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 Philip Michael Lawrenson

    Related profiles found in government register
  • Mr Philip Michael Lawrenson
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 64, Jersey Street, Ancoats Urban Village, Manchester, M4 6JW

      IIF 1
  • Mr Philip Lawrenson
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 56, Manchester Road, Altrincham, Cheshire, WA14 4PJ, England

      IIF 2
    • 56, Manchester Road, Altrincham, WA14 4PJ, England

      IIF 3
    • 2912 Davenport House, Regent Street, London, Greater London, W1B 3HH, England

      IIF 4
    • Apartment 85, Didsbury Gate, 1 Houseman Crescent, West Didsbury, Manchester, M20 2JB, England

      IIF 5
  • Mr Philip Michael Lawrenson
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Beech Road, Hale, Altrincham, WA15 9HX, England

      IIF 6
  • Lawrenson, Philip
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2912 Davenport House, Regent Street, London, Greater London, W1B 3HH, England

      IIF 7
    • 135-137, New Court Way, Ormskirk, L39 2YT, United Kingdom

      IIF 8 IIF 9
  • Lawrenson, Philip
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 85, Didsbury Gate, 1 Houseman Crescent West Didsbury, Manchester, M20 2JB, England

      IIF 10
  • Lawrenson, Philip Michael
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Beech Road, Hale, Altrincham, WA15 9HX, England

      IIF 11
  • Lawrenson, Philip Michael
    British customer service born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sefton House, Junction Lane, Burscough, Lancashire, L40 5SW

      IIF 12
  • Lawrenson, Philip Michael
    British manager born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sefton House, Junction Lane, Burscough, Lancashire, L40 5SW

      IIF 13
  • Lawrenson, Philip
    born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 56, Manchester Road, Altrincham, Cheshire, WA14 4PJ, England

      IIF 14
  • Lawrenson, Philip
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hanover House, 6 Olive Shapley Avenue, Didsbury, M20 6QG, United Kingdom

      IIF 15
    • 5, Hanover Street, 6 Olive Shapley Avenue, Didsbury, Manchester, M20 6QG, United Kingdom

      IIF 16
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 17
    • Unit 2, Skull House Lane, Appley Bridge, Wigan, Lancashire, WN6 9DR, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    Aticus Law Solicitors, C/o Aticus Law Solicitors, 1st Floor, John Dalton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 16 - Director → ME
  • 2
    Anderton Hall Recovery, 11th Floor Regent House, Heaton Lane, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2007-12-20 ~ dissolved
    IIF 12 - Director → ME
  • 3
    2913 Davenport House Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    135-137 New Court Way, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,373 GBP2024-08-31
    Officer
    2025-10-14 ~ now
    IIF 9 - Director → ME
  • 5
    135-137 New Court Way, Ormskirk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    317,910 GBP2024-08-31
    Officer
    2025-10-14 ~ now
    IIF 8 - Director → ME
  • 6
    44 Beech Road, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    Alex House 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 8
    TINY TOTS DAY NURSERY SKELMERSDALE LIMITED - 2009-04-30
    100 St. James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2009-03-03 ~ dissolved
    IIF 18 - Director → ME
  • 9
    TINY TOTS DAY NURSERY (BLAKEHALL) LIMITED - 2009-04-30
    Bri, Unit A Kings Chambers, Queens Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2009-01-29 ~ dissolved
    IIF 13 - Director → ME
  • 10
    ROBY MILL SERVICES LIMITED - 2013-10-29
    31 Farley Lane, Roby Mill, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    32 GBP2016-09-30
    Officer
    2013-09-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    FLEX AUTOMOTIVE LTD - 2024-01-09
    PHIL AND TEDS EXCELLENT ADVENTURE LIMITED - 2022-04-05
    C/o 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2020-01-24 ~ 2022-12-21
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    64 Jersey Street, Ancoats Urban Village, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-07-20 ~ 2019-01-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-25
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,000 GBP2023-03-31
    Officer
    2020-04-14 ~ 2022-12-21
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2020-04-14 ~ 2022-12-21
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% 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.