Ian Michael LANGLEY

Total number of appointments 32, 32 active appointments

AIR ENERGI NEWCO LIMITED

Correspondence address
Delphian House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 July 2024
Nationality
British
Occupation
Director

LEIA ACQUISITION LIMITED

Correspondence address
4th Floor Delphian House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 July 2024
Nationality
British
Occupation
Director

JENRICK TECHNOLOGY LIMITED

Correspondence address
56 Clarendon Road, Watford, Herts, England, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

AUXO GROUP HOLDINGS LIMITED

Correspondence address
56 Clarendon Road, Watford, United Kingdom, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

AUXO GROUP (MIDCO) LIMITED

Correspondence address
56 Clarendon Road, Watford, Herts, United Kingdom, WD17 1DB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

MCG GROUP (TRAINING) LIMITED

Correspondence address
56 Clarendon Road, Watford, Herts, United Kingdom, WD17 1DB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

HEALTHII PEOPLE LIMITED

Correspondence address
56 Clarendon Road, Watford, Herts, United Kingdom, WD17 1DB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

THE MCG GROUP INTERNATIONAL LIMITED

Correspondence address
56 Clarendon Road, Watford, Hertfordshire, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

MCG SPARE LIMITED

Correspondence address
56 Clarendon Road, Watford, United Kingdom, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

POPPY NURSING AND CARE SERVICES LTD

Correspondence address
56 Clarendon Road, Watford, United Kingdom, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

RP INTERNATIONAL RESOURCES (EUROPE) LIMITED

Correspondence address
56 Clarendon Road, Watford, England, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

RP INTERNATIONAL LIMITED

Correspondence address
56 Clarendon Road, Watford, Herts, England, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

STAFFAID LIMITED

Correspondence address
56 Clarendon Road, Watford, England, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

SIMPLY EDUCATION LIMITED

Correspondence address
56 Clarendon Road, Watford, England, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

SIMPLY EDUCATION HOLDINGS LTD

Correspondence address
56 Clarendon Road, Watford, England, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

SIXTH SENSE TRADING LIMITED

Correspondence address
25 St Bryde Street St. Bryde Street, East Kilbride, Glasgow, Scotland, G74 4HQ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

CREATIVE PERSONNEL LIMITED

Correspondence address
56 Clarendon Road, Watford, England, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

AUXO COMMERCIAL LIMITED

Correspondence address
56 Clarendon Road, Watford, Herts, England, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

JENRICK ENGINEERING LIMITED

Correspondence address
56 Clarendon Road, Watford, Herts, England, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

JENRICK SERVICES LIMITED

Correspondence address
56 Clarendon Road, Watford, Herts, England, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

MCG CONSTRUCTION LOGISTICS LIMITED

Correspondence address
56 Clarendon Road, Watford, Hertfordshire, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

MCG CONSTRUCTION RECRUITMENT LIMITED

Correspondence address
56 Clarendon Road, Watford, Hertfordshire, WD17 1DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DA £36,671,000

AUXO SERVICES LIMITED

Correspondence address
56 Clarendon Road, Watford, Herts, England, WD17 1DB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

MCG EDUCATION LIMITED

Correspondence address
56 Clarendon Road, Watford, Herts, United Kingdom, WD17 1DB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2024
Nationality
British
Occupation
Director

WIND BIDCO LIMITED

Correspondence address
Westcott House Hesslewood Office Park, Ferriby Road, Hessle, East Yorkshire, United Kingdom, HU13 0LH
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 June 2023
Nationality
British
Occupation
Director

AIRSWIFT GLOBAL LIMITED

Correspondence address
Delphian House, 4th Floor, Riverside, New Bailey Street, Salford, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1962
Appointed on
16 June 2021
Nationality
British
Occupation
Director

GN SURVEYS LTD

Correspondence address
7 Pappus House Tollgate West, Stanway, Colchester, Essex, England, CO3 8AQ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 June 2020
Resigned on
25 November 2022
Nationality
British
Occupation
Company Director

POCKIT LIMITED

Correspondence address
Suite 19 45 Salisbury Road, Cardiff, Wales, CF24 4AB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
22 January 2020
Resigned on
23 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CF24 4AB £342,000

AIR ENERGI NEWCO LIMITED

Correspondence address
Delphian House 4th Floor Riverside, New Bailey Street, Machester, Greater Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1962
Appointed on
20 January 2016
Resigned on
1 July 2024
Nationality
British
Occupation
Director

AIRSWIFT HOLDINGS LIMITED

Correspondence address
4th Floor Riverside New Bailey Street, Manchester, Greater Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1962
Appointed on
19 January 2016
Resigned on
1 July 2024
Nationality
British
Occupation
Director

AIR ENERGI GROUP HOLDINGS LIMITED

Correspondence address
Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1962
Appointed on
5 October 2012
Resigned on
11 July 2024
Nationality
British
Occupation
Director

BERRY RECRUITMENT LIMITED

Correspondence address
Porters House 4 Porters Wood, St Albans, Herts, AL3 6PQ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
14 October 2009
Resigned on
16 October 2023
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode AL3 6PQ £370,000