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, Andrew

    Related profiles found in government register
  • Lane, Andrew
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Napier Court, Barton Lane, Abingdon, OX14 3YT, England

      IIF 1
    • icon of address Sandy Lane House, Sandy Lane, Boars Hill, Oxford, OX1 5HN, England

      IIF 2
    • icon of address Sandy Lane House, Sandy Lane, Oxford, OX1 5HN, England

      IIF 3
  • Lane, Andrew
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rowlands Avenue, Pinner, Middlesex, HA5 4DF, United Kingdom

      IIF 4
  • Lane, Andrew
    British pharmaceuticals born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Napier Court, Barton Lane, Abingdon, OX14 3YT, England

      IIF 5
  • Lane, Andrew
    British pharmacist born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandy Lane House, Sandy Lane, Boars Hill, Oxford, OX1 5HN, England

      IIF 6
    • icon of address Aspen Centre, Horton Road, Gloucester, GL1 3PX, United Kingdom

      IIF 7 IIF 8
    • icon of address 40-42 St Peters Street, St Albans, Hertfordshire, AL1 3NP

      IIF 9
    • icon of address 201, Borough High Street, London, SE1 1JA, England

      IIF 10
    • icon of address Sandy Lane House, Sandy Lane, Boars Hill, Oxford, OX1 5HN, United Kingdom

      IIF 11
    • icon of address Office 5 Palace Avenue Business Centre, 4 Palance Avenue, Paignton, Devon, TQ3 3HA, England

      IIF 12
    • icon of address C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA

      IIF 13
    • icon of address Mallinson House, 38-42 St Peters Street, St Albans, Herts, AL1 3NP

      IIF 14 IIF 15
    • icon of address Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire, AL1 3NP

      IIF 16 IIF 17
  • Mr Andrew Lane
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandy Lane House, Sandy Lane, Boars Hill, Oxford, OX1 5HN, United Kingdom

      IIF 18
    • icon of address Sandy Lane House, Sandy Lane House, Sandy Lane, Oxford, OX1 5HN, England

      IIF 19
    • icon of address 17, Rowlands Avenue, Pinner, Middlesex, HA5 4DF, United Kingdom

      IIF 20
    • icon of address C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, England

      IIF 21
  • Andrew Lane
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspen Centre, Horton Road, Gloucester, GL1 3PX, United Kingdom

      IIF 22 IIF 23
  • Lane, Andrew
    British pharmacist born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, 78 Portsmouth Road, Cobham, Surrey, KT11 1AN

      IIF 24
    • icon of address The Clearing, Foxcombe Road Boars Hill, Oxford, Oxfordshire, OX1 5DL

      IIF 25
  • Holloway-mclean, Iain Andrew
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Palmer Crescent, Leighton Buzzard, Bedfordshire, LU7 4HY, England

      IIF 26
  • Holloway-mclean, Iain Andrew
    British pharmaceuticals born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vandyke Upper School, Vandyke Road, Leighton Buzzard, Bedfordshire, LU7 3DY

      IIF 27
  • Holloway-mclean, Iain Andrew
    British senior director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bossard House, West Street, Leighton Buzzard, Bedfordshire, LU7 1DA

      IIF 28
  • Holloway-mclean, Iain Andrew
    British wellbeing coach born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vandyke Road, Leighton Buzzard, Bedfordshire, LU7 3FU

      IIF 29
  • Mr Iain Andrew Holloway-mclean
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Palmer Crescent, Leighton Buzzard, Bedfordshire, LU7 4HY, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 10 Napier Court, Barton Lane, Abingdon, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 5 - Director → ME
  • 2
    AGE CONCERN OXFORDSHIRE, CITY & COUNTY - 2010-05-21
    icon of address Unit 10 Napier Court, Barton Lane, Abingdon, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 1 - Director → ME
  • 3
    CSPC PHARMA LTD - 2018-04-28
    icon of address Sandy Lane House Sandy Lane, Boars Hill, Oxford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    180,976 GBP2024-09-26
    Officer
    icon of calendar 2012-10-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sandy Lane House Sandy Lane, Boars Hill, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -148,723 GBP2024-09-27
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Aspen Centre, Horton Road, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 6
    icon of address C/o Aequitas Accountants Ltd Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 67 Palmer Crescent, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,877 GBP2023-06-30
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    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
  • 8
    icon of address 17 Rowlands Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Aspen Centre, Horton Road, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 10
    icon of address 23 Church Lane, Barton Mills, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Sandy Lane House Sandy Lane House, Sandy Lane, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Mallinson House, 38-42 St Peters Street, St Albans, Herts
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-22 ~ 2025-03-31
    IIF 15 - Director → ME
  • 2
    icon of address 96 - 98 High Street, Harlesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -414,852 GBP2023-03-30
    Officer
    icon of calendar 2011-12-01 ~ 2015-06-01
    IIF 12 - Director → ME
  • 3
    INHOCO 3384 LIMITED - 2008-02-28
    icon of address The Old Farmers Arms Evesham Road, Bishops Cleeve, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-10
    Officer
    icon of calendar 2008-02-28 ~ 2018-04-11
    IIF 24 - Director → ME
  • 4
    GILBERT INGLEFIELD MIDDLE SCHOOL - 2012-03-06
    icon of address Vandyke Road, Leighton Buzzard, Bedfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-12-14 ~ 2023-07-21
    IIF 29 - Director → ME
  • 5
    icon of address Bossard House, West Street, Leighton Buzzard, Bedfordshire
    Active Corporate (11 parents)
    Equity (Company account)
    213,992 GBP2024-03-31
    Officer
    icon of calendar 2021-11-10 ~ 2024-07-31
    IIF 28 - Director → ME
  • 6
    ASKYOURPHARMACIST.CO.UK LTD - 2005-05-11
    NATIONAL PHARMACY ASSOCIATION LIMITED - 2005-07-04
    icon of address Mallinson House, 38-42 St Peters Street, St Albans, Herts
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-22 ~ 2025-03-31
    IIF 14 - Director → ME
  • 7
    NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED - 2005-07-04
    icon of address Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2010-04-26 ~ 2025-03-31
    IIF 17 - Director → ME
  • 8
    icon of address Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-22 ~ 2025-03-31
    IIF 16 - Director → ME
  • 9
    icon of address 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-22 ~ 2025-03-31
    IIF 9 - Director → ME
  • 10
    ALBAN 2010 LIMITED - 2011-02-22
    icon of address 15 Barley View, North Waltham, Basingstoke, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    881 GBP2018-12-31
    Officer
    icon of calendar 2017-01-25 ~ 2017-04-11
    IIF 10 - Director → ME
  • 11
    MUNDAYS (778) LIMITED - 2004-06-23
    ALCHEM HEALTHCARE (GLOUCESTER) LIMITED - 2008-04-24
    icon of address 71-73 Hyde Park Road, Mutley, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1,754,969 GBP2024-02-29
    Officer
    icon of calendar 2004-06-28 ~ 2008-04-04
    IIF 25 - Director → ME
  • 12
    icon of address Vandyke Upper School, Vandyke Road, Leighton Buzzard, Bedfordshire
    Active Corporate (17 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2023-06-21
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.