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 Mark Lane

    Related profiles found in government register
  • Mr Mark Lane
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ

      IIF 1 IIF 2
    • icon of address 15, Little Bedford Street, North Shields, NE29 6NW, United Kingdom

      IIF 3
    • icon of address 50 Bedford Street, North Shields, Tyne & Wear, NE29 0AT, United Kingdom

      IIF 4
    • icon of address 6 Parsons Road, Washington, Tyne And Wear, NE37 1HB, United Kingdom

      IIF 5
    • icon of address 6-7 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 6
  • Mr Mark Smith
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Smithson Close, Poole, BH12 5EY, England

      IIF 7
    • icon of address 18 Farthing Close, Watford, Hertfordshire, WD18 0BT, United Kingdom

      IIF 8
  • Lane, Mark
    British auctioneer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Little Bedford Street, North Shields, NE29 6NW, United Kingdom

      IIF 9
    • icon of address 50 Bedford Street, North Shields, Tyne & Wear, NE29 0AT, United Kingdom

      IIF 10
    • icon of address 6 Parsons Road, Washington, Tyne And Wear, NE37 1HB, United Kingdom

      IIF 11
    • icon of address 6-7 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 12
  • Lane, Mark
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Boulsworth Road, North Shields, Tyne And Wear, NE29 9EN, United Kingdom

      IIF 13
  • Lane, Mark
    British managing director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom

      IIF 14
  • Smith, Mark
    British fitter born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bignold Road, Forest Gate, London, E7 0EX, United Kingdom

      IIF 15
  • Mr Mark Lane
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Mark
    British professional planning officer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Eleonora Terrace, Lind Road, Sutton, Surrey, SM1 4PU, United Kingdom

      IIF 38
  • Mark Lane
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenbottom, Chacewater, Truro, Cornwall, TR4 8QW, England

      IIF 39 IIF 40
  • Mr Mark Smith
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Tarpots Corner, Benfleet, Essex, SS7 5TG, England

      IIF 41
  • Mr Mark Smith
    British born in July 1961

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • icon of address Baku Bridge Plaza, Bakikhanov Street 24, Baku, Az1022, AA1 1AA, Azerbaijan

      IIF 42
  • Mr Mark Smith
    British born in July 1981

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 5, Elmers Road, Ockley, Dorking, Surrey, RH5 5TL

      IIF 43
  • Lane, Mark
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 44
  • Lane, Mark
    British engineer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Whilestone Way, Swindon, Wiltshire, SN3 4HS, United Kingdom

      IIF 45
    • icon of address Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, England

      IIF 46
    • icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 47
  • Lane, Mark
    British mechanical engineer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 48
  • Lane, Mark
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Lane, Mark
    British engineer born in April 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 120, Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 74
  • Smith, Mark
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Tarpots Corner, Benfleet, Essex, SS7 5TG, England

      IIF 75
  • Smith, Mark
    British hairdresser born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Cambridge Road, Southend On Sea, Essex, SS1 1EP

      IIF 76
  • Smith, Mark
    British door installer born in July 1964

    Registered addresses and corresponding companies
    • icon of address 39, Brynhyfryd Street, Treorchy, Mid Glamorgan, CF42 6DT, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,543 GBP2015-10-31
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    BESPOKE BY FEATONBY'S LIMITED - 2021-07-13
    icon of address 50 Bedford Street, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BRIDGEWATER SELF STORAGE LTD - 2014-06-18
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    BRIDGEWATER SELF STORE LTD - 2014-06-18
    icon of address Greenbottom, Chasewater, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-08-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-08-10 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-08-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Greenbottom, Chacewater, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 11
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 15 Little Bedford Street, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address Exeter Self Storage Ltd Greenbottom, Chacewater, Truro, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,652 GBP2021-07-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    LANE'S GARAGE (MITCHELL) LIMITED - 1982-06-10
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (9 parents)
    Equity (Company account)
    4,869,692 GBP2023-03-31
    Officer
    icon of calendar ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Greenbottom, Chacewater, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 23
    icon of address 18 Farthing Close, Watford, Herts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,470 GBP2016-05-31
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 25 Bignold Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4 Stockholm Place Mitcheldean Road, Lea, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -198,336 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 5 Elmers Road, Ockley, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,384 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 30
    icon of address 105 London Road, Tarpots Corner, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14 GBP2017-06-30
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 31
    icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 48 - Director → ME
  • 32
    icon of address 36 Lancaster Road, Wimbledon, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -46,729 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 50 Bedford Street North Shields, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Sn1 1re, 45 Fleet Street, Third Floor - Unit 3b, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ 2017-03-01
    IIF 47 - Director → ME
  • 2
    POINTPACE LIMITED - 1981-12-31
    icon of address 10 Gatton Park Business Centre, Wells Place, Merstham, Redhill, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    1,506,700 GBP2024-02-29
    Officer
    icon of calendar 2007-09-04 ~ 2019-09-10
    IIF 63 - Director → ME
  • 3
    icon of address 120 Victoria Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-25 ~ 2011-02-02
    IIF 45 - Director → ME
  • 4
    icon of address 6 Parsons Road, Washington, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,972 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2021-11-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2021-11-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 9 Graig Road, Trebanos, Pontardawe, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2009-09-22
    IIF 77 - Director → ME
  • 6
    CURLS AND SWIRLS LIMITED - 2009-10-27
    icon of address Abacus House, 68a North Street, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,008 GBP2022-03-31
    Officer
    icon of calendar 2009-09-22 ~ 2012-07-26
    IIF 76 - Director → ME
  • 7
    icon of address 120 Victoria Road, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-03-31
    IIF 74 - Director → ME
  • 8
    icon of address Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-28 ~ 2014-04-30
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.