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

Mr Jonathan Neil Langston

    Related profiles found in government register
  • Mr Jonathan Neil Langston
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, South Molton Street, Blue Accountancy, London, W1K 5RL, England

      IIF 1
    • icon of address 34, South Molton Street, Suite 502, London, W1K 5RG

      IIF 2
    • icon of address The Bradbury Centre, Sansome Walk, Worcester, WR1 1LH, England

      IIF 3
  • Mr Jonathan Neil Langston
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Blue Accountancy, 34 South Molton Street, Mayfair, London, W1K 5RG, United Kingdom

      IIF 4
  • Jonathan Neil Langston
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 5
  • Langston, Jonathan Neil
    British commercial director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, South Molton Street, Suite 502, London, W1K 5RG

      IIF 6
  • Langston, Jonathan Neil
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, South Molton Street, Suite 502, London, W1K 5RG, United Kingdom

      IIF 7
    • icon of address 2a, High Street, Hythe, Southampton, SO45 6YW, England

      IIF 8
  • Langston, Jonathan Neil
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, South Molton Street, Suite 502, London, W1K 5RG, United Kingdom

      IIF 9
    • icon of address 5th Floor, 88 Baker Street, London, W1U 6TQ

      IIF 10
    • icon of address 5th, Floor, 88 Baker Street, London, W1U 6TQ, England

      IIF 11
    • icon of address The Bradbury Centre, Sansome Walk, Worcester, WR1 1LH, England

      IIF 12
  • Langston, Jonathan Neil
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bridle Close, Kingston Upon Thames, Surrey, KT1 2JW, England

      IIF 13
    • icon of address 34, South Molton Street, Blue Accountancy, London, W1K 5RL, England

      IIF 14
  • Lansgton, Jonathan Neil
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 15
  • Langston, Jonathan Neil
    British managing director born in March 1962

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, Claygate, Surrey, KT10 0HX

      IIF 16
  • Langston, Jonathan Neil
    British management consultant born in March 1963

    Registered addresses and corresponding companies
    • icon of address 5 Coombe House, Devey Close, Kingston Upon Thames, Surrey, KT2 7DH

      IIF 17 IIF 18
  • Langston, Jonathan Neil
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 5 Coombe House, Devey Close, Kingston Upon Thames, Surrey, KT2 7DH

      IIF 19
  • Langston, Jonathan Neil

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, Claygate, Surrey, KT10 0HX

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 5th Floor 88 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Blue Accountancy, 34 South Molton Street, Suite 502, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    338,053 GBP2024-09-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    AHC INTEGRATED TECHNOLOGIES LTD - 2016-06-24
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,804 GBP2017-08-31
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HOTSTATS (IP) LTD - 2018-05-01
    TRI HOSPITALITY CONSULTING LIMITED - 2016-12-19
    BDO HOSPITALITY CONSULTING LIMITED - 1999-10-22
    DENEBAIL LIMITED - 1998-03-12
    icon of address 34 South Molton Street, Blue Accountancy, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,084 GBP2016-12-31
    Officer
    icon of calendar 1997-12-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 5th Floor, 88 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    INSIGNIA HOTELS LIMITED - 2003-07-23
    RETAILBOND LIMITED - 1996-12-02
    HOTEL PARTNERS LIMITED - 1999-04-21
    INSIGNIA HOTEL PARTNERS LIMITED - 2002-02-14
    CB RICHARD ELLIS HOTELS LIMITED - 2011-11-30
    icon of address Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-24 ~ 1998-02-01
    IIF 18 - Director → ME
  • 2
    icon of address Second Floor, 201 Haverstock Hill, Belsize Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-06-24
    Officer
    icon of calendar 1997-10-01 ~ 2004-03-01
    IIF 17 - Director → ME
    icon of calendar 1997-12-01 ~ 2004-03-01
    IIF 19 - Secretary → ME
  • 3
    icon of address Blue Accountancy, 34 South Molton Street, Suite 502, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    338,053 GBP2024-09-30
    Officer
    icon of calendar 2012-05-25 ~ 2016-01-01
    IIF 7 - Director → ME
    icon of calendar 2012-05-10 ~ 2016-01-01
    IIF 9 - Director → ME
  • 4
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,175,620 GBP2024-12-31
    Officer
    icon of calendar 2007-09-07 ~ 2025-04-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2a High Street, Hythe, Southampton, England
    Active Corporate (11 parents)
    Equity (Company account)
    19,968 GBP2024-12-31
    Officer
    icon of calendar 2018-03-17 ~ 2020-03-22
    IIF 8 - Director → ME
  • 6
    POOLE QUARTER (POOLE) PHASE 3 MANAGEMENT LIMITED - 2005-01-13
    icon of address 1 Redruth Gardens, Claygate, Esher, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -4,969 GBP2023-12-31
    Officer
    icon of calendar 2006-09-30 ~ 2009-09-17
    IIF 16 - Director → ME
    icon of calendar 2006-09-30 ~ 2009-09-17
    IIF 20 - Secretary → ME
  • 7
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    319,295 GBP2020-12-31
    Officer
    icon of calendar 2010-08-03 ~ 2016-07-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.