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 born in June 1946

    Resident in England

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

      IIF 1
    • The Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, Great Britain

      IIF 2
  • 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 3
  • 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 4 IIF 5
    • Marsh Close, Gowdall Lane, Snaith, Goole, DN14 0AA, United Kingdom

      IIF 6
    • Marsh Close, Gowdall Lane, Snaith, Goole, North Yorkshire, DN14 0AA, England

      IIF 7
  • 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 8
  • 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 9
    • 15 St Cuthberts Way, Sherburn, Durham, County Durham, DH6 1RH

      IIF 10
    • 15, St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, England

      IIF 11 IIF 12 IIF 13
    • 15, St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Nursery House, Brancepeth, Durham, DH7 8DZ, England

      IIF 23
    • Park House, Merryoaks, Durham, DH1 3QF, United Kingdom

      IIF 24
    • Marsh Close, Gowdall Lane, Snaith, Goole, North Yorkshire, DN14 0AA, England

      IIF 25 IIF 26 IIF 27
    • Whittle Colliery, Shilbottle, Hampeth, Morpeth, Northumberland, NE65 9LG

      IIF 30
    • Whittle Colliery, Shilbottle, Hampeth, Morpeth, Northumberland, NE65 9LG, England

      IIF 31
  • 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 40
  • 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 41
  • Langdon, Richard Hugh
    British

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

      IIF 42
    • 15 St. Cuthbert's Way, Sherburn Village, Durham, DH6 1RH

      IIF 43 IIF 44
    • Nursery House, Brancepeth, Durham, DH7 8DZ, United Kingdom

      IIF 45
  • Langdon, Richard Hugh
    British solicitor

    Registered addresses and corresponding companies
  • 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 51 IIF 52 IIF 53
    • 36, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 54
    • Marsh Close, Gowdall Lane, Snaith, Goole, DN14 0AA, United Kingdom

      IIF 55
    • Marsh Close, Gowdall Lane, Snaith, Goole, North Yorkshire, DN14 0AA, England

      IIF 56 IIF 57 IIF 58
  • Langdon, Richard Hugh, Mr.

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

      IIF 61
  • Langdon, Richard Hugh

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

      IIF 62 IIF 63
    • 15, St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, United Kingdom

      IIF 64
    • The Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, Great Britain

      IIF 65
    • Stonesdale, Pittington Lane, Rainton Gate, Houghton Le Spring, Tyne And Wear, DH5 9RG

      IIF 66
child relation
Offspring entities and appointments
Active 9
  • 1
    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 49 - Secretary → ME
  • 2
    Nursery House, Brancepeth, Durham
    Dissolved Corporate (5 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 23 - Director → ME
  • 3
    36 Old Elvet, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    15 St Cuthbert's Way, Sherburn Village, Durham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2009-01-30 ~ dissolved
    IIF 37 - Director → ME
  • 5
    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 51 - Ownership of shares – 75% or moreOE
  • 6
    VAN DALEN DURHAM LIMITED - 2009-10-23
    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 45 - Secretary → ME
  • 7
    15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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 53 - Ownership of shares – 75% or moreOE
  • 9
    15 St Cuthbert's Way, Sherburn Village, Durham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2009-01-30 ~ dissolved
    IIF 34 - Director → ME
Ceased 33
  • 1
    VIRTUOSO DIGITAL MARKETING LIMITED - 2015-09-07
    VIRTUOSO OFFICE SERVICES LIMITED - 2011-02-08
    EVER 1250 LIMITED - 2000-04-06
    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 46 - Secretary → ME
  • 2
    CTFE PROPERTIES (2015) LIMITED - 2017-02-16
    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 9 - Director → ME
  • 3
    DURHAM SCHOOL - 2021-02-23
    The Bursars Office, Durham School, Durham
    Active Corporate (14 parents, 2 offsprings)
    Officer
    1997-02-24 ~ 2015-07-01
    IIF 36 - Director → ME
  • 4
    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 33 - Director → ME
    1999-11-02 ~ 2010-10-28
    IIF 47 - Secretary → ME
  • 5
    Abbey Road, Pity Me Durham, Durham City
    Active Corporate (5 parents)
    Equity (Company account)
    178,039 GBP2024-04-30
    Officer
    ~ 2004-11-18
    IIF 41 - Director → ME
    1996-09-13 ~ 2004-11-18
    IIF 66 - Secretary → ME
  • 6
    The Grove, Durham School, Quarryheads Lane, Durham County Durham
    Active Corporate (4 parents)
    Officer
    2012-07-12 ~ 2016-04-01
    IIF 39 - Director → ME
  • 7
    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 42 - Secretary → ME
  • 8
    SV QUARRIES LIMITED - 2021-09-16
    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 29 - Director → ME
  • 9
    THE FRIENDS OF DURHAM CATHEDRAL SCHOOLS LTD - 2023-06-16
    THE FRIENDS OF DURHAM SCHOOL - 2023-03-06
    DURHAM SCHOOL SOCIETY(THE) - 1992-02-07
    Durham School, Quarryheads Lane, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    27,547 GBP2024-08-31
    Officer
    ~ 2015-04-29
    IIF 38 - Director → ME
    2006-04-25 ~ 2016-05-26
    IIF 50 - Secretary → ME
  • 10
    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 13 - Director → ME
    2015-11-01 ~ 2018-07-18
    IIF 63 - Secretary → ME
  • 11
    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 5 - Director → ME
  • 12
    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 10 - Director → ME
    2008-03-11 ~ 2020-09-16
    IIF 44 - Secretary → ME
  • 13
    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 43 - Secretary → ME
  • 14
    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 2 - Director → ME
    2016-05-01 ~ 2017-09-25
    IIF 65 - Secretary → ME
  • 15
    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 24 - Director → ME
  • 16
    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 35 - Director → ME
  • 17
    Whittle Colliery, Hampeth, Morpeth, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -112,153 GBP2021-03-30
    Officer
    2018-02-08 ~ 2018-02-14
    IIF 40 - Director → ME
    2015-08-25 ~ 2016-07-01
    IIF 20 - Director → ME
    2018-02-15 ~ 2018-04-17
    IIF 21 - Director → ME
  • 18
    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 17 - Director → ME
  • 19
    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 6 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-11-20
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 20
    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 7 - Director → ME
  • 21
    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 22 - Director → ME
    2016-01-21 ~ 2016-11-22
    IIF 19 - Director → ME
  • 22
    OMG PROPERTIES 2016 LIMITED - 2019-12-10
    Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-11-20 ~ 2018-04-17
    IIF 4 - Director → ME
    2015-11-17 ~ 2016-01-23
    IIF 18 - Director → ME
    2016-01-23 ~ 2018-04-17
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-10
    IIF 56 - Ownership of shares – 75% or more OE
  • 23
    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 31 - Director → ME
    2017-08-30 ~ 2017-10-01
    IIF 30 - Director → ME
    2016-01-23 ~ 2017-05-27
    IIF 61 - Secretary → ME
  • 24
    St Cuthbert's Hospice, Park House Road, Durham, England
    Converted / Closed Corporate (15 parents, 1 offspring)
    Officer
    1994-11-04 ~ 2005-10-17
    IIF 32 - Director → ME
    1995-10-26 ~ 2019-12-19
    IIF 48 - Secretary → ME
  • 25
    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 27 - Director → ME
    Person with significant control
    2018-11-19 ~ 2019-01-31
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 26
    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 28 - Director → ME
    Person with significant control
    2018-11-19 ~ 2019-01-31
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 27
    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 26 - Director → ME
  • 28
    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 12 - Director → ME
  • 29
    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 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 57 - Ownership of shares – 75% or more OE
  • 30
    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 25 - Director → ME
  • 31
    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 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 59 - Ownership of shares – 75% or more OE
  • 32
    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 16 - Director → ME
    2014-09-15 ~ 2016-01-23
    IIF 15 - Director → ME
    2016-01-23 ~ 2020-09-16
    IIF 62 - Secretary → ME
  • 33
    WOODARD SCHOOLS (NORTHERN DIVISION) LIMITED - 2004-11-24
    Woodard Corporation High Street, Abbots Bromley, Rugeley, Staffordshire
    Active Corporate (4 parents)
    Officer
    1997-03-21 ~ 2004-06-14
    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.