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 accountant 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 1
    • 58 Beadnell Drive, East Shore Village, Seaham, County Durham, SR7 7WG

      IIF 2 IIF 3 IIF 4
    • Plane Tree Farm, Beamish, Stanley, County Durham, DH9 0RL, England

      IIF 10
  • 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 11
  • 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 12 IIF 13
    • Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 14 IIF 15
    • 58 Beadnell Drive, East Shore Village, Seaham, County Durham, SR7 7WG

      IIF 16
    • Utility House, 30-31 Long Row, Market Dock, South Shields, Tyne And Wear, NE33 1JA, Uk

      IIF 17
    • 1, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 18
  • Richardson, Andrew
    British none born in November 1968

    Resident in England

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

      IIF 19
  • Richardson, Andrew
    British accountant born in November 1968

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

      IIF 20
  • 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 21 IIF 22
  • Richardson, Andrew
    British

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

      IIF 23 IIF 24 IIF 25
    • Utility House, 30-31 Long Row, South Shields, Tyne + Wear, NE33 1JA, U.k.

      IIF 27
    • Utiltywise House, 30-31 Long Row, South Shields, Tyne And Wear, NE33 1JA, United Kingdom

      IIF 28
    • Plane Tree Farm, Beamish, Stanley, County Durham, DH9 0RL, England

      IIF 29
  • Richardson, Andrew
    British accountant

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

      IIF 30
    • 58 Beadnell Drive, East Shore Village, Seaham, County Durham, SR7 7WG

      IIF 31
  • 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 32
    • Plane Tree Farm, Beamish, Stanley, DH9 0RL, England

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

      IIF 36
    • Utilitywise House, 30-31 Long Row, South Shields, Tyne And Wear, NE33 1JA, United Kingdom

      IIF 37 IIF 38
    • 1, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 39
  • 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 40
child relation
Offspring entities and appointments
Active 3
  • 1
    Plane Tree Farm, Beamish, Stanley, County Durham
    Corporate (2 parents)
    Equity (Company account)
    2,451 GBP2024-03-31
    Officer
    2005-07-13 ~ now
    IIF 10 - director → ME
    2005-07-13 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    Plane Tree Farm, Beamish, Stanley, England
    Corporate (2 parents)
    Equity (Company account)
    133,455 GBP2023-11-30
    Officer
    2015-08-26 ~ now
    IIF 19 - director → ME
    2015-08-26 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-06-14 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    TROO LTD
    - now
    COSTHAVEN LIMITED - 2017-05-09
    1 Azure Court, Doxford International Business Park, Sunderland, England
    Corporate (5 parents)
    Equity (Company account)
    1,924,505 GBP2022-09-30
    Officer
    2016-07-25 ~ now
    IIF 18 - director → ME
    2016-07-25 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    THE SAMLING LIMITED - 2012-02-21
    SEAHAM PAVILION LIMITED - 2002-07-02
    6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2006-01-02 ~ 2007-07-12
    IIF 5 - director → ME
    2004-12-23 ~ 2007-07-12
    IIF 25 - secretary → ME
  • 2
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2013-04-15 ~ 2015-10-27
    IIF 17 - director → ME
    2013-04-15 ~ 2014-11-05
    IIF 27 - secretary → ME
  • 3
    ENERGY INTELLIGENCE CENTRE LIMITED - 2019-04-05
    ENERGY INFORMATION CENTRE LIMITED - 2018-10-23
    CAMBRIDGE INFORMATION AND RESEARCH SERVICES LIMITED - 2001-10-10
    6 Snow Hill, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-07-03 ~ 2015-10-27
    IIF 22 - director → ME
    2013-07-03 ~ 2014-11-05
    IIF 37 - secretary → ME
  • 4
    T-MAC TECHNOLOGIES LIMITED - 2019-04-05
    6 Snow Hill, London
    Dissolved corporate (1 parent)
    Officer
    2015-04-20 ~ 2015-10-27
    IIF 14 - director → ME
  • 5
    GW 1076 LIMITED - 2004-12-24
    Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-03 ~ 2015-10-27
    IIF 13 - director → ME
    2013-07-03 ~ 2014-11-05
    IIF 28 - secretary → ME
  • 6
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2012-09-28 ~ 2015-10-27
    IIF 1 - director → ME
  • 7
    FOLDJOINT LIMITED - 1989-08-10
    12 Wellington Place, Leeds
    Dissolved corporate (3 parents)
    Officer
    2007-07-16 ~ 2009-05-08
    IIF 2 - director → ME
  • 8
    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 (5 parents, 3 offsprings)
    Officer
    2008-04-11 ~ 2009-05-08
    IIF 16 - director → ME
  • 9
    CRAWSHAW GROUP LIMITED - 2008-04-10
    RICHARD ROSE ACQUISITIONS LIMITED - 2007-05-10
    Unit 4 Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-04 ~ 2009-05-08
    IIF 3 - director → ME
  • 10
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-01-02 ~ 2007-07-12
    IIF 8 - director → ME
    2004-12-23 ~ 2007-07-12
    IIF 23 - secretary → ME
  • 11
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2009-11-03 ~ 2015-10-27
    IIF 12 - director → ME
  • 12
    Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-03 ~ 2015-10-27
    IIF 21 - director → ME
    2013-07-03 ~ 2014-11-05
    IIF 38 - secretary → ME
  • 13
    NEWLANDS EDUCATIONAL TRUST - 2005-09-06
    30 West Avenue, Gosforth, Newcastle Upon Tyne
    Corporate (6 parents)
    Officer
    2016-09-26 ~ 2018-03-13
    IIF 11 - director → ME
  • 14
    6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2006-01-02 ~ 2007-07-12
    IIF 7 - director → ME
    2004-12-23 ~ 2007-07-12
    IIF 31 - secretary → ME
  • 15
    Flass Vale Hall, Crossgate Moor, Durham
    Corporate (2 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 36 - secretary → ME
  • 16
    THE ORIENTAL SPA LIMITED - 2002-12-19
    CROSSCO (473) LIMITED - 2000-05-08
    Fifth Floor 10 St Bride Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-01-02 ~ 2007-07-12
    IIF 9 - director → ME
    2004-12-23 ~ 2007-07-12
    IIF 24 - secretary → ME
  • 17
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -980,147 GBP2023-12-31
    Officer
    2006-01-02 ~ 2007-07-12
    IIF 6 - director → ME
    2004-12-23 ~ 2007-07-12
    IIF 26 - secretary → ME
  • 18
    UTILITYWISE LIMITED - 2012-05-08
    COMMERCIAL UTILITY BROKERS LIMITED - 2010-06-23
    200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved corporate (3 parents, 8 offsprings)
    Officer
    2009-11-03 ~ 2015-10-27
    IIF 15 - director → ME
    2010-06-01 ~ 2014-11-05
    IIF 35 - secretary → ME
  • 19
    SPARK RESPONSE LIMITED - 2019-06-27
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents)
    Officer
    2000-11-25 ~ 2004-02-17
    IIF 20 - director → ME
    2000-02-14 ~ 2004-02-17
    IIF 30 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.