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 Ian Paul Lane

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Merchant's Quay, East Street, Leeds, West Yorkshire, LS9 8BB, England

      IIF 1
    • icon of address Unit B, Poplars Business Park, Poplar Way, Catcliffe, Rotherham, South Yorkshire, S60 5TR, England

      IIF 2
    • icon of address C/o Maxim, Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

      IIF 3
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 4
  • Lane, Ian Paul
    British chairman born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 5
  • Lane, Ian Paul
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Maxim, Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

      IIF 6
  • Lane, Ian Paul
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Poplars Business Park, Poplar Way, Catcliffe, Rotherham, South Yorkshire, S60 5TR, England

      IIF 7
  • Lane, Ian Paul
    British director born in August 1958

    Registered addresses and corresponding companies
    • icon of address Flat 1 Old Swan Court, 27 Swan Road, Harrogate, HG1 2SS

      IIF 8
  • Lane, Ian Paul
    British operations director born in August 1958

    Registered addresses and corresponding companies
    • icon of address Flat 1 Old Swan Court, 27 Swan Road, Harrogate, HG1 2SS

      IIF 9
  • Lane, Ian Paul
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Merchants Quay, East Street, Leeds, West Yorkshire, LS9 8BB

      IIF 10
child relation
Offspring entities and appointments
Active 3
  • 1
    RIGBY COLD DRAWN PRODUCTS LIMITED - 1984-02-10
    SPRINGS PRESSWORK AND WASHERS LIMITED - 1981-12-31
    icon of address C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,777,298 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 2
    icon of address The Old Post Cottage, Strait Lane Huby, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-27 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Maxim, Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,937,759 GBP2023-02-28
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 4
  • 1
    VIVATARN LIMITED - 2002-04-12
    AMRC MANUFACTURING LIMITED - 2013-06-28
    FIRST WORLD MANUFACTURING LIMITED - 2007-05-03
    icon of address Unit B, Poplars Business Park Poplar Way, Catcliffe, Rotherham, South Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,839,178 GBP2024-06-30
    Officer
    icon of calendar 2012-10-05 ~ 2021-02-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2021-02-26
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COLD DRAWN PRODUCTS LIMITED - 2006-10-10
    icon of address Cold Drawn Products Limited, Park House Road, Low Moor, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-04-28
    IIF 9 - Director → ME
  • 3
    RIGBY COLD DRAWN PRODUCTS LIMITED - 1984-02-10
    SPRINGS PRESSWORK AND WASHERS LIMITED - 1981-12-31
    icon of address C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,777,298 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NIXAMON LIMITED - 1976-12-31
    icon of address Cold Drawn Products Limited, Park House Road, Low Moor, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-04-28
    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 26 August 2025 and licensed under the Open Government Licence v3.0.