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

Laurence, Gary

    Related profiles found in government register
  • Laurence, Gary
    British

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

      IIF 1
  • Laurence, Gary
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Winnington Road, East Finchley, London, N2 OUB

      IIF 2
    • icon of address 16 Winnington Road, London, N2 0UB

      IIF 3
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 4 IIF 5
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 6
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Laurence, Gary
    British business executive born in September 1958

    Resident in England

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

      IIF 13
  • Laurence, Gary
    British ceo of recruitment group born in September 1958

    Resident in England

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

      IIF 14
  • Laurence, Gary
    British company director born in September 1958

    Resident in England

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

      IIF 15
    • icon of address 16, Winnington Road, East Finchley, London, N2 0UB, United Kingdom

      IIF 16 IIF 17
    • icon of address 16, Winnington Road, London, N2 0UB

      IIF 18 IIF 19 IIF 20
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 22
  • Laurence, Gary
    British consultant born in September 1958

    Resident in England

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

      IIF 23
  • Laurence, Gary
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial House, 40-42 Queens Road, Brighton, BN1 3XB, United Kingdom

      IIF 24
    • icon of address 16, Winnington Road, East Finchley, London, N2 0UB, United Kingdom

      IIF 25
    • icon of address 16 Winnington Road, London, N2 0UB

      IIF 26 IIF 27 IIF 28
    • icon of address Tc Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 32 IIF 33
  • Laurence, Gary
    British property born in September 1958

    Resident in England

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

      IIF 34
  • Laurence, Gary
    British property investment born in September 1958

    Resident in England

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

      IIF 35
  • Laurence, Gary
    British property investor born in September 1958

    Resident in England

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

      IIF 36
  • Laurence, Gary
    British recruitment director born in September 1958

    Resident in England

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

      IIF 37
  • Gary Laurence
    British born in September 1958

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

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

    Resident in United Kingdom

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

      IIF 39
  • Laurence, Gary
    British property investor born in September 1958

    Resident in United Kingdom

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

      IIF 40 IIF 41
  • Mr Gary Laurence
    British born in September 1958

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

      IIF 42
  • Gary Laurence
    British born in September 1958

    Resident in England

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

      IIF 43 IIF 44
  • Mr Gary Laurence
    British born in September 1958

    Resident in England

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

      IIF 45
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address C/o Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, London, WC1H 8BQ

      IIF 53
    • icon of address Edelman House, 1238 High Road, London, N20 0LH, United Kingdom

      IIF 54
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 55
    • icon of address Tc Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 56 IIF 57
  • Gary Laurence
    British born in September 1958

    Resident in United Kingdom

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

      IIF 58
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 59 IIF 60
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 61 IIF 62
  • Mr Gary Laurence
    British born in September 1958

    Resident in United Kingdom

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

      IIF 63
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Mccloy Legal, 4 The Shambles, Bradford On Avon, Wilts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Imperial House, 42-44 Queens Road, Brighton, Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -493,388 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Tc Bsg Valentine Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 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
    icon of calendar 2016-07-20 ~ now
    IIF 32 - Director → ME
  • 10
    LYNTONCRAY LIMITED - 2000-09-01
    icon of address 73 Cornhill, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 73 Cornhill, London
    Active Corporate (4 parents)
    Equity (Company account)
    21,433 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 25 - Director → ME
  • 13
    KRYPTON CAPITAL (UK) LLP - 2013-11-06
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 18
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 19
    HALFHOLD LIMITED - 2006-04-13
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    OAKLIEGHS FREEHOLD LIMITED - 2004-07-05
    icon of address 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
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 24
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 8 - LLP Designated Member → ME
  • 25
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 26
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 27
    icon of address Lynton House 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-22 ~ now
    IIF 6 - LLP Designated Member → ME
  • 28
    icon of address Bordage House, Le Bordage, St. Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2010-09-16 ~ now
    IIF 38 - Ownership of voting rights - More than 25%OE
    IIF 38 - Ownership of shares - More than 25%OE
  • 29
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 12 - LLP Designated Member → ME
  • 30
    icon of address Bordage House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2010-04-26 ~ now
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Ownership of shares - More than 25%OE
  • 31
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 7 - LLP Designated Member → ME
Ceased 23
  • 1
    icon of address 33a Sandrock Road, Lewisham, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2012-10-15 ~ 2013-02-14
    IIF 39 - Director → ME
  • 2
    icon of address 2/3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2019-04-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2019-04-26
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -493,388 GBP2020-12-31
    Officer
    icon of calendar 2011-11-25 ~ 2021-03-01
    IIF 18 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2016-04-06 ~ 2024-04-03
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-31 ~ 2004-11-24
    IIF 28 - Director → ME
  • 6
    BAYREALM LIMITED - 2000-12-29
    icon of address Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2009-12-18
    IIF 31 - Director → ME
  • 7
    DE FACTO 1549 LIMITED - 2007-11-09
    icon of address Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-09 ~ 2009-12-18
    IIF 30 - Director → ME
  • 8
    DE FACTO 1547 LIMITED - 2007-11-09
    icon of address Red Lion Buildings, 12 Cock Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-09 ~ 2009-12-18
    IIF 27 - Director → ME
  • 9
    icon of address Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2009-12-18
    IIF 13 - Director → ME
  • 10
    SOLIDPARK LIMITED - 2001-05-02
    icon of address Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2009-12-18
    IIF 29 - Director → ME
  • 11
    DE FACTO 1548 LIMITED - 2007-11-09
    icon of address Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-09 ~ 2009-12-18
    IIF 26 - Director → ME
  • 12
    icon of address Red Lion Buildings, 12 Cock Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2009-12-18
    IIF 20 - Director → ME
  • 13
    icon of address Red Lion Buildings, 12 Cock Lane, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-01 ~ 2009-12-18
    IIF 21 - Director → ME
  • 14
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 1999-11-15 ~ 2001-08-29
    IIF 34 - Director → ME
  • 15
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2006-12-06
    IIF 3 - LLP Designated Member → ME
  • 16
    PINEFAWN PROPERTIES LIMITED - 1993-03-16
    icon of address 118/120 Cranbrook Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2014-04-30 ~ 2019-11-19
    IIF 23 - Director → ME
  • 17
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ 2020-11-12
    IIF 40 - Director → ME
  • 18
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2023-03-09
    IIF 22 - Director → ME
  • 19
    REALHINE LIMITED - 1987-11-09
    PAUL QUASTEL (VALUATIONS) LIMITED - 2002-03-15
    icon of address 1 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    40,079 GBP2024-03-31
    Officer
    icon of calendar 1994-09-13 ~ 2007-10-12
    IIF 1 - Secretary → ME
  • 20
    icon of address Resolve Partners Llp, 1 America Square, Crosswall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ 2012-02-23
    IIF 35 - Director → ME
  • 21
    icon of address Gable End, 29 Christchurch Crescent, Radlett, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2007-07-31
    IIF 37 - Director → ME
  • 22
    icon of address 87/91 Elstree Road, Bushey, Herts
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    10,288,906 GBP2019-07-31
    Officer
    icon of calendar 2009-04-30 ~ 2012-07-09
    IIF 14 - Director → ME
  • 23
    TRS MANAGEMENT RESOURCES LIMITED - 2006-05-31
    SYSTEMFACTOR LIMITED - 1992-06-04
    THE MANAGEMENT RESOURCE GROUP PLC - 1996-12-06
    icon of address York House, 23 Kingsway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-12-16 ~ 1999-07-31
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.