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

Gary Laurence

    Related profiles found in government register
  • Gary Laurence
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Winnington Road, East Finchley, London, N2 0UB, United Kingdom

      IIF 1
    • 73, Cornhill, London, EC3V 3QQ

      IIF 2 IIF 3
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 4 IIF 5
  • Mr Gary Laurence
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Winnington Road, London, N2 0UB, United Kingdom

      IIF 6
  • Gary Laurence
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 7 IIF 8
  • Gary Laurence
    British born in September 1958

    Registered addresses and corresponding companies
    • 16, Winnington Road, London, N2 0UB, United Kingdom

      IIF 9
  • Laurence, Gary
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 10
  • Laurence, Gary
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kingsley Napley Llp, 14 St John's Lane, London, EC1M 4AJ, United Kingdom

      IIF 11
  • Laurence, Gary
    British property investor born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 12
  • Mr Gary Laurence
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 13
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • C/o Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, London, WC1H 8BQ

      IIF 21
    • Edelman House, 1238 High Road, London, N20 0LH, United Kingdom

      IIF 22
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 23
    • Tc Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 24 IIF 25
  • Mr Gary Laurence
    British born in September 1958

    Registered addresses and corresponding companies
    • 16, Winnington Road, London, N20UB, United Kingdom

      IIF 26
  • Laurence, Gary
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16 Winnington Road, London, N2 0UB

      IIF 27
    • Tc Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 28 IIF 29
  • Laurence, Gary
    British business executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16 Winnington Road, London, N2 0UB

      IIF 30
  • Laurence, Gary
    British ceo of recruitment group born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66, Wigmore Street, London, W1U 2SB, United Kingdom

      IIF 31
  • Laurence, Gary
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mccloy Legal, 4 The Shambles, Bradford On Avon, Wilts, BA15 1JS, United Kingdom

      IIF 32
    • 16, Winnington Road, East Finchley, London, N2 0UB, United Kingdom

      IIF 33 IIF 34
    • 16, Winnington Road, London, N2 0UB

      IIF 35 IIF 36 IIF 37
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 38
  • Laurence, Gary
    British consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 39
  • Laurence, Gary
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Laurence, Gary
    British property born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16 Winnington Road, London, N2 0UB

      IIF 48
  • Laurence, Gary
    British property investment born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winnington Road, London, Greater London, N2 0UB, United Kingdom

      IIF 49
  • Laurence, Gary
    British property investor born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 50
  • Laurence, Gary
    British recruitment director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16 Winnington Road, London, N2 0UB

      IIF 51
  • Laurence, Gary
    British

    Registered addresses and corresponding companies
    • 16 Winnington Road, London, N2 0UB

      IIF 52
  • Laurence, Gary
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    Mccloy Legal, 4 The Shambles, Bradford On Avon, Wilts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-22 ~ dissolved
    IIF 32 - Director → ME
  • 2
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-01-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2017-04-25 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2016-06-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Person with significant control
    2016-09-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Imperial House, 42-44 Queens Road, Brighton, Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-29 ~ dissolved
    IIF 40 - Director → ME
  • 7
    Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -493,388 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Tc Bsg Valentine Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2016-07-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Tc Bsg Valentine Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-11-30
    Officer
    2016-07-20 ~ now
    IIF 28 - Director → ME
  • 10
    LYNTONCRAY LIMITED - 2000-09-01
    73 Cornhill, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2020-07-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    73 Cornhill, London
    Active Corporate (4 parents)
    Equity (Company account)
    21,433 GBP2024-03-31
    Person with significant control
    2020-07-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-02 ~ dissolved
    IIF 41 - Director → ME
  • 13
    KRYPTON CAPITAL (UK) LLP - 2013-11-06
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-05-22 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-05-09 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 34 - Director → ME
  • 16
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-03-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-27 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 18
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    HALFHOLD LIMITED - 2006-04-13
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-01-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    OAKLIEGHS FREEHOLD LIMITED - 2004-07-05
    C/o Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-10-26 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 24
    Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    2013-02-14 ~ now
    IIF 59 - LLP Designated Member → ME
  • 25
    Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    2011-09-05 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 26
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 27
    Lynton House 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    2010-01-22 ~ now
    IIF 57 - LLP Designated Member → ME
  • 28
    Bordage House, Le Bordage, St. Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    2010-09-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - Ownership of shares - More than 25%OE
  • 29
    Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    2014-07-25 ~ now
    IIF 63 - LLP Designated Member → ME
  • 30
    Bordage House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    2010-04-26 ~ now
    IIF 26 - Ownership of voting rights - More than 25%OE
    IIF 26 - Ownership of shares - More than 25%OE
  • 31
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 58 - LLP Designated Member → ME
Ceased 23
  • 1
    33a Sandrock Road, Lewisham, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2012-10-15 ~ 2013-02-14
    IIF 11 - Director → ME
  • 2
    2/3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ 2019-04-26
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-04-26
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -493,388 GBP2020-12-31
    Officer
    2011-11-25 ~ 2021-03-01
    IIF 35 - Director → ME
  • 4
    Tc Bsg Valentine Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2024-04-03
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    1997-10-31 ~ 2004-11-24
    IIF 44 - Director → ME
  • 6
    BAYREALM LIMITED - 2000-12-29
    Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (2 parents)
    Officer
    2001-01-30 ~ 2009-12-18
    IIF 47 - Director → ME
  • 7
    DE FACTO 1549 LIMITED - 2007-11-09
    Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2007-11-09 ~ 2009-12-18
    IIF 46 - Director → ME
  • 8
    DE FACTO 1547 LIMITED - 2007-11-09
    Red Lion Buildings, 12 Cock Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-11-09 ~ 2009-12-18
    IIF 43 - Director → ME
  • 9
    Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (5 parents)
    Officer
    2005-07-20 ~ 2009-12-18
    IIF 30 - Director → ME
  • 10
    SOLIDPARK LIMITED - 2001-05-02
    Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (2 parents)
    Officer
    2001-04-30 ~ 2009-12-18
    IIF 45 - Director → ME
  • 11
    DE FACTO 1548 LIMITED - 2007-11-09
    Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2007-11-09 ~ 2009-12-18
    IIF 42 - Director → ME
  • 12
    Red Lion Buildings, 12 Cock Lane, London, England
    Active Corporate (2 parents)
    Officer
    2002-09-16 ~ 2009-12-18
    IIF 27 - Director → ME
  • 13
    Red Lion Buildings, 12 Cock Lane, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2000-11-01 ~ 2009-12-18
    IIF 37 - Director → ME
  • 14
    73 Cornhill, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    1999-11-15 ~ 2001-08-29
    IIF 48 - Director → ME
  • 15
    150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-12 ~ 2006-12-06
    IIF 54 - LLP Designated Member → ME
  • 16
    PINEFAWN PROPERTIES LIMITED - 1993-03-16
    118/120 Cranbrook Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2014-04-30 ~ 2019-11-19
    IIF 39 - Director → ME
  • 17
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-24 ~ 2020-11-12
    IIF 12 - Director → ME
  • 18
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2013-12-10 ~ 2023-03-09
    IIF 38 - Director → ME
  • 19
    PAUL QUASTEL (VALUATIONS) LIMITED - 2002-03-15
    REALHINE LIMITED - 1987-11-09
    1 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    40,079 GBP2024-03-31
    Officer
    1994-09-13 ~ 2007-10-12
    IIF 52 - Secretary → ME
  • 20
    Resolve Partners Llp, 1 America Square, Crosswall, London
    Dissolved Corporate (1 parent)
    Officer
    2011-01-28 ~ 2012-02-23
    IIF 49 - Director → ME
  • 21
    Gable End, 29 Christchurch Crescent, Radlett, Herts
    Dissolved Corporate (1 parent)
    Officer
    ~ 2007-07-31
    IIF 51 - Director → ME
  • 22
    87/91 Elstree Road, Bushey, Herts
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    10,288,906 GBP2019-07-31
    Officer
    2009-04-30 ~ 2012-07-09
    IIF 31 - Director → ME
  • 23
    TRS MANAGEMENT RESOURCES LIMITED - 2006-05-31
    THE MANAGEMENT RESOURCE GROUP PLC - 1996-12-06
    SYSTEMFACTOR LIMITED - 1992-06-04
    York House, 23 Kingsway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    1991-12-16 ~ 1999-07-31
    IIF 36 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.