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

Langham, John Michael

    Related profiles found in government register
  • Langham, John Michael
    British chairman born in January 1924

    Resident in England

    Registered addresses and corresponding companies
  • Langham, John Michael
    British co chairman born in January 1924

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bingham's Melcombe, Dorchester, Dorset, DT2 7PZ

      IIF 13
  • Langham, John Michael
    British company director born in January 1924

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bingham's Melcombe, Dorchester, Dorset, DT2 7PZ

      IIF 14
  • Langham, John Michael
    British director born in January 1924

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bingham's Melcombe, Dorchester, Dorset, DT2 7PZ

      IIF 15 IIF 16
  • Langham, John Michael
    British engineer born in January 1924

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bingham's Melcombe, Dorchester, Dorset, DT2 7PZ

      IIF 17
  • Langham, John Michael
    British group chairman born in January 1924

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    APPLEDORE FERGUSON SHIPBUILDERS LIMITED - 1988-12-09
    BARTRAM & SONS LIMITED - 1986-06-23
    icon of address Binghams Melcombe, Dorchester, Dorset
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address George House, 50 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 93 Queen Street, Sheffield
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
Ceased 36
  • 1
    PLYMOUTH MARINE SERVICES LIMITED - 1989-10-31
    STONE MARINE LIMITED - 1986-11-12
    WINTERS MARINE LIMITED - 1984-02-10
    ELECTRONIC CONTRACT MAINTENANCE LIMITED - 1976-12-31
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6,314,500 GBP2022-12-31
    Officer
    icon of calendar ~ 2017-04-26
    IIF 26 - Director → ME
  • 2
    BPB PUBLIC LIMITED COMPANY - 2007-06-05
    BPB PUBLIC LIMITED COMPANY - 2007-06-05
    BPB INDUSTRIES PUBLIC LIMITED COMPANY - 1996-08-03
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-07-31
    IIF 14 - Director → ME
  • 3
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    706,704 GBP2023-12-31
    Officer
    icon of calendar ~ 2017-04-26
    IIF 17 - Director → ME
  • 4
    SMM PROPELLERS LIMITED - 2014-11-18
    icon of address Bingham Melcombe, Dorchester, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2017-04-26
    IIF 40 - Director → ME
  • 5
    STONE PROPELLERS LIMITED - 2009-02-20
    STONE LANGHAM LIMITED - 1984-02-14
    icon of address Binghams Melcombe, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2017-04-26
    IIF 4 - Director → ME
  • 6
    LANGHAM FARMS LIMITED - 2003-09-08
    PLUMETHORPE LIMITED - 1983-03-18
    PLUMETHORPE LIMITED - 1983-03-18
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2017-04-26
    IIF 39 - Director → ME
  • 7
    LANGHAM FARMING COMPANY LIMITED - 2004-01-15
    icon of address Bingham's Melcombe, Dorchester, Dorset
    Active Corporate (7 parents)
    Equity (Company account)
    9,354,806 GBP2023-12-31
    Officer
    icon of calendar 2003-08-22 ~ 2017-04-26
    IIF 21 - Director → ME
  • 8
    VACU-LUG INVESTMENTS LIMITED - 1981-12-31
    icon of address Dower House, Bingham's Melcombe, Dorchester, Dorset, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    28,616,652 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 2017-04-26
    IIF 36 - Director → ME
  • 9
    SOUTH THAMES HEATING - MAINTENANCE LIMITED - 1982-09-27
    icon of address Bingham's Melcombe, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    25,106,531 GBP2022-12-31
    Officer
    icon of calendar ~ 2017-04-26
    IIF 33 - Director → ME
  • 10
    PORTLAND PORT LIMITED - 2003-06-30
    icon of address Port Office, Castletown, Portland, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,241,173 GBP2023-12-31
    Officer
    icon of calendar 1994-12-13 ~ 2017-04-26
    IIF 20 - Director → ME
  • 11
    MAYAUTO LIMITED - 1998-08-26
    icon of address Port Office, Castletown, Portland, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-08 ~ 2017-04-26
    IIF 28 - Director → ME
  • 12
    icon of address Port Office, Portland Port, Castletown, Portland, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-13 ~ 2017-04-26
    IIF 30 - Director → ME
  • 13
    icon of address Port Office, Portland Port, Castletown, Portland, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-20 ~ 2017-04-26
    IIF 38 - Director → ME
  • 14
    PORTLAND HARBOUR LIMITED - 2003-06-30
    PARTADD LIMITED - 1997-01-17
    icon of address Port Office, Portland Port, Castletown, Portland, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,798,077 GBP2023-12-31
    Officer
    icon of calendar 1996-03-25 ~ 2017-04-26
    IIF 29 - Director → ME
  • 15
    icon of address Port Office Portland Port, Castletown, Portland, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-13 ~ 2017-04-26
    IIF 19 - Director → ME
  • 16
    SMG22 LTD
    - now
    STONE MARINE GROUP LIMITED - 2022-04-19
    LANGHAM OVERSEAS LIMITED - 2009-09-07
    TECHNICAL SERVICES (EGYPT) LIMITED - 1982-01-12
    icon of address Binghams Melcombe, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2017-04-26
    IIF 37 - Director → ME
  • 17
    SMM BUSINESSS PARK LIMITED - 1987-09-24
    GAPBULK LIMITED - 1987-08-27
    icon of address Langham Industries Limited, Binghams Melcombe, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar ~ 2017-04-26
    IIF 41 - Director → ME
  • 18
    SMO22 LTD
    - now
    STONE MARINE OVERSEAS LIMITED - 2022-08-25
    BULLOUGH ACCESSORIES LIMITED - 1976-12-31
    icon of address Binghams Melcombe, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2017-04-26
    IIF 32 - Director → ME
  • 19
    CONSTAT ONE LIMITED - 1983-01-10
    icon of address Binghams Melcombe, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2017-04-26
    IIF 24 - Director → ME
  • 20
    CONSTAT TEN LIMITED - 1983-01-10
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    391,056 GBP2023-12-31
    Officer
    icon of calendar ~ 2017-04-26
    IIF 35 - Director → ME
  • 21
    STONE MANGANESE MARINE SUB-SEA LIMITED - 2008-11-03
    DIVE TECHNOLOGIES LIMITED - 2005-12-09
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2017-04-26
    IIF 18 - Director → ME
  • 22
    WINTERS BOATYARD LIMITED - 1986-11-12
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2017-04-26
    IIF 23 - Director → ME
  • 23
    STONE MANGANESE MARINE LIMITED - 2008-06-24
    STONE MANGANESE MARINE (HOLDINGS) LIMITED - 1989-12-15
    STONE MANGANESE MARINE LIMITED - 1982-02-11
    LONGCLOSE ENGINEERING COMPANY LIMITED - 1981-12-31
    LONGLOSE ENGINEERING COMPANY - 1981-12-31
    icon of address Langham Industries Limited, Binghams Melcombe, Dorchester, Dorset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    173,974 GBP2023-12-31
    Officer
    icon of calendar ~ 2017-04-26
    IIF 3 - Director → ME
  • 24
    STONE MANGANESE MARINE SERVICES LIMITED - 2008-06-25
    HBJ 489 LIMITED - 1999-12-24
    icon of address East Ness, Preston Crescent, Inverkeithing, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    1,940,335 GBP2023-12-31
    Officer
    icon of calendar 1999-12-24 ~ 2017-04-26
    IIF 16 - Director → ME
  • 25
    STONE MANGANESE MARINE SHIPCARE LIMITED - 2008-06-24
    STONE ENGINEERING LIMITED - 2000-04-06
    STONE MANGANESE MARINE LIMITED - 1989-12-15
    SMM PROPELLERS LIMITED - 1982-02-11
    BULL'S METAL & MARINE LIMITED - 1979-12-31
    icon of address Langham Industries Limited, Binghams Melcombe, Dorchester, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    742,121 GBP2023-12-31
    Officer
    icon of calendar ~ 2017-04-26
    IIF 22 - Director → ME
  • 26
    APPLEDORE STEEL LIMITED - 2008-12-18
    STONE MARINE ENGINEERING LIMITED - 1989-11-03
    STONE WILSON LIMITED - 1984-05-21
    POUNDBARN LIMITED - 1983-05-16
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2017-04-26
    IIF 25 - Director → ME
  • 27
    STONE ENGINEERING LIMITED - 1989-08-30
    STONE LANGHAM LIMITED - 1984-05-21
    STONE PROPELLERS LIMITED - 1984-02-14
    VACU - LUG INVESTMENTS (OVERSEAS) LIMITED - 1981-12-31
    icon of address Bingham's Melcombe, Dorchester, Doset
    Active Corporate (4 parents)
    Equity (Company account)
    1,108,615 GBP2023-12-31
    Officer
    icon of calendar ~ 2017-04-26
    IIF 2 - Director → ME
  • 28
    TYREFLIX.COM LTD - 2020-10-28
    THE TYRE EQUIPMENT COMPANY LIMITED - 2020-10-06
    GREEN DIAMOND TYRES LIMITED - 2012-08-07
    CRENHAVEN LIMITED - 1999-07-15
    icon of address Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1992-10-29 ~ 1995-10-24
    IIF 10 - Director → ME
  • 29
    GRUMAC LIMITED - 2023-10-31
    VACU-LUG TYRE REPAIRS LIMITED - 1979-12-31
    icon of address Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    -21,579 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-10-24
    IIF 12 - Director → ME
  • 30
    BEARCAT INTERNATIONAL (SALES) LIMITED - 1987-01-12
    icon of address Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-10-24
    IIF 5 - Director → ME
  • 31
    icon of address Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-24
    IIF 8 - Director → ME
  • 32
    icon of address Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-24
    IIF 7 - Director → ME
  • 33
    icon of address Vacu-lug Tyres Ltd, Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-10-24
    IIF 6 - Director → ME
  • 34
    VACULUG EUROPE LIMITED - 2020-04-08
    VACU-LUG LIMITED - 2020-04-08
    VACULUG TECHNOLOGIES LIMITED - 2020-04-08
    VACU-LUG TRACTION TYRES LIMITED - 2019-05-14
    icon of address Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,239,628 GBP2023-12-30
    Officer
    icon of calendar 2001-04-02 ~ 2005-07-28
    IIF 13 - Director → ME
    icon of calendar ~ 1995-10-24
    IIF 9 - Director → ME
  • 35
    VACULUG EUROPE LIMITED - 2020-04-08
    VACU-LUG LIMITED - 2020-04-07
    icon of address Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-10-24
    IIF 11 - Director → ME
  • 36
    STONE MARINE LIMITED - 1984-02-10
    GROVENARIAN LIMITED - 1981-12-31
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    726,933 GBP2023-12-31
    Officer
    icon of calendar ~ 2017-04-26
    IIF 31 - 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.