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 Fox, Martha, Baroness

    Related profiles found in government register
  • Lane Fox, Martha, Baroness
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55-56a, Poland Street, London, W1F 7NN, England

      IIF 1 IIF 2
    • icon of address Eastcastle House, 27 - 28 Eastcastle Street, London, W1W 8DH, England

      IIF 3 IIF 4
    • icon of address Waterside House, 35 North Wharf Road, London, W2 1NW

      IIF 5
  • Lane Fox, Martha, Baroness
    British businesswoman born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 46 Green Street, London, W1K 7FY

      IIF 6
  • Lane Fox, Martha, Baroness
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gunpowder House, 66-68 Great Suffolk Street, London, SE1 0BL

      IIF 7
  • Lane Fox, Martha, Baroness
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lane Fox, Martha, Baroness
    British entrepreneur born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House Of Lords, House Of Lords, London, SW1A 0PW, England

      IIF 13
  • Lane Fox, Martha, Baroness
    British group md born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lane Fox, Martha, Baroness
    British non executiver director & charity chair born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 16
  • Lane Fox, Martha, Baroness
    British none born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Euston Road, London, NW1 2RA, United Kingdom

      IIF 17
  • Lane Fox, Martha
    British chair and cross bench peer born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, England

      IIF 18
  • Lane Fox, Martha
    British entrepreneur born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Carlisle Street, London, W1D 3BW, U.k

      IIF 19
  • Fox, Martha Lane
    British entrepreneur born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside House, 35 North Wharf Road, London, W2 1NW

      IIF 20
  • Lane Fox, Martha, Baroness
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barlow Place, London, W1J 6DG

      IIF 21
    • icon of address 65, Petty France, London, SW1H 9EU

      IIF 22
  • Lane Fox, Martha, Baroness
    British entrepreneur born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dryden Street, London, WC2E 9NA

      IIF 23
  • Lane-fox, Martha, Baroness
    British businesswoman born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Endell Street, London, WC2H 9AD, England

      IIF 24
  • Lane-fox, Martha, Baroness
    British cross bench peer uk house of lords born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Montagu Square, London, W1H 2LE, England

      IIF 25
  • Baroness Martha Lane Fox
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Montagu Square, London, W1HV 2LE, United Kingdom

      IIF 26
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN

      IIF 27
  • Lane Fox, Martha, Baroness
    British

    Registered addresses and corresponding companies
  • Lane Fox, Martha
    British business woman born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Clifton Street, London, EC2A 4JE

      IIF 31
  • Fox, Martha Lane
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Eastbourne Terrace, 5th And 6th Floors, London, W2 6LG, United Kingdom

      IIF 32
  • Lane Fox, Martha
    British ned (c4,m&s,mydeco.com) born in February 1973

    Resident in London,uk

    Registered addresses and corresponding companies
    • icon of address 19, Montagu Square, London, W1H 2LE, Uk

      IIF 33
  • Lane-fox, Martha
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom

      IIF 34
  • Lane Fox, Martha
    British director born in February 1973

    Registered addresses and corresponding companies
    • icon of address 42 Clanricarde Gardens, London, W2 4JW

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (8 parents, 28 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 34 - Director → ME
  • 2
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    icon of address 65 Petty France, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 5 Barlow Place, London
    Active Corporate (12 parents, 11 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 21 - Director → ME
  • 4
    GO ON UK LIMITED - 2017-10-24
    DIGITAL INCLUSION LIMITED - 2012-02-10
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Russell New, The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GO ON UK (TRADING) CIC - 2018-04-18
    GO ON UK (TRADING) LIMITED - 2016-04-01
    GO ON UK LIMITED - 2012-02-09
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 55-56a Poland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2007-10-25 ~ now
    IIF 4 - Director → ME
  • 8
    XUBERANT LIMITED - 2007-03-26
    icon of address 55-56a Poland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,103,532 GBP2024-06-30
    Officer
    icon of calendar 2003-12-12 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 55-56a Poland Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -2,608,929 GBP2024-06-30
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 2 - Director → ME
  • 10
    KEITH'S KARAOKE LIMITED - 2004-09-08
    icon of address 55-56a Poland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2003-09-19 ~ now
    IIF 5 - Director → ME
  • 11
    XUBERANT (LONDON) LIMITED - 2007-03-26
    icon of address 55-56a Poland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    480,631 GBP2024-06-30
    Officer
    icon of calendar 2004-04-06 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    60,779 GBP2016-03-31
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 16 - Director → ME
  • 13
    WHITEHAT GROUP LIMITED - 2021-01-20
    icon of address 2 Eastbourne Terrace, 5th And 6th Floors, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,537,367 GBP2020-03-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 32 - Director → ME
Ceased 19
  • 1
    icon of address 42 Clanricarde Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2005-10-17
    IIF 11 - Director → ME
  • 2
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2009-04-30
    IIF 9 - Director → ME
  • 3
    icon of address 31st Floor, 40, Bank Street, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -25,649 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2014-12-31
    IIF 7 - Director → ME
  • 4
    MELORBOND PLC - 1999-12-15
    icon of address 1st 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2005-01-31
    IIF 8 - Director → ME
  • 5
    icon of address Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -134,602 GBP2019-03-31
    Officer
    icon of calendar 2015-05-21 ~ 2017-12-14
    IIF 24 - Director → ME
  • 6
    OMEGA PROJECTS LIMITED - 1992-08-20
    icon of address 3 Dryden Street, London
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-11 ~ 2019-12-20
    IIF 23 - Director → ME
  • 7
    GO ON UK (TRADING) CIC - 2018-04-18
    GO ON UK (TRADING) LIMITED - 2016-04-01
    GO ON UK LIMITED - 2012-02-09
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-15
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2005-07-20
    IIF 14 - Director → ME
  • 9
    LASTMINUTE.COM LIMITED - 2017-02-21
    LASTMINUTE.COM PLC - 2005-07-28
    VIBETRON LIMITED - 2000-01-14
    icon of address 3rd Floor, 1 Church Road, Richmond, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-11 ~ 2005-07-22
    IIF 12 - Director → ME
  • 10
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2005-07-20
    IIF 10 - Director → ME
    icon of calendar 1998-04-01 ~ 2001-09-28
    IIF 28 - Secretary → ME
  • 11
    icon of address 55-56a Poland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2007-10-25 ~ 2007-10-25
    IIF 30 - Secretary → ME
  • 12
    TRUSHELFCO (NO.2827) LIMITED - 2001-08-07
    CONKER RETAIL LIMITED - 2002-01-24
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2016-04-02
    IIF 20 - Director → ME
  • 13
    BCOMP CLG 3 LIMITED - 2012-05-24
    icon of address 4th Floor, Kings Place, 90 York Way, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2017-09-30
    IIF 31 - Director → ME
  • 14
    icon of address C/o Sedulo, Office 605, Albert House 256-260 Old Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2009-10-26
    IIF 6 - Director → ME
  • 15
    THE SCALE-UP RESEARCH AND POLICY CENTRE - 2016-04-04
    icon of address Rise, 41 Luke Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    329,601 GBP2024-12-31
    Officer
    icon of calendar 2016-05-06 ~ 2018-09-19
    IIF 17 - Director → ME
  • 16
    GLOSSBASE LIMITED - 1988-03-14
    DESTINATION USA LIMITED - 1994-09-20
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2005-07-20
    IIF 15 - Director → ME
  • 17
    THE QUEEN'S COMMONWEALTH TRUST - 2025-06-09
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-05-30 ~ 2021-05-19
    IIF 13 - Director → ME
  • 18
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2005-07-20
    IIF 35 - Director → ME
    icon of calendar 2001-07-25 ~ 2001-09-28
    IIF 29 - Secretary → ME
  • 19
    WOMEN'S PRIZE FOR FICTION LIMITED - 2018-07-24
    icon of address 6 New Street Square, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    91,789 GBP2023-06-30
    Officer
    icon of calendar 2011-02-01 ~ 2016-09-14
    IIF 33 - 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.