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 Lawrence Robert Mendoza

    Related profiles found in government register
  • Mr Lawrence Robert Mendoza
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 30 Dean Street, London, W1D 3RZ, England

      IIF 1 IIF 2
    • icon of address 1st Floor, 30 Dean Street, London, W1D 3RZ, United Kingdom

      IIF 3 IIF 4
    • icon of address 1st Floor, 30 Dean Street, Soho, London, W1D 3SA, England

      IIF 5
    • icon of address Highfield Lodge, 6 Wing Lane, Pilton, Oakham, Rutland, LE15 9NR

      IIF 6
    • icon of address 11, The Gables, Ongar, CM5 0GA, England

      IIF 7 IIF 8
    • icon of address 11, The Gables, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 9
    • icon of address Highfield Lodge, 6 Wing Lane, Pilton, Rutland, LE15 9NR

      IIF 10
  • Mr Lawrence Robert Mendoza
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 11
  • Mendoza, Lawrence Robert
    British accountant born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Gables, Ongar, CM5 0GA, England

      IIF 12
  • Mendoza, Lawrence Robert
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 30, Dean Street, London, W1D 3SA, England

      IIF 13
  • Mendoza, Lawrence Robert
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 30 Dean Street, London, W1D 3RZ, England

      IIF 14 IIF 15
    • icon of address 1st Floor, 30 Dean Street, London, W1D 3RZ, United Kingdom

      IIF 16 IIF 17
    • icon of address Highfield Lodge, 6 Wing Lane, Pilton, Oakham, Rutland, LE15 9NR

      IIF 18
    • icon of address 11 The Gables, Ongar, Essex, CM5 0GA, England

      IIF 19
    • icon of address 11, The Gables, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 20
  • Mendoza, Lawrence Robert
    British managing director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 30 Dean Street, Soho, London, W1D 3SA, England

      IIF 21
  • Mr Lawrence Mendoza
    United Kingdom born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 30 Dean Street, Soho, London, W1D 3SA, United Kingdom

      IIF 22
  • Mendoza, Lawrence Robert
    British business development born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mendoza, Lawrence Robert
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, Station Road, Edgware, Middlesex, HA8 7HX, England

      IIF 25
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 26
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 27 IIF 28 IIF 29
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB, England

      IIF 30 IIF 31
    • icon of address Enterprise House, 113/115 George Lane, London, E18 1AB, United Kingdom

      IIF 32
    • icon of address Enterprise House, 113-115 George Lane, London, London, E18 1AB, England

      IIF 33
    • icon of address Global House, 5a Sandy's Row, London, London, E1 7HW, England

      IIF 34
    • icon of address 15, Leicester Road, Wanstead, Greater London, E11 2DW, United Kingdom

      IIF 35
  • Mendoza, Lawrence Robert
    British none born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newgate House, 431 London Road, Croydon, Surrey, CR0 3PF

      IIF 36
  • Mendoza, Lawrence
    British administrator born in October 1953

    Resident in Engalnd

    Registered addresses and corresponding companies
    • icon of address Flat 1a, 30 Dean Street, Soho, London, W1D 3SA, England

      IIF 37
  • Mendoza, Lawrence
    United Kingdom director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 30 Dean Street, Soho, London, W1D 3SA, United Kingdom

      IIF 38
  • Mendoza, Lawrence Robert
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1st Floor 30 Dean Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    BARRY ARTIST CLOTHING COMPANY LIMITED - 1997-07-04
    ADVANCEGREEN LIMITED - 1996-11-13
    icon of address Newgate House, 431 London Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 36 - Director → ME
  • 3
    CALITRAIL LIMITED - 2004-02-20
    icon of address 30 Dean Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    LOWES PROPERTY SERVICES LTD - 2020-09-21
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,709 GBP2019-07-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address 1st Floor 30 Dean Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 The Gables, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,816 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 The Gables Fyfield Road, Ongar, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    533,140 GBP2016-02-28
    Officer
    icon of calendar 2006-09-25 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    icon of address 500 High Road, Woodford Green, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 500 High Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,291,790 GBP2020-04-30
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 1st Floor 30 Dean Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1st Floor 30 Dean Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Highfield Lodge, 6 Wing Lane, Pilton, Rutland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,451 GBP2024-08-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,388 GBP2023-05-31
    Officer
    icon of calendar 2020-12-22 ~ 2022-03-21
    IIF 26 - Director → ME
  • 2
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -224,034 GBP2018-02-28
    Officer
    icon of calendar 2012-09-21 ~ 2014-02-21
    IIF 33 - Director → ME
  • 3
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 209 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2010-07-06
    IIF 28 - Director → ME
  • 4
    icon of address 65a Station Road, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,780 GBP2024-04-30
    Officer
    icon of calendar 2019-10-11 ~ 2020-09-01
    IIF 25 - Director → ME
  • 5
    icon of address West Walk Building 110 Regent Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,967 GBP2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2017-01-09
    IIF 23 - Director → ME
  • 6
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -261,149 EUR2016-05-31
    Officer
    icon of calendar 2015-05-07 ~ 2015-06-10
    IIF 34 - Director → ME
  • 7
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2013-07-07
    IIF 30 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ 2017-09-26
    IIF 35 - Director → ME
  • 9
    icon of address 36-43 Kirby Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,592 GBP2021-11-30
    Officer
    icon of calendar 2017-03-30 ~ 2019-10-08
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2019-04-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    icon of address 5 Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,367 GBP2016-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2017-01-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2016-09-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    icon of address 78 The Maples, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,725 GBP2021-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-09-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2022-10-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,073 EUR2017-08-31
    Officer
    icon of calendar 2012-05-02 ~ 2012-05-31
    IIF 29 - Director → ME
  • 13
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-21 ~ 2013-04-09
    IIF 27 - Director → ME
  • 14
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2012-05-15
    IIF 32 - Director → ME
  • 15
    icon of address 48 Dean Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,975 GBP2024-05-31
    Officer
    icon of calendar 2014-05-30 ~ 2020-05-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -338,747 GBP2018-03-31
    Officer
    icon of calendar 2012-11-09 ~ 2014-02-21
    IIF 31 - 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.