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

Allan, Richard James

    Related profiles found in government register
  • Allan, Richard James
    British

    Registered addresses and corresponding companies
    • Warren House Farm, Newcastle Road, Brampton, Cumbria, CA8 2HY

      IIF 1
  • Allan, Richard James
    British farmer

    Registered addresses and corresponding companies
    • Warren House Farm, Newcastle Road, Brampton, Cumbria, CA8 2HY

      IIF 2
  • Allan, Richard James
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ridgemount, Brampton, CA8 1BE, England

      IIF 3
    • Unit A, Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria, CA6 4RW, United Kingdom

      IIF 4
  • Bland, Richard James
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9 Front Street, Front Street, Wearhead, Bishop Auckland, DL13 1BQ, England

      IIF 5 IIF 6
    • 24, West Drive, Sunderland, SR6 7SL, England

      IIF 7
    • 9 Front Street, 9 Front Street, Wearhead, Bishop Auckland, DL13 1BQ, England

      IIF 8
  • Allan, Richard
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Rockcliffe Estate, Kingmoor Park, Carlisle, CA6 4RW, United Kingdom

      IIF 9
  • Allan, Richard James
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridge Vale, Lanercost Road, Brampton, Cumbria, CA8 1EN, England

      IIF 10
    • Unit A, Kingmoor Park, Rockcliffe Estate, Carlisle, CA6 4RW, England

      IIF 11 IIF 12
    • Unit A, Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria, CA6 4RW

      IIF 13
  • Allan, Richard James
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren House Farm, Newcastle Road, Brampton, Cumbria, CA8 2HY

      IIF 14 IIF 15
    • Unit A, Kingmoor Park, Rockcliffe Estate, Carlisle, CA6 4RW, United Kingdom

      IIF 16 IIF 17
    • Unit K, Kingmoor Park, Rockcliffe Industrial Estate, Carlisle, Cumbria, CA6 4RW

      IIF 18
  • Mr Richard Bland
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 24, West Drive, Sunderland, SR6 7SL, England

      IIF 19
  • Mr Richard James Bland
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9 Front Street, Front Street, Wearhead, Bishop Auckland, DL13 1BQ, England

      IIF 20 IIF 21
    • 25 Queens Drive, Queens Drive, Sedgefield, Stockton-on-tees, TS21 2JJ, England

      IIF 22
    • 24, West Drive, Sunderland, SR6 7SL, England

      IIF 23
    • 9 Front Street, 9 Front Street, Wearhead, Bishop Auckland, DL13 1BQ, England

      IIF 24
  • Mr Richard James Allan
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ridgemount, Brampton, CA8 1BE, England

      IIF 25
  • Mr Richard Allan
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Rockcliffe Estate, Carlisle, CA6 4RW, United Kingdom

      IIF 26
  • Mr Richard James Allan
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridge Vale, Lanercost Road, Brampton, CA8 1EN, United Kingdom

      IIF 27
    • Warren House Farm, Newcastle Road, Brampton, CA8 2HY, United Kingdom

      IIF 28
    • Unit A, Kingmoor Park, Rockcliffe Estate, Carlisle, CA6 4RW, United Kingdom

      IIF 29 IIF 30
    • Unit A, Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria, CA6 4RW

      IIF 31 IIF 32
    • Unit A, Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria, CA6 4RW, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    Unit A Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2007-03-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    Unit A Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    2,962,939 GBP2019-12-31
    Officer
    1999-12-02 ~ now
    IIF 12 - Director → ME
  • 3
    25 Queens Drive, Stockton-on-tees, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2025-04-30
    Officer
    2024-04-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    Unit A Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1,015,023 GBP2019-12-31
    Officer
    2018-03-13 ~ now
    IIF 13 - Director → ME
  • 5
    25 Queens Drive, Stockton-on-tees, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,349 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    Unit K Kingmoor Park, Rockcliffe Industrial Estate, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 18 - Director → ME
  • 7
    Unit A Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    748,988 GBP2019-12-31
    Officer
    2007-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    Unit A Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    25 Queens Drive, Stockton-on-tees, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,893 GBP2024-07-31
    Officer
    2023-07-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    24 West Drive, Sunderland, England
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    2 Ridgemount, Brampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    Unit A Kingmoor Park, Rockcliffe Estate, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    Unit A Kingmoor Park, Rockcliffe Estate, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    Unit A Rockcliffe Estate, Kingmoor Park, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    2017-02-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    South West Lodge, Sedgefield, Stockton-on-tees, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    Unit A Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    2,962,939 GBP2019-12-31
    Officer
    1999-12-02 ~ 2002-03-20
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-11
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 2
    James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria
    Liquidation Corporate (1 parent)
    Equity (Company account)
    89,924 GBP2019-12-31
    Officer
    2007-03-08 ~ 2016-12-20
    IIF 15 - Director → ME
  • 3
    10 Firwood Terrace, Ferryhill, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2025-08-01 ~ 2026-01-18
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit A Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1,015,023 GBP2019-12-31
    Officer
    2001-11-29 ~ 2014-07-30
    IIF 11 - Director → ME
    2001-11-29 ~ 2002-05-14
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-11
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

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.