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 Louis Lawrence

    Related profiles found in government register
  • Mr Louis Lawrence
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kma, Empress Heights, College Street, Southampton, SO14 3LA, United Kingdom

      IIF 1
  • Mr Louis Lawrence
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Granary, Allington Lane, Fair Oak, Eastleigh, SO50 7DD, United Kingdom

      IIF 2 IIF 3
  • Mr Louis Lawrence
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, SO30 3HQ, United Kingdom

      IIF 4
  • Lawrence, Louis
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kma, Empress Heights, College Street, Southampton, SO14 3LA, United Kingdom

      IIF 5
  • Lawrence, Louis
    English company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Granary, Allington Lane, Fair Oak, Eastleigh, SO50 7DD, United Kingdom

      IIF 6 IIF 7
  • Lawrence, Louis
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, SO30 3HQ, United Kingdom

      IIF 8
  • Mr Louis David Alexander Lawrence
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, SO30 3HQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 1 Waterworks Bungalows, Allington Lane, West End, Southampton, SO30 3HQ, England

      IIF 14
    • Hjs, Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 15
  • Mr Louis David Alexander Lawrence
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Waterworks Bungalows, Allington Lane, West End, Southampton, SO30 3HQ, England

      IIF 16
  • Lawrence, Louis David Alexander
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, SO30 3HQ, United Kingdom

      IIF 17
    • 1 Waterworks Bungalows, Allington Lane, West End, Southampton, SO30 3HQ, England

      IIF 18
    • Hjs, Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 19
  • Lawrence, Louis David Alexander
    British business director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Carlton Crescent, Southampton, Hampshire, SO15 2EW, England

      IIF 20
  • Lawrence, Louis David Alexander
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, SO30 3HQ, United Kingdom

      IIF 21
  • Lawrence, Louis David Alexander
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 22 IIF 23
    • 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, SO30 3HQ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, BH19 1AU, United Kingdom

      IIF 27
  • Lawrence, Louis David Alexander
    British manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, 16-17 Roebuck Road, Haiault Business Park, Ilford, Essex, IG6 3TU

      IIF 28
child relation
Offspring entities and appointments 17
  • 1
    ANALYSEMYIQ LTD
    13569462
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    ASHWOOD HOUSE SOUTH LTD
    11295602
    Kma, Empress Heights, College Street, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLUSH (POOLE) LTD
    14136940
    Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-03 ~ 2022-07-25
    IIF 27 - Director → ME
  • 4
    BOOSTAGRAM LTD
    11634892
    2 Allington Lane, Fair Oak, Eastleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HEWEARSSHEWEARS LTD.
    08581677
    Lawdit, 29 Carlton Crescent, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 20 - Director → ME
  • 6
    IBPRA LTD
    13635356
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    JUNK CLUB LIMITED
    - now 04546138 05222766
    TUSK CLUB LIMITED - 2008-06-09
    Recovery House 16-17 Roebuck Road, Haiault Business Park, Ilford, Essex
    Dissolved Corporate (7 parents)
    Officer
    2009-05-12 ~ dissolved
    IIF 28 - Director → ME
  • 8
    JUNK DEPARTMENT LIMITED
    08580458 08019406
    Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -29,206 GBP2017-06-30
    Officer
    2014-03-24 ~ 2014-09-04
    IIF 22 - Director → ME
  • 9
    LAWRENCE BROTHERS PROPERTIES LTD
    12557447
    1 Waterworks Bungalows Allington Lane, West End, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    152 GBP2024-04-30
    Officer
    2020-04-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    LAWRENCE RHOAD HOLDINGS LIMITED
    12304926
    1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,140 GBP2023-03-31
    Officer
    2019-11-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    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
  • 11
    LAWRENCE RHOAD LTD
    10251577
    1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -141,929 GBP2023-03-31
    Officer
    2016-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-25 ~ 2019-11-13
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LAWRENCE RHOAD RENTALS LIMITED
    12261449
    1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    16,710 GBP2023-03-31
    Officer
    2019-10-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-10-14
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 13
    LDOT DIGITAL STUDIOS LTD
    12894713
    1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,380 GBP2024-09-30
    Officer
    2020-09-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    SADLERS SPV LTD
    13240103
    1 Waterworks Bungalows Allington Lane, West End, Southampton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-03-02 ~ 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
  • 15
    SEVEN TWO SEVEN FOUR LTD
    13464598
    1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,216 GBP2024-06-30
    Officer
    2021-06-18 ~ 2025-12-18
    IIF 19 - Director → ME
    Person with significant control
    2021-06-18 ~ 2025-12-18
    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
  • 16
    STONEHAM HOUSE SOUTH LTD
    11477078
    2 The Granary Allington Lane, Fair Oak, Eastleigh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    TRIPP CLUB LIMITED
    - now 08580942
    ATTAIN CLUB LIMITED - 2014-02-20
    Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-03-24 ~ 2014-09-04
    IIF 23 - 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.