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 John Lawrence

    Related profiles found in government register
  • Mr John Lawrence
    English born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coachmans Cottage, Pole Lane, Antrobus, Northwich, CW9 6NN, England

      IIF 1
  • Mr John Lawrence
    English born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 New Boundary House, London Road, Sunningdale, Ascot, SL5 0DJ, England

      IIF 2
  • Mr John Lawrence
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thistledown, Wendlebury, Bicester, OX25 2PE, England

      IIF 3
    • icon of address Thistledown, Wendlebury, Bicester, Oxfordshire, OX25 2PE

      IIF 4
    • icon of address 39, Alvis Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, NN11 8PG, United Kingdom

      IIF 5
  • Mr John Lawrence
    English born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thistledown, Wendlebury, Bicester, OX25 2PE, United Kingdom

      IIF 6
  • Mr John Lawrence
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus Business Consulting, Thistledown, Wendlebury, Bicester, OX25 2PE, United Kingdom

      IIF 7
  • Lawrence, John
    English director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 New Boundary House, London Road, Sunningdale, Ascot, SL5 0DJ, England

      IIF 8
  • Mr John Lawrence
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queen's Gate Place, London, SW7 5NS, United Kingdom

      IIF 9
  • Mr John Lawrence
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Swan Court, Forder Way, Cygnet Park, Hampton, Peterborough, PE7 8GX, England

      IIF 10
  • Lawrence, John
    British accountant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Church Lane, Dry Sandford, Abingdon, OX13 6JP, United Kingdom

      IIF 11
    • icon of address C/o Abacus Business Consulting Limited, Thistledown, Wendlebury, Bicester, Oxfordshire, OX25 2DE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address C/o Abacus Business Consulting Limited, Thistledown, Wendlebury, Bicester, Oxfordshire, OX25 2PE, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Thistle Down, Wendlebury, Bicester, OX25 2DE, United Kingdom

      IIF 30
    • icon of address Thistledown, Wendlebury, Bicester, OX25 2PE, England

      IIF 31
    • icon of address Thistledown, Wendlebury, Bicester, OX25 2PE, United Kingdom

      IIF 32 IIF 33
    • icon of address Thistledown, Wendlebury, Bicester, Oxfordshire, OX25 2PE

      IIF 34 IIF 35
    • icon of address 39, Alvis Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, NN11 8PG, United Kingdom

      IIF 36
    • icon of address Coachmans Cottage, Pole Lane, Antrobus, Northwich, CW9 6NN, England

      IIF 37
  • Lawrence, John
    British certifed accountant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thistledown, Wendlebury, Bicester, Oxfordshire, OX25 2PE

      IIF 38
  • Lawrence, John
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus Business Consulting, Thistledown, Wendlebury, Bicester, OX25 2PE, United Kingdom

      IIF 39
    • icon of address C/o Abacus Business Consulting Limited, Thistledown, Wendlebury, Bicester, Oxfordshire, OX25 2DE

      IIF 40
    • icon of address C/o Abacus, Thistledown, Wendlebury, Bicester, Oxfordshire, OX25 2PE, United Kingdom

      IIF 41
    • icon of address Thistledown, Wendlebury, Bicester, OX25 2PE, England

      IIF 42
  • Lawrence, John

    Registered addresses and corresponding companies
    • icon of address Thistledown, Wendlebury, Bicester, OX25 2PE, England

      IIF 43
    • icon of address Thistledown, Wendlebury, Bicester, OX25 2PE, United Kingdom

      IIF 44
  • Lawrence, John
    British

    Registered addresses and corresponding companies
    • icon of address Thistledown, Wendlebury, Bicester, Oxfordshire, OX25 2PE

      IIF 45
  • Lawrence, John
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queen's Gate Place, London, SW7 5NS, United Kingdom

      IIF 46
  • Lawrence, John
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Kilverstone, Peterborough, Cambridgeshire, PE4 5DX, United Kingdom

      IIF 47
    • icon of address 24 Kilverstone, Werrington, Peterborough, Cambridgeshire, PE4 5DX

      IIF 48 IIF 49
  • Lawrence, John
    British publican born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Kilverstone, Werrington, Peterborough, PE4 5DX, England

      IIF 50
    • icon of address 7, Pembroke Grove, Glinton, Peterborough, PE6 7LG, England

      IIF 51
  • Lawrence, John
    British travel agent born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Kilverstone, Werrington, Peterborough, Cambridgeshire, PE4 5DX

      IIF 52 IIF 53
    • icon of address 7 Swan Court, Forder Way, Cygnet Park, Hampton, Peterborough, Cambs, PE7 8GX, England

      IIF 54
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Thistledown, Wendlebury, Bicester, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,702 GBP2024-06-27
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4 Cyrus Way, Cygnet Park Hampton, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 49 - Director → ME
  • 3
    W B WITNEY LIMITED - 2013-04-11
    DGD BUILDERS LIMITED - 2013-03-27
    icon of address C/o Abacus Business Consulting Limited Thistledown, Wendlebury, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,731 GBP2017-03-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 7 Pembroke Grove, Glinton, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address 4385, 11502291: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address 1 Queen's Gate Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,309,288 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Pembroke Grove, Glinton, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address C/o Abacus Business Consulting Limited Thistledown, Wendlebury, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 7 Swan Court, Forder Way, Cygnet Park, Hampton, Peterborough, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,962 GBP2024-04-29
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    icon of address Thistledown, Wendlebury, Bicester, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,702 GBP2024-06-27
    Officer
    icon of calendar 2001-11-23 ~ 2005-09-22
    IIF 38 - Director → ME
    icon of calendar 2005-09-22 ~ 2009-11-30
    IIF 45 - Secretary → ME
  • 2
    icon of address C/o Abacus Business Consulting Limited Thistledown, Wendlebury, Bicester, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    341,386 GBP2024-08-31
    Officer
    icon of calendar 2016-04-21 ~ 2016-04-21
    IIF 27 - Director → ME
  • 3
    icon of address C/o Abacus Business Consulting Thistledown, Wendlebury, Bicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,769 GBP2023-12-31
    Officer
    icon of calendar 2013-11-06 ~ 2013-11-06
    IIF 23 - Director → ME
  • 4
    icon of address Corner Farm Oakley Road, Horton-cum-studley, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    157,367 GBP2024-05-31
    Officer
    icon of calendar 2010-11-08 ~ 2010-11-08
    IIF 32 - Director → ME
  • 5
    DGD BUILDERS LIMITED - 2012-03-15
    icon of address 4 Hercules House Calleva Park, Aldermaston, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    282,169 GBP2024-01-31
    Officer
    icon of calendar 2011-12-06 ~ 2011-12-06
    IIF 14 - Director → ME
  • 6
    icon of address 2b Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,177 GBP2024-03-31
    Officer
    icon of calendar 1992-07-17 ~ 2001-09-30
    IIF 34 - Director → ME
  • 7
    icon of address Corner Farm Oakley Road, Horton-cum-studley, Oxford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    122,203 GBP2024-06-30
    Officer
    icon of calendar 2014-04-28 ~ 2014-04-28
    IIF 25 - Director → ME
  • 8
    icon of address 39 Alvis Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-19 ~ 2024-11-25
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ 2024-11-25
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address C/o Abacus Thistledown, Wendlebury, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2011-08-31
    IIF 41 - Director → ME
    IIF 42 - Director → ME
  • 10
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    86,219 GBP2024-08-31
    Officer
    icon of calendar 2012-04-11 ~ 2012-04-11
    IIF 17 - Director → ME
  • 11
    icon of address C/o Abacus Business Consulting Ltd Thistledown, Wendlebury, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,408 GBP2023-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-21
    IIF 16 - Director → ME
  • 12
    icon of address 4 Cyrus Way, Cygnet Park Hampton, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2008-12-15
    IIF 48 - Director → ME
  • 13
    WESTWON FLEET LIMITED - 2018-01-31
    WESTWON VEHICLE LEASING LIMITED - 2016-04-22
    WESTWON CORPORATE LIMITED - 2016-03-03
    icon of address Shire House Long Street, Stoney Stanton, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,853 GBP2023-12-31
    Officer
    icon of calendar 2014-05-20 ~ 2015-05-20
    IIF 24 - Director → ME
  • 14
    icon of address C/o Abacus Business Consulting Limited Thistledown, Wendlebury, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2012-01-18
    IIF 15 - Director → ME
  • 15
    icon of address Thorne Widgery, Unit 2 Wyevale Way, Stretton Sugwas, Hereford, Wyevale Business Park, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,005,524 GBP2025-01-31
    Officer
    icon of calendar 2015-09-25 ~ 2015-09-25
    IIF 28 - Director → ME
  • 16
    icon of address C/o Abacus Business Consulting Limited Thistledown, Wendlebury, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2015-02-17
    IIF 21 - Director → ME
  • 17
    W B WITNEY LIMITED - 2013-04-11
    DGD BUILDERS LIMITED - 2013-03-27
    icon of address C/o Abacus Business Consulting Limited Thistledown, Wendlebury, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,731 GBP2017-03-31
    Officer
    icon of calendar 2012-04-12 ~ 2012-04-12
    IIF 12 - Director → ME
  • 18
    icon of address 80 Church Lane, Dry Sandford, Abingdon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,180 GBP2023-05-31
    Officer
    icon of calendar 2018-07-25 ~ 2018-08-06
    IIF 11 - Director → ME
    icon of calendar 2018-07-25 ~ 2018-08-06
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-08-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 19
    icon of address Coachmans Cottage Pole Lane, Antrobus, Northwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2019-10-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-10-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 20
    icon of address 4, West Of St Laurence Old Warwick Road, Rowington, Warwick
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-16 ~ 2013-07-16
    IIF 22 - Director → ME
  • 21
    icon of address 2 Hinksey Court, Church Way, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,640 GBP2024-03-31
    Officer
    icon of calendar 2012-01-27 ~ 2012-01-27
    IIF 18 - Director → ME
  • 22
    icon of address C/o Credit Assist, 4 York Studios Cold Ashby Road, Guilsborough, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2015-09-29
    IIF 19 - Director → ME
  • 23
    icon of address C/o Abacus Business Consulting Limited Thistledown, Wendlebury, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2014-09-29
    IIF 29 - Director → ME
  • 24
    icon of address Corner Farm Oakley Road, Horton-cum-studley, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    -28,360 GBP2022-04-30
    Officer
    icon of calendar 2011-05-18 ~ 2011-05-18
    IIF 30 - Director → ME
  • 25
    ABC 2019 LTD - 2020-10-26
    icon of address Thistledown, Wendlebury, Bicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    502,430 GBP2024-02-29
    Officer
    icon of calendar 2020-04-06 ~ 2020-08-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2020-08-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 26
    icon of address 10 Stonor Green, Watlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,399 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2015-01-26
    IIF 20 - Director → ME
  • 27
    icon of address Abacus Business Consulting, Thistledown, Wendlebury, Bicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-01-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-01-07
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 28
    TOUR OPERATORS AND TRAVEL AGENTS CHARITY(THE) - 1988-05-09
    icon of address 30 Park Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1998-07-13
    IIF 53 - Director → ME
  • 29
    WATER BABIES OXFORD LIMITED - 2011-05-17
    icon of address The Manor Main Street, Grendon Underwood, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    163,405 GBP2024-07-31
    Officer
    icon of calendar 2010-11-08 ~ 2010-11-08
    IIF 33 - Director → ME
  • 30
    icon of address C/o Abacus Business Consulting Limited Thistledown, Wendlebury, Bicester, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    113,640 GBP2024-07-31
    Officer
    icon of calendar 2013-04-22 ~ 2013-04-22
    IIF 13 - Director → ME
  • 31
    WESTWON LEASING PLC - 2017-01-06
    WESTWON EDUCATION PLC - 2016-01-20
    WHO'S WHO PUBLICATIONS PLC - 2013-02-05
    WHO'S WHO PUBLICATIONS LIMITED - 2009-11-20
    POWER LEASING LIMITED - 2009-01-23
    icon of address 18 Manor Courtyard, Hughenden Avenue, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,615 GBP2023-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2017-03-01
    IIF 43 - Secretary → ME
  • 32
    ARTAC (U.K.) LIMITED - 2001-03-26
    icon of address St Andrews House, West Street, Woking, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-26 ~ 2007-09-27
    IIF 52 - 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.