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

Howlett, Lawrence Marc

    Related profiles found in government register
  • Howlett, Lawrence Marc
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 116, Regents Pavilion, Moulton Park Ind Est, Northampton, Northamptonshire, NN3 6BJ, United Kingdom

      IIF 1
    • icon of address Office 116, Summerhouse Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6BJ, England

      IIF 2
  • Howlett, Lawrence Marc
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wellington Street, Leicester, LE1 6HH, England

      IIF 3
    • icon of address Finchfield, Boughton, Northampton, NN2 8RG, United Kingdom

      IIF 4 IIF 5
    • icon of address Office 116, Regents Pavilion, Moulton Park Industrial Estate, Northampton, NN3 6BJ, England

      IIF 6
  • Howlett, Lawrence Marc
    British marketing director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, College Place, Derby, DE1 3DY, England

      IIF 7
    • icon of address Office 116, Summerhouse Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6BJ, England

      IIF 8
  • Howlett, Lawrence Marc
    British director born in April 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5, Orion Park, Orion Way, Kettering, Northamptonshire, NN15 6PE, England

      IIF 9
    • icon of address 5, Orion Park, Orion Way, Kettering, Northamptonshire, NN15 6PE, United Kingdom

      IIF 10
  • Howlett, Lawrence Marc
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Cooper Drive, Wellingborough, Northamptonshire, NN8 4UW, United Kingdom

      IIF 11
  • Howlett, Lawrence Marc
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE

      IIF 13
  • Mr Lawrence Howlett
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 116, Summerhouse Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6BJ, England

      IIF 14
  • Howlett, Lawrence
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-36, Abington Avenue, Northampton, Northamptonshire, NN1 4NY, United Kingdom

      IIF 15
    • icon of address Office 116, Summerhouse Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6BJ, England

      IIF 16 IIF 17
  • Mr Lawrence Marc Howlett
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finchfield, Boughton, Northampton, NN2 8RG, United Kingdom

      IIF 18
    • icon of address Office 116, Regents Pavilion, Moulton Park Ind Est, Northampton, Northamptonshire, NN3 6BJ, United Kingdom

      IIF 19
    • icon of address Office 116, Regents Pavilion, Moulton Park Industrial Estate, Northampton, NN3 6BJ, England

      IIF 20
    • icon of address Office 116, Summerhouse Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6BJ, England

      IIF 21
  • Howlet, Lawrence

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Lawrence Howlett
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 116, Summerhouse Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6BJ, England

      IIF 23
  • Lawrence Howlett
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-36, Abington Avenue, Northampton, NN1 4NY, United Kingdom

      IIF 24
  • Mr Lawrence Marc Howlett
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 116, Summerhouse Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6BJ, England

      IIF 25
    • icon of address 32, Cooper Drive, Wellingborough, NN8 4UW, United Kingdom

      IIF 26
    • icon of address 32 Cooper Drive, Wellingborough, Northamptonshire, NN8 4UW, United Kingdom

      IIF 27
  • Lawrence Howlet
    United Kingdom born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Finchfield Moulton Lane, Boughton, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-07-12 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Headlands House, 1 Kings Court, Kettering Parkway, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 116 Regents Pavilion, Moulton Park Ind Est, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    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
  • 4
    MORE DEMAND LIMITED - 2017-07-26
    ORCHARD BUSINESS SERVICES LIMITED - 2015-07-01
    icon of address Finchfield, Boughton, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    MORE DEMAND LIMITED - 2020-02-27
    LOZ HOWLETT LIMITED - 2017-07-26
    icon of address Office 116 Summerhouse Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    522,367 GBP2025-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Office 116 Summerhouse Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    MONEY SAVING ADVISERS LIMITED - 2022-02-25
    LEADPEAK LTD - 2024-09-26
    icon of address Office 116 Summerhouse Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    115 GBP2025-01-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Anderson Brookes Insolvency Practitioners Limi 4th Floor Churchgate House, 30 Churchgate, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,636 GBP2021-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FARELIFE LTD - 2020-03-12
    icon of address Office 116 Summerhouse Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    309 GBP2025-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Office 116 Summerhouse Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Orchard House Manor Road, Pitsford, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,245 GBP2024-03-31
    Officer
    icon of calendar 2004-02-04 ~ 2016-07-11
    IIF 10 - Director → ME
  • 2
    icon of address 5 Orion Park, Orion Way, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-25 ~ 2016-07-11
    IIF 11 - Director → ME
  • 3
    icon of address Lockwood House Trent Lane, Weston-on-trent, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,913 GBP2024-10-31
    Officer
    icon of calendar 2019-01-31 ~ 2023-09-27
    IIF 7 - Director → ME
  • 4
    icon of address 64 Mansfield Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,074 GBP2024-03-31
    Officer
    icon of calendar 2018-11-16 ~ 2019-09-10
    IIF 3 - Director → ME
  • 5
    icon of address Orchard House Manor Road, Pitsford, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2016-05-31
    IIF 9 - 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.