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 Allan Lake

    Related profiles found in government register
  • Mr Allan Lake
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 1
  • Mr Allan Lake
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42a, Cardiff Road, Caerphilly, CF83 1JQ, Wales

      IIF 2 IIF 3
    • 9, Sandford Road, Weston-super-mare, BS23 3EX, England

      IIF 4
    • Elizabeth House, 30- 32 Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 5
  • Mr Allan Lake
    British born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 42a, Cardiff Road, Caerphilly, CF83 1JQ, Wales

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 8
  • Mr Allan Malcolm Lake
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42a, Cardiff Road, Caerphilly, CF83 1JQ, Wales

      IIF 9
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 10 IIF 11
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 12
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
    • 3, Elmvale Drive, Hutton, Weston-super-mare, BS24 9TG, England

      IIF 14 IIF 15
    • 3, Elmvale Drive, Weston-super-mare, Somerset, BS24 9TG, United Kingdom

      IIF 16
    • Badger House, Oldmixon Crescent, Weston-super-mare, BS24 9AY, England

      IIF 17
  • Lake, Allan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42a, Cardiff Road, Caerphilly, CF83 1JQ, Wales

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • Tall Media Networking Group Limited, Unit 3, Ground Floor, Harvest Lane, Sheffield, South Yorkshire, S3 8EF, England

      IIF 20
    • 3t, 30-32 The Boulevard, Weston-super-mare, BS34 1NF, England

      IIF 21
    • Co/ North Somerset Local Media Limited, Badger House, Oldmixon Crescent, Weston-super-mare, BS24 9AY, England

      IIF 22
  • Lake, Allan
    British broadcaster born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1280, 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 23
  • Lake, Allan
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1280, 109 Vernon House, Friar Lane, Nottingham, NG1 6DG, United Kingdom

      IIF 24
  • Lake, Allan Malcolm
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42a, Cardiff Road, Caerphilly, CF83 1JQ, Wales

      IIF 25
    • 111, Sanity Radio Limited, New Union Street, Coventry, CV1 2NT, England

      IIF 26
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 27
    • Badger House, Oldmixon Crescent, Weston-super-mare, BS24 9AY, England

      IIF 28
  • Lake, Allan Malcolm
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 29
  • Lake, Allan Malcolm
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 30
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 31
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
    • 3, Elmvale Drive, Hutton, Weston-super-mare, BS24 9TG, England

      IIF 33
    • 3, Elmvale Drive, Weston-super-mare, Somerset, BS24 9TG, United Kingdom

      IIF 34
  • Mr Allan Lake
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Media Centre, 42a Cardiff Road, Caerphilly, CF83 1JQ, United Kingdom

      IIF 35
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Lake, Allan
    British director born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • The Gate, Keppoch Street, Cardiff, CF24 3JW, United Kingdom

      IIF 37
  • Lake, Allan
    British radio broadcaster born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 42a, Cardiff Road, Caerphilly, CF83 1JQ, Wales

      IIF 38 IIF 39
  • Mr Aimee Louisa Lake
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 40
  • Lake, Aimee Louisa
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 41
  • Lake, Aimee Louisa
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 42
  • Lake, Allan
    born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foresters Cottages, Navigartion Road, Risca, NP11 6FL, United Kingdom

      IIF 43
  • Lake, Allan
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a, Cardiff Road, Caerphilly, CF83 1JQ, United Kingdom

      IIF 44
  • Lake, Allan
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lake, Allan
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Media Centre, 42a Cardiff Road, Caerphilly, CF83 1JQ, United Kingdom

      IIF 48
  • Lake, Allan
    British managing director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • 23, Station Road, St. Helens, Ryde, PO331YF, United Kingdom

      IIF 50
  • Lake, Allan
    British radio dj born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 38, Melford Court, St. Peters Road, Bournemouth, BH1 2LS, United Kingdom

      IIF 51
  • Lake, Allan

    Registered addresses and corresponding companies
    • Unit 2, Victory Close, Woolsbridge Industrial Estate, Three Legged Cross, Dorset, BH21 6SX, England

      IIF 52
child relation
Offspring entities and appointments 27
  • 1
    100% DRAGON HITS LIMITED
    09802551
    The Gate, Keppoch Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 37 - Director → ME
  • 2
    ACORN TELECOM LIMITED
    12599134
    3 Elmvale Drive, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    ALL HITS LIMITED
    15520421
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-02-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-02-25 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    ALLPLAY INTERACTIVE LTD
    10049015
    42a Cardiff Road, Caerphilly, Wales
    Dissolved Corporate (5 parents)
    Officer
    2016-03-08 ~ 2016-10-17
    IIF 39 - Director → ME
  • 5
    BLURTING IT LIMITED
    07901751
    23 Station Road, St. Helens, Ryde, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-09 ~ dissolved
    IIF 50 - Director → ME
  • 6
    BOBBY BIRDY LIMITED
    15035398
    71 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    CANDY MOBILE LIMITED
    10728950
    Elizabeth House, 30-32 Boulevard, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 45 - Director → ME
  • 8
    CANDY TELECOM LIMITED
    10171724
    Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CONTROL MOBILE LIMITED
    - now 10716630
    CTRL MOBILE LIMITED
    - 2018-08-22 10716630
    42a Cardiff Road, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    2017-04-08 ~ dissolved
    IIF 47 - Director → ME
  • 10
    CTRL COMMUNICATIONS LIMITED
    - now 10507163
    CANDY COMMUNICATIONS LIMITED
    - 2018-06-18 10507163
    Elizabeth House, 30-32 Boulevard, Weston-super-mare, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2016-12-01 ~ dissolved
    IIF 46 - Director → ME
  • 11
    CTRL TELECOM LIMITED
    - now 10929067
    APEX TELECOM LIMITED
    - 2018-08-29 10929067
    42a Cardiff Road, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2019-08-31
    Officer
    2018-07-29 ~ 2018-12-31
    IIF 21 - Director → ME
    2019-01-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-08-28 ~ 2018-12-31
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control OE
    2019-01-18 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    DIGITAL HITS NETWORK LIMITED
    11086254
    Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -96,157.25 GBP2023-11-30
    Officer
    2024-04-22 ~ 2025-08-01
    IIF 26 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 14 - Has significant influence or control OE
  • 13
    DIGITAL HITS RESOURCES LIMITED
    15825909
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    DOUBLE L MEDIA LIMITED
    08955568
    Suite 1280 109 Vernon House, Friar Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 23 - Director → ME
    2014-03-24 ~ 2014-05-02
    IIF 52 - Secretary → ME
  • 15
    FLOPSEY LIMITED
    08423388
    6 Recreation Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 51 - Director → ME
  • 16
    MOLLYCODDLE MEDIA LLP
    OC415241
    4385, Oc415241: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-12-28 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 17
    NORTH SOMERSET DIGITAL RADIO LIMITED
    16384654
    Co/ North Somerset Local Media Limited Badger House, Oldmixon Crescent, Weston-super-mare, England
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 22 - Director → ME
  • 18
    NORTH SOMERSET LOCAL MEDIA LIMITED
    15891149
    Badger House, Oldmixon Crescent, Weston-super-mare, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-08-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 19
    OLLY SOLUTIONS LTD
    16240686
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    PARROT PRIZES LIMITED
    14505471
    3 Elmvale Drive, Hutton, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    SANITY RADIO LIMITED
    14917146
    Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-18 ~ dissolved
    IIF 29 - Director → ME
    2024-02-14 ~ dissolved
    IIF 42 - Director → ME
    2023-06-06 ~ 2024-04-10
    IIF 30 - Director → ME
    Person with significant control
    2023-06-06 ~ 2024-04-10
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2024-04-10 ~ dissolved
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 22
    SIMPLETEL LIMITED
    - now 10900303
    TALL MEDIA NETWORKING GROUP LTD
    - 2019-05-28 10900303 11982357
    42a Cardiff Road, Caerphilly, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2020-08-31
    Officer
    2020-04-30 ~ now
    IIF 25 - Director → ME
    2019-04-29 ~ 2019-07-18
    IIF 20 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    2019-04-29 ~ 2019-07-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    STANDARD BEARER MEDIA LIMITED
    10543002
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 24
    THE AMP RADIO COMPANY LIMITED
    09406581
    42a Cardiff Road, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    2015-01-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    TRANSPONDIAN LIMITED
    14168265
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    W BRANDS & MEDIA LIMITED
    11950866
    The Media Centre, 42a Cardiff Road, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 27
    WIGHT BEAT LIMITED
    - now 11248454
    CTRL BUSINESS DEVELOPMENT LTD
    - 2019-04-29 11248454
    9 Sandford Road, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,500 GBP2020-03-31
    Officer
    2018-03-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 4 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.