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, Dean James

    Related profiles found in government register
  • Lake, Dean James

    Registered addresses and corresponding companies
    • icon of address 78, Midland Road, Nuneaton, CV11 5DY, United Kingdom

      IIF 1
    • icon of address Ormston House, Eastboro Way, Nuneaton, CV11 6QG, United Kingdom

      IIF 2
  • Lake, Dean
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ormston House, Eastboro Way, Nuneaton, Warwickshire, CV11 6QG, England

      IIF 3
  • Lake, Dean
    British none born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Pallet Yards, Eastboro Way, Nuneaton, CV11 6QG, United Kingdom

      IIF 4
  • Lake, Dean James
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qdos House, Station Road, Coleshill, Birmingham, B46 1JG, United Kingdom

      IIF 5
    • icon of address Vidak Service Centre, Qdos House, Station Road, Coleshill, Warwickshire, B46 1JG, United Kingdom

      IIF 6
    • icon of address 13, Yorkersgate, Malton, YO17 7AA, England

      IIF 7
    • icon of address 221, Lutterworth Road, Nuneaton, CV11 6PX, United Kingdom

      IIF 8
    • icon of address 53, Midland Road, Nuneaton, Warwickshire, CV11 5DU, United Kingdom

      IIF 9
    • icon of address Ormston House, Eastboro Way, Nuneaton, CV11 6QG, United Kingdom

      IIF 10
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 11
  • Lake, Dean James
    British businessman born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ormston House, Eastboro Way, Nuneaton, Warwickshire, CV11 6QG, United Kingdom

      IIF 12
  • Lake, Dean James
    British businessperson born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Midland Road, Nuneaton, CV11 5DY, England

      IIF 13
  • Lake, Dean James
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Alpha Business Park, Deedmore Road, Coventry, CV2 1EQ

      IIF 14
  • Lake, Dean James
    British courier services born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ormston House, Eastboro Way, Nuneaton, Warwickshire, CV11 6QG, England

      IIF 15
  • Lake, Dean James
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Lutterworth Road, Nuneaton, CV11 6PX, United Kingdom

      IIF 16
  • Lake, Dean
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ormston House, Eastboro Way, Nuneaton, Warwickshire, CV11 6QG, United Kingdom

      IIF 17
  • Lake, Dean
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ormston House, Eastboro Way, Nuneaton, Warwickshire, CV11 6SQ, United Kingdom

      IIF 18
  • Lake, Dean James
    English director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Midland Road, Nuneaton, CV11 5DY, United Kingdom

      IIF 19
  • Mr Dean James Lake
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qdos House, Station Road, Coleshill, Birmingham, B46 1JG, United Kingdom

      IIF 20
    • icon of address 13, Yorkersgate, Malton, YO17 7AA, England

      IIF 21
    • icon of address 221 Lutterworth Road, Lutterworth Road, Nuneaton, CV11 6PX, England

      IIF 22
    • icon of address 221, Lutterworth Road, Nuneaton, CV11 6PX, England

      IIF 23 IIF 24
    • icon of address 221, Lutterworth Road, Nuneaton, CV11 6PX, United Kingdom

      IIF 25
    • icon of address 53, Midland Road, Nuneaton, CV11 5DU, England

      IIF 26
    • icon of address 53, Midland Road, Nuneaton, CV11 5DU, United Kingdom

      IIF 27
    • icon of address Nuneaton Link-up, Nuneaton Link-up, 3, Midland Road, Nuneaton, CV11 5DU, England

      IIF 28
    • icon of address Ormston House, Eastboro Way, Nuneaton, CV11 6QG, United Kingdom

      IIF 29
    • icon of address Ormston House, Eastboro Way, Nuneaton, Warwickshire, CV11 6QG, United Kingdom

      IIF 30
    • icon of address Unit 7, The Pallet Yards, Eastboro Way, Nuneaton, CV11 6QG

      IIF 31
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 32
  • Mr Dean Lake
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Midland Road, Nuneaton, CV11 5DU, England

      IIF 33
  • Mr Dean James Lake
    English born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Midland Road, Nuneaton, CV11 5DY, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Ormston House, Eastboro Way, Nuneaton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    31,440 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-06-14 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ormston House, Eastboro Way, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 53 Midland Road, Nuneaton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -24,972 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bm Advisory, 1 Liverpool Terrace, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 13 Yorkersgate, Malton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Qdos House Station Road, Coleshill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Vidak Service Centre Qdos House, Station Road, Coleshill, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    23,335 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 53 Midland Road, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 78 Midland Road, Nuneaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-06-14 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 8 Church Green East, Redditch, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 53 Midland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 53 Midland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -61,516 GBP2020-05-28 ~ 2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 53 Midland Road, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -26,591 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 4 Alpha Business Park, Deedmore Road, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,088 GBP2024-10-31
    Officer
    icon of calendar 2014-03-01 ~ 2017-02-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2017-02-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Holly Grange Holly Lane, Balsall Common, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,348 GBP2025-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2012-09-28
    IIF 3 - Director → ME
  • 3
    icon of address 53 Midland Road, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2022-07-18
    IIF 18 - Director → ME
  • 4
    icon of address Take Me Rutland Lodge, Ashby Road, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    68,259 GBP2024-05-30
    Officer
    icon of calendar 2019-10-08 ~ 2024-03-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAR & COMMERCIAL SERVICE CENTRE LIMITED - 2014-04-10
    icon of address Unit 7 The Pallet Yards, Eastboro Way, Nuneaton
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    30,294 GBP2024-07-31
    Officer
    icon of calendar 2011-07-21 ~ 2021-01-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-01-22
    IIF 31 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.