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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Laws, Tessa Rebecca

    Related profiles found in government register
  • Laws, Tessa Rebecca
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, Wales

      IIF 1
    • Suite 196 The Wenta Business Centre, 1 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7XU, United Kingdom

      IIF 2
    • 10, Lloyd's Avenue, London, EC3N 3AJ, England

      IIF 3
    • 329, Euston Road, London, NW1 3AD, England

      IIF 4
    • 6, Brightlingsea Place, London, E14 8DB, England

      IIF 5
    • 6, Percy Street, London, W1T 1DQ, England

      IIF 6 IIF 7
    • 9 Berners Place, 9 Berners Place, London, W1T 3AD, England

      IIF 8
    • 9, Berners Place, London, W1T 3AD, England

      IIF 9 IIF 10
    • 47,riverside, Sir Thomas Longley Road, Medway City Estate, Rochester Kentme2 4dp

      IIF 11
  • Laws, Tessa Rebecca
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Percy Street, 6, Percy Street, London, -, W1T 1DQ, England

      IIF 12
  • Laws, Tessa Rebecca
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Dartmouth Road, London, NW2 4ET, United Kingdom

      IIF 13
    • 6, Percy Street, London, W1T 1DQ, England

      IIF 14 IIF 15
    • 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 16 IIF 17
  • Laws, Tessa Rebecca
    British lawyer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6 Percy Street, London, Percy Street, London, W1T 1DQ, England

      IIF 18
    • 6, Percy Street, London, W1T 1DQ

      IIF 19
    • Schaller House, 44a Albert Road, London, NW4 2SJ, England

      IIF 20
  • Laws, Tessa Rebecca
    British solicitor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Arlington Street, London, SW1A 1RN

      IIF 21
    • 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 22 IIF 23
    • 9 Berners Place, 9 Berners Place, London, W1T 3AD, England

      IIF 24
    • Endeavour Ventures, Devonshire Street, London, W1G 7AJ, England

      IIF 25
  • Laws, Tessa Rebecca
    British born in May 1965

    Resident in Israel

    Registered addresses and corresponding companies
    • 8, Maale Uria 8, Kfar Uria, 9973500, Israel

      IIF 26
    • 11, Fulready Road, London, E10 6DT, England

      IIF 27
    • 9, Berners Place, London, W1T 3AD, England

      IIF 28 IIF 29 IIF 30
  • Laws, Tessa Rebecca
    British solicitor born in May 1965

    Resident in Israel

    Registered addresses and corresponding companies
    • 8, Maale Uria, Kfar Uria, 9973500, Israel

      IIF 31
  • Mrs Tessa Rebecca Laws
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, Wales

      IIF 32
    • 329, Euston Road, London, NW1 3AD, England

      IIF 33
  • Ms Tessa Rebecca Laws
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 196 The Wenta Business Centre, 1 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7XU, United Kingdom

      IIF 34
    • 9, Berners Place, Fitzrovia, London, W1T 3AD, England

      IIF 35
    • 41a, Dartmouth Road, London, NW2 4ET, United Kingdom

      IIF 36
    • 6, Percy Street, London, W1T 1DQ

      IIF 37
    • 6, Percy Street, London, W1T 1DQ, England

      IIF 38
    • 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 39 IIF 40
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 41
    • 9 Berners Place, 9 Berners Place, London, W1T 3AD, England

      IIF 42 IIF 43
    • 9, Berners Place, London, W1T 3AD, England

      IIF 44 IIF 45
    • Endeavour Ventures, Devonshire Street, London, W1G 7AJ, England

      IIF 46
  • Laws, Tessa Rebecca
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Arlington Street, London, SW1A 1RN, England

      IIF 47
  • Laws, Tessa Rebecca
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Aubrey David Solicitors, 40 Manchester Street, London, W1U 7LL, England

      IIF 48
  • Laws, Tessa Rebecca
    British solicitor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Arlington Street, London, SW1A 1RN, United Kingdom

      IIF 49
  • Laws, Tessa
    British solicitor born in May 1965

    Registered addresses and corresponding companies
    • 11 Grittleton Road, London, W9 2DD

      IIF 50
  • Ms Tessa Rebecca Laws
    British born in May 1965

    Resident in Israel

    Registered addresses and corresponding companies
    • 8, Maale Uria, Kfar Uria, 9973500, Israel

      IIF 51
    • 9, Berners Place, London, W1T 3AD, England

      IIF 52 IIF 53
  • Laws, Tessa
    British solicitor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claremont Building, 24-27 White Lion Street, London, Uk, N1 9PD, United Kingdom

      IIF 54
  • Laws, Tessa Rebecca

    Registered addresses and corresponding companies
    • 6, Percy Street, London, W1T 1DQ, England

      IIF 55
  • Laws, Tessa

    Registered addresses and corresponding companies
    • 11 Grittleton Road, London, W9 2DD

      IIF 56
child relation
Offspring entities and appointments 36
  • 1
    17 WILLOW WALK LIMITED
    16636908
    9 Berners Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    17 WILLOW WALK RTM COMPANY LIMITED
    16744399
    9 Berners Place, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 3
    41 Dartmouth Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    298 GBP2024-07-31
    Officer
    2018-07-25 ~ 2020-10-20
    IIF 13 - Director → ME
    Person with significant control
    2018-07-25 ~ 2020-10-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    8HWE HOLDINGS EOT LIMITED
    16559675
    9 Berners Place, London, England
    Active Corporate (6 parents)
    Officer
    2025-07-03 ~ now
    IIF 26 - Director → ME
  • 5
    8TEV LIMITED
    - now 11229591
    EV NOMINEES LIMITED
    - 2019-05-16 11229591
    329 Euston Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,093 GBP2023-02-28
    Officer
    2018-02-28 ~ 2019-05-24
    IIF 7 - Director → ME
  • 6
    APC TECHNOLOGY GROUP LTD - now
    APC TECHNOLOGY GROUP PLC
    - 2023-03-21 01635609
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY
    - 2013-08-09 01635609
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (26 parents, 35 offsprings)
    Officer
    2013-01-25 ~ 2015-02-26
    IIF 11 - Director → ME
  • 7
    ATELIER CREATE LIMITED
    07647127
    25 Farrington Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-05-25 ~ 2011-08-23
    IIF 47 - Director → ME
  • 8
    BRITISH FRIENDS OF BOYS TOWN JERUSALEM
    04877476
    Schaller House, 44a Albert Road, London, England
    Active Corporate (25 parents)
    Net Assets/Liabilities (Company account)
    23,534 GBP2024-08-31
    Officer
    2020-08-23 ~ 2024-05-01
    IIF 20 - Director → ME
  • 9
    DROP SHOP SHOP LIMITED
    - now 16358458
    DROP SHOP SHOP LIMITED
    - 2025-12-08 16358458
    9 Berners Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    EEB FLOAT 2018 LIMITED
    11601543
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (10 parents, 5 offsprings)
    Profit/Loss (Company account)
    -6,913 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-01-22 ~ now
    IIF 6 - Director → ME
  • 11
    EV ASSET LIMITED
    11230020
    329 Euston Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-28 ~ dissolved
    IIF 14 - Director → ME
  • 12
    EXTRANET HUB LIMITED
    - now 15595057
    PURPOSE LAW LIMITED
    - 2024-04-15 15595057 15214875, 15700563
    41 Devonshire Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-26 ~ 2024-05-24
    IIF 31 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    FEINICS BIOSCIENCE LIMITED - now
    PURPOSE LAW LIMITED
    - 2025-05-01 15700563 15214875, 15595057
    9 Berners Place, 9 Berners Place, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-02 ~ 2025-04-30
    IIF 24 - Director → ME
    Person with significant control
    2024-05-02 ~ 2025-05-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    FLOAT CAPITAL LIMITED
    11406159
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,891 GBP2022-06-30
    Officer
    2018-06-08 ~ 2019-01-22
    IIF 17 - Director → ME
    Person with significant control
    2018-06-08 ~ 2021-06-04
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    FRANKLIN RAE PR LIMITED
    08582565
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -78,492 GBP2020-06-30
    Officer
    2013-06-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-06-25 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    GETBREAKFASTINBED LIMITED
    09649948
    6 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-22 ~ dissolved
    IIF 22 - Director → ME
  • 17
    INOKIM LIMITED
    10769223
    329 Euston Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2017-05-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 18
    KARIN KAINER PRODUCTIONS LIMITED
    16328582
    9 Berners Place, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 29 - Director → ME
  • 19
    KMLX LIMITED
    - now 07463352
    194 RANDOLPH AVENUE LIMITED
    - 2016-03-04 07463352 04462764, 01409133
    194 Randolph Avenue, Flat 2 - C/o Farrah Sefid, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2010-12-08 ~ 2017-05-12
    IIF 48 - Director → ME
  • 20
    MEDIA FOUNDRY LIMITED
    13475460
    9 Berners Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -767 GBP2024-06-30
    Officer
    2021-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 21
    MOSHE ME LIMITED
    09888195
    6 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 23 - Director → ME
  • 22
    NEW LL LIMITED
    - now 08925522
    NEWLAWSLEGAL LIMITED
    - 2014-11-07 08925522
    3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2014-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    OAKTREE RENEWABLES LIMITED
    08907506 11315379
    6 Percy Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,473 GBP2017-02-28
    Officer
    2014-03-10 ~ dissolved
    IIF 19 - Director → ME
  • 24
    PERCY & WARREN LIMITED
    12665604
    9 Berners Place, Fitzrovia, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,784 GBP2024-06-30
    Person with significant control
    2020-06-12 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 25
    PLATFORMINSURE LIMITED
    15702583
    Endeavour Ventures, Devonshire Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-05-03 ~ 2024-11-29
    IIF 25 - Director → ME
    Person with significant control
    2024-05-03 ~ 2025-04-08
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 26
    PURPOSE LAW LIMITED
    - now 15214875 15700563, 15595057
    A PURPOSE LIMITED
    - 2025-05-01 15214875
    9 Berners Place, 9 Berners Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,307 GBP2024-10-31
    Officer
    2023-10-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 27
    SCIENCE BUSINESS PUBLISHING LIMITED
    05100435
    11 Fulready Road, London, England
    Active Corporate (13 parents)
    Officer
    2012-12-14 ~ 2016-04-19
    IIF 18 - Director → ME
    2022-10-24 ~ now
    IIF 27 - Director → ME
  • 28
    SCOOTIN LIMITED
    - now 09865363
    SENSORGAMES LIMITED
    - 2017-04-05 09865363 09865277
    329 Euston Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -75,280 GBP2020-11-28
    Officer
    2015-11-10 ~ 2019-10-31
    IIF 4 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 29
    SESTI ENERGY LIMITED
    10806907
    10 Charlotte Place 10 Charlotte Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -104,194 GBP2024-06-30
    Officer
    2017-06-07 ~ 2020-01-01
    IIF 12 - Director → ME
    Person with significant control
    2017-06-07 ~ 2019-11-13
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SMARTCHEMISTRY GROUP LIMITED - now
    OPENIOLABS LTD - 2024-03-20
    IONSCOPE LIMITED
    - 2015-10-27 04548568
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (17 parents)
    Equity (Company account)
    -216,026 GBP2024-12-31
    Officer
    2007-11-12 ~ 2007-11-12
    IIF 56 - Secretary → ME
  • 31
    CARBON 350 DIRECT LIMITED - 2012-09-13
    International House, South Molton Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    3,914,788 GBP2023-12-31
    Officer
    2015-06-01 ~ 2016-03-03
    IIF 5 - Director → ME
    2013-01-21 ~ 2015-01-03
    IIF 3 - Director → ME
  • 32
    TAG PAC LIMITED - now
    YELLOWGROVE LIMITED
    - 2008-04-05 06434923
    1-5 Poland Street, London, England
    Active Corporate (27 parents)
    Officer
    2007-12-03 ~ 2008-03-19
    IIF 50 - Director → ME
  • 33
    TESSA LAWS LTD
    07412563
    6 Percy Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    77,342 GBP2017-03-31
    Officer
    2010-10-19 ~ dissolved
    IIF 15 - Director → ME
    2010-10-19 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 34
    TESSA REBECCA LIMITED
    11587317
    Suite 196 The Wenta Business Centre 1 Electric Avenue, Innova Park, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,193 GBP2023-09-30
    Officer
    2018-11-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 35
    THE FOOD EDUCATION FOUNDATION UK
    07879016
    C/o Piccolo Foods, 1st Floor Tanner Place, 54-58 Tanner Street, London, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -700 GBP2021-12-31
    Officer
    2012-09-03 ~ 2012-11-10
    IIF 21 - Director → ME
  • 36
    WORKING CHANCE LIMITED
    - now 06331809
    WORKING CHANCE COMMUNITY INTEREST COMPANY - 2009-08-06
    South Bank Technopark, 90 London Road, London, England
    Active Corporate (36 parents)
    Officer
    2010-01-14 ~ 2013-02-15
    IIF 54 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.