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, Gareth Andrew

    Related profiles found in government register
  • Allen, Gareth Andrew
    British advertising born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Pickhurst Park, Bromley, BR2 0TN, England

      IIF 1
  • Allen, Gareth Andrew
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Pickhurst Park, Bromley, BR2 0TN, England

      IIF 2
  • Allen, Gareth Andrew
    British digital designer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, The Oval, Sidcup, DA15 9ER, England

      IIF 3
  • Allen, Gareth Andrew
    British graphic designer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Pickhurst Park, Bromley, BR2 0TN, England

      IIF 4
    • icon of address Wedgewood Court, 36 Cumberland Road, Shortlands, Bromley, Kent, BR2 0PQ, England

      IIF 5
  • Allen, Gareth
    British graphic designer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA, United Kingdom

      IIF 6
  • Mr Gareth Allen
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Pickhurst Park, Bromley, BR2 0TN, England

      IIF 7
  • Allen, Gareth Andrew
    British advertising

    Registered addresses and corresponding companies
    • icon of address 123 Goodhart Way, West Wickham, Kent, BR4 0EU

      IIF 8
  • Mr Gareth Andrew Allen
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Pickhurst Park, Bromley, BR2 0TN, England

      IIF 9 IIF 10
  • Allen, Gareth
    British trainer born in August 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Audit House, Oakwellgate, Gateshead, Tyne And Wear, NE8 2AU

      IIF 11
  • Allen, Gareth Anthony
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Calf Close Drive, Jarrow, NE32 4SW, United Kingdom

      IIF 12
  • Allen, Gareth Anthony
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter Centre, Jupiter Centre. Floor 2, Wearfield Enterprise Park, Sunderland, Tyne And Wear, SR5 2TA, United Kingdom

      IIF 13
  • Allen, Gareth Anthony
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 14
    • icon of address Unit 4, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 15
  • Allen, Gareth Anthony
    British recruitment director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY, United Kingdom

      IIF 16
  • Gareth Anthony Allen
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112-114, Pilgrim Street, Newcastle Pon Tyne, NE1 6SQ, England

      IIF 17
  • Allen, Gareth Anthony
    United Kingdom director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112-114, Pilgrim Street, Newcastle Pon Tyne, NE1 6SQ, England

      IIF 18
    • icon of address 112-114, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 19
  • Allen, Gareth Anthony
    United Kingdom recruitment director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Albert Road, Jarrow, Tyne And Wear, NE32 5JA, England

      IIF 20
  • Mr Gareth Anthony Allen
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY, United Kingdom

      IIF 21
    • icon of address 172, Albert Road, Jarrow, Tyne And Wear, NE32 5JA

      IIF 22
    • icon of address 35, Calf Close Drive, Jarrow, NE32 4SW, United Kingdom

      IIF 23
    • icon of address Jupiter Centre, Jupiter Centre. Floor 2, Wearfield Enterprise Park, Sunderland, Tyne And Wear, SR5 2TA, United Kingdom

      IIF 24
    • icon of address Jupiter Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 25
    • icon of address 2, Turbine Business Park, Turbine Way, Washington, SR5 3NZ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Jupiter Centre Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,284 GBP2024-12-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Jupiter Centre Jupiter Centre. Floor 2, Wearfield Enterprise Park, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -229 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CREATIVE SAUCE ADVERTISING LIMITED - 2009-11-28
    icon of address 67 Pickhurst Park, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,018 GBP2025-03-31
    Officer
    icon of calendar 2005-12-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address 112-114 Pilgrim Street, Newcastle Pon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 35 Calf Close Drive, Jarrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 67 Pickhurst Park, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 67 Pickhurst Park, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,131 GBP2025-03-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address 112-114 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Kp Simpson, 172 Albert Road, Jarrow, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 10
    icon of address 41 The Oval, Sidcup, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,009 GBP2023-12-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 3 - Director → ME
  • 11
    TEAM E.P.G LTD - 2018-12-06
    icon of address Unit 4 Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -328,260 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Audit House, Oakwellgate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 11 - Director → ME
Ceased 4
  • 1
    CREATIVE SAUCE ADVERTISING LIMITED - 2009-11-28
    icon of address 67 Pickhurst Park, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,018 GBP2025-03-31
    Officer
    icon of calendar 2005-12-05 ~ 2006-08-01
    IIF 8 - Secretary → ME
  • 2
    icon of address Washington Business Centre Turbine Way, Turbine Business Park, Washington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ 2019-08-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2019-08-22
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 67 Pickhurst Park, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,131 GBP2025-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2016-02-05
    IIF 6 - Director → ME
  • 4
    icon of address Wedgewood Court 36 Cumberland Road, Shortlands, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,187 GBP2025-03-31
    Officer
    icon of calendar 2023-08-24 ~ 2025-07-23
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.