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

Langford, Miles

    Related profiles found in government register
  • Langford, Miles
    British business owner born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-15 Rheidol Terrace, Flat B, London, N1 8NT, United Kingdom

      IIF 1
  • Langford, Miles
    English business owner born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, The Lab Building, 177 Rosebery Avenue, London, EC1R 4TW, United Kingdom

      IIF 2
  • Langford, Miles Alec
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 3
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 4 IIF 5
  • Langford, Miles Alec
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 6
  • Langford, Miles Alec
    British tattooer born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 7
    • icon of address 67-69, Essex Road, London, N1 2SF, England

      IIF 8
  • Langford, Miles Alex
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 9
  • Langford, Miles
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, D'arblay Street, London, W1F 8ER, England

      IIF 10
  • Langford, Miles
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Gloucester Road, London, SW7 4QT, England

      IIF 11
  • Langford, Miles Alec
    English company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, London, W1W 6XH, England

      IIF 12
  • Mr Miles Alec Langford
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 67-69, Essex Road, London, N1 2SF, England

      IIF 16
  • Mr Miles Alex Langford
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67-69, Essex Road, London, N1 2SF, England

      IIF 17
  • Mr Miles Langford
    English born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, The Lab Building, 177 Rosebery Avenue, London, EC1R 4TW, United Kingdom

      IIF 18
  • Langford, Miles

    Registered addresses and corresponding companies
    • icon of address Flat 1, The Lab Building, 177 Rosebery Avenue, London, EC1R 4TW, United Kingdom

      IIF 19
  • Mr Miles Langford
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, D'arblay Street, London, W1F 8ER, England

      IIF 20
  • Mr Miles Alec Langford
    English born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, London, W1W 6XH, England

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 67-69 Essex Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    163 GBP2023-10-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    158,391 GBP2022-10-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 64 Gloucester Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    216,122 GBP2023-10-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    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
  • 7
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2019-10-17 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 30 D'arblay Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-04-30
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    icon of address Flat 40 37 Camden Road, London, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2020-02-20
    IIF 1 - Director → ME
  • 3
    icon of address 67-69 Essex Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    163 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-14 ~ 2024-05-28
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    158,391 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-11-28
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-22 ~ 2024-10-23
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.