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

David Richard Robert James Allon

    Related profiles found in government register
  • David Richard Robert James Allon
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 1
  • David Richard Robert James Allon
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Nucleus, Brunel Way, Dartford, Kent, DA1 5GA, England

      IIF 2 IIF 3
  • Allon, David Richard Robert James
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Robin Hood Lane, Chatham, Kent, ME5 9NN, United Kingdom

      IIF 4 IIF 5
    • icon of address 107, Robin Hood Lane, Chatham, ME5 9NN, England

      IIF 6
  • Allon, David Richard Robert James
    British group commercial director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 7
  • Allon, David Richard Robert James
    British none born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nucleus, Brunel Way, Dartford, Kent, DA1 5GA, England

      IIF 8
  • David Richard Allon
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 9
  • David Allon
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Corner, Arkendale Road, Staveley, Yorkshire, HG5 9JX, England

      IIF 10 IIF 11 IIF 12
    • icon of address Orchard Corner, Arkendle Road, Staveley, Yorkshire, HG5 9JX, England

      IIF 13
  • Mr David Allon
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nucleus, Brunel Way, Dartford, Kent, DA1 5GA, England

      IIF 14
    • icon of address Unit 3dale Works, Brewery Lane, Dewsbury, WF12 9HU, England

      IIF 15
    • icon of address 22a, Main Street, Garforth, Leeds, LS25 1AA

      IIF 16
    • icon of address Orchard Corner, Arkendale Road, Staveley, HG5 9JX, England

      IIF 17
  • Allon, David Richard
    British commercial directpr born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 18
  • Allon, David Richard
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Corner, Arkendale Road, Staveley, Yorkshire, HG5 9JX, England

      IIF 19
  • Allon, David Richard
    British fund manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 20
  • Allon, David
    British commercial director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3dale Works, Brewery Lane, Dewsbury, WF12 9HU, England

      IIF 21
  • Allon, David
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Main Street, Garforth, Leeds, LS25 1AA

      IIF 22
  • Allon, David
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Corner, Arkendale Road, Staveley, Yorkshire, HG5 9JX, England

      IIF 23 IIF 24
  • Allon, David
    British group board director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Corner, Arkendle Road, Staveley, Yorkshire, HG5 9JX, England

      IIF 25
  • Allon, David
    British group director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Corner, Arkendale Road, Staveley, HG5 9JX, England

      IIF 26
  • Mr David Allon
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 27
    • icon of address Orchard Corner, Arkendale Road, Staveley, Yorkshire, HG5 9JX, United Kingdom

      IIF 28
  • Allon, David
    British director born in August 1979

    Registered addresses and corresponding companies
    • icon of address Suite 50, Ironworks, 58 Dace Road, London, E3 2NX, United Kingdom

      IIF 29
  • Allon, David
    British commercial director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 30
  • Allon, David
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Corner, Arkendale Road, Staveley, Yorkshire, HG5 9JX, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 3dale Works, Brewery Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Orchard Corner, Arkendale Road, Staveley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    HGV HIRE LIMITED - 2023-12-07
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    81,531 GBP2022-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Orchard Corner, Arkendle Road, Staveley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Orchard Corner, Arkendale Road, Staveley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    NORTHERN AIRLINES LIMITED - 2021-01-27
    icon of address Orchard Corner, Arkendale Road, Staveley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Orchard Corner, Arkendale Road, Staveley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Regus House Victory Way, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor Suite, 207 Regent Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    IHG INTERNATIONAL HIRE LIMITED - 2020-02-25
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Unit 3dale Works, Brewery Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-07 ~ 2022-02-22
    IIF 21 - Director → ME
  • 2
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Liquidation Corporate
    Equity (Company account)
    -299,473 GBP2017-05-31
    Officer
    icon of calendar 2018-05-10 ~ 2020-10-09
    IIF 22 - Director → ME
    icon of calendar 2012-05-23 ~ 2017-11-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ 2017-11-10
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-10 ~ 2020-10-09
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address Orchard Corner, Arkendale Road, Staveley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ 2022-02-22
    IIF 26 - Director → ME
  • 4
    icon of address Orchard Corner, Arkendle Road, Staveley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ 2022-02-22
    IIF 25 - Director → ME
  • 5
    NORTHERN AIRLINES LIMITED - 2021-01-27
    icon of address Orchard Corner, Arkendale Road, Staveley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ 2022-02-22
    IIF 19 - Director → ME
  • 6
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ 2009-07-01
    IIF 29 - Director → ME
  • 7
    icon of address Orchard Corner, Arkendale Road, Staveley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ 2022-02-22
    IIF 23 - Director → ME
  • 8
    icon of address Regus House Victory Way, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2014-08-11 ~ 2018-03-02
    IIF 4 - Director → ME
  • 9
    TRUCKSERVE MAINTENANCE LIMITED - 2018-04-05
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -95,500 GBP2017-08-31
    Officer
    icon of calendar 2014-08-11 ~ 2020-10-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-09
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ 2023-01-09
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.