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

Lawrence, Michael

    Related profiles found in government register
  • Lawrence, Michael
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 78, Coombe Road, New Malden, KT3 4QS, England

      IIF 1
  • Lawrence, Michael
    British designer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 2
  • Lawrence, Michael
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Belvedere Avenue, London, SW19 7PP

      IIF 3
  • Lawrence, Michael
    British property developer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 154, Coombe Lane West, Kingston Upon Thames, KT2 7DE, England

      IIF 4
    • 78, Coombe Road, New Malden, KT3 4QS, England

      IIF 5 IIF 6
  • Lawrence, Peter
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, Belvedere Avenue, London, SW19 7PP

      IIF 7
  • Lawrence, Peter Mark
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Brookside Road, Chapel En Le Frith, SK23 0NE, United Kingdom

      IIF 8
  • Lawrence, Peter Mark
    British managing director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Midland House, 18 Eccles Road, Chapel-en-le-frith, High Peak, SK23 9RG, United Kingdom

      IIF 9
  • Lawrence, Anthony Peter
    British designer born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3 Courtlands Avenue, Hampton, Middlesex, TW12 3NS

      IIF 10
  • Lawrence, Peter Anthony
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Lawrence, Peter Anthony
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Recovery Advisory Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 15
    • 27-28, Eastcastle Street, London, W1W 8DH

      IIF 16
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 17
    • 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 18
  • Lawrence, Peter Anthony
    British none born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cranbrook Road, London, SW19 4BB, England

      IIF 19
  • Lawrence, Peter Anthony
    British none supplied born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 78 Coombe Road, New Malden, Surrey, KT3 4QS, United Kingdom

      IIF 20
  • Lawrence, Peter
    British courier born in July 1948

    Registered addresses and corresponding companies
    • 18 Montagu Court, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4JL

      IIF 21
  • Mr Michael Lawrence
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 154, Coombe Lane West, Kingston Upon Thames, KT2 7DE, England

      IIF 22
    • 27, Belvedere Avenue, London, SW19 7PP, England

      IIF 23
    • 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 24
  • Lawrence, Peter
    British security consultant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 446, Wellington Road North, Stockport, SK4 5AU, United Kingdom

      IIF 25
    • 4th, Floor Broadstone House, Broadstone Road, Stockport, SK5 7DL, England

      IIF 26
  • Mr Peter Lawrence
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pobox 76829, 12 Cranbrook Rd, London, SW19 9PP, United Kingdom

      IIF 27
    • 27, Belvedere Avenue, London, SW19 7PP

      IIF 28
    • 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 29
  • Mr Michael Lawrence
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cranbrook Road, Po Box 76829, London, SW19 7PP

      IIF 30
  • Lawrence, Peter Anthony

    Registered addresses and corresponding companies
    • 10 Edgecoombe Close, Kingston, Surrey, KT2 7HP

      IIF 31
  • Lawrence, Peter Anthony
    British company director born in July 1948

    Registered addresses and corresponding companies
    • 33 The Water Gardens, Warren Road, Kingston Upon Thames, Surrey, KT2 7LF

      IIF 32
    • 23 Hayward Road, Thames Ditton, Surrey, KT7 0BF

      IIF 33
  • Lawrence, Peter Mark
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Randall House, New Road, Whaley Bridge, Derbyshire, SK23 7JG, United Kingdom

      IIF 34
  • Lawrence, Peter Mark
    British managing director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, & 6 Market Street, Chapel-en-le-frith, Derbyshire, SK23 0EN, United Kingdom

      IIF 35 IIF 36
    • Randall House, New Road, Whaley Bridge, Derbyshire, SK23 7JG, United Kingdom

      IIF 37
  • Lawrence, Peter Mark
    British operations director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadstone House, Broadstone Road, Stockport, Cheshire, SK5 7DL, United Kingdom

      IIF 38
  • Lawrence, Peter

    Registered addresses and corresponding companies
  • Mr Anthony Peter Lawrence
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Old Cottage, Chartridge, Chesham, Buckinghamshire, HP5 2TZ

      IIF 42
  • Mr Peter Anthony Lawrence
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flats 1 & 2, 7 Springfield Road, Kingston, Surrey, KT1 2SA, United Kingdom

      IIF 43
    • Po Box 76829, 12 Cranbrook Road, London, SW19 9PP, England

      IIF 44
    • 78, Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 45 IIF 46 IIF 47
  • Lawrence, Peter Anthony
    British chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Edgecoombe Close, Kingston, Surrey, KT2 7HP

      IIF 48
  • Lawrence, Peter Anthony
    British co director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Edgecoombe Close, Kingston, Surrey, KT2 7HP

      IIF 49 IIF 50
  • Lawrence, Peter Anthony
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Edgecoombe Close, Kingston Upon Thames, KT2 7HP, United Kingdom

      IIF 51
    • 78, Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 52
    • Unit 5, Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS

      IIF 53
  • Lawrence, Peter Anthony
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Edgecoombe Close, Kingston, Surrey, KT2 7HP

      IIF 54 IIF 55 IIF 56
    • Mountview, Coombe Wood Road, Kingston, Surrey, KT2 7JY

      IIF 57
    • 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 58
  • Mr Peter Mark Lawrence
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, & 6 Market Street, Chapel-en-le-frith, Derbyshire, SK23 0EN, United Kingdom

      IIF 59
    • 4, Wesley Court, Chapel-en-le-frith, Derbyshire, SK23 0JD, United Kingdom

      IIF 60
    • Midland House, 18 Eccles Road, Chapel-en-le-firth, High Peak, Derbyshire, SK23 9RG, England

      IIF 61
    • Randall House, New Road, Whaley Bridge, Derbyshire, SK23 7JG, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 17
  • 1
    Randall House, New Road, Whaley Bridge, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-12 ~ now
    IIF 34 - Director → ME
  • 2
    WORLD LEADER PUBLIC LIMITED COMPANY - 1995-07-21
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1999-11-30 ~ dissolved
    IIF 56 - Director → ME
  • 3
    Bridge House 4 Borough High Street, London Bridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-23 ~ dissolved
    IIF 51 - Director → ME
  • 4
    PROFITQUOTE LIMITED - 1987-01-08
    78 Coombe Road, New Malden, Surrey.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -491,319 GBP2018-08-31
    Officer
    ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 5
    FRONTIER RM LIMITED - 2021-03-03
    90 Sovereign Way, Chapel En Le Frith, High Peak, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,031 GBP2024-01-31
    Person with significant control
    2017-01-05 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ dissolved
    IIF 20 - Director → ME
  • 7
    27 Belvedere Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,918 GBP2024-04-05
    Officer
    2018-03-14 ~ now
    IIF 3 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    27 Belvedere Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,023,262 GBP2024-09-30
    Officer
    2012-04-10 ~ now
    IIF 5 - Director → ME
    IIF 11 - Director → ME
    2012-04-10 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 9
    27 Belvedere Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,627 GBP2024-12-31
    Officer
    2003-11-18 ~ now
    IIF 2 - Director → ME
    2003-10-29 ~ now
    IIF 48 - Director → ME
    2003-10-29 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    The Old Cottage, Chartridge, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2000-01-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    PGI TRAINING LIMITED - 2016-09-07
    MARSEC INTERNATIONAL SOLUTIONS LIMITED - 2013-10-06
    Randall House, New Road, Whaley Bridge, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45,376 GBP2024-12-31
    Officer
    2015-06-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    JEWISH COLONIZATION ASSOCIATION - 1992-03-11
    39 Church Meadow, Long Ditton, Surbiton, England
    Converted / Closed Corporate (16 parents)
    Officer
    2010-10-28 ~ now
    IIF 14 - Director → ME
  • 13
    4th Floor Broadstone House, Broadstone Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 26 - Director → ME
  • 14
    4th Floor Broadstone House, Broadstone Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 25 - Director → ME
  • 15
    78 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 6 - Director → ME
    2012-11-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    PET WORLD SUPERSTORES LIMITED - 1996-05-20
    PETLAND LIMITED - 1990-06-25
    78 Coombe Road, New Malden, Surrey
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 17
    SRM ALUMNI LIMITED - 2021-03-10
    4 Wesley Court, Chapel-en-le-frith, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,538 GBP2024-07-31
    Officer
    2017-07-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    3a Thornton Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,686 GBP2024-04-30
    Officer
    2022-04-06 ~ 2024-03-14
    IIF 4 - Director → ME
    Person with significant control
    2022-04-06 ~ 2022-04-06
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    Flats 1 & 2, 7 Springfield Road, Kingston, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-09-17 ~ 2020-12-18
    IIF 1 - Director → ME
    IIF 12 - Director → ME
    2010-09-17 ~ 2020-12-18
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2020-12-18
    IIF 43 - Has significant influence or control OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 3
    AMATI VCT 2 PLC - 2018-05-04
    VICTORY VCT PLC - 2011-11-09
    SINGER & FRIEDLANDER AIM 3 VCT PLC - 2009-06-16
    8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-05-04 ~ 2022-06-16
    IIF 16 - Director → ME
  • 4
    NOBLE AIM VCT PLC - 2010-07-06
    FIRST STATE INVESTMENTS AIM VCT PLC - 2007-07-02
    Rsm Recovery Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2005-01-24 ~ 2018-07-04
    IIF 15 - Director → ME
  • 5
    AMBERLEY GROUP PLC - 2011-10-07
    AMBERLEY MANAGEMENT ASSOCIATES LTD - 1989-03-23
    BUCKLEY PYE MANAGEMENT LIMITED - 1983-08-24
    34 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    1993-09-27 ~ 2000-11-10
    IIF 33 - Director → ME
  • 6
    KIOTECH INTERNATIONAL PLC - 2011-11-28
    Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2005-08-24 ~ 2021-06-18
    IIF 53 - Director → ME
  • 7
    ULTRABITE LIMITED - 2010-02-02
    Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    2006-07-06 ~ 2020-05-31
    IIF 49 - Director → ME
  • 8
    BARONSMEAD AIM VCT PLC - 2010-12-15
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2006-02-14 ~ 2010-04-21
    IIF 13 - Director → ME
  • 9
    BARONSMEAD VCT 2 PLC - 2016-02-08
    5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-02-08 ~ 2022-03-31
    IIF 17 - Director → ME
  • 10
    FRONTIER RM LIMITED - 2021-03-03
    90 Sovereign Way, Chapel En Le Frith, High Peak, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,031 GBP2024-01-31
    Officer
    2017-01-05 ~ 2021-02-25
    IIF 35 - Director → ME
  • 11
    LAWRENCE PLC - 2007-10-10
    LAWRENCE INDUSTRIES PLC - 1992-02-14
    LAWRENCE INDUSTRIES LIMITED - 1987-01-04
    LAWRENCE MINERAL COMPANY LIMITED - 1986-10-01
    COVERACE LIMITED - 1984-10-03
    The Grange, 100 High Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    ~ 2019-03-07
    IIF 18 - Director → ME
    Person with significant control
    2018-04-06 ~ 2019-03-07
    IIF 46 - Has significant influence or control OE
  • 12
    The Grange, 100 High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1991-11-22 ~ 2019-03-07
    IIF 57 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-03-07
    IIF 45 - Has significant influence or control OE
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 13
    27 Belvedere Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,023,262 GBP2024-09-30
    Person with significant control
    2016-04-15 ~ 2021-08-02
    IIF 30 - Has significant influence or control OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 14
    27 Belvedere Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,627 GBP2024-12-31
    Person with significant control
    2016-04-08 ~ 2016-10-29
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    2021-04-19 ~ 2021-08-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    PGI TRAINING LIMITED - 2016-09-07
    MARSEC INTERNATIONAL SOLUTIONS LIMITED - 2013-10-06
    Randall House, New Road, Whaley Bridge, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45,376 GBP2024-12-31
    Officer
    2011-12-07 ~ 2013-06-01
    IIF 38 - Director → ME
  • 16
    PGIT SOLUTIONS LIMITED - 2016-09-08
    GLD ENDEAVOURS LIMITED - 2015-12-08
    Randall House, New Road, Whaley Bridge, Derbyshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -153,688 GBP2025-02-28
    Officer
    2015-02-26 ~ 2020-02-20
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-19
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HIGHER NATURE PLC - 2005-11-21
    HIGHER NATURE LIMITED - 1999-10-12
    10 Discovery Way, Horam, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,139 GBP2024-03-29
    Officer
    2001-05-25 ~ 2017-12-21
    IIF 52 - Director → ME
  • 18
    JEWISH COLONIZATION ASSOCIATION (ICA) IN ISRAEL - 1992-03-11
    14 Hillbury Road, London
    Active Corporate (8 parents)
    Officer
    2010-10-28 ~ 2023-10-25
    IIF 19 - Director → ME
  • 19
    BOGUE LIMITED - 1996-04-26
    Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    2006-07-06 ~ 2020-05-31
    IIF 50 - Director → ME
  • 20
    Vincent Lane, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1997-08-29 ~ 2005-09-19
    IIF 54 - Director → ME
  • 21
    The Administration Office, Ground Floor Tower Block, Montagu Court Montagu Ave, Newcastle Upon Tyne
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1997-11-20 ~ 2003-01-08
    IIF 21 - Director → ME
  • 22
    ZERO ALPHA CONSULTING LTD - 2015-07-28
    3d Castledown Business Park, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2015-08-03 ~ 2016-01-18
    IIF 8 - Director → ME
  • 23
    Paxton House, Waterhouse Lane Waterhouse Lane, Kingswood, Tadworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,048 GBP2024-12-31
    Officer
    1997-06-10 ~ 1998-03-13
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.