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

Lake, Gary Bing

    Related profiles found in government register
  • Lake, Gary Bing
    British chair person born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beadle Trading Estate, Hithercroft Road, Wallingford, OX10 9EZ, United Kingdom

      IIF 1
  • Lake, Gary Bing
    British chairman born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Beadle Trading Estate, Hithercroft Road, Wallingford, Oxfordshire, OX10 9EZ, England

      IIF 2
  • Lake, Gary Bing
    British chief executive/director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Argentia Place, Portishead, Bristol, BS20 7QS, England

      IIF 3
  • Lake, Gary Bing
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savoy House, Savoy Circus, London, England, W3 7DA

      IIF 4
    • icon of address Unit 5, Phoenix Park, Ealing Road, London, TW8 9PL

      IIF 5
  • Lake, Gary Bing
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Argentia Place, Portishead, Bristol, BS20 7QS, England

      IIF 6
    • icon of address 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 7
    • icon of address 26-28, Southernhay East, Exeter, Devon, EX1 1NS

      IIF 8
  • Lake, Gary Bing
    British investor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Mizzen Court, Portishead, Bristol, BS20 7QJ, England

      IIF 9
  • Lake, Gary Bing
    British managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Albright Court, 106 Newfoundland Way, Portishead, Bristol, BS20 7QE

      IIF 10
    • icon of address 153, Argentia Place, Portishead, Bristol, BS20 7QS, England

      IIF 11
    • icon of address 28, Mizzen Court, Portishead, Bristol, BS20 7QJ, England

      IIF 12
  • Mr Gary Bing Lake
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Albright Court, 106 Newfoundland Way, Portishead, Bristol, BS20 7QE

      IIF 13
    • icon of address 153, Argentia Place, Portishead, Bristol, BS20 7QS, England

      IIF 14 IIF 15 IIF 16
    • icon of address 28, Mizzen Court, Portishead, Bristol, BS20 7QJ, England

      IIF 18
    • icon of address 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 19
    • icon of address Savoy House, Savoy Circus, London, England, W3 7DA, United Kingdom

      IIF 20
  • Gary Bing Lake
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beadle Trading Estate, Hithercroft Road, Wallingford, OX10 9EZ, United Kingdom

      IIF 21
  • Lake, Gary Bing
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Albright Court, 106 New Foundland Way, Portishead, BS20 7QE, United Kingdom

      IIF 22
  • Lake, Gary Bing
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake 15 Cotswold Water Park, Wickwater Lane, South Cerney, Cirencester, GL7 5RL, England

      IIF 23
  • Lake, Gary Bing
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lake, Gary Bing
    British

    Registered addresses and corresponding companies
    • icon of address Farleigh Combe Manor, 35 Church Lane, Backwell, Bristol, BS48 3PH

      IIF 29
  • Gary Bing Lake
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Albright Court, 106 New Foundland Way, Portishead, BS20 7QE, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Beadle Trading Estate, Hithercroft Road, Wallingford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 153 Argentia Place, Portishead, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,528 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 1 Beadle Trading Estate, Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    292,085 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 28 Mizzen Court, Portishead, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 53 Queen Square, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 153 Argentia Place, Portishead, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,732 GBP2025-01-31
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Lake 15 Cotswold Water Park Wickwater Lane, South Cerney, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    564,209 GBP2025-01-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 153 Argentia Place, Portishead, Bristol, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,130,049 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 13 Albright Court 106 Newfoundland Way, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -530,164 GBP2019-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address 153 Argentia Place, Portishead, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    497,850 GBP2024-12-31
    Officer
    icon of calendar 2001-09-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 3rd Floor Castlemead, Lower Castle Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    404,090 GBP2023-05-31
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 12
    ALTERNATIVE BATHROOMS LIMITED - 2010-04-22
    icon of address Savoy House, Savoy Circus, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    101,251 GBP2023-12-31
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GLOBAL TRADING.COM LIMITED - 2010-04-22
    icon of address Unit 5 Phoenix Park, Ealing Road, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    268,138 GBP2023-12-31
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address Trefusis Farm, Tone Green, Bradford On Tone, Somerset, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,100,000 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 26-28 Southernhay East, Exeter, Devon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    103,589 GBP2017-12-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 8 - Director → ME
Ceased 4
  • 1
    BRISTAN METALS LIMITED - 1989-06-02
    BRISTAN LIMITED - 2006-04-11
    icon of address 1 Park Row, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-07 ~ 2008-03-31
    IIF 27 - Director → ME
  • 2
    HIGHPARK DESIGNS LIMITED - 1989-06-08
    icon of address Cp Hart, Unit 40 Charles Park, Claire Causeway Crossways Business Park, Dartford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51,000 GBP2021-12-31
    Officer
    icon of calendar 2001-06-18 ~ 2010-03-26
    IIF 25 - Director → ME
  • 3
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-20 ~ 2008-03-31
    IIF 26 - Director → ME
    icon of calendar ~ 1994-05-20
    IIF 29 - Secretary → ME
  • 4
    EDGEOPTION PUBLIC LIMITED COMPANY - 1995-10-25
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-09 ~ 2008-03-31
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.