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

    Related profiles found in government register
  • Lane, Mark
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR

      IIF 1 IIF 2
    • Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, England

      IIF 3
    • Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, United Kingdom

      IIF 4
    • Cambridge House, 32 Padwell Road, Southampton, Hampshire, SO14 6QZ, United Kingdom

      IIF 5
    • Cambridge House, 32 Padwell Road, Southampton, Hants, SO14 6QZ

      IIF 6 IIF 7
  • Lane, Mark
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Kingsway, Chandler's Ford, Eastleigh, Hampshire, SO53 5DW, England

      IIF 8 IIF 9
    • Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR

      IIF 10
    • 118 Kings Way, Hiltingbury Chandlers Ford, Southampton, Hampshire, SO53 5DW

      IIF 11
    • Cambridge House, 32 Padwell Road, Southampton, Hants, SO14 6QZ

      IIF 12
  • Lane, Mark
    British sales born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Kings Way, Hiltingbury Chandlers Ford, Southampton, Hampshire, S053 5DW

      IIF 13
  • Lane, Mark
    British sales consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Kings Way, Hiltingbury Chandlers Ford, Southampton, Hampshire, SO53 5DW

      IIF 14
  • Lane, Mark
    British sales director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Kings Way, Hiltingbury Chandlers Ford, Southampton, Hampshire, SO53 5DW

      IIF 15
  • Lane, Mark Vincent
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 16 IIF 17
    • Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, England

      IIF 18
    • Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, SO51 0HR, United Kingdom

      IIF 19
  • Lane, Mark Vincent
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, SA72 4RW, United Kingdom

      IIF 20 IIF 21
    • Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, SA72 4RW, Wales

      IIF 22
    • Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, United Kingdom

      IIF 23
  • Mr Mark Lane
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 55 Romsey Ind Estate, Greatbridge Road, Romsey, SO51 0HR, United Kingdom

      IIF 24
    • Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR

      IIF 25
    • Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, England

      IIF 26 IIF 27 IIF 28
    • Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, United Kingdom

      IIF 30
    • Cambridge House, 32 Padwell Road, Southampton, Hampshire, SO14 6QZ, United Kingdom

      IIF 31 IIF 32
  • Mr Mark Vincent Lane
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, SA72 4RW, Wales

      IIF 33
    • Unit 55, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, England

      IIF 34
    • Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    G2 PRODUCTS LIMITED
    - now 06748743
    HOME STORAGE SOLUTIONS LIMITED
    - 2012-01-13 06748743
    Cambridge House, 32 Padwell Road, Southampton, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    11,529 GBP2024-11-30
    Officer
    2008-11-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    GROZ (EUROPE) LTD
    - now 07972106
    B.O.J. LIMITED
    - 2013-05-02 07972106
    Cambridge House, 32 Padwell Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -589 GBP2024-03-31
    Officer
    2012-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    HMX DISTRIBUTION LTD
    10848970
    Cambridge House, 32 Padwell Road, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2017-07-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    IMPACT 2 LIMITED
    04796689
    Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2003-06-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    IMPERIAL LAND INVESTMENTS LTD
    10033989
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    566,388 GBP2019-03-31
    Officer
    2016-03-01 ~ dissolved
    IIF 9 - Director → ME
  • 6
    ITALIAN CULINARY SERVICES LTD
    10163461
    Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    607,867 GBP2024-12-31
    Officer
    2016-05-05 ~ now
    IIF 4 - Director → ME
  • 7
    KETER LIMITED
    - now 02186562
    KETER (UK) LIMITED - 2018-01-02 04992337
    PRIDESTART LIMITED - 1988-02-12
    16 Great Queen Street, Covent Garden, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,291,811 GBP2021-12-31
    Officer
    2024-09-12 ~ now
    IIF 16 - Director → ME
  • 8
    KETER UK LIMITED
    - now 04992337 02186562
    CURVER UK LIMITED - 2018-01-02
    CONTICO EUROPE LIMITED - 2011-01-06
    16 Great Queen Street, Covent Garden, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,056,317 GBP2023-12-31
    Officer
    2024-09-12 ~ now
    IIF 17 - Director → ME
  • 9
    MFL INVESTMENTS LIMITED
    14401605
    Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200,100 GBP2024-10-31
    Officer
    2022-10-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    OFFICE HUB HAMPSHIRE LIMITED
    12406954
    Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2020-01-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    REWARD WELL LIMITED
    - now 06748720
    SMART GARDEN SHELTERS LIMITED
    - 2021-01-18 06748720
    Cambridge House, 32 Padwell Road, Southampton, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2008-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    TOP WASH 2020 LIMITED
    - now 06800836
    3 MAN GROUP LTD
    - 2020-10-13 06800836
    ASPIRECIG EUROPE LIMITED
    - 2020-04-16 06800836
    WAVE EUROPE LIMITED
    - 2015-12-17 06800836
    Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    315,159 GBP2024-01-31
    Officer
    2009-01-26 ~ now
    IIF 2 - Director → ME
  • 13
    TRADE VAPE LIMITED
    - now 06748659
    HONGJIN EUROPE LIMITED
    - 2016-09-01 06748659
    GATOR FINISHING PRODUCTS (UK) LIMITED
    - 2010-09-08 06748659
    Cambridge House, 32 Padwell Road, Southampton, Hants
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    200 GBP2015-11-30
    Officer
    2008-11-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    ACTIVE PENDANT LIMITED
    07396498
    Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-05 ~ 2012-01-12
    IIF 13 - Director → ME
  • 2
    CQFD (UK) LIMITED
    06806894
    Cambridge House, 32 Padwell Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,607 GBP2024-08-02
    Officer
    2009-02-02 ~ 2015-02-27
    IIF 11 - Director → ME
  • 3
    GENPOWER INTERNATIONAL LTD - now
    YELLOW & BLACK TOOLS LIMITED
    - 2025-07-25 11062222
    Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -205,386 GBP2022-12-31
    Officer
    2017-11-14 ~ 2023-07-14
    IIF 21 - Director → ME
  • 4
    GREAT STAR (UK) LIMITED - now
    GOLD MEDAL (ROMSEY) LIMITED
    - 2007-03-20 04007958 07127016
    St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2000-06-05 ~ 2001-10-02
    IIF 14 - Director → ME
    2006-02-07 ~ 2008-12-02
    IIF 15 - Director → ME
  • 5
    GS EUROPE LIMITED - now
    GREATSTAR EUROPE LIMITED
    - 2025-07-24 06125114
    GREAT STAR EUROPE LIMITED
    - 2017-03-14 06125114
    Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -1,062 GBP2022-12-31
    Officer
    2007-02-23 ~ 2023-07-14
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-14
    IIF 26 - Has significant influence or control OE
  • 6
    GS INDUSTRIAL TOOLS LIMITED - now
    GREATSTAR INDUSTRIAL LIMITED
    - 2025-07-24 10962750
    Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,037,502 GBP2022-12-31
    Officer
    2017-09-14 ~ 2023-07-14
    IIF 19 - Director → ME
  • 7
    GS TOOLS (HOLDINGS) LTD - now
    GREATSTAR HOLDINGS LIMITED
    - 2025-07-25 10915231
    Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, Wales
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -182,027 GBP2022-12-31
    Officer
    2017-08-14 ~ 2023-07-14
    IIF 22 - Director → ME
    Person with significant control
    2017-08-14 ~ 2023-07-14
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GS TRIED AND TESTED TOOLS LIMITED - now
    TRIED & TESTED TOOLS LIMITED
    - 2025-07-25 11000523
    Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,652 GBP2022-12-31
    Officer
    2017-10-06 ~ 2023-07-14
    IIF 20 - Director → ME
  • 9
    ITALIAN CULINARY SERVICES LTD
    10163461
    Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    607,867 GBP2024-12-31
    Person with significant control
    2016-05-05 ~ 2022-12-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SOS SELF STORAGE LTD
    10034133
    24 Botley Road, Hedge End, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-01 ~ 2019-05-23
    IIF 8 - Director → ME
  • 11
    TOP WASH 2020 LIMITED
    - now 06800836
    3 MAN GROUP LTD
    - 2020-10-13 06800836
    ASPIRECIG EUROPE LIMITED
    - 2020-04-16 06800836
    WAVE EUROPE LIMITED - 2015-12-17
    Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    315,159 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2025-07-08
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% 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.