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 chairman born in December 1962

    Resident in England

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

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

    Resident in England

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

      IIF 2
    • icon of address Ham Farm, Main Road Bosham, Chichester, PO18 8EH

      IIF 3 IIF 4
    • icon of address Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, England

      IIF 5 IIF 6 IIF 7
    • icon of address Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH

      IIF 8
    • icon of address Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, England

      IIF 9 IIF 10
    • icon of address Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, United Kingdom

      IIF 11
    • icon of address 4th Floor, 361-373, City Road, London, EC1V 1LR, England

      IIF 12
  • Langmead, David Winston
    British director born in December 1962

    Resident in England

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

      IIF 13 IIF 14 IIF 15
    • icon of address Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, England

      IIF 17
    • icon of address Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, United Kingdom

      IIF 18 IIF 19
    • icon of address Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, United Kingdom

      IIF 20
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

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

      IIF 22 IIF 23
  • Langmead, David Winston
    British farmer born in December 1962

    Resident in England

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

      IIF 24 IIF 25 IIF 26
    • icon of address Ham Farm, Main Road Bosham, Chichester, PO18 8EH

      IIF 27
    • icon of address Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, England

      IIF 28
    • icon of address Walnut Tree Farm Vinnetrow Road, Runcton, Chichester, West Sussex, PO20 6QR

      IIF 29 IIF 30
  • Langmead, David Winston
    British farmer market gardener born in December 1962

    Resident in England

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

      IIF 31 IIF 32
  • Langmead, David Winston
    British farmer/market gardener born in December 1962

    Resident in England

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

      IIF 33
    • icon of address Ham Farm, Main Road Bosham, Chichester, PO18 8EH

      IIF 34
    • icon of address Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, England

      IIF 35 IIF 36
  • Langmead, David Winston
    British proprietor born in December 1962

    Resident in England

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

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

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

      IIF 38
  • Langmead, David Winston
    British director born in December 1962

    Resident in United Kingdom

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

      IIF 39 IIF 40
    • icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Langmead, David Winston
    British director born in October 1962

    Resident in United Kingdom

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

      IIF 44
  • Langmead, David Winston
    British

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

      IIF 45
    • icon of address Ham Farm, Main Road Bosham, Chichester, PO18 8EH

      IIF 46
    • icon of address Walnut Tree Farm Vinnetrow Road, Runcton, Chichester, West Sussex, PO20 6QR

      IIF 47
  • Langmead, David Winston
    British farmer marker gardner

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

      IIF 48
  • Mr David Langmead
    British born in December 1962

    Resident in England

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

      IIF 49 IIF 50 IIF 51
    • icon of address Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, England

      IIF 52
  • Mr David Winston Langmead
    British born in December 1962

    Resident in England

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

      IIF 53
    • icon of address Ham Farm, Main Road, Bosham, Chichester, PO18 8EH, United Kingdom

      IIF 54
    • icon of address Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH

      IIF 55
    • icon of address Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, United Kingdom

      IIF 56
    • icon of address Langmead Farms Limited, Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH

      IIF 57
    • icon of address Lincoln House, Chichester Fields Business Park, Tangmere, Chichester, West Sussex, PO20 2FS, United Kingdom

      IIF 58
    • icon of address Park Farm, Chichester Road, Selsey, Chichester, PO20 9HP, England

      IIF 59 IIF 60
    • icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, PO16 8UY, England

      IIF 61
    • icon of address C/o Low Carbon Ltd, 13 Berkeley Street, London, W1J 8DU, England

      IIF 62
    • icon of address Manor Farm, Luddington, Stratford-upon-avon, CV37 9SJ, England

      IIF 63
  • Langmead, David Winston

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

      IIF 64
  • Mr David Langmead
    British born in December 1962

    Resident in United Kingdom

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

      IIF 65
    • icon of address Park Farm, Chichester Road, Selsey, West Sussex, PO20 9HP, United Kingdom

      IIF 66
  • Mr David Langmenad
    British born in December 1962

    Resident in United Kingdom

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

      IIF 67
  • Langmead, David

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

      IIF 68
  • Mr David Winston Langmead
    British born in December 1962

    Resident in United Kingdom

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

      IIF 69 IIF 70
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 71 IIF 72 IIF 73
  • David Winston Langmead
    British born in December 1962

    Resident in United Kingdom

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

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