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

Bland, Richard Andrew

    Related profiles found in government register
  • Bland, Richard Andrew
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12, Horsemarket, Darlington, DL1 5PW, United Kingdom

      IIF 1 IIF 2
    • icon of address 1st Floor, 29, Blackwellgate, Darlington, DL1 5HG, United Kingdom

      IIF 3
    • icon of address 1st Floor, 29 Blackwellgate, Darlington, DL1 5HX, United Kingdom

      IIF 4
    • icon of address 29, 2nd Floor, Blackwellgate, Darlington, DL1 5HX, England

      IIF 5
    • icon of address 29, Blackwellgate, Darlington, County Durham, DL1 5HG, England

      IIF 6
    • icon of address 2nd Floor, 29 Blackwellgate, Darlington, County Durham, DL1 5HX, England

      IIF 7
  • Bland, Richard Andrew
    British director and company secretary born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Blackwellgate, Darlington, County Durham, DL1 5HG

      IIF 8
    • icon of address 29, Blackwellgate, Darlington, County Durham, DL1 5HX, England

      IIF 9
  • Bland, Richard Andrew
    British hair stylist born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Clifton Moor Business Park, James Nicolson Link, York, YO30 4XG

      IIF 10
    • icon of address Moyola House, 31 Hawthorne Grove, York, YO31 7YA, England

      IIF 11
  • Bland, Richard
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Blackwellgate, Darlington, DL1 5HX, United Kingdom

      IIF 12
  • Bland, Richard Andrew
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Peel Court, 24 St Cuthberts Way, Darlington, Darlington, DL1 1GB, United Kingdom

      IIF 13
  • Bland, Richard Andrew
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 14
    • icon of address 3, The Woodlands, Millbank Road, Darlington, Co Durham, DL3 9UB, United Kingdom

      IIF 15
  • Bland, Richard Andrew
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, 2nd Floor 29 Blackwellgate, Blackwellgate, Darlington, Durham, DL1 5HG, United Kingdom

      IIF 16
    • icon of address 3, The Woodlands, Milbank Road, Darlington, County Durham, DL3 9UB

      IIF 17 IIF 18
    • icon of address 180, Hanbury Manor Lane, Pearl Valley Golf Estate, Paarl, 7646, South Africa

      IIF 19 IIF 20
  • Bland, Richard Andrew
    British director and company secretary born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 21
  • Bland, Richard Andrew
    British hair stylist born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Duke Street, Darlington, DL3 7SD

      IIF 22
  • Bland, Richard Andrew
    British manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Torbay, Oakwood Road, Burgess Hill, West Sussex, RH15 0HU

      IIF 23 IIF 24
  • Bland, Richard Andrew
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, Co Durham, DL1 1GB, England

      IIF 25
  • Bland, Richard Andrew
    British company director born in July 1968

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 3, The Woodlands, Millbank Road, Darlington, DL3 9UB, United Kingdom

      IIF 26
  • Bland, Richard Andrew
    British director born in July 1968

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address House, 180, Pearl Valley Golf Estate, Paarl, Western Cape, 7646, South Africa

      IIF 27
  • Mr Richard Andrew Bland
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12, Horsemarket, Darlington, DL1 5PW, United Kingdom

      IIF 28
    • icon of address 1st Floor, 29, Blackwellgate, Darlington, DL1 5HG, United Kingdom

      IIF 29
    • icon of address 1st Floor, 29 Blackwellgate, Darlington, DL1 5HX, United Kingdom

      IIF 30
  • Mr Richard Bland
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Blackwellgate, Darlington, DL1 5HX, United Kingdom

      IIF 31
  • Bland, Richard Andrew
    English director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 32
  • Bland, Richard Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 180, Hanbury Manor Lane, Pearl Valley Golf Estate, Paarl, 7646, South Africa

      IIF 33
  • Bland, Richard Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 3, The Woodlands, Milbank Road, Darlington, County Durham, DL3 9UB

      IIF 34 IIF 35
    • icon of address 180, Hanbury Manor Lane, Pearl Valley Golf Estate, Paarl, South Africa

      IIF 36
  • Mr Richard Andrew Bland
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Torbay, Oakwood Road, Burgess Hill, West Sussex, RH15 0HU

      IIF 37 IIF 38
    • icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 39
    • icon of address 2, Peel Court, 24 St Cuthberts Way, Darlington, Darlington, DL1 1GB, United Kingdom

      IIF 40
    • icon of address 2 Peel Court, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 41
    • icon of address 29, 2nd Floor 29 Blackwellgate, Blackwellgate, Darlington, Durham, DL1 5HG, United Kingdom

      IIF 42
  • Bland, Richard Andrew

    Registered addresses and corresponding companies
    • icon of address 3, The Woodlands, Milbank Road, Darlington, County Durham, DL3 9UB

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address 29 2nd Floor, Blackwellgate, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 11 Clifton Moor Business Park, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 4
    DARLINGTON NAILS LIMITED - 2022-11-07
    PREMIERE BARBERING LIMITED - 2022-02-02
    icon of address 29 2nd Floor 29 Blackwellgate, Blackwellgate, Darlington, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    LILY B NAILS LIMITED - 2024-04-15
    icon of address 11/12 Horsemarket, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Peel Court, 24 St Cuthberts Way, Darlington, Darlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 55-59 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    icon of address 3 The Woodlands, Millbank Road, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 1st Floor 29 Blackwellgate, Darlington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address 29 Blackwellgate, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address 1st Floor, 29 Blackwellgate, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    THREE OF DREAMS LIMITED - 2012-07-20
    icon of address Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 3 The Woodlands, Millbank Road, Darlington, Co Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 29 2nd Floor , Blackwellgate, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 55-59 Duke Street, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-09-30 ~ dissolved
    IIF 36 - Secretary → ME
  • 17
    SMILE CENTRE CLINICS LIMITED - 2014-09-29
    P HESKETH LIMITED - 2012-07-05
    icon of address 2nd Floor 29 Blackwellgate, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 7 - Director → ME
Ceased 11
  • 1
    LILY B NAILS LIMITED - 2024-04-15
    icon of address 11/12 Horsemarket, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ 2024-04-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ 2024-04-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    icon of address 78, The Foundry The Beacon, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,339 GBP2023-05-31
    Officer
    icon of calendar 2019-03-21 ~ 2020-11-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2020-11-15
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    icon of address 55-59 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2010-10-18
    IIF 18 - Director → ME
  • 4
    icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,688 GBP2021-01-31
    Officer
    icon of calendar 2020-09-28 ~ 2021-10-20
    IIF 25 - Director → ME
  • 5
    SAKS (EDUCATION) LIMITED - 2022-11-16
    icon of address 55-59 Duke Street, Darlington, County Durham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,244,069 GBP2024-07-31
    Officer
    icon of calendar 2000-10-25 ~ 2008-10-31
    IIF 43 - Secretary → ME
  • 6
    icon of address 170 High Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-08-30
    Officer
    icon of calendar 2019-08-21 ~ 2020-11-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-11-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    RICHARD BLAND ( INVESTMENTS ) LIMITED - 2011-11-01
    icon of address The Directors, 29 Blackwellgate, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2012-02-29
    IIF 27 - Director → ME
  • 8
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-01 ~ 2012-03-20
    IIF 20 - Director → ME
    icon of calendar 2000-12-05 ~ 2012-03-20
    IIF 33 - Secretary → ME
  • 9
    icon of address Central Hous 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-08 ~ 2012-03-20
    IIF 17 - Director → ME
    icon of calendar 2004-10-08 ~ 2012-03-20
    IIF 35 - Secretary → ME
  • 10
    TOTAL TEA UK LIMITED - 2021-02-17
    icon of address 2 Peel Court, St. Cuthberts Way, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -566 GBP2024-04-30
    Officer
    icon of calendar 2018-04-28 ~ 2021-08-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2022-10-15
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    D & R PRODUCTS LTD - 2015-03-11
    icon of address 33 High Street, Yarm, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ 2015-04-16
    IIF 9 - Director → ME
    icon of calendar 2015-04-07 ~ 2015-04-15
    IIF 8 - Director → ME
    icon of calendar 2015-03-10 ~ 2015-04-02
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.