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

Allon, David Richard

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

    Resident in England

    Registered addresses and corresponding companies
    • Abrahams, 48 Haughton Place, Bradford, Yorkshire, BD1 3RG, England

      IIF 1
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, United Kingdom

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

    Resident in England

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

      IIF 3
  • Allon, David Richard
    British fund manager born in August 1979

    Resident in England

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

      IIF 4
  • Allon, David Richard
    British group commercial director born in August 1979

    Resident in England

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

      IIF 5
  • Allon, David
    British born in August 1979

    Resident in England

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

      IIF 6
    • Orchard Corner, Arkendale Road, Staveley, HG5 9JX, England

      IIF 7
  • Allon, David
    British commercial director born in August 1979

    Resident in England

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

      IIF 8
  • Allon, David
    British company director born in August 1979

    Resident in England

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

      IIF 9
  • Allon, David
    British director born in August 1979

    Resident in England

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

      IIF 10 IIF 11
  • Allon, David
    British group board director born in August 1979

    Resident in England

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

      IIF 12
  • Allon, David
    British group director born in August 1979

    Resident in England

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

      IIF 13
  • Allon, David Richard Robert
    British none born in August 1978

    Resident in Uk/england

    Registered addresses and corresponding companies
    • 2, Western Gateway, London, E16 1DR

      IIF 14
  • Allon, David Richard Robert James
    British director born in August 1979

    Resident in England

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

      IIF 15 IIF 16
    • 107, Robin Hood Lane, Chatham, ME5 9NN, England

      IIF 17
  • Allon, David Richard Robert James
    British none born in August 1979

    Resident in England

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

      IIF 18
  • David Richard Allon
    British born in August 1979

    Resident in England

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

      IIF 19
  • Mr David Allon
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 20
    • The Nucleus, Brunel Way, Dartford, Kent, DA1 5GA, England

      IIF 21
    • Unit 3dale Works, Brewery Lane, Dewsbury, WF12 9HU, England

      IIF 22
    • 22a, Main Street, Garforth, Leeds, LS25 1AA

      IIF 23
    • Orchard Corner, Arkendale Road, Staveley, HG5 9JX, England

      IIF 24
  • Allon, David Richard Robert
    British

    Registered addresses and corresponding companies
    • 107, Robin Hood Lane, Chatham, Kent, ME5 9NN, England

      IIF 25
  • David Allon
    British born in August 1979

    Resident in England

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

      IIF 26
    • Orchard Corner, Arkendale Road, Staveley, Yorkshire, HG5 9JX, England

      IIF 27 IIF 28 IIF 29
    • Orchard Corner, Arkendle Road, Staveley, Yorkshire, HG5 9JX, England

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

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

      IIF 31
  • Allon, David
    British born in August 1979

    Resident in United Kingdom

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

      IIF 32
  • Allon, David
    British commercial director born in August 1979

    Resident in United Kingdom

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

      IIF 33
  • Mr David Allon
    British born in August 1979

    Resident in United Kingdom

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

      IIF 34
    • Orchard Corner, Arkendale Road, Staveley, Yorkshire, HG5 9JX, United Kingdom

      IIF 35
  • David Richard Robert James Allon
    British born in August 1979

    Resident in England

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

      IIF 36
  • David Richard Robert James Allon
    British born in August 1979

    Resident in United Kingdom

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

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    46 Houghton Place, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    170,980 GBP2019-10-31
    Officer
    2025-10-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 3dale Works, Brewery Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-12-31
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    Orchard Corner, Arkendale Road, Staveley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    HGV HIRE LIMITED - 2023-12-07
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    81,531 GBP2022-08-31
    Officer
    2020-08-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    Orchard Corner, Arkendle Road, Staveley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    Orchard Corner, Arkendale Road, Staveley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    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
  • 7
    Hgv Centre And Events Offices, Brewery Lane Dale St, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 26 - Has significant influence or controlOE
  • 8
    NORTHERN AIRLINES LIMITED - 2021-01-27
    Orchard Corner, Arkendale Road, Staveley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    Orchard Corner, Arkendale Road, Staveley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    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
    2018-03-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 11
    3rd Floor Suite, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 12
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2025-12-09 ~ now
    IIF 6 - Director → ME
  • 13
    3rd Floor Suite, 207 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    2022-05-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 19 - Has significant influence or controlOE
  • 14
    IHG INTERNATIONAL HIRE LIMITED - 2020-02-25
    2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2020-01-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Unit 3dale Works, Brewery Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-12-31
    Officer
    2020-12-07 ~ 2022-02-22
    IIF 8 - Director → ME
  • 2
    Flat 14 K Warehouse, 2 Western Gateway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-29 ~ 2012-02-08
    IIF 14 - Director → ME
  • 3
    Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate
    Equity (Company account)
    -299,473 GBP2017-05-31
    Officer
    2018-05-10 ~ 2020-10-09
    IIF 9 - Director → ME
    2012-05-23 ~ 2017-11-10
    IIF 18 - Director → ME
    2012-05-23 ~ 2017-11-10
    IIF 25 - Secretary → ME
    Person with significant control
    2018-05-10 ~ 2020-10-09
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2016-09-24 ~ 2017-11-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    Orchard Corner, Arkendale Road, Staveley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ 2022-02-22
    IIF 13 - Director → ME
  • 5
    Orchard Corner, Arkendle Road, Staveley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ 2022-02-22
    IIF 12 - Director → ME
  • 6
    NORTHERN AIRLINES LIMITED - 2021-01-27
    Orchard Corner, Arkendale Road, Staveley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ 2022-02-22
    IIF 3 - Director → ME
  • 7
    37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-05-30 ~ 2009-07-01
    IIF 31 - Director → ME
  • 8
    Orchard Corner, Arkendale Road, Staveley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ 2022-02-22
    IIF 10 - Director → ME
  • 9
    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
    2014-08-11 ~ 2018-03-02
    IIF 15 - Director → ME
  • 10
    TRUCKSERVE MAINTENANCE LIMITED - 2018-04-05
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -95,500 GBP2017-08-31
    Officer
    2014-08-11 ~ 2020-10-09
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-09
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2022-10-07 ~ 2023-01-09
    IIF 4 - 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.