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

Langdon, Richard Hugh

    Related profiles found in government register
  • Langdon, Richard Hugh
    British

    Registered addresses and corresponding companies
    • 15 St Cuthberts Way, Sherburn, Durham, County Durham, DH6 1RH

      IIF 1
    • 15 St. Cuthbert's Way, Sherburn Village, Durham, DH6 1RH

      IIF 2 IIF 3
    • Nursery House, Brancepeth, Durham, DH7 8DZ, United Kingdom

      IIF 4
  • Langdon, Richard Hugh
    British solicitor

    Registered addresses and corresponding companies
  • Langdon, Richard Hugh
    British solicitor born in June 1946

    Registered addresses and corresponding companies
    • Stonesdale, Pittington Lane, Rainton Gate, Houghton Le Spring, Tyne And Wear, DH5 9RG

      IIF 10
  • Langdon, Richard Hugh

    Registered addresses and corresponding companies
    • 15, St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, England

      IIF 11 IIF 12
    • 15, St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, United Kingdom

      IIF 13
    • The Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, Great Britain

      IIF 14
    • Stonesdale, Pittington Lane, Rainton Gate, Houghton Le Spring, Tyne And Wear, DH5 9RG

      IIF 15
  • Langdon, Richard Hugh, Mr.

    Registered addresses and corresponding companies
    • 15, St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, England

      IIF 16
  • Langdon, Richard Hugh
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 36, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 17
    • The Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, Great Britain

      IIF 18
  • Langdon, Richard Hugh
    British advisor born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 15, St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, England

      IIF 19
  • Langdon, Richard Hugh
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 15, St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, United Kingdom

      IIF 20 IIF 21
    • Marsh Close, Gowdall Lane, Snaith, Goole, DN14 0AA, United Kingdom

      IIF 22
    • Marsh Close, Gowdall Lane, Snaith, Goole, North Yorkshire, DN14 0AA, England

      IIF 23
  • Langdon, Richard Hugh
    British lawyer born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 15 St Cuthberts Way, Sherburn, Durham, County Durham, DH6 1RH

      IIF 24
  • Langdon, Richard Hugh
    British retired born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dell Crescent, Hexthorpe, Doncaster, South Yorkshire, DN4 0JA, United Kingdom

      IIF 25
    • 15 St Cuthberts Way, Sherburn, Durham, County Durham, DH6 1RH

      IIF 26
    • 15, St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, England

      IIF 27 IIF 28 IIF 29
    • 15, St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Nursery House, Brancepeth, Durham, DH7 8DZ, England

      IIF 39
    • Park House, Merryoaks, Durham, DH1 3QF, United Kingdom

      IIF 40
    • Marsh Close, Gowdall Lane, Snaith, Goole, North Yorkshire, DN14 0AA, England

      IIF 41 IIF 42 IIF 43
    • Whittle Colliery, Shilbottle, Hampeth, Morpeth, Northumberland, NE65 9LG

      IIF 46
    • Whittle Colliery, Shilbottle, Hampeth, Morpeth, Northumberland, NE65 9LG, England

      IIF 47
  • Langdon, Richard Hugh
    British solicitor born in June 1946

    Resident in England

    Registered addresses and corresponding companies
  • Langdon, Richard Hugh
    British retired born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 15, St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, United Kingdom

      IIF 56
  • Mr Richard Hugh Langdon
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 15, St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, England

      IIF 57 IIF 58 IIF 59
    • 36, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 60
    • Marsh Close, Gowdall Lane, Snaith, Goole, DN14 0AA, United Kingdom

      IIF 61
    • Marsh Close, Gowdall Lane, Snaith, Goole, North Yorkshire, DN14 0AA, England

      IIF 62 IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 9
  • 1
    C. H. NEWTON JUNIOR & CO. LIMITED
    00887528
    15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,935 GBP2016-01-31
    Officer
    2004-07-07 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    CAG HOUSING LIMITED
    07942550
    Nursery House, Brancepeth, Durham
    Dissolved Corporate (5 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 39 - Director → ME
  • 3
    DURHAM MASONIC HALL (1868) LIMITED
    15461028 08993595
    36 Old Elvet, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    EURO MINING LIMITED
    06806413
    15 St Cuthbert's Way, Sherburn Village, Durham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2009-01-30 ~ dissolved
    IIF 53 - Director → ME
  • 5
    HAMPTON PROPERTIES (NE) LIMITED
    06529896
    15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,305 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    LANGLEY MOOR DEVELOPMENTS (DURHAM) LIMITED
    - now 05307247
    VAN DALEN DURHAM LIMITED
    - 2009-10-23 05307247
    Alexander Rae, Nursery House, Brancepeth, Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2009-10-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    MACDONA NORTON LTD
    12894310
    15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SV PROPERTIES LIMITED
    09217420
    15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    733,430 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    WHITTLE TRADING LIMITED
    06806441
    15 St Cuthbert's Way, Sherburn Village, Durham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2009-01-30 ~ dissolved
    IIF 50 - Director → ME
Ceased 33
  • 1
    ACHIEVE DIGITAL MARKETING LTD - now
    VIRTUOSO DIGITAL MARKETING LIMITED - 2015-09-07
    VIRTUOSO OFFICE SERVICES LIMITED
    - 2011-02-08 03878687
    EVER 1250 LIMITED - 2000-04-06 04521168, 05086457, 04841830... (more)
    Oakmere, Belmont Business Park, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,738 GBP2024-04-30
    Officer
    2004-06-16 ~ 2008-04-01
    IIF 5 - Secretary → ME
  • 2
    CTFE GROUP LIMITED - now
    CTFE PROPERTIES (2015) LIMITED
    - 2017-02-16 09844685
    12 Dell Crescent, Hexthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2015-10-27 ~ 2015-10-29
    IIF 25 - Director → ME
  • 3
    DURHAM CATHEDRAL SCHOOLS FOUNDATION - now
    DURHAM SCHOOL
    - 2021-02-23 02776914
    The Bursars Office, Durham School, Durham
    Active Corporate (14 parents, 2 offsprings)
    Officer
    1997-02-24 ~ 2015-07-01
    IIF 52 - Director → ME
  • 4
    DURHAM CHRISTIAN PARTNERSHIP
    03719856
    Unit 7/9 First Avenue, Drum Industrial Estate, Chester-le-street, County Durham, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    87,654 GBP2015-12-31
    Officer
    2001-05-09 ~ 2010-09-23
    IIF 49 - Director → ME
    1999-11-02 ~ 2010-10-28
    IIF 6 - Secretary → ME
  • 5
    DURHAM INDOOR BOWLING COMMUNITY ASSOCIATION LIMITED
    02629641
    Abbey Road, Pity Me Durham, Durham City
    Active Corporate (5 parents)
    Equity (Company account)
    178,039 GBP2024-04-30
    Officer
    ~ 2004-11-18
    IIF 10 - Director → ME
    1996-09-13 ~ 2004-11-18
    IIF 15 - Secretary → ME
  • 6
    DURHAM SCHOOL TRADING LIMITED
    04175538
    The Grove, Durham School, Quarryheads Lane, Durham County Durham
    Active Corporate (4 parents)
    Officer
    2012-07-12 ~ 2016-04-01
    IIF 55 - Director → ME
  • 7
    ELG DEVELOPMENTS LIMITED
    06118714
    The Willows, Kingswood, Langley Park, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1,701,595 GBP2024-03-31
    Officer
    2007-02-20 ~ 2020-11-30
    IIF 1 - Secretary → ME
  • 8
    FOX HALL COUNTRY SUPPLIES LTD - now
    SV QUARRIES LIMITED
    - 2021-09-16 11142515
    Langdale House Snaith Road, Rawcliffe, Goole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,016 GBP2024-03-31
    Officer
    2018-01-10 ~ 2020-02-10
    IIF 45 - Director → ME
  • 9
    FRIENDS OF DCSF LTD - now
    THE FRIENDS OF DURHAM CATHEDRAL SCHOOLS LTD - 2023-06-16
    THE FRIENDS OF DURHAM SCHOOL
    - 2023-03-06 00347512
    DURHAM SCHOOL SOCIETY(THE)
    - 1992-02-07 00347512
    Durham School, Quarryheads Lane, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    27,547 GBP2024-08-31
    Officer
    ~ 2015-04-29
    IIF 54 - Director → ME
    2006-04-25 ~ 2016-05-26
    IIF 9 - Secretary → ME
  • 10
    GLOBAL BRIDGE LTD
    08736207
    Clavering House, Clavering Place, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -444,621 GBP2024-12-31
    Officer
    2015-11-01 ~ 2018-07-18
    IIF 29 - Director → ME
    2015-11-01 ~ 2018-07-18
    IIF 12 - Secretary → ME
  • 11
    GLOBALBRIDGE OPERATIONS (UK) LIMITED
    11024044
    C/o Lawson 2020 Ltd, Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-10-20 ~ 2018-08-25
    IIF 21 - Director → ME
  • 12
    HAMPTON PROPERTIES (NE) LIMITED
    06529896
    15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,305 GBP2019-03-31
    Officer
    2008-03-11 ~ 2020-11-03
    IIF 26 - Director → ME
    2008-03-11 ~ 2020-09-16
    IIF 3 - Secretary → ME
  • 13
    LANGLEY MOOR DEVELOPMENTS LIMITED
    06390758
    Nursery House, Brancepeth, Durham
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    2007-10-04 ~ 2024-10-17
    IIF 2 - Secretary → ME
  • 14
    MEDILOGIX GLOBAL LTD
    09946254
    The Clervaux Exchange, Clervaux Terrace, Jarrow, South Tyneside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,580 GBP2022-01-31
    Officer
    2016-05-01 ~ 2017-09-25
    IIF 18 - Director → ME
    2016-05-01 ~ 2017-09-25
    IIF 14 - Secretary → ME
  • 15
    MYPALS LIMITED
    11185221
    Park House, Merryoaks, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-02 ~ 2019-03-18
    IIF 40 - Director → ME
  • 16
    NORTH EAST HOSPICES LOTTERY LIMITED
    03540674
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    9,773 GBP2024-03-31
    Officer
    2001-11-07 ~ 2009-01-14
    IIF 51 - Director → ME
  • 17
    OMG 666 LIMITED
    09748248 11119414, 07302779
    Whittle Colliery, Hampeth, Morpeth, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -112,153 GBP2021-03-30
    Officer
    2015-08-25 ~ 2016-07-01
    IIF 36 - Director → ME
    2018-02-08 ~ 2018-02-14
    IIF 56 - Director → ME
    2018-02-15 ~ 2018-04-17
    IIF 37 - Director → ME
  • 18
    OMG 888 LIMITED
    11119414 09748248, 07302779
    Langdale House Snaith Road, Rawcliffe, Goole, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,634,728 GBP2024-03-31
    Officer
    2017-12-20 ~ 2018-04-17
    IIF 33 - Director → ME
  • 19
    OMG 888 PROPERTY SERVICES LIMITED
    12002820
    Unit 6 Twelve O'clock Court, 21 Attercliffe Road, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -63,831 GBP2024-03-31
    Officer
    2019-05-17 ~ 2019-12-10
    IIF 22 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-11-20
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 20
    OMG 888 RESOLUTIONS LIMITED
    - now 07568343
    OMG YORKSHIRE 2015 LTD - 2019-04-01
    NIGEL SMITH YORKSHIRE 2012 LTD - 2015-03-26
    LIVERPOOL OASIS LIMITED - 2012-11-21
    Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -171 GBP2020-03-31
    Officer
    2019-05-16 ~ 2019-05-22
    IIF 23 - Director → ME
  • 21
    OMG CONTRACTING LIMITED
    - now 09961952
    OMG FINANCIAL RESOLUTIONS 2016 LIMITED - 2016-12-01
    Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,059 GBP2020-03-31
    Officer
    2017-08-30 ~ 2017-10-24
    IIF 38 - Director → ME
    2016-01-21 ~ 2016-11-22
    IIF 35 - Director → ME
  • 22
    OMG DISTRIBUTIONS LIMITED - now
    OMG PROPERTIES 2016 LIMITED
    - 2019-12-10 09875756 09263857, 08423554
    Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2015-11-17 ~ 2016-01-23
    IIF 34 - Director → ME
    2017-11-20 ~ 2018-04-17
    IIF 20 - Director → ME
    2016-01-23 ~ 2018-04-17
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 23
    OMG PROPERTIES 2014 LTD
    09263857 09875756, 08423554
    Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-03-31
    Officer
    2015-08-25 ~ 2016-01-23
    IIF 47 - Director → ME
    2017-08-30 ~ 2017-10-01
    IIF 46 - Director → ME
    2016-01-23 ~ 2017-05-27
    IIF 16 - Secretary → ME
  • 24
    ST. CUTHBERT'S HOSPICE DURHAM
    02208426
    St Cuthbert's Hospice, Park House Road, Durham, England
    Converted / Closed Corporate (15 parents, 1 offspring)
    Officer
    1994-11-04 ~ 2005-10-17
    IIF 48 - Director → ME
    1995-10-26 ~ 2019-12-19
    IIF 7 - Secretary → ME
  • 25
    SV DISTILLERIES LIMITED
    11683994
    Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-11-19 ~ 2020-11-05
    IIF 43 - Director → ME
    Person with significant control
    2018-11-19 ~ 2019-01-31
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 26
    SV FARM SERVICES LIMITED
    11684009
    Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-11-19 ~ 2020-11-05
    IIF 44 - Director → ME
    Person with significant control
    2018-11-19 ~ 2019-01-31
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 27
    SV HOTELS LIMITED
    11119553
    Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-12-20 ~ 2020-11-05
    IIF 42 - Director → ME
  • 28
    SV LEISURE LIMITED
    11119547
    15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -900 GBP2019-03-31
    Officer
    2017-12-20 ~ 2020-11-03
    IIF 28 - Director → ME
  • 29
    SV LIVERPOOL LIMITED
    09748292
    15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2015-08-25 ~ 2020-11-03
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 63 - Ownership of shares – 75% or more OE
  • 30
    SV MUNITIONS LIMITED
    11683969
    Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-11-19 ~ 2020-11-05
    IIF 41 - Director → ME
  • 31
    SV OVERGRASS LIMITED
    09748419
    15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,683 GBP2019-03-31
    Officer
    2015-08-25 ~ 2020-11-05
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 65 - Ownership of shares – 75% or more OE
  • 32
    SV PROPERTIES LIMITED
    09217420
    15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    733,430 GBP2019-03-31
    Officer
    2016-06-01 ~ 2020-11-05
    IIF 32 - Director → ME
    2014-09-15 ~ 2016-01-23
    IIF 31 - Director → ME
    2016-01-23 ~ 2020-09-16
    IIF 11 - Secretary → ME
  • 33
    THE KING'S SCHOOL TYNEMOUTH LIMITED - now
    WOODARD SCHOOLS (NORTHERN DIVISION) LIMITED
    - 2004-11-24 01182631
    Woodard Corporation High Street, Abbots Bromley, Rugeley, Staffordshire
    Active Corporate (4 parents)
    Officer
    1997-03-21 ~ 2004-06-14
    IIF 24 - 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.