Stephen David ALLAN

Total number of appointments 26, 21 active appointments

MEDIACOM GROUP LIMITED

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
25 September 2025
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TH £9,610,000

BRAIN LABS TOPCO LIMITED

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
23 November 2021
Nationality
British
Occupation
Executive Chair

MSA ADVERTISING LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
June 1963
Appointed on
3 June 2021
Resigned on
11 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £54,000

LISTON ROAD LIMITED

Correspondence address
14 Amherst Avenue, London, United Kingdom, W13 8NQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
4 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W13 8NQ £1,358,000

TWENTY LISTON ROAD LIMITED

Correspondence address
14 Amherst Avenue, London, United Kingdom, W13 8NQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
3 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W13 8NQ £1,358,000

EIGHT LISTON ROAD LIMITED

Correspondence address
14 Amherst Avenue, London, United Kingdom, W13 8NQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
3 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W13 8NQ £1,358,000

RAYS OF SUNSHINE PROMOTIONS LIMITED

Correspondence address
Berkeley House 4th Floor, 304, Regents Park Road, London, England, N3 2JY
Role ACTIVE
director
Date of birth
June 1963
Appointed on
8 December 2017
Nationality
British
Occupation
Director

KR MEDIA UK LIMITED

Correspondence address
124 Theobalds Road, London, WC1X 8RX
Role ACTIVE
director
Date of birth
June 1963
Appointed on
31 December 2012
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

ESSENCEMEDIACOM NORTH LIMITED

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
9 March 2006
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW11 6TH £9,610,000

MINFORD BUILDING SERVICES LTD

Correspondence address
14 Amherst Avenue, London, England, W13 8NQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
13 October 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode W13 8NQ £1,358,000

RAYS OF SUNSHINE

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
8 August 2003
Nationality
British
Occupation
Director

Average house price in the postcode NW11 6TH £9,610,000

DIRECTCOM LIMITED

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
18 June 2003
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TH £9,610,000

SPONSORCOM LIMITED

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
8 December 2000
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TH £9,610,000

DIRECT MEDIACOM LIMITED

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
23 June 2000
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TH £9,610,000

S & H LIMITED

Correspondence address
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
June 1963
Appointed on
25 January 1999
Nationality
British
Occupation
Company Director/Media Adverti

THE MEDIA BUSINESS LIMITED

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
23 December 1998
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TH £9,610,000

ESSENCEMEDIACOM HOLDINGS LIMITED

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
16 July 1998
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TH £9,610,000

ESSENCEMEDIACOM SCOTLAND LIMITED

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
18 April 1997
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TH £9,610,000

OUTDOOR MEDIACOM LIMITED

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
10 October 1994
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TH £9,610,000

THE POSTER BUSINESS LTD

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
2 August 1994
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TH £9,610,000

MEDIACOM UK LIMITED

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
31 December 1993
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TH £9,610,000


BRANDAMP LTD

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 October 2007
Resigned on
8 November 2007
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW11 6TH £9,610,000

WPP MEDIA UK LIMITED

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role RESIGNED
director
Date of birth
June 1963
Appointed on
11 July 2006
Resigned on
1 December 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW11 6TH £9,610,000

H-ART LONDON LIMITED

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role RESIGNED
director
Date of birth
June 1963
Appointed on
18 June 2003
Resigned on
16 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TH £9,610,000

TELEBINGO LIMITED

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role RESIGNED
director
Date of birth
June 1963
Appointed on
18 June 2003
Resigned on
1 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TH £9,610,000

ESSENCEMEDIACOM NORTH LIMITED

Correspondence address
2 Spaniards Close, Hampstead, London, NW11 6TH
Role RESIGNED
director
Date of birth
June 1963
Appointed on
30 July 1996
Resigned on
18 October 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TH £9,610,000