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, Mark Stephen

    Related profiles found in government register
  • Lane, Mark Stephen
    British retired born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Haygarth Place, London, SW19 5BX, England

      IIF 1
    • icon of address 2, Burhill Grove, Pinner, HA5 3DW, England

      IIF 2
  • Lane, Mark Stephen
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Friars Street, Sudbury, CO10 2AA, England

      IIF 3
  • Lane, Mark Stephen
    British film producer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Friars Street, Sudbury, CO10 2AA, England

      IIF 4
  • Lane, Mark Steven
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 5 IIF 6
    • icon of address 215-221, Borough High Street, C/o Eam London, London, SE1 1JA, England

      IIF 7
    • icon of address 22, Friars Street, Sudbury, CO10 2AA, England

      IIF 8
    • icon of address 22, Friars Street, Sudbury, Suffolk, CO10 2AA, England

      IIF 9 IIF 10
    • icon of address 22 Friars Street, Sudbury, Suffolk, CO10 2AA, United Kingdom

      IIF 11
  • Lane, Mark Steven
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Friars Street, Sudbury, CO10 2AA, England

      IIF 12
  • Lane, Mark Steven
    British film producer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215-221 Borough High Street C/o Eam London, London, SE1 1JA, United Kingdom

      IIF 13
    • icon of address 14, Chalkpit Lane, Oxted, RH8 0NE, England

      IIF 14 IIF 15 IIF 16
    • icon of address 22, Friars Street, Sudbury, CO10 2AA, England

      IIF 17 IIF 18 IIF 19
    • icon of address 22 Friars Street, Sudbury, Suffolk, CO10 2AA, United Kingdom

      IIF 20
  • Lane, Mark Steven
    British producer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Friars Street, Sudbury, Suffolk, CO10 2AA, United Kingdom

      IIF 21
  • Mr Mark Stephen Lane
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Burhill Grove, Pinner, HA5 3DW, England

      IIF 22
  • Lane, Mark Stephen
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Grange Court, Grange Gardens, Pinner, Middlesex, HA5 5QB

      IIF 23
  • Lane, Mark Stephen
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Grange Court, Grange Gardens, Pinner, Middlesex, HA5 5QB

      IIF 24
  • Mr Mark Stephen Lane
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Friars Street, Sudbury, CO10 2AA, England

      IIF 25 IIF 26 IIF 27
    • icon of address 22, Friars Street, Sudbury, Suffolk, CO10 2AA, England

      IIF 28
  • Mr Mark Lane
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 29
    • icon of address 215-221, Borough High Street, C/o Eam London, London, SE1 1JA, England

      IIF 30
    • icon of address 215-221 Borough High Street C/o Eam London, London, SE1 1JA, United Kingdom

      IIF 31
    • icon of address 68, Clarendon Road, London, SW19 2DU, England

      IIF 32
    • icon of address 22, Friars Street, Sudbury, CO10 2AA, England

      IIF 33
  • Mr Mark Steven Lane
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Lane, Mark Steven
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ashley House, Great Portland Street, London, W1W 8QN, England

      IIF 43
    • icon of address 77 Fortess Road, Fortess Road, London, NW5 1AG, United Kingdom

      IIF 44
    • icon of address 22, Friars Street, Sudbury, Suffolk, CO10 2AA, England

      IIF 45
  • Lane, Mark Steven
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Clarendon Road, London, SW19 2DU, United Kingdom

      IIF 46
    • icon of address 7th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 47
  • Lane, Mark Steven
    British film producer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lane, Mark Steven
    British film sales exec born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Clarendon Road, London, SW19 2DU, England

      IIF 55
  • Lane, Mark Steven
    British film sales executive born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Chartes House, Abbey Street, London, SE1 3BU, United Kingdom

      IIF 56
  • Lane, Mark Stephen

    Registered addresses and corresponding companies
    • icon of address 2, Burhill Grove, Pinner, HA5 3DW, England

      IIF 57
    • icon of address 3 Grange Court, Grange Gardens, Pinner, Middlesex, HA5 5QB

      IIF 58
  • Mr Mark Steven Lane
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England

      IIF 59
    • icon of address 12, Ashley House, Great Portland Street, London, W1W 8QN, England

      IIF 60
    • icon of address 77 Fortess Road, Fortess Road, London, NW5 1AG, United Kingdom

      IIF 61
    • icon of address 22, Friars Street, Sudbury, Suffolk, CO10 2AA, England

      IIF 62
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 42 Marford Road, Wheathampstead, St. Albans, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address 42 Marford Road, Wheathampstead, St. Albans, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,796 GBP2018-02-20
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 53 - Director → ME
  • 3
    ARTIFICAL RUSH LTD - 2025-09-03
    icon of address 22 Friars Street, Sudbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,494 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 22 Friars Street, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,266,436 GBP2024-08-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 22 Friars Street, Sudbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 68 Clarendon Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 49 - Director → ME
  • 9
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,102 GBP2023-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,149 GBP2024-09-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 22 Friars Street, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -708,494 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 68 Clarendon Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -935 GBP2016-01-31
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address 22 Friars Street, Sudbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    ALLINGTON CLOSE RESIDENTS ASSOCIATION LIMITED - 1986-08-13
    icon of address 8a Haygarth Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    31,491 GBP2024-12-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 77 (the Fyzz Facility), Fortess Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 46 - Director → ME
  • 16
    icon of address 22 Friars Street, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 77 Fortess Road Fortess Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,836 GBP2020-03-31
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,572 GBP2023-09-30
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address Palladium House 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 47 - Director → ME
  • 22
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,323,365 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 68 Clarendon Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,332 GBP2016-01-31
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 52 - Director → ME
  • 24
    icon of address 215-221 Borough High Street C/o Eam London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 215-221 Borough High Street, C/o Eam London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,375 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    463,247 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 62 - Right to appoint or remove directorsOE
  • 27
    icon of address 2 Burhill Grove, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,221 GBP2025-03-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 2 - Director → ME
    icon of calendar 2017-04-19 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 42 Marford Road, Wheathampstead, St. Albans, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -153,722 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 22 Friars Street, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,678,593 GBP2025-01-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 22 Friars Street, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -548,510 GBP2024-12-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Nissen Hut Floodgates Farm, Castle Lane, West Grinstead, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 32
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 60 Greenwood Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2011-01-11 ~ 2012-11-06
    IIF 56 - Director → ME
  • 2
    icon of address 42 Marford Road, Wheathampstead, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,930 GBP2019-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2021-01-01
    IIF 50 - Director → ME
  • 3
    icon of address 62-64 High Road, Bushey Heath, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-07-09 ~ 2011-07-27
    IIF 58 - Secretary → ME
  • 4
    icon of address Ryefield Court, 81 Joel Street, Northwood
    Active Corporate (1 parent)
    Equity (Company account)
    672,298 GBP2025-03-31
    Officer
    icon of calendar 2007-01-05 ~ 2012-08-31
    IIF 23 - Director → ME
  • 5
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-11 ~ 2015-11-16
    IIF 24 - Director → ME
  • 6
    icon of address 7 Freeman Way, Hornchurch, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -90,642 GBP2024-06-30
    Officer
    icon of calendar 2017-03-06 ~ 2019-05-10
    IIF 54 - Director → ME
  • 7
    icon of address 42 Marford Road, Wheathampstead, St. Albans, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -153,722 GBP2021-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2021-01-01
    IIF 55 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.