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

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

      IIF 1 IIF 2
    • icon of address 15, St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, United Kingdom

      IIF 3
    • icon of address The Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, Great Britain

      IIF 4
    • icon of address Stonesdale, Pittington Lane, Rainton Gate, Houghton Le Spring, Tyne And Wear, DH5 9RG

      IIF 5
  • Langdon, Richard Hugh, Mr.

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

      IIF 6
  • Langdon, Richard Hugh
    British

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

      IIF 7
    • icon of address 15 St. Cuthbert's Way, Sherburn Village, Durham, DH6 1RH

      IIF 8 IIF 9
    • icon of address Nursery House, Brancepeth, Durham, DH7 8DZ, United Kingdom

      IIF 10
  • Langdon, Richard Hugh
    British solicitor

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

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

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

    Resident in England

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

      IIF 17
  • Langdon, Richard Hugh
    British director born in June 1946

    Resident in England

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

      IIF 18 IIF 19
    • icon of address Marsh Close, Gowdall Lane, Snaith, Goole, DN14 0AA, United Kingdom

      IIF 20
    • icon of address Marsh Close, Gowdall Lane, Snaith, Goole, North Yorkshire, DN14 0AA, England

      IIF 21
  • Langdon, Richard Hugh
    British lawyer born in June 1946

    Resident in England

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

      IIF 22
  • Langdon, Richard Hugh
    British retired born in June 1946

    Resident in England

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

      IIF 23
    • icon of address 15 St Cuthberts Way, Sherburn, Durham, County Durham, DH6 1RH

      IIF 24
    • icon of address 15, St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, England

      IIF 25 IIF 26 IIF 27
    • icon of address 15, St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Nursery House, Brancepeth, Durham, DH7 8DZ, England

      IIF 37
    • icon of address Park House, Merryoaks, Durham, DH1 3QF, United Kingdom

      IIF 38
    • icon of address Marsh Close, Gowdall Lane, Snaith, Goole, North Yorkshire, DN14 0AA, England

      IIF 39 IIF 40 IIF 41
    • icon of address The Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, Great Britain

      IIF 44
    • icon of address Whittle Colliery, Shilbottle, Hampeth, Morpeth, Northumberland, NE65 9LG

      IIF 45
    • icon of address Whittle Colliery, Shilbottle, Hampeth, Morpeth, Northumberland, NE65 9LG, England

      IIF 46
  • Langdon, Richard Hugh
    British solicitor born in June 1946

    Resident in England

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

    Resident in England

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

      IIF 55
  • Langdon, Richard Hugh
    British retired born in June 1948

    Resident in England

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

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

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

      IIF 61
    • icon of address 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
    icon of address 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
    icon of calendar 2004-07-07 ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    icon of address Nursery House, Brancepeth, Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 36 Old Elvet, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 St Cuthbert's Way, Sherburn Village, Durham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 52 - Director → ME
  • 5
    icon of address 15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,305 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    VAN DALEN DURHAM LIMITED - 2009-10-23
    icon of address Alexander Rae, Nursery House, Brancepeth, Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    icon of address 15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 St Cuthbert's Way, Sherburn Village, Durham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 49 - Director → ME
Ceased 33
  • 1
    VIRTUOSO OFFICE SERVICES LIMITED - 2011-02-08
    VIRTUOSO DIGITAL MARKETING LIMITED - 2015-09-07
    EVER 1250 LIMITED - 2000-04-06
    icon of address Oakmere, Belmont Business Park, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,738 GBP2024-04-30
    Officer
    icon of calendar 2004-06-16 ~ 2008-04-01
    IIF 11 - Secretary → ME
  • 2
    CTFE PROPERTIES (2015) LIMITED - 2017-02-16
    icon of address 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
    icon of calendar 2015-10-27 ~ 2015-10-29
    IIF 23 - Director → ME
  • 3
    DURHAM SCHOOL - 2021-02-23
    icon of address The Bursars Office, Durham School, Durham
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 1997-02-24 ~ 2015-07-01
    IIF 51 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2001-05-09 ~ 2010-09-23
    IIF 48 - Director → ME
    icon of calendar 1999-11-02 ~ 2010-10-28
    IIF 12 - Secretary → ME
  • 5
    icon of address Abbey Road, Pity Me Durham, Durham City
    Active Corporate (8 parents)
    Equity (Company account)
    178,039 GBP2024-04-30
    Officer
    icon of calendar ~ 2004-11-18
    IIF 16 - Director → ME
    icon of calendar 1996-09-13 ~ 2004-11-18
    IIF 5 - Secretary → ME
  • 6
    icon of address The Grove, Durham School, Quarryheads Lane, Durham County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2016-04-01
    IIF 54 - Director → ME
  • 7
    icon of address The Willows, Kingswood, Langley Park, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    1,701,595 GBP2024-03-31
    Officer
    icon of calendar 2007-02-20 ~ 2020-11-30
    IIF 7 - Secretary → ME
  • 8
    SV QUARRIES LIMITED - 2021-09-16
    icon of address Langdale House Snaith Road, Rawcliffe, Goole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,016 GBP2024-03-31
    Officer
    icon of calendar 2018-01-10 ~ 2020-02-10
    IIF 43 - Director → ME
  • 9
    THE FRIENDS OF DURHAM CATHEDRAL SCHOOLS LTD - 2023-06-16
    DURHAM SCHOOL SOCIETY(THE) - 1992-02-07
    THE FRIENDS OF DURHAM SCHOOL - 2023-03-06
    icon of address Durham School, Quarryheads Lane, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    27,547 GBP2024-08-31
    Officer
    icon of calendar ~ 2015-04-29
    IIF 53 - Director → ME
    icon of calendar 2006-04-25 ~ 2016-05-26
    IIF 15 - Secretary → ME
  • 10
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -444,621 GBP2024-12-31
    Officer
    icon of calendar 2015-11-01 ~ 2018-07-18
    IIF 27 - Director → ME
    icon of calendar 2015-11-01 ~ 2018-07-18
    IIF 2 - Secretary → ME
  • 11
    icon of address 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
    icon of calendar 2017-10-20 ~ 2018-08-25
    IIF 19 - Director → ME
  • 12
    icon of address 15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,305 GBP2019-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2020-11-03
    IIF 24 - Director → ME
    icon of calendar 2008-03-11 ~ 2020-09-16
    IIF 9 - Secretary → ME
  • 13
    icon of address Nursery House, Brancepeth, Durham
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2007-10-04 ~ 2024-10-17
    IIF 8 - Secretary → ME
  • 14
    icon of address The Clervaux Exchange, Clervaux Terrace, Jarrow, South Tyneside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,580 GBP2022-01-31
    Officer
    icon of calendar 2016-05-01 ~ 2017-09-25
    IIF 44 - Director → ME
    icon of calendar 2016-05-01 ~ 2017-09-25
    IIF 4 - Secretary → ME
  • 15
    icon of address Park House, Merryoaks, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-02 ~ 2019-03-18
    IIF 38 - Director → ME
  • 16
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    9,773 GBP2024-03-31
    Officer
    icon of calendar 2001-11-07 ~ 2009-01-14
    IIF 50 - Director → ME
  • 17
    icon of address Whittle Colliery, Hampeth, Morpeth, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -112,153 GBP2021-03-30
    Officer
    icon of calendar 2018-02-15 ~ 2018-04-17
    IIF 35 - Director → ME
    icon of calendar 2018-02-08 ~ 2018-02-14
    IIF 56 - Director → ME
    icon of calendar 2015-08-25 ~ 2016-07-01
    IIF 34 - Director → ME
  • 18
    icon of address Langdale House Snaith Road, Rawcliffe, Goole, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,634,728 GBP2024-03-31
    Officer
    icon of calendar 2017-12-20 ~ 2018-04-17
    IIF 31 - Director → ME
  • 19
    icon of address Unit 6 Twelve O'clock Court, 21 Attercliffe Road, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -63,831 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ 2019-12-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2019-11-20
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 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
    icon of address Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -171 GBP2020-03-31
    Officer
    icon of calendar 2019-05-16 ~ 2019-05-22
    IIF 21 - Director → ME
  • 21
    OMG FINANCIAL RESOLUTIONS 2016 LIMITED - 2016-12-01
    icon of address Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,059 GBP2020-03-31
    Officer
    icon of calendar 2016-01-21 ~ 2016-11-22
    IIF 33 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-10-24
    IIF 36 - Director → ME
  • 22
    OMG PROPERTIES 2016 LIMITED - 2019-12-10
    icon of address Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-11-20 ~ 2018-04-17
    IIF 18 - Director → ME
    icon of calendar 2015-11-17 ~ 2016-01-23
    IIF 32 - Director → ME
    icon of calendar 2016-01-23 ~ 2018-04-17
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 23
    icon of address Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-03-31
    Officer
    icon of calendar 2015-08-25 ~ 2016-01-23
    IIF 46 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-10-01
    IIF 45 - Director → ME
    icon of calendar 2016-01-23 ~ 2017-05-27
    IIF 6 - Secretary → ME
  • 24
    icon of address St Cuthbert's Hospice, Park House Road, Durham, England
    Converted / Closed Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-04 ~ 2005-10-17
    IIF 47 - Director → ME
    icon of calendar 1995-10-26 ~ 2019-12-19
    IIF 13 - Secretary → ME
  • 25
    icon of address Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-11-19 ~ 2020-11-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2019-01-31
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 26
    icon of address Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-11-19 ~ 2020-11-05
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2019-01-31
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 27
    icon of address Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-11-05
    IIF 40 - Director → ME
  • 28
    icon of address 15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -900 GBP2019-03-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-11-03
    IIF 26 - Director → ME
  • 29
    icon of address 15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-08-25 ~ 2020-11-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 63 - Ownership of shares – 75% or more OE
  • 30
    icon of address Marsh Close Gowdall Lane, Snaith, Goole, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-11-19 ~ 2020-11-05
    IIF 39 - Director → ME
  • 31
    icon of address 15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,683 GBP2019-03-31
    Officer
    icon of calendar 2015-08-25 ~ 2020-11-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 65 - Ownership of shares – 75% or more OE
  • 32
    icon of address 15 St. Cuthberts Way, Sherburn Village, Durham, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    733,430 GBP2019-03-31
    Officer
    icon of calendar 2014-09-15 ~ 2016-01-23
    IIF 29 - Director → ME
    icon of calendar 2016-06-01 ~ 2020-11-05
    IIF 30 - Director → ME
    icon of calendar 2016-01-23 ~ 2020-09-16
    IIF 1 - Secretary → ME
  • 33
    WOODARD SCHOOLS (NORTHERN DIVISION) LIMITED - 2004-11-24
    icon of address Woodard Corporation High Street, Abbots Bromley, Rugeley, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2004-06-14
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.