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

Langley, Ian Michael

    Related profiles found in government register
  • Langley, Ian Michael
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westcott House, Hesslewood Office Park, Ferriby Road, Hessle, East Yorkshire, HU13 0LH, United Kingdom

      IIF 1
    • icon of address 4th Floor Delphian House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 2
    • icon of address Delphian House, 4th Floor, Riverside, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 3
    • icon of address 56, Clarendon Road, Watford, Herts, WD17 1DA, United Kingdom

      IIF 4
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 5
  • Langley, Ian Michael
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Langley, Ian Michael
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delphian House, 4th Floor Riverside, New Bailey Street, Machester, Greater Manchester, M3 5FS, United Kingdom

      IIF 29
    • icon of address Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester, M3 5FS, United Kingdom

      IIF 30
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 31 IIF 32 IIF 33
    • icon of address Delphian House, New Bailey Street, Salford, M3 5FS, England

      IIF 35
    • icon of address Porters House, 4 Porters Wood, St Albans, Herts, AL3 6PQ, United Kingdom

      IIF 36
  • Langley, Ian Michael
    British chairman born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester, M3 5FS, United Kingdom

      IIF 37 IIF 38
  • Langley, Ian Michael
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19, 45 Salisbury Road, Cardiff, CF24 4AB, Wales

      IIF 39
    • icon of address 7 Pappus House, Tollgate West, Stanway, Colchester, Essex, CO3 8AQ, England

      IIF 40
    • icon of address Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester, M3 5FS, United Kingdom

      IIF 41
    • icon of address 2, Torkington Road, Wilmslow, Cheshire, SK9 2AE, England

      IIF 42
    • icon of address 2, Torkington Road, Wilmslow, Cheshire, SK9 2AE, United Kingdom

      IIF 43
  • Langley, Ian Michael
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 44
    • icon of address 4th Floor Riverside, New Bailey Street, Manchester, Greater Manchester, M3 5FS, United Kingdom

      IIF 45
    • icon of address Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester, M3 5FS, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Langley, Ian Michael
    British executive chairman born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester, M3 5FS, United Kingdom

      IIF 49
    • icon of address Porters House, 4 Porters Wood, St Albans, Herts, AL3 6PQ

      IIF 50
  • Mr Ian Michael Langley
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Lenox Gardens, London, SW1X 0DB, United Kingdom

      IIF 51
    • icon of address 189c, Mauldeth Road, Manchester, M19 1BA, England

      IIF 52
  • Mr Ian Michael Langley
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Pappus House, Tollgate West, Stanway, Colchester, Essex, CO3 8AQ, England

      IIF 53
    • icon of address Cavendish House, 18 Cavendish Square, London, W1G 0PG, England

      IIF 54
  • Ian Michael Langley
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester, M3 5FS

      IIF 55
child relation
Offspring entities and appointments
Active 14
  • 1
    OXYGEN HOLDCO LIMITED - 2013-04-26
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Delphian House, 4th Floor, Riverside, New Bailey Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Delphian House, 4th Floor, Riverside, New Bailey Street, Salford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 3 - Director → ME
  • 4
    THE MCG GROUP HOLDINGS LIMITED - 2024-10-14
    WEAREMCG HOLDINGS LIMITED - 2020-07-27
    MCGINLEY GROUP HOLDINGS LIMITED - 2020-07-13
    icon of address 56 Clarendon Road, Watford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 5 - Director → ME
  • 5
    BERRY BRANCH LIMITED - 2014-10-28
    icon of address Porters House, 4 Porters Wood, St Albans, Herts
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 33 - Director → ME
  • 7
    ENSCO 1060 LIMITED - 2015-02-10
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 32 - Director → ME
  • 8
    ENSCO 1056 LIMITED - 2015-02-21
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 34 - Director → ME
  • 9
    ENSCO 1059 LIMITED - 2015-02-10
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 4th Floor Delphian House Riverside, New Bailey Street, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    177,831 GBP2016-11-30
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address Westcott House Hesslewood Office Park, Ferriby Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -8,043,237 GBP2024-12-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 17 Lenox Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    OXYGEN HOLDCO LIMITED - 2013-04-26
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-05 ~ 2024-07-11
    IIF 30 - Director → ME
  • 2
    OXYGEN BIDCO LIMITED - 2013-04-26
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-05 ~ 2016-04-01
    IIF 48 - Director → ME
  • 3
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-08-09 ~ 2016-04-01
    IIF 49 - Director → ME
  • 4
    HALLCO 1688 LIMITED - 2009-09-09
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-14 ~ 2016-04-01
    IIF 37 - Director → ME
  • 5
    HALLCO 1687 LIMITED - 2009-07-03
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-14 ~ 2016-04-01
    IIF 38 - Director → ME
  • 6
    icon of address Delphian House, 4th Floor, Riverside, New Bailey Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-20 ~ 2024-07-01
    IIF 29 - Director → ME
  • 7
    MARCHFIELD ENGINEERING (RESOURCES) LIMITED - 2001-07-20
    MARCHFIELD ENGINEERING LIMITED - 1992-02-19
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2016-04-01
    IIF 47 - Director → ME
  • 8
    AIR ENERGI NEWCO II LIMITED - 2016-01-19
    icon of address Delphian House, New Bailey Street, Salford, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ 2024-07-01
    IIF 45 - Director → ME
  • 9
    TECHNIC SERVICES LIMITED - 2003-10-09
    MEDICAL AVENUES LIMITED - 2006-03-22
    JENRICK COMMERCIAL LIMITED - 2024-09-30
    FENDALIGHT LIMITED - 1982-11-24
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,294 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 14 - Director → ME
  • 10
    MCG GROUP (MIDCO) LIMITED - 2024-10-10
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 20 - Director → ME
  • 11
    MCGINLEY CENTRAL SERVICES LTD - 2020-05-27
    MCG CENTRAL SERVICES LIMITED - 2024-09-30
    URBANFLAME LIMITED - 2009-12-11
    RESOURCING SERVICES (UK) LIMITED - 2012-04-30
    MCGINLEY (IHS) LIMITED - 2016-11-07
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,434,465 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 17 - Director → ME
  • 12
    SLATERSHELFCO 366 LIMITED - 1998-07-08
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-30 ~ 2016-04-01
    IIF 41 - Director → ME
  • 13
    FLEETNESS 682 LIMITED - 2009-11-20
    icon of address Porters House, 4 Porters Wood, St Albans, Herts
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2009-10-14 ~ 2023-10-16
    IIF 50 - Director → ME
  • 14
    EMAILYOURCV.COM LIMITED - 2018-11-19
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -165,207 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 25 - Director → ME
  • 15
    icon of address 189c Mauldeth Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -143,270 GBP2024-04-30
    Officer
    icon of calendar 2020-04-07 ~ 2020-10-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-10-23
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 16
    GN SURVEY SOLUTIONS LTD - 2020-03-25
    icon of address 2 Pappus House, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,700 GBP2025-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-11-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-11-25
    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
  • 17
    MCG HEALTHCARE LIMITED - 2025-03-25
    MCGINLEY HEALTHCARE LTD - 2020-05-27
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    234,321 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 19 - Director → ME
  • 18
    ALTECH LIMITED - 2005-09-23
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    495,825 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 15 - Director → ME
  • 19
    ON-LINE RESOURCES LIMITED - 2005-09-23
    JENRICK BUILDING SERVICES LIMITED - 2012-07-31
    ON-LINE LIMITED - 1996-05-02
    SABRE CONSTRUCTION LIMITED - 1983-04-25
    ON-LINE ELECTRONICS LIMITED - 1987-08-07
    CONSTRUCTION STAFF LIMITED - 1998-02-03
    J.K. ELECTRICAL SUPPLIES LIMITED - 1986-12-16
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,404 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 12 - Director → ME
  • 20
    BUDHIRE LIMITED - 1984-10-16
    JENRICK - CPI LIMITED - 2007-07-20
    JENRICK CPI LIMITED - 2009-12-21
    JENRICK IT LIMITED - 2020-01-09
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,266 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 16 - Director → ME
  • 21
    SLATERSHELFCO 337 LIMITED - 1997-08-28
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-02 ~ 2016-04-01
    IIF 46 - Director → ME
  • 22
    MCGINLEY RESOURCING SOLUTIONS LTD - 2013-04-23
    MCGINLEY LOGISTICS AND CONSTRUCTION SOLUTIONS LTD - 2020-07-13
    MIT RESOURCING SOLUTIONS LTD - 2013-07-08
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -438,367 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 10 - Director → ME
  • 23
    MCGINLEY CEP LTD - 2020-07-13
    MCGINLEY HUMAN RESOURCES LIMITED - 2017-07-03
    LEDA SUPPORT SERVICES LIMITED - 2011-12-20
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -2,600,134 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 11 - Director → ME
  • 24
    MCGINLEY EDUCATION LTD - 2020-05-27
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -724,226 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 18 - Director → ME
  • 25
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,131,094 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 21 - Director → ME
  • 26
    MCGINLEY AVIATION & AEROSPACE LTD - 2019-12-20
    MCGINLEY SPARE LTD LIMITED - 2020-05-27
    icon of address 56 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 28 - Director → ME
  • 27
    UKSAVINGSCLUB LIMITED - 2010-12-07
    D&A(BSC) LIMITED - 2010-07-29
    icon of address Suite 19, 45 Salisbury Road, Cardiff, Wales
    Active Corporate (6 parents, 1 offspring)
    Current Assets (Company account)
    1,732,723 GBP2016-03-31
    Officer
    icon of calendar 2014-05-06 ~ 2019-10-21
    IIF 44 - Director → ME
    icon of calendar 2020-01-22 ~ 2021-09-23
    IIF 39 - Director → ME
  • 28
    icon of address 56 Clarendon Road, Watford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    94,437 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 27 - Director → ME
  • 29
    RP INTERNATIONAL PLC - 2011-07-19
    RECRUITMENT PEOPLE PLC - 1999-05-05
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 13 - Director → ME
  • 30
    RP GLOBAL NETWORKS LIMITED - 2010-11-11
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 24 - Director → ME
  • 31
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    118,090 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 22 - Director → ME
  • 32
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,019,090 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 23 - Director → ME
  • 33
    SIXTH SENSE ASSISTIVE TECHNOLOGY LTD. - 2012-02-29
    SIXTH SENSE ASSISTED TECHNOLOGY LIMITED - 2009-11-20
    icon of address 25 St Bryde Street St. Bryde Street, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    278,791 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 6 - Director → ME
  • 34
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,007 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 26 - Director → ME
  • 35
    MCGINLEY AVIATION & AEROSPACE LIMITED - 2020-05-28
    THE MCG GROUP INTERNATIONAL LIMITED - 2020-08-25
    IDEALFIELD LIMITED - 1994-02-18
    MCG AVIATION LIMITED - 2020-08-26
    SYSTEMS INTERNATIONAL (UK) LIMITED - 1998-08-04
    MCG AEROSPACE LIMITED - 2020-08-06
    MCGINLEY SYSTEMS INTERNATIONAL LIMITED - 2020-01-07
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -121,587 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-01
    IIF 9 - Director → ME
  • 36
    CARPET STUDIOS MANCHESTER LTD - 2018-08-06
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -618,137 GBP2021-07-31
    Officer
    icon of calendar 2015-03-31 ~ 2021-07-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-30
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.