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 Coppen

    Related profiles found in government register
  • Mr Lawrence Coppen
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 1
    • 71 -75, Shelton Street, London, WC2H 9JQ, England

      IIF 2
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 3
    • 88, Wood Street, London, EC2V 7QF

      IIF 4
    • Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 5 IIF 6 IIF 7
    • Canada House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 9
    • 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 10
    • 26 Kings Hill Avenue, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 11
  • Lawrence Coppen
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 12
  • Mr Lawrence Coppen
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
    • 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 16
    • 10 Magazine B, Upnor Road, Rochester, ME2 4UY, United Kingdom

      IIF 17
    • Magazine B, 10 Upnor Road, Lower Upnor, Rochester, ME2 4UY, United Kingdom

      IIF 18
    • Flat 101, Bamford Point, 105 Cuthbertbank Road, Sheffield, S6 2DW, United Kingdom

      IIF 19
    • Regus, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 20
  • Coppen, Lawrence
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 21
  • Coppen, Lawrence
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 22 IIF 23
    • Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 24
  • Coppen, Lawrence
    British estate agent born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5, Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 25
  • Coppen, Lawrence
    British estate manager born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 26
  • Coppen, Lawrence
    British property born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, West Malling, Kent, ME19 6QH, United Kingdom

      IIF 27
  • Coppen, Lawrence
    British property agent born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 26 Kings Hill Avenue, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 28
  • Coppen, Lawrence
    British property consultant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 31
    • 26 Kings Hill Avenue, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 32
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 33
    • 34, Winston Avenue, Kings Hill, West Malling, Kent, ME19 4WT

      IIF 34
    • 34, Winston Avenue, Kings Hill, West Malling, Kent, ME19 4WT, United Kingdom

      IIF 35
    • 34, Winston Avenue, Kings Hill, West Malling, ME194WT, United Kingdom

      IIF 36
    • 9, High Street, West Malling, Kent, ME19 6QH, United Kingdom

      IIF 37
  • Coppen, Lawrence
    British property consulytant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Friend & Grant Ltd, Bryant House, Rochester, ME23EW, England

      IIF 38
  • Coppen, Lawrence
    British property developer born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 39
    • 10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 40 IIF 41
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 42
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 43
  • Lawrence Coppen
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 44
  • Coppen, Lawrence
    British ceo born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Holt Wood Avenue, Aylesford, ME20 7QH, England

      IIF 45
  • Coppen, Lawrence
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 46 IIF 47
    • 10 Magazine B, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 48
    • Flat 101, Bamford Point, 105 Cuthbertbank Road, Sheffield, S6 2DW, United Kingdom

      IIF 49
  • Coppen, Lawrence
    British property consultant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Coppen, Lawrence
    British property developer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
    • Canada House, 20/20 Business Park, St Leonards Road, Maidstone, DA16 0LS, United Kingdom

      IIF 53
    • 10 Magazine B, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 54
    • Magazine B, 10 Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 55
    • Regus, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 56
  • Coppen, Lawrence

    Registered addresses and corresponding companies
    • Friend & Grant Ltd, Bryant House, Rochester, ME23EW, England

      IIF 57
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 58
child relation
Offspring entities and appointments
Active 22
  • 1
    9 High Street, West Malling, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 34 - director → ME
  • 2
    Friend & Grant Ltd, Bryant House, Rochester, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 38 - director → ME
    2015-04-13 ~ dissolved
    IIF 57 - secretary → ME
  • 3
    26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 42 - director → ME
  • 4
    9 High Street, West Malling, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 37 - director → ME
  • 5
    PCYSYS TELECOM (UK) LIMITED - 2017-01-27
    Regus Regus Office 210, 26 Kings Hill Avenue, West Malling, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-01-30 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    10 Magzine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-16 ~ dissolved
    IIF 53 - director → ME
  • 7
    26 Kings Hill Avenue Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    10 Magazine B Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    SEBA REAL ESTATE (MALDEN) LIMITED - 2020-10-12
    6 Benthall Gardens, Kenley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    86a Broxash Road, London, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-17 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    86a Broxash Road, London, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    Canada House St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    37,526 GBP2016-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Has significant influence or controlOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Regus 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    133,189 GBP2023-08-31
    Officer
    2024-03-29 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    9 High Street, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-21 ~ dissolved
    IIF 25 - director → ME
  • 15
    26 Kings Hill Avenue, West Malling, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-08-25 ~ now
    IIF 43 - director → ME
  • 16
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -138,305 GBP2023-02-28
    Officer
    2023-08-23 ~ now
    IIF 39 - director → ME
  • 17
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    -732,822 GBP2020-12-31
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    88 Wood Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -125,245 GBP2016-07-31
    Officer
    2014-07-23 ~ dissolved
    IIF 33 - director → ME
    2014-07-23 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-19 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    Canada House St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -568 GBP2017-03-31
    Officer
    2015-10-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    BLAGDON MEADOW LIMITED - 2016-03-31
    C/o Cg&co, Greg's Building 1 Booth Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2017-06-13 ~ 2022-03-04
    IIF 21 - director → ME
  • 2
    PCYSYS TELECOM (UK) LIMITED - 2017-01-27
    Regus Regus Office 210, 26 Kings Hill Avenue, West Malling, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2024-01-30 ~ 2024-01-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    LARKFIELD AND NEW HYTHE SPORTS AND SOCIAL CLUB LIMITED - 2020-09-11
    LARKFIELD SPORTS CLUB LIMITED - 2002-04-24
    41 Holt Wood Avenue, Aylesford, England
    Corporate (2 parents)
    Equity (Company account)
    13,196 GBP2023-05-31
    Officer
    2020-02-04 ~ 2022-04-04
    IIF 45 - director → ME
  • 4
    26 Kings Hill Avenue Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-13 ~ 2011-11-21
    IIF 36 - director → ME
  • 5
    10 Magazine B Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-17 ~ 2022-03-04
    IIF 54 - director → ME
  • 6
    SEBA REAL ESTATE (MALDEN) LIMITED - 2020-10-12
    6 Benthall Gardens, Kenley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-08-01 ~ 2022-03-04
    IIF 48 - director → ME
  • 7
    86a Broxash Road, London, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-22 ~ 2022-03-04
    IIF 49 - director → ME
  • 8
    6 Benthall Gardens, Kenley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-11 ~ 2021-09-28
    IIF 47 - director → ME
    Person with significant control
    2020-06-11 ~ 2021-09-22
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    Canada House St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    37,526 GBP2016-08-31
    Officer
    2015-09-16 ~ 2018-05-14
    IIF 23 - director → ME
  • 10
    27 Byrom Street, Castlefield, Manchester
    Corporate
    Equity (Company account)
    -187,202 GBP2021-03-31
    Officer
    2018-03-09 ~ 2022-03-10
    IIF 30 - director → ME
    2016-03-09 ~ 2018-02-27
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    Regus 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    133,189 GBP2023-08-31
    Officer
    2023-08-07 ~ 2024-03-07
    IIF 26 - director → ME
    2020-08-20 ~ 2022-03-04
    IIF 55 - director → ME
    Person with significant control
    2020-08-20 ~ 2024-03-07
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    26 Kings Hill Avenue, West Malling, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2016-11-14 ~ 2022-04-05
    IIF 41 - director → ME
  • 13
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -138,305 GBP2023-02-28
    Person with significant control
    2023-08-23 ~ 2023-11-29
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 14
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    -732,822 GBP2020-12-31
    Officer
    2017-03-02 ~ 2022-03-10
    IIF 40 - director → ME
  • 15
    9 High Street, West Malling, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-04 ~ 2011-11-21
    IIF 35 - director → ME
  • 16
    10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Corporate (1 parent)
    Equity (Company account)
    -285,844 GBP2021-01-31
    Officer
    2018-02-28 ~ 2022-03-10
    IIF 31 - director → ME
    2015-08-18 ~ 2018-02-27
    IIF 32 - director → ME
    2011-01-13 ~ 2014-04-17
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-27
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-13 ~ 2022-03-04
    IIF 52 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.