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

Richardson, Alan

    Related profiles found in government register
  • Richardson, Alan
    English born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Enterprise City, Meadowfield Avenue, Spennymoor, DL16 6JF, England

      IIF 1
    • Unit 2f, Trimdon Grange Ind Estate, Trimdon Station, Co. Durham, TS29 6PA, United Kingdom

      IIF 2
  • Richardson, Alan
    English company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Enterprise City Meadowfield Avenue, Spennymoor, DL16 6JF, England

      IIF 3
    • Unit 9, Enterprise City, Meadowfield Avenue, Spennymoor, Co. Durham, DL16 6JF, England

      IIF 4
    • Unit 9, Enterprise City, Meadowfield Avenue, Spennymoor, County Durham, DL16 6JF, United Kingdom

      IIF 5
  • Richardson, Alan
    English contracts manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Ramsay Street, Tursdale, Durham, DH6 5NS

      IIF 6
  • Richardson, Alan
    English director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Ramsay Street, Tursdale, Durham, DH6 5NS

      IIF 7 IIF 8 IIF 9
    • 61, Ramsay Street, Tursdale, Durham, DH6 5NS, England

      IIF 12
    • 9, Enterprise City, Meadowfield Avenue, Spennymoor, DL16 6JF, United Kingdom

      IIF 13
  • Richardson, Alan
    English none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Ramsay Street, Tursdale, Co. Durham, DH6 5NS, United Kingdom

      IIF 14
  • Richardson, Alan
    English operations director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Ramsay Street, Tursdale, Durham, DH6 5NS

      IIF 15
  • Mr Alan Richardson
    English born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Quarrington Hill Industrial Est., Quarrington Hill, Durham, DH6 4QJ, England

      IIF 16
    • 61, Ramsay Street, Tursdale, Durham, DH6 5NS, England

      IIF 17
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 18
    • Units 8&9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 19
    • 9, Enterprise City, Meadowfield Avenue, Spennymoor, DL16 6JF, England

      IIF 20 IIF 21
  • Mr Alan Richardson
    English born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Quarrington Hill Industrial Est., Quarrington Hill, Durham, DH6 4QJ, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    DUNELM JOINERY LTD
    08918249
    9 Enterprise City, Meadowfield Avenue, Spennymoor, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    DUNHOLM MECHANICAL SERVICES LTD
    11088116
    Units 8&9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97,739 GBP2019-12-31
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    ELVET BUILDING SERVICES LTD
    - now 07809891
    THE NORTH EAST RENDERING COMPANY LTD
    - 2017-10-27 07809891
    REND-TECH LIMITED - 2013-07-18
    REND-TEC LIMITED - 2011-10-21
    61 Ramsay Street, Tursdale, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    HALCYON BUILDING SYSTEMS LIMITED
    04435383
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2002-05-10 ~ dissolved
    IIF 6 - Director → ME
  • 5
    HOWELL CUMMINGS BUILDING SERVICES LIMITED
    08318591
    9 Enterprise City, Meadowfield Avenue, Spennymoor, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    HOWELL CUMMINGS CATERING EQUIPMENT LIMITED
    07532181
    Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    HOWELL CUMMINGS MODULAR SYSTEMS LTD
    10548185
    1a Quarrington Hill Industrial Est., Quarrington Hill, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,730 GBP2018-12-31
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    BOSS INTERIORS LIMITED
    SC197244
    Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -420,351 GBP2025-06-30
    Officer
    1999-06-15 ~ 2000-06-12
    IIF 15 - Director → ME
  • 2
    DUNHOLM MECHANICAL SERVICES LTD
    11088116
    Units 8&9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97,739 GBP2019-12-31
    Officer
    2017-11-29 ~ 2019-04-06
    IIF 13 - Director → ME
  • 3
    ELVET BUILDING SERVICES LTD
    - now 07809891
    THE NORTH EAST RENDERING COMPANY LTD
    - 2017-10-27 07809891
    REND-TECH LIMITED
    - 2013-07-18 07809891
    REND-TEC LIMITED
    - 2011-10-21 07809891
    61 Ramsay Street, Tursdale, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2011-10-14 ~ 2019-04-06
    IIF 12 - Director → ME
  • 4
    HALCYON CLADDING AND ROOFING LIMITED
    06916885
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,289 GBP2020-10-31
    Officer
    2009-05-27 ~ 2012-07-02
    IIF 10 - Director → ME
  • 5
    HALCYON DRY LINING LIMITED
    06916948
    27 Enterprise City, Meadowfield Avenue, Spennymoor, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2009-05-27 ~ 2012-07-02
    IIF 7 - Director → ME
  • 6
    HALCYON GRANGE DEVELOPMENTS LIMITED
    07111574
    27 Enterprise City, Meadowfield Avenue, Spennymoor, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2009-12-23 ~ 2012-07-02
    IIF 14 - Director → ME
  • 7
    HALCYON JOINERY LIMITED
    06916391
    27 Enterprise City, Meadowfield Avenue, Spennymoor, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2009-05-27 ~ 2012-07-02
    IIF 8 - Director → ME
  • 8
    HALCYON STEEL FRAMING SYSTEMS LIMITED
    06916432
    27 Enterprise City, Meadowfield Avenue, Spennymoor, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2009-05-27 ~ 2012-07-02
    IIF 11 - Director → ME
  • 9
    HOWELL CUMMINGS CATERING EQUIPMENT LIMITED
    07532181
    Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Officer
    2017-03-30 ~ 2019-04-06
    IIF 1 - Director → ME
    2011-02-16 ~ 2012-07-02
    IIF 2 - Director → ME
  • 10
    HOWELL CUMMINGS JOINERY LTD
    09078511
    Unit B2, Wear House Whitehouse Way, Bracken Hill Business Park, Peterlee, England
    Active Corporate (4 parents)
    Equity (Company account)
    723,883 GBP2024-06-30
    Officer
    2017-03-30 ~ 2019-04-06
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-06
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    HOWELL CUMMINGS MODULAR SYSTEMS LTD
    10548185
    1a Quarrington Hill Industrial Est., Quarrington Hill, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,730 GBP2018-12-31
    Officer
    2017-01-05 ~ 2019-04-06
    IIF 4 - Director → ME
  • 12
    HYGIENIC CLADDING SYSTEMS LTD
    - now 10371351
    HYGENIC CLADDING SYSTEMS LTD
    - 2016-09-17 10371351
    1a Quarrington Hill Industrial Est., Quarrington Hill, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108 GBP2019-09-30
    Officer
    2016-09-12 ~ 2019-04-06
    IIF 5 - Director → ME
  • 13
    REND-TECH NORTH EAST LTD
    - now 06918682
    HALCYON REND-TECH LIMITED
    - 2010-04-12 06918682
    Bracken House Salters Lane, Sedgefield, Stockton On Tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    409,211 GBP2024-05-31
    Officer
    2009-05-29 ~ 2012-11-30
    IIF 9 - 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.