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

Dawson, Lawrence Ralph

    Related profiles found in government register
  • Dawson, Lawrence Ralph
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 1 IIF 2
    • 8 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, England

      IIF 3
  • Dawson, Lawrence Ralph
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 4 IIF 5
    • 1066 London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 6
  • Dawson, Lawrence Ralph
    British designer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Medisafe, Twyford Road, Bishop's Stortford, Hertfordshire, CM23 3LJ, England

      IIF 7 IIF 8
    • Unit 1, Twyford Road, Bishop's Stortford, Hertfordshire, CM23 3LJ, England

      IIF 9
    • The Manor House, Housham Tye, Harlow, Essex, CM17 0QL

      IIF 10 IIF 11
  • Dawson, Lawrence Ralph
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 34 Boulevard, Weston-super-mare, Somerset, BS23 1NF, England

      IIF 12
  • Dawson, Lawrence Ralph
    British company director born in October 1962

    Resident in Bahamas

    Registered addresses and corresponding companies
    • Little Laver Hall, Little Laver Road, Matching Green, Essex, CM17 0RJ, United Kingdom

      IIF 13
  • Dawson, Lawrence Ralph
    British comany director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 14
  • Mr Lawrence Ralph Dawson
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Medisafe, Twyford Road, Bishop's Stortford, Hertfordshire, CM23 3LJ

      IIF 15
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 16 IIF 17 IIF 18
    • 1066 London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 20
    • 8 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, England

      IIF 21
  • Dawson, Lawrence Ralph

    Registered addresses and corresponding companies
    • The Wallburys Dell Lane, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7SQ

      IIF 22
  • Mr Lawrence Ralph Dawson
    British born in October 1962

    Resident in Bahamas

    Registered addresses and corresponding companies
    • Little Laver Hall, Little Laver Road, Matching Green, Essex, CM17 0RJ, United Kingdom

      IIF 23
  • Mr Lawrence Ralph Dawson
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    AXIOM PROPERTY DEVELOPMENTS SPV1 LTD
    - now 10174078 07041692, 03229389
    MEDISAFE DEVELOPMENT LTD
    - 2016-08-27 10174078
    MEDISAFE HOLDINGS LTD
    - 2016-07-01 10174078 10257741
    NOTSALLOW 803 LIMITED
    - 2016-05-13 10174078 06410279, 04021541, 10250502... (more)
    Medisafe, Twyford Road, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 8 - Director → ME
  • 2
    AXIOM PROPERTY DEVELOPMENTS SPV2 LTD
    - now 07041692 10174078, 03229389
    VALISAFE LIMITED
    - 2016-08-27 07041692
    Medisafe Uk Ltd, Unit 1 Twyford Road, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 9 - Director → ME
  • 3
    AXIOM PROPERTY DEVELOPMENTS SPV3 LTD
    - now 03229389 07041692, 10174078
    MEDISAFE INTERNATIONAL LIMITED
    - 2016-08-27 03229389
    Medisafe, Twyford Road, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    1996-07-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    EDGELEY GREEN POWER LIMITED
    07020340
    34 Boulevard, Weston-super-mare, Somerset
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -175,517 GBP2016-03-31
    Officer
    2016-01-15 ~ dissolved
    IIF 12 - Director → ME
  • 5
    INSITUMED HOLDINGS LTD
    - now 10158668
    NOTSALLOW 802 LIMITED
    - 2016-05-13 10158668 10174078, 06410279, 04021541... (more)
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,439,269 GBP2024-05-31
    Officer
    2016-05-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-06-24 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    LAWRENCE DAWSON INTERNATIONAL LTD
    09825003
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -657,218 GBP2023-03-31
    Officer
    2015-10-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 7
    MANKIND DECONTAMINATION INTERNATIONAL LTD
    - now 09857998
    AXIOM DEVELOPMENTS INTERNATIONAL LTD
    - 2021-05-11 09857998
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,588 GBP2021-11-30
    Officer
    2015-11-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 8
    MANOR PROPERTIES (BISHOPS STORTFORD) LIMITED
    07398764
    1066 London Road Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-10-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    PAYZE AND LANGFORD LIMITED
    00343093
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,720 GBP2024-12-31
    Officer
    2016-09-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    UPPER BEDFORDS VIEW MANAGEMENT LIMITED
    14223310
    8 Upper Bedfords View, Romford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    2024-04-19 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    APTON ROAD MANAGEMENT LIMITED
    09110844
    8 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (7 parents)
    Officer
    2014-07-01 ~ 2020-09-16
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-09-16
    IIF 21 - Has significant influence or control OE
  • 2
    HERB FARM GRANARIES MANAGEMENT COMPANY LIMITED
    12123875
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    2019-07-26 ~ 2021-06-10
    IIF 14 - Director → ME
    Person with significant control
    2019-07-26 ~ 2021-06-10
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    MEDISAFE HOLDINGS LTD
    - now 10257741 10174078
    NOTSALLOW 807 LIMITED
    - 2016-07-01 10257741 10174078, 06410279, 04021541... (more)
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    101,050 GBP2024-03-31
    Officer
    2016-06-29 ~ 2016-07-22
    IIF 7 - Director → ME
  • 4
    MEDISAFE UK LIMITED
    02533282
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,074,165 GBP2024-03-31
    Officer
    ~ 2016-07-22
    IIF 11 - Director → ME
    1993-11-04 ~ 1994-12-06
    IIF 22 - Secretary → ME
  • 5
    UPPER BEDFORDS VIEW MANAGEMENT LIMITED
    14223310
    8 Upper Bedfords View, Romford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2024-04-19 ~ 2024-06-26
    IIF 13 - 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.