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 Steve John Lane

    Related profiles found in government register
  • Mr Steve John Lane
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dorset Road, Bournemouth, BH4 9LB

      IIF 1
  • Mr Steven John Lane
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7/7a Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 2 IIF 3
    • Unit 7 Cobbs Wood House Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 4
    • Unit 7 Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 5
    • Rae House, 49 Dane Street, Bishop's Stortford, Herts, CM23 3BT, England

      IIF 6
    • Rae House, Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, England

      IIF 7
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 8
    • 2, Dorset Road, Bournemouth, Dorset, BH4 9LB, United Kingdom

      IIF 9
    • 1-3, Frederick's Place, London, EC2V 8EY, England

      IIF 10
    • 33, First Floor, Gutter Lane, London, EC2V 8AS, England

      IIF 11
    • 33 Gutter Lane, Gutter Lane, London, EC2V 8AS, England

      IIF 12
    • 33, Gutter Lane, London, EC2V 8AS, England

      IIF 13 IIF 14 IIF 15
  • Lane, Steven John
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7/7a Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 16 IIF 17 IIF 18
    • Rae House, 49 Dane Street, Bishop's Stortford, Herts, CM23 3BT, England

      IIF 19
    • Rae House, Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, England

      IIF 20 IIF 21 IIF 22
    • Rae House, Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 33, Gutter Lane, London, EC2V 8AS, England

      IIF 27
    • 33 Gutter Lane, London, London, EC2V 8AS, England

      IIF 28
  • Lane, Steven John
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7/7a Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 29
  • Lane, Steven John
    British consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dorset Road, Bournemouth, BH4 9LB, England

      IIF 30
  • Lane, Steven John
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, TN23 1EP, England

      IIF 31
    • 2, Dorset Road, Bournemouth, Dorset, BH4 9LB, United Kingdom

      IIF 32
  • Lane, Steven John
    British solicitor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gutter Lane, London, EC2V 8AS, England

      IIF 33
  • Lane, Steven John
    British trade mark attorney born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Lane, Steven John
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gutter Lane, London, EC2V 8AS, England

      IIF 39
  • Lane, Steven John
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7/7a, Geerings Business Centre, Chart Road, Ashford, Kent, TN23 1EP, England

      IIF 40
  • Lane, Steven John
    British trade mark attorney born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gutter Lane, London, EC2V 8AS, England

      IIF 41
  • Mr Steven John Lane
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 42
    • 33 Gutter Lane, London, EC2V 8AS, United Kingdom

      IIF 43
  • Lane, Steven John
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lane, Steven John
    British british born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Cobbs Wood House Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 72
  • Lane, Steven John
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lane, Steven John
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7/7a Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 80
child relation
Offspring entities and appointments 58
  • 1
    8 BATTLE HIGH STREET MANAGEMENT COMPANY LIMITED
    14431701
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-01 ~ now
    IIF 53 - Director → ME
  • 2
    ABION UK LIMITED
    - now 08093380
    LANE IP LIMITED
    - 2024-06-07 08093380
    33 Gutter Lane, London, England
    Active Corporate (11 parents)
    Officer
    2012-06-06 ~ 2024-06-01
    IIF 35 - Director → ME
    2024-06-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    AJ LANE (HOLDINGS) 2 LIMITED
    - now 12242906 13682248
    AJ LANE (HOLDINGS) LIMITED
    - 2022-02-25 12242906 13682248
    33 Gutter Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-01-24 ~ dissolved
    IIF 41 - Director → ME
  • 4
    AJ LANE (HOLDINGS) LIMITED
    - now 13682248 12242906... (more)
    AJ LANE LIMITED
    - 2022-02-25 13682248 11827234
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-10-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-10-15 ~ 2021-11-02
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ARMON-JONES PARTNERS LIMITED
    11617809
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2019-10-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-10-11 ~ 2021-11-02
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    CANTIUM SCAFFOLDING LIMITED
    - now 08058472
    SCOTT'S SCAFFOLDING (RYE) LTD
    - 2021-10-14 08058472
    7/7a Geerings Business Centre, Chart Road, Ashford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-09-27 ~ now
    IIF 46 - Director → ME
  • 7
    CERBERUS GROUP (HOLDINGS) LIMITED
    14981963
    Suite 4 St. James House, St. James Road, Surbiton, Surrey, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2023-07-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-07-05 ~ 2023-11-17
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    CERBERUS MAINTENANCE LTD
    16608135
    Suite 4 St. James House, 9 - 15 St. James Road, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 61 - Director → ME
  • 9
    EUNA LIMITED
    06143815
    33 Gutter Lane, London, England
    Active Corporate (11 parents)
    Officer
    2016-11-01 ~ 2024-06-01
    IIF 38 - Director → ME
    2024-08-20 ~ now
    IIF 66 - Director → ME
  • 10
    FAST LANE IP LIMITED
    09360815
    33 Gutter Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-08-22 ~ now
    IIF 39 - Director → ME
    2014-12-18 ~ 2024-06-01
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    FISSSH (CROWBOROUGH) LIMITED - now
    GIBBONS FAMILY INVESTMENTS (1) LIMITED - 2022-06-06
    FISSSH (CROWBOROUGH) LIMITED - 2022-02-22
    FISSSH (1) LIMITED
    - 2022-02-22 12390578 13933557
    HARBOUR FIELDS (CROWBOROUGH) LIMITED
    - 2021-11-02 12390578
    FISSSH (CROWBOROUGH) LIMITED
    - 2021-10-21 12390578 13628765
    FISSSH INVESTMENTS LIMITED - 2021-09-24
    Woodberry House, Ground Floor, 2 Woodberry Grove, London, England
    Active Corporate (3 parents)
    Officer
    2021-09-28 ~ 2022-01-12
    IIF 47 - Director → ME
  • 12
    FISSSH (HOLDINGS) LIMITED
    13623525
    7/7a Geerings Business Centre, Chart Road, Ashford, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-01-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-09-15 ~ 2022-06-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    FISSSH (RESTAURANTS) LIMITED
    13626541
    7/7a Geerings Business Centre, Chart Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2024-06-01 ~ dissolved
    IIF 45 - Director → ME
  • 14
    FISSSH (RYE) LIMITED
    - now 13628765
    FISSSH (SOUTHWATER) LIMITED - 2021-12-06
    FISSSH (CROWBOROUGH) LIMITED - 2021-09-23
    7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-01 ~ dissolved
    IIF 73 - Director → ME
  • 15
    HARBOURFIELDS (OXTED) LIMITED
    15811990
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 56 - Director → ME
  • 16
    HARBOURFIELDS (TUNBRIDGE WELLS) LIMITED
    14299971
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-16 ~ now
    IIF 52 - Director → ME
  • 17
    HARBOURFIELDS GROUP HOLDINGS LIMITED
    14297560
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-08-15 ~ now
    IIF 58 - Director → ME
  • 18
    HAWTHORN HOUSE (PADDOCK WOOD) MANAGEMENT COMPANY LIMITED
    13788023
    The Hollies 15 Church Road, Paddock Wood, Tonbridge, England
    Active Corporate (6 parents)
    Officer
    2022-01-01 ~ 2024-08-20
    IIF 77 - Director → ME
  • 19
    IMPERACOM LIMITED
    12244860
    33 Gutter Lane, London, England
    Active Corporate (9 parents)
    Officer
    2024-08-20 ~ now
    IIF 67 - Director → ME
    2020-01-24 ~ 2024-06-01
    IIF 37 - Director → ME
  • 20
    IMPERIUM (BATTLE 2) LIMITED
    - now 13794119 13379528
    NORTH TRADE ROAD (BATTLE) LTD
    - 2023-07-19 13794119
    BROOKWORTH (COBHAM) LIMITED - 2023-04-03
    Brookworth House, 99 Bell Street, Reigate, Surrey, England
    Active Corporate (5 parents)
    Officer
    2023-07-17 ~ 2025-10-24
    IIF 40 - Director → ME
  • 21
    IMPERIUM (BATTLE) LIMITED
    - now 13379528 13794119
    IMPERIUM (CHILMINGTON) LTD
    - 2023-06-13 13379528
    IMPERIUM CHILMINGTON LIMITED - 2021-06-08
    7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 75 - Director → ME
  • 22
    IMPERIUM (CLIFF HOUSE) LIMITED
    - now 13552949
    IMPERIUM (SMUGGLERS COVE) LIMITED
    - 2022-07-18 13552949
    Unit 7 Cobbs Wood House Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 72 - Director → ME
  • 23
    IMPERIUM (COXHEATH) LIMITED
    - now 11409068
    IMPERIUM (MARESFIELD) LIMITED
    - 2018-12-11 11409068
    IMPERIUM (ASHFORD) LIMITED
    - 2018-11-06 11409068
    7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2019-10-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-06-11 ~ 2019-06-22
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    IMPERIUM (HAWKHURST) LIMITED
    14402273
    7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 76 - Director → ME
  • 25
    IMPERIUM (HERNE BAY) LIMITED
    - now 09770007
    IMPERIUM PROPERTY INVESTMENTS LIMITED
    - 2019-10-03 09770007
    7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-09-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    IMPERIUM (HIGHLANDS) LIMITED
    16614467
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ now
    IIF 59 - Director → ME
  • 27
    IMPERIUM (HORLEY) LIMITED
    - now 09570818 11406156
    BROOKWORTH (LEE STREET) LIMITED
    - 2019-10-03 09570818 08623449
    BROOKWORTH (RUDEN WAY) LIMITED - 2016-08-22
    BROOKWOTH (LEE STREET) LIMITED - 2016-08-22
    EVERLAST BOXING LIMITED - 2016-05-28
    7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2019-10-01 ~ dissolved
    IIF 27 - Director → ME
  • 28
    IMPERIUM (LAMERHURST) LIMITED
    - now 09670598
    IMPERIUM PROPERTY RENTALS LIMITED
    - 2019-10-03 09670598 12395237
    BROOKWORTH (LAMBERHURST) LIMITED
    - 2017-07-10 09670598
    7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (7 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 18 - Director → ME
  • 29
    IMPERIUM (LOWER ROWLING) LIMITED
    14460409
    7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-03 ~ dissolved
    IIF 78 - Director → ME
  • 30
    IMPERIUM (MARTIN MILL) LIMITED
    14402237
    7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 80 - Director → ME
  • 31
    IMPERIUM (PADDOCK WOOD) LIMITED
    12648713
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 32
    IMPERIUM (PEST CONTROL) LIMITED
    - now 13259025
    HOME HALO LIMITED
    - 2021-10-25 13259025
    Unit 4, Goodcheap Farm Goodcheap Lane, Hinxhill, Ashford, Kent, England
    Active Corporate (6 parents)
    Officer
    2021-03-11 ~ 2025-10-02
    IIF 16 - Director → ME
  • 33
    IMPERIUM (ROWLANDS CASTLE) LIMITED
    - now 11415433
    BROOKWORTH (ROWLANDS CASTLE) LIMITED
    - 2021-11-18 11415433
    BROOKWORTH (HINDHEAD) LIMITED - 2019-09-03
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-11-15 ~ now
    IIF 49 - Director → ME
  • 34
    IMPERIUM CONSTRUCTION LIMITED
    - now 12387307 13023516
    IMPERIUM FACILITIES MANAGEMENT LIMITED
    - 2021-03-16 12387307 13023516
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-01-29 ~ now
    IIF 26 - Director → ME
  • 35
    IMPERIUM GROUP (HOLDINGS) LIMITED
    - now 11406156 12402750
    IMPERIUM GROUP MANAGEMENT LIMITED
    - 2022-03-11 11406156
    IMPERIUM (HORLEY) LIMITED
    - 2019-10-02 11406156 09570818
    IMPERIUM GROUP MANAGEMENT LIMITED
    - 2019-09-02 11406156
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2018-06-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    IMPERIUM GROUP DEVELOPMENTS LIMITED
    - now 12402750
    IMPERIUM GROUP (HOLDINGS) LIMITED - 2022-03-11
    IMPERIUM GROUP DEVELOPMENTS LIMITED
    - 2022-03-11 12402750
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2020-01-14 ~ now
    IIF 21 - Director → ME
  • 37
    IMPERIUM GROUP FACILITIES LIMITED
    13559654
    7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 74 - Director → ME
  • 38
    IMPERIUM HOLIDAY HOMES LIMITED
    14312767
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-23 ~ now
    IIF 55 - Director → ME
  • 39
    IMPERIUM PROPERTY RENTALS LIMITED
    12395237 09670598
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-01-09 ~ now
    IIF 20 - Director → ME
  • 40
    INVENTIVE DREAMS LIMITED
    10032029
    2 Dorset Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    JENCO ELECTRICAL LIMITED
    09176691
    7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (6 parents)
    Officer
    2022-10-25 ~ now
    IIF 28 - Director → ME
  • 42
    LANE GROUP (HOLDINGS) LIMITED
    - now 11607023
    SJ LANE INVESTMENTS LIMITED
    - 2019-09-02 11607023 13718920
    Rae House, 49 Dane Street, Bishop's Stortford, Herts, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2018-10-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 43
    LANE TECHNOLOGY (HOLDINGS) LIMITED
    12242790
    33 Gutter Lane, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2024-08-20 ~ now
    IIF 64 - Director → ME
    2020-01-07 ~ 2024-06-01
    IIF 36 - Director → ME
  • 44
    LITHIUM M & E LIMITED
    - now 14596763
    LITHIUM ELECTRICAL WHOLESALERS LIMITED
    - 2023-09-10 14596763
    Suite 4 St. James House, St. James Road, Surbiton, Surrey, England
    Active Corporate (4 parents)
    Officer
    2023-01-17 ~ now
    IIF 70 - Director → ME
  • 45
    MAKO DEVELOPMENTS (BATTLE) LIMITED
    13957701
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-03-05 ~ now
    IIF 51 - Director → ME
  • 46
    MAKO DEVELOPMENTS (HASTINGS) LIMITED
    15454080
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-30 ~ now
    IIF 54 - Director → ME
  • 47
    MAKO DEVELOPMENTS LIMITED
    - now 13358615
    MVP GROUP HOLDINGS LIMITED
    - 2021-10-21 13358615
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-04-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-04-26 ~ 2022-01-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 48
    MARSHALL STRANGE & ASSOCIATES LIMITED
    14897113
    Unit 7 Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 79 - Director → ME
  • 49
    MODO SEARCH LIMITED
    - now 11827234
    AJ LANE LIMITED
    - 2019-10-16 11827234 13682248
    7/7a Geerings Business Centre, Chart Road, Ashford, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-02-14 ~ 2022-02-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 50
    MVP VENTURES (GROUP SERVICES) LIMITED
    - now 13685919
    LANE GROUP SERVICES LIMITED
    - 2022-11-09 13685919
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-03-29 ~ now
    IIF 57 - Director → ME
  • 51
    MVP VENTURES (HOLDINGS) LIMITED
    - now 13718920
    S J LANE (INVESTMENTS) LIMITED
    - 2022-07-13 13718920 11607023
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Officer
    2022-04-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 52
    OBSIDIAN CONTRACTING LTD
    - now 15080555
    CANTIUM PLANT HIRE LIMITED
    - 2025-08-01 15080555
    Suite 4 St. James House, St. James Road, Surbiton, Surrey, England
    Active Corporate (3 parents)
    Officer
    2023-08-18 ~ now
    IIF 71 - Director → ME
  • 53
    PLATINUM CORE LIMITED
    08565921
    2 Dorset Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    2013-06-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    PROTEUS BUILDING SERVICES LIMITED
    - now 13023516
    FERN AND FORM LIMITED
    - 2023-09-10 13023516
    IMPERIUM FACILITIES MANAGEMENT LTD
    - 2021-07-01 13023516 12387307
    IMPERIUM CONSTRUCTION LIMITED - 2021-03-16
    IMPERIUM CONSTRUCTION HOLDINGS LIMITED - 2020-12-30
    7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (9 parents)
    Officer
    2021-07-01 ~ 2025-05-09
    IIF 29 - Director → ME
  • 55
    STONEGATE BRICKWORK & SCAFFOLDING LTD
    - now 14585280
    STONEGATE BRICKWORK LIMITED
    - 2025-08-01 14585280
    STONEGATE PROPERTY SERVICES LIMITED
    - 2023-05-02 14585280
    MVP VENTURES (PROPERTY) LIMITED
    - 2023-03-21 14585280
    Suite 4 St. James House, St. James Road, Surbiton, Surrey, England
    Active Corporate (4 parents)
    Officer
    2023-01-11 ~ now
    IIF 69 - Director → ME
  • 56
    SUMMIT BRAND MANAGEMENT (HOLDINGS) LIMITED
    15846452 15860551
    1-3 Frederick's Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-07-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 57
    SUMMIT BRAND MANAGEMENT LIMITED
    15860551 15846452
    1-3 Frederick's Place, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-26 ~ now
    IIF 62 - Director → ME
  • 58
    SUMMIT BRANDS GROUP (HOLDINGS) LIMITED
    - now 14431679
    GROSVENOR PLACE (ROWLANDS CASTLE) MANAGEMENT COMPANY LIMITED
    - 2024-10-03 14431679 16757168
    1-3 Frederick's Place, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors 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.