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

Mrs Tessa Rebecca Laws

    Related profiles found in government register
  • Mrs Tessa Rebecca Laws
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, Wales

      IIF 1
    • 329, Euston Road, London, NW1 3AD, England

      IIF 2
  • Ms Tessa Rebecca Laws
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 196 The Wenta Business Centre, 1 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7XU, United Kingdom

      IIF 3
    • 9, Berners Place, Fitzrovia, London, W1T 3AD, England

      IIF 4
    • 41a, Dartmouth Road, London, NW2 4ET, United Kingdom

      IIF 5
    • 6, Percy Street, London, W1T 1DQ

      IIF 6
    • 6, Percy Street, London, W1T 1DQ, England

      IIF 7
    • 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 8 IIF 9
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 10
    • 9 Berners Place, 9 Berners Place, London, W1T 3AD, England

      IIF 11 IIF 12
    • 9, Berners Place, London, W1T 3AD, England

      IIF 13 IIF 14
    • Endeavour Ventures, Devonshire Street, London, W1G 7AJ, England

      IIF 15
  • Ms Tessa Rebecca Laws
    British born in May 1965

    Resident in Israel

    Registered addresses and corresponding companies
    • 8, Maale Uria, Kfar Uria, 9973500, Israel

      IIF 16
    • 9, Berners Place, London, W1T 3AD, England

      IIF 17 IIF 18
  • Laws, Tessa Rebecca
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, Wales

      IIF 19
    • Suite 196 The Wenta Business Centre, 1 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7XU, United Kingdom

      IIF 20
    • 10, Lloyd's Avenue, London, EC3N 3AJ, England

      IIF 21
    • 329, Euston Road, London, NW1 3AD, England

      IIF 22
    • 6, Brightlingsea Place, London, E14 8DB, England

      IIF 23
    • 6, Percy Street, London, W1T 1DQ, England

      IIF 24 IIF 25
    • 9 Berners Place, 9 Berners Place, London, W1T 3AD, England

      IIF 26
    • 9, Berners Place, London, W1T 3AD, England

      IIF 27 IIF 28
    • 47,riverside, Sir Thomas Longley Road, Medway City Estate, Rochester Kentme2 4dp

      IIF 29
  • Laws, Tessa Rebecca
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Percy Street, 6, Percy Street, London, -, W1T 1DQ, England

      IIF 30
  • Laws, Tessa Rebecca
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Dartmouth Road, London, NW2 4ET, United Kingdom

      IIF 31
    • 6, Percy Street, London, W1T 1DQ, England

      IIF 32 IIF 33
    • 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 34 IIF 35
  • Laws, Tessa Rebecca
    British lawyer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6 Percy Street, London, Percy Street, London, W1T 1DQ, England

      IIF 36
    • 6, Percy Street, London, W1T 1DQ

      IIF 37
    • Schaller House, 44a Albert Road, London, NW4 2SJ, England

      IIF 38
  • Laws, Tessa Rebecca
    British solicitor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Arlington Street, London, SW1A 1RN

      IIF 39
    • 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 40 IIF 41
    • 9 Berners Place, 9 Berners Place, London, W1T 3AD, England

      IIF 42
    • Endeavour Ventures, Devonshire Street, London, W1G 7AJ, England

      IIF 43
  • Laws, Tessa Rebecca
    British born in May 1965

    Resident in Israel

    Registered addresses and corresponding companies
    • 8, Maale Uria 8, Kfar Uria, 9973500, Israel

      IIF 44
    • 11, Fulready Road, London, E10 6DT, England

      IIF 45
    • 9, Berners Place, London, W1T 3AD, England

      IIF 46 IIF 47 IIF 48
  • Laws, Tessa Rebecca
    British solicitor born in May 1965

    Resident in Israel

    Registered addresses and corresponding companies
    • 8, Maale Uria, Kfar Uria, 9973500, Israel

      IIF 49
  • Laws, Tessa Rebecca
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Arlington Street, London, SW1A 1RN, England

      IIF 50
  • Laws, Tessa Rebecca
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Aubrey David Solicitors, 40 Manchester Street, London, W1U 7LL, England

      IIF 51
  • Laws, Tessa Rebecca
    British solicitor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Arlington Street, London, SW1A 1RN, United Kingdom

      IIF 52
  • Laws, Tessa
    British solicitor born in May 1965

    Registered addresses and corresponding companies
    • 11 Grittleton Road, London, W9 2DD

      IIF 53
  • Laws, Tessa
    British solicitor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claremont Building, 24-27 White Lion Street, London, Uk, N1 9PD, United Kingdom

      IIF 54
  • Laws, Tessa Rebecca

    Registered addresses and corresponding companies
    • 6, Percy Street, London, W1T 1DQ, England

      IIF 55
  • Laws, Tessa

    Registered addresses and corresponding companies
    • 11 Grittleton Road, London, W9 2DD

      IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    9 Berners Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    9 Berners Place, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    9 Berners Place, London, England
    Active Corporate (6 parents)
    Officer
    2025-07-03 ~ now
    IIF 44 - Director → ME
  • 4
    DROP SHOP SHOP LIMITED - 2025-12-08
    9 Berners Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,913 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-01-22 ~ now
    IIF 24 - Director → ME
  • 6
    329 Euston Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-28 ~ dissolved
    IIF 32 - Director → ME
  • 7
    PURPOSE LAW LIMITED - 2024-04-15
    41 Devonshire Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-03-26 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,492 GBP2020-06-30
    Officer
    2013-06-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-06-25 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    6 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 40 - Director → ME
  • 10
    329 Euston Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2017-05-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    9 Berners Place, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 47 - Director → ME
  • 12
    9 Berners Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -767 GBP2024-06-30
    Officer
    2021-06-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    6 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 41 - Director → ME
  • 14
    NEWLAWSLEGAL LIMITED - 2014-11-07
    3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2014-03-07 ~ now
    IIF 19 - Director → ME
  • 15
    6 Percy Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,473 GBP2017-02-28
    Officer
    2014-03-10 ~ dissolved
    IIF 37 - Director → ME
  • 16
    9 Berners Place, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,784 GBP2024-06-30
    Person with significant control
    2020-06-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    A PURPOSE LIMITED - 2025-05-01
    9 Berners Place, 9 Berners Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,307 GBP2024-10-31
    Officer
    2023-10-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    11 Fulready Road, London, England
    Active Corporate (6 parents)
    Officer
    2022-10-24 ~ now
    IIF 45 - Director → ME
  • 19
    SENSORGAMES LIMITED - 2017-04-05
    329 Euston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,280 GBP2020-11-28
    Person with significant control
    2016-04-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    6 Percy Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    77,342 GBP2017-03-31
    Officer
    2010-10-19 ~ dissolved
    IIF 33 - Director → ME
    2010-10-19 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    Suite 196 The Wenta Business Centre 1 Electric Avenue, Innova Park, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,193 GBP2023-09-30
    Officer
    2018-11-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    41 Dartmouth Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    298 GBP2024-07-31
    Officer
    2018-07-25 ~ 2020-10-20
    IIF 31 - Director → ME
    Person with significant control
    2018-07-25 ~ 2020-10-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EV NOMINEES LIMITED - 2019-05-16
    329 Euston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,093 GBP2023-02-28
    Officer
    2018-02-28 ~ 2019-05-24
    IIF 25 - Director → ME
  • 3
    APC TECHNOLOGY GROUP PLC - 2023-03-21
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY - 2013-08-09
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (5 parents, 34 offsprings)
    Officer
    2013-01-25 ~ 2015-02-26
    IIF 29 - Director → ME
  • 4
    25 Farrington Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2011-08-23
    IIF 50 - Director → ME
  • 5
    Schaller House, 44a Albert Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    23,534 GBP2024-08-31
    Officer
    2020-08-23 ~ 2024-05-01
    IIF 38 - Director → ME
  • 6
    PURPOSE LAW LIMITED - 2024-04-15
    41 Devonshire Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-26 ~ 2024-05-24
    IIF 49 - Director → ME
  • 7
    PURPOSE LAW LIMITED - 2025-05-01
    9 Berners Place, 9 Berners Place, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-02 ~ 2025-04-30
    IIF 42 - Director → ME
    Person with significant control
    2024-05-02 ~ 2025-05-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,891 GBP2022-06-30
    Officer
    2018-06-08 ~ 2019-01-22
    IIF 35 - Director → ME
    Person with significant control
    2018-06-08 ~ 2021-06-04
    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
  • 9
    194 RANDOLPH AVENUE LIMITED - 2016-03-04
    194 Randolph Avenue, Flat 2 - C/o Farrah Sefid, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2010-12-08 ~ 2017-05-12
    IIF 51 - Director → ME
  • 10
    NEWLAWSLEGAL LIMITED - 2014-11-07
    3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    Endeavour Ventures, Devonshire Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-03 ~ 2024-11-29
    IIF 43 - Director → ME
    Person with significant control
    2024-05-03 ~ 2025-04-08
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    11 Fulready Road, London, England
    Active Corporate (6 parents)
    Officer
    2012-12-14 ~ 2016-04-19
    IIF 36 - Director → ME
  • 13
    SENSORGAMES LIMITED - 2017-04-05
    329 Euston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,280 GBP2020-11-28
    Officer
    2015-11-10 ~ 2019-10-31
    IIF 22 - Director → ME
  • 14
    10 Charlotte Place 10 Charlotte Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -104,194 GBP2024-06-30
    Officer
    2017-06-07 ~ 2020-01-01
    IIF 30 - Director → ME
    Person with significant control
    2017-06-07 ~ 2019-11-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    OPENIOLABS LTD - 2024-03-20
    IONSCOPE LIMITED - 2015-10-27
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,026 GBP2024-12-31
    Officer
    2007-11-12 ~ 2007-11-12
    IIF 56 - Secretary → ME
  • 16
    CARBON 350 DIRECT LIMITED - 2012-09-13
    International House, South Molton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,914,788 GBP2023-12-31
    Officer
    2013-01-21 ~ 2015-01-03
    IIF 21 - Director → ME
    2015-06-01 ~ 2016-03-03
    IIF 23 - Director → ME
  • 17
    YELLOWGROVE LIMITED - 2008-04-05
    1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    2007-12-03 ~ 2008-03-19
    IIF 53 - Director → ME
  • 18
    C/o Piccolo Foods, 1st Floor Tanner Place, 54-58 Tanner Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -700 GBP2021-12-31
    Officer
    2012-09-03 ~ 2012-11-10
    IIF 39 - Director → ME
  • 19
    WORKING CHANCE COMMUNITY INTEREST COMPANY - 2009-08-06
    South Bank Technopark, 90 London Road, London, England
    Active Corporate (8 parents)
    Officer
    2010-01-14 ~ 2013-02-15
    IIF 54 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.