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

Mr Andrew Richardson

    Related profiles found in government register
  • Mr Andrew Richardson
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plane Tree Farm, Beamish, Stanley, County Durham, DH9 0RL, United Kingdom

      IIF 1
  • Mr Andrew Richardson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plane Tree Farm, Beamish, Stanley, County Durham, DH9 0RL

      IIF 2
    • icon of address Plane Tree Farm, Beamish, Stanley, DH9 0RL, England

      IIF 3
  • Richardson, Andrew
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Utilitywise House, 30-31 Long Row, South Shields, Tyne And Wear, NE33 1JA, United Kingdom

      IIF 4 IIF 5
  • Richardson, Andrew
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Coniscliffe Road, Darlington, County Durham, DL3 7RT, United Kingdom

      IIF 6
    • icon of address Plane Tree Farm, Beamish, Stanley, County Durham, DH9 0RL, England

      IIF 7
    • icon of address 1, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 8
  • Richardson, Andrew
    British accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Andrew
    British business executive born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 West Avenue, Gosforth, Newcastle Upon Tyne, NE3 4ES

      IIF 18
  • Richardson, Andrew
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 19 IIF 20
    • icon of address Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 21 IIF 22
    • icon of address 58 Beadnell Drive, East Shore Village, Seaham, County Durham, SR7 7WG

      IIF 23
    • icon of address Utility House, 30-31 Long Row, Market Dock, South Shields, Tyne And Wear, NE33 1JA, Uk

      IIF 24
  • Richardson, Andrew
    British accountant born in November 1968

    Registered addresses and corresponding companies
    • icon of address 10 Collingwood Mews, Salters Road, Gosforth, Tyne & Wear, NE3 1DJ

      IIF 25
  • Richardson, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 58 Beadnell Drive, East Shore Village, Seaham, County Durham, SR7 7WG

      IIF 26 IIF 27 IIF 28
    • icon of address Utility House, 30-31 Long Row, South Shields, Tyne + Wear, NE33 1JA, U.k.

      IIF 30
    • icon of address Utiltywise House, 30-31 Long Row, South Shields, Tyne And Wear, NE33 1JA, United Kingdom

      IIF 31
    • icon of address Plane Tree Farm, Beamish, Stanley, County Durham, DH9 0RL, England

      IIF 32
  • Richardson, Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 10 Collingwood Mews, Salters Road, Gosforth, Tyne & Wear, NE3 1DJ

      IIF 33
    • icon of address 58 Beadnell Drive, East Shore Village, Seaham, County Durham, SR7 7WG

      IIF 34
  • Richardson, Andrew

    Registered addresses and corresponding companies
    • icon of address 140, Coniscliffe Road, Darlington, County Durham, DL3 7RT, United Kingdom

      IIF 35
    • icon of address Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 36
    • icon of address 58 Beadnell Drive, East Shore Village, Seaham, County Durham, SR7 7WG

      IIF 37
    • icon of address Utilitywise House, 30-31 Long Row, South Shields, Tyne And Wear, NE33 1JA, United Kingdom

      IIF 38 IIF 39
    • icon of address 1, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 40
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Plane Tree Farm, Beamish, Stanley, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    2,451 GBP2025-03-31
    Officer
    icon of calendar 2005-07-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2005-07-13 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Plane Tree Farm, Beamish, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,946 GBP2024-11-30
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-08-26 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TROO LTD
    - now
    COSTHAVEN LIMITED - 2017-05-09
    icon of address 1 Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,072,815 GBP2024-09-30
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-07-25 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    SEAHAM PAVILION LIMITED - 2002-07-02
    THE SAMLING LIMITED - 2012-02-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-02 ~ 2007-07-12
    IIF 13 - Director → ME
    icon of calendar 2004-12-23 ~ 2007-07-12
    IIF 28 - Secretary → ME
  • 2
    icon of address 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2015-10-27
    IIF 24 - Director → ME
    icon of calendar 2013-04-15 ~ 2014-11-05
    IIF 30 - Secretary → ME
  • 3
    ENERGY INFORMATION CENTRE LIMITED - 2018-10-23
    CAMBRIDGE INFORMATION AND RESEARCH SERVICES LIMITED - 2001-10-10
    ENERGY INTELLIGENCE CENTRE LIMITED - 2019-04-05
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ 2015-10-27
    IIF 5 - Director → ME
    icon of calendar 2013-07-03 ~ 2014-11-05
    IIF 38 - Secretary → ME
  • 4
    T-MAC TECHNOLOGIES LIMITED - 2019-04-05
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ 2015-10-27
    IIF 21 - Director → ME
  • 5
    GW 1076 LIMITED - 2004-12-24
    icon of address Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ 2015-10-27
    IIF 20 - Director → ME
    icon of calendar 2013-07-03 ~ 2014-11-05
    IIF 31 - Secretary → ME
  • 6
    icon of address 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ 2015-10-27
    IIF 9 - Director → ME
  • 7
    FOLDJOINT LIMITED - 1989-08-10
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2009-05-08
    IIF 10 - Director → ME
  • 8
    DREAMBOLD PUBLIC LIMITED COMPANY - 2003-07-08
    CHESTNUT PROSPECTS PLC - 2004-03-05
    FELIX GROUP PLC - 2008-04-10
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-11 ~ 2009-05-08
    IIF 23 - Director → ME
  • 9
    CRAWSHAW GROUP LIMITED - 2008-04-10
    RICHARD ROSE ACQUISITIONS LIMITED - 2007-05-10
    icon of address Unit 4 Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2009-05-08
    IIF 11 - Director → ME
  • 10
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-02 ~ 2007-07-12
    IIF 16 - Director → ME
    icon of calendar 2004-12-23 ~ 2007-07-12
    IIF 26 - Secretary → ME
  • 11
    icon of address 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-11-03 ~ 2015-10-27
    IIF 19 - Director → ME
  • 12
    icon of address Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ 2015-10-27
    IIF 4 - Director → ME
    icon of calendar 2013-07-03 ~ 2014-11-05
    IIF 39 - Secretary → ME
  • 13
    NEWLANDS EDUCATIONAL TRUST - 2005-09-06
    icon of address 30 West Avenue, Gosforth, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-26 ~ 2018-03-13
    IIF 18 - Director → ME
  • 14
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-02 ~ 2007-07-12
    IIF 15 - Director → ME
    icon of calendar 2004-12-23 ~ 2007-07-12
    IIF 34 - Secretary → ME
  • 15
    icon of address Flass Vale Hall, Crossgate Moor, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -292,742 GBP2023-12-31
    Officer
    icon of calendar 2006-04-06 ~ 2007-07-12
    IIF 12 - Director → ME
    icon of calendar 2006-04-06 ~ 2007-07-12
    IIF 37 - Secretary → ME
  • 16
    THE ORIENTAL SPA LIMITED - 2002-12-19
    CROSSCO (473) LIMITED - 2000-05-08
    icon of address Fifth Floor 10 St Bride Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-02 ~ 2007-07-12
    IIF 17 - Director → ME
    icon of calendar 2004-12-23 ~ 2007-07-12
    IIF 27 - Secretary → ME
  • 17
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -980,147 GBP2023-12-31
    Officer
    icon of calendar 2006-01-02 ~ 2007-07-12
    IIF 14 - Director → ME
    icon of calendar 2004-12-23 ~ 2007-07-12
    IIF 29 - Secretary → ME
  • 18
    UTILITYWISE LIMITED - 2012-05-08
    COMMERCIAL UTILITY BROKERS LIMITED - 2010-06-23
    icon of address 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2009-11-03 ~ 2015-10-27
    IIF 22 - Director → ME
    icon of calendar 2010-06-01 ~ 2014-11-05
    IIF 36 - Secretary → ME
  • 19
    SPARK RESPONSE LIMITED - 2019-06-27
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-25 ~ 2004-02-17
    IIF 25 - Director → ME
    icon of calendar 2000-02-14 ~ 2004-02-17
    IIF 33 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.