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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Langley, Anthony John
    Born in December 1954
    Individual (21 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Anthony John Langley
    Born in December 1954
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Sexton, Paul
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Neale, Michael John
    Born in October 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ now
    OF - Director → CIF 0
  • 4
    Langley, William Anthony
    Born in March 1995
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ now
    OF - Director → CIF 0
  • 5
    Langley, Bernard James
    Born in March 1993
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-10-21 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Langley, John James
    Company Director born in December 1929
    Individual
    Officer
    icon of calendar ~ 2015-10-21
    OF - Director → CIF 0
  • 2
    Allwood, Andrew Michael
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-07-27
    OF - Secretary → CIF 0
  • 3
    Watson, Bernard Anthony
    Commercial Director born in January 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-06-01 ~ 2020-03-19
    OF - Director → CIF 0
    Watson, Bernard Anthony
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-07-27 ~ 2020-03-19
    OF - Secretary → CIF 0
  • 4
    Ruane, John
    Company Director born in September 1948
    Individual
    Officer
    icon of calendar 1993-01-18 ~ 1993-03-31
    OF - Director → CIF 0
  • 5
    Plant, Stephen Douglas
    Company Director born in June 1952
    Individual (15 offsprings)
    Officer
    icon of calendar 1999-01-18 ~ 2007-01-29
    OF - Director → CIF 0
  • 6
    Charlesworth, Tony
    Company Director born in September 1945
    Individual
    Officer
    icon of calendar ~ 1998-10-31
    OF - Director → CIF 0
  • 7
    Firth, Stanley
    Company Director born in December 1940
    Individual
    Officer
    icon of calendar 1993-01-18 ~ 1994-05-23
    OF - Director → CIF 0
  • 8
    Cartwright, Dennis Charles
    Born in May 1944
    Individual
    Officer
    icon of calendar 1993-01-18 ~ 1993-03-31
    OF - Director → CIF 0
parent relation
Company in focus

LANGLEY HOLDINGS PLC

Previous names
A. J. LANGLEY GROUP LIMITED - 1987-02-04
A J LANGLEY GROUP LIMITED(THE) - 1987-02-04
A.J. LANGLEY (MINING ENGINEERING) LIMITED - 1985-11-08
LANGLEY INDUSTRIAL HOLDINGS PLC - 1999-12-20
A J LANGLEY GROUP PUBLIC LIMITED COMPANY - 1998-03-25
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LANGLEY HOLDINGS PLC
    Info
    A. J. LANGLEY GROUP LIMITED - 1987-02-04
    A J LANGLEY GROUP LIMITED(THE) - 1987-02-04
    A.J. LANGLEY (MINING ENGINEERING) LIMITED - 1987-02-04
    LANGLEY INDUSTRIAL HOLDINGS PLC - 1987-02-04
    A J LANGLEY GROUP PUBLIC LIMITED COMPANY - 1987-02-04
    Registered number 01321615
    icon of addressEnterprise Way, Retford, Nottinghamshire DN22 7HH
    PUBLIC LIMITED COMPANY incorporated on 1977-07-15 (48 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
  • LANGLEY HOLDINGS PLC
    S
    Registered number 01321615
    icon of addressBuilding 2, Enterprise Way, Retford, Nottinghamshire, United Kingdom, DN22 7HH
    Limited Company in Companies House, England & Wales
    CIF 1
  • LANGLEY HOLDINGS PLC
    S
    Registered number 01321615
    icon of addressBuilding No. 2, Enterprise Way, Retford, Notts, England, DN22 7HH
    Public Limited Company in England
    CIF 2
  • LANGLEY HOLDINGS PLC
    S
    Registered number 01321615
    icon of addressEnterprise Way, Retford, Nottinghamshire, DN22 7HH
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    ARO WELDING LIMITED - 2007-05-22
    ARO WELDING LTD - 1999-05-04
    BRETDENE LIMITED - 1988-02-08
    SAVAIR + ARO LTD - 2002-10-29
    ARO WELDING MACHINERY LIMITED - 1989-04-17
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    BERGEN ENGINE LIMITED - 2011-08-02
    icon of addressBuilding No. 2, Enterprise Way, Retford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    HAMSARD 3083 LIMITED - 2007-10-15
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 4
    THE CLARKE CHAPMAN GROUP LIMITED - 2024-03-09
    CLARKE CHAPMAN LIMITED - 2003-03-04
    THE CLARKE CHAPMAN GROUP LIMITED - 2002-03-19
    PARADISIUM LIMITED - 2000-12-29
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    CLAUDIUS PETERS LIMITED - 1991-10-01
    BMH LIMITED - 2002-01-28
    BABCOCK MATERIALS HANDLING LIMITED - 1994-11-21
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressEnterprise, Way, Retford, Nottinghamshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 7
    NEWELL DUNFORD LIMITED - 1993-01-04
    TINSLEY ROLLING MILLS COMPANY LIMITED (THE) - 1981-12-31
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    THE JENKINS NEWELL DUNFORD GROUP LIMITED - 2006-05-09
    THE JENKINS NEWELL DUNFORD GROUP LTD - 2002-03-19
    BERSON LIMITED - 1998-10-16
    JENKINS OF RETFORD LIMITED - 1995-02-15
    JENKINS NEWELL DUNFORD LIMITED - 2003-03-04
    FOCUSPLACE LIMITED - 1990-10-11
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    STORMCREST LIMITED - 1998-04-29
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 10
    JND MIKEN LIMITED - 2006-05-19
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 11
    AMCO GENERATORS LIMITED - 1998-06-25
    AMCO MARELLI LIMITED - 2008-03-08
    icon of addressBuilding 2 Enterprise Way, Retford, Nottinghamshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 12
    SANDBARN LIMITED - 2000-10-10
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    LANGLEY HOMES (RETFORD) LIMITED - 1998-10-14
    LANGLEY HOMES LTD. - 2011-06-03
    icon of addressBuilding 2 Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    OAKDALE HOMES LIMITED - 2011-06-03
    LANGLEY HOMES LIMITED - 2012-01-24
    icon of addressEnterprise Way, Retford
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    THRIVEGRADE LIMITED - 1976-12-31
    ANTON PILLER(U.K.)LIMITED - 1998-04-01
    PILLER (UK) LIMITED - 2009-02-13
    icon of addressWestgate, Phoenix Way, Cirencester, Glos.
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 17
    READER GROUT & EQUIPMENT LIMITED - 2015-10-09
    LEVELSTAR LIMITED - 1995-03-03
    READER GROUTING & EQUIPMENT LIMITED - 1995-03-17
    icon of addressBuilding 2 Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 18
    MANROLAND SHEETFED HOLDINGS LIMITED - 2012-03-15
    icon of addressUnit 2 Enterprise Park, Enterprise Way, Retford
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE

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.