Related registration: 12341944
    Suit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,708 GBP2024-11-30
    Person with significant control
    2019-11-29 ~ 2025-12-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    Office/flat 4, 41 South Audley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,401 GBP2024-08-31
    Officer
    2020-08-06 ~ 2020-08-12
    IIF 27 - Director → ME

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.