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 born in July 1968

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 1st Floor, 29 Blackwellgate, Darlington, DL1 5HX, United Kingdom

      IIF 3
  • Bland, Richard Andrew
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, 2nd Floor, Blackwellgate, Darlington, DL1 5HX, England

      IIF 4
    • 29, Blackwellgate, Darlington, County Durham, DL1 5HG, England

      IIF 5
    • 2nd Floor, 29 Blackwellgate, Darlington, County Durham, DL1 5HX, England

      IIF 6
  • Bland, Richard Andrew
    British director and company secretary born in July 1968

    Resident in United Kingdom

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

      IIF 7
    • 29, Blackwellgate, Darlington, County Durham, DL1 5HX, England

      IIF 8
  • Bland, Richard
    British born in July 1968

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 29 Blackwellgate, Darlington, DL1 5HX, United Kingdom

      IIF 10
    • 2 Peel Court, 24 St. Cuthberts Way, Darlington, Co Durham, DL1 1GB, England

      IIF 11
    • 29, 2nd Floor 29 Blackwellgate, Blackwellgate, Darlington, Durham, DL1 5HG, United Kingdom

      IIF 12
    • 29, Blackwellgate, Darlington, DL1 5HG, England

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

    Resident in England

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

      IIF 14
    • 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
    • 1st Floor, 29, Blackwellgate, Darlington, DL1 5HG, United Kingdom

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

      IIF 17 IIF 18
    • 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
    • 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
    • 49, Duke Street, Darlington, DL3 7SD

      IIF 22
    • 11, Clifton Moor Business Park, James Nicolson Link, York, YO30 4XG

      IIF 23
    • Moyola House, 31 Hawthorne Grove, York, YO31 7YA, England

      IIF 24
  • Bland, Richard Andrew
    British manager born in July 1968

    Resident in England

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

      IIF 25 IIF 26
  • Bland, Richard Andrew
    British company director born in July 1968

    Resident in South Africa

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

      IIF 27
  • Bland, Richard Andrew
    British director born in July 1968

    Resident in South Africa

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

      IIF 28
  • Mr Richard Andrew Bland
    British born in July 1968

    Resident in United Kingdom

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

      IIF 29 IIF 30
    • 1st Floor, 29 Blackwellgate, Darlington, DL1 5HX, United Kingdom

      IIF 31
  • Mr Richard Bland
    British born in July 1968

    Resident in United Kingdom

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

      IIF 32
  • Bland, Richard Andrew
    English born in July 1968

    Resident in England

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

      IIF 33
  • Bland, Richard Andrew
    British

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

      IIF 34
  • Bland, Richard Andrew
    British director

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

      IIF 35 IIF 36
    • 180, Hanbury Manor Lane, Pearl Valley Golf Estate, Paarl, South Africa

      IIF 37
  • Mr Richard Andrew Bland
    British born in July 1968

    Resident in England

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

      IIF 38 IIF 39
    • 1st Floor, 29, Blackwellgate, Darlington, DL1 5HG, United Kingdom

      IIF 40
    • 1st Floor, 29 Blackwellgate, Darlington, DL1 5HX, United Kingdom

      IIF 41
    • 2 Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 42
    • 2 Peel Court, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 43
    • 29, 2nd Floor 29 Blackwellgate, Blackwellgate, Darlington, Durham, DL1 5HG, United Kingdom

      IIF 44
    • 29, Blackwellgate, Darlington, DL1 5HG, England

      IIF 45
  • Bland, Richard Andrew

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

      IIF 46
  • Mr Richard Andrew Bland
    English born in July 1968

    Resident in England

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

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    2 Peel Court, 24 St. Cuthberts Way, Darlington, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    29 2nd Floor, Blackwellgate, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-12 ~ dissolved
    IIF 4 - Director → ME
  • 3
    11 Clifton Moor Business Park, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    2014-01-01 ~ dissolved
    IIF 23 - Director → ME
  • 4
    DARLINGTON NAILS LIMITED - 2022-11-07
    PREMIERE BARBERING LIMITED - 2022-02-02
    29 2nd Floor 29 Blackwellgate, Blackwellgate, Darlington, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2018-04-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-04-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 5
    LILY B NAILS LIMITED - 2024-04-15
    11/12 Horsemarket, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2024-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    2 Peel Court, 24 St. Cuthberts Way, Darlington, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 7
    2 Peel Court, 24 St Cuthberts Way, Darlington, Darlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    55-59 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    3 The Woodlands, Millbank Road, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 27 - Director → ME
  • 10
    1st Floor 29 Blackwellgate, Darlington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2020-04-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    29 Blackwellgate, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    1st Floor, 29 Blackwellgate, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 13
    THREE OF DREAMS LIMITED - 2012-07-20
    Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 22 - Director → ME
  • 14
    3 The Woodlands, Millbank Road, Darlington, Co Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 15 - Director → ME
  • 15
    29 Blackwellgate, Darlington, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    29 2nd Floor , Blackwellgate, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 24 - Director → ME
  • 17
    55-59 Duke Street, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-09-30 ~ dissolved
    IIF 19 - Director → ME
    2008-09-30 ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    SMILE CENTRE CLINICS LIMITED - 2014-09-29
    P HESKETH LIMITED - 2012-07-05
    2nd Floor 29 Blackwellgate, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 6 - Director → ME
Ceased 11
  • 1
    LILY B NAILS LIMITED - 2024-04-15
    11/12 Horsemarket, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2022-12-22 ~ 2024-04-15
    IIF 2 - Director → ME
    Person with significant control
    2022-12-22 ~ 2024-04-20
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    78, The Foundry The Beacon, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,339 GBP2023-05-31
    Officer
    2019-03-21 ~ 2020-11-15
    IIF 25 - Director → ME
    Person with significant control
    2019-03-21 ~ 2020-11-15
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    55-59 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2004-09-01 ~ 2010-10-18
    IIF 18 - Director → ME
  • 4
    2 Peel Court, 24 St. Cuthberts Way, Darlington, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,688 GBP2021-01-31
    Officer
    2020-09-28 ~ 2021-10-20
    IIF 11 - Director → ME
  • 5
    SAKS (EDUCATION) LIMITED - 2022-11-16
    55-59 Duke Street, Darlington, County Durham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,244,069 GBP2024-07-31
    Officer
    2000-10-25 ~ 2008-10-31
    IIF 46 - Secretary → ME
  • 6
    170 High Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-08-30
    Officer
    2019-08-21 ~ 2020-11-25
    IIF 26 - Director → ME
    Person with significant control
    2019-08-21 ~ 2020-11-15
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RICHARD BLAND ( INVESTMENTS ) LIMITED - 2011-11-01
    The Directors, 29 Blackwellgate, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-08 ~ 2012-02-29
    IIF 28 - Director → ME
  • 8
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    2002-03-01 ~ 2012-03-20
    IIF 20 - Director → ME
    2000-12-05 ~ 2012-03-20
    IIF 34 - Secretary → ME
  • 9
    Central Hous 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2004-10-08 ~ 2012-03-20
    IIF 17 - Director → ME
    2004-10-08 ~ 2012-03-20
    IIF 36 - Secretary → ME
  • 10
    TOTAL TEA UK LIMITED - 2021-02-17
    2 Peel Court, St. Cuthberts Way, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -566 GBP2024-04-30
    Officer
    2018-04-28 ~ 2021-08-14
    IIF 21 - Director → ME
    Person with significant control
    2018-04-28 ~ 2022-10-15
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    D & R PRODUCTS LTD - 2015-03-11
    33 High Street, Yarm, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ 2015-04-15
    IIF 7 - Director → ME
    2015-03-10 ~ 2015-04-02
    IIF 5 - Director → ME
    2015-04-07 ~ 2015-04-16
    IIF 8 - 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.