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

Langdon, Richard Benedict

    Related profiles found in government register
  • Langdon, Richard Benedict
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kimble House, Little Kimble, Aylesbury, Buckinghamshire, HP17 0UF

      IIF 1 IIF 2
  • Langdon, Richard Benedict
    British advertising exec born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kimble House, Little Kimble, Aylesbury, Buckinghamshire, HP17 0UF

      IIF 3
  • Langdon, Richard Benedict
    British ceo born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55-57, Rivington Street, London, EC2A 3QA, United Kingdom

      IIF 4
  • Langdon, Richard Benedict
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 - 57 Rivington Street, London, EC2A 3QA

      IIF 5
    • 55-57, Rivington Street, London, EC2A 3QA, England

      IIF 6
    • 55-57, Rivington Street, London, EC2A 3QA, United Kingdom

      IIF 7
  • Langdon, Richard Benedict
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Langdon, Richard Benedict
    British managing director chief exec o born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kimble House, Little Kimble, Aylesbury, Buckinghamshire, HP17 0UF

      IIF 25
  • Langdon, Richard Benedict
    British managing director chief execut born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kimble House, Little Kimble, Aylesbury, Buckinghamshire, HP17 0UF

      IIF 26
  • Langdon, Richard Benedict
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kimble House, Risborough Road, Little Kimble, Bucks, HP17 0UF, England

      IIF 27
    • Little Kimble House, Risborough Road, Little Kimble, Bucks, HP17 0UF, English

      IIF 28
  • Langdon, Ben Richard Benedict
    British consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chelsea Close, Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England

      IIF 29
    • The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA, United Kingdom

      IIF 30
  • Langdon, Ben Richard Benedict
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kimble House, Little Kimble, Aylesbury, Buckinghamshire, HP17 0UF

      IIF 31
  • Langdon, Richard Benedict
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kimble House, Little Kimble, Hemel Hempstead, HP17 0UF

      IIF 32
  • Langdon, Richard Benedict
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 33
  • Langdon, Richard Benedict
    British chairman/director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 125, Old Broad Street, London, EC2N 1AR, England

      IIF 34
  • Langdon, Richard Benedict
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Vines, Shabbington, Aylesbury, HP18 9HH, England

      IIF 35
    • Bridge House, London Bridge, London, SE1 9QR

      IIF 36
  • Langdon, Richard Benedict
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Velator Way, Braunton, Devon, EX33 2FB, England

      IIF 37
  • Langdon, Richard Benedict
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 More London Place, London, SE1 2AF

      IIF 38
    • 1, More London Place, London, SE1 2AF, United Kingdom

      IIF 39
  • Langdon, Richard Benedict
    British director

    Registered addresses and corresponding companies
    • Little Kimble House, Little Kimble, Aylesbury, Buckinghamshire, HP17 0UF

      IIF 40
  • Langdon, Richard Benedict

    Registered addresses and corresponding companies
    • 55 - 57 Rivington Street, London, EC2A 3QA

      IIF 41
    • 55-57, Rivington Street, London, EC2A 3QA

      IIF 42
    • 55-57, Rivington Street, London, EC2A 3QA, England

      IIF 43
    • 55-57, Rivington Street, London, EC2A 3QA, United Kingdom

      IIF 44 IIF 45
  • Mr Richard Benedict Langdon
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Vines, Shabbington, Aylesbury, HP18 9HH, England

      IIF 46
    • Yew Tree House, Ibstone Road, Ibstone, High Wycombe, Buckinghamshire, HP14 3XZ, United Kingdom

      IIF 47
    • Bridge House, London Bridge, London, SE1 9QR

      IIF 48
  • Langdon, Ben

    Registered addresses and corresponding companies
    • Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 49
child relation
Offspring entities and appointments
Active 4
  • 1
    BAOBAZ UK LTD
    07857342
    Wise Accountants, The Old Star, Church Street, Princes Risborough, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-23 ~ dissolved
    IIF 30 - Director → ME
  • 2
    LONG TROUSERS LTD
    12488277
    15 The Vines, Shabbington, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    MARLINC LIMITED
    05972874
    Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,215 GBP2017-03-31
    Officer
    2006-10-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TRADIGITAL LIMITED
    07648610
    Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    256,619 GBP2024-04-30
    Officer
    2011-05-26 ~ now
    IIF 33 - Director → ME
    2011-05-26 ~ now
    IIF 49 - Secretary → ME
Ceased 36
  • 1
    2020DMG LIMITED
    07236544
    Players House, 300 Attercliffe Common, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-04 ~ 2011-04-04
    IIF 28 - Director → ME
  • 2
    20:20 CONNECT LIMITED
    07334368
    Players House, 300 Attercliffe Common, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-04 ~ 2011-04-04
    IIF 27 - Director → ME
  • 3
    ALPHANUMERIC (HOLDINGS) LIMITED
    - now 04760019
    LUPFAW 118 LIMITED - 2003-08-27 00655331, 01500433, 03806640... (more)
    Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-11 ~ 2011-04-04
    IIF 10 - Director → ME
  • 4
    ALPHANUMERIC GROUP HOLDINGS LIMITED
    05760607
    Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2008-07-11 ~ 2011-04-04
    IIF 16 - Director → ME
  • 5
    ALPHANUMERIC LIMITED
    03749871
    Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-11 ~ 2011-04-04
    IIF 9 - Director → ME
  • 6
    CLASS35 LIMITED
    - now 11140120
    THE FLIPSIDE ORGANISATION LIMITED
    - 2019-02-25 11140120
    125 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,147,222 GBP2024-12-31
    Officer
    2018-08-31 ~ 2025-07-01
    IIF 34 - Director → ME
  • 7
    DIGITAL MARKETING GROUP SERVICES LIMITED
    - now 05584893 05935923, 07518897
    SENTURION LIMITED - 2006-09-29
    SEASHELL SERVICE COMPANY LIMITED - 2006-03-22
    ALNERY NO. 2556 LIMITED - 2006-02-16 01437197, 01437199, 01438185... (more)
    Players House, 300 Attercliffe Common, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-31 ~ 2011-04-04
    IIF 14 - Director → ME
  • 8
    DIGITAL MARKETING NETWORK LIMITED - now 04009390, 12743125
    20:20 NETWORK LIMITED
    - 2013-02-25 04258190
    HYPERLAUNCH NEW MEDIA LIMITED
    - 2010-05-04 04258190 07215571
    Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2007-06-29 ~ 2011-04-04
    IIF 12 - Director → ME
    2007-06-29 ~ 2007-09-04
    IIF 40 - Secretary → ME
  • 9
    DIGITAL MEDIA AND ANALYTICS LIMITED - now
    20:20 MEDIA & ANALYTICS LTD
    - 2013-02-25 03851869
    CHEEZE LIMITED
    - 2010-10-02 03851869
    UNIQUEJUST LIMITED - 1999-11-09
    Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2007-01-25 ~ 2011-04-04
    IIF 31 - Director → ME
  • 10
    DMG CENTRAL LIMITED - now
    JAYWING CENTRAL LIMITED
    - 2013-02-25 04361892 02715861
    JAYWING COMMUNICATIONS MANAGEMENT LIMITED - 2003-08-21
    HLW 147 LIMITED - 2002-02-04 01083754, 05877650, 05897791... (more)
    Players House, 300 Attercliffe Common, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-11 ~ 2011-04-04
    IIF 17 - Director → ME
  • 11
    DMG LONDON LIMITED - now
    20:20 LONDON LIMITED
    - 2013-02-25 07010132
    VIEWCROWN LIMITED
    - 2009-12-08 07010132
    Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2009-09-28 ~ 2011-04-04
    IIF 8 - Director → ME
  • 12
    DRYROBE LIMITED
    08782079
    Unit 4 Velator Way, Braunton, Devon, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    1,835,463 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-01-12 ~ 2023-09-06
    IIF 37 - Director → ME
  • 13
    ERNST & YOUNG EUROPE LLP
    OC338303 05138030
    1 More London Place, London, England
    Active Corporate (815 parents, 3 offsprings)
    Officer
    2015-07-07 ~ 2017-03-12
    IIF 39 - LLP Member → ME
  • 14
    1 More London Place, London
    Active Corporate (810 parents, 13 offsprings)
    Officer
    2015-07-07 ~ 2017-03-12
    IIF 38 - LLP Member → ME
  • 15
    EY-SEREN LIMITED
    - now 04151569
    SEREN DESIGN LIMITED
    - 2015-08-17 04151569
    FOVIANCE LIMITED
    - 2013-03-21 04151569 04331949
    USABILITY SOLUTIONS LIMITED - 2011-05-26
    1 More London Place, London, England
    Active Corporate (8 parents)
    Officer
    2012-12-12 ~ 2017-03-12
    IIF 7 - Director → ME
    2013-11-20 ~ 2017-03-12
    IIF 45 - Secretary → ME
  • 16
    FOVIANCE GROUP LIMITED
    - now 04331949
    FOVIANCE LTD - 2011-05-26 04151569
    GEMTEX DESIGN LIMITED - 2005-10-04
    1 More London Place, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2012-08-16 ~ 2017-03-12
    IIF 4 - Director → ME
    2013-11-20 ~ 2017-03-12
    IIF 44 - Secretary → ME
  • 17
    GASBOX LIMITED
    - now 05866103
    THEO LIMITED - 2006-08-08
    Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2008-10-02 ~ 2011-04-04
    IIF 13 - Director → ME
  • 18
    HSM LTD.
    03482936
    Eagle House 6th Floor, 108-110 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    2006-10-25 ~ 2011-04-04
    IIF 18 - Director → ME
  • 19
    INBOX MEDIA LTD
    04308168
    Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-23 ~ 2011-04-04
    IIF 15 - Director → ME
  • 20
    ISIS DIRECT LIMITED
    02706066
    Players House, 300 Attercliffe Common, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-11 ~ 2011-04-04
    IIF 20 - Director → ME
  • 21
    JAYWING CENTRAL LIMITED - now 04361892
    20:20 AGENCY LIMITED - 2013-04-05 07583205
    GRAPHICO NEW MEDIA LIMITED
    - 2011-04-13 02715861 07583205
    GRAPHICO PRESENTATIONS LIMITED - 1999-11-24
    GRANDREADY LIMITED - 1992-09-11
    Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2007-06-29 ~ 2011-04-04
    IIF 1 - Director → ME
  • 22
    JAYWING INFORMATION LIMITED
    - now 04082323
    JAYWING CONSULTING LIMITED - 2000-12-27
    HLW 112 LIMITED - 2000-12-18 01083754, 05877650, 05897791... (more)
    Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-04 ~ 2011-04-04
    IIF 23 - Director → ME
  • 23
    JAYWING LIMITED - now 07035073
    JAYWING PLC - 2025-02-13 07035073
    WEARE 2020 PLC - 2013-04-19 07518897
    DIGITAL MARKETING GROUP PLC
    - 2011-09-15 05935923 07518897, 05584893
    SEASHELL II PLC
    - 2006-09-22 05935923
    Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Active Corporate (6 parents, 14 offsprings)
    Officer
    2006-09-20 ~ 2011-04-04
    IIF 2 - Director → ME
  • 24
    JAYWING NORTH LIMITED - now
    JAYWING LIMITED
    - 2013-04-18 07035073 05935923
    Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-01 ~ 2011-04-04
    IIF 21 - Director → ME
  • 25
    JAYWING UK LIMITED - now
    SCOPE CREATIVE MARKETING LIMITED
    - 2021-05-19 01677363
    CHESTERBAY ADVERTISERS LIMITED - 1983-12-20
    77 Cornhill, 7th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-10-25 ~ 2011-04-04
    IIF 11 - Director → ME
  • 26
    MCCANN-ERICKSON ADVERTISING LIMITED
    - now 01372305
    MCCANN-ERICKSON (1978) LIMITED - 1978-12-31
    135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    1996-11-07 ~ 2003-06-24
    IIF 25 - Director → ME
  • 27
    MCCANN-ERICKSON UK GROUP LIMITED
    - now 03640484
    DYWELD BUILDERS LIMITED - 1999-08-12
    135 Bishopsgate, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    1999-08-20 ~ 2003-07-28
    IIF 26 - Director → ME
  • 28
    MEDIAHEAD COMMUNICATIONS LIMITED - now
    THE CDP MEDIA COMPANY LIMITED
    - 2002-05-15 02829531
    FOXCHAPEL LIMITED - 1993-08-25
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1993-12-06 ~ 1996-05-07
    IIF 3 - Director → ME
  • 29
    NATIONAL COACHING FOUNDATION(THE)
    02092919
    2 City Walk, Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    2,520,356 GBP2022-03-31
    Officer
    2011-10-26 ~ 2013-01-04
    IIF 29 - Director → ME
  • 30
    OWEN FILM PARTNERSHIP LLP
    OC308929
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2006-04-05 ~ 2021-04-05
    IIF 32 - LLP Member → ME
  • 31
    PRODANT LIMITED
    04799385
    Players House, 300 Attercliffe Common, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-01 ~ 2011-04-04
    IIF 22 - Director → ME
  • 32
    SE VENDRE LIMITED
    - now 07861888
    BAOBAZ LIMITED
    - 2013-04-03 07861888
    BOABAZ LIMITED
    - 2011-12-14 07861888
    No.1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-12-12 ~ 2017-03-12
    IIF 24 - Director → ME
    2013-11-20 ~ 2017-03-12
    IIF 42 - Secretary → ME
  • 33
    SEREN PARTNERS LIMITED
    - now 04897754
    DOBERMAN LIMITED - 2004-01-28
    No.1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ 2017-03-12
    IIF 5 - Director → ME
    2013-11-20 ~ 2017-03-12
    IIF 41 - Secretary → ME
  • 34
    TRADIGITAL LIMITED
    07648610
    Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    256,619 GBP2024-04-30
    Person with significant control
    2016-05-27 ~ 2023-07-27
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    TRYZENS LIMITED - now
    20:20 TECHNOLOGY LIMITED
    - 2013-03-12 03064392
    CYBER DMG LIMITED
    - 2010-05-10 03064392
    CYBERCOM GROUP UK LIMITED
    - 2009-03-03 03064392
    CYBER COM STRATUM CONSULTING LIMITED - 2005-01-05
    STRATUM PROJECT MANAGEMENT LIMITED - 2002-04-15
    POLICYAWARD LIMITED - 1995-07-12
    4th Floor 20 Appold Street, London, England
    Active Corporate (3 parents)
    Officer
    2008-10-02 ~ 2011-04-04
    IIF 19 - Director → ME
  • 36
    WEBABACUS LIMITED
    04046760
    No.1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ 2017-03-12
    IIF 6 - Director → ME
    2013-11-20 ~ 2017-03-12
    IIF 43 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.