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 Ian Lake

    Related profiles found in government register
  • Mr Ian Lake
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, High Street, Meppershall, Shefford, SG17 5LZ, England

      IIF 1
  • Lake, Ian
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 2
  • Mr Ian Robert Lake
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Audley Chaucer Solicitors Bewley House, Park Road, Esher, KT10 8NP, United Kingdom

      IIF 3
    • 1 Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 4
    • 8, Spurgeon Avenue, London, SE19 3UQ, England

      IIF 5 IIF 6 IIF 7
    • 10, Hammet Street, Taunton, Somerset, TA1 1RZ, England

      IIF 8
  • Lake, Ian
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE

      IIF 9
  • Lake, Ian Robert
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, P O Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 10
    • Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 11
    • 8, Spurgeon Avenue, London, SE19 3UQ, England

      IIF 12
  • Lake, Ian Robert
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Audley Chaucer Solicitors Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 13
    • 1 Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 14
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 15
    • 10, Hammet Street, Taunton, Somerset, TA1 1RZ, England

      IIF 16
    • 2, Parkside Court, Weybridge, Surrey, KT13 8AG, United Kingdom

      IIF 17
  • Lake, Ian Robert
    British surrey county councillor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Parkside Court, Weybridge, Surrey, KT13 8AG

      IIF 18
  • Lake, Ian Robert

    Registered addresses and corresponding companies
    • Cobham House, P O Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 19
    • Audley Chaucer Solicitors Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 20
    • 1 Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 21
    • 8, Spurgeon Avenue, London, SE19 3UQ, England

      IIF 22 IIF 23
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 24
    • 10, Hammet Street, Taunton, Somerset, TA1 1RZ, England

      IIF 25
  • Lake, Ian

    Registered addresses and corresponding companies
    • Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE

      IIF 26
    • 8, Spurgeon Avenue, London, SE19 3UQ, England

      IIF 27
child relation
Offspring entities and appointments 11
  • 1
    AIK ENERGY INTERNATIONAL LTD
    - now 08636666
    AIK ENERGY LTD - 2022-01-25
    AIK TRADING LTD - 2017-02-22
    Bewley House, Park Road, Esher, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2022-10-15 ~ 2023-05-26
    IIF 15 - Director → ME
    2022-10-15 ~ 2023-05-26
    IIF 24 - Secretary → ME
  • 2
    ARNOLD AND HANCOCK LIMITED
    10678957
    First Floor Office Suite, 1 The Crescent, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-20 ~ 2018-01-12
    IIF 16 - Director → ME
    2017-03-20 ~ 2018-01-12
    IIF 25 - Secretary → ME
    Person with significant control
    2017-03-20 ~ 2018-01-12
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    CHARTERHOUSE CHANCERY LIMITED
    07329935
    Cobham House, P O Box 380, Cobham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-07-29 ~ dissolved
    IIF 17 - Director → ME
    2010-11-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    DKW INVESTMENTS LIMITED
    09671236
    145/147 Hatfield Road, St. Albans, England
    Active Corporate (4 parents)
    Officer
    2016-02-01 ~ 2017-09-28
    IIF 11 - Director → ME
    2016-02-01 ~ 2017-12-27
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-28
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    INTENSATE CONSULTANTS LIMITED
    10811134
    Cobham House 1 High Street, P O Box 380, London, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ 2018-08-10
    IIF 14 - Director → ME
    2017-06-09 ~ 2018-09-13
    IIF 21 - Secretary → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    LAKES HOMES LTD
    11143355
    104 High Street, Meppershall, Shefford, England
    Active Corporate (1 parent)
    Officer
    2018-01-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    LAWRENCE CAPITAL HERMANN LIMITED
    06820113
    Cobham House P O Box 380, High Street, Cobham, Surrey
    Active Corporate (2 parents)
    Officer
    2022-02-20 ~ now
    IIF 9 - Director → ME
    2022-02-20 ~ now
    IIF 26 - Secretary → ME
  • 8
    PARKSIDE COURT (WEYBRIDGE) LIMITED
    - now 03256987
    APPLYSTART PROPERTY MANAGEMENT LIMITED - 1996-11-26
    20 Parkside Court, Weybridge, England
    Active Corporate (24 parents)
    Officer
    2007-09-26 ~ 2023-07-16
    IIF 18 - Director → ME
  • 9
    QHJ LIMITED
    09833508
    145/147 Hatfield Road, St. Albans, England
    Active Corporate (4 parents)
    Officer
    2016-02-01 ~ 2017-09-28
    IIF 10 - Director → ME
    2016-02-01 ~ 2017-12-27
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-27
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    STEWLEY SOMERSET LIMITED
    13532730
    Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, England
    Active Corporate (2 parents)
    Officer
    2021-07-27 ~ 2022-10-12
    IIF 13 - Director → ME
    2021-07-27 ~ 2022-10-12
    IIF 20 - Secretary → ME
    Person with significant control
    2021-07-27 ~ 2022-10-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    YWR LIMITED
    09833515
    145/147 Hatfield Road, St. Albans, England
    Active Corporate (4 parents)
    Officer
    2016-02-01 ~ 2017-10-28
    IIF 12 - Director → ME
    2016-02-01 ~ 2017-12-27
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-28
    IIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.