Justin Paul Jonathan ALLEN
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Justin Paul Jonathan ALLEN

    Natural Person

    TitleMr
    First NameJustin
    Middle NamesPaul Jonathan
    Last NameALLEN
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active21
    Inactive17
    Resigned2
    Total40

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    CAMELOT UK BIDCO LIMITEDJul 31, 2024ActiveDirector, AccountingDirector
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    EnglandBritish
    CAMELOT UK HOLDCO 2 LIMITEDJul 31, 2024ActiveDirectorDirector
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    EnglandBritish
    COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITEDJul 31, 2024ActiveDirectorDirector
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish
    CPA GLOBAL (LANDON IP) LIMITEDJul 31, 2024ActiveDirectorDirector
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish
    CPA GLOBAL (PATRAFEE) LIMITEDJul 31, 2024ActiveDirectorDirector
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish
    CPA GLOBAL MANAGEMENT SERVICES LTDJul 31, 2024ActiveDirectorDirector
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish
    CPA GLOBAL RENEWALS (UK) LIMITEDJul 31, 2024ActiveDirectorDirector
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish
    IPSS EUROPE LIMITEDJul 31, 2024ActiveDirectorDirector
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish
    WIRO LIMITEDJul 31, 2024ActiveDirectorDirector
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish
    ENVOY LIMITEDJul 31, 2024ActiveDirectorDirector
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United Kingdom
    EnglandBritish
    DECISION RESOURCES GROUP UK LIMITEDJul 31, 2024ActiveDirectorDirector
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    EnglandBritish
    INNOVATIVE INTERFACES LIMITEDJan 15, 2020ActiveDirector Of FinanceDirector
    Barnwell Road
    CB5 8SW Cambridge
    The Quorum
    England
    EnglandBritish
    INNOVATIVE INTERFACES INTERNATIONAL LIMITEDJan 15, 2020ActiveDirector Of FinanceDirector
    3 Dorset Rise
    EC4Y 8EN London
    Kildare House
    England
    EnglandBritish
    RESEARCH RESEARCH LIMITEDAug 02, 2018ActiveAccountantDirector
    Barnwell Road
    CB5 8SW Cambridge
    The Quorum
    England
    EnglandBritish
    LIBRATA LIMITEDAug 02, 2018DissolvedAccountantDirector
    Barnwell Road
    CB5 8SW Cambridge
    The Quorum
    England
    EnglandBritish
    MILEHOUSE LIMITEDAug 02, 2018DissolvedAccountantDirector
    Barnwell Road
    CB5 8SW Cambridge
    The Quorum
    England
    EnglandBritish
    OMBIEL LIMITEDSep 05, 2016DissolvedCompany DirectorDirector
    2 Tettenhall Road
    WV1 4SB Wolverhampton
    Granville House
    EnglandBritish
    EX LIBRIS (UK) LIMITEDJul 01, 2016ActiveDirectorDirector
    St. Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    EnglandBritish
    PI2 SOLUTIONS LTDMay 08, 2014ActiveAccountantDirector
    Barnwell Road
    CB5 8SW Cambridge
    The Quorum
    England
    EnglandBritish
    PROQUEST EUROPEAN HOLDINGS LIMITEDMay 21, 2013ActiveDirectorDirector
    Barnwell Road
    CB5 8SW Cambridge
    The Quorum
    United Kingdom
    EnglandBritish
    BOWKER (UK) LIMITEDNov 28, 2011DissolvedNoneDirector
    Barnwell Road
    CB5 8SW Cambridge
    The Quorum
    Cambridgeshire
    EnglandBritish
    EXPERT INFORMATION LIMITEDAug 01, 2011DissolvedFinanceDirector
    Barnwell Road
    CB5 8SW Cambridge
    The Quorum
    Cambridgeshire
    EnglandBritish
    PROQUEST PENSION TRUSTEE COMPANY LIMITEDMay 12, 2010ActiveDirector Of FinanceDirector
    Barnwell Road
    CB5 8SW Cambridge
    The Quorum
    Cambridgeshire
    EnglandBritish
    PROQUEST UK HOLDINGS LTDJan 01, 2007ActiveAccountantDirector
    Lofthouse Way
    Longstanton
    CB24 3FD Cambridge
    24
    England
    EnglandBritish
    PROQUEST INFORMATION AND LEARNING LIMITEDAug 30, 2006ActiveAccountantDirector
    Clover Way
    Melbourn
    SG8 6FW Royston
    29
    United Kingdom
    EnglandBritish
    PROQUEST INFORMATION AND LEARNING LIMITEDAug 30, 2006ActiveAccountantSecretary
    Clover Way
    Melbourn
    SG8 6FW Royston
    29
    United Kingdom
    British
    JAMES PRICE PUBLISHING LIMITEDAug 30, 2006DissolvedAccountantSecretary
    73 Coxs End
    Over
    CB4 5TY Cambridge
    Cambridgeshire
    British
    JAMES PRICE PUBLISHING LIMITEDAug 30, 2006DissolvedAccountantDirector
    73 Coxs End
    Over
    CB4 5TY Cambridge
    Cambridgeshire
    EnglandBritish
    CHIPNEW LIMITEDAug 30, 2006DissolvedAccountantDirector
    73 Coxs End
    Over
    CB4 5TY Cambridge
    Cambridgeshire
    EnglandBritish
    CHIPNEW LIMITEDAug 30, 2006DissolvedAccountantSecretary
    73 Coxs End
    Over
    CB4 5TY Cambridge
    Cambridgeshire
    British
    XANEDU UK LIMITEDAug 30, 2006DissolvedAccountantDirector
    73 Coxs End
    Over
    CB4 5TY Cambridge
    Cambridgeshire
    EnglandBritish
    XANEDU UK LIMITEDAug 30, 2006DissolvedAccountantSecretary
    73 Coxs End
    Over
    CB4 5TY Cambridge
    Cambridgeshire
    British
    PROQUEST IPI LIMITEDAug 30, 2006DissolvedAccountantSecretary
    73 Coxs End
    Over
    CB4 5TY Cambridge
    Cambridgeshire
    British
    PROQUEST IPI LIMITEDAug 30, 2006DissolvedAccountantDirector
    73 Coxs End
    Over
    CB4 5TY Cambridge
    Cambridgeshire
    EnglandBritish
    GREGG PUBLISHING COMPANY LIMITEDAug 30, 2006DissolvedAccountantSecretary
    73 Coxs End
    Over
    CB4 5TY Cambridge
    Cambridgeshire
    British

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0