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, Philip James Deverell, Mr.

    Related profiles found in government register
  • Langford, Philip James Deverell, Mr.
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Datchworth Green, Datchworth, Knebworth, SG3 6TL, England

      IIF 1 IIF 2
    • icon of address Highfield 90 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EP

      IIF 3
  • Langford, Philip James Deverell, Mr.
    British solcitor born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield 90 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EP

      IIF 4
  • Langford, Philip James Deverell, Mr.
    British solicitor born in October 1944

    Resident in England

    Registered addresses and corresponding companies
  • Langford, Philip James Deverell
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 School Pastures, School Pastures, Burnham Deepdale, King's Lynn, Norfolk, PE31 8DF, England

      IIF 21
  • Langford, Philip James Deverell
    British director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield 90 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EP

      IIF 22
  • Langford, Philip James Deverell
    British solicitor born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield 90 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EP

      IIF 23
  • Langford, Philip James Deverell, Mr.
    born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, 90 Harmer Green Lane, Welwyn, , AL6 0EP,

      IIF 24
  • Langford, Philip James Deverell, Mr.
    British

    Registered addresses and corresponding companies
  • Langford, Philip James Deverell, Mr.
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Highfield 90 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EP

      IIF 28
  • Langford, Philip James Deverell, Mr.
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Highfield 90 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EP

      IIF 29
  • Mr. Philip James Deverell Langford
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Datchworth Green, Datchworth, Knebworth, SG3 6TL, England

      IIF 30
    • icon of address 15th Floor, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 31
    • icon of address Fifth Floor 10, St Bride Street, London, EC4A 4AD

      IIF 32
  • Langford, Philip James Deverell
    British

    Registered addresses and corresponding companies
    • icon of address Highfield 90 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EP

      IIF 33 IIF 34
  • Langford, Philip James Deverell

    Registered addresses and corresponding companies
    • icon of address 2, School Pastures, Burnham Deepdale, King's Lynn, Norfolk, PE31 8DF, England

      IIF 35
    • icon of address 93, Datchworth Green, Datchworth, Knebworth, SG3 6TL, England

      IIF 36
    • icon of address 15th Floor, Aldgate Tpwer, 2 Leman Street, 15th Floor Aldgate Tower, 2 Leman Street, London, E1 8QN, England

      IIF 37
    • icon of address Verulam House, Verulam Road, St. Albans, AL3 4DH, England

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 80 High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address 2 School Pastures, Burnham Deepdale, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2025-08-04 ~ now
    IIF 35 - Secretary → ME
  • 3
    icon of address 155 Wellingborough Road, Rushden, Northants, England
    Active Corporate (5 parents)
    Equity (Company account)
    77,470 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 10 St Bride Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 93 Datchworth Green, Datchworth, Knebworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-18 ~ now
    IIF 1 - Director → ME
    icon of calendar 2017-11-03 ~ now
    IIF 36 - Secretary → ME
Ceased 27
  • 1
    LINFRIAR LIMITED - 1993-05-19
    icon of address Bpc House, Romsey Industrial Estate, Greatbridge Road, Romsey Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,004 GBP2015-12-31
    Officer
    icon of calendar 1993-05-04 ~ 1994-05-03
    IIF 28 - Secretary → ME
  • 2
    icon of address 6th Floor 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,158,892 GBP2024-12-31
    Officer
    icon of calendar 2012-11-08 ~ 2012-11-08
    IIF 7 - Director → ME
  • 3
    icon of address The Club House, Little Gaddesden, Nr Berkhamsted, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2012-04-28
    IIF 19 - Director → ME
  • 4
    ZIRAPORT LIMITED - 1993-04-19
    icon of address Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-12 ~ 1993-04-26
    IIF 12 - Director → ME
    icon of calendar 1997-10-15 ~ 2007-05-01
    IIF 25 - Secretary → ME
  • 5
    CENTRAL WEIGHING CONSULTANTS LIMITED - 1986-05-21
    icon of address Unit 142 Hartlebury Trading, Estate, Hartlebury, Kidderminster, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-11-05
    IIF 27 - Secretary → ME
  • 6
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    487,060 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-09-05
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    icon of address 55 North Cross Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,873 GBP2024-04-30
    Officer
    icon of calendar 1997-10-22 ~ 2022-11-03
    IIF 3 - Director → ME
    icon of calendar 2017-08-30 ~ 2021-07-08
    IIF 37 - Secretary → ME
  • 8
    icon of address 73 Cornhill, London
    Active Corporate (1 parent, 55 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-07-13 ~ 1996-05-31
    IIF 23 - Director → ME
  • 9
    HARVARD TRUSTEES LIMITED - 2018-12-12
    icon of address Kenwolde Manor, Callow Hill, Virginia Water, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-23 ~ 1997-06-27
    IIF 20 - Director → ME
  • 10
    icon of address Fifth Floor 10 St. Bride Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2002-01-24 ~ 2016-01-11
    IIF 13 - Director → ME
  • 11
    icon of address Fifth Floor, 10 St Bride Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2002-01-24 ~ 2019-02-26
    IIF 10 - Director → ME
  • 12
    SHINEOVER LIMITED - 1990-04-20
    icon of address Fifth Floor 10 St Bride Street, London
    Dissolved Corporate (5 parents, 38 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1996-06-24 ~ 2017-08-25
    IIF 9 - Director → ME
  • 13
    icon of address Midland Bridge House, Midland Bridge Road, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2014-04-30
    IIF 24 - LLP Member → ME
  • 14
    WILLOWBEECH LIMITED - 1989-06-01
    BELGRAVE PROPERTIES (U.K.) LIMITED - 1991-02-20
    icon of address 16 Hans Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-04-30
    IIF 33 - Secretary → ME
  • 15
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    5,730,106 GBP2022-03-31
    Officer
    icon of calendar 1996-05-10 ~ 1999-08-31
    IIF 34 - Secretary → ME
  • 16
    L & N INTERNATIONAL LIMITED - 2004-03-23
    icon of address Units 13 To 15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 1999-04-01
    IIF 4 - Director → ME
  • 17
    THE BAGEL BURGER COMPANY LIMITED - 2009-07-29
    PRODUCT CHAIN GROUP LIMITED - 2023-03-07
    icon of address 9 Leicester Close, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,576 GBP2024-12-31
    Officer
    icon of calendar 2009-03-05 ~ 2010-03-01
    IIF 22 - Director → ME
  • 18
    icon of address 14 Arden Close, Bracknell
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar ~ 1993-04-22
    IIF 16 - Director → ME
  • 19
    WILLOWBRITE (ESTATES) LIMITED - 2003-04-03
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-22 ~ 2000-06-21
    IIF 18 - Director → ME
  • 20
    icon of address 93 Datchworth Green, Datchworth, Knebworth, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-19
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    icon of address 10 Victoria Road South, Southsea, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,149 GBP2025-03-31
    Officer
    icon of calendar 1993-08-10 ~ 1993-12-14
    IIF 14 - Director → ME
    icon of calendar 1993-08-10 ~ 1994-08-10
    IIF 29 - Secretary → ME
  • 22
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ 2012-12-19
    IIF 6 - Director → ME
  • 23
    VERULAM HEALTH CARE LIMITED - 1996-04-17
    VERULAM HEALTH CARE (ST. ALBANS) LIMITED - 2003-08-08
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,350,066 GBP2024-03-31
    Officer
    icon of calendar 2019-04-23 ~ 2021-11-23
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2024-09-09
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CSM OVERSEAS LIMITED - 2014-01-15
    CSM SPORT AND ENTERTAINMENT INTERNATIONAL LIMITED - 2025-02-24
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ 2012-12-12
    IIF 5 - Director → ME
  • 25
    ESSENTIALLY FRANCE LIMITED - 2013-09-25
    CSM SPORT AND ENTERTAINMENT FRANCE LIMITED - 2024-03-03
    ESSENTIALLY RUGBY FRANCE LIMITED - 2011-12-23
    icon of address 10a Greencoat Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-09 ~ 2011-12-22
    IIF 11 - Director → ME
  • 26
    HARMER DEVELOPMENTS LIMITED - 2001-09-11
    icon of address 3-5 Mill Lane, Woolstone, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-04-26 ~ 2000-10-31
    IIF 15 - Director → ME
  • 27
    icon of address 3/4 Mill Lane, Woolstone, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-12 ~ 1998-11-25
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.