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

Langmead, Stephen John

    Related profiles found in government register
  • Langmead, Stephen John
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commsworld House, Queen Anne Drive, Newbridge, EH28 8LH, Scotland

      IIF 1
  • Langmead, Stephen John
    British company director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Torphin Bank, Colinton, Edinburgh, EH13 0PH, Scotland

      IIF 2
    • 40, Craiglockhart Avenue, Edinburgh, EH14 1LT, Scotland

      IIF 3
    • Commsworld House, Peffer Place, Edinburgh, EH16 4BB

      IIF 4
    • Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 5
    • C/o Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew, Glasgow, PA4 8WF, Scotland

      IIF 6 IIF 7
  • Langmead, Stephen John
    British director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37 Torphin Bank, Colinton, Edinburgh, Midlothian, EH13 0PH

      IIF 8
    • 37, Torphin Bank, Edinburgh, EH13 0PH, Scotland

      IIF 9
    • Leith Assembly Rooms, 43 Constitution Street, Edinburgh, EH6 7BG, Scotland

      IIF 10
    • Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 11 IIF 12
    • Rosebery House, 9 Haymarket Terrace, Edinburgh, Midlothian, EH12 5EZ

      IIF 13
  • Langmead, Stephen John
    British none born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN

      IIF 14
  • Mr Stephen John Langmead
    British born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, West Mill Bank, Edinburgh, EH13 0QT, Scotland

      IIF 15
child relation
Offspring entities and appointments
Active 8
  • 1
    LISTER SQUARE (NO. 102) LIMITED - 2012-07-20
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1,138,188 GBP2023-12-31
    Officer
    2020-03-01 ~ now
    IIF 5 - director → ME
  • 2
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -182,496 GBP2024-03-31
    Officer
    2018-10-25 ~ now
    IIF 12 - director → ME
  • 3
    LISTER SQUARE (GUARANTEE COMPANY) LIMITED - 2012-04-25
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (11 parents, 2 offsprings)
    Officer
    2018-01-18 ~ now
    IIF 11 - director → ME
  • 4
    CAREHOMEAPP LIMITED - 2018-03-23
    40 Craiglockhart Avenue, Edinburgh, Scotland
    Corporate (6 parents)
    Equity (Company account)
    371,889 GBP2024-03-31
    Officer
    2018-05-29 ~ now
    IIF 3 - director → ME
  • 5
    NSK INTERNATIONAL CONSULTANTS LIMITED - 2017-06-15
    DUNWILCO (1807) LIMITED - 2013-12-20
    4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    17,956 GBP2016-12-31
    Officer
    2016-03-23 ~ dissolved
    IIF 14 - director → ME
  • 6
    Commsworld House, Queen Anne Drive, Newbridge, Scotland
    Corporate (8 parents, 1 offspring)
    Officer
    2019-12-18 ~ now
    IIF 1 - director → ME
  • 7
    16 West Mill Bank, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    404,934 GBP2024-06-30
    Officer
    2012-06-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    Leith Assembly Rooms, 43 Constitution Street, Edinburgh
    Dissolved corporate (6 parents)
    Equity (Company account)
    56,079 GBP2018-03-31
    Officer
    2013-02-12 ~ dissolved
    IIF 10 - director → ME
Ceased 6
  • 1
    MILLBRY 145 LTD. - 1998-12-14
    Commsworld House, Queen Anne Drive, Newbridge, Scotland
    Corporate (4 parents, 3 offsprings)
    Officer
    2018-04-01 ~ 2019-12-18
    IIF 4 - director → ME
  • 2
    11 Priorwood Gardens, Glasgow, Scotland
    Corporate (7 parents)
    Equity (Company account)
    4 GBP2023-09-23
    Officer
    2015-03-01 ~ 2019-03-01
    IIF 9 - director → ME
  • 3
    TM 1178 LIMITED - 2002-04-05
    Waverley Court C/o Visitscotland, Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2006-01-23 ~ 2008-12-15
    IIF 8 - director → ME
  • 4
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -8,462 GBP2023-09-30
    Officer
    2017-07-10 ~ 2019-07-20
    IIF 7 - director → ME
  • 5
    FONOTEQUE LIMITED - 2017-07-17
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,597 GBP2019-09-29
    Officer
    2019-03-25 ~ 2019-10-16
    IIF 6 - director → ME
  • 6
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Corporate (15 parents)
    Officer
    2011-12-14 ~ 2019-07-02
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.