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

Mr Angus John Roper Langford

    Related profiles found in government register
  • Mr Angus John Roper Langford
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Peakdean Close, East Dean, Eastbourne, BN20 0HZ, England

      IIF 1
  • Langford, Angus John Roper
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Peakdean Close, East Dean, Eastbourne, BN20 0HZ, England

      IIF 2
  • Langford, Angus John Roper
    British finance director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Peakdean Close, East Dean, East Sussex, BN20 0HZ, United Kingdom

      IIF 3
    • icon of address Techuk, 10 St. Bride Street, London, EC4A 4AD, United Kingdom

      IIF 4
  • Langford, Angus John Roper
    British retired born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Peakdean Close, East Dean, Eastbourne, BN20 0HZ, England

      IIF 5
  • Langford, Angus John Roper
    British chartered accountant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bishops Avenue, Bromley, Kent, BR1 3ET

      IIF 6 IIF 7
    • icon of address Techuk, St. Bride Street, London, EC4A 4AD, England

      IIF 8
  • Langford, Angus John Roper
    British finance director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Russell Square, London, WC1B 5EE, England

      IIF 9
    • icon of address Tech Uk, 10 St Bride Street, London, WC1B 5EE

      IIF 10
    • icon of address Techuk, Russell Square House, London, WC1B 5EE, United Kingdom

      IIF 11
  • Langford, Angus John Roper
    British finance director company secretary born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bishops Avenue, Bromley, Kent, BR1 3ET

      IIF 12
  • Langford, Angus John Roper
    British financial director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bishops Avenue, Bromley, Kent, BR1 3ET

      IIF 13
  • Langford, Angus John Roper
    British

    Registered addresses and corresponding companies
  • Langford, Angus John Roper
    British finance director

    Registered addresses and corresponding companies
    • icon of address 15, Bishops Avenue, Bromley, Kent, BR1 3ET

      IIF 17
    • icon of address Techuk, 10 St. Bride Street, London, EC4A 4AD, England

      IIF 18
  • Langford, Angus

    Registered addresses and corresponding companies
    • icon of address 10, Russell Square, London, WC1B 5EE, England

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 8 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    579,747 GBP2024-03-31
    Officer
    icon of calendar 2007-11-25 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 3 Peakdean Close, East Dean, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIGITAL COMMUNICATIONS KTN COMPANY - 2011-03-31
    icon of address B&c Associates Limited, Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 14 - Secretary → ME
  • 4
    CHILDREN OF HIGH INTELLIGENCE - 2009-04-01
    CHILDREN OF HIGH INTELLIGENCE - 2009-03-24
    icon of address Woodlands Beech Close, Netherfield Hill, Battle, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,988 GBP2021-03-31
    Officer
    icon of calendar 2008-09-14 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Tech Uk, 10 St Bride Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Intellect, 10 Russell Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-04-23 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    icon of address Chaseley, South Cliff, Eastbourne, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-09 ~ now
    IIF 5 - Director → ME
Ceased 6
  • 1
    ELECTRONICS KNOWLEDGE TRANSFER NETWORK - 2010-07-28
    icon of address 10 C/o Techuk, 10 St. Bride Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54 GBP2023-12-31
    Officer
    icon of calendar 2006-12-06 ~ 2018-10-30
    IIF 7 - Director → ME
    icon of calendar 2006-11-30 ~ 2018-10-30
    IIF 16 - Secretary → ME
  • 2
    LAWGRA (NO.913) LIMITED - 2002-04-22
    icon of address C/o Techuk, 10 St. Bride Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    460,072 GBP2024-12-31
    Officer
    icon of calendar 2002-05-27 ~ 2018-10-30
    IIF 13 - Director → ME
    icon of calendar 2007-05-25 ~ 2018-10-30
    IIF 17 - Secretary → ME
  • 3
    icon of address Belle House 1 Hudsons Place, Unit 2 Platform 1 Victoria Station, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    6,454,228 GBP2024-12-31
    Officer
    icon of calendar 2014-07-24 ~ 2018-11-14
    IIF 10 - Director → ME
  • 4
    TECHUK LIMITED - 2020-07-03
    icon of address Techuk, 10 St. Bride Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2018-07-24 ~ 2018-10-30
    IIF 4 - Director → ME
  • 5
    COMPUTING SERVICES ASSOCIATION LIMITED - 1994-11-11
    COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED - 2002-04-24
    CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY - 2002-06-18
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION - 2020-07-04
    icon of address 10 St. Bride Street, London
    Active Corporate (37 parents, 4 offsprings)
    Officer
    icon of calendar 2002-05-16 ~ 2018-10-30
    IIF 8 - Director → ME
    icon of calendar 1999-09-08 ~ 2002-05-15
    IIF 15 - Secretary → ME
    icon of calendar 2007-05-25 ~ 2018-10-30
    IIF 18 - Secretary → ME
  • 6
    icon of address Tricia Turner, Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2001-04-04
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.