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 Charles Clifford Seager Lawrence

    Related profiles found in government register
  • Mr Charles Clifford Seager Lawrence
    British born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • 122, Barrowby Road, Grantham, NG31 8AF, England

      IIF 1
    • Lancaster House, 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5FF

      IIF 2 IIF 3 IIF 4
    • Lancaster House, 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5FF, England

      IIF 6 IIF 7 IIF 8
    • The Showground, Winthorpe Newark, Nottinghamshire, NG24 2NY

      IIF 11 IIF 12
  • Lawrence, Charles Clifford Seager
    British company chairman born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • Cranleigh Park, 153a Farndon Road, Newark, Nottinghamshire, NG24 4SP

      IIF 13 IIF 14
  • Lawrence, Charles Clifford Seager
    British company director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
  • Lawrence, Charles Clifford Seager
    British director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • Cranleigh Park, 153a Farndon Road, Newark, Nottinghamshire, NG24 4SP

      IIF 27 IIF 28 IIF 29
  • Lawrence, Charles Clifford Seager
    British sports surface & play surface manufacturer born in February 1939

    Resident in England

    Registered addresses and corresponding companies
  • Lawrence, Charles Clifford Seager
    born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • 153a, Farndon Road, Newark, Nottinghamshire, NG24 4SP

      IIF 37
    • Lancaster House, 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5FF, England

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    SURF BOARD LIMITED - 2002-07-27
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    2004-03-23 ~ dissolved
    IIF 27 - director → ME
  • 2
    122 Barrowby Road, Grantham, England
    Corporate (6 parents)
    Officer
    2009-10-23 ~ now
    IIF 37 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to surplus assets - More than 50% but less than 75%OE
  • 3
    CHARLES LAWRENCE (FRANCE) LIMITED - 1977-12-31
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CLEARDIAL LIMITED - 1996-01-10
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    1997-12-30 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CHARLES LAWRENCE RECYCLING LIMITED - 2018-01-31
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2003-02-28 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CHARLES LAWRENCE (SCOTLAND) LIMITED - 2018-01-31
    COMMUNITY MAKER LIMITED - 1998-11-11
    Plot 19 Newbridge Industrial, Estate, Newbridge, Midlothian
    Dissolved corporate (3 parents)
    Officer
    1998-09-25 ~ dissolved
    IIF 29 - director → ME
  • 7
    CHARLES LAWRENCE ENGINEERING LIMITED - 2018-01-31
    REPLAY MAINTENANCE LIMITED - 2003-01-22
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2003-02-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CHARLES LAWRENCE TENNIS COURTS LIMITED - 2018-01-31
    BRUNEL HOUSE LIMITED - 2001-07-30
    CHARLES LAWRENCE GROUP LIMITED - 2000-12-13
    ANGELFILE LIMITED - 2000-08-31
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    2002-04-26 ~ dissolved
    IIF 28 - director → ME
  • 9
    The Showground, Winthorpe Newark, Nottinghamshire
    Corporate (35 parents, 1 offspring)
    Officer
    2008-12-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 12 - Has significant influence or controlOE
  • 10
    COMBEHEATH LIMITED - 1979-12-31
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HOOLIOT LIMITED - 1977-12-31
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Replay Maintenance Limited, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved corporate (5 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 38 - llp-designated-member → ME
Ceased 16
  • 1
    LONGMODEL LIMITED - 1988-11-28
    Alexandra House 21 Cliftonhall Road, Newbridge, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    ~ 1999-12-21
    IIF 24 - director → ME
  • 2
    CHARLES LAWRENCE GROUP PLC - 2007-11-30
    BROWSPEED LIMITED - 2000-12-21
    122 Barrowby Road, Grantham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2000-08-23 ~ 2014-04-04
    IIF 20 - director → ME
  • 3
    CHARLES LAWRENCE SURFACES PLC - 2006-01-27
    CHARLES LAWRENCE GROUP PLC - 1997-08-14
    CHARLES LAWRENCE U.K. LIMITED ASHTON BOND GIGG - 1989-12-18
    CHARLES LAWRENCE (LANDSCAPES) LIMITED - 1982-07-16
    Brunel House Jessop Way, Northern Road Industrial, Newark, Nottinghamshire
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2015-05-01
    IIF 32 - director → ME
  • 4
    CHARLES LAWRENCE INTERNATIONAL LIMITED - 2015-01-05
    CHARLES LAWRENCE RECYCLING LIMITED - 2002-12-30
    EUROPA RECLAIM LIMITED - 1996-01-10
    SIGNMATE LIMITED - 1990-11-29
    Conica, Jessop Way, Newark, Nottinghamshire
    Corporate (4 parents)
    Officer
    ~ 2013-10-18
    IIF 33 - director → ME
  • 5
    CHARLES LAWRENCE TENNIS COURTS LIMITED - 2018-01-31
    BRUNEL HOUSE LIMITED - 2001-07-30
    CHARLES LAWRENCE GROUP LIMITED - 2000-12-13
    ANGELFILE LIMITED - 2000-08-31
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-07-01 ~ 2017-04-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Brunel House, Jessop Way, Newark, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-08 ~ 2013-10-18
    IIF 18 - director → ME
  • 7
    Unit 1 Orbital One Trading Estate, Green Street Green Road, Dartford, Kent, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    101,011 GBP2022-12-31
    Officer
    2007-08-08 ~ 2007-09-26
    IIF 22 - director → ME
  • 8
    Brunel House, Jessop Way, Newark, Notts, Uk
    Dissolved corporate (2 parents)
    Officer
    2007-08-08 ~ 2013-10-18
    IIF 19 - director → ME
  • 9
    Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    101,011 GBP2020-12-31
    Officer
    2007-08-08 ~ 2017-04-06
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-04-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    The Showground, Winthorpe Newark, Nottinghamshire
    Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-01-22
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 11
    Papplewick Pumping Station Rigg Lane, Ravenshead, Nottingham, Nottinghamshire, England
    Corporate (7 parents)
    Officer
    2003-07-01 ~ 2018-03-10
    IIF 15 - director → ME
  • 12
    GRASSHOPPER SURFACES LIMITED - 2007-05-15
    CHARLES LAWRENCE GROUP PLC - 2000-08-30
    CHARLES LAWRENCE SURFACES PLC - 1997-08-14
    Conica, Jessop Way, Newark, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    1,450,063 GBP2023-12-31
    Officer
    1996-11-22 ~ 2013-10-18
    IIF 17 - director → ME
  • 13
    REPLAY MAINTENANCE LIMITED - 2003-12-12
    CHARLES LAWRENCE ENGINEERING LIMITED - 2003-01-22
    CHARLES LAWRENCE U.K. LIMITED - 1995-03-27
    CHARLES LAWRENCE GROUP LIMITED(THE) - 1989-12-18
    RONTAYN LIMITED - 1981-12-31
    11 Enterprise Way, Jubilee Business Park, Derby
    Corporate (5 parents)
    Equity (Company account)
    346,533 GBP2023-12-31
    Officer
    ~ 2007-09-26
    IIF 35 - director → ME
  • 14
    PLAYTOP LIMITED - 2003-12-12
    PLAY TOP LIMITED - 2003-10-17
    UTTERWISE LIMITED - 1979-12-31
    Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,990,962 GBP2023-12-31
    Officer
    ~ 2017-04-06
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE SPORTS INDUSTRIES FEDERATION LIMITED - 2006-01-13
    BRITISH SPORTS AND ALLIED INDUSTRIES FEDERATION LIMITED(THE) - 1998-06-08
    FEDERATION OF BRITISH MANUFACTURERS OF SPORTS AND GAMES LIMITED(THE) - 1978-12-31
    Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England
    Corporate (7 parents)
    Equity (Company account)
    3,052,064 GBP2023-12-31
    Officer
    1993-09-21 ~ 2001-05-22
    IIF 13 - director → ME
  • 16
    THE SPORTS AND PLAY CONTRACTORS ASSOCIATION - 2003-01-30
    The Hexangle, Stoneleigh Park, Warwickshire, England
    Corporate (13 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    203,870 GBP2023-12-31
    Officer
    1997-04-08 ~ 2010-05-18
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.