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 Lake

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

    Resident in United Kingdom

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

      IIF 1
  • Lake, Ian
    British director born in June 1983

    Resident in United Kingdom

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

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

    Resident in England

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

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

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

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

      IIF 8
  • Lake, Ian
    British company director born in September 1955

    Resident in England

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

      IIF 9
  • Lake, Ian Robert
    British company director born in September 1955

    Resident in England

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

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

      IIF 11
    • icon of address Audley Chaucer Solicitors Bewley House, Park Road, Esher, Surrey, KT10 8NP, United Kingdom

      IIF 12
    • icon of address 1 Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 13
    • icon of address 8, Spurgeon Avenue, London, SE19 3UQ, England

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

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

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

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

    Resident in England

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

      IIF 18
  • Lake, Ian Robert

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

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

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

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

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

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

      IIF 25
  • Lake, Ian

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

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

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Cobham House, P O Box 380, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-11-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address Cobham House 1 High Street, P O Box 380, London, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 104 High Street, Meppershall, Shefford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,674 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cobham House P O Box 380, High Street, Cobham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    9,131 GBP2021-02-28
    Officer
    icon of calendar 2022-02-20 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-02-20 ~ now
    IIF 26 - Secretary → ME
Ceased 8
  • 1
    AIK TRADING LTD - 2017-02-22
    AIK ENERGY LTD - 2022-01-25
    icon of address Bewley House, Park Road, Esher, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,535,882 GBP2021-12-31
    Officer
    icon of calendar 2022-10-15 ~ 2023-05-26
    IIF 15 - Director → ME
    icon of calendar 2022-10-15 ~ 2023-05-26
    IIF 24 - Secretary → ME
  • 2
    icon of address First Floor Office Suite, 1 The Crescent, Taunton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2018-01-12
    IIF 16 - Director → ME
    icon of calendar 2017-03-20 ~ 2018-01-12
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 145/147 Hatfield Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-09-28
    IIF 11 - Director → ME
    icon of calendar 2016-02-01 ~ 2017-12-27
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-28
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address Cobham House 1 High Street, P O Box 380, London, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ 2018-08-10
    IIF 13 - Director → ME
    icon of calendar 2017-06-09 ~ 2018-09-13
    IIF 21 - Secretary → ME
  • 5
    APPLYSTART PROPERTY MANAGEMENT LIMITED - 1996-11-26
    icon of address 20 Parkside Court, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    89,747 GBP2024-06-30
    Officer
    icon of calendar 2007-09-26 ~ 2023-07-16
    IIF 18 - Director → ME
  • 6
    icon of address 145/147 Hatfield Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-09-28
    IIF 10 - Director → ME
    icon of calendar 2016-02-01 ~ 2017-12-27
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,094 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2022-10-12
    IIF 12 - Director → ME
    icon of calendar 2021-07-27 ~ 2022-10-12
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-10-12
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address 145/147 Hatfield Road, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-10-28
    IIF 14 - Director → ME
    icon of calendar 2016-02-01 ~ 2017-12-27
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-28
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.