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, Andrew

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Richardson, Andrew
    British born in November 1968

    Resident in England

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

      IIF 3
    • 58 Beadnell Drive, East Shore Village, Seaham, County Durham, SR7 7WG

      IIF 4 IIF 5
    • Plane Tree Farm, Beamish, Stanley, County Durham, DH9 0RL, England

      IIF 6
    • 1, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 7
  • 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
    • 30 West Avenue, Gosforth, Newcastle Upon Tyne, NE3 4ES

      IIF 15
  • Richardson, Andrew
    British director born in November 1968

    Resident in England

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

      IIF 16 IIF 17
    • Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 18 IIF 19
    • 58 Beadnell Drive, East Shore Village, Seaham, County Durham, SR7 7WG

      IIF 20
    • Utility House, 30-31 Long Row, Market Dock, South Shields, Tyne And Wear, NE33 1JA, Uk

      IIF 21
  • Richardson, Andrew
    British accountant born in November 1968

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

      IIF 22
  • Mr Andrew Richardson
    British born in November 1968

    Resident in United Kingdom

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

      IIF 23
  • Richardson, Andrew
    British

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

      IIF 24 IIF 25 IIF 26
    • Utility House, 30-31 Long Row, South Shields, Tyne + Wear, NE33 1JA, U.k.

      IIF 29
    • Utiltywise House, 30-31 Long Row, South Shields, Tyne And Wear, NE33 1JA, United Kingdom

      IIF 30
    • Plane Tree Farm, Beamish, Stanley, County Durham, DH9 0RL, England

      IIF 31
  • Richardson, Andrew
    British accountant

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

      IIF 32
    • 58 Beadnell Drive, East Shore Village, Seaham, County Durham, SR7 7WG

      IIF 33
  • Richardson, Andrew

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

      IIF 34
    • Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 35
    • Utilitywise House, 30-31 Long Row, South Shields, Tyne And Wear, NE33 1JA, United Kingdom

      IIF 36 IIF 37
    • 1, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 38
  • Mr Andrew Richardson
    British born in November 1968

    Resident in England

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

      IIF 39
    • Plane Tree Farm, Beamish, Stanley, DH9 0RL, England

      IIF 40
child relation
Offspring entities and appointments 22
  • 1
    AMLINGS LIMITED - now
    THE SAMLING LIMITED
    - 2012-02-21 03481279
    SEAHAM PAVILION LIMITED - 2002-07-02
    6 Snow Hill, London
    Dissolved Corporate (14 parents)
    Officer
    2006-01-02 ~ 2007-07-12
    IIF 11 - Director → ME
    2004-12-23 ~ 2007-07-12
    IIF 27 - Secretary → ME
  • 2
    AQUA VERITAS CONSULTING LIMITED
    06380019
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (12 parents)
    Officer
    2013-04-15 ~ 2015-10-27
    IIF 21 - Director → ME
    2013-04-15 ~ 2014-11-05
    IIF 29 - Secretary → ME
  • 3
    BEARDSLEY REALISATIONS 1 LIMITED - now 05254756
    ENERGY INTELLIGENCE CENTRE LIMITED - 2019-04-05
    ENERGY INFORMATION CENTRE LIMITED
    - 2018-10-23 01222212
    CAMBRIDGE INFORMATION AND RESEARCH SERVICES LIMITED - 2001-10-10
    6 Snow Hill, London
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2015-10-27
    IIF 2 - Director → ME
    2013-07-03 ~ 2014-11-05
    IIF 36 - Secretary → ME
  • 4
    BEARDSLEY REALISATIONS 2 LIMITED - now 01222212
    T-MAC TECHNOLOGIES LIMITED
    - 2019-04-05 05254756
    6 Snow Hill, London
    Dissolved Corporate (14 parents)
    Officer
    2015-04-20 ~ 2015-10-27
    IIF 18 - Director → ME
  • 5
    BROADFERN PROPERTIES LIMITED
    - now 05035774
    GW 1076 LIMITED - 2004-12-24 05322443, 03675415, 04571234... (more)
    Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved Corporate (12 parents)
    Officer
    2013-07-03 ~ 2015-10-27
    IIF 17 - Director → ME
    2013-07-03 ~ 2014-11-05
    IIF 30 - Secretary → ME
  • 6
    CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED
    04179455
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (9 parents)
    Officer
    2012-09-28 ~ 2015-10-27
    IIF 8 - Director → ME
  • 7
    CRAWSHAW BUTCHERS LIMITED
    - now 02399681
    FOLDJOINT LIMITED - 1989-08-10
    12 Wellington Place, Leeds
    Dissolved Corporate (15 parents)
    Officer
    2007-07-16 ~ 2009-05-08
    IIF 9 - Director → ME
  • 8
    CRAWSHAW GROUP PLC
    - now 04755803 06024932
    FELIX GROUP PLC - 2008-04-10
    CHESTNUT PROSPECTS PLC - 2004-03-05
    DREAMBOLD PUBLIC LIMITED COMPANY - 2003-07-08
    12 Wellington Place, Leeds
    Dissolved Corporate (28 parents, 3 offsprings)
    Officer
    2008-04-11 ~ 2009-05-08
    IIF 20 - Director → ME
  • 9
    CRAWSHAW HOLDINGS LIMITED
    - now 06024932
    CRAWSHAW GROUP LIMITED
    - 2008-04-10 06024932 04755803
    RICHARD ROSE ACQUISITIONS LIMITED - 2007-05-10
    Unit 4 Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    2008-02-04 ~ 2009-05-08
    IIF 10 - Director → ME
  • 10
    D. G. M. (INVESTMENTS) LIMITED
    01099406
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (12 parents)
    Officer
    2006-01-02 ~ 2007-07-12
    IIF 13 - Director → ME
    2004-12-23 ~ 2007-07-12
    IIF 25 - Secretary → ME
  • 11
    ECO MONITORING UTILITY SYSTEMS LIMITED
    06500919
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2009-11-03 ~ 2015-10-27
    IIF 16 - Director → ME
  • 12
    EIC ENERGY TRADING LIMITED
    06653572
    Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved Corporate (13 parents)
    Officer
    2013-07-03 ~ 2015-10-27
    IIF 1 - Director → ME
    2013-07-03 ~ 2014-11-05
    IIF 37 - Secretary → ME
  • 13
    ELEVEN EDEN LIMITED
    05506708
    Plane Tree Farm, Beamish, Stanley, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    2,451 GBP2025-03-31
    Officer
    2005-07-13 ~ now
    IIF 6 - Director → ME
    2005-07-13 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    NEWCASTLE SCHOOL FOR BOYS
    - now 01196898
    NEWLANDS EDUCATIONAL TRUST - 2005-09-06
    30 West Avenue, Gosforth, Newcastle Upon Tyne
    Active Corporate (59 parents)
    Officer
    2016-09-26 ~ 2018-03-13
    IIF 15 - Director → ME
  • 15
    RAR PROPERTY LIMITED
    09750197
    Plane Tree Farm, Beamish, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,946 GBP2024-11-30
    Officer
    2015-08-26 ~ now
    IIF 3 - Director → ME
    2015-08-26 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-06-14 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SEAHAM HALL LIMITED
    03391036
    6 Snow Hill, London
    Dissolved Corporate (15 parents)
    Officer
    2006-01-02 ~ 2007-07-12
    IIF 12 - Director → ME
    2004-12-23 ~ 2007-07-12
    IIF 33 - Secretary → ME
  • 17
    SERENITY IN THE CITY LIMITED
    05773268
    Flass Vale Hall, Crossgate Moor, Durham
    Active Corporate (6 parents)
    Equity (Company account)
    -292,742 GBP2023-12-31
    Officer
    2006-04-06 ~ 2007-07-12
    IIF 4 - Director → ME
    2006-04-06 ~ 2007-07-12
    IIF 24 - Secretary → ME
  • 18
    THE SEAHAM SPA LIMITED
    - now 03960489
    THE ORIENTAL SPA LIMITED - 2002-12-19
    CROSSCO (473) LIMITED - 2000-05-08 05887286, 07827708, 04096606... (more)
    Fifth Floor 10 St Bride Street, London
    Dissolved Corporate (12 parents)
    Officer
    2006-01-02 ~ 2007-07-12
    IIF 14 - Director → ME
    2004-12-23 ~ 2007-07-12
    IIF 26 - Secretary → ME
  • 19
    THE TOM GROUP OF COMPANIES LIMITED
    04608681
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Equity (Company account)
    -980,147 GBP2023-12-31
    Officer
    2006-01-02 ~ 2007-07-12
    IIF 5 - Director → ME
    2004-12-23 ~ 2007-07-12
    IIF 28 - Secretary → ME
  • 20
    TROO LTD
    - now 10293408
    COSTHAVEN LIMITED
    - 2017-05-09 10293408
    1 Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,072,815 GBP2024-09-30
    Officer
    2016-07-25 ~ now
    IIF 7 - Director → ME
    2016-07-25 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    UTILITYWISE PLC
    - now 05849580
    UTILITYWISE LIMITED
    - 2012-05-08 05849580
    COMMERCIAL UTILITY BROKERS LIMITED
    - 2010-06-23 05849580
    200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (26 parents, 8 offsprings)
    Officer
    2009-11-03 ~ 2015-10-27
    IIF 19 - Director → ME
    2010-06-01 ~ 2014-11-05
    IIF 35 - Secretary → ME
  • 22
    WHISTL FULFILMENT (GATESHEAD) LIMITED - now
    SPARK RESPONSE LIMITED
    - 2019-06-27 03732746
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (23 parents)
    Officer
    2000-11-25 ~ 2004-02-17
    IIF 22 - Director → ME
    2000-02-14 ~ 2004-02-17
    IIF 32 - Secretary → 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.