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

Langmead, Neil Richard

    Related profiles found in government register
  • Langmead, Neil Richard
    British

    Registered addresses and corresponding companies
    • icon of address Laegernweg 5, Buchs, Kanton Zurich, Zurich, CH-8107, Switzerland

      IIF 1
  • Langmead, Neil Richard

    Registered addresses and corresponding companies
    • icon of address 118 Sutton Road, Needham, Massachusetts, Usa

      IIF 2
  • Langmead, Neil Richard
    British engineer born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 216, River Garden Villa, No.7 Yuyang, Houshayu, Shunyi District, Beijing, China

      IIF 3
  • Langmead, Neil Richard
    British sales & marketing director born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 216, River Garden Villa, No.7 Yuyang, Houshayu, Shanyi District, Beijing, China

      IIF 4
  • Langmead, Neil Richard
    British software engineer born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Combe Park, Bath, BA1 3NE, England

      IIF 5
    • icon of address York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PE, United Kingdom

      IIF 6
    • icon of address York House, Wool Gate, Cottingley Business Park, Bradford, BD16 1PE, England

      IIF 7
  • Langmead, Neil Richard
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Office Student's Union, The Avenue, Claverton Down, Bath, BA2 7AY, United Kingdom

      IIF 8
    • icon of address 4 Kirkstall Mews, Southsea, Hampshire, PO4 0SX, United Kingdom

      IIF 9 IIF 10
  • Langmead, Neil Richard
    British education services born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Waverley Road, Southsea, Hampshire, PO5 2PJ, United Kingdom

      IIF 11
  • Langmead, Neil Richard
    British food and beverages born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kirkstall Road, Southsea, Hampshire, PO4 0SX, United Kingdom

      IIF 12
  • Langmead, Neil Richard
    British lecturer born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claverton Down, Department Of Computer Science, University Of Bath, Bath, BA2 7AY, United Kingdom

      IIF 13
  • Langmead, Neil Richard
    British software analysis born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Waverley Road, Southsea, PO5 2PJ, England

      IIF 14
  • Langmead, Neil Richard
    British software engineer born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PE

      IIF 15
    • icon of address Laegernweg 5, Buchs, Kanton Zurich, Zurich, CH-8107, Switzerland

      IIF 16
  • Mr Neil Richard Langmead
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Combe Park, Bath, BA1 3NE, England

      IIF 17
  • Neil Richard Langmead
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PE, United Kingdom

      IIF 18
  • Mr Neil Richard Langmead
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claverton Down, Department Of Computer Science, University Of Bath, Bath, BA2 7AY, United Kingdom

      IIF 19
    • icon of address 4 Kirkstall Mews, Southsea, Hampshire, PO4 0SX, United Kingdom

      IIF 20 IIF 21
    • icon of address 47, Waverley Road, Southsea, PO5 2PJ, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 30 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,379 GBP2018-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The University Of Bath Dept. Of Computer Science, Claverton Down, Bath, North Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 47 Waverley Road, Southsea, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address York House Wool Gate, Cottingley Business Park, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Flat 0/1, 1213 Pollokshaws Road, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-04-10 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    LIFE AT THE CENTRE - 2015-04-19
    icon of address 30 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,380 GBP2019-07-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Claverton Down Department Of Computer Science, University Of Bath, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    VERIFA LTD - 2018-12-05
    icon of address 47 Waverley Road, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    APERA LIMITED - 2018-12-06
    EMENDA CONSULTING LIMITED - 2013-06-18
    EMENDA LIMITED - 2013-05-10
    APERA LIMITED - 2013-05-07
    icon of address York House, Cottingley Business Park, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    117,152 GBP2024-03-30
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 47 Waverley Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    687 GBP2022-08-31
    Officer
    icon of calendar 2015-09-21 ~ 2019-09-24
    IIF 11 - Director → ME
  • 2
    icon of address Lime Kiln House Lime Kiln, Royal Wootton Bassett, Swindon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,223 GBP2018-01-31
    Officer
    icon of calendar 2009-09-22 ~ 2014-03-13
    IIF 3 - Director → ME
  • 3
    EMENDA SOFTWARE LIMITED - 2013-10-30
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    493,856 GBP2025-01-31
    Officer
    icon of calendar 2007-01-13 ~ 2014-03-13
    IIF 4 - Director → ME
  • 4
    icon of address 61 Carlyle Gardens, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-11-10 ~ 2014-02-12
    IIF 8 - Director → ME
  • 5
    APERA LIMITED - 2018-12-06
    EMENDA CONSULTING LIMITED - 2013-06-18
    EMENDA LIMITED - 2013-05-10
    APERA LIMITED - 2013-05-07
    icon of address York House, Cottingley Business Park, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    117,152 GBP2024-03-30
    Officer
    icon of calendar 2010-03-17 ~ 2017-09-01
    IIF 15 - Director → ME
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 2 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.