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 David Lawrence

    Related profiles found in government register
  • Mr David Lawrence
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathmore House, Eassie, Forfar, DD8 1ST, Scotland

      IIF 1
    • icon of address Strathmore House, Eassie, Forfar, DD8 1ST, United Kingdom

      IIF 2
  • Mr David Lawrence
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Croig, 1b Ormidale Terrace, Murrayfield, Edinburgh, EH12 6DY, United Kingdom

      IIF 3
  • Lawrence, David
    British business & technology consultant born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathmore House, Balkeerie, Eassie, Forfar, Angus, DD8 1ST, Scotland

      IIF 4
  • Lawrence, David
    British company director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathmore House, Balkeerie, Eassie, Forfar, DD8 1ST, United Kingdom

      IIF 5
  • Lawrence, David
    British it consultant born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathmore House, Balkeerie, Eassie, Forfar, Angus, DD8 1ST

      IIF 6
  • Lawrence, David
    British it developer born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathmore House, Balkeerie, Eassie, Forfar, Angus, DD8 1ST

      IIF 7
  • Lawrence, David
    British it professional born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathmore House, Eassie, Forfar, DD8 1ST, Scotland

      IIF 8
  • Lawrence, David
    British operations director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathmore House, Balkeerie, Eassie, Forfar, Angus, DD8 1ST, Scotland

      IIF 9
  • Lawrence, David
    British software developer born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathmore House, Strathmore House, Balkeerie, By Glamis, Forfar, Angus, DD8 1ST, Scotland

      IIF 10
  • Lawrence, David
    British accountant born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Croig, 1b Ormidale Terrace, Edinburgh, Midlothian, EH12 6DY

      IIF 11 IIF 12
  • Lawrence, David
    British chief financial officer born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL

      IIF 13
    • icon of address 95, Horseferry Road, London Scottish House, London, SW1P 2DX, England

      IIF 14
  • Lawrence, David
    British company director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Newton Village, Dalkeith, Midlothian, EH22 1SN, Scotland

      IIF 15
    • icon of address Croig, 1b Ormidale Terrace, Edinburgh, EH12 6DY, Scotland

      IIF 16
    • icon of address Croig, 1b Ormidale Terrace, Edinburgh, Midlothian, EH12 6DY

      IIF 17
    • icon of address Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, EH16 4UX, United Kingdom

      IIF 18
  • Lawrence, David
    British consultant born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Roslin Innovation Centre, Easter Bush Campus, Midlothian, EH25 9RG, Scotland

      IIF 19
  • Lawrence, David
    British director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Croig, 1b Ormidale Terrace, Edinburgh, Midlothian, EH12 6DY

      IIF 20 IIF 21
    • icon of address Croig, 1b Ormidale Terrace, Murrayfield, Edinburgh, EH12 6DY, United Kingdom

      IIF 22
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 23
    • icon of address Manchester One, 53 Portland Street, Manchester, M1 3LD

      IIF 24
  • Lawrence, David
    British investor director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 25
  • Lawrence, David
    British non-executive director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ, Scotland

      IIF 26
  • Lawrence, David
    British software development consultan born in September 1967

    Registered addresses and corresponding companies
    • icon of address 8 Pylbrook Road, Sutton, Surrey, SM1 1QZ

      IIF 27
  • Lawrence, David
    British company director born in January 1963

    Registered addresses and corresponding companies
    • icon of address 5 Denby Court, 67 Guildford Road East, Farnborough, Hampshire, GU14 6PX

      IIF 28
  • Lawrence, David
    British executive born in January 1963

    Registered addresses and corresponding companies
  • Lawrence, David Muir
    British accountant born in January 1963

    Registered addresses and corresponding companies
    • icon of address 11 Cornwall Grove, Chiswick, London, W4 2LB

      IIF 36
  • Lawrence, David Muir
    British director born in January 1963

    Registered addresses and corresponding companies
    • icon of address Peterhouse Technology Park, 100 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9PT

      IIF 37 IIF 38
  • Lawrence, David
    British computer consultant born in October 1964

    Registered addresses and corresponding companies
    • icon of address 6 Bowes Court, Thomas Wyatt Road Drew Park, Devizes, Wiltshire, SN10 5QF

      IIF 39
  • Lawrence, David
    British

    Registered addresses and corresponding companies
    • icon of address 5 Denby Court, 67 Guildford Road East, Farnborough, Hampshire, GU14 6PX

      IIF 40
  • Lawrence, David Muir

    Registered addresses and corresponding companies
    • icon of address Croig, 1b Ormidale Terrace, Murrayfield, Edinburgh, EH12 6DY, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Han & Co, 61 Scott Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Strathmore House Strathmore House, Balkeerie, By Glamis, Forfar, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 10 - Director → ME
  • 3
    C4X DISCOVERY HOLDINGS PLC - 2024-05-07
    SCHOSWEEN 24 PLC - 2014-10-13
    icon of address Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    6,291,812 GBP2021-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 272 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,163,501 GBP2024-12-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 25 - Director → ME
  • 6
    STACK3 INTRANET LIMITED - 2021-02-16
    icon of address Strathmore House, Eassie, Forfar, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address Abercorn House, 79 Renfrew Road, Paisley
    Active Corporate (2 parents)
    Equity (Company account)
    13,206 GBP2024-03-31
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 22 - Director → ME
    icon of calendar 2011-12-13 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Winnington House, 2, Woodberry Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Strathmore House, Balkeerie, Eassie, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    21,686 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address Strathmore House Balkeerie, Eassie, Forfar, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 9 - Director → ME
  • 11
    Company number SC328435
    Non-active corporate
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 21 - Director → ME
Ceased 25
  • 1
    PEPTIDE THERAPEUTICS LIMITED - 2000-11-21
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10
    DEMANDOPEN LIMITED - 1993-03-26
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2007-03-06
    IIF 37 - Director → ME
  • 2
    icon of address Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2014-12-22
    IIF 18 - Director → ME
  • 3
    SYNPROMICS LTD - 2024-02-12
    icon of address Roslin Innovation Centre, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    10,013,289 GBP2024-12-31
    Officer
    icon of calendar 2012-05-08 ~ 2019-08-07
    IIF 19 - Director → ME
  • 4
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2008-04-16
    IIF 11 - Director → ME
  • 5
    POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
    POWDERJECT PHARMACEUTICALS PLC - 2003-09-16
    POWDERJECT TECHNOLOGIES PLC - 1997-04-23
    POWDERJECT LIMITED - 1997-03-12
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2004-07-08
    IIF 34 - Director → ME
  • 6
    POWDERJECT TECHNOLOGIES LIMITED - 2005-05-19
    POWDERJECT DEVELOPMENT LIMITED - 1997-10-31
    OXFORD GENESCIENCES LIMITED - 1997-04-22
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2004-07-08
    IIF 33 - Director → ME
  • 7
    icon of address 57 Wilcot Road, Pewsey, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,644 GBP2024-04-30
    Officer
    icon of calendar 2000-04-04 ~ 2002-01-16
    IIF 39 - Director → ME
  • 8
    icon of address Mrs J L Morris, 3 Virginia Gardens, Farnborough, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2000-11-16
    IIF 28 - Director → ME
    icon of calendar 1998-06-28 ~ 2000-11-16
    IIF 40 - Secretary → ME
  • 9
    icon of address The Community Hall, Balkeerie, Eassie, By Forfar, Angus
    Active Corporate (5 parents)
    Equity (Company account)
    494,780 GBP2024-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2011-01-07
    IIF 6 - Director → ME
  • 10
    STRAKAN PHARMACEUTICALS LIMITED - 2016-04-18
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2001-10-24
    IIF 36 - Director → ME
  • 11
    AMBICARE HEALTH LIMITED - 2022-03-22
    LUMICURE LIMITED - 2009-08-17
    icon of address Alba Innovation Centre, Alba Campus, Livingston, West Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    404,444 GBP2023-06-30
    Officer
    icon of calendar 2009-06-22 ~ 2014-09-25
    IIF 17 - Director → ME
  • 12
    CIRCASSIA LIMITED - 2023-07-28
    icon of address Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2004-07-08
    IIF 29 - Director → ME
  • 13
    icon of address One Biohub, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-10 ~ 2009-03-31
    IIF 20 - Director → ME
  • 14
    OXFORD BIOSCIENCES LIMITED - 1997-05-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2004-07-08
    IIF 30 - Director → ME
  • 15
    TRX PHARMACCINES LIMITED - 2004-05-05
    WATCHGARDEN LIMITED - 2004-04-13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-14 ~ 2004-08-02
    IIF 35 - Director → ME
  • 16
    QMED SPINE LIMITED - 2011-08-17
    Q-MED SPINE LIMITED - 2011-08-03
    Q-MED LIMITED - 2011-05-17
    NEWCO MWW LIMITED - 2011-03-08
    icon of address Perth House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    410,828 GBP2018-12-31
    Officer
    icon of calendar 2011-11-14 ~ 2012-09-29
    IIF 16 - Director → ME
  • 17
    REDX PHARMA PLC - 2024-05-09
    REDX PHARMA LIMITED - 2015-03-18
    icon of address Block 33 Mereside, Alderley Park, Macclesfield, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2016-05-06 ~ 2017-08-14
    IIF 23 - Director → ME
  • 18
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC - 2008-09-26
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2007-03-06
    IIF 38 - Director → ME
  • 19
    NOVARTIS VACCINES HOLDINGS LIMITED - 2015-11-09
    CHIRON VACCINES HOLDINGS LIMITED - 2014-02-05
    CHIRON UK-1 LIMITED - 2004-07-14
    ALNERY NO. 2339 LIMITED - 2003-05-09
    icon of address Point, 29 Market Street, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-09 ~ 2004-07-08
    IIF 32 - Director → ME
  • 20
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    CHIRON VACCINES LIMITED - 2006-05-03
    EVANS VACCINES LIMITED - 2004-11-08
    ALNERY NO. 1979 LIMITED - 2000-09-04
    icon of address Gaskill Road, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2004-07-08
    IIF 31 - Director → ME
  • 21
    TRAINING CENTRES LIMITED - 2003-03-20
    FAREBEAM LIMITED - 1999-05-20
    icon of address Unit 5 Amesbury Industrial Estate, London Road, Amesbury, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -899 GBP2023-04-30
    Officer
    icon of calendar 1999-04-20 ~ 2000-04-21
    IIF 27 - Director → ME
  • 22
    INTERCELL BIOMEDICAL LIMITED - 2013-08-30
    PACIFIC SHELF 1251 LIMITED - 2004-02-11
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-10-23 ~ 2020-09-29
    IIF 13 - Director → ME
  • 23
    icon of address 95 Horseferry Road, London Scottish House, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-08-27 ~ 2020-09-29
    IIF 14 - Director → ME
  • 24
    TAYSIDE FLOW TECHNOLOGIES LIMITED - 2012-02-01
    icon of address Prospect Business Centre, Gemini Crescent, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,571,397 GBP2023-12-31
    Officer
    icon of calendar 2007-09-25 ~ 2010-11-17
    IIF 12 - Director → ME
  • 25
    icon of address Strathmore House Balkeerie, Eassie, Forfar, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2014-06-11
    IIF 4 - 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.