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

Mr Mark Lane

    Related profiles found in government register
  • Mr Mark Lane
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mark Lane
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenbottom, Chacewater, Truro, Cornwall, TR4 8QW, England

      IIF 23 IIF 24
  • Mr Mark Smith
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Tarpots Corner, Benfleet, Essex, SS7 5TG, England

      IIF 25
  • Lane, Mark
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Smith
    British born in July 1981

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 5, Elmers Road, Ockley, Dorking, Surrey, RH5 5TL

      IIF 51
  • Lane, Mark
    British engineer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Whilestone Way, Swindon, Wiltshire, SN3 4HS, United Kingdom

      IIF 52
    • icon of address Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, England

      IIF 53
    • icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 54
  • Lane, Mark
    British mechanical engineer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 55
  • Lane, Mark
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 56
  • Smith, Mark
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Tarpots Corner, Benfleet, Essex, SS7 5TG, England

      IIF 57
  • Smith, Mark
    British hairdresser born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Cambridge Road, Southend On Sea, Essex, SS1 1EP

      IIF 58
  • Mr Mark Lane
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ

      IIF 59 IIF 60
    • icon of address 15, Little Bedford Street, North Shields, NE29 6NW, United Kingdom

      IIF 61
    • icon of address 50 Bedford Street, North Shields, Tyne & Wear, NE29 0AT, United Kingdom

      IIF 62
    • icon of address 6 Parsons Road, Washington, Tyne And Wear, NE37 1HB, United Kingdom

      IIF 63
    • icon of address 6-7 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 64
  • Mr Mark Smith
    British born in July 1961

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • icon of address Baku Bridge Plaza, Bakikhanov Street 24, Baku, Az1022, AA1 1AA, Azerbaijan

      IIF 65
  • Smith, Mark
    British door installer born in July 1964

    Registered addresses and corresponding companies
    • icon of address 39, Brynhyfryd Street, Treorchy, Mid Glamorgan, CF42 6DT, United Kingdom

      IIF 66
  • Mr Mark Smith
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Smithson Close, Poole, BH12 5EY, England

      IIF 67
    • icon of address 18 Farthing Close, Watford, Hertfordshire, WD18 0BT, United Kingdom

      IIF 68
  • Smith, Mark
    British fitter born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bignold Road, Forest Gate, London, E7 0EX, United Kingdom

      IIF 69
  • Lane, Mark
    British engineer born in April 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 120, Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 70
  • Lane, Mark
    British auctioneer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Little Bedford Street, North Shields, NE29 6NW, United Kingdom

      IIF 71
    • icon of address 50 Bedford Street, North Shields, Tyne & Wear, NE29 0AT, United Kingdom

      IIF 72
    • icon of address 6 Parsons Road, Washington, Tyne And Wear, NE37 1HB, United Kingdom

      IIF 73
    • icon of address 6-7 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 74
  • Lane, Mark
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Boulsworth Road, North Shields, Tyne And Wear, NE29 9EN, United Kingdom

      IIF 75
  • Lane, Mark
    British managing director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom

      IIF 76
  • Smith, Mark
    British professional planning officer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Eleonora Terrace, Lind Road, Sutton, Surrey, SM1 4PU, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    BESPOKE BY FEATONBY'S LIMITED - 2021-07-13
    icon of address 50 Bedford Street, North Shields, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BRIDGEWATER SELF STORAGE LTD - 2014-06-18
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    BRIDGEWATER SELF STORE LTD - 2014-06-18
    icon of address Greenbottom, Chasewater, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Greenbottom, Chacewater, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 11
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 15 Little Bedford Street, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Exeter Self Storage Ltd Greenbottom, Chacewater, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,752 GBP2021-07-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 56 - Director → ME
  • 17
    icon of address 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    LANE'S GARAGE (MITCHELL) LIMITED - 1982-06-10
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,090,109 GBP2023-03-31
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Greenbottom, Chacewater, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 23
    icon of address 18 Farthing Close, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 25 Bignold Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 69 - Director → ME
  • 25
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4 Stockholm Place Mitcheldean Road, Lea, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 5 Elmers Road, Ockley, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 30
    icon of address 105 London Road, Tarpots Corner, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14 GBP2017-06-30
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 31
    icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 55 - Director → ME
  • 32
    icon of address 36 Lancaster Road, Wimbledon, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Mark Lane, Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 50 Bedford Street North Shields, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Sn1 1re, 45 Fleet Street, Third Floor - Unit 3b, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ 2017-03-01
    IIF 54 - Director → ME
  • 2
    POINTPACE LIMITED - 1981-12-31
    icon of address 10 Gatton Park Business Centre, Wells Place, Merstham, Redhill, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    763,365 GBP2025-02-28
    Officer
    icon of calendar 2007-09-04 ~ 2019-09-10
    IIF 40 - Director → ME
  • 3
    icon of address 120 Victoria Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-25 ~ 2011-02-02
    IIF 52 - Director → ME
  • 4
    icon of address 6 Parsons Road, Washington, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,141 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2021-11-26
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2021-11-26
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 9 Graig Road, Trebanos, Pontardawe, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2009-09-22
    IIF 66 - Director → ME
  • 6
    CURLS AND SWIRLS LIMITED - 2009-10-27
    icon of address Abacus House, 68a North Street, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,108 GBP2022-03-31
    Officer
    icon of calendar 2009-09-22 ~ 2012-07-26
    IIF 58 - Director → ME
  • 7
    icon of address 120 Victoria Road, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-03-31
    IIF 70 - Director → ME
  • 8
    icon of address Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-28 ~ 2014-04-30
    IIF 53 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.