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

Langham, John Christopher

    Related profiles found in government register
  • Langham, John Christopher
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dower House, Bingham's Melcombe, Dorchester, Dorset, DT2 7PZ, United Kingdom

      IIF 1
    • icon of address Bingham's Melcombe, Dorchester, Dorset, DT2 7PZ

      IIF 2 IIF 3
    • icon of address Binghams Melcombe Dorchester, Dorset, DT2 7PZ, United Kingdom

      IIF 4
  • Langham, John Christopher
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Binghams Melcombe, Dorchester, Dorset, DT2 7PZ

      IIF 5
  • Langham, John Christopher
    British engineer born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Binghams Melcombe, Dorchester, Dorset, DT2 7PZ

      IIF 6
    • icon of address Binghams Melcombe Dorchester, Dorset, DT2 7PZ, United Kingdom

      IIF 7 IIF 8
  • Langham, John Christopher
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russell House, Oxford Road, Bournemouth, BH8 8EX

      IIF 9
    • icon of address ., Binghams Melcombe, Dorchester, Dorset, DT2 7PZ, England

      IIF 10
    • icon of address Binghams Melcombe, Dorchester, Dorset, DT2 7PZ

      IIF 11
    • icon of address Port Office, Castletown, Portland, Dorset, DT5 1PP, United Kingdom

      IIF 12
    • icon of address Port Office, Portland Port, Castletown, Portland, Dorset, DT5 1PP, United Kingdom

      IIF 13
    • icon of address Steeple Manor, Steeple, Wareham, BH20 5PA, England

      IIF 14
    • icon of address Steeple Manor, Steeple, Wareham, Dorset, BH20 5PA

      IIF 15 IIF 16
    • icon of address Steeple Manor, Steeple, Wareham, Dorset, BH20 5PA, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Langham, John Christopher
    British chairman born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steeple Manor, Steeple, Wareham, Dorset, BH20 5PA, United Kingdom

      IIF 24
  • Langham, John Christopher
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steeple Manor, Steeple, Wareham, Dorset, BH20 5PA, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Steeple Manor, Wareham, Wareham, Dorset, BH20 5PA, United Kingdom

      IIF 28
  • Langham, John Christopher
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Binghams Melcombe, Dorchester, Dorset, DT2 7PZ, England

      IIF 29
    • icon of address The Old House, Milton On Stour, Gillingham, Dorset, SP8 5PX

      IIF 30 IIF 31 IIF 32
    • icon of address Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire, NG31 8HE

      IIF 33
    • icon of address 11 Reddicap Trading Estate, Sutton Coldfield, B75 7DG, England

      IIF 34
    • icon of address Steeple Manor, Steeple, Wareham, Dorset, BH20 5PA

      IIF 35
    • icon of address Steeple Manor, Steeple, Wareham, Dorset, BH20 5PA, Great Britain

      IIF 36
    • icon of address Steeple Manor, Steeple, Wareham, Dorset, BH20 5PA, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Steeple Manor, Wareham, Dorset, BH20 5PA, England

      IIF 40
  • Langham, John Christopher
    British engineer born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Christopher Langham
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Langham Industries Limited, Bingham's Melcombe, Dorchester, Dorset, DT2 7PZ, England

      IIF 47
    • icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 48
  • Mr John Christopher Langham
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bingham's Melcombe, Dorchester, Dorset, DT2 7PZ

      IIF 49
child relation
Offspring entities and appointments
Active 35
  • 1
    WINTERS MARINE LIMITED - 1984-02-10
    STONE MARINE LIMITED - 1986-11-12
    PLYMOUTH MARINE SERVICES LIMITED - 1989-10-31
    ELECTRONIC CONTRACT MAINTENANCE LIMITED - 1976-12-31
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6,314,500 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BARTRAM & SONS LIMITED - 1986-06-23
    APPLEDORE FERGUSON SHIPBUILDERS LIMITED - 1988-12-09
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-01-01 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    82,867 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 4
    SMM PROPELLERS LIMITED - 2014-11-18
    icon of address Bingham Melcombe, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 5
    STONE PROPELLERS LIMITED - 2009-02-20
    STONE LANGHAM LIMITED - 1984-02-14
    icon of address Binghams Melcombe, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-28 ~ dissolved
    IIF 5 - Director → ME
  • 6
    LANGHAM FARMING COMPANY LIMITED - 2004-01-15
    icon of address Bingham's Melcombe, Dorchester, Dorset
    Active Corporate (7 parents)
    Equity (Company account)
    9,314,053 GBP2024-12-31
    Officer
    icon of calendar 2003-12-08 ~ now
    IIF 2 - Director → ME
  • 7
    VACU-LUG INVESTMENTS LIMITED - 1981-12-31
    icon of address Dower House, Bingham's Melcombe, Dorchester, Dorset, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    6,235,701 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 8
    SOUTH THAMES HEATING - MAINTENANCE LIMITED - 1982-09-27
    icon of address Bingham's Melcombe, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    25,106,531 GBP2022-12-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Bingham's Melcombe, Dorchester, Dorset
    Active Corporate (7 parents)
    Equity (Company account)
    774,835 GBP2024-12-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 10
    N.F.F. PRECISION (FERNDOWN) LIMITED - 1999-09-27
    icon of address . Binghams Melcombe, Dorchester, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    907,629 GBP2024-12-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address . Binghams Melcombe, Dorchester, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,593 GBP2020-12-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 29 - Director → ME
  • 12
    PORTLAND PORT LIMITED - 2003-06-30
    icon of address Port Office, Castletown, Portland, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,651,789 GBP2024-12-31
    Officer
    icon of calendar 1994-12-13 ~ now
    IIF 12 - Director → ME
  • 13
    MAYAUTO LIMITED - 1998-08-26
    icon of address Port Office, Castletown, Portland, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-08 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address Port Office, Portland Port, Castletown, Portland, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-13 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address Port Office, Portland Port, Castletown, Portland, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-20 ~ dissolved
    IIF 26 - Director → ME
  • 16
    PORTLAND HARBOUR LIMITED - 2003-06-30
    PARTADD LIMITED - 1997-01-17
    icon of address Port Office, Portland Port, Castletown, Portland, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    34,349,859 GBP2024-12-31
    Officer
    icon of calendar 1996-03-25 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address Port Office Portland Port, Castletown, Portland, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-13 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address Port Office Portland Port, Castletown, Portland, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-14 ~ dissolved
    IIF 37 - Director → ME
  • 19
    SMG22 LTD
    - now
    LANGHAM OVERSEAS LIMITED - 2009-09-07
    STONE MARINE GROUP LIMITED - 2022-04-19
    TECHNICAL SERVICES (EGYPT) LIMITED - 1982-01-12
    icon of address Binghams Melcombe, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 8 - Director → ME
  • 20
    GAPBULK LIMITED - 1987-08-27
    SMM BUSINESSS PARK LIMITED - 1987-09-24
    icon of address Langham Industries Limited, Binghams Melcombe, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 7 - Director → ME
  • 21
    SMO22 LTD
    - now
    STONE MARINE OVERSEAS LIMITED - 2022-08-25
    BULLOUGH ACCESSORIES LIMITED - 1976-12-31
    icon of address Binghams Melcombe, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 35 - Director → ME
  • 22
    SMS22 LTD
    - now
    STONE MARINE ENGINEERING LIMITED - 2010-08-31
    JAMES ROBERTSON SEAL SERVICES LIMITED - 2012-11-01
    KOBELCO EAGLE SEAL SERVICES LIMITED - 2010-05-25
    STONE MARINE SEALS LIMITED - 2022-03-23
    KEMEL SEAL SERVICES LIMITED - 2010-08-19
    icon of address Bingham's Melcombe, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ dissolved
    IIF 38 - Director → ME
  • 23
    icon of address C/o Langham Industries Limited, Bingham's Melcombe, Dorchester, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,605,932 GBP2024-12-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    CONSTAT ONE LIMITED - 1983-01-10
    icon of address Binghams Melcombe, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
  • 25
    CONSTAT TEN LIMITED - 1983-01-10
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    453,004 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
  • 26
    DIVE TECHNOLOGIES LIMITED - 2005-12-09
    STONE MANGANESE MARINE SUB-SEA LIMITED - 2008-11-03
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-10-28 ~ now
    IIF 21 - Director → ME
  • 27
    WINTERS BOATYARD LIMITED - 1986-11-12
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    5,400 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
  • 28
    LONGCLOSE ENGINEERING COMPANY LIMITED - 1981-12-31
    STONE MANGANESE MARINE (HOLDINGS) LIMITED - 1989-12-15
    STONE MANGANESE MARINE LIMITED - 2008-06-24
    LONGLOSE ENGINEERING COMPANY - 1981-12-31
    STONE MANGANESE MARINE LIMITED - 1982-02-11
    icon of address Langham Industries Limited, Binghams Melcombe, Dorchester, Dorset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,376,753 GBP2024-12-31
    Officer
    icon of calendar 1993-07-01 ~ now
    IIF 22 - Director → ME
  • 29
    icon of address Langham Industries Limited, Binghams Melcombe, Dorchester, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 40 - Director → ME
  • 30
    HBJ 489 LIMITED - 1999-12-24
    STONE MANGANESE MARINE SERVICES LIMITED - 2008-06-25
    icon of address East Ness, Preston Crescent, Inverkeithing, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    2,015,637 GBP2024-12-31
    Officer
    icon of calendar 1999-12-24 ~ now
    IIF 23 - Director → ME
  • 31
    STONE MANGANESE MARINE LIMITED - 1989-12-15
    STONE ENGINEERING LIMITED - 2000-04-06
    BULL'S METAL & MARINE LIMITED - 1979-12-31
    STONE MANGANESE MARINE SHIPCARE LIMITED - 2008-06-24
    SMM PROPELLERS LIMITED - 1982-02-11
    icon of address Langham Industries Limited, Binghams Melcombe, Dorchester, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    701,416 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 32
    APPLEDORE STEEL LIMITED - 2008-12-18
    POUNDBARN LIMITED - 1983-05-16
    STONE MARINE ENGINEERING LIMITED - 1989-11-03
    STONE WILSON LIMITED - 1984-05-21
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 4 - Director → ME
  • 33
    STONE ENGINEERING LIMITED - 1989-08-30
    VACU - LUG INVESTMENTS (OVERSEAS) LIMITED - 1981-12-31
    STONE LANGHAM LIMITED - 1984-05-21
    STONE PROPELLERS LIMITED - 1984-02-14
    icon of address Bingham's Melcombe, Dorchester, Doset
    Active Corporate (5 parents)
    Equity (Company account)
    1,628,982 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 34
    icon of address 93 Queen Street, Sheffield
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
  • 35
    STONE MARINE LIMITED - 1984-02-10
    GROVENARIAN LIMITED - 1981-12-31
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    773,953 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
Ceased 11
  • 1
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,150 GBP2025-06-30
    Officer
    icon of calendar 2010-11-25 ~ 2012-03-29
    IIF 46 - Director → ME
  • 2
    icon of address 3 Chester Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,042 GBP2024-09-29
    Officer
    icon of calendar 2009-04-03 ~ 2010-03-25
    IIF 43 - Director → ME
  • 3
    WINTERS MARINE LIMITED - 1984-02-10
    STONE MARINE LIMITED - 1986-11-12
    PLYMOUTH MARINE SERVICES LIMITED - 1989-10-31
    ELECTRONIC CONTRACT MAINTENANCE LIMITED - 1976-12-31
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6,314,500 GBP2022-12-31
    Officer
    icon of calendar 2015-07-13 ~ 2024-09-25
    IIF 6 - Director → ME
  • 4
    INGLEBY (151) LIMITED - 1986-08-12
    icon of address 11 Reddicap Trading Estate, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2012-08-13 ~ 2015-01-06
    IIF 41 - Director → ME
  • 5
    MEAUJO (438) LIMITED - 2000-01-18
    icon of address 11 Reddicap Trading Estate, Sutton Coldfield, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    57,656 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2000-01-14 ~ 2015-01-06
    IIF 36 - Director → ME
  • 6
    icon of address 11 Reddicap Trading Estate, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-04-29 ~ 2015-01-06
    IIF 34 - Director → ME
  • 7
    STONE MANGANESE MARINE SUB-SEA LIMITED - 2005-12-09
    icon of address C/o Tenon Recovery, 3rd Floor Lyndean House, 43-46 Queens Road Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-30 ~ 2006-04-28
    IIF 32 - Director → ME
  • 8
    BLAKEACRE LIMITED - 1986-08-12
    icon of address 11 Reddicap Trading Estate, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,906 GBP2024-12-31
    Officer
    icon of calendar 2012-08-13 ~ 2015-01-06
    IIF 42 - Director → ME
  • 9
    MUSEUM OF JURASSIC MARINE LIFE - 2012-06-27
    icon of address The Etches Collection, Kimmeridge, Wareham, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    3,926,917 GBP2023-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2018-05-24
    IIF 28 - Director → ME
  • 10
    VACU-LUG LIMITED - 2020-04-08
    VACU-LUG TRACTION TYRES LIMITED - 2019-05-14
    VACULUG EUROPE LIMITED - 2020-04-08
    VACULUG TECHNOLOGIES LIMITED - 2020-04-08
    icon of address Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,909,830 GBP2024-12-30
    Officer
    icon of calendar ~ 2018-07-31
    IIF 33 - Director → ME
  • 11
    WEYMOUTH AND PORTLAND SAILING ACADEMY - 2004-08-06
    icon of address Weymouth And Portland National, Sailing Academy Osprey Quay, Portland, Dorset
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,278,768 GBP2024-03-31
    Officer
    icon of calendar 2002-04-25 ~ 2004-02-24
    IIF 44 - Director → ME
    icon of calendar 2005-11-17 ~ 2013-06-27
    IIF 45 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.