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, Gearoid Martin

    Related profiles found in government register
  • Lane, Gearoid Martin
    Irish company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lane, Gearoid Martin
    Irish director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Saint Johns Road, Isleworth, Middlesex, TW7 6NW

      IIF 11
  • Lane, Gearoid Martin
    Irish managing director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lane, Gearoid Martin
    Irish managing director, communities and new energy born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside East, 30 The Causeway, Staines, Middlesex, TW18 3BY, England

      IIF 20
    • icon of address Lakeside East, 30 The Causeway, Staines, Middlesex, TW18 3BY, United Kingdom

      IIF 21
  • Lane, Gearoid Martin
    Irish ceo born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209 City Road, City Road, London, EC1V 1JN, England

      IIF 22
  • Lane, Gearoid Martin
    Irish company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Lane, Gearoid Martin
    Irish director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 36
    • icon of address 168 Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 37
    • icon of address 47, Marylebone Lane, London, W1U 2NT, United Kingdom

      IIF 38
    • icon of address Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

      IIF 39 IIF 40
  • Lane, Gearoid Martin
    Irish managing director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Binney St, Binney Street, London, W1K 5BW

      IIF 41
    • icon of address 30 Binney St, Binney Street, London, W1K 5BW, England

      IIF 42
  • Lane, Gearoid Martin
    Irish managing director british gas new markets born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Causeway, Staines, Middlesex, TW18 3BY, United Kingdom

      IIF 43
  • Lane, Gearoid
    Irish director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13 Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 44
  • Mr Gearoid Lane
    Irish born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13 Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 45
    • icon of address 168 Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 46
  • Mr Gearoid Martin Lane
    Irish born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13 Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 47
    • icon of address 39, Pepys Road, London, SW20 8NL, England

      IIF 48
  • Mr Gearoid Martin Lane
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 49
child relation
Offspring entities and appointments
Active 3
  • 1
    AGILITY INVESTMENTS LTD - 2019-09-19
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123,503 GBP2021-05-31
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 39 Pepys Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-09-30
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    icon of address 30 Binney St Binney Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 41 - Director → ME
Ceased 41
  • 1
    CITY GOALIE LIMITED - 2019-12-16
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,406,379 GBP2024-03-31
    Officer
    icon of calendar 2019-11-19 ~ 2022-11-23
    IIF 23 - Director → ME
  • 2
    AGILITY ECO PROJECTS LTD - 2015-01-23
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2013-03-12 ~ 2022-11-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,022 GBP2024-03-31
    Officer
    icon of calendar 2014-06-05 ~ 2022-11-23
    IIF 44 - Director → ME
  • 4
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-11-06 ~ 2012-07-26
    IIF 21 - Director → ME
  • 5
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-13 ~ 2012-05-09
    IIF 27 - Director → ME
  • 6
    WARWICK OFFSHORE WIND LIMITED - 2003-04-24
    icon of address 5 Howick Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2007-07-03
    IIF 10 - Director → ME
  • 7
    P.H. JONES LIMITED - 2011-06-13
    CENTRAL HEATING MAINTENANCE (MALPAS) LIMITED - 1999-07-01
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-13 ~ 2012-10-30
    IIF 31 - Director → ME
  • 8
    SOLAR TECHNOLOGIES INSTALLATIONS LTD - 2010-11-17
    PV FACADES LIMITED - 2006-03-29
    PV FACADES PLC - 2002-06-14
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2009-10-02
    IIF 16 - Director → ME
  • 9
    CENTRICA RENEWABLE ENERGY LIMITED - 2019-03-30
    CENTRICA INVESTMENTS LIMITED - 2004-04-19
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2007-07-04
    IIF 2 - Director → ME
  • 10
    CENTRICA CONNECTED HOME LIMITED - 2018-02-16
    ALERTME.COM LTD - 2016-04-05
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-14 ~ 2012-12-03
    IIF 12 - Director → ME
  • 11
    SOREN HOLDINGS LIMITED - 2013-04-24
    icon of address Millstream, Maidenhead Road, Windsor
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2012-10-30
    IIF 28 - Director → ME
  • 12
    CENTRICA (BOW) LIMITED - 2017-01-18
    CENTRICA B.O.W. LIMITED - 2003-08-14
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2007-07-04
    IIF 3 - Director → ME
  • 13
    CENTRICA (DSW) LIMITED - 2017-01-18
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2007-07-04
    IIF 9 - Director → ME
  • 14
    COMBONE LIMITED - 1992-07-06
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2012-10-30
    IIF 40 - Director → ME
  • 15
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2012-10-30
    IIF 39 - Director → ME
  • 16
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-10-30
    IIF 43 - Director → ME
  • 17
    icon of address Millstream, Maidenhead Road, Windsor
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2012-10-30
    IIF 25 - Director → ME
  • 18
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-11-06 ~ 2012-12-11
    IIF 20 - Director → ME
  • 19
    CENTRICA LANGAGE LIMITED - 2017-09-01
    WAINSTONES POWER LIMITED - 2004-09-06
    icon of address Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2007-07-04
    IIF 8 - Director → ME
  • 20
    icon of address 30 Binney St Binney Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ 2016-01-01
    IIF 42 - Director → ME
  • 21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2007-07-04
    IIF 7 - Director → ME
  • 22
    CENTRICA (IDW) LIMITED - 2009-10-09
    OFFSHORE WIND POWER (SITE NO 1) LIMITED - 2006-02-28
    RADIOGLOBE LIMITED - 2001-02-05
    icon of address Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2007-07-04
    IIF 6 - Director → ME
  • 23
    CENTRICA (LINCS) LIMITED - 2010-01-21
    OFFSHORE WIND POWER LIMITED - 2006-06-09
    MEDIAPAGE LIMITED - 2001-01-23
    icon of address 13 Queens Road, Aberdeen, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2007-07-04
    IIF 4 - Director → ME
  • 24
    CENTRICA (LW) LIMITED - 2009-10-08
    LYNN OFFSHORE WIND POWER LIMITED - 2006-03-03
    AMEC OFFSHORE WIND POWER LIMITED - 2004-01-12
    icon of address Grimsby Renewables Operations Base, North Quay, Grimsby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2007-07-04
    IIF 1 - Director → ME
  • 25
    AGILITY ECO SERVICES LTD - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,945,521 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2022-11-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2019-11-19
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-10-23
    IIF 29 - Director → ME
  • 27
    icon of address Millstream, Maidenhead Road, Windsor
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-05-02
    IIF 32 - Director → ME
  • 28
    icon of address The Green Easter Park, Benyon Road, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-10-30
    IIF 30 - Director → ME
  • 29
    HAJCO 362 LIMITED - 2008-03-13
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-13 ~ 2012-10-30
    IIF 33 - Director → ME
  • 30
    COOLFACTOR GROUP LIMITED - 2010-06-17
    COOLFACTOR LIMITED - 2002-03-08
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-13 ~ 2012-10-30
    IIF 35 - Director → ME
  • 31
    DONG ENERGY RB (UK) LIMITED - 2016-08-15
    CENTRICA (RBW) LIMITED - 2014-01-07
    icon of address 5 Howick Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2007-07-04
    IIF 5 - Director → ME
  • 32
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2009-10-01
    IIF 19 - Director → ME
  • 33
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2009-10-01
    IIF 13 - Director → ME
  • 34
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2009-10-01
    IIF 15 - Director → ME
  • 35
    IFA DIGITAL LTD - 2004-02-25
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-25 ~ 2009-10-01
    IIF 14 - Director → ME
  • 36
    P V FACADES LTD - 2009-02-10
    SOLAR TECHNOLOGIES INSTALLATIONS LIMITED - 2006-03-29
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2009-10-01
    IIF 17 - Director → ME
  • 37
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2009-10-01
    IIF 18 - Director → ME
  • 38
    TOTALBOILERS LIMITED - 2011-06-09
    D-TEC ELECTRICAL LIMITED - 2010-10-11
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-13 ~ 2012-10-30
    IIF 34 - Director → ME
  • 39
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    296,164 GBP2023-12-31
    Officer
    icon of calendar 2017-04-13 ~ 2020-03-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2018-04-30
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 40
    SOLIDTRY LIMITED - 1992-09-24
    icon of address 223-231 Pentonville Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,135,000 GBP2023-03-31
    Officer
    icon of calendar 2007-04-26 ~ 2011-10-12
    IIF 11 - Director → ME
  • 41
    YOUTHNET UK LIMITED - 1995-10-19
    icon of address Phoenix Brewery, Bramley Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ 2023-03-07
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.