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

Hardcastle, Lawrence Miles

    Related profiles found in government register
  • Hardcastle, Lawrence Miles
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Brook Street, Erith, Kent, DA8 1JF, England

      IIF 1
    • icon of address Wilson Field Ltd, The Manor House, 260 Ecclesall Road, South, Sheffield, S11 9PS

      IIF 2
    • icon of address 119, Forest Road, Tunbridge Wells, TN2 5BT, United Kingdom

      IIF 3
    • icon of address 16, Mount Pleasant Road, Tunbridge Wells, TN1 1QU, England

      IIF 4
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 5
  • Hardcastle, Lawrence Miles
    British computer programmer born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EX, England

      IIF 6
  • Hardcastle, Lawrence Miles
    British managing director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Camden Park, Tunbridge Wells, TN2 4TN, England

      IIF 7
  • Hardcastle, Lawrence
    English director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Camden Park Road, Tunbridge Wells, TN2 4TN, United Kingdom

      IIF 8
  • Hardcastle, Lawrence Miles
    British commercial director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Camden Park, Tunbridge Wells, TN2 4TN, England

      IIF 9
  • Hardcastle, Lawrence Miles
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address The Coach House, Camden Park, Tunbridge Wells, TN2 4TN, England

      IIF 11
    • icon of address The Coach House, Camden Park, Tunbridge Wells, TN2 4TN, United Kingdom

      IIF 12
  • Hardcastle, Lawrence Miles
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 255 Chiswick High Road, London, W4 4PU, England

      IIF 13
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 14
  • Lawrence Hardcastle
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Camden Park, Tunbridge Wells, TN2 4TN, United Kingdom

      IIF 15
  • Hardcastle, Lawrence Miles

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr Lawrence Hardcastle
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Lawn Cottage, Camden Park, Tunbridge Wells, Kent, TN2 4TN, England

      IIF 17
  • Mr Lawrence Miles Hardcastle
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Ltd, The Manor House, 260 Ecclesall Road, South, Sheffield, S11 9PS

      IIF 18
    • icon of address 119, Forest Road, Tunbridge Wells, TN2 5BT, United Kingdom

      IIF 19
    • icon of address 16, Mount Pleasant Road, Tunbridge Wells, TN1 1QU, England

      IIF 20
    • icon of address The Coach House, Camden Park, Tunbridge Wells, TN2 4TN, England

      IIF 21
  • Mr Lawrence Miles Hardcastle
    English born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    BE LILY LIMITED - 2022-07-08
    icon of address Ground Floor, 255 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Larrytech Limited, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address The Coach House, Camden Park, Tunbridge Wells, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Coach House, Camden Park, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,067 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road, South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,022 GBP2017-03-30
    Officer
    icon of calendar 2003-06-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 119 Forest Road, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    THE WELUND REPORT LIMITED - 2010-09-30
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,673 GBP2025-03-31
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2014-01-07 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address 16 Mount Pleasant Road, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,695 GBP2024-03-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address 94 Brook Street, Erith, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 1 Princes Court, Royal Way, Loughborough, Leics, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,232 GBP2025-03-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address The Coach House, Camden Park, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,542 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    WELUND HORIZON LIMITED - 2015-07-06
    PAPEA HORIZON LIMITED - 2014-01-22
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, England
    Active Corporate (6 parents)
    Equity (Company account)
    124,258 GBP2024-03-31
    Officer
    icon of calendar 2013-05-09 ~ 2013-05-23
    IIF 6 - Director → ME
  • 2
    icon of address 119 Forest Road, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ 2024-07-08
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.