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 John

    Related profiles found in government register
  • Lane, Mark John
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Back O Th Bank House, Hereford Street, Bolton, Lancashire, BL1 8HJ

      IIF 1
    • icon of address Back O'th' Bank House, Hereford Street, Bolton, BL1 8HJ

      IIF 2
    • icon of address Magnolia House, Pikes Hill Avenue, Lyndhurst, SO43 7AX, England

      IIF 3 IIF 4
    • icon of address 46, Portmore Park Road, Weybridge, Surrey, KT13 8EU, United Kingdom

      IIF 5
  • Lane, Mark John
    British comapny director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tottle Bakery, Dunsil Drive, Queens Drive Industrial Estate, Nottingham, NG2 1LU, England

      IIF 6
  • Lane, Mark John
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 7
    • icon of address C/o Pork Farms Limited, Pork Farms Limited, Queens Drive, Nottingham, Nottinghamshire, NG2 1LU

      IIF 8
    • icon of address C/o Pork Farms Limited, Queens Drive, Nottingham, NG2 1LU

      IIF 9
    • icon of address Tottle Bakery, Dunsil Drive, Queens Drive Industrial Estate, Nottingham, NG2 1LU, England

      IIF 10 IIF 11 IIF 12
    • icon of address Tottle Bakery, Queens Drive, Nottingham, NG2 1LU

      IIF 14
    • icon of address Tottle Bakery, Queens Drive, Nottingham, NG2 1LU, England

      IIF 15 IIF 16
    • icon of address Granville House, 9 Wells Place, Redhill, RH1 3AS, England

      IIF 17
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NF

      IIF 18
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 19
  • Lane, Mark John
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville House, 9 Wells Place, Merstham, Redhill, RH1 3AS, England

      IIF 20
    • icon of address Granville House, Gatton Park Business Centre, Redhill, Surrey, RH1 3AS

      IIF 21
    • icon of address Granville House, Gatton Park Business Centre, Wells Place, Redhill, RH1 3AS

      IIF 22
    • icon of address C/o James Cowper Kraston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 23
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 24 IIF 25 IIF 26
    • icon of address C/o James Cowper Kreston, White Building 1-4, Cumberland Place, Southampton, SO15 2NP

      IIF 27
    • icon of address Granville House, Gatton Park Business Centre, Wells Place, Redhill Surrey, RH1 3AS

      IIF 28 IIF 29 IIF 30
  • Lane, Mark John
    British finance director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Business Park, Hillswood Drive, Chertsey, Surrey, KT16 0RS, United Kingdom

      IIF 31
    • icon of address 79, Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL, England

      IIF 32 IIF 33
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 34 IIF 35 IIF 36
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom

      IIF 40 IIF 41
    • icon of address Hill House, Little New Street, London, EC4A 3TR

      IIF 42
    • icon of address 40, Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4HB, England

      IIF 43
  • Lane, Mark John
    British finance director born in December 1970

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Business Park, Hillswood Drive, Chertsey, England, KT16 0RS, England

      IIF 44
    • icon of address 6th Floor, 11 Old Jewry, London, EC2R 8DU, Uk

      IIF 45 IIF 46 IIF 47
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 48 IIF 49
  • Mr Mark John Lane
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Lane, Mark John
    British

    Registered addresses and corresponding companies
  • Lane, Mark John

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Business Park, Hillswood Drive, Chertsey, England, KT16 0RS, England

      IIF 69
    • icon of address 6th Floor, 11 Old Jewry, London, EC2R 8DU, Uk

      IIF 70
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-03-18 ~ dissolved
    IIF 62 - Secretary → ME
  • 2
    icon of address Back O'th' Bank House, Hereford Street, Bolton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 2 - Director → ME
  • 3
    TROPICAL DELIGHT LIMITED - 2004-10-18
    WILD WOOD MUSHROOMS LIMITED - 1999-01-04
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2010-03-18 ~ dissolved
    IIF 61 - Secretary → ME
  • 4
    FLORIDA EXPORTS LIMITED - 2002-06-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2010-03-18 ~ dissolved
    IIF 59 - Secretary → ME
  • 5
    icon of address Granville House 9 Wells Place, Merstham, Redhill, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2010-03-18 ~ dissolved
    IIF 64 - Secretary → ME
  • 7
    SUNTAN TRADING LIMITED - 2001-05-30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2010-03-18 ~ dissolved
    IIF 63 - Secretary → ME
  • 8
    icon of address Hill House, 1 Little New Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2010-03-18 ~ dissolved
    IIF 66 - Secretary → ME
  • 9
    icon of address Magnolia House, Pikes Hill Avenue, Lyndhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Back O Th Bank House, Hereford Street, Bolton, Lancashire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 1 - Director → ME
  • 11
    DORSET CEREALS ACQUISITION HOLDING LIMITED - 2014-10-03
    JUBILEE ACQUISITION HOLDING LIMITED - 2008-03-12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2010-03-18 ~ dissolved
    IIF 58 - Secretary → ME
  • 12
    JUBILEE ACQUISITION LIMITED - 2008-03-12
    DORSET CEREALS ACQUISITION LIMITED - 2014-10-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2010-03-18 ~ dissolved
    IIF 57 - Secretary → ME
  • 13
    DORSET CEREALS HOLDINGS LIMITED - 2014-10-03
    icon of address Hill House, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2010-03-18 ~ dissolved
    IIF 67 - Secretary → ME
  • 14
    ORCHARD HOUSE HOLDINGS LIMITED - 2015-12-17
    RUGREALM LIMITED - 1991-01-11
    ORCHARD HOUSE FOODS LIMITED - 1991-08-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2010-03-18 ~ dissolved
    IIF 60 - Secretary → ME
  • 15
    NEWCO HK1 LIMITED - 2005-07-13
    icon of address Hill House, 1 Little New Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2010-03-18 ~ dissolved
    IIF 65 - Secretary → ME
  • 16
    icon of address Magnolia House, Pikes Hill Avenue, Lyndhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,477 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 51 - Has significant influence or controlOE
  • 17
    icon of address Magnolia House, Pikes Hill Avenue, Lyndhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 32
  • 1
    JEDI TOPCO LIMITED - 2017-07-03
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-08 ~ 2024-01-31
    IIF 7 - Director → ME
  • 2
    JEDI MIDCO LIMITED - 2017-07-04
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-08 ~ 2024-01-31
    IIF 19 - Director → ME
  • 3
    JEDI BIDCO LIMITED - 2017-07-03
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-06-08 ~ 2024-01-31
    IIF 18 - Director → ME
  • 4
    POPPY ACQUISITION LIMITED - 2014-11-03
    PORK FARMS GROUP LIMITED - 2015-08-06
    icon of address C/o Pork Farms Limited, Queens Drive, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-08 ~ 2024-01-31
    IIF 9 - Director → ME
  • 5
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2014-10-20
    IIF 44 - Director → ME
    icon of calendar 2010-03-18 ~ 2014-10-20
    IIF 69 - Secretary → ME
  • 6
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2024-01-31
    IIF 17 - Director → ME
  • 7
    DE FACTO 1986 LIMITED - 2012-11-07
    icon of address C/o James Cowper Kraston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-29 ~ 2024-01-31
    IIF 23 - Director → ME
  • 8
    DE FACTO 1987 LIMITED - 2012-11-07
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-29 ~ 2024-01-31
    IIF 26 - Director → ME
  • 9
    DE FACTO 1988 LIMITED - 2012-11-07
    icon of address C/o James Cowper Kreston White Building 1-4, Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-29 ~ 2024-01-31
    IIF 27 - Director → ME
  • 10
    icon of address 79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2008-07-24 ~ 2015-12-21
    IIF 32 - Director → ME
    icon of calendar 2010-03-18 ~ 2015-12-21
    IIF 53 - Secretary → ME
  • 11
    HAZEDOWN LIMITED - 1986-11-20
    icon of address 1 Bartholomew Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    95,000 GBP2017-03-31
    Officer
    icon of calendar 2008-07-24 ~ 2014-02-28
    IIF 46 - Director → ME
    icon of calendar 2010-03-18 ~ 2014-02-28
    IIF 55 - Secretary → ME
  • 12
    FRESH FRUIT JUICE MANUFACTURING LIMITED - 1991-08-01
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-24 ~ 2015-12-21
    IIF 33 - Director → ME
    icon of calendar 2010-03-18 ~ 2015-12-21
    IIF 54 - Secretary → ME
  • 13
    icon of address C/o Pork Farms Limited Pork Farms Limited, Queens Drive, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-08 ~ 2024-01-31
    IIF 8 - Director → ME
  • 14
    POPPY ACQUISITION 2 LIMITED - 2007-01-16
    icon of address Tottle Bakery, Queens Drive, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-08 ~ 2024-01-31
    IIF 14 - Director → ME
  • 15
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-29 ~ 2024-01-31
    IIF 11 - Director → ME
  • 16
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-29 ~ 2024-01-31
    IIF 12 - Director → ME
  • 17
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-29 ~ 2024-01-31
    IIF 13 - Director → ME
  • 18
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-29 ~ 2024-01-31
    IIF 10 - Director → ME
  • 19
    icon of address 1 Bartholomew Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2014-02-28
    IIF 45 - Director → ME
    icon of calendar 2010-03-18 ~ 2014-02-28
    IIF 56 - Secretary → ME
  • 20
    icon of address 9 Perseverance Works, Kingsland Road, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2008-07-24 ~ 2014-02-28
    IIF 47 - Director → ME
    icon of calendar 2010-03-18 ~ 2014-02-28
    IIF 70 - Secretary → ME
  • 21
    icon of address Tottle Bakery, Queens Drive, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2024-01-31
    IIF 16 - Director → ME
  • 22
    FTQA LIMITED - 2019-11-12
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2024-01-31
    IIF 21 - Director → ME
  • 23
    HGJ HOLDINGS LIMITED - 2007-06-06
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2024-01-31
    IIF 28 - Director → ME
  • 24
    icon of address 40 Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2016-07-29
    IIF 43 - Director → ME
    icon of calendar 2010-03-18 ~ 2016-07-29
    IIF 68 - Secretary → ME
  • 25
    INTERCEDE 2385 LIMITED - 2011-01-17
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2024-01-31
    IIF 24 - Director → ME
  • 26
    QUANTUM BIDCO LIMITED - 2022-06-28
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2021-01-29 ~ 2024-01-31
    IIF 6 - Director → ME
  • 27
    EMPORIO CHOCOLAT LIMITED - 2016-10-21
    OOMI NOODLES LIMITED - 2018-07-23
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2024-01-31
    IIF 25 - Director → ME
  • 28
    NEWINCCO 469 LIMITED - 2008-05-13
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-06-29 ~ 2024-01-31
    IIF 29 - Director → ME
  • 29
    ALATONI LIMITED - 2021-03-23
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2024-01-31
    IIF 22 - Director → ME
  • 30
    DELI SOLUTIONS LIMITED - 2021-03-23
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2024-01-31
    IIF 30 - Director → ME
  • 31
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-29 ~ 2024-01-31
    IIF 20 - Director → ME
  • 32
    icon of address Tottle Bakery, Queens Drive, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2024-01-31
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.