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 Lawrence Adam King

    Related profiles found in government register
  • Mr Lawrence Adam King
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Farm, Haverah Park, Beckwithshaw, Harrogate, North Yorkshire, HG3 1SQ

      IIF 1
    • icon of address Prospect Farm, Haverah Park, Beckwithshaw, Harrogate, North Yorkshire, HG3 1SQ, England

      IIF 2
    • icon of address Room 4.30 Level 4, Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 3
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 4
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 5 IIF 6 IIF 7
    • icon of address Onward Chambers, 34 Market Street, Hyde, SK14 1AH, England

      IIF 8
    • icon of address The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 9
    • icon of address Drake Building, 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY, England

      IIF 10
    • icon of address 6 Festival Building, Ashley Lane, Saltaire, West Yorkshire, BD17 7DQ

      IIF 11
    • icon of address Grange House, Grange Street, Wakefield, West Yorkshire, WF2 8TF

      IIF 12
  • King, Lawrence Adam
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Farm, Haverah Park, Beckwithshaw, Harrogate, North Yorkshire, HG3 1SQ, England

      IIF 13
    • icon of address Room 4.30 Level 4, Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 14
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 15
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 16
    • icon of address Onward Chambers, 34 Market Street, Hyde, SK14 1AH, England

      IIF 17
    • icon of address Woodhead House, 44 - 46 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 18
    • icon of address The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 19
  • King, Lawrence Adam
    British financial adviser born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 20
    • icon of address Drake Building 15, Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY

      IIF 21 IIF 22 IIF 23
    • icon of address Drake Building, 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY, England

      IIF 25
  • King, Lawrence Adam
    British financial director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 26
  • King, Lawrence Adam
    born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, England

      IIF 27
    • icon of address Flat 60, 3 Whitehall Quays, Leeds, LS1 4BN

      IIF 28
    • icon of address 6 Festival Building, Ashley Lane, Saltaire, West Yorkshire, BD17 7DQ

      IIF 29
  • King, Lawrence Adam
    born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Timble Drive, Bingley, West Yorkshire, BD16 3PG, England

      IIF 30
  • King, Lawrence Adam
    British finance director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 60 3 Whitehall Quay, Leeds, W Yorks, LS1 4BW

      IIF 31
  • King, Lawrence Adam
    British financial advisor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardy & Co, Woodhead House, 44-46, Market Street, Hyde, Cheshire, SK14 1AH, United Kingdom

      IIF 32 IIF 33
  • King, Lawrence Adam
    British financial planner born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ

      IIF 34
  • King, Lawrence Adam
    British financial director

    Registered addresses and corresponding companies
    • icon of address Flat 60 3 Whitehall Quay, Leeds, W Yorks, LS1 4BW

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 24 Calvin Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -156 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HAWKSWORTH LIMITED - 2010-12-14
    icon of address Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Rushtons Insolvency Practitioners 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 5
    CATALYST GLOBAL FUNDS GENERAL PARTNER 2 LIMITED - 2011-03-23
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,349 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CATALYST GLOBAL FUNDS GP3 LLP - 2009-05-14
    icon of address St Andrew House, 119-121 The Headrow, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 7
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    5,379 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 6 Festival Building, Ashley Lane, Saltaire, West Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    95,528 GBP2023-03-31
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 9
    icon of address Grange House, Grange Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,453 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Prospect Farm Haverah Park, Beckwithshaw, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,165 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Room 4.30 Level 4 Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -28,944 GBP2024-02-29
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    567,034 GBP2017-12-31
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    RLK PROPERTY SERVICES LTD - 2023-06-30
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    569 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 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
Ceased 13
  • 1
    icon of address 24 Calvin Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -156 GBP2017-02-28
    Officer
    icon of calendar 2016-02-11 ~ 2018-03-20
    IIF 16 - Director → ME
  • 2
    CATALYST GLOBAL FUNDS GENERAL PARTNER 2 LIMITED - 2011-03-23
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,349 GBP2023-04-30
    Officer
    icon of calendar 2008-03-03 ~ 2023-12-01
    IIF 26 - Director → ME
    icon of calendar 2008-03-03 ~ 2009-05-11
    IIF 35 - Secretary → ME
  • 3
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    5,379 GBP2023-10-31
    Officer
    icon of calendar 2009-10-14 ~ 2024-07-31
    IIF 27 - LLP Designated Member → ME
  • 4
    icon of address Grange House, Grange Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,453 GBP2017-05-31
    Officer
    icon of calendar 2012-05-08 ~ 2016-03-19
    IIF 18 - Director → ME
  • 5
    CARPE WORLD COACHING INTERNATIONAL LIMITED - 2012-08-22
    CARPE DIEM COACHING INTERNATIONAL LIMITED - 2009-03-23
    icon of address 4 Brennand Street, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,234 GBP2024-10-31
    Officer
    icon of calendar 2009-01-07 ~ 2010-03-08
    IIF 31 - Director → ME
  • 6
    icon of address 168 Church Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -236,167 GBP2022-09-30
    Officer
    icon of calendar 2014-12-15 ~ 2018-03-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2018-03-16
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address Hardy & Co, Woodhead House 44-46, Market Street, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ 2013-03-28
    IIF 33 - Director → ME
  • 8
    icon of address Bishop Fleming Llp, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    198,964 GBP2017-01-31
    Officer
    icon of calendar 2010-01-07 ~ 2018-05-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SUCCESSION LIMITED - 2014-01-29
    SUCCESSION BENEFIT SOLUTIONS (NO 2) LIMITED - 2016-12-15
    SUCCESSION BENEFIT SOLUTIONS LIMITED - 2014-10-31
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-02 ~ 2021-02-25
    IIF 23 - Director → ME
  • 10
    WESTPOINT FINANCIAL CONSULTANTS LIMITED - 2013-11-22
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-02 ~ 2021-02-25
    IIF 24 - Director → ME
  • 11
    SUCCESSION WEALTH HOLDINGS LIMITED - 2012-07-27
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents, 53 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ 2021-11-15
    IIF 21 - Director → ME
  • 12
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-02 ~ 2021-02-25
    IIF 22 - Director → ME
  • 13
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-03-26 ~ 2011-12-12
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.