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

Barrow, Lascelle Augustus

    Related profiles found in government register
  • Barrow, Lascelle Augustus
    British co director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brake, Wilderness Road, Chislehurst, Kent, BR7 5EZ

      IIF 1
  • Barrow, Lascelle Augustus
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 2
  • Barrow, Lascelle Augustus
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmbury, The Dorking Business Park, Station Road, Dorking, RH4 1HJ, United Kingdom

      IIF 3
    • icon of address Holmbury, The Dorking Business Park, Station Road, Dorking, Surrey, RH4 1HJ, United Kingdom

      IIF 4
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 5
  • Barrow, Lascelle Augustus
    British managing director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brake, Wilderness Road, Chislehurst, Kent, BR7 5EZ

      IIF 6
  • Barrow, Lascelle Augustus
    British managing director of augustus marti born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limehouse, Studio - The Sporah Show, St Andrews Way Devons Road, Bow, E3 3PA, United Kingdom

      IIF 7
  • Barrow, Lascelle Augustus
    British printer born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Saint Andrews Way, Devons Road, Bromley By Bow, London, E3 3PB

      IIF 8
    • icon of address 8 St Andrews Way, Devons Road, Bromley By Bow, London, E3 3PB

      IIF 9
    • icon of address 8 St. Andrews Way, Devons Road, Bromley-by-bow, London, E3 3PB

      IIF 10
    • icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 11 IIF 12
    • icon of address The Brake, Wilderness Road, Chislehurst, Kent, BR7 5EZ

      IIF 13
    • icon of address 20 St Andrews Way, Bow, London, E3 3PA

      IIF 14
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 15
    • icon of address 8 St. Andrews Way, Bromley By Bow, London, E3 3PB

      IIF 16
    • icon of address 8 St Andrews Way, Bromley By Bow, London, E3 3PB, United Kingdom

      IIF 17
    • icon of address 8, St. Andrews Way, London, E3 3PB

      IIF 18 IIF 19
    • icon of address 8, St. Andrews Way, London, E3 3PB, England

      IIF 20
    • icon of address 8, St. Andrews Way, London, E3 3PB, United Kingdom

      IIF 21
  • Mr Lascelle Augustus Barrow
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Saint Andrews Way, Devons Road, Bromley By Bow, London, E3 3PB

      IIF 22
    • icon of address 8 St. Andrews Way, Devons Road, Bromley-by-bow, London, E3 3PB

      IIF 23
    • icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 24
    • icon of address 20 St Andrews Way, Bow, London, E3 3PA, England

      IIF 25
    • icon of address 8 St. Andrews Way, Bromley By Bow, London, E3 3PB

      IIF 26
    • icon of address 8 St Andrews Way, Bromley By Bow, London, E3 3PB, United Kingdom

      IIF 27
    • icon of address 8, St. Andrews Way, London, E3 3PB

      IIF 28
    • icon of address 8, St. Andrews Way, London, E3 3PB, England

      IIF 29
    • icon of address 8 St Andrews Way, St. Andrews Way, London, E3 3PB

      IIF 30
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 31 IIF 32 IIF 33
  • Barrow, Lascelle Augustus
    British printer

    Registered addresses and corresponding companies
    • icon of address 8 Saint Andrews Way, Devons Road, Bromley By Bow, London, E3 3PB

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 8 St Andrews Way, Bromley By Bow, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 St Andrews Way, Devons Road, Bromley By Bow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 3
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 8 Saint Andrews Way, Devons Road, Bromley By Bow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2001-12-21 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    VERSEMOVE LIMITED - 1992-04-03
    icon of address 8 St. Andrews Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-03-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,258 GBP2019-11-30
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Limehouse Studios - The Sporah Show, St Andrews Way Devons Road, Bow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,884,539 GBP2016-01-31
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
  • 9
    WATCHAGENT LIMITED - 1991-07-30
    icon of address 8 St. Andrews Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-14 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-15 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -764,108 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 8 St. Andrews Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,386 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2025-05-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-23
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 8 St. Andrews Way, Devons Road, Bromley-by-bow, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,933,077 GBP2024-12-31
    Officer
    icon of calendar ~ 2025-05-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-23
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address Holmbury, The Dorking Business Park, Station Road, Dorking, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-07-20 ~ 2022-10-03
    IIF 4 - Director → ME
  • 4
    PAGEFORD LIMITED - 1990-03-09
    FEDERATION OF EUROPEAN SCREEN PRINTERS ASSOCIATIONSLIMITED - 1998-03-12
    icon of address Holmbury The Dorking Business Park, Station Road, Dorking, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,735,224 GBP2023-12-31
    Officer
    icon of calendar ~ 2022-10-03
    IIF 3 - Director → ME
  • 5
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,940,801 GBP2024-03-31
    Officer
    icon of calendar 2017-04-26 ~ 2025-05-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2025-05-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PP SALES LIMITED - 2011-04-21
    icon of address 8 St. Andrews Way, Bromley By Bow, London
    Active Corporate (2 parents)
    Equity (Company account)
    11,573 GBP2024-03-31
    Officer
    icon of calendar 2002-07-23 ~ 2025-05-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-23
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DISPLAY PRODUCERS AND SCREEN PRINTERS ASSOCIATION LIMITED - 1990-02-27
    icon of address Fairclough House, Redbrook Road, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    80,254 GBP2024-12-31
    Officer
    icon of calendar ~ 2025-06-30
    IIF 6 - Director → ME
  • 8
    icon of address 20 St Andrews Way, Bow, London
    Active Corporate (2 parents)
    Equity (Company account)
    499,831 GBP2024-06-30
    Officer
    icon of calendar ~ 2025-05-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-05-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 8 St. Andrews Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ 2025-05-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 409-411 Croydon Road, Beckenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    145,589 GBP2025-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2025-05-22
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.