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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Allan Lake

    Related profiles found in government register
  • Mr Allan Lake
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Media Centre, 42a Cardiff Road, Caerphilly, CF83 1JQ, United Kingdom

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Lake, Allan
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a, Cardiff Road, Caerphilly, CF83 1JQ, United Kingdom

      IIF 3
  • Lake, Allan
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lake, Allan
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Media Centre, 42a Cardiff Road, Caerphilly, CF83 1JQ, United Kingdom

      IIF 7
  • Lake, Allan
    British managing director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • 23, Station Road, St. Helens, Ryde, PO331YF, United Kingdom

      IIF 9
  • Lake, Allan
    British radio dj born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 38, Melford Court, St. Peters Road, Bournemouth, BH1 2LS, United Kingdom

      IIF 10
  • Mr Allan Lake
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42a, Cardiff Road, Caerphilly, CF83 1JQ, Wales

      IIF 11 IIF 12
    • 9, Sandford Road, Weston-super-mare, BS23 3EX, England

      IIF 13
    • Elizabeth House, 30- 32 Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 14
  • Mr Allan Lake
    British born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 42a, Cardiff Road, Caerphilly, CF83 1JQ, Wales

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 17
  • Mr Aimee Louisa Lake
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
  • Mr Allan Lake
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 19
  • Lake, Aimee Louisa
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 20
  • Lake, Aimee Louisa
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 21
  • Lake, Allan
    born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foresters Cottages, Navigartion Road, Risca, NP11 6FL, United Kingdom

      IIF 22
  • Mr Allan Malcolm Lake
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42a, Cardiff Road, Caerphilly, CF83 1JQ, Wales

      IIF 23
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 24
    • 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 25
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 26
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 27
    • 3, Elmvale Drive, Hutton, Weston-super-mare, BS24 9TG, England

      IIF 28 IIF 29
    • 3, Elmvale Drive, Weston-super-mare, Somerset, BS24 9TG, United Kingdom

      IIF 30
    • Badger House, Oldmixon Crescent, Weston-super-mare, BS24 9AY, England

      IIF 31
  • Lake, Allan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42a, Cardiff Road, Caerphilly, CF83 1JQ, Wales

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • Tall Media Networking Group Limited, Unit 3, Ground Floor, Harvest Lane, Sheffield, South Yorkshire, S3 8EF, England

      IIF 34
    • 3t, 30-32 The Boulevard, Weston-super-mare, BS34 1NF, England

      IIF 35
    • Co/ North Somerset Local Media Limited, Badger House, Oldmixon Crescent, Weston-super-mare, BS24 9AY, England

      IIF 36
  • Lake, Allan
    British broadcaster born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1280, 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 37
  • Lake, Allan
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1280, 109 Vernon House, Friar Lane, Nottingham, NG1 6DG, United Kingdom

      IIF 38
  • Lake, Allan Malcolm
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42a, Cardiff Road, Caerphilly, CF83 1JQ, Wales

      IIF 39
    • 111, Sanity Radio Limited, New Union Street, Coventry, CV1 2NT, England

      IIF 40
    • 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 41
    • Badger House, Oldmixon Crescent, Weston-super-mare, BS24 9AY, England

      IIF 42
  • Lake, Allan Malcolm
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 43
  • Lake, Allan Malcolm
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 44
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 45
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 46
    • 3, Elmvale Drive, Hutton, Weston-super-mare, BS24 9TG, England

      IIF 47
    • 3, Elmvale Drive, Weston-super-mare, Somerset, BS24 9TG, United Kingdom

      IIF 48
  • Lake, Allan
    British director born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • The Gate, Keppoch Street, Cardiff, CF24 3JW, United Kingdom

      IIF 49
  • Lake, Allan
    British radio broadcaster born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 42a, Cardiff Road, Caerphilly, CF83 1JQ, Wales

      IIF 50 IIF 51
  • Lake, Allan

    Registered addresses and corresponding companies
    • Unit 2, Victory Close, Woolsbridge Industrial Estate, Three Legged Cross, Dorset, BH21 6SX, England

      IIF 52
child relation
Offspring entities and appointments 27
  • 1
    100% DRAGON HITS LIMITED
    09802551
    The Gate, Keppoch Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 49 - Director → ME
  • 2
    ACORN TELECOM LIMITED
    12599134
    3 Elmvale Drive, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    ALL HITS LIMITED
    15520421
    4th Floor, Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-02-25 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    ALLPLAY INTERACTIVE LTD
    10049015
    42a Cardiff Road, Caerphilly, Wales
    Dissolved Corporate (5 parents)
    Officer
    2016-03-08 ~ 2016-10-17
    IIF 51 - Director → ME
  • 5
    BLURTING IT LIMITED
    07901751
    23 Station Road, St. Helens, Ryde, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-09 ~ dissolved
    IIF 9 - Director → ME
  • 6
    BOBBY BIRDY LIMITED
    15035398
    71 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    CANDY MOBILE LIMITED
    10728950
    Elizabeth House, 30-32 Boulevard, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 4 - Director → ME
  • 8
    CANDY TELECOM LIMITED
    10171724
    Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CONTROL MOBILE LIMITED
    - now 10716630
    CTRL MOBILE LIMITED
    - 2018-08-22 10716630
    42a Cardiff Road, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-04-08 ~ dissolved
    IIF 6 - Director → ME
  • 10
    CTRL COMMUNICATIONS LIMITED
    - now 10507163
    CANDY COMMUNICATIONS LIMITED
    - 2018-06-18 10507163
    Elizabeth House, 30-32 Boulevard, Weston-super-mare, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2016-12-01 ~ dissolved
    IIF 5 - Director → ME
  • 11
    CTRL TELECOM LIMITED
    - now 10929067
    APEX TELECOM LIMITED
    - 2018-08-29 10929067
    42a Cardiff Road, Caerphilly, Wales
    Active Corporate (2 parents)
    Officer
    2019-01-18 ~ now
    IIF 32 - Director → ME
    2018-07-29 ~ 2018-12-31
    IIF 35 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    2018-08-28 ~ 2018-12-31
    IIF 14 - Has significant influence or control OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 12
    DIGITAL HITS NETWORK LIMITED
    11086254
    Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2024-04-22 ~ 2025-08-01
    IIF 40 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 28 - Has significant influence or control OE
  • 13
    DIGITAL HITS RESOURCES LIMITED
    15825909
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    DOUBLE L MEDIA LIMITED
    08955568
    Suite 1280 109 Vernon House, Friar Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 37 - Director → ME
    2014-03-24 ~ 2014-05-02
    IIF 52 - Secretary → ME
  • 15
    FLOPSEY LIMITED
    08423388
    6 Recreation Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 16
    MOLLYCODDLE MEDIA LLP
    OC415241
    4385, Oc415241: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-12-28 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 17
    NORTH SOMERSET DIGITAL RADIO LIMITED
    16384654
    Co/ North Somerset Local Media Limited Badger House, Oldmixon Crescent, Weston-super-mare, England
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 36 - Director → ME
  • 18
    NORTH SOMERSET LOCAL MEDIA LIMITED
    15891149
    Badger House, Oldmixon Crescent, Weston-super-mare, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-08-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 19
    OLLY SOLUTIONS LTD
    16240686
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    PARROT PRIZES LIMITED
    14505471
    3 Elmvale Drive, Hutton, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 21
    SANITY RADIO LIMITED
    14917146
    Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ 2024-04-10
    IIF 44 - Director → ME
    2024-02-14 ~ dissolved
    IIF 21 - Director → ME
    2024-04-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-06-06 ~ 2024-04-10
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    2024-04-10 ~ dissolved
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control OE
  • 22
    SIMPLETEL LIMITED
    - now 10900303
    TALL MEDIA NETWORKING GROUP LTD
    - 2019-05-28 10900303 11982357
    42a Cardiff Road, Caerphilly, Wales
    Active Corporate (3 parents)
    Officer
    2020-04-30 ~ now
    IIF 39 - Director → ME
    2019-04-29 ~ 2019-07-18
    IIF 34 - Director → ME
    Person with significant control
    2019-04-29 ~ 2019-07-18
    IIF 12 - Ownership of shares – 75% or more OE
    2020-04-30 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 23
    STANDARD BEARER MEDIA LIMITED
    10543002
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 24
    THE AMP RADIO COMPANY LIMITED
    09406581
    42a Cardiff Road, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-01-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 25
    TRANSPONDIAN LIMITED
    14168265
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 26
    W BRANDS & MEDIA LIMITED
    11950866
    The Media Centre, 42a Cardiff Road, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 27
    WIGHT BEAT LIMITED
    - now 11248454
    CTRL BUSINESS DEVELOPMENT LTD
    - 2019-04-29 11248454
    9 Sandford Road, Weston-super-mare, England
    Active Corporate (2 parents)
    Officer
    2018-03-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.