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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Carter, Lawrence

    Related profiles found in government register
  • Carter, Lawrence
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Cobbles, Wylde Green, Sutton Coldfield, West Midlands, B72 1XE

      IIF 1
  • Carter, Lawrence
    British electrical contractor born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Cobbles, Wylde Green, Sutton Coldfield, West Midlands, B72 1XE

      IIF 2
  • Carter, Lee
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Island Barn, Bransford Court Lane, Bransford, Worcestershire, WR6 5JL

      IIF 3
    • C/o Frp Advisory Llp, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 4
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 5
  • Carter, Lee
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 6
    • C/o Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 7
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL

      IIF 11
  • Carter, Lawrence
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Island Barn, Bransford Court Lane, Bransford, WR6 5JL, United Kingdom

      IIF 12
    • C/o Frp Advisory Llp, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 13
    • Number 5, The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD

      IIF 14
    • Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD, England

      IIF 15 IIF 16 IIF 17
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 18
  • Carter, Lawrence
    British builder born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Hopyard Farmhouse, Church Lane, Broadwas, Worcester, WR6 5NQ, England

      IIF 19
  • Carter, Lawrence
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Island Barn, Bransford Court Lane, Bransford, WR6 5JL, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Unit 1, Silver Birches Business Park, Aston Road, Bromsgrove, Worcestershire, B60 3EU, United Kingdom

      IIF 23
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

      IIF 24
    • Number 5, The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD

      IIF 25
    • Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD, England

      IIF 26
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 27
  • Carter, Lawrence
    British director

    Registered addresses and corresponding companies
    • Unit 1, Silver Birches Business Park, Aston Road, Bromsgrove, Worcestershire, B60 3EU, United Kingdom

      IIF 28
  • Mr Lee Carter
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Island Barn, Bransford Court Lane, Bransford, Worcestershire, WR6 5JL

      IIF 29
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL

      IIF 30
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL

      IIF 35 IIF 36
  • Carter, Lawrence Christopher, Dr
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 106, Kenwyn Street, Truro, TR1 3BX, England

      IIF 37
  • Carter, Lee
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Jubilee Road, Worcester, WR2 4LY, United Kingdom

      IIF 38
  • Mr Lawrence Carter
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carter, Lawrence Christopher
    British geoscientist born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, The Old Counthouse, 30 St. Georges Hill, Perranporth, Cornwall, TR6 0DY, United Kingdom

      IIF 46
  • Mr Lee Carter
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Jubilee Road, Worcester, WR2 4LY, United Kingdom

      IIF 47
  • Mr Lawrence Carter
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capri, Perranwell Road, Goonhavern, Truro, Cornwall, TR4 9JN, United Kingdom

      IIF 48
  • Dr Lawrence Christopher Carter
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 106 Kenwyn Street, Truro, TR1 3BX, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 21
  • 1
    BGL ACQUISITIONS LTD
    13166619
    Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -211,582 GBP2024-01-31
    Officer
    2021-01-29 ~ 2024-08-29
    IIF 14 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    BGL BUILDING SERVICES LIMITED
    09753469
    Ventura House, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-28 ~ 2017-04-30
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Has significant influence or control OE
  • 3
    BGL CONSTRUCTION LIMITED
    - now 07861939
    LINK BUILDING SERVICES LIMITED
    - 2016-11-07 07861939
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,011 GBP2016-11-30
    Officer
    2011-11-28 ~ 2016-09-01
    IIF 20 - Director → ME
    2016-08-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 35 - Has significant influence or control OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    BGL DESIGN AND BUILD LIMITED - now
    GREENDOG RECLAMATION LIMITED
    - 2019-08-19 09753268
    Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    67,469 GBP2022-01-31
    Officer
    2015-08-28 ~ 2017-05-22
    IIF 5 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-22
    IIF 34 - Has significant influence or control OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    BGL DEVELOPMENTS LIMITED
    - now 04677538
    LINK DEVELOPMENTS LIMITED
    - 2015-08-27 04677538 03206409
    M & E PROJECTS LIMITED
    - 2009-05-19 04677538
    LINK M & E SERVICES LIMITED
    - 2008-02-06 04677538
    EUROPEAN INTEGRATED DESIGN SERVICES LIMITED
    - 2005-07-26 04677538
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (6 parents)
    Equity (Company account)
    62,511 GBP2021-09-30
    Officer
    2005-06-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 6
    BGL ELECTRICAL CONTRACTS LIMITED
    13198206
    24 Jubilee Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    BGL PROJECTS LIMITED
    - now 09317228
    GREENDOG ARCHITECTURAL SALVAGE LIMITED
    - 2015-08-26 09317228
    C/o Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    16,225 GBP2016-11-30
    Officer
    2014-11-18 ~ 2015-08-27
    IIF 22 - Director → ME
    2015-08-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 30 - Has significant influence or control OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    BGL TRADING CO LIMITED
    09753499
    Ventura House, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,880 GBP2016-11-30
    Officer
    2015-08-28 ~ 2016-09-01
    IIF 27 - Director → ME
    2016-08-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 33 - Has significant influence or control OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    BRANSFORD CONSTRUCTION LIMITED
    09753472
    Ventura House, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,740 GBP2016-11-30
    Officer
    2015-08-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control OE
  • 10
    BRANSFORD CONSULTING LIMITED
    - now 08282566
    LINK 2 CONSULT LIMITED
    - 2015-08-27 08282566
    Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2012-11-06 ~ 2015-08-27
    IIF 21 - Director → ME
    2015-08-27 ~ 2017-04-30
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control OE
    IIF 36 - Right to appoint or remove directors OE
  • 11
    BRANSFORD GROUP DEVELOPMENTS LTD
    13165205
    Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-01-28 ~ 2024-05-10
    IIF 25 - Director → ME
    Person with significant control
    2021-01-28 ~ 2024-05-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    BRANSFORD GROUP LIMITED
    - now 07860631
    LINK INC LIMITED
    - 2015-08-27 07860631
    Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,980 GBP2022-11-30
    Officer
    2011-11-25 ~ 2016-09-01
    IIF 12 - Director → ME
    2015-08-27 ~ 2018-10-25
    IIF 3 - Director → ME
    2018-10-25 ~ 2024-05-10
    IIF 15 - Director → ME
    Person with significant control
    2018-11-05 ~ 2024-05-10
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    2016-04-06 ~ 2018-11-05
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    C5 BUILDING SERVICES AND REFURBISHMENT LTD
    12159304
    Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2021-09-30
    Officer
    2019-08-16 ~ 2024-05-06
    IIF 16 - Director → ME
    Person with significant control
    2019-08-16 ~ 2024-10-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    CC GEOSCIENCE LTD
    11041583
    Flat 1, The Old Counthouse 30 St. Georges Hill, Perranporth, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,289 GBP2021-11-30
    Officer
    2017-11-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LC GEOSCIENCE LTD
    12125093
    106 Kenwyn Street, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,418 GBP2024-07-31
    Officer
    2019-07-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 16
    LINK 2 BUILD LIMITED
    06899944
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (5 parents)
    Officer
    2009-09-02 ~ dissolved
    IIF 24 - Director → ME
  • 17
    LINK M & E HOLDINGS LIMITED
    05813418
    Unit 1 Silver Birches Business Park, Aston Road, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2006-05-12 ~ dissolved
    IIF 23 - Director → ME
    2006-05-12 ~ dissolved
    IIF 28 - Secretary → ME
  • 18
    LINK M & E PROJECTS LIMITED
    - now 03206409
    LINK DEVELOPMENTS LIMITED
    - 2009-05-15 03206409 04677538
    LINK M & E PROJECTS LIMITED
    - 2009-05-13 03206409
    LINK INTEGRATED SYSTEMS (UK) LIMITED
    - 2005-07-26 03206409
    IPCOB LIMITED
    - 2001-01-15 03206409
    IBCOP LIMITED
    - 1996-06-17 03206409
    C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (5 parents)
    Officer
    2005-10-07 ~ now
    IIF 4 - Director → ME
    1996-06-03 ~ 2005-10-30
    IIF 2 - Director → ME
    2006-02-21 ~ now
    IIF 13 - Director → ME
  • 19
    LLP DEVELOPMENTS LIMITED
    14869810
    Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-15 ~ 2024-05-10
    IIF 17 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 20
    SUMMERHILL INDUSTRIAL PARK LIMITED
    01820083
    19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (10 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2004-02-16 ~ 2020-01-29
    IIF 1 - Director → ME
  • 21
    TOH MANAGEMENT COMPANY LIMITED
    13162752
    Old Hopyard Farmhouse Church Lane, Broadwas, Worcester, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2021-01-27 ~ 2021-06-28
    IIF 19 - Director → ME
    Person with significant control
    2021-01-27 ~ 2021-12-01
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE

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.