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 Michael Lancaster

    Related profiles found in government register
  • Mr Ian Michael Lancaster
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Pcr (london)llp Unit 39, The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 6
    • 1 Woburn House, Vernon Gate, Derby, DE1 1UL, England

      IIF 7
    • 8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, MK5 8FT, England

      IIF 8
    • 8, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 9 IIF 10
    • High Park, Common Road, Tacolneston, Norwich, NR16 1HH, England

      IIF 11
  • Mr Ian Michael Lancaster
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 353 - 359, Finchley Road, London, NW3 6ET

      IIF 12
  • Ian Michael Lancaster
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, United Kingdom

      IIF 13
  • Lancaster, Ian Michael
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lancaster, Ian Michael
    British chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 33
  • Lancaster, Ian Michael
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 34
  • Lancaster, Ian
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Woburn House, Vernon Gate, Derby, DE1 1UL, England

      IIF 35 IIF 36
  • Ian Lancaster
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 37
  • Lancaster, Ian Michael
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Movement For Reform Judaism, 80 East End Road, Finchley, London, N3 2SY

      IIF 38
  • Lancaster, Ian Michael
    British consultant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, 80 East End Road Finchley, London, N3 2SY

      IIF 39
  • Lancaster, Ian Michael
    British holography consultant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Lancaster, Ian Michael
    British publisher born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12, Shenley Road, Borehamwood, WD6 1AE, England

      IIF 42
    • Hb Chutzpah, Taggs Island, Hampton, TW12 2HA

      IIF 43
  • Lancaster, Ian Michael
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lancaster, Ian
    British management consultant born in April 1962

    Registered addresses and corresponding companies
    • Abbotshay Cottage, Ayot St. Lawrence, Welwyn, Hertfordshire, AL6 9BS

      IIF 47
  • Lancaster, Ian Michael
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 48
  • Lancaster, Ian Michael
    British chief executive born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 49
  • Lancaster, Ian Michael
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beauchamp Court, 10 Victors Way, Barnet, Herts, EN5 5TZ, United Kingdom

      IIF 50
    • 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY

      IIF 51
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 52 IIF 53 IIF 54
  • Lancaster, Ian Michael
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 55
  • Lancaster, Ian Michael
    British

    Registered addresses and corresponding companies
  • Lancaster, Ian Michael
    British company director

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY

      IIF 59
  • Lancaster, Ian Michael
    British director

    Registered addresses and corresponding companies
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 29
  • 1
    FIRSTCAR YOUNG DRIVERS CLUB LIMITED - 2020-09-18
    6 Whittle Court, Knowlhill, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    -49,111 GBP2024-07-31
    Officer
    2014-07-17 ~ now
    IIF 14 - Director → ME
  • 2
    SANTO PROPERTIES LIMITED - 2024-01-16
    High Park Common Road, Tacolneston, Norwich, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    266,759 GBP2024-12-30
    Officer
    2021-09-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    D C HUGHES FALMOUTH LIMITED - 2023-12-14
    MASTERSKY LIMITED - 2008-09-02
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,411,587 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 26 - Director → ME
  • 4
    BROOKEWOOD MOTOR WORKS LIMITED - 2019-08-07
    C/o Twentyci, 8 Whittle Court, Knowlhill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,493 GBP2023-07-31
    Officer
    2018-07-27 ~ dissolved
    IIF 34 - Director → ME
  • 5
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    150,800 GBP2024-12-31
    Officer
    2020-09-01 ~ now
    IIF 36 - Director → ME
  • 6
    TRAFFIC DRIVER PLUS LIMITED - 2013-06-26
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,840 GBP2024-12-31
    Officer
    2020-09-01 ~ now
    IIF 35 - Director → ME
  • 7
    TWENTY HOLDINGS LIMITED - 2012-08-02
    RB138 LIMITED - 2012-04-18
    Twentyci Limited, 6 Whittle Court, Knowlhill, Milton Keynes
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,731 GBP2024-12-31
    Officer
    2011-09-05 ~ now
    IIF 19 - Director → ME
  • 8
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,732,716 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 23 - Director → ME
  • 9
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    180,859 GBP2024-12-31
    Officer
    2020-12-07 ~ now
    IIF 17 - Director → ME
  • 10
    EMAGINATING LIMITED - 2014-10-20
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    22,646 GBP2024-12-31
    Officer
    2006-12-19 ~ now
    IIF 31 - Director → ME
  • 11
    TWENTYCI CENTRAL SERVICES LIMITED - 2012-04-02
    DATAFORCE CENTRAL SERVICES LIMITED - 2010-12-15
    Bbk Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-24 ~ dissolved
    IIF 50 - Director → ME
  • 12
    8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -420,472 GBP2024-08-31
    Officer
    2019-08-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    HERBINCA LIMITED - 2018-06-26
    VIEW MY CHAIN LIMITED - 2015-07-21
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    781,903 GBP2024-12-30
    Officer
    2018-06-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    Pcr (london)llp Unit 39 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -291,804 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-08-18 ~ dissolved
    IIF 51 - Director → ME
    2005-08-18 ~ dissolved
    IIF 59 - Secretary → ME
  • 16
    EVOLVE RETAIL HOLDINGS LIMITED - 2020-12-16
    TWENTY WEB LIMITED - 2020-07-28
    OMINOR LTD - 2010-08-06
    SLIDE2SLIDE LIMITED - 2002-07-16
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    43,890 GBP2024-12-31
    Officer
    2007-08-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    EVOLVE RETAIL LIMITED - 2021-06-16
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -188,930 GBP2024-12-31
    Officer
    2018-01-24 ~ now
    IIF 16 - Director → ME
  • 18
    6 Whittle Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 19
    8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,510 GBP2023-12-31
    Officer
    2019-08-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 20
    8 Whittle Court, Knowlhill, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2014-07-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,152 GBP2024-06-30
    Officer
    2019-06-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    6 Whittle Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 23
    6 Whittle Court, Knowlhill, Milton Keynes
    Dissolved Corporate (13 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 24
    THE MOVING SERVICE LIMITED - 2014-09-01
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,259 GBP2023-12-31
    Officer
    2010-01-29 ~ now
    IIF 29 - Director → ME
  • 25
    DATAFORCE HOLDINGS LIMITED - 2011-01-18
    NEW DATAFORCE LIMITED - 2001-03-06
    TRUSHELFCO (NO.2629) LIMITED - 2000-05-23
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,589,876 GBP2024-12-31
    Officer
    2007-03-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    DATAFORCE ONLINE LIMITED - 2010-07-01
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,688 GBP2023-12-31
    Officer
    2009-06-24 ~ now
    IIF 27 - Director → ME
  • 27
    PROPERTY NETWORK MEDIA LIMITED - 2014-10-20
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-10-15 ~ now
    IIF 24 - Director → ME
  • 28
    42 Lytton Road, New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,551 GBP2016-03-31
    Officer
    2000-02-24 ~ dissolved
    IIF 33 - Director → ME
  • 29
    HERBINCA 1 LIMITED - 2015-07-22
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -123,331 GBP2024-12-31
    Officer
    2016-10-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 16
  • 1
    BROOKEWOOD MOTOR WORKS LIMITED - 2019-08-07
    C/o Twentyci, 8 Whittle Court, Knowlhill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,493 GBP2023-07-31
    Person with significant control
    2018-07-27 ~ 2019-03-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    TWENTY HOLDINGS LIMITED - 2012-08-02
    RB138 LIMITED - 2012-04-18
    Twentyci Limited, 6 Whittle Court, Knowlhill, Milton Keynes
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,731 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-08-08
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    2.4 Beaufront Park, Anick Road, Hexham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    65,081 GBP2024-12-31
    Officer
    2002-08-06 ~ 2012-04-13
    IIF 40 - Director → ME
    2004-09-02 ~ 2015-05-08
    IIF 57 - Secretary → ME
  • 4
    Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    109,214 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-06-24 ~ 2010-05-18
    IIF 52 - Director → ME
  • 5
    DATAFORCE GROUP LIMITED - 2009-11-17
    MAILFORCE LTD. - 2001-02-02
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    MAILFORCE LIMITED - 1992-12-17
    Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,880 GBP2024-12-31
    Officer
    2007-03-28 ~ 2010-05-18
    IIF 48 - Director → ME
  • 6
    LEO BAECK COLLEGE - CENTRE FOR JEWISH EDUCATION - 2006-06-01
    THE LEO BAECK COLLEGE - 2001-11-01
    LEO BAECK COLLEGE LIMITED(THE) - 1988-10-19
    The Manor House, 80 East End Road Finchley, London
    Active Corporate (15 parents)
    Officer
    2022-03-23 ~ 2024-01-31
    IIF 39 - Director → ME
  • 7
    MARDELLS PLUMBING & HEATING SUPPLIES LIMITED - 2005-11-21
    12 Cypress Avenue, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-08-10 ~ 2006-04-06
    IIF 55 - Director → ME
    2004-08-10 ~ 2006-04-06
    IIF 60 - Secretary → ME
  • 8
    POLK EUROPE LIMITED - 2004-03-31
    T.U.P (EUROPE) LIMITED - 2000-07-03
    THE ULTIMATE PERSPECTIVE EUROPE LIMITED - 1997-01-23
    POLK - TUP EUROPE LIMITED - 1996-11-19
    The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    1995-07-28 ~ 2000-02-16
    IIF 47 - Director → ME
  • 9
    10 Windmill Business Village, Brooklands Close, Sunbury, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -71,528 GBP2016-03-31
    Officer
    2003-08-01 ~ 2015-06-26
    IIF 43 - Director → ME
    2004-09-02 ~ 2015-06-26
    IIF 58 - Secretary → ME
  • 10
    RECONNAISSANCE HOLOGRAPHICS LIMITED - 1996-04-19
    2.4 Beaufront House, Anick Road, Hexham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    749,254 GBP2024-03-31
    Officer
    1992-02-10 ~ 2015-06-26
    IIF 41 - Director → ME
    2004-09-02 ~ 2012-04-13
    IIF 56 - Secretary → ME
  • 11
    RENAISSANCE PUBLISHING LIMITED - 2013-04-23
    12e Shenley Road, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    66,877 GBP2019-07-31
    Officer
    2013-03-11 ~ 2025-06-05
    IIF 42 - Director → ME
    Person with significant control
    2019-02-20 ~ 2024-08-07
    IIF 12 - Has significant influence or control OE
  • 12
    SIRVIS IT PLC - 2010-07-13
    SYSTEMS INTEGRATED RESEARCH PLC - 2004-01-08
    TEMPLECO 292 PLC - 1996-03-12
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2006-07-21 ~ 2008-09-15
    IIF 49 - Director → ME
  • 13
    ST HELEN'S PRIVATE EQUITY PLC - 2012-12-06
    Savants Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2004-11-10 ~ 2006-11-15
    IIF 53 - Director → ME
  • 14
    EVOLVE RETAIL LIMITED - 2021-06-16
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -188,930 GBP2024-12-31
    Person with significant control
    2020-06-25 ~ 2020-12-17
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    Movement For Reform Judaism 80 East End Road, Finchley, London
    Active Corporate (4 parents)
    Officer
    2019-06-30 ~ 2026-01-01
    IIF 38 - Director → ME
  • 16
    TWENTY PLC - 2012-02-16
    WITAN GATE PLC - 2012-02-16
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    2005-05-13 ~ 2011-11-15
    IIF 54 - Director → ME
    2005-12-19 ~ 2006-03-29
    IIF 61 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.