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

Langhelle, Raila

    Related profiles found in government register
  • Langhelle, Raila

    Registered addresses and corresponding companies
    • icon of address 16c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU, England

      IIF 1
    • icon of address The Design Studio, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 2
  • Langhelle, Raila Nonas
    Norwegian managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Design Studio, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 3
  • Langhelle, Raila
    Norwegian director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU, England

      IIF 4 IIF 5 IIF 6
    • icon of address The Design Studio, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 9 IIF 10
    • icon of address The Design Studio, Woodmead Road, Axminster, EX13 5PQ, United Kingdom

      IIF 11
  • Langhelle, Raila Nonas
    Norwegian company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Design Studio, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 12
    • icon of address Valhalla, Droskyn Point, Perranporth, TR6 0GS, England

      IIF 13
    • icon of address Old County Hall, Station Road, Truro, Cornwall, TR1 3EX, England

      IIF 14
  • Langhelle, Raila Nonas
    Norwegian director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU, England

      IIF 15
    • icon of address The Design Studio, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 16
    • icon of address Valhalla, Droskyn Point, Perranporth, Cornwall, TR6 0GS

      IIF 17
  • Langhelle, Raila Nonas
    Norwegian none born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Cligga Head Industrial Estate, St. Georges Hill, Perranporth, Cornwall, TR6 0EB, United Kingdom

      IIF 18
  • Ms Raila Langhelle
    Norwegian born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valhalla, Droskyn Point, Perranporth, Cornwall, TR6 0GS

      IIF 19
  • Lalnghelle, Raila Nonaas
    Norwegian none born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cligga Head Industrial Estate, St Georges Hill, Perranporth, Cornwall, TR6 0EB, England

      IIF 20
  • Raila Nonas Langhelle
    Norwegian born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Design Studio, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 21
  • Miss Raila Langhelle
    Norwegian born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Raila Nonas Langhelle
    Norwegian born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU, England

      IIF 30 IIF 31
    • icon of address The Design Studio, Woodmead Road, Axminster, Devon, EX13 5PQ, England

      IIF 32
    • icon of address Unit 1, Cligga Head Industrial Estate, St Georges Hill, Perranporth, Cornwall, TR6 0EB

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 16c Weycroft Avenue Millwey Rise Industrial Estate, Axminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 16c Weycroft Avenue Millwey Rise Industrial Estate, Axminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 16c Weycroft Avenue Millwey Rise Industrial Estate, Axminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    BRIAR COTTAGE DEVELOPMENT LTD - 2021-10-29
    HILLCREST (CORNWALL) DEVELOPMENT LTD. - 2021-02-27
    KELSEY CITY LTD - 2021-08-19
    icon of address 16c Weycroft Avenue Millwey Rise Industrial Estate, Axminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address The Design Studio, Woodmead Road, Axminster, Devon, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -290,209 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-08-06 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    HILLCREST (CORNWALL) PROPERTIES LTD. - 2022-11-29
    icon of address The Design Studio, Woodmead Road, Axminster, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,214 GBP2024-02-28
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    icon of address The Design Studio, Woodmead Road, Axminster, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address The Design Studio, Woodmead Road, Axminster, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    NORWEGIAN HOMES LEISURE LIMITED - 2020-08-17
    NORDIC SPACES LTD. - 2020-08-18
    icon of address The Design Studio, Woodmead Road, Axminster, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,144,405 GBP2023-12-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 16c Weycroft Avenue Millwey Rise Industrial Estate, Axminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address Unit 1 Cligga Head Industrial Estate, St Georges Hill, Perranporth, Cornwall
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 12
    icon of address 16c Weycroft Avenue Millwey Rise Industrial Estate, Axminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-07-13 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 13
    icon of address 16c Weycroft Avenue Millwey Rise Industrial Estate, Axminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address Valhalla, Droskyn Point, Perranporth, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address The Old Carriage Works, Moresk Road, Truro, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    361 GBP2017-12-31
    Officer
    icon of calendar 2017-11-15 ~ 2019-04-08
    IIF 14 - Director → ME
  • 2
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -718,231 GBP2017-12-31
    Officer
    icon of calendar 2015-11-18 ~ 2019-03-26
    IIF 18 - Director → ME
    icon of calendar 2019-03-27 ~ 2019-04-08
    IIF 13 - 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.