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

Lawrence, Paul David

    Related profiles found in government register
  • Lawrence, Paul David
    British company director born in February 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Beckwithshaw Grange, Howhill Quarry Road, Beckwithshaw, Harrogate, North Yorkshire, HG3 1QH

      IIF 1 IIF 2
  • Lawrence, Paul David
    British consultant born in February 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Variety House, 93 Bayham Street, London, NW1 0AG, England

      IIF 3
  • Lawrence, Paul David
    British director born in February 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Beckwithshaw Grange, Howhill Quarry Road, Beckwithshaw, Harrogate, North Yorkshire, HG3 1QH

      IIF 4 IIF 5 IIF 6
    • icon of address Beckwithshaw Grange, Quarry Road, Beckwithshaw, Harrogate, North Yorkshire, HG3 1QH

      IIF 8
    • icon of address The Hackings, 7 The Menagerie, Skipwith Road, Escrick, York, North Yorkshire, YO19 6ET, United Kingdom

      IIF 9
    • icon of address Unit 11, Escrick Business Park, Escrick, York, North Yorkshire, YO19 6FD, United Kingdom

      IIF 10
  • Lawrence, Paul David
    British insurance broker born in February 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Avenue, Harrogate, North Yorkshire, HG1 5RD, Uk

      IIF 11
    • icon of address Beckwithshaw Grange, Howhill Quarry Road, Beckwithshaw, Harrogate, North Yorkshire, HG3 1QH

      IIF 12 IIF 13
  • Lawrence, Paul David
    British

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 14
  • Lawrence, Paul David
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 15
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 16
  • Lawrence, Paul David
    British insurance broker born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Sandmoor Drive, Leeds, West Yorkshire, LS17 7DG

      IIF 17
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 18
  • Lawrence, Paul David
    British insurance broker born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lawrence, Paul David

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 22
  • Mr Paul David Lawrence
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 23
  • Mr Paul David Lawrence
    English born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 24
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 25
  • Mr Paul David Lawrence
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Springboard Business Park, Stokesley, Middlesbrough, North Yorkshire, TS9 5JZ, England

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Leigh House, St. Pauls Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,200 GBP2021-03-31
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    719,426 GBP2016-06-30
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 16 - Director → ME
  • 3
    LAWRENCE SCOFFIELD GENERAL INSURANCE LTD - 2013-02-04
    LAWRENCE SCOFFIELD FINANCIAL SERVICES LIMITED - 2010-01-06
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    313,209 GBP2016-06-30
    Officer
    icon of calendar 2012-10-24 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,801 GBP2021-03-31
    Officer
    icon of calendar 2008-10-26 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    207,424 GBP2019-12-28
    Officer
    icon of calendar 2008-04-17 ~ 2010-08-13
    IIF 1 - Director → ME
  • 2
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    78,086 GBP2018-12-30
    Officer
    icon of calendar 2008-04-17 ~ 2010-08-13
    IIF 2 - Director → ME
  • 3
    icon of address 54 Bootham, York, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    13,220 GBP2016-03-31
    Officer
    icon of calendar 2012-06-29 ~ 2015-12-31
    IIF 11 - Director → ME
  • 4
    ADVANCED CARE (EAST YORKSHIRE) LIMITED - 2008-09-23
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-08-01 ~ 2012-05-31
    IIF 5 - Director → ME
  • 5
    DOMUS HEALTHCARE (CALDERDALE) LIMITED - 2012-11-05
    DOMUS HEALTHCARE THREE LIMITED - 2010-03-03
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2010-03-24 ~ 2012-05-31
    IIF 8 - Director → ME
  • 6
    T.L.C. HOMECARE SERVICES YORKSHIRE LIMITED - 2010-02-08
    icon of address Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-11-30 ~ 2012-05-31
    IIF 9 - Director → ME
  • 7
    DOMUS HEALTHCARE TWO LIMITED - 2009-04-23
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-09-03 ~ 2012-05-31
    IIF 6 - Director → ME
  • 8
    icon of address Accord Housing, 178 Birmingham Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-12-20 ~ 2012-05-31
    IIF 10 - Director → ME
  • 9
    DOMUS HEALTHCARE LIMITED - 2008-11-21
    BOLD HEALTHCARE LIMITED - 2008-05-08
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-08-01 ~ 2012-05-31
    IIF 7 - Director → ME
  • 10
    icon of address Leigh House, St. Pauls Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,200 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-10-03 ~ 2020-09-15
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    719,426 GBP2016-06-30
    Officer
    icon of calendar 2012-11-09 ~ 2021-03-02
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    18,225,604 GBP2021-12-31
    Officer
    icon of calendar 2010-07-02 ~ 2012-12-31
    IIF 4 - Director → ME
  • 13
    icon of address Progeny House, 46 Park Place, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-07 ~ 2008-03-04
    IIF 19 - Director → ME
  • 14
    icon of address C/o The Grammar School At Leeds Alwoodley Gates, Harrogate Road, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-12-06 ~ 2010-08-02
    IIF 13 - Director → ME
  • 15
    icon of address 311 Stonegate Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-11-02
    IIF 17 - Director → ME
  • 16
    LAWRENCE SCOFFIELD & CO. LIMITED - 2017-09-06
    CHEAMGLADE LIMITED - 1982-06-24
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,424,265 GBP2021-12-31
    Officer
    icon of calendar ~ 2008-03-04
    IIF 21 - Director → ME
  • 17
    LEEDS GRAMMAR SCHOOL - 2005-08-31
    icon of address The Grammar School At Leeds Alwoodley Gates, Harrogate Road, Leeds, West Yorkshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-15 ~ 2010-06-24
    IIF 12 - Director → ME
  • 18
    VARIETY CLUB EVENTS LIMITED - 2012-02-23
    VALIDACE LIMITED - 1990-12-12
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2014-12-31
    IIF 3 - Director → ME
  • 19
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) - 1995-02-03
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2010-12-31
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.