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

Langford, Philip James Deverell, Mr.

    Related profiles found in government register
  • Langford, Philip James Deverell, Mr.
    British

    Registered addresses and corresponding companies
  • Langford, Philip James Deverell, Mr.
    British company secretary

    Registered addresses and corresponding companies
    • Highfield 90 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EP

      IIF 5
  • Langford, Philip James Deverell
    British

    Registered addresses and corresponding companies
    • Highfield 90 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EP

      IIF 6 IIF 7
  • Langford, Philip James Deverell

    Registered addresses and corresponding companies
    • 2, School Pastures, Burnham Deepdale, King's Lynn, Norfolk, PE31 8DF, England

      IIF 8
    • 93, Datchworth Green, Datchworth, Knebworth, SG3 6TL, England

      IIF 9
    • 15th Floor, Aldgate Tpwer, 2 Leman Street, 15th Floor Aldgate Tower, 2 Leman Street, London, E1 8QN, England

      IIF 10
    • Verulam House, Verulam Road, St. Albans, AL3 4DH, England

      IIF 11
  • Langford, Philip James Deverell
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • 2 School Pastures, School Pastures, Burnham Deepdale, King's Lynn, Norfolk, PE31 8DF, England

      IIF 12
  • Langford, Philip James Deverell
    British director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • Highfield 90 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EP

      IIF 13
  • Langford, Philip James Deverell
    British solicitor born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • Highfield 90 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EP

      IIF 14
  • Langford, Philip James Deverell, Mr.
    born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • Highfield, 90 Harmer Green Lane, Welwyn, , AL6 0EP,

      IIF 15
  • Langford, Philip James Deverell, Mr.
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • 93, Datchworth Green, Datchworth, Knebworth, SG3 6TL, England

      IIF 16 IIF 17
    • Sixth Floor, 90 Fetter Lane, London, EC4A 1PT

      IIF 18
    • Highfield 90 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EP

      IIF 19 IIF 20
  • Langford, Philip James Deverell, Mr.
    British solcitor born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • Highfield 90 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EP

      IIF 21
  • Langford, Philip James Deverell, Mr.
    British solicitor born in October 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Philip James Deverell Langford
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • 93, Datchworth Green, Datchworth, Knebworth, SG3 6TL, England

      IIF 36
    • 15th Floor, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 37
    • Fifth Floor 10, St Bride Street, London, EC4A 4AD

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    80 High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    2 School Pastures, Burnham Deepdale, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2021-11-10 ~ now
    IIF 12 - Director → ME
    2025-08-04 ~ now
    IIF 8 - Secretary → ME
  • 3
    155 Wellingborough Road, Rushden, Northants, England
    Active Corporate (5 parents)
    Equity (Company account)
    77,470 GBP2024-03-31
    Officer
    ~ now
    IIF 17 - Director → ME
  • 4
    10 St Bride Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-01-20 ~ dissolved
    IIF 25 - Director → ME
  • 5
    93 Datchworth Green, Datchworth, Knebworth, England
    Active Corporate (2 parents)
    Officer
    1996-12-18 ~ now
    IIF 16 - Director → ME
    2017-11-03 ~ now
    IIF 9 - Secretary → ME
Ceased 27
  • 1
    LINFRIAR LIMITED - 1993-05-19
    Bpc House, Romsey Industrial Estate, Greatbridge Road, Romsey Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,004 GBP2015-12-31
    Officer
    1993-05-04 ~ 1994-05-03
    IIF 5 - Secretary → ME
  • 2
    6th Floor 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,158,892 GBP2024-12-31
    Officer
    2012-11-08 ~ 2012-11-08
    IIF 24 - Director → ME
  • 3
    The Club House, Little Gaddesden, Nr Berkhamsted, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    2006-04-29 ~ 2012-04-28
    IIF 34 - Director → ME
  • 4
    ZIRAPORT LIMITED - 1993-04-19
    Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    1992-11-12 ~ 1993-04-26
    IIF 28 - Director → ME
    1997-10-15 ~ 2007-05-01
    IIF 1 - Secretary → ME
  • 5
    CENTRAL WEIGHING CONSULTANTS LIMITED - 1986-05-21
    Unit 142 Hartlebury Trading, Estate, Hartlebury, Kidderminster, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    ~ 2003-11-05
    IIF 3 - Secretary → ME
  • 6
    5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    487,060 GBP2024-03-31
    Person with significant control
    2022-03-17 ~ 2022-09-05
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    55 North Cross Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,873 GBP2024-04-30
    Officer
    1997-10-22 ~ 2022-11-03
    IIF 20 - Director → ME
    2017-08-30 ~ 2021-07-08
    IIF 10 - Secretary → ME
  • 8
    73 Cornhill, London
    Active Corporate (5 parents, 180 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1995-07-13 ~ 1996-05-31
    IIF 14 - Director → ME
  • 9
    HARVARD TRUSTEES LIMITED - 2018-12-12
    Kenwolde Manor, Callow Hill, Virginia Water, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    1997-06-23 ~ 1997-06-27
    IIF 35 - Director → ME
  • 10
    Fifth Floor 10 St. Bride Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2002-01-24 ~ 2016-01-11
    IIF 29 - Director → ME
  • 11
    Fifth Floor, 10 St Bride Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2002-01-24 ~ 2019-02-26
    IIF 27 - Director → ME
  • 12
    SHINEOVER LIMITED - 1990-04-20
    Fifth Floor 10 St Bride Street, London
    Dissolved Corporate (5 parents, 38 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1996-06-24 ~ 2017-08-25
    IIF 26 - Director → ME
  • 13
    Midland Bridge House, Midland Bridge Road, Bath, England
    Active Corporate (3 parents)
    Officer
    2006-09-25 ~ 2014-04-30
    IIF 15 - LLP Member → ME
  • 14
    BELGRAVE PROPERTIES (U.K.) LIMITED - 1991-02-20
    WILLOWBEECH LIMITED - 1989-06-01
    16 Hans Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    ~ 1998-04-30
    IIF 6 - Secretary → ME
  • 15
    Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    5,730,106 GBP2022-03-31
    Officer
    1996-05-10 ~ 1999-08-31
    IIF 7 - Secretary → ME
  • 16
    L & N INTERNATIONAL LIMITED - 2004-03-23
    Units 13 To 15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1998-08-24 ~ 1999-04-01
    IIF 21 - Director → ME
  • 17
    PRODUCT CHAIN GROUP LIMITED - 2023-03-07
    THE BAGEL BURGER COMPANY LIMITED - 2009-07-29
    9 Leicester Close, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,576 GBP2024-12-31
    Officer
    2009-03-05 ~ 2010-03-01
    IIF 13 - Director → ME
  • 18
    14 Arden Close, Bracknell
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    ~ 1993-04-22
    IIF 31 - Director → ME
  • 19
    WILLOWBRITE (ESTATES) LIMITED - 2003-04-03
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2000-05-22 ~ 2000-06-21
    IIF 33 - Director → ME
  • 20
    93 Datchworth Green, Datchworth, Knebworth, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-19
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 21
    THE ASSOCIATION OF TRAVEL INSURANCE INTERMEDIARIES LIMITED - 2025-12-18
    10 Victoria Road South, Southsea, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,149 GBP2025-03-31
    Officer
    1993-08-10 ~ 1993-12-14
    IIF 19 - Director → ME
    1993-08-10 ~ 1994-08-10
    IIF 4 - Secretary → ME
  • 22
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2012-10-25 ~ 2012-12-19
    IIF 23 - Director → ME
  • 23
    VERULAM HEALTH CARE (ST. ALBANS) LIMITED - 2003-08-08
    VERULAM HEALTH CARE LIMITED - 1996-04-17
    Granville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,350,066 GBP2024-03-31
    Officer
    2019-04-23 ~ 2021-11-23
    IIF 11 - Secretary → ME
    Person with significant control
    2021-11-23 ~ 2024-09-09
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CSM SPORT AND ENTERTAINMENT INTERNATIONAL LIMITED - 2025-02-24
    CSM OVERSEAS LIMITED - 2014-01-15
    10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2012-10-25 ~ 2012-12-12
    IIF 22 - Director → ME
  • 25
    CSM SPORT AND ENTERTAINMENT FRANCE LIMITED - 2024-03-03
    ESSENTIALLY FRANCE LIMITED - 2013-09-25
    ESSENTIALLY RUGBY FRANCE LIMITED - 2011-12-23
    10a Greencoat Place, London, England
    Active Corporate (4 parents)
    Officer
    2011-12-09 ~ 2011-12-22
    IIF 18 - Director → ME
  • 26
    HARMER DEVELOPMENTS LIMITED - 2001-09-11
    3-5 Mill Lane, Woolstone, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    1991-04-26 ~ 2000-10-31
    IIF 30 - Director → ME
  • 27
    3/4 Mill Lane, Woolstone, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    1998-11-12 ~ 1998-11-25
    IIF 32 - Director → 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.