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 Matthew James Lawrence

    Related profiles found in government register
  • Mr Matthew James Lawrence
    British born in February 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 1
    • icon of address Eagle Point, Little Park Farm Road, Fareham, PO15 5TD, England

      IIF 2
    • icon of address 6 Ratcliffe Court, Old Parsonage Way, Frinton-on-sea, CO13 9AN, England

      IIF 3
    • icon of address 10a Eccleston Square, London, SW1V 1NP, United Kingdom

      IIF 4
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 8 IIF 9
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 10
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Matthew James Lawrence
    British born in February 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr Matthew James Lawrence
    British born in February 1961

    Registered addresses and corresponding companies
    • icon of address C/o H S Corporate Services Limited, First Floor, Tower House, La Route Es Nouaux, St Helier, JE2 4ZJ, Jersey

      IIF 16
  • Lawrence, Matthew James
    British company director born in February 1961

    Resident in Jersey

    Registered addresses and corresponding companies
  • Lawrence, Matthew James
    British director born in February 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address address

      IIF 22
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Eagle Point, Little Park Farm Road, Fareham, PO15 5TD, England

      IIF 26 IIF 27 IIF 28
    • icon of address 10a Eccleston Square, London, SW1V 1NP, United Kingdom

      IIF 29
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 30 IIF 31
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 32 IIF 33
  • Lawrence, Matthew James
    British none supplied born in February 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 34
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 35
  • Lawrence, Matthew James
    British company director born in February 1961

    Registered addresses and corresponding companies
    • icon of address Waterside House Lagoon Road, Lilliput, Poole, Dorset, BH14 8JT

      IIF 36
  • Lawrence, Matthew James
    British director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 226 Watergardens, Gibraltar, FOREIGN

      IIF 37
  • Lawrence, Matthew James
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Tachbrook Street, London, SW1V 2NE, England

      IIF 38
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 10a Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    GECKO LIMITED - 2005-02-21
    icon of address Eagle Point, Little Park Farm Road, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,123,831 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Eagle Point, Little Park Farm Road, Fareham, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    137,479 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    AMIRI MANAGEMENT LIMITED - 2022-09-05
    icon of address Eagle Point, Little Park Farm Road, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 26 - Director → ME
  • 6
    AMIRI MANAGEMENT CONSULTING LIMITED - 2012-03-02
    AMIRI DEVELOPMENTS (UK) LIMITED - 2012-01-18
    AMIRI MARKETING (UK) LIMITED - 2005-12-22
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -144 GBP2023-12-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    13,337 GBP2024-09-30
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,861 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o H S Corporate Services Limited First Floor, Tower House, La Route Es Nouaux, St Helier, Jersey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-02-28 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
  • 10
    CLEARWATER MANAGEMENT COMPANY (UK) LIMITED - 2016-05-19
    SWIFTRONIC (UK) LIMITED - 2002-05-31
    PREMIERE TRADING (UK) LIMITED - 1999-05-17
    SWIFTRONIC (UK) LIMITED - 1998-06-29
    COMPENDIUM INTERNATIONAL LIMITED - 1997-04-11
    SWIFTRONIC (UK) LIMITED - 1997-01-28
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,807 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 Ratcliffe Court, Old Parsonage Way, Frinton-on-sea, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,641,491 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 24 - Director → ME
  • 13
    LGP VAUXHALL LIMITED - 2021-04-26
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    208,357 GBP2023-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 25 - Director → ME
  • 14
    LGP HIGH WYCOMBE LIMITED - 2021-10-20
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,425 GBP2021-12-31
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,416 GBP2023-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -131,718 GBP2021-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -20,668 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -23,361 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,109 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 21 - Director → ME
  • 23
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -90,999 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 19 - Director → ME
  • 24
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 20 Wenlock Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-11-23
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 3
  • 1
    CLEARWATER MANAGEMENT COMPANY (UK) LIMITED - 2016-05-19
    SWIFTRONIC (UK) LIMITED - 2002-05-31
    PREMIERE TRADING (UK) LIMITED - 1999-05-17
    SWIFTRONIC (UK) LIMITED - 1998-06-29
    COMPENDIUM INTERNATIONAL LIMITED - 1997-04-11
    SWIFTRONIC (UK) LIMITED - 1997-01-28
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,807 GBP2024-12-31
    Officer
    icon of calendar 1998-09-09 ~ 2004-07-09
    IIF 37 - Director → ME
    icon of calendar 1994-05-25 ~ 1998-05-26
    IIF 36 - Director → ME
  • 2
    icon of address 6 Ratcliffe Court, Old Parsonage Way, Frinton-on-sea, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-08-16 ~ 2018-01-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ 2018-01-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -23,361 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-29 ~ 2020-03-02
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE

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.