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 Richard William Peter Somerville

    Related profiles found in government register
  • Mr Richard William Peter Somerville
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear, SR5 3DX

      IIF 1
  • Mr Richard William Peter Somerville
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6b, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ

      IIF 2
  • Somerville, Richard William Peter
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

      IIF 3
  • Somerville, Richard William Peter
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Somerville, Richard William Peter
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 1 King's Arms Yard, London, EC2R 7AF

      IIF 25
  • Somerville, Richard William Peter
    British solicitor born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom

      IIF 26
  • Somerville, Richard William Peter

    Registered addresses and corresponding companies
    • icon of address Northumbria House, Abbey Road, Pity Me, Durham, County Durham, DH1 5FJ

      IIF 27 IIF 28
    • icon of address Northumbria House, Abbey Road Pity Me, Durham, DH1 5FJ

      IIF 29 IIF 30 IIF 31
    • icon of address Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Meadowhead Wastement Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire, KA11 5AY

      IIF 39
    • icon of address Meadowhead Wastewater Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire, KA11 5AY

      IIF 40
    • icon of address Meadowhead Wastewater Treatment, Works & Sludge Treament Centre, Meadowheadroad, Irvine, Ayrshire, KA11 5AY

      IIF 41
    • icon of address C/o Celts Ltd, Elm Park, Methilhaven Road, Methil, Leven, Fife, KY8 3WA

      IIF 42
    • icon of address Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

      IIF 43 IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 27
  • 1
    TYNESIDE NETWORK LIMITED - 1991-10-11
    AMTEC EUROPE LIMITED - 1995-04-03
    INTERCEDE 699 LIMITED - 1989-10-04
    WATERCO SIX LIMITED - 2013-08-13
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 8 - Director → ME
  • 2
    OSPREY WATER SERVICES LIMITED - 2013-03-21
    HARTLEPOOL WATER LIMITED - 2006-12-22
    icon of address Northumbria House Abbey Road, Pity Me, Durham, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-10-14 ~ now
    IIF 37 - Secretary → ME
  • 3
    PECKSURE LIMITED - 1999-10-07
    icon of address Meadowhead Wastewater Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 40 - Secretary → ME
  • 4
    BEEFORCE LIMITED - 2000-01-10
    icon of address Meadowhead Wastewater Treatment, Works & Sludge Treament Centre, Meadowheadroad, Irvine, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 41 - Secretary → ME
  • 5
    icon of address Northumbria House, Abbey Road Pity Me, Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 31 - Secretary → ME
  • 6
    icon of address Northumbria House, Abbey Road Pity Me, Durham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 29 - Secretary → ME
  • 7
    RANDOTTE (NO.368) LIMITED - 1995-05-31
    icon of address C/o Celts Ltd, Elm Park, Methilhaven Road, Methil, Leven, Fife
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 20 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 42 - Secretary → ME
  • 8
    INTERCEDE 2398 LIMITED - 2011-02-22
    CKI UK CO 5 LIMITED - 2011-03-01
    CKH UK CO 5 LIMITED - 2011-07-25
    icon of address Northumbria House Abbey Road, Pity Me, Durham, County Durham
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 27 - Secretary → ME
  • 9
    CKI UK CO 6 LIMITED - 2011-03-01
    CKH UK CO 6 LIMITED - 2011-07-25
    INTERCEDE 2399 LIMITED - 2011-02-22
    icon of address Northumbria House Abbey Road, Pity Me, Durham, County Durham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 28 - Secretary → ME
  • 10
    ESSEX WATER PLC - 1994-03-31
    ESSEX AND SUFFOLK WATER PLC - 2003-04-09
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 33 - Secretary → ME
  • 11
    NORTHUMBRIAN WATER GROUP PLC - 1996-04-01
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 9 - Director → ME
  • 12
    ONDEO SERVICES UK PLC - 2003-06-19
    NORTHUMBRIAN WATER GROUP PLC - 2001-08-01
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 34 - Secretary → ME
  • 13
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 43 - Secretary → ME
  • 14
    AQUAVIT PLC - 2003-05-20
    NORTHUMBRIAN WATER GROUP PLC - 2011-10-14
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 47 - Secretary → ME
  • 15
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (15 parents, 9 offsprings)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 45 - Secretary → ME
  • 16
    EVENTPALACE LIMITED - 1995-08-02
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 10 - Director → ME
  • 17
    NORTHUMBRIAN LYONNAISE PENSION TRUSTEES LIMITED - 2003-06-19
    SUREPOST LIMITED - 1990-08-08
    LYONNAISE PENSION TRUSTEES LIMITED - 1998-11-04
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-12-02 ~ now
    IIF 35 - Secretary → ME
  • 18
    NORTHUMBRIAN LYONNAISE INTERNATIONAL LIMITED - 1998-04-20
    SHAPEVAST LIMITED - 1990-10-02
    NORTHUMBRIAN LYONNAISE PROJECTS LIMITED - 2003-06-19
    GEOTECHNICAL & TESTING SERVICES LIMITED - 1994-10-14
    HAMPSHIRE ENVIRONMENTAL MANAGEMENT LIMITED - 1996-05-01
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 30 - Secretary → ME
  • 19
    INTERCEDE 688 LIMITED - 1989-09-01
    ERRORED 221091 BATCH 911015000 NORTHUMBRIAN WATER SHARE SCHEME TRUSTEESLIMITED - 1991-10-15
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address Unit 6b Chetwynd Business Park, Chilwell, Nottingham
    Active Corporate (12 parents)
    Equity (Company account)
    860,284 GBP2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 21
    icon of address Northumbria House Abbey Road, Pity Me, Durham, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 38 - Secretary → ME
  • 22
    INTERCEDE 1886 LIMITED - 2003-09-30
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 46 - Secretary → ME
  • 23
    INTERCEDE 1885 LIMITED - 2003-09-30
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 44 - Secretary → ME
  • 24
    BEATDRUM LIMITED - 1999-12-23
    icon of address Meadowhead Wastement Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 23 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 39 - Secretary → ME
  • 25
    SEALWALL LIMITED - 1990-10-02
    ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED - 2013-08-13
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 7 - Director → ME
  • 26
    icon of address Northumbria House Abbey Road, Pity Me, Durham, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-10-14 ~ now
    IIF 36 - Secretary → ME
  • 27
    AQUUS WATER SERVICES LIMITED - 2013-11-19
    SUEZ INDUSTRIAL SOLUTIONS (SELLAFIELD) LIMITED - 2003-06-19
    NWG BUSINESS LIMITED - 2024-04-30
    AQUUS WATER SERVICES LIMITED - 2003-01-27
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-10-14 ~ now
    IIF 32 - Secretary → ME
Ceased 3
  • 1
    icon of address Wilmington Trust Sp Services (london) Limited, Third Floor, 1 King's Arms Yard, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-25 ~ 2023-09-27
    IIF 25 - Director → ME
  • 2
    CASTLE VIEW ACADEMY - 2008-06-10
    icon of address Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-10 ~ 2023-10-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Northumbria House Abbey Road, Pity Me, Durham, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2021-10-08 ~ 2023-08-25
    IIF 26 - Director → 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.