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, Mark Vincent

    Related profiles found in government register
  • Lane, Mark Vincent
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 1 IIF 2
    • icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, SA72 4RW, United Kingdom

      IIF 3 IIF 4
    • icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, SA72 4RW, Wales

      IIF 5
    • icon of address Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, England

      IIF 6
    • icon of address Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, SO51 0HR, United Kingdom

      IIF 7
    • icon of address Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, United Kingdom

      IIF 8
  • Lane, Mark
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Kingsway, Chandler's Ford, Eastleigh, Hampshire, SO53 5DW, England

      IIF 9 IIF 10
    • icon of address Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR

      IIF 11 IIF 12
    • icon of address Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, United Kingdom

      IIF 13
    • icon of address 118 Kings Way, Hiltingbury Chandlers Ford, Southampton, Hampshire, SO53 5DW

      IIF 14
    • icon of address Cambridge House, 32 Padwell Road, Southampton, Hants, SO14 6QZ

      IIF 15 IIF 16 IIF 17
  • Lane, Mark
    British sales born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR

      IIF 18
    • icon of address Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, England

      IIF 19
    • icon of address 118, Kings Way, Hiltingbury Chandlers Ford, Southampton, Hampshire, S053 5DW

      IIF 20
    • icon of address Cambridge House, 32 Padwell Road, Southampton, Hampshire, SO14 6QZ, United Kingdom

      IIF 21
  • Lane, Mark
    British sales consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Kings Way, Hiltingbury Chandlers Ford, Southampton, Hampshire, SO53 5DW

      IIF 22
  • Lane, Mark
    British sales director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Kings Way, Hiltingbury Chandlers Ford, Southampton, Hampshire, SO53 5DW

      IIF 23
  • Mr Mark Lane
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 55 Romsey Ind Estate, Greatbridge Road, Romsey, SO51 0HR, United Kingdom

      IIF 24
    • icon of address Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR

      IIF 25
    • icon of address Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, England

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, United Kingdom

      IIF 30
    • icon of address Cambridge House, 32 Padwell Road, Southampton, Hampshire, SO14 6QZ, United Kingdom

      IIF 31 IIF 32
  • Mr Mark Vincent Lane
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, SA72 4RW, Wales

      IIF 33
    • icon of address Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, England

      IIF 34
    • icon of address Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    HOME STORAGE SOLUTIONS LIMITED - 2012-01-13
    icon of address Cambridge House, 32 Padwell Road, Southampton, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    11,529 GBP2024-11-30
    Officer
    icon of calendar 2008-11-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    B.O.J. LIMITED - 2013-05-02
    icon of address Cambridge House, 32 Padwell Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -589 GBP2024-03-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cambridge House, 32 Padwell Road, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2003-06-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    566,388 GBP2019-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    607,867 GBP2024-12-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 13 - Director → ME
  • 7
    KETER (UK) LIMITED - 2018-01-02
    PRIDESTART LIMITED - 1988-02-12
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,291,811 GBP2021-12-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 1 - Director → ME
  • 8
    CONTICO EUROPE LIMITED - 2011-01-06
    CURVER UK LIMITED - 2018-01-02
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,056,317 GBP2023-12-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    200,100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SMART GARDEN SHELTERS LIMITED - 2021-01-18
    icon of address Cambridge House, 32 Padwell Road, Southampton, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2008-11-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    ASPIRECIG EUROPE LIMITED - 2020-04-16
    WAVE EUROPE LIMITED - 2015-12-17
    3 MAN GROUP LTD - 2020-10-13
    icon of address Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    315,159 GBP2024-01-31
    Officer
    icon of calendar 2009-01-26 ~ now
    IIF 11 - Director → ME
  • 13
    HONGJIN EUROPE LIMITED - 2016-09-01
    GATOR FINISHING PRODUCTS (UK) LIMITED - 2010-09-08
    icon of address Cambridge House, 32 Padwell Road, Southampton, Hants
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    200 GBP2015-11-30
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2012-01-12
    IIF 20 - Director → ME
  • 2
    icon of address Cambridge House, 32 Padwell Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,607 GBP2024-08-02
    Officer
    icon of calendar 2009-02-02 ~ 2015-02-27
    IIF 14 - Director → ME
  • 3
    YELLOW & BLACK TOOLS LIMITED - 2025-07-25
    icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -205,386 GBP2022-12-31
    Officer
    icon of calendar 2017-11-14 ~ 2023-07-14
    IIF 4 - Director → ME
  • 4
    GOLD MEDAL (ROMSEY) LIMITED - 2007-03-20
    icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-05 ~ 2001-10-02
    IIF 22 - Director → ME
    icon of calendar 2006-02-07 ~ 2008-12-02
    IIF 23 - Director → ME
  • 5
    GREATSTAR EUROPE LIMITED - 2025-07-24
    GREAT STAR EUROPE LIMITED - 2017-03-14
    icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -1,062 GBP2022-12-31
    Officer
    icon of calendar 2007-02-23 ~ 2023-07-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-14
    IIF 26 - Has significant influence or control OE
  • 6
    GREATSTAR INDUSTRIAL LIMITED - 2025-07-24
    icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,037,502 GBP2022-12-31
    Officer
    icon of calendar 2017-09-14 ~ 2023-07-14
    IIF 7 - Director → ME
  • 7
    GREATSTAR HOLDINGS LIMITED - 2025-07-25
    icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, Wales
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -182,027 GBP2022-12-31
    Officer
    icon of calendar 2017-08-14 ~ 2023-07-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2023-07-14
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    TRIED & TESTED TOOLS LIMITED - 2025-07-25
    icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,652 GBP2022-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2023-07-14
    IIF 3 - Director → ME
  • 9
    icon of address Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    607,867 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-05 ~ 2022-12-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 24 Botley Road, Hedge End, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-05-23
    IIF 9 - Director → ME
  • 11
    ASPIRECIG EUROPE LIMITED - 2020-04-16
    WAVE EUROPE LIMITED - 2015-12-17
    3 MAN GROUP LTD - 2020-10-13
    icon of address Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    315,159 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-08
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.