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

Lane, Paul

    Related profiles found in government register
  • Lane, Paul
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Sannders Crescent, Tipton, West Midlands, DY4 7NU, England

      IIF 1
  • Lane, Paul
    British finance director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Sannders Crescent, Tipton, West Midlands, DY4 7NU, England

      IIF 2
  • Lane, Paul
    British managing director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Sannders Crescent, Tipton, West Midlands, DY4 7NU, England

      IIF 3
  • Lane, Lee Paul
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Catholic Lane, Dudley, DY3 3UF, England

      IIF 4
  • Lane, Lee Paul
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Sannders Crescent, Tipton, West Midlands, DY4 7NU, England

      IIF 5
    • icon of address 26, Darbys Way, Tipton, DY4 7NY, England

      IIF 6
  • Lane, Lee Paul
    British education born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 Sannders Crescent, Sannders Crescent, Tipton, West Midlands, DY4 7NU, England

      IIF 7
  • Lane, Lee Paul
    British manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 Sannders Crescent, Tipton, West Midlands, DY4 7NU

      IIF 8
  • Lane, Lee Paul
    British managing director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 Sannders Crescent, Sannders Crescent, Tipton, West Midlands, DY4 7NU, England

      IIF 9
  • Mr Paul Lane
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Dudley Street, Sedgley, Dudley, West Midlands, DY3 1SA, England

      IIF 10
    • icon of address 144, Sannders Crescent, Tipton, West Midlands, DY4 7NU

      IIF 11
  • Lane, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 144, Sannders Crescent, Tipton, West Midlands, DY4 7NU, England

      IIF 12 IIF 13
  • Mr Lee Paul Lane
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Dudley Street, Sedgley, Dudley, DY3 1SA, England

      IIF 14 IIF 15
    • icon of address 144, Sannders Crescent, Tipton, West Midlands, DY4 7NU

      IIF 16 IIF 17
  • Lane, Lee
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Lane, Lee
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Dudley Street, Sedgley, Dudley, DY3 1SA, United Kingdom

      IIF 19
  • Lane, Lee Paul
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Lane, Lee Paul
    British operations manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 21
  • Lane, Paul

    Registered addresses and corresponding companies
    • icon of address 144, Sannders Crescent, Tipton, DY4 7NU, United Kingdom

      IIF 22
  • Lee Lane
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Lane, Lee

    Registered addresses and corresponding companies
    • icon of address 3a, Dudley Street, Sedgley, Dudley, DY3 1SA, United Kingdom

      IIF 24
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Mr Lee Lane
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Dudley Street, Sedgley, Dudley, DY3 1SA, United Kingdom

      IIF 26
  • Mr Lee Paul Lane
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Catholic Lane, Dudley, DY3 3UF, England

      IIF 27
    • icon of address 53, Catholic Lane, Dudley, DY3 3UF, United Kingdom

      IIF 28
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3a Dudley Street, Sedgley, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2023-02-24 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3a Dudley Street, Sedgley, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,199 GBP2024-02-29
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address 144 Sannders Crescent, Tipton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -227,033 GBP2018-01-31
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-07-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-07-19 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Education House Unit 9 Imex Auto Centre, Dudley Port, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 144 Sannders Crescent, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    786 GBP2018-04-30
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3a Dudley Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,233 GBP2024-07-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 53 Catholic Lane Catholic Lane, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-06-14 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 3a Dudley Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,077 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3a Dudley Street, Sedgley, Dudley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,118 GBP2021-09-30
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    ABC EDUCATION RESOURCING LTD - 2009-11-26
    icon of address 3a Dudley Street, Sedgley, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,034 GBP2022-05-31
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-05-28 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 3a Dudley Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,233 GBP2024-07-31
    Officer
    icon of calendar 2008-08-08 ~ 2020-02-21
    IIF 9 - Director → ME
    icon of calendar 2008-08-08 ~ 2020-02-21
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-02-21
    IIF 17 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.