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

Langlands, John Thomson

    Related profiles found in government register
  • Langlands, John Thomson
    British chartered accountant born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Langlands, John Thomson
    British company director born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96 Port Glasgow Road, Greenock, PA15 2RP

      IIF 5
    • icon of address 112 Braid Road, Edinburgh, EH10 6AS

      IIF 6 IIF 7
    • icon of address One, London Wall, London, EC2Y 5AB

      IIF 8
  • Langlands, John Thomson
    British director born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Langlands, John Thomson
    British finanace director born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112 Braid Road, Edinburgh, EH10 6AS

      IIF 16
  • Langlands, John Thomson
    British finance dir born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One, London Wall, London, EC2Y 5AB

      IIF 17
  • Langlands, John Thomson
    British finance dirctor born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One, London Wall, London, EC2Y 5AB, United Kingdom

      IIF 18
  • Langlands, John Thomson
    British finance director born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Langlands, John Thomson
    born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112, Braid Road, Edinburgh, EH10 6AS, Scotland

      IIF 40
    • icon of address Kintyre House 205, West George Street, Glasgow, Strathclyde, G2 2LW, United Kingdom

      IIF 41
  • Langlands, John Thomson
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    COUNTSILVER LIMITED - 1988-07-29
    icon of address 144 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 44 - Secretary → ME
  • 2
    FIM SOLAR DISTRIBUTION LLP - 2020-03-18
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (184 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 40 - LLP Member → ME
  • 3
    MAVEN (TELFER HOUSE LLP - 2014-03-06
    MERCHANT CITY HOTELS LLP - 2014-02-25
    icon of address Kintyre House, 205 West George Street, Glasgow, Glasgow
    Active Corporate (26 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 41 - LLP Member → ME
Ceased 40
  • 1
    REMORN LIMITED - 1984-03-13
    icon of address 96 Port Glasgow Rd, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-18 ~ 2004-08-16
    IIF 13 - Director → ME
  • 2
    HOBBS PACKAGING LIMITED - 2010-08-04
    ROTARIGHT LIMITED - 1984-07-25
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-03 ~ 2004-06-30
    IIF 28 - Director → ME
  • 3
    icon of address Unit 1 Peasiehill Road Unit 1 Peasiehill Road, Elliot Industrial Estate, Arbroath, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,706 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-01-29
    IIF 43 - Secretary → ME
  • 4
    ALIDA PACKAGING GROUP LIMITED - 2001-07-18
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-03 ~ 2004-06-30
    IIF 23 - Director → ME
  • 5
    ALIDA RECYCLING LIMITED - 2001-07-18
    ALIDA RECLAIMERS LTD. - 1991-06-07
    ALIDA PLASTICS LIMITED - 1986-10-08
    ALIDA RECLAIMERS LIMITED - 1986-07-02
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-10-03 ~ 2004-06-30
    IIF 34 - Director → ME
  • 6
    MM&S (2408) LIMITED - 1997-11-06
    icon of address One, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-14 ~ 2017-01-31
    IIF 8 - Director → ME
  • 7
    MM&S (2417) LIMITED - 1997-12-03
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2004-06-30
    IIF 11 - Director → ME
  • 8
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-03-07 ~ 2004-06-30
    IIF 7 - Director → ME
  • 9
    MEGAFILM LIMITED - 2022-06-13
    C. J. BARKER HOLDINGS LIMITED - 1994-07-11
    WILLIAM HOBBS & SONS,LIMITED - 1984-11-01
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-03 ~ 2004-06-30
    IIF 35 - Director → ME
  • 10
    ZEDCOR LIMITED - 2022-06-13
    ZEDCOR MARKETING LIMITED - 1988-11-28
    icon of address Sapphire House, Crown Way, Rushden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2004-07-30
    IIF 30 - Director → ME
  • 11
    BPI PLC - 2016-09-15
    ALIDA HOLDINGS PLC - 2000-05-23
    GLADEPARK LIMITED - 1983-12-22
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-29 ~ 2017-01-31
    IIF 19 - Director → ME
  • 12
    PARAMOUNT PACKAGING LIMITED - 2010-08-04
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2004-07-30
    IIF 26 - Director → ME
  • 13
    BRITISH POLYTHENE INDUSTRIES PLC - 2016-09-15
    SCOTT & ROBERTSON P.L.C. - 1990-07-09
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 57 offsprings)
    Officer
    icon of calendar 1994-10-01 ~ 2017-01-31
    IIF 17 - Director → ME
  • 14
    TREVOR JONES,LIMITED - 1993-12-21
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 44 offsprings)
    Officer
    icon of calendar 1994-10-03 ~ 2017-01-31
    IIF 38 - Director → ME
  • 15
    BYOTROL PLC - 2024-06-04
    BYOTROL LIMITED - 2005-05-17
    HALLCO 1146 LIMITED - 2005-04-13
    icon of address Riverside Works, Collyhurst Road, Manchester, Greater Manchester
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2023-01-31
    IIF 15 - Director → ME
  • 16
    HOOKRIDE LIMITED - 1989-09-21
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2004-07-30
    IIF 36 - Director → ME
  • 17
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-30 ~ 2017-01-31
    IIF 18 - Director → ME
  • 18
    KAYOPINK LIMITED - 1983-11-25
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-03 ~ 2004-06-30
    IIF 10 - Director → ME
  • 19
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-03 ~ 2004-06-30
    IIF 31 - Director → ME
  • 20
    icon of address The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2017-01-31
    IIF 39 - Director → ME
  • 21
    BONAR POLYTHENE FILMS LIMITED - 1997-12-03
    BIBBY & BARON (LEOMINSTER) LIMITED - 1981-12-31
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 2004-07-30
    IIF 6 - Director → ME
  • 22
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2004-06-30
    IIF 22 - Director → ME
  • 23
    KERNDAN LIMITED - 1992-09-14
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-03 ~ 2004-06-30
    IIF 27 - Director → ME
  • 24
    M M & S (2146) LIMITED - 1993-06-24
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2004-06-30
    IIF 29 - Director → ME
  • 25
    M M & S (2116) LIMITED - 1992-11-30
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2004-06-30
    IIF 32 - Director → ME
  • 26
    BPI 2000 LIMITED - 2010-07-13
    AGRITAY (HOLDINGS) LIMITED - 1999-11-19
    SOME GUYS LIMITED - 1995-01-31
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-18 ~ 2004-06-30
    IIF 14 - Director → ME
  • 27
    BPI 1999 LIMITED - 2010-07-19
    AGRITAY LIMITED - 1999-11-19
    M M & S (2396) LIMITED - 1997-08-29
    icon of address 96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-28 ~ 2004-06-30
    IIF 37 - Director → ME
  • 28
    BPI 2005 LIMITED - 2005-04-21
    NOTTINGHAM ROPE AND TWINE COMPANY LIMITED(THE) - 2001-02-09
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2004-07-30
    IIF 2 - Director → ME
  • 29
    ROBINPACK LIMITED - 1994-08-31
    icon of address Sapphire House, Crown Way, Rushden, Northamtonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-13 ~ 2004-07-30
    IIF 33 - Director → ME
  • 30
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-03 ~ 2004-07-30
    IIF 25 - Director → ME
  • 31
    STAGRALAN LIMITED - 1991-03-04
    icon of address Atrium Court, 50 Waterloo Street, Glasgow, Strathclyde
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-03-24 ~ 1994-01-26
    IIF 4 - Director → ME
  • 32
    UNIJUTE LIMITED - 1990-07-26
    icon of address Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2017-01-31
    IIF 5 - Director → ME
  • 33
    icon of address 4th Floor, Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-01 ~ 1994-02-07
    IIF 1 - Director → ME
  • 34
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-31 ~ 2004-07-30
    IIF 21 - Director → ME
  • 35
    VETRALLA LIMITED - 1994-11-02
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-18 ~ 2004-07-30
    IIF 9 - Director → ME
  • 36
    ALBAL LIMITED - 1993-12-21
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-03 ~ 2004-06-30
    IIF 20 - Director → ME
  • 37
    ECLIPSE BLIND SYSTEMS LIMITED - 2002-12-18
    ECLIPSE BLINDS SYSTEMS LIMITED - 1994-08-03
    ECLIPSE BLINDS LIMITED - 1994-07-14
    icon of address Fountain Crescent, Inchinnan, Renfrew
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-04-12 ~ 1994-12-08
    IIF 3 - Director → ME
  • 38
    HELMWEB LIMITED - 1990-02-20
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-03 ~ 2004-06-30
    IIF 16 - Director → ME
  • 39
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-01-04
    IIF 12 - Director → ME
    icon of calendar ~ 1991-01-04
    IIF 42 - Secretary → ME
  • 40
    JCB TRADING LIMITED - 2010-08-04
    JCB PACKAGING LIMITED - 1993-07-12
    M M & S (2114) LIMITED - 1992-11-30
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2004-06-30
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.