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 Allan Malcolm Lake

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

    Resident in England

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

      IIF 1
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 2 IIF 3
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 4
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
    • icon of address 3, Elmvale Drive, Hutton, Weston-super-mare, BS24 9TG, England

      IIF 6 IIF 7
    • icon of address 3, Elmvale Drive, Weston-super-mare, Somerset, BS24 9TG, United Kingdom

      IIF 8
    • icon of address Badger House, Oldmixon Crescent, Weston-super-mare, BS24 9AY, England

      IIF 9
  • Mr Allan Lake
    British born in November 1983

    Resident in England

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

      IIF 10 IIF 11
    • icon of address 9, Sandford Road, Weston-super-mare, BS23 3EX, England

      IIF 12
    • icon of address Elizabeth House, 30- 32 Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 13
  • Lake, Allan Malcolm
    British born in November 1983

    Resident in England

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

      IIF 14
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 15
    • icon of address Badger House, Oldmixon Crescent, Weston-super-mare, BS24 9AY, England

      IIF 16
  • Lake, Allan Malcolm
    British company director born in November 1983

    Resident in England

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

      IIF 17
  • Lake, Allan Malcolm
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Sanity Radio Limited, New Union Street, Coventry, CV1 2NT, England

      IIF 18
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 19
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 20
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
    • icon of address 3, Elmvale Drive, Hutton, Weston-super-mare, BS24 9TG, England

      IIF 22
    • icon of address 3, Elmvale Drive, Weston-super-mare, Somerset, BS24 9TG, United Kingdom

      IIF 23
  • Mr Allan Lake
    British born in August 1992

    Resident in England

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

      IIF 24
  • Mr Allan Lake
    British born in November 1983

    Resident in Wales

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

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 27
  • Lake, Allan
    British born in November 1983

    Resident in England

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

      IIF 28
    • icon of address Co/ North Somerset Local Media Limited, Badger House, Oldmixon Crescent, Weston-super-mare, BS24 9AY, England

      IIF 29
  • Lake, Allan
    British broadcaster born in November 1983

    Resident in England

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

      IIF 30
  • Lake, Allan
    British company director born in November 1983

    Resident in England

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

      IIF 31
    • icon of address Suite 1280, 109 Vernon House, Friar Lane, Nottingham, NG1 6DG, United Kingdom

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

      IIF 33
  • Lake, Allan
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Media Networking Group Limited, Unit 3, Ground Floor, Harvest Lane, Sheffield, South Yorkshire, S3 8EF, England

      IIF 34
  • Mr Allan Lake
    British born in November 1983

    Resident in United Kingdom

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

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

    Resident in Wales

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

      IIF 37
  • Lake, Allan
    British radio broadcaster born in November 1983

    Resident in Wales

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

      IIF 38 IIF 39
  • Mr Aimee Louisa Lake
    British born in August 1992

    Resident in United Kingdom

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

      IIF 40
  • Lake, Allan
    British born in November 1983

    Resident in United Kingdom

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

      IIF 41
  • 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
    • icon of address The Media Centre, 42a Cardiff Road, Caerphilly, CF83 1JQ, United Kingdom

      IIF 45
  • Lake, Allan
    British managing director born in November 1983

    Resident in United Kingdom

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

      IIF 46
    • icon of address 23, Station Road, St. Helens, Ryde, PO331YF, United Kingdom

      IIF 47
  • Lake, Allan
    British radio dj born in November 1983

    Resident in United Kingdom

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

      IIF 48
  • Lake, Allan
    born in November 1968

    Resident in United Kingdom

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

      IIF 49
  • Lake, Aimee Louisa
    British born in August 1992

    Resident in United Kingdom

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

      IIF 50
  • Lake, Aimee Louisa
    British director born in August 1992

    Resident in United Kingdom

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

      IIF 51
  • Lake, Allan

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

      IIF 52
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address The Gate, Keppoch Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address 3 Elmvale Drive, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ now
    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
  • 4
    icon of address 23 Station Road, St. Helens, Ryde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 47 - Director → ME
  • 5
    icon of address 71 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Elizabeth House, 30-32 Boulevard, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    CTRL MOBILE LIMITED - 2018-08-22
    icon of address 42a Cardiff Road, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 44 - Director → ME
  • 9
    CANDY COMMUNICATIONS LIMITED - 2018-06-18
    icon of address Elizabeth House, 30-32 Boulevard, Weston-super-mare, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 43 - Director → ME
  • 10
    APEX TELECOM LIMITED - 2018-08-29
    icon of address 42a Cardiff Road, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2019-08-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,157.25 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 6 - Has significant influence or controlOE
  • 12
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 1280 109 Vernon House, Friar Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address 6 Recreation Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 48 - Director → ME
  • 15
    icon of address 4385, Oc415241: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 16
    icon of address Co/ North Somerset Local Media Limited Badger House, Oldmixon Crescent, Weston-super-mare, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address Badger House, Oldmixon Crescent, Weston-super-mare, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3 Elmvale Drive, Hutton, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2024-04-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or controlOE
  • 21
    TALL MEDIA NETWORKING GROUP LTD - 2019-05-28
    icon of address 42a Cardiff Road, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2020-08-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 23
    icon of address 42a Cardiff Road, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    icon of address The Media Centre, 42a Cardiff Road, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    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
  • 26
    CTRL BUSINESS DEVELOPMENT LTD - 2019-04-29
    icon of address 9 Sandford Road, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2020-03-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 42a Cardiff Road, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2016-10-17
    IIF 39 - Director → ME
  • 2
    APEX TELECOM LIMITED - 2018-08-29
    icon of address 42a Cardiff Road, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2019-08-31
    Officer
    icon of calendar 2018-07-29 ~ 2018-12-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2018-12-31
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Has significant influence or control OE
  • 3
    icon of address Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,157.25 GBP2023-11-30
    Officer
    icon of calendar 2024-04-22 ~ 2025-08-01
    IIF 18 - Director → ME
  • 4
    icon of address Suite 1280 109 Vernon House, Friar Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ 2014-05-02
    IIF 52 - Secretary → ME
  • 5
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ 2024-04-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2024-04-10
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    TALL MEDIA NETWORKING GROUP LTD - 2019-05-28
    icon of address 42a Cardiff Road, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2020-08-31
    Officer
    icon of calendar 2019-04-29 ~ 2019-07-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-07-18
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.