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

Langley, Nicholas

    Related profiles found in government register
  • Langley, Nicholas
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Sandals Cottages, Church Lane, East Worldham, Alton, Hampshire, GU34 3AS, United Kingdom

      IIF 1
    • icon of address Rookery Offices, Rookery Farm, Wheaton Aston, Stafford, Staffordshire, ST19 9QF, England

      IIF 2
  • Langley, Nicholas
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 3 IIF 4
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood., Essex, CM13 1AB, United Kingdom

      IIF 5
  • Langley, Nicholas
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 6
  • Langley, Nicholas
    British accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 7
  • Langley, Nicholas Paul
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Trayner (central) Llp, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 8
    • icon of address 86, Medhurst Way, Littlemore, Oxford, Oxfordshire, OX4 4NY, England

      IIF 9
    • icon of address Rookery Farm, Rookery Corner, Wheaton Aston, Stafford, Staffordshire, ST19 9QF, United Kingdom

      IIF 10
  • Langley, Nicholas Paul
    British managing partner born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rookery Farm, Rookery Corner, Wheaton Aston, Stafford, ST19 9QF, England

      IIF 11
  • Mr Nicholas Langley
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rookery Offices, Rookery Farm, Wheaton Aston, Stafford, Staffordshire, ST19 9QF, United Kingdom

      IIF 12
  • Langley, Nicholas
    Australian civil engineer born in May 1990

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 13
  • Mr Nicholas Langley
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood., Essex, CM13 1AB, United Kingdom

      IIF 14
    • icon of address 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 15
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 16
  • Langley, Nicholas

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 17
  • Mr Nicholas Paul Langley
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Trayner (central) Llp, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 18
  • Mr Nicholas Langley
    Australian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Rookery Offices Rookery Farm, Wheaton Aston, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,752 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Hutton, Brentwood., Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Begbies Trayner (central) Llp, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,511 GBP2021-12-31
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    C.M. & R. OLLEY (HOLDINGS) LIMITED - 2017-07-25
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,870 GBP2024-09-30
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 17 - Secretary → ME
  • 5
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Sandals Cottages Church Lane, East Worldham, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,187,997 GBP2020-03-02
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address 86 Medhurst Way, Littlemore, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ 2012-11-09
    IIF 9 - Director → ME
  • 2
    icon of address Attimore Barn, Ridgeway, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,995 GBP2024-05-31
    Officer
    icon of calendar 2013-06-01 ~ 2014-02-26
    IIF 11 - Director → ME
  • 3
    icon of address The Old Coach House, Horse Fair, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2013-05-30
    IIF 10 - Director → ME
  • 4
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    937,338 GBP2020-05-31
    Officer
    icon of calendar 2018-03-20 ~ 2024-05-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2019-06-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    306,641 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2022-10-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2022-10-31
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more 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.