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
    Parr, Richard
    Born in December 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Langmead, David Winston
    Born in December 1962
    Individual (31 offsprings)
    Officer
    icon of calendar 1999-08-26 ~ now
    OF - Director → CIF 0
  • 3
    Haworth, Ashley Robert
    Born in November 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ now
    OF - Director → CIF 0
  • 4
    Turpin, Rob
    Born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-17 ~ now
    OF - Director → CIF 0
  • 5
    LANGMEAD GROUP LIMITED - 2019-08-12
    icon of addressHam Farm, Main Road, Bosham, Chichester, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Thurston, William
    Director born in June 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ 2012-01-31
    OF - Director → CIF 0
  • 2
    Patrick, John Christopher
    Farming Director born in December 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2017-08-21
    OF - Director → CIF 0
  • 3
    Sarjant, Mark Richard
    Chartered Accountant born in July 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-03-24 ~ 2011-06-06
    OF - Director → CIF 0
    Sarjant, Mark
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2011-06-06
    OF - Secretary → CIF 0
  • 4
    Scrimshaw, Peter James
    Chief Finance Officer born in February 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2019-11-07
    OF - Director → CIF 0
  • 5
    Hildon, Stephanie
    Chief Executive born in December 1971
    Individual
    Officer
    icon of calendar 2019-10-10 ~ 2024-04-30
    OF - Director → CIF 0
  • 6
    Mr David Winston Langmead
    Born in December 1962
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-06-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
  • 7
    Summerfield, Ian
    Director born in July 1965
    Individual
    Officer
    icon of calendar 1999-08-30 ~ 2009-02-01
    OF - Director → CIF 0
    icon of calendar 2012-10-24 ~ 2015-12-01
    OF - Director → CIF 0
    Summerfield, Ian
    Chief Executive Officer born in July 1965
    Individual
    icon of calendar 2016-07-29 ~ 2017-09-14
    OF - Director → CIF 0
    Summerfield, Ian
    Individual
    Officer
    icon of calendar 1999-08-30 ~ 2010-03-24
    OF - Secretary → CIF 0
  • 8
    Bream, Nikki
    Finance Director born in October 1969
    Individual
    Officer
    icon of calendar 2002-09-01 ~ 2007-03-30
    OF - Director → CIF 0
  • 9
    Gibson, Graham Andrew
    Born in January 1963
    Individual
    Officer
    icon of calendar 2010-03-24 ~ 2012-01-31
    OF - Director → CIF 0
  • 10
    Hall, Sharon Elizabeth
    Director born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-06 ~ 2012-01-31
    OF - Director → CIF 0
    Hall, Sharon
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-06 ~ 2012-01-31
    OF - Secretary → CIF 0
  • 11
    Hutchings, Stuart James
    Commercial Director born in January 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-24 ~ 2010-08-14
    OF - Director → CIF 0
  • 12
    Clark, Richard
    Director born in July 1966
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 13
    Leech, Graham Charles
    Company Director born in July 1964
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2016-07-28
    OF - Director → CIF 0
  • 14
    Phillips, Scott Lee
    Born in September 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-24 ~ 2012-01-31
    OF - Director → CIF 0
  • 15
    Lawman, Anthony James William
    Individual
    Officer
    icon of calendar 2012-09-18 ~ 2015-08-27
    OF - Secretary → CIF 0
  • 16
    Neville, William John Warwick
    Chairman born in September 1955
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ 2021-06-09
    OF - Director → CIF 0
  • 17
    Moore, David
    Director born in September 1968
    Individual
    Officer
    icon of calendar 1999-08-30 ~ 2014-12-31
    OF - Director → CIF 0
  • 18
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1999-08-26 ~ 1999-08-26
    PE - Nominee Director → CIF 0
  • 19
    IRWIN MITCHELL SECRETARIES LIMITED - now
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
    TEVB SECRETARIES LIMITED - 2002-04-03
    icon of address5 East Pallant, Chichester, West Sussex
    Active Corporate (3 parents, 113 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1999-08-26 ~ 1999-08-30
    PE - Secretary → CIF 0
  • 20
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-08-26 ~ 1999-08-26
    PE - Nominee Director → CIF 0
    1999-08-26 ~ 1999-08-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LANGMEAD HERBS LIMITED

Previous names
LANGMEAD FARMS LIMITED - 2019-12-30
LANGMEAD MARKET GARDENS - 1999-09-03
Standard Industrial Classification
01190 - Growing Of Other Non-perennial Crops
01290 - Growing Of Other Perennial Crops
01110 - Growing Of Cereals (except Rice), Leguminous Crops And Oil Seeds
10890 - Manufacture Of Other Food Products N.e.c.

Related profiles found in government register
  • LANGMEAD HERBS LIMITED
    Info
    LANGMEAD FARMS LIMITED - 2019-12-30
    LANGMEAD MARKET GARDENS - 2019-12-30
    Registered number 03834869
    icon of addressHam Farm Main Road, Bosham, Chichester PO18 8EH
    PRIVATE LIMITED COMPANY incorporated on 1999-08-26 (26 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-26
    CIF 0
  • LANGMEAD HERBS LIMITED
    S
    Registered number missing
    icon of addressHam Farm, Main Road, Bosham, Chichester, England, PO18 8EH
    Limited Company
    CIF 1
  • LANGMEAD HERBS LIMITED
    S
    Registered number 03834869
    icon of addressHam Farm, Main Road, Bosham, Chichester, England, England, PO18 8EH
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • LANGMEAD HERBS LIMITED
    S
    Registered number 03834869
    icon of addressHam Farm, Main Road, Bosham, Chichester, England, PO18 8EH
    Limited in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    LANGMEAD HERBS LIMITED - 2019-12-30
    icon of addressHam Farm, Main Road, Bosham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    LH FARMS TRANSITION LIMITED - 2025-09-29
    icon of addressHam Farm Main Road, Bosham, Chichester, England, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    CARSE GRANGE LIMITED - 2006-04-19
    icon of addressC/o Irwin Mitchell Llp St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressHam Farm, Main Road, Bosham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • LANGMEAD GROUP LIMITED - 2019-08-12
    icon of addressHam Farm Main Road, Bosham, Chichester, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-07-19 ~ 2018-04-01
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.