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

Langmead, David Winston

    Related profiles found in government register
  • Langmead, David Winston
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 1 IIF 2
  • Langmead, David Winston
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm, Chichester Road, Selsey, Chichester, West Sussex, PO20 9HP, United Kingdom

      IIF 3 IIF 4
    • Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 5
  • Langmead, David Winston
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ham Farm, Main Road, Bosham, West Sussex, PO18 8EH

      IIF 6
  • Langmead, David Winston
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Halnaker House, Park Lane, Halnaker, Chichester, West Sussex, PO18 0QW

      IIF 7 IIF 8
    • Ham Farm, Main Road Bosham, Chichester, PO18 8EH

      IIF 9 IIF 10 IIF 11
    • Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, England

      IIF 16 IIF 17
    • Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, United Kingdom

      IIF 18
    • Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, England

      IIF 19 IIF 20
    • Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, United Kingdom

      IIF 21
    • Park Farm, Chichester Road, Selsey, West Sussex, PO20 9HP, United Kingdom

      IIF 22
  • Langmead, David Winston
    British chairman born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Halnaker House, Park Lane, Halnaker, Chichester, West Sussex, PO18 0QW

      IIF 23
  • Langmead, David Winston
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ham Farm, Main Road, Bosham, PO18 8EH

      IIF 24
    • Ham Farm, Main Road Bosham, Chichester, PO18 8EH

      IIF 25
    • Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, England

      IIF 26 IIF 27 IIF 28
    • Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH

      IIF 29
    • Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, England

      IIF 30 IIF 31
    • Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, United Kingdom

      IIF 32
    • 4th Floor, 361-373, City Road, London, EC1V 1LR, England

      IIF 33
  • Langmead, David Winston
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, United Kingdom

      IIF 34 IIF 35
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 36
    • Park Farm, Chichester Road, Selsey, West Sussex, PO20 9HP, United Kingdom

      IIF 37
  • Langmead, David Winston
    British farmer born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Halnaker House, Park Lane, Halnaker, Chichester, West Sussex, PO18 0QW

      IIF 38 IIF 39
    • Ham Farm, Main Road Bosham, Chichester, PO18 8EH

      IIF 40
    • Walnut Tree Farm Vinnetrow Road, Runcton, Chichester, West Sussex, PO20 6QR

      IIF 41 IIF 42
  • Langmead, David Winston
    British farmer/market gardener born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ham Farm, Main Road Bosham, Chichester, PO18 8EH

      IIF 43
    • Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, England

      IIF 44
  • Langmead, David Winston
    British director born in December 1962

    Registered addresses and corresponding companies
    • 1 The Herons, High St Selsey, Chichester, West Sussex, PO20 0TR

      IIF 45
  • Mr David Langmead
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH

      IIF 46
    • Park Farm, Chichester Road, Selsey, West Sussex, PO20 9HP, United Kingdom

      IIF 47
  • Mr David Winston Langmead
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm, Chichester Road, Selsey, Chichester, PO20 9HP, England

      IIF 48 IIF 49
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 50 IIF 51 IIF 52
  • David Winston Langmead
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ham Farm, Main Road, Bosham, West Sussex, PO18 8EH, United Kingdom

      IIF 53
  • Langmead, David Winston
    British

    Registered addresses and corresponding companies
    • Halnaker House, Park Lane, Halnaker, Chichester, West Sussex, PO18 0QW

      IIF 54
    • Ham Farm, Main Road Bosham, Chichester, PO18 8EH

      IIF 55
    • Walnut Tree Farm Vinnetrow Road, Runcton, Chichester, West Sussex, PO20 6QR

      IIF 56
  • Langmead, David Winston
    British farmer marker gardner

    Registered addresses and corresponding companies
    • Ham Farm, Main Road Bosham, Chichester, PO18 8EH

      IIF 57
  • Mr David Langmead
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH

      IIF 58 IIF 59 IIF 60
    • Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, England

      IIF 61
  • Langmead, David Winston

    Registered addresses and corresponding companies
    • Walnut Tree Farm Vinnetrow Road, Runcton, Chichester, West Sussex, PO20 6QR

      IIF 62
  • Mr David Winston Langmead
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 63
    • Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, England

      IIF 64
    • Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, United Kingdom

      IIF 65
    • Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH

      IIF 66
    • Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, United Kingdom

      IIF 67
    • Langmead Farms Limited, Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH

      IIF 68
    • Lincoln House, Chichester Fields Business Park, Tangmere, Chichester, West Sussex, PO20 2FS, United Kingdom

      IIF 69
    • Park Farm, Chichester Road, Selsey, Chichester, PO20 9HP, England

      IIF 70 IIF 71
    • C/o Azets, Carnac Place, Cams Hall Estate, Fareham, PO16 8UY, England

      IIF 72
    • C/o Low Carbon Ltd, 13 Berkeley Street, London, W1J 8DU, England

      IIF 73
    • Manor Farm, Luddington, Stratford-upon-avon, CV37 9SJ, England

      IIF 74
  • Langmead, David

    Registered addresses and corresponding companies
    • C/o Azets, Carnac Place, Cams Hall Estate, Fareham, PO16 8UY, England

      IIF 75
child relation
Offspring entities and appointments
Active 31
  • 1
    Langmead Group, Ham Farm Main Road, Bosham, Chichester, West Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -224,155 GBP2019-06-30
    Officer
    2021-05-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Langmead Group, Ham Farm Main Road, Bosham, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -153,220 GBP2019-06-30
    Officer
    2021-05-06 ~ dissolved
    IIF 29 - Director → ME
  • 3
    BRINKMANS NURSERIES LIMITED - 2009-05-01
    BRINKMAN BROS,LIMITED - 2002-06-29
    Ham Farm Main Road, Bosham, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    198,977 GBP2017-12-31
    Officer
    1995-04-07 ~ dissolved
    IIF 39 - Director → ME
  • 4
    Lincoln House Chichester Fields Business Park, Tangmere, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-03-07 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    24 Park Road South, Havant, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2004-08-20 ~ dissolved
    IIF 38 - Director → ME
  • 6
    C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,006,753 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    LANGMEAD DEVELOPMENTS 1 LIMITED - 2019-04-05
    Related registrations: 11545975, 11814445, 11814489
    Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,231,733 GBP2021-11-30
    Officer
    2018-03-28 ~ dissolved
    IIF 35 - Director → ME
  • 8
    LANGMEAD DEVELOPMENTS 2 LIMITED - 2019-04-05
    Related registrations: 11281423, 11814445, 11814489
    Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-08-31 ~ now
    IIF 14 - Director → ME
  • 9
    LANGMEAD DEVELOPMENTS 3 LIMITED - 2019-04-05
    Related registrations: 11281423, 11545975, 11814489
    Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2019-02-08 ~ now
    IIF 15 - Director → ME
  • 10
    LANGMEAD DEVELOPMENTS 4 LIMITED - 2019-04-05
    Related registrations: 11281423, 11545975, 11814445
    Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2019-02-08 ~ now
    IIF 12 - Director → ME
  • 11
    Ham Farm Main Road, Bosham, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-19 ~ now
    IIF 17 - Director → ME
  • 12
    LANGMEAD ESTATES LIMITED - 2011-07-15
    Ham Farm Main Road, Bosham, Chichester, West Sussex
    Active Corporate (8 parents, 11 offsprings)
    Officer
    1993-03-29 ~ now
    IIF 10 - Director → ME
  • 13
    LANGMEAD FARMS LIMITED
    - now
    Other registered numbers: 16710043, 03834869
    LANGMEAD FARMING LIMITED - 2019-12-30
    Related registration: 10736855
    Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-16 ~ now
    IIF 11 - Director → ME
  • 14
    LANGMEAD GROUP LIMITED
    - now
    Other registered number: 10285594
    LANGMEAD JORDAN LIMITED - 2019-08-12
    Related registration: 10285594
    Ham Farm Main Road, Bosham, Chichester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-03-27 ~ dissolved
    IIF 34 - Director → ME
  • 15
    LANGMEAD HERBS LIMITED
    - now
    Other registered number: 10736855
    LANGMEAD FARMS LIMITED - 2019-12-30
    Related registrations: 12207683, 16710043
    LANGMEAD MARKET GARDENS - 1999-09-03
    Ham Farm Main Road, Bosham, Chichester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    1999-08-26 ~ now
    IIF 8 - Director → ME
  • 16
    LANGMEAD JORDAN LIMITED
    - now
    Other registered number: 11277033
    LANGMEAD GROUP LIMITED - 2019-08-12
    Related registration: 11277033
    Ham Farm Main Road, Bosham, Chichester, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2016-07-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    LANGMEAD MARKETING LIMITED - 2010-08-10
    Ham Farm Main Road, Bosham, Chichester, West Sussex
    Active Corporate (4 parents)
    Officer
    2010-02-19 ~ now
    IIF 19 - Director → ME
  • 18
    Langmead Farms Limited Main Road, Bosham, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2009-01-22 ~ dissolved
    IIF 23 - Director → ME
  • 19
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,694,129 GBP2018-03-30
    Officer
    2009-11-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    80,522 GBP2019-12-28
    Officer
    2018-12-20 ~ now
    IIF 21 - Director → ME
  • 21
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-09-30 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    BRADFLEET LIMITED - 2004-06-11
    Related registration: 04364237
    Ham Farm Main Road, Bosham, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2004-06-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 23
    Ham Farm Main Road, Bosham, Chichester, England
    Active Corporate (3 parents)
    Officer
    2025-11-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Ham Farm Main Road, Bosham, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -3,124 GBP2024-08-31
    Officer
    2013-08-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-08-21 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Has significant influence or controlOE
  • 25
    TOO GOOD ORGANICS LTD. - 2004-10-12
    Ham Farm Main Road, Bosham, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2000-08-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    SIMAYNE SUN LIMITED - 2004-03-31
    Park Farm Chichester Road, Selsey, Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    2007-01-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Ham Farm, Main Road, Bosham, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-08-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Ham Farm, Main Road, Bosham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-11-29 ~ now
    IIF 6 - Director → ME
  • 29
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,184,254 GBP2024-12-31
    Officer
    2023-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    BETTER BAKERY EUROPE LIMITED - 2015-06-11
    1st Floor, York House Chichester Fields Business Park, Tangmere, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,491 GBP2018-03-30
    Officer
    2014-09-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    BETTER BAKERY LIMITED - 2015-06-11
    1st Floor, York House Chichester Fields Business Park, Tangmere, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2014-09-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 24
  • 1
    4th Floor, 361-373 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-10-28 ~ 2025-07-18
    IIF 33 - Director → ME
  • 2
    Ham Farm Main Road, Bosham, Chichester, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-02-18 ~ 2025-07-24
    IIF 26 - Director → ME
  • 3
    BL SOLAR 12 (LIME TREE) LIMITED - 2024-09-13
    Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-07-25 ~ 2025-07-24
    IIF 32 - Director → ME
  • 4
    4th Floor, 361-373, City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-10-28 ~ 2025-07-18
    IIF 27 - Director → ME
  • 5
    Ham Farm, Main Road, Bosham
    Active Corporate (6 parents)
    Equity (Company account)
    -495,086 GBP2023-12-31
    Officer
    2021-05-06 ~ 2025-07-24
    IIF 24 - Director → ME
  • 6
    Dragonsfield Westlands Estate, Birdham, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,067,527 GBP2024-05-31
    Officer
    ~ 2021-05-31
    IIF 42 - Director → ME
    ~ 2008-09-05
    IIF 56 - Secretary → ME
  • 7
    BL SOLAR 1 LIMITED - 2017-09-28
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-08-01 ~ 2017-09-19
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Has significant influence or control as a member of a firm OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,006,753 GBP2024-03-31
    Officer
    1994-10-19 ~ 2023-07-14
    IIF 43 - Director → ME
    2023-07-07 ~ 2025-05-29
    IIF 75 - Secretary → ME
    1994-10-19 ~ 2000-10-18
    IIF 62 - Secretary → ME
  • 9
    30b Southgate, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,623 GBP2023-12-31
    Officer
    1999-09-06 ~ 2007-10-11
    IIF 25 - Director → ME
  • 10
    LANGMEAD ESTATES LIMITED - 2011-07-15
    Ham Farm Main Road, Bosham, Chichester, West Sussex
    Active Corporate (8 parents, 11 offsprings)
    Person with significant control
    2017-03-01 ~ 2019-04-10
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 11
    LANGMEAD HERBS LIMITED
    - now
    Other registered number: 10736855
    LANGMEAD FARMS LIMITED - 2019-12-30
    Related registrations: 12207683, 16710043
    LANGMEAD MARKET GARDENS - 1999-09-03
    Ham Farm Main Road, Bosham, Chichester, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-08-01 ~ 2019-06-30
    IIF 68 - Has significant influence or control OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 12
    LANGMEAD MARKETING LIMITED - 2010-08-10
    Ham Farm Main Road, Bosham, Chichester, West Sussex
    Active Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ 2019-06-30
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Has significant influence or control as a member of a firm OE
    IIF 58 - Right to appoint or remove directors OE
  • 13
    Park Farm, Chichester Road, Selsey, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-11-23 ~ 2025-10-31
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-28
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Park Farm, Chichester Road, Selsey, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-10-16 ~ 2025-10-31
    IIF 9 - Director → ME
    2006-10-16 ~ 2012-06-18
    IIF 57 - Secretary → ME
  • 15
    Park Farm, Chichester Road, Selsey, West Sussex
    Active Corporate (6 parents)
    Officer
    1994-02-09 ~ 2025-10-31
    IIF 13 - Director → ME
    1994-02-09 ~ 2012-06-18
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-10-31
    IIF 49 - Has significant influence or control OE
  • 16
    Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    80,522 GBP2019-12-28
    Person with significant control
    2018-12-20 ~ 2019-03-01
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 17
    PLANT MARKETING INTERNATIONAL LIMITED - 2023-08-07
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    214,888 GBP2024-12-31
    Officer
    2003-12-24 ~ 2023-12-15
    IIF 36 - Director → ME
  • 18
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-09-30 ~ 2024-07-03
    IIF 5 - Director → ME
  • 19
    6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    393,657 GBP2023-12-31
    Officer
    2015-03-24 ~ 2023-12-15
    IIF 2 - Director → ME
    Person with significant control
    2019-12-28 ~ 2023-11-13
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SCOTHERBS LIMITED
    - now
    Other registered number: SC073195
    CARSE GRANGE LIMITED - 2006-04-19
    Related registration: SC073195
    C/o Irwin Mitchell Llp St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2016-09-30 ~ 2025-06-17
    IIF 28 - Director → ME
  • 21
    TOO GOOD ORGANICS LTD. - 2004-10-12
    Ham Farm Main Road, Bosham, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2000-02-15 ~ 2000-08-14
    IIF 54 - Secretary → ME
  • 22
    SUSSEX AGRI POWER LIMITED
    - now
    Other registered number: 08714477
    GLEBEDALES LIMITED - 2014-01-28
    Related registration: 08714477
    KEMP & CLARKSON LIMITED - 1990-01-09
    GLEBEDALES LIMITED - 1989-12-21
    Related registration: 08714477
    The Workshop, New Barn Office, Funtington, Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    855,977 GBP2024-04-30
    Officer
    ~ 2009-04-01
    IIF 41 - Director → ME
  • 23
    CROAT HOUSE MANAGEMENT COMPANY LIMITED - 1994-10-25
    REFAL 396 LIMITED - 1994-02-22
    5 Northgate, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-12-27
    Officer
    1996-12-01 ~ 1998-09-25
    IIF 45 - Director → ME
  • 24
    Manor Farm, Luddington, Stratford-upon-avon, England
    Active Corporate (6 parents)
    Officer
    2001-07-30 ~ 2011-12-14
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-21
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.