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 Matthew David Nigel Lane

    Related profiles found in government register
  • Mr Matthew David Nigel Lane
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Alfred Terrace, Chipping Norton, Oxfordshire, OX7 5HB, United Kingdom

      IIF 1
    • icon of address Unit 9a, Highgrove Farm Ind. Units, Pinvin, Pershore, Worcestershire, WR10 2LF, England

      IIF 2
    • icon of address Unit 9a, Highgrove Farm Industrial Units, Pinvin, Pershore, Worcestershire, WR10 2LF

      IIF 3
    • icon of address Unit 9a Highgrove Farm, Seaford, Pinvin, Pershore, WR10 2LF, United Kingdom

      IIF 4
  • Lane, Matthew David Nigel
    British beer retailer born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bureau, Fetter Lane, London, EC4A 1EN, England

      IIF 5
    • icon of address Unit 9a Beer Bods, Seaford, Pinvin, Pershore, WR10 2LF, England

      IIF 6
  • Lane, Matthew David Nigel
    British business consultant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9a, Highgrove Farm Ind. Units, Pinvin, Pershore, Worcestershire, WR10 2LF, England

      IIF 7
  • Lane, Matthew David Nigel
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9a, Highgrove Farm Industrial Units, Pinvin, Pershore, Worcestershire, WR10 2LF, England

      IIF 8
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 9
    • icon of address Cooperative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England

      IIF 10 IIF 11 IIF 12
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 15
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DA, United Kingdom

      IIF 16
    • icon of address The Midcounties Co-operative Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 17
  • Lane, Matthew David Nigel
    British entrepreneur born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9a Highgrove Farm, Seaford, Pinvin, Pershore, WR10 2LF, United Kingdom

      IIF 18
  • Lane, Matthew David Nigel
    British managing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bureau, Fetter Lane, London, EC4A 1EN, England

      IIF 19
  • Lane, Matthew David Nigel
    British self employed born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Alfred Terrace, Chipping Norton, Oxon, OX7 5HB, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Bureau, Fetter Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -294,686 GBP2019-12-31
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Bureau, Fetter Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    402,683 GBP2019-12-31
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 8 - Director → ME
  • 3
    MDNL LTD - 2024-04-26
    icon of address Unit 9a Highgrove Farm Ind. Units, Pinvin, Pershore, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    26,976 GBP2025-05-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 9a Highgrove Farm Seaford, Pinvin, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,267 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Byfield House, Pinvin, Pershore, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,804 GBP2025-03-31
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 6 - Director → ME
Ceased 13
  • 1
    THE MIDCOUNTIES CREMATORIA LIMITED - 2015-02-19
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (18 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2024-10-09
    IIF 11 - Director → ME
  • 2
    VOLT ENERGY SUPPLY LIMITED - 2010-11-09
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-18 ~ 2024-10-09
    IIF 16 - Director → ME
  • 3
    CO-OPERATIVE FUTURES - 2015-04-19
    icon of address City Works, Alfred Street, Gloucester, Gloucestershire
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    42,303 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2013-02-06 ~ 2014-01-22
    IIF 20 - Director → ME
  • 4
    INGLEBY (1983) LIMITED - 2015-12-15
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, United Kingdom
    Active Corporate (18 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2024-10-09
    IIF 15 - Director → ME
  • 5
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2024-01-27
    Officer
    icon of calendar 2014-10-24 ~ 2024-10-09
    IIF 9 - Director → ME
  • 6
    icon of address Bureau, Fetter Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    402,683 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-07-12
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    MDNL LTD - 2024-04-26
    icon of address Unit 9a Highgrove Farm Ind. Units, Pinvin, Pershore, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    26,976 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-09
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    CIRCUIT ENERGY SUPPLY LIMITED - 2012-12-14
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2024-10-09
    IIF 13 - Director → ME
  • 9
    TENORMOOR LIMITED - 1984-03-15
    icon of address The Midcounties Co-operative Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-07 ~ 2018-11-19
    IIF 17 - Director → ME
  • 10
    BEER HAWK LIMITED - 2022-06-09
    icon of address Bureau, Fetter Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,467,547 GBP2024-12-31
    Officer
    icon of calendar 2022-04-08 ~ 2024-01-31
    IIF 19 - Director → ME
  • 11
    icon of address Cooperative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,785,662 GBP2019-08-31
    Officer
    icon of calendar 2019-11-12 ~ 2020-01-25
    IIF 10 - Director → ME
  • 12
    WARNERS RETAIL (SOUTH WEST) LIMITED - 2012-10-17
    WARNERS RETAIL GROUP LIMITED - 2019-12-05
    WARNERS RETAIL GROUP LIMITED - 2019-10-25
    THE MIDCOUNTIES WR1 LIMITED - 2019-11-05
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,410,300 GBP2018-10-01 ~ 2019-11-25
    Officer
    icon of calendar 2020-01-10 ~ 2024-10-09
    IIF 14 - Director → ME
  • 13
    WARNERS RETAIL LIMITED - 2019-10-25
    MIDCOUNTIES WR2 LIMITED - 2019-11-13
    WARNERS RETAIL LIMITED - 2019-12-02
    WARNERS MOTORS (LEASING) LIMITED - 1999-04-26
    MITTON MANOR GARAGE LIMITED - 1978-12-31
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    184,323 GBP2019-11-25
    Officer
    icon of calendar 2020-01-10 ~ 2024-10-09
    IIF 12 - 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.