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, Hugh Henry

    Related profiles found in government register
  • Lang, Hugh Henry
    British company director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 36 Castlehill Road, Ayr, Ayrshire, KA7 2HZ

      IIF 1 IIF 2
  • Lang, Hugh Henry
    British director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 36 Castlehill Road, Ayr, Ayrshire, KA7 2HZ

      IIF 3 IIF 4
    • icon of address 1b High Church, Yarm, TS15 9BQ

      IIF 5
  • Lang, Hugh Henry
    British managing director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 27 Fairfield Park, Ayr, Ayrshire, KA7 2AU

      IIF 6
    • icon of address 36 Castlehill Road, Ayr, Ayrshire, KA7 2HZ

      IIF 7 IIF 8
  • Lang, Hugh Henry
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 9
  • Lang, Hugh Henry
    British airport executive born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Riverside Mews, Pottery Wharf, Thornaby, Stockton-on-tees, Cleveland, TS17 6DW, England

      IIF 10
  • Lang, Hugh Henry
    British commercial director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Rose Bowl, Portland Crescent, Leeds, West Yorkshire, LS1 3HB, United Kingdom

      IIF 11
  • Lang, Hugh Henry
    British executive born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 12
  • Mr Hugh Henry Lang
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 13
    • icon of address 148, Rose Bowl, Portland Crescent, Leeds, West Yorkshire, LS1 3HB, United Kingdom

      IIF 14
    • icon of address 6, Riverside Mews, Thornaby, Stockton-on-tees, TS17 6DW, England

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    COMMUNITY ENERGY SOLUTIONS LIMITED - 2006-03-30
    icon of address Bwc Business Solutions Llp, Dakota House 25 Falcon Court Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 148 Rose Bowl, Portland Crescent, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    363,454 GBP2024-03-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    LYCIDAS (329) LIMITED - 2000-10-12
    icon of address Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2000-10-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address County Buildings (financial, Services) Wellington Square, Ayr, Ayrshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,186,466 GBP2023-12-31
    Officer
    icon of calendar 1996-02-28 ~ 2000-07-10
    IIF 6 - Director → ME
  • 2
    GLASGOW PRESTWICK INTERNATIONAL AIRPORT LTD. - 2005-08-25
    PRESTWICK INTERNATIONAL AIRPORT LTD. - 1997-03-04
    PIK LIMITED - 1995-07-20
    ST. VINCENT STREET (197) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-10-24 ~ 2000-05-31
    IIF 8 - Director → ME
  • 3
    GREAT HOLIDAYS LIMITED - 1996-07-11
    SUNDANCE HOLIDAYS LIMITED - 1994-06-14
    LYCIDAS (222) LIMITED - 1993-10-20
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-21 ~ 2000-05-31
    IIF 7 - Director → ME
  • 4
    PIK FACILITIES LTD. - 2006-02-14
    ST. VINCENT STREET (198) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-14 ~ 2000-05-31
    IIF 2 - Director → ME
  • 5
    SKYE AIRWAYS LTD. - 1998-05-12
    ST. VINCENT STREET (241) LIMITED - 1995-07-14
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-12 ~ 2000-05-31
    IIF 1 - Director → ME
  • 6
    SKYEPORTS EUROPE LTD. - 1998-06-04
    icon of address 10 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-04 ~ 2000-05-31
    IIF 3 - Director → ME
  • 7
    STAGECOACH AVIATION LIMITED - 1998-06-05
    M M & S (2457) LIMITED - 1998-04-22
    icon of address 10 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2000-05-31
    IIF 4 - Director → ME
  • 8
    DURHAM TEES VALLEY AIRPORT LIMITED - 2020-01-07
    TEESSIDE INTERNATIONAL AIRPORT LIMITED - 2004-09-20
    TEES-SIDE INTERNATIONAL AIRPORT LIMITED - 1986-12-11
    TRUSHELFCO (NO. 1007) LIMITED - 1986-11-10
    icon of address Teesside International Airport Limited, Darlington, Durham
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -21,120,755 GBP2024-03-31
    Officer
    icon of calendar 2000-12-11 ~ 2010-06-21
    IIF 5 - 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.