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 advertising exec born in August 1963

    Resident in United Kingdom

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

      IIF 1
  • Langdon, Richard Benedict
    British ceo born in August 1963

    Resident in United Kingdom

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

      IIF 2
  • Langdon, Richard Benedict
    British company director born in August 1963

    Resident in United Kingdom

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

      IIF 3
    • icon of address 55-57, Rivington Street, London, EC2A 3QA, England

      IIF 4
    • icon of address 55-57, Rivington Street, London, EC2A 3QA, United Kingdom

      IIF 5
  • 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
    • icon of address 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
    • icon of address 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
    • icon of address Little Kimble House, Risborough Road, Little Kimble, Bucks, HP17 0UF, England

      IIF 27
    • icon of address 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
    • icon of address Chelsea Close, Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England

      IIF 29
    • icon of address 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
    • icon of address 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
    • icon of address Little Kimble House, Little Kimble, Hemel Hempstead, HP17 0UF

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 18-20, St. John Street, 4th Floor, London, EC1M 4NX, England

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

    Resident in England

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

      IIF 35
    • icon of address 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
    • icon of address 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
    • icon of address 1 More London Place, London, SE1 2AF

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

      IIF 39
  • Langdon, Richard Benedict
    British director

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

      IIF 40
  • Langdon, Richard Benedict

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

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

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

      IIF 43
    • icon of address 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
    • icon of address 15, The Vines, Shabbington, Aylesbury, HP18 9HH, England

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

      IIF 47
    • icon of address Bridge House, London Bridge, London, SE1 9QR

      IIF 48
  • Langdon, Ben

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

      IIF 49
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Wise Accountants, The Old Star, Church Street, Princes Risborough, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 30 - Director → ME
  • 2
    THE FLIPSIDE ORGANISATION LIMITED - 2019-02-25
    icon of address 18-20 St. John Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,147,222 GBP2024-12-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address 15 The Vines, Shabbington, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,215 GBP2017-03-31
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    256,619 GBP2024-04-30
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 33 - Director → ME
    icon of calendar 2011-05-26 ~ now
    IIF 49 - Secretary → ME
Ceased 35
  • 1
    icon of address Players House, 300 Attercliffe Common, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2011-04-04
    IIF 28 - Director → ME
  • 2
    icon of address Players House, 300 Attercliffe Common, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2011-04-04
    IIF 27 - Director → ME
  • 3
    LUPFAW 118 LIMITED - 2003-08-27
    icon of address Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2011-04-04
    IIF 8 - Director → ME
  • 4
    icon of address Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-11 ~ 2011-04-04
    IIF 15 - Director → ME
  • 5
    icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2011-04-04
    IIF 7 - Director → ME
  • 6
    SENTURION LIMITED - 2006-09-29
    SEASHELL SERVICE COMPANY LIMITED - 2006-03-22
    ALNERY NO. 2556 LIMITED - 2006-02-16
    icon of address Players House, 300 Attercliffe Common, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-31 ~ 2011-04-04
    IIF 12 - Director → ME
  • 7
    20:20 NETWORK LIMITED - 2013-02-25
    HYPERLAUNCH NEW MEDIA LIMITED - 2010-05-04
    icon of address Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2011-04-04
    IIF 10 - Director → ME
    icon of calendar 2007-06-29 ~ 2007-09-04
    IIF 40 - Secretary → ME
  • 8
    20:20 MEDIA & ANALYTICS LTD - 2013-02-25
    CHEEZE LIMITED - 2010-10-02
    UNIQUEJUST LIMITED - 1999-11-09
    icon of address Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2011-04-04
    IIF 31 - Director → ME
  • 9
    JAYWING CENTRAL LIMITED - 2013-02-25
    JAYWING COMMUNICATIONS MANAGEMENT LIMITED - 2003-08-21
    HLW 147 LIMITED - 2002-02-04
    icon of address Players House, 300 Attercliffe Common, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2011-04-04
    IIF 16 - Director → ME
  • 10
    20:20 LONDON LIMITED - 2013-02-25
    VIEWCROWN LIMITED - 2009-12-08
    icon of address Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2011-04-04
    IIF 6 - Director → ME
  • 11
    icon of address Unit 4 Velator Way, Braunton, Devon, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,372,031 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-01-12 ~ 2023-09-06
    IIF 37 - Director → ME
  • 12
    icon of address 1 More London Place, London, England
    Active Corporate (842 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-07 ~ 2017-03-12
    IIF 39 - LLP Member → ME
  • 13
    icon of address 1 More London Place, London
    Active Corporate (835 parents, 13 offsprings)
    Officer
    icon of calendar 2015-07-07 ~ 2017-03-12
    IIF 38 - LLP Member → ME
  • 14
    SEREN DESIGN LIMITED - 2015-08-17
    FOVIANCE LIMITED - 2013-03-21
    USABILITY SOLUTIONS LIMITED - 2011-05-26
    icon of address 1 More London Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2017-03-12
    IIF 5 - Director → ME
    icon of calendar 2013-11-20 ~ 2017-03-12
    IIF 45 - Secretary → ME
  • 15
    FOVIANCE LTD - 2011-05-26
    GEMTEX DESIGN LIMITED - 2005-10-04
    icon of address 1 More London Place, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2012-08-16 ~ 2017-03-12
    IIF 2 - Director → ME
    icon of calendar 2013-11-20 ~ 2017-03-12
    IIF 44 - Secretary → ME
  • 16
    THEO LIMITED - 2006-08-08
    icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2011-04-04
    IIF 11 - Director → ME
  • 17
    icon of address Eagle House 6th Floor, 108-110 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2011-04-04
    IIF 17 - Director → ME
  • 18
    icon of address Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2011-04-04
    IIF 14 - Director → ME
  • 19
    icon of address Players House, 300 Attercliffe Common, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2011-04-04
    IIF 20 - Director → ME
  • 20
    20:20 AGENCY LIMITED - 2013-04-05
    GRAPHICO NEW MEDIA LIMITED - 2011-04-13
    GRAPHICO PRESENTATIONS LIMITED - 1999-11-24
    GRANDREADY LIMITED - 1992-09-11
    icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2011-04-04
    IIF 13 - Director → ME
  • 21
    JAYWING CONSULTING LIMITED - 2000-12-27
    HLW 112 LIMITED - 2000-12-18
    icon of address Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2011-04-04
    IIF 23 - Director → ME
  • 22
    JAYWING PLC - 2025-02-13
    WEARE 2020 PLC - 2013-04-19
    DIGITAL MARKETING GROUP PLC - 2011-09-15
    SEASHELL II PLC - 2006-09-22
    icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2006-09-20 ~ 2011-04-04
    IIF 19 - Director → ME
  • 23
    JAYWING LIMITED - 2013-04-18
    icon of address Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2011-04-04
    IIF 21 - Director → ME
  • 24
    SCOPE CREATIVE MARKETING LIMITED - 2021-05-19
    CHESTERBAY ADVERTISERS LIMITED - 1983-12-20
    icon of address Albert Works, Sidney Street, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-25 ~ 2011-04-04
    IIF 9 - Director → ME
  • 25
    MCCANN-ERICKSON (1978) LIMITED - 1978-12-31
    icon of address 135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-07 ~ 2003-06-24
    IIF 25 - Director → ME
  • 26
    DYWELD BUILDERS LIMITED - 1999-08-12
    icon of address 135 Bishopsgate, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1999-08-20 ~ 2003-07-28
    IIF 26 - Director → ME
  • 27
    THE CDP MEDIA COMPANY LIMITED - 2002-05-15
    FOXCHAPEL LIMITED - 1993-08-25
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-06 ~ 1996-05-07
    IIF 1 - Director → ME
  • 28
    icon of address 2 City Walk, Leeds, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,520,356 GBP2022-03-31
    Officer
    icon of calendar 2011-10-26 ~ 2013-01-04
    IIF 29 - Director → ME
  • 29
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2021-04-05
    IIF 32 - LLP Member → ME
  • 30
    icon of address Players House, 300 Attercliffe Common, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2011-04-04
    IIF 22 - Director → ME
  • 31
    BAOBAZ LIMITED - 2013-04-03
    BOABAZ LIMITED - 2011-12-14
    icon of address No.1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2017-03-12
    IIF 24 - Director → ME
    icon of calendar 2013-11-20 ~ 2017-03-12
    IIF 42 - Secretary → ME
  • 32
    DOBERMAN LIMITED - 2004-01-28
    icon of address No.1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2017-03-12
    IIF 3 - Director → ME
    icon of calendar 2013-11-20 ~ 2017-03-12
    IIF 41 - Secretary → ME
  • 33
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    256,619 GBP2024-04-30
    Person with significant control
    icon of calendar 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
  • 34
    20:20 TECHNOLOGY LIMITED - 2013-03-12
    CYBER DMG LIMITED - 2010-05-10
    CYBERCOM GROUP UK LIMITED - 2009-03-03
    CYBER COM STRATUM CONSULTING LIMITED - 2005-01-05
    STRATUM PROJECT MANAGEMENT LIMITED - 2002-04-15
    POLICYAWARD LIMITED - 1995-07-12
    icon of address 4th Floor 20 Appold Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2011-04-04
    IIF 18 - Director → ME
  • 35
    icon of address No.1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2017-03-12
    IIF 4 - Director → ME
    icon of calendar 2013-11-20 ~ 2017-03-12
    IIF 43 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.