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

Lanyon, Richard Cruddas Bennicke

    Related profiles found in government register
  • Lanyon, Richard Cruddas Bennicke
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Stamford Hill, London, N16 5LG, England

      IIF 1
    • icon of address C/o Rrs Dept, S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 2
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 3 IIF 4 IIF 5
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 9
    • icon of address Monkgarron, West End, Ebbesbourne Wake, Salisbury, Wiltshire, SP5 5JS

      IIF 10
    • icon of address Monkgarron, West End, Ebbesbourne Wake, Salisbury, Wiltshire, SP5 5JS, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address The Long Barn, 5 Church Close, Todber, Sturminster Newton, DT10 1JH, England

      IIF 14
    • icon of address Monkgarron, Ebbesbourne Wake, Salisbury, Wiltshire, SP5 5JS, United Kingdom

      IIF 15
  • Lanyon, Richard Cruddas Bennicke
    British chartered surveyor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadgate West, 1 Snowden Street, London, EC2A 2DQ, England

      IIF 16
    • icon of address Tower House, Parkstone Road, Poole, BH15 2JH, England

      IIF 17
    • icon of address Monkgarron, West End, Ebbesbourne Wake, Salisbury, Wilshire, SP5 5JS, United Kingdom

      IIF 18
    • icon of address Monkgarron, West End, Ebbesbourne Wake, Salisbury, Wiltshire, SP5 5JS

      IIF 19
    • icon of address Monkgarron, West End, Ebbesbourne Wake, Salisbury, Wiltshire, SP5 5JS, Uk

      IIF 20
    • icon of address Monkgarron, West End, Ebbesbourne Wake, Salisbury, Wiltshire, SP5 5JS, United Kingdom

      IIF 21
    • icon of address The Old Mill, Park Road, Shepton Mallet, Somerset, BA4 5BS, England

      IIF 22
  • Lanyon, Richard Cruddas Bennicke
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, 34 South Molton Street, London, W1K 5RG, England

      IIF 23
    • icon of address 34 S Molton St, London, South Molton Street, London, W1K 5RG, England

      IIF 24
    • icon of address 34, South Molton Street, London, W1K 5RG, England

      IIF 25
    • icon of address Monkgarron, West End, Ebbesbourne Wake, Salisbury, SP5 5JS, England

      IIF 26 IIF 27
    • icon of address Monkgarron, West End, Ebbesbourne Wake, Salisbury, SP5 5JS, United Kingdom

      IIF 28 IIF 29
  • Lanyon, Richard Cruddas Bennicke
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 30
    • icon of address 58, Durham Road, Birtley, Chester Le Street, Tyne And Wear, DH3 2QJ, England

      IIF 31 IIF 32
    • icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 33
    • icon of address Monk Garron, West End, Ebbesbourne Wake, Salisbury, Wiltshire, SP5 5JS, United Kingdom

      IIF 34
  • Lanyon, Richard Cruddas Bennicke
    British investments born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 35
  • Lanyon, Richard Cruddas Bennicke
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/- Cc Young & Co 4th Floor, 53-65 Chancery Lane, London, WC2A 1QS, England

      IIF 36
  • Lanyon, Richard Cruddas Bennicke
    British chartered surveyor born in May 1958

    Registered addresses and corresponding companies
    • icon of address Ferngrove, Bishopstone, Salisbury, Wiltshire, SP1 1DP

      IIF 37
  • Lanyon, Richard Cruddas Bennicke
    British chartered surveyor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monkgarron, 8 West End, Ebbesbourne Wake, Salisbury, Wilts, SP5 5LW, United Kingdom

      IIF 38
  • Lanyon, Richard Cruddas Bennicke
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Granary, Ebbesbourne Wake, Salisbury, Wiltshire, SP5 5LW

      IIF 39 IIF 40
  • Mr Richard Cruddas Bennicke Lanyon
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Parkstone Road, Poole, BH15 2JH, United Kingdom

      IIF 41 IIF 42
    • icon of address Hitchcock House, Hilltop Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom

      IIF 43
    • icon of address Monkgarron, West End, Ebbesbourne Wake, Salisbury, SP5 5JS, England

      IIF 44
    • icon of address Monkgarron, West End, Ebbesbourne Wake, Salisbury, Wiltshire, SP5 5JS, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Penhill Farm, Bedchester, Shaftesbury, SP7 0JW, United Kingdom

      IIF 48
  • Lanyon, Richard Cruddas Bennicke

    Registered addresses and corresponding companies
    • icon of address Ferngrove, Bishopstone, Salisbury, Wiltshire, SP1 1DP

      IIF 49
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 147 Stamford Hill, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -41,557 GBP2018-06-30
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    154,251 GBP2017-08-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 28 - Director → ME
  • 4
    AWAY BRADFORD LIMITED - 2018-10-10
    icon of address C/o Rrs Dept, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address The Long Barn 5 Church Close, Todber, Sturminster Newton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,821 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 14 - Director → ME
  • 8
    ORDNANCE ROW (REDDITCH) LTD - 2020-05-28
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 86-90 Paul Street Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,194 GBP2017-06-30
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,064,240 GBP2021-12-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Monkgarron West End, Ebbesbourne Wake, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Monkgarron West End, Ebbesbourne Wake, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    190,488 GBP2024-09-30
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    OAKYARD (BURGHAM) LIMITED - 2024-04-06
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address The Old Mill, Park Road, Shepton Mallet, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address Tower House, Parkstone Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,300 GBP2024-12-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,000 GBP2022-12-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address Monkgarron West End, Ebbesbourne Wake, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,163 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 11 - Director → ME
  • 21
    SEATON DELAVAL ESTATES (HOLDINGS) LIMITED - 2021-03-08
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,384 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Monkgarron West End, Ebbesbourne Wake, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    WASTECLEAR LIMITED - 1993-03-25
    NOTTINGHAM SERVICE CONTRACTORS LIMITED - 1989-08-23
    PARK INDUSTRIAL & COMMERCIAL HOLDINGS LIMITED - 2003-02-04
    CLARITYROLE LIMITED - 1986-03-03
    icon of address 147 Stamford Hill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,811,465 GBP2024-04-30
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 1 - Director → ME
  • 24
    icon of address Chapel House, 24 Nutford Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
    icon of calendar ~ now
    IIF 49 - Secretary → ME
  • 25
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 9 - Director → ME
  • 26
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    3,275 GBP2022-12-30
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 8 - Director → ME
  • 27
    icon of address Monkgarron West End, Ebbesbourne Wake, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 19 - Director → ME
Ceased 13
  • 1
    icon of address C/- Ccyoung And Co 4th Floor, 53-65 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-25 ~ 2017-03-05
    IIF 24 - Director → ME
  • 2
    icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,486,847 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ 2024-07-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-11-23
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2015-05-31
    IIF 16 - Director → ME
  • 4
    icon of address 147 Stamford Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    -129,698 GBP2024-06-30
    Officer
    icon of calendar 2015-09-11 ~ 2020-01-06
    IIF 27 - Director → ME
  • 5
    icon of address C/- Cc Young & Co 4th Floor, 53-65 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-25 ~ 2017-03-05
    IIF 23 - Director → ME
    icon of calendar 2017-04-08 ~ 2017-05-07
    IIF 36 - Director → ME
  • 6
    icon of address 34-35 Clarges Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,250 GBP2024-05-31
    Officer
    icon of calendar 2009-06-08 ~ 2009-12-17
    IIF 20 - Director → ME
  • 7
    icon of address 22 Woodstock Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2011-04-01
    IIF 39 - Director → ME
  • 8
    CLEARWATER LEISURE DEVELOPMENTS LIMITED - 2007-04-25
    icon of address 22 Woodstock Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2010-12-22
    IIF 40 - Director → ME
  • 9
    icon of address C/- C C Young & Co . 53-65, Chancery Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-25 ~ 2017-03-05
    IIF 25 - Director → ME
  • 10
    icon of address 147 Stamford Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,536,375 GBP2024-02-29
    Officer
    icon of calendar 2010-03-03 ~ 2013-02-25
    IIF 18 - Director → ME
  • 11
    CREDA ELECTRIC LIMITED - 1977-12-31
    TI CREDA MANUFACTURING LIMITED - 1987-07-15
    CREDA MANUFACTURING LIMITED - 1987-09-09
    CREDA LIMITED - 2010-10-22
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-20 ~ 2014-03-28
    IIF 38 - Director → ME
  • 12
    icon of address 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-03-26
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,450 GBP2023-12-31
    Officer
    icon of calendar 2019-05-30 ~ 2023-02-13
    IIF 30 - 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.