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

Lancaster, Ian Michael

    Related profiles found in government register
  • Lancaster, Ian Michael
    British businessman born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gleneagles House, Vernon Gate, South Street, Derby, Derbyshire, DE1 1UP, England

      IIF 1 IIF 2
  • Lancaster, Ian Michael
    British ceo born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 3
  • Lancaster, Ian Michael
    British chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 4
    • icon of address 8, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 5
  • Lancaster, Ian Michael
    British chief executive officer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 6
  • Lancaster, Ian Michael
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lancaster, Ian Michael
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 12 IIF 13
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 14
    • icon of address Gleneagles House, Vernon Gate, South Street, Derby, Derbyshire, DE1 1UP, England

      IIF 15
    • icon of address Codicote Mill, Heath Lane, Codicote, Hitchin, SG4 8SL, United Kingdom

      IIF 16
    • icon of address 6 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, United Kingdom

      IIF 17
    • icon of address 8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, MK5 8FT, England

      IIF 18 IIF 19
    • icon of address 8, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 20
    • icon of address High Park, Common Road, Tacolneston, Norwich, NR16 1HH, England

      IIF 21
  • Lancaster, Ian Michael
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lancaster, Ian
    British ceo born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gleneagles House, Vernon Gate, South Street, Derby, Derbyshire, DE1 1UP, England

      IIF 25 IIF 26
  • Lancaster, Ian Michael
    British chief executive born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 27
  • Lancaster, Ian Michael
    British chief executive officer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 28
  • Lancaster, Ian Michael
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beauchamp Court, 10 Victors Way, Barnet, Herts, EN5 5TZ, United Kingdom

      IIF 29
    • icon of address 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY

      IIF 30
    • icon of address Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 31 IIF 32 IIF 33
  • Lancaster, Ian Michael
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 34
  • Lancaster, Ian Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY

      IIF 35
  • Lancaster, Ian Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 36 IIF 37
  • Lancaster, Ian
    British management consultant born in April 1962

    Registered addresses and corresponding companies
    • icon of address Abbotshay Cottage, Ayot St. Lawrence, Welwyn, Hertfordshire, AL6 9BS

      IIF 38
  • Mr Ian Michael Lancaster
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Pcr (london)llp Unit 39, The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 45
    • icon of address 8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, MK5 8FT, England

      IIF 46
    • icon of address 8, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 47 IIF 48
    • icon of address High Park, Common Road, Tacolneston, Norwich, NR16 1HH, England

      IIF 49
  • Ian Lancaster
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 50
  • Ian Michael Lancaster
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 29
  • 1
    FIRSTCAR YOUNG DRIVERS CLUB LIMITED - 2020-09-18
    icon of address 6 Whittle Court, Knowlhill, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    -49,111 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 12 - Director → ME
  • 2
    SANTO PROPERTIES LIMITED - 2024-01-16
    icon of address High Park Common Road, Tacolneston, Norwich, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    266,759 GBP2024-12-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    D C HUGHES FALMOUTH LIMITED - 2023-12-14
    MASTERSKY LIMITED - 2008-09-02
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,411,587 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 8 - Director → ME
  • 4
    BROOKEWOOD MOTOR WORKS LIMITED - 2019-08-07
    icon of address C/o Twentyci, 8 Whittle Court, Knowlhill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,493 GBP2023-07-31
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    150,800 GBP2024-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 26 - Director → ME
  • 6
    TRAFFIC DRIVER PLUS LIMITED - 2013-06-26
    icon of address Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,840 GBP2024-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 25 - Director → ME
  • 7
    RB138 LIMITED - 2012-04-18
    TWENTY HOLDINGS LIMITED - 2012-08-02
    icon of address Twentyci Limited, 6 Whittle Court, Knowlhill, Milton Keynes
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,731 GBP2024-12-31
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,732,716 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    180,859 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 1 - Director → ME
  • 10
    EMAGINATING LIMITED - 2014-10-20
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    22,646 GBP2024-12-31
    Officer
    icon of calendar 2006-12-19 ~ now
    IIF 20 - Director → ME
  • 11
    TWENTYCI CENTRAL SERVICES LIMITED - 2012-04-02
    DATAFORCE CENTRAL SERVICES LIMITED - 2010-12-15
    icon of address Bbk Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -420,472 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    VIEW MY CHAIN LIMITED - 2015-07-21
    HERBINCA LIMITED - 2018-06-26
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    781,903 GBP2024-12-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Pcr (london)llp Unit 39 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -291,804 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-18 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2005-08-18 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    TWENTY WEB LIMITED - 2020-07-28
    OMINOR LTD - 2010-08-06
    SLIDE2SLIDE LIMITED - 2002-07-16
    EVOLVE RETAIL HOLDINGS LIMITED - 2020-12-16
    icon of address Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    43,890 GBP2024-12-31
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    EVOLVE RETAIL LIMITED - 2021-06-16
    icon of address Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -188,930 GBP2024-12-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address 6 Whittle Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 19
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,510 GBP2023-12-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,152 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 6 Whittle Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 23
    icon of address 6 Whittle Court, Knowlhill, Milton Keynes
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 24
    THE MOVING SERVICE LIMITED - 2014-09-01
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,259 GBP2023-12-31
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 11 - Director → ME
  • 25
    DATAFORCE HOLDINGS LIMITED - 2011-01-18
    NEW DATAFORCE LIMITED - 2001-03-06
    TRUSHELFCO (NO.2629) LIMITED - 2000-05-23
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,589,876 GBP2024-12-31
    Officer
    icon of calendar 2007-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 26
    DATAFORCE ONLINE LIMITED - 2010-07-01
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,688 GBP2023-12-31
    Officer
    icon of calendar 2009-06-24 ~ now
    IIF 9 - Director → ME
  • 27
    PROPERTY NETWORK MEDIA LIMITED - 2014-10-20
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 3 - Director → ME
  • 28
    icon of address 42 Lytton Road, New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,551 GBP2016-03-31
    Officer
    icon of calendar 2000-02-24 ~ dissolved
    IIF 4 - Director → ME
  • 29
    HERBINCA 1 LIMITED - 2015-07-22
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -123,331 GBP2024-12-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    BROOKEWOOD MOTOR WORKS LIMITED - 2019-08-07
    icon of address C/o Twentyci, 8 Whittle Court, Knowlhill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,493 GBP2023-07-31
    Person with significant control
    icon of calendar 2018-07-27 ~ 2019-03-09
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RB138 LIMITED - 2012-04-18
    TWENTY HOLDINGS LIMITED - 2012-08-02
    icon of address Twentyci Limited, 6 Whittle Court, Knowlhill, Milton Keynes
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,731 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-08
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    icon of address Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    109,214 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-06-24 ~ 2010-05-18
    IIF 31 - Director → ME
  • 4
    MAILFORCE LTD. - 2001-02-02
    DATAFORCE GROUP LIMITED - 2009-11-17
    MAILFORCE LIMITED - 1992-12-17
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    icon of address Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,880 GBP2024-12-31
    Officer
    icon of calendar 2007-03-28 ~ 2010-05-18
    IIF 28 - Director → ME
  • 5
    MARDELLS PLUMBING & HEATING SUPPLIES LIMITED - 2005-11-21
    icon of address 12 Cypress Avenue, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-10 ~ 2006-04-06
    IIF 34 - Director → ME
    icon of calendar 2004-08-10 ~ 2006-04-06
    IIF 36 - Secretary → ME
  • 6
    POLK EUROPE LIMITED - 2004-03-31
    T.U.P (EUROPE) LIMITED - 2000-07-03
    THE ULTIMATE PERSPECTIVE EUROPE LIMITED - 1997-01-23
    POLK - TUP EUROPE LIMITED - 1996-11-19
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-28 ~ 2000-02-16
    IIF 38 - Director → ME
  • 7
    TEMPLECO 292 PLC - 1996-03-12
    SIRVIS IT PLC - 2010-07-13
    SYSTEMS INTEGRATED RESEARCH PLC - 2004-01-08
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-07-21 ~ 2008-09-15
    IIF 27 - Director → ME
  • 8
    ST HELEN'S PRIVATE EQUITY PLC - 2012-12-06
    icon of address Savants Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2006-11-15
    IIF 32 - Director → ME
  • 9
    EVOLVE RETAIL LIMITED - 2021-06-16
    icon of address Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -188,930 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-12-17
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    WITAN GATE PLC - 2012-02-16
    TWENTY PLC - 2012-02-16
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2011-11-15
    IIF 33 - Director → ME
    icon of calendar 2005-12-19 ~ 2006-03-29
    IIF 37 - Secretary → 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.