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, Andrew Stephen

    Related profiles found in government register
  • Lake, Andrew Stephen
    British accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Connaught Way, Bedford, Bedfordshire, MK41 7LB

      IIF 1 IIF 2 IIF 3
    • icon of address 32, Connaught Way, Bedford, MK41 7LB, England

      IIF 4
    • icon of address Four, Brindley Place, Birmingham, B1 2HZ

      IIF 5
    • icon of address Logistics Hub, Mitchell Road, Corby, NN17 5AF, England

      IIF 6
    • icon of address Rockingham Motor Speedway, Mitchell Road, Corby, Northants, NN17 5AF, England

      IIF 7
    • icon of address Crabtree Studios, Crabtree Lane, Headley, Hampshire, GU35 8QB

      IIF 8
    • icon of address Mitchell Road, Corby, Northamptonshire, NN17 5AF

      IIF 9
  • Lake, Andrew Stephen
    British chartered accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deloitte Llp, Four, Brindley Place, Birmingham, B1 2HZ, United Kingdom

      IIF 10
    • icon of address Four, Brindley Place, Birmingham, B1 2HZ, United Kingdom

      IIF 11
    • icon of address Four, Brindleyplace, Birmingham, B1 2HZ

      IIF 12
    • icon of address Mitchell Road, Corby, NN17 5AF, England

      IIF 13 IIF 14
    • icon of address Mitchell Road, Corby, Northants, NN17 5AF, United Kingdom

      IIF 15
    • icon of address Rockingham House, Mitchell Road, Corby, NN17 5AF, United Kingdom

      IIF 16
    • icon of address 50, New Bond Street, London, W1S 1BJ, England

      IIF 17
  • Lake, Andrew Stephen
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rockingham Logistics Hub, Mitchell Road, Corby, NN17 5AF, United Kingdom

      IIF 18
  • Lake, Andrew Stephen
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitchell Road, Corby, NN17 5AF, England

      IIF 19
  • Lake, Andrew Stephen
    British retired accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ashworth Avenue, Burton-on-trent, DE15 9GN, England

      IIF 20
  • Mr Andrew Stephen Lake
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Lake, Andrew Stephen
    British

    Registered addresses and corresponding companies
  • Lake, Andrew Stephen
    British accountant

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 32 Connaught Way Connaught Way, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,352 GBP2021-03-31
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    ELMS AUTOMOTIVE LIMITED - 2018-01-02
    BEDFORDIA AUTOMOTIVE LIMITED - 2015-01-22
    BEDFORDIA MOTOR HOLDINGS LIMITED - 2008-10-06
    BEDFORDIA MOTORS LIMITED - 1998-10-27
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-12-16 ~ 1997-08-22
    IIF 35 - Secretary → ME
  • 2
    DYTON DEVELOPMENTS LIMITED - 1993-09-21
    FLITWICK UNITED PROPERTIES LIMITED - 1978-12-31
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    587,090 GBP2024-06-30
    Officer
    icon of calendar 1994-12-16 ~ 1997-08-22
    IIF 32 - Secretary → ME
  • 3
    PLASPINES LIMITED - 1994-08-03
    PRESLETTA LIMITED - 1986-12-02
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-16 ~ 1997-08-22
    IIF 25 - Secretary → ME
  • 4
    BEDFORDIA (FARM EQUIPMENT) LIMITED - 1986-10-09
    icon of address Milton Park Farm, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-16 ~ 1997-08-22
    IIF 37 - Secretary → ME
  • 5
    icon of address Milton House Farm, Milton Ernest, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    18,802,037 GBP2024-06-30
    Officer
    icon of calendar 1994-12-16 ~ 1997-08-22
    IIF 36 - Secretary → ME
  • 6
    BEDFORDIA GROUP PLC - 2016-06-24
    BEDFORDIA GROUP P.L.C. - 2006-06-07
    BEDFORDIA INDUSTRIAL CREDIT P.L.C. - 1987-10-12
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    8,043,949 GBP2024-06-30
    Officer
    icon of calendar 1994-12-16 ~ 1997-08-22
    IIF 38 - Secretary → ME
  • 7
    icon of address Milton House Farm, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-16 ~ 1997-08-22
    IIF 29 - Secretary → ME
  • 8
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1994-12-16 ~ 1997-08-22
    IIF 27 - Secretary → ME
  • 9
    HOUGHTON PARADE (DUNSTABLE) LIMITED - 2005-10-07
    BEDFORDIA PROPERTIES LIMITED - 2005-01-05
    RINGROAD INVESTMENTS LIMITED - 1993-09-21
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1994-12-16 ~ 1997-08-22
    IIF 28 - Secretary → ME
  • 10
    BEE BEE AND LAGAN CORBY DELIVERY LIMITED - 2006-01-27
    icon of address Deloitte Llp, Four, Brindley Place, Birmingham
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ 2017-10-20
    IIF 5 - Director → ME
  • 11
    icon of address Martlesham Lodge, Church Lane, Woodbridge, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2019-07-11 ~ 2020-01-14
    IIF 6 - Director → ME
  • 12
    BIDDENHAM SECURITIES LIMITED - 1994-04-25
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-16 ~ 1997-08-22
    IIF 30 - Secretary → ME
  • 13
    icon of address Mitchell Road, Corby, Northants, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-12-20
    IIF 15 - Director → ME
  • 14
    EMASH LIMITED - 2000-01-17
    icon of address Deloitte Llp, Four, Brindleyplace, Birmingham
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2014-04-10 ~ 2020-04-30
    IIF 12 - Director → ME
  • 15
    DATATRADE PLC - 2009-03-06
    DATASET LIMITED - 1981-12-31
    VIVUS PRODUCTS LIMITED - 1980-12-31
    icon of address Whitwood Lodge Whitwood Lane, Whitwood, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    478,563 GBP2017-09-30
    Officer
    icon of calendar 1998-10-01 ~ 2004-10-31
    IIF 3 - Director → ME
    icon of calendar 1998-09-29 ~ 2004-10-31
    IIF 23 - Secretary → ME
  • 16
    DATATRADE SOFTWARE LIMITED - 2005-05-09
    K2 COMPUTING SYSTEMS LIMITED - 2005-03-03
    icon of address Whitwood Lodge Whitwood Lane, Whitwood, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2003-02-13 ~ 2004-10-31
    IIF 2 - Director → ME
    icon of calendar 2003-02-13 ~ 2004-10-31
    IIF 33 - Secretary → ME
  • 17
    RENEWAL HOLIDAYS LIMITED - 1996-08-29
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-31 ~ 1997-08-22
    IIF 22 - Secretary → ME
  • 18
    icon of address Mitchell Road, Corby, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2017-02-06
    IIF 13 - Director → ME
  • 19
    icon of address Rockingham Logistics Hub, Mitchell Road, Corby, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-06-25 ~ 2020-06-15
    IIF 18 - Director → ME
  • 20
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-16 ~ 1997-08-22
    IIF 26 - Secretary → ME
  • 21
    MYLTON LIMITED - 1996-08-12
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-11 ~ 1997-08-22
    IIF 24 - Secretary → ME
  • 22
    INDECK-ROCKINGHAM SPEEDWAY LIMITED - 2006-02-24
    icon of address Deloitte Llp, Four Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,531,471 GBP2017-03-31
    Officer
    icon of calendar 2015-01-16 ~ 2018-07-31
    IIF 11 - Director → ME
  • 23
    icon of address Independent House Unit 1 Wilks Walk, Grange Park District Centre, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2008-08-16
    IIF 1 - Director → ME
  • 24
    icon of address Mitchell Road, Corby, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2017-02-06
    IIF 14 - Director → ME
  • 25
    icon of address Rockingham House, Mitchell Road, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-10-20
    IIF 16 - Director → ME
  • 26
    icon of address 50 New Bond Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    79,004 GBP2016-07-31
    Officer
    icon of calendar 2015-01-16 ~ 2017-12-12
    IIF 17 - Director → ME
  • 27
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-16 ~ 1997-08-21
    IIF 31 - Secretary → ME
  • 28
    GREYMARK LIMITED - 1998-11-20
    icon of address Rockingham Motor Speedway, Mitchell Road, Corby, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,715,000 GBP2018-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2020-04-30
    IIF 7 - Director → ME
  • 29
    ROCKINGHAM MOTOR SPEEDWAY LIMITED - 2019-03-01
    DEENE RACEWAY (CORBY) LIMITED - 1995-01-25
    icon of address Mitchell Road, Corby, Northamptonshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -88,518 GBP2024-12-31
    Officer
    icon of calendar 2013-03-22 ~ 2020-04-30
    IIF 9 - Director → ME
  • 30
    icon of address 5 Ashworth Avenue, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,612 GBP2023-12-31
    Officer
    icon of calendar 2021-04-06 ~ 2023-10-28
    IIF 20 - Director → ME
    icon of calendar 2016-01-29 ~ 2020-03-28
    IIF 8 - Director → ME
  • 31
    icon of address Deloitte Llp Four, Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2014-04-10 ~ 2020-04-30
    IIF 10 - Director → ME
  • 32
    COURTBURN LIMITED - 1991-09-03
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-16 ~ 1997-08-22
    IIF 34 - Secretary → ME
  • 33
    PRIORS HALL PARK MARKETING LIMITED - 2016-03-31
    icon of address 9 Parade, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ 2016-10-24
    IIF 19 - 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.