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 13
  • 1
    Charlesworth, Tony
    Company Director born in September 1945
    Individual (4 offsprings)
    Officer
    ~ 1998-10-31
    OF - Director → CIF 0
  • 2
    Firth, Stanley
    Company Director born in December 1940
    Individual (5 offsprings)
    Officer
    1993-01-18 ~ 1994-05-23
    OF - Director → CIF 0
  • 3
    Neale, Michael John
    Born in October 1954
    Individual (12 offsprings)
    Officer
    2019-07-26 ~ now
    OF - Director → CIF 0
  • 4
    Langley, Anthony John
    Born in December 1954
    Individual (31 offsprings)
    Officer
    (before 1992-07-31) ~ now
    OF - Director → CIF 0
    Mr Anthony John Langley
    Born in December 1954
    Individual (31 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Langley, John James
    Company Director born in December 1929
    Individual (7 offsprings)
    Officer
    ~ 2015-10-21
    OF - Director → CIF 0
  • 6
    Ruane, John
    Company Director born in September 1948
    Individual (9 offsprings)
    Officer
    1993-01-18 ~ 1993-03-31
    OF - Director → CIF 0
  • 7
    Langley, Bernard James
    Born in March 1993
    Individual (24 offsprings)
    Officer
    2015-10-21 ~ now
    OF - Director → CIF 0
  • 8
    Plant, Stephen Douglas
    Company Director born in June 1952
    Individual (23 offsprings)
    Officer
    1999-01-18 ~ 2007-01-29
    OF - Director → CIF 0
  • 9
    Allwood, Andrew Michael
    Individual (21 offsprings)
    Officer
    ~ 1995-07-27
    OF - Secretary → CIF 0
  • 10
    Cartwright, Dennis Charles
    Born in May 1944
    Individual (2 offsprings)
    Officer
    1993-01-18 ~ 1993-03-31
    OF - Director → CIF 0
  • 11
    Watson, Bernard Anthony
    Commercial Director born in January 1956
    Individual (38 offsprings)
    Officer
    2001-06-01 ~ 2020-03-19
    OF - Director → CIF 0
    Watson, Bernard Anthony
    Individual (38 offsprings)
    Officer
    1995-07-27 ~ 2020-03-19
    OF - Secretary → CIF 0
  • 12
    Sexton, Paul
    Individual (1 offspring)
    Officer
    2020-04-01 ~ now
    OF - Secretary → CIF 0
  • 13
    Langley, William Anthony
    Born in March 1995
    Individual (3 offsprings)
    Officer
    2019-07-26 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

LANGLEY HOLDINGS PLC

Period: 1999-12-20 ~ now
Company number: 01321615
Registered names
LANGLEY HOLDINGS PLC - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LANGLEY HOLDINGS PLC
    Info
    LANGLEY INDUSTRIAL HOLDINGS PLC - 1999-12-20
    A J LANGLEY GROUP PUBLIC LIMITED COMPANY - 1999-12-20
    A J LANGLEY GROUP LIMITED(THE) - 1999-12-20
    A. J. LANGLEY GROUP LIMITED - 1999-12-20
    A.J. LANGLEY (MINING ENGINEERING) LIMITED - 1999-12-20
    Registered number 01321615
    Enterprise Way, Retford, Nottinghamshire DN22 7HH
    PUBLIC LIMITED COMPANY incorporated on 1977-07-15 (48 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
  • LANGLEY HOLDINGS PLC
    S
    Registered number 01321615
    Building 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
    Building No. 2, Enterprise Way, Retford, Notts, England, DN22 7HH
    Public Limited Company in England
    CIF 2
  • LANGLEY HOLDINGS PLC
    S
    Registered number 01321615
    Enterprise Way, Retford, Nottinghamshire, DN22 7HH
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 18
  • 1
    ARO WELDING TECHNOLOGIES LIMITED
    - now 02184159
    ARO WELDING LIMITED - 2007-05-22
    SAVAIR + ARO LTD - 2002-10-29
    ARO WELDING LTD - 1999-05-04
    ARO WELDING MACHINERY LIMITED - 1989-04-17
    BRETDENE LIMITED - 1988-02-08
    Enterprise Way, Retford, Nottinghamshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    BERGEN ENGINES LIMITED
    - now 07680531
    BERGEN ENGINE LIMITED - 2011-08-02
    Building No. 2, Enterprise Way, Retford, England
    Active Corporate (15 parents)
    Person with significant control
    2021-12-31 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    BRADMAN-LAKE GROUP LIMITED
    - now 06287004
    HAMSARD 3083 LIMITED - 2007-10-15
    Enterprise Way, Retford, Nottinghamshire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 4
    CLARKE CHAPMAN LIMITED
    - now 04120617 04120734
    THE CLARKE CHAPMAN GROUP LIMITED
    - 2024-03-09 04120617
    CLARKE CHAPMAN LIMITED - 2003-03-04
    THE CLARKE CHAPMAN GROUP LIMITED - 2002-03-19
    PARADISIUM LIMITED - 2000-12-29
    Enterprise Way, Retford, Nottinghamshire
    Active Corporate (12 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    CLAUDIUS PETERS (UK) LIMITED
    - now 01148578 00512697
    BMH LIMITED - 2002-01-28
    BABCOCK MATERIALS HANDLING LIMITED - 1994-11-21
    CLAUDIUS PETERS LIMITED - 1991-10-01
    Enterprise Way, Retford, Nottinghamshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    EX GEN HYDROGEN LIMITED
    - now 13492526
    GKN HYDROGEN LIMITED
    - 2025-12-03 13492526
    Enterprise, Way, Retford, Nottinghamshire, England
    Active Corporate (12 parents)
    Person with significant control
    2024-07-29 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    H Q ENGINEERS LIMITED
    - now 00051069
    NEWELL DUNFORD LIMITED - 1993-01-04
    TINSLEY ROLLING MILLS COMPANY LIMITED (THE) - 1981-12-31
    Enterprise Way, Retford, Nottinghamshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    JND TECHNOLOGIES LIMITED
    - now 02517919
    THE JENKINS NEWELL DUNFORD GROUP LIMITED - 2006-05-09
    JENKINS NEWELL DUNFORD LIMITED - 2003-03-04
    THE JENKINS NEWELL DUNFORD GROUP LTD - 2002-03-19
    BERSON LIMITED - 1998-10-16
    JENKINS OF RETFORD LIMITED - 1995-02-15
    FOCUSPLACE LIMITED - 1990-10-11
    Enterprise Way, Retford, Nottinghamshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    JND WEFCO LIMITED
    - now 03545226
    STORMCREST LIMITED - 1998-04-29
    Enterprise Way, Retford, Nottinghamshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    LANGLEY AVIATION LIMITED
    - now 03903032
    JND MIKEN LIMITED - 2006-05-19
    Enterprise Way, Retford, Nottinghamshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    MARELLI UK LIMITED
    - now 01787809
    AMCO MARELLI LIMITED - 2008-03-08
    AMCO GENERATORS LIMITED - 1998-06-25
    Building 2 Enterprise Way, Retford, Nottinghamshire, England
    Active Corporate (33 parents)
    Person with significant control
    2019-05-23 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    MIKENBOARD LIMITED
    - now 04028711
    SANDBARN LIMITED - 2000-10-10
    Enterprise Way, Retford, Nottinghamshire
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 13
    OAKDALE HOMES LIMITED
    - now 02922110 07525468
    LANGLEY HOMES LTD. - 2011-06-03
    LANGLEY HOMES (RETFORD) LIMITED - 1998-10-14
    Building 2 Enterprise Way, Retford, Nottinghamshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 14
    OAKDALE PROPERTIES LIMITED
    - now 07525468
    LANGLEY HOMES LIMITED - 2012-01-24
    OAKDALE HOMES LIMITED - 2011-06-03
    Enterprise Way, Retford
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 15
    PILLER UK LIMITED
    - now 01234302
    PILLER (UK) LIMITED - 2009-02-13
    ANTON PILLER(U.K.)LIMITED - 1998-04-01
    THRIVEGRADE LIMITED - 1976-12-31
    Westgate, Phoenix Way, Cirencester, Glos.
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 16
    PRESSURE ENGINEERING INTERNATIONAL LIMITED
    05167433
    Enterprise Way, Retford, Nottinghamshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    READER CEMENT PRODUCTS LIMITED
    - now 03025049
    READER GROUT & EQUIPMENT LIMITED - 2015-10-09
    READER GROUTING & EQUIPMENT LIMITED - 1995-03-17
    LEVELSTAR LIMITED - 1995-03-03
    Building 2 Enterprise Way, Retford, Nottinghamshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 18
    SHEETFED HOLDINGS LIMITED
    - now 07930352
    MANROLAND SHEETFED HOLDINGS LIMITED - 2012-03-15
    Unit 2 Enterprise Park, Enterprise Way, Retford
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.