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, Stephen Clyde

    Related profiles found in government register
  • Lake, Stephen Clyde
    British ceo born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cbtc, Senghennydd Road, Cardiff, CF24 4AY, Wales

      IIF 1
  • Lake, Stephen Clyde
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfields Cleeve Hill, Cheltenham, Gloucestershire, GL52 3PX

      IIF 2 IIF 3
  • Lake, Stephen Clyde
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfields Cleeve Hill, Cheltenham, Gloucestershire, GL52 3PX

      IIF 4 IIF 5 IIF 6
    • icon of address Explorer House, Adanac Drive, Nursling, Southampton, Hampshire, SO16 0AS, United Kingdom

      IIF 7
    • icon of address Oceana House, 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA

      IIF 8
  • Lake, Stephen Clyde
    British entrepreneur born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Regent's Place, London, SE3 0LX

      IIF 9
  • Lake, Stephen Clyde
    British executive/independent director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfields, Cleeve Hill, Cheltenham, Gloucestershire, GL52 3PX, England

      IIF 10
  • Lake, Stephen Clyde
    British investment manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3.21 Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH

      IIF 11
  • Lake, Stephen Clyde
    British none born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfields, Cleeve Hill, Cheltenham, Gloucestershire, GL52 3PX, United Kingdom

      IIF 12
  • Lake, Stephen Clyde
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfields, Cleeve Hill, Cheltenham, GL52 3PX

      IIF 13
  • Lake, Stephen Clyde
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 1 Morningside Close, Prestbury, Cheltenham, Gloucestershire, GL52 3BY

      IIF 14 IIF 15
  • Lake, Stephen Clyde
    British investment director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 1 Morningside Close, Prestbury, Cheltenham, Gloucestershire, GL52 3BY

      IIF 16
  • Lake, Stephen Clyde
    British business executive born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Field Barn Road, Hampton Magna, Warwick, CV35 8RT, England

      IIF 17
    • icon of address 12, Field Barn Road, Hampton Magna, Warwick, CV35 8RT, United Kingdom

      IIF 18
  • Lake, Stephen Clyde
    British chief executive officer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Field Barn Road, Hampton Magna, Warwick, CV35 8RT, England

      IIF 19 IIF 20
  • Lake, Stephen Clyde
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fora, 35-41 Folgate Street, London, E1 6BX, United Kingdom

      IIF 21
  • Lake, Stephen Clyde
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Field Barn Road, Hampton Magna, Warwick, CV35 8RT, England

      IIF 22
  • Lake, Stephen Clyde
    British non-executive director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29, Savile Street East, Sheffield, S4 7UQ, England

      IIF 23
  • Mr Stephen Clyde Lake
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    SOLAR 90 LIMITED - 2014-03-20
    icon of address Oceana House, 39-49 Commercial Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 2
    CODY GATE VENTURES LLP - 2011-11-02
    icon of address Highfields, Cleeve Hill, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 3
    icon of address 12 Field Barn Road, Hampton Magna, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 12 Field Barn Road, Hampton Magna, Warwick, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    145,867 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    CG INNOVATION PARTNERS LIMITED - 2012-06-29
    CG INNOVATION SERVICES LIMITED - 2014-02-11
    CODY GATE SERVICES LIMITED - 2011-06-15
    icon of address 12 Field Barn Road, Hampton Magna, Warwick, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,173 GBP2025-03-31
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 6
    WASTE2WORTH SOLUTIONS LIMITED - 2014-02-05
    icon of address 12 Field Barn Road, Hampton Magna, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,156 GBP2024-07-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    MADE TECH GROUP LIMITED - 2021-09-03
    icon of address Fora, 35-41 Folgate Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Unit 29 Savile Street East, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,167,840 GBP2024-03-31
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 23 - Director → ME
  • 9
    CG INNOVATION PARTNERS LIMITED - 2021-06-25
    CGIP HOLDINGS LIMITED - 2012-06-29
    icon of address 12 Field Barn Road, Hampton Magna, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,320 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
Ceased 13
  • 1
    20/20 SPEECH LIMITED - 2005-03-24
    ALNERY NO. 1888 LIMITED - 1999-11-16
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2011-03-21
    IIF 3 - Director → ME
  • 2
    icon of address 200 Unity Place, Grafton Gate, Milton Keynes, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,564,582 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-09-21 ~ 2021-06-25
    IIF 12 - Director → ME
  • 3
    FORAY 1293 LIMITED - 2000-08-04
    ZBD DISPLAYS LIMITED - 2014-01-10
    icon of address Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,184,763 GBP2024-12-31
    Officer
    icon of calendar 2005-10-05 ~ 2006-10-11
    IIF 16 - Director → ME
    icon of calendar 2010-01-27 ~ 2011-03-31
    IIF 11 - Director → ME
  • 4
    GEOLANG HOLDINGS PLC - 2014-02-20
    icon of address 264 Banbury Road, Oxford
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    675,911 GBP2018-03-31
    Officer
    icon of calendar 2014-04-11 ~ 2018-04-04
    IIF 1 - Director → ME
  • 5
    QINETIQ NANOMATERIALS LIMITED - 2007-12-17
    PRECIS (2059) LIMITED - 2001-09-21
    icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,315,162 GBP2017-12-31
    Officer
    icon of calendar 2006-09-07 ~ 2011-05-12
    IIF 2 - Director → ME
  • 6
    INVESTING FOR GOOD LTD - 2005-11-15
    icon of address 1 Regent's Place, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2021-07-14
    IIF 9 - Director → ME
  • 7
    icon of address Building B, Hallamshire Business Park, Napier Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,319,742 GBP2024-03-31
    Officer
    icon of calendar 2019-07-25 ~ 2024-11-18
    IIF 10 - Director → ME
  • 8
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,220,401 GBP2023-12-31
    Officer
    icon of calendar 2007-08-03 ~ 2011-05-26
    IIF 5 - Director → ME
  • 9
    070714 LIMITED - 2015-02-03
    icon of address Explorer House Adanac Drive, Nursling, Southampton, Hampshire
    Active Corporate (13 parents, 10 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ 2025-03-08
    IIF 7 - Director → ME
  • 10
    FORCEGLASS LIMITED - 2000-08-30
    icon of address Vistra Uk, 11-12 St James’s Square, 3rd Floor Vistra Uk, 11-12 St. James's Square, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2004-09-20
    IIF 14 - Director → ME
  • 11
    QS4 GROUP LIMITED - 2010-02-16
    QUINTEL GROUP LIMITED - 2003-08-08
    QUINTEL (UK) LIMITED - 2002-03-25
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,458,694.38 GBP2024-12-31
    Officer
    icon of calendar 2003-02-27 ~ 2006-03-31
    IIF 15 - Director → ME
  • 12
    icon of address St. James Court, St. James Parade, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2011-05-27
    IIF 4 - Director → ME
  • 13
    STINGRAY GEOPHYSICAL LIMITED - 2012-08-30
    icon of address 4, The Heights, Brooklands, Weybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2011-03-03
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.