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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Latham, Peter Douglas Langdon

    Related profiles found in government register
  • Latham, Peter Douglas Langdon
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rh & Rw Clutton, High Street, East Grinstead, RH19 3DF, England

      IIF 1
  • Latham, Peter Douglas Langdon
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Swallow Park, Finway Road, Hemel Hempstead, Hertfordshire, HP2 7QU

      IIF 2 IIF 3 IIF 4
    • Unit 3, Swallow Park, Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7QU, United Kingdom

      IIF 6
  • Latham, Peter Douglas Langdon
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Swallow Park, Finway Road, Hemel Hempstead, Hertfordshire, HP2 7PQ

      IIF 7
    • Unit 3 Swallow Park, Finway Road, Hemel Hempstead, Hertfordshire, HP2 7QU

      IIF 8 IIF 9
  • Latham, Peter Douglas Langdon
    born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Swall Park Swallow Park, Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7QU, England

      IIF 10
  • Latham, Peter Douglas Langdon
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Acre Hilltop Lane, Chinnor, Oxford, Oxfordshire, OX9 4BH

      IIF 11
    • 8 Flora Grove, St. Albans, Hertfordshire, AL1 5ET

      IIF 12
  • Latham, Peter Douglas Langdon
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Acre Hilltop Lane, Chinnor, Oxford, Oxfordshire, OX9 4BH

      IIF 13
    • 8 Flora Grove, St. Albans, Hertfordshire, AL1 5ET

      IIF 14 IIF 15 IIF 16
  • Latham, Peter Douglas Langdon
    British timber merchant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Flora Grove, St. Albans, Hertfordshire, AL1 5ET

      IIF 17
  • Latham, Peter Douglas Langdon

    Registered addresses and corresponding companies
    • High Acre Hilltop Lane, Chinnor, Oxford, Oxfordshire, OX9 4BH

      IIF 18
child relation
Offspring entities and appointments 16
  • 1
    ADVANCED TECHNICAL PANELS LIMITED
    - now 01768312
    DATAMONAD LIMITED - 1984-02-22
    Unit C2 Breakspear Park, Breakspear Way, Hemel Hempstead, England
    Active Corporate (9 parents)
    Officer
    2000-08-01 ~ 2015-12-31
    IIF 8 - Director → ME
  • 2
    BAUSEN LIMITED
    - now 02163600
    PROJECT TWEED LIMITED
    - 2009-08-28 02163600
    NEVILL LONG (MIDLANDS) LIMITED
    - 2006-04-03 02163600
    MARMILT LIMITED - 1987-12-03
    Unit C2 Breakspear Park, Breakspear Way, Hemel Hempstead, England
    Active Corporate (10 parents)
    Officer
    1993-01-26 ~ 2015-12-31
    IIF 5 - Director → ME
  • 3
    INSTITUTE OF WOOD SCIENCE LIMITED(THE)
    00558371
    1 Carlton House Terrace, London
    Dissolved Corporate (62 parents)
    Officer
    ~ dissolved
    IIF 16 - Director → ME
  • 4
    JAMES LATHAM (MIDLAND AND WESTERN) LIMITED
    - now 01084985
    JAMES LATHAM (WESTERN) LIMITED - 1981-12-31
    Unit C2 Breakspear Park, Breakspear Way, Hemel Hempstead, England
    Active Corporate (11 parents)
    Officer
    2007-03-30 ~ 2015-12-31
    IIF 7 - Director → ME
  • 5
    JAMES LATHAM (WAREHOUSING) LIMITED
    01331418
    Unit C2 Breakspear Park, Breakspear Way, Hemel Hempstead, England
    Active Corporate (12 parents)
    Officer
    1995-08-04 ~ 2015-12-31
    IIF 2 - Director → ME
  • 6
    JAMES LATHAM PUBLIC LIMITED COMPANY
    00065619
    Unit C2 Breakspear Park, Breakspear Way, Hemel Hempstead, England
    Active Corporate (18 parents, 11 offsprings)
    Officer
    ~ 2017-08-24
    IIF 3 - Director → ME
  • 7
    LATHAM TIMBER CENTRES (BRIDGWATER) LTD.
    - now 02104642
    MALCOLM TURNER BUILDING SUPPLIES LIMITED
    - 1992-04-01 02104642
    Unit C2 Breakspear Park, Breakspear Way, Hemel Hempstead, England
    Active Corporate (8 parents)
    Officer
    ~ 2015-12-31
    IIF 9 - Director → ME
    ~ 1991-08-27
    IIF 13 - Director → ME
    ~ 1995-04-18
    IIF 18 - Secretary → ME
  • 8
    LATHAMS LIMITED
    - now 00967247
    JAMES LATHAM (NORTHERN) LIMITED - 1995-03-24
    Unit C2 Breakspear Park, Breakspear Way, Hemel Hempstead, England
    Active Corporate (25 parents, 5 offsprings)
    Officer
    2000-03-13 ~ 2015-12-31
    IIF 4 - Director → ME
  • 9
    LDT WESTERHAM LIMITED
    - now 01696690
    DLH UK LIMITED
    - 2012-01-24 01696690
    DLH TIMBER (UK) LIMITED - 2006-08-09
    DLH NORDISK LIMITED - 2001-01-19
    NORDISK TIMBER LIMITED - 1995-06-05
    CABINGRANGE LIMITED - 1983-03-04
    Unit C2 Breakspear Park, Breakspear Way, Hemel Hempstead, England
    Active Corporate (25 parents)
    Officer
    2011-03-16 ~ 2016-06-01
    IIF 6 - Director → ME
  • 10
    MCASHBACK SOFTWARE 6 LLP
    - now OC309335
    TOWER MCASHBACK 6 LLP
    - 2006-04-05 OC309335 OC307479... (more)
    TOWER NO103 LLP - 2005-03-15
    11th Floor The Plaza, Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (27 parents)
    Officer
    2006-04-04 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 11
    NEVILL LONG LIMITED
    - now 00184628
    NEVILL LONG & CO (BOARDS) LIMITED - 1992-08-18
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    1993-01-26 ~ 2006-03-31
    IIF 12 - Director → ME
  • 12
    PEFC UK LIMITED
    SC209443
    Chapelshade House, 78-84 Bell Street, Dundee, Angus
    Active Corporate (44 parents)
    Officer
    2005-12-01 ~ 2012-01-10
    IIF 15 - Director → ME
  • 13
    TIMBER DEVELOPMENT UK LIMITED - now
    TIMBER TRADE FEDERATION LIMITED
    - 2021-03-15 02515034 12997600
    The Building Centre, 26 Store Street, London
    Active Corporate (191 parents, 1 offspring)
    Officer
    2005-02-15 ~ 2008-02-14
    IIF 14 - Director → ME
  • 14
    TIMBERBASE LIMITED - now
    LATHAM TIMBER CENTRES (HOLDINGS) LIMITED
    - 2000-03-03 01136241
    JAMES LATHAM (MILTON KEYNES) LIMITED
    - 1982-01-27 01136241
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    ~ 1999-11-01
    IIF 11 - Director → ME
  • 15
    TREBARTHA ESTATES LIMITED
    00363312
    48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (16 parents)
    Officer
    1997-03-26 ~ 2012-11-07
    IIF 17 - Director → ME
  • 16
    WILLIAM ROBINSON GRAVETYE CHARITY
    06876284
    C/o Rh & Rw Clutton, High Street, East Grinstead, England
    Active Corporate (23 parents)
    Officer
    2021-07-05 ~ now
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.