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

Mr Richard Lake

    Related profiles found in government register
  • Mr Richard Lake
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 1
  • Mr Richard James Lake
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Sargon Way, Great Grimsby Business Park, Great Coates, Grimsby, DN37 9PH

      IIF 2
    • icon of address C/o Bissell & Brown Ltd, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 3
  • Lake, Richard James
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 4
  • Lake, Richard James
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lake, Richard James
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastern Airways Schiphol House, Humberside Airport, Kirmington, DN39 6YH, England

      IIF 10 IIF 11
    • icon of address Pokes Hole Cottage, Hallington, Louth, Lincolnshire, LN11 9RN

      IIF 12 IIF 13 IIF 14
    • icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5JZ, England

      IIF 15
  • Lake, Richard James
    British managing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pokes Hole Cottage, Hallington, Louth, Lincolnshire, LN11 9RN, United Kingdom

      IIF 16
  • Mr Richard James Lake Obe
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 17 IIF 18
  • Lake Obe, Richard James
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lake Obe, Richard James
    British chairman born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lincolnshire Bomber Command Memorial, Canwick Avenue, Lincoln, Lincolnshire, LN4 2HQ, England

      IIF 29
  • Lake Obe, Richard James
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastern Airways, Humberside International Airport, Kirmington, North Lincolnshire, DN39 6YH, England

      IIF 30
    • icon of address Lincolnshire Bomber Command Memorial, Canwick Avenue, Lincoln, Lincolnshire, LN4 2HQ, England

      IIF 31
    • icon of address C/o Bissell & Brown, Charter House, 56, High Street, Sutton Coldfield, West Midlands, B72 1UJ, England

      IIF 32
  • Lake Obe, Richard James
    British engineer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 33 IIF 34
  • Lake Obe, Richard James
    British managing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pokes Hole Cottage, Hallington, Louth, Lincolnshire, LN11 9RN

      IIF 35
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 36 IIF 37
  • Lake, Richard
    British trustee born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet Estate Office, Manor Farm, Holbeach Hurn, Holbeach, Lincolnshire, PE12 8LR, England

      IIF 38
  • Mr Richard James Lake Obe
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 39 IIF 40
  • Lake, Richard James
    British

    Registered addresses and corresponding companies
    • icon of address Pokes Hole Cottage, Hallington, Louth, Lincolnshire, LN11 9RN

      IIF 41 IIF 42
  • Lake Obe, Richard James
    British

    Registered addresses and corresponding companies
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    MID SOUTH AVIATION LIMITED - 2003-06-03
    PLACEDEAN TECHNOLOGY LIMITED - 2003-03-27
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 24 - Director → ME
  • 4
    ANAVA-GLOBAL LIMITED - 2008-12-18
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    7,349,974 GBP2024-03-31
    Officer
    icon of calendar 2000-10-03 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,130,729 GBP2024-03-31
    Officer
    icon of calendar 2014-11-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    324,431 GBP2024-03-31
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,048,322 GBP2024-03-31
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LINK AIRCRAFT SALES LIMITED - 1993-08-26
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -792,230 GBP2024-03-31
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 22 - Director → ME
  • 10
    HAMMOND & TAYLOR (GRIMSBY) LIMITED - 1998-06-01
    HAMMOND & TAYLOR - SUPERLIFT LTD. - 2001-02-05
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    503,853 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    RIVALPROFIT LIMITED - 1987-10-19
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    8,684,242 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Profit/Loss (Company account)
    52 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -129,140 GBP2023-03-31
    Officer
    icon of calendar 1991-05-01 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address C/o Bissell & Brown, Charter House, 56, High Street, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,233 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
  • 16
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 17
    GOODBRIDGE LIMITED - 1988-11-29
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    284 GBP2023-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 1993-12-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 18
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 21 - Director → ME
Ceased 16
  • 1
    EASTERN AIRWAYS LIMITED - 1999-11-11
    AIR KILROE LIMITED - 1999-10-22
    STANDARDPOINT LIMITED - 1995-09-21
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,323,489 GBP2024-03-31
    Officer
    icon of calendar 2009-04-24 ~ 2023-11-01
    IIF 36 - Director → ME
  • 2
    DMWSL 088 LIMITED - 1991-09-26
    BRISTOW AVIATION LIMITED - 1992-01-29
    icon of address Redhill Aerodrome, Redhill, Surrey
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-03-27 ~ 2020-04-23
    IIF 30 - Director → ME
  • 3
    LUGGAGE-XPRESS LIMITED - 2004-12-02
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,948 GBP2024-01-31
    Officer
    icon of calendar 2004-08-31 ~ 2006-08-25
    IIF 12 - Director → ME
  • 4
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1998-07-20 ~ 2002-05-14
    IIF 7 - Director → ME
  • 5
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,239,155 GBP2024-03-31
    Officer
    icon of calendar 1997-11-19 ~ 1999-01-26
    IIF 6 - Director → ME
    icon of calendar 2009-04-24 ~ 2023-11-01
    IIF 37 - Director → ME
  • 6
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,048,322 GBP2024-03-31
    Officer
    icon of calendar 1994-05-04 ~ 2005-04-28
    IIF 14 - Director → ME
  • 7
    LINK AIRCRAFT SALES LIMITED - 1993-08-26
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -792,230 GBP2024-03-31
    Officer
    icon of calendar 1993-08-20 ~ 2005-04-28
    IIF 5 - Director → ME
  • 8
    HAMMOND & TAYLOR (GRIMSBY) LIMITED - 1998-06-01
    HAMMOND & TAYLOR - SUPERLIFT LTD. - 2001-02-05
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    503,853 GBP2024-03-31
    Officer
    icon of calendar 1993-12-01 ~ 2001-08-05
    IIF 41 - Secretary → ME
  • 9
    ROPETECH SOLUTIONS UK LTD - 2011-11-23
    icon of address Hammond &taylor Superlift Ltd, Unit 2a Sargon Way, Great Grimsby Business Park, Great Coates, Grimsby
    Active Corporate (2 parents)
    Equity (Company account)
    353,604 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-02-14
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 10
    FONESITE LIMITED - 1995-11-23
    icon of address 1 Parliament Street, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,389,236 GBP2024-12-31
    Officer
    icon of calendar 1995-11-14 ~ 1996-03-07
    IIF 9 - Director → ME
  • 11
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2020-04-23
    IIF 11 - Director → ME
  • 12
    icon of address International Bomber Command Centre, Canwick Avenue, Lincoln, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-04-04 ~ 2020-10-21
    IIF 31 - Director → ME
  • 13
    icon of address Lincolnshire Bomber Command Memorial International Bomber Command Centre, Canwick Avenue, Lincoln, Lincolnshire, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,739,682 GBP2018-03-31
    Officer
    icon of calendar 2015-06-30 ~ 2017-08-01
    IIF 38 - Director → ME
    icon of calendar 2018-03-28 ~ 2020-10-21
    IIF 29 - Director → ME
  • 14
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -129,140 GBP2023-03-31
    Officer
    icon of calendar 1991-07-19 ~ 1991-08-13
    IIF 42 - Secretary → ME
  • 15
    POZZANI PURE WATER PUBLIC LIMITED COMPANY - 2015-05-11
    CALMARE PUBLIC LIMITED COMPANY - 1988-06-08
    icon of address Warwick Road, Fairfield Industrial Estate, Louth, Lincolnshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    515,974 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar ~ 1993-03-16
    IIF 13 - Director → ME
  • 16
    GRIMSBY TOWN FOOTBALL CLUB PLC(THE) - 2021-05-17
    icon of address Blundell Park, Cleethorpes, North East Lincolnshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,683,456 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2000-01-21 ~ 2001-05-15
    IIF 8 - 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.