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

Lang, Jack Arnold

    Related profiles found in government register
  • Lang, Jack Arnold
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Wood House, Main Street, Caldecote, Cambridge, Cambs, CB23 7NU

      IIF 1
  • Lang, Jack Arnold
    British computer scientist born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Station Road, Cambridge, Cambridgeshire, CB1 2JH, England

      IIF 2
    • icon of address 39, Highfield Avenue, Cambridge, CB4 2AJ, United Kingdom

      IIF 3
    • icon of address Maurice Wilkes Building, St. John's Innovation Park, Cowley Road, Cambridge, CB4 0DS

      IIF 4
    • icon of address Mitchell Wood House, Main Street, Caldecote, Cambridge, Cambs, CB23 7NU

      IIF 5 IIF 6
    • icon of address The Maltings, High Street, Burwell, Cambridge, CB25 0HB, England

      IIF 7
  • Lang, Jack Arnold
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Wood House, Main Street, Caldecote, Cambridge, Cambs, CB23 7NU

      IIF 8 IIF 9 IIF 10
  • Lang, Jack Arnold
    British manager born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Wood House, Main Street, Caldecote, Cambridge, Cambs, CB23 7NU

      IIF 11
  • Lang, Jack Arnold
    British

    Registered addresses and corresponding companies
    • icon of address 30, Station Road, Cambridge, Cambridgeshire, CB1 2JH, England

      IIF 12 IIF 13
  • Mr Jack Arnold Lang
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitchell Wood House, Caldecote, Cambridge, CB3 7NU

      IIF 14
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Mitchell Wood House, Caldecote, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,300 GBP2017-05-31
    Officer
    icon of calendar 2001-05-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    CAMBRIDGE 123 LIMITED - 2008-08-18
    icon of address Salisbury House, Station Road, Cambridge
    Active Corporate (11 parents)
    Equity (Company account)
    233,366 GBP2024-09-30
    Officer
    icon of calendar 2008-07-08 ~ 2015-05-14
    IIF 11 - Director → ME
  • 2
    MATTERLIST LIMITED - 1998-05-21
    icon of address Hay's Galleria, 1 Hays Lane, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1998-05-21 ~ 1999-12-18
    IIF 5 - Director → ME
  • 3
    icon of address The Maltings High Street, Burwell, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    305,961 GBP2024-03-31
    Officer
    icon of calendar 2002-04-23 ~ 2024-05-23
    IIF 7 - Director → ME
  • 4
    icon of address 22 Station Road, 3rd Floor, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -284,521 GBP2024-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2025-01-27
    IIF 3 - Director → ME
  • 5
    THE DESIGN TRUST - 2012-08-14
    icon of address Secretarys Office, London Metropolitan University, 166-220 Holloway Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-03 ~ 2005-12-01
    IIF 6 - Director → ME
  • 6
    SHORT FUZE LIMITED - 2009-11-17
    icon of address 48 Hinton Way, Great Shelford, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2011-10-05
    IIF 8 - Director → ME
  • 7
    icon of address 37 Hills Road, Cambridge, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-25 ~ 2017-11-01
    IIF 2 - Director → ME
    icon of calendar 2008-11-25 ~ 2017-11-01
    IIF 13 - Secretary → ME
  • 8
    RASPBERRY PI (TRADING) LIMITED - 2021-11-12
    NEWINCCO 1209 LIMITED - 2012-12-18
    icon of address 194 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2021-10-14
    IIF 4 - Director → ME
    icon of calendar 2012-12-18 ~ 2017-11-01
    IIF 12 - Secretary → ME
  • 9
    MOVIESTORM LIMITED - 2009-11-17
    icon of address 48 Hinton Way, Great Shelford, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2011-10-21
    IIF 10 - Director → ME
  • 10
    STACCATO COMMUNICATIONS LIMITED - 2010-03-30
    ARTIMI LTD - 2009-04-15
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-21 ~ 2004-07-15
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.