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, Michael William

    Related profiles found in government register
  • Lane, Michael William
    British director born in October 1965

    Registered addresses and corresponding companies
    • icon of address 37 Lawn Avenue, West Drayton, Middlesex, UB7 7AQ

      IIF 1 IIF 2
  • Lane, Michael William
    British civil servant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lane, Michael William
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Holly Road, Swinton, Manchester, M27 0DY

      IIF 7
  • Lane, Michael William
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Carr Mill, Fallbarn Road, Rawtenstall, BB4 7NX, United Kingdom

      IIF 8 IIF 9
    • icon of address Hall Carr Mill, Fallbarn Road, Rawtenstall, Lancashire, BB4 7NX, England

      IIF 10 IIF 11 IIF 12
    • icon of address Hall Carr Mill, Fallbarn Road, Rawtenstall, Lancashire, BB4 7NX, United Kingdom

      IIF 13
    • icon of address Unit 11, Revival Books Ltd, Hugh Business Park, Rossendale, BB4 7BT, United Kingdom

      IIF 14
  • Mr Michael William Lane
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Revival Books Ltd, Hugh Business Park, Rossendale, BB4 7BT, United Kingdom

      IIF 15
  • Mr Michael William Lane
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Carr Mill, Fallbarn Road, Rawtenstall, Lancashire, BB4 7NX, England

      IIF 16 IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Hall Carr Mill, Fallbarn Road, Rawtenstall, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Hall Carr Mill, Fallbarn Road, Rawtenstall, Lancashire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,236,342 GBP2024-12-31
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Hall Carr Mill, Fallbarn Road, Rawtenstall, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address Hall Carr Mill, Fallbarn Road, Rawtenstall, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    645,472 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hall Carr Mill, Fallbarn Road, Rawtenstall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Hall Carr Mill, Fallbarn Road, Rawtenstall, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Hall Carr Mill, Fallbarn Road, Rawtenstall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 8 - Director → ME
Ceased 8
  • 1
    BETHELL CONSTRUCTION LIMITED - 1998-07-16
    icon of address Dane House Europa Trading Estate, Stoneclough Road Radcliffe, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2003-06-30
    IIF 3 - Director → ME
  • 2
    BETHELL AND SONS LIMITED - 1998-05-11
    KILROE CONSTRUCTION LIMITED - 1994-06-13
    EVERPLOY LIMITED - 1989-04-20
    icon of address Dane House, Europa Park Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -658,676 GBP2024-09-30
    Officer
    icon of calendar 2000-11-27 ~ 2003-01-31
    IIF 7 - Director → ME
  • 3
    FAMIGERATO INTERNATIONAL LIMITED - 2020-07-23
    BETHELL DORMANT LIMITED - 2018-05-26
    BETHELL UTILITIES LIMITED - 2014-07-08
    icon of address Dane House Europa Trading Estate, Stoneclough Road Radcliffe, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    910,609 GBP2024-09-30
    Officer
    icon of calendar 2000-11-27 ~ 2003-04-17
    IIF 4 - Director → ME
  • 4
    BETHELL INDUSTRIAL SERVICES LIMITED - 2007-10-22
    icon of address Kpmg Llp, St. James' Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-27 ~ 2003-06-30
    IIF 6 - Director → ME
  • 5
    BETHELL POWER SERVICES LIMITED - 2009-10-13
    BETHELL E.D.S LIMITED - 2003-10-14
    ELECTRICITY DISTRIBUTION SERVICES LIMITED - 1999-01-06
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2006-11-21
    IIF 5 - Director → ME
  • 6
    SCION ESTATES LIMITED - 2015-05-05
    TFM ESTATES LIMITED - 2000-12-27
    LAW 1038 LIMITED - 1999-03-19
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-18 ~ 2000-03-02
    IIF 2 - Director → ME
  • 7
    icon of address Hall Carr Mill, Fallbarn Road, Rawtenstall, Lancashire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,236,342 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    TFM TECHNICAL SERVICES LIMITED - 2000-12-27
    TFM SHAFER LIMITED - 1999-06-28
    LAW 1029 LIMITED - 1999-03-02
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2000-03-02
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.