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

Laurence Edward Brown

    Related profiles found in government register
  • Laurence Edward Brown
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-39, Moorgate, London, EC2R 6AR, England

      IIF 1
    • Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Laurence Edward Brown
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 5
    • Units 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 6
  • Brown, Laurence Edward
    British building born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park View, Beech Walk, Windlesham, Surrey, GU20 6HB

      IIF 7
  • Brown, Laurence Edward
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom

      IIF 8
    • Park View, Beech Walk, Windlesham, Surrey, GU20 6HB

      IIF 9
    • Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr Laurence Edward Brown
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Squire House, 81-87 High Street, Billericay, Essex, CM12 9AS

      IIF 13
    • Unit 33-33a Martlands Industrial Estate, Smarts Heath Road, Woking, GU22 0RG, England

      IIF 14
  • Mr Laurence Edward Brown
    English born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 15
  • Mr Laurence Brown
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 16
    • Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, England

      IIF 17 IIF 18 IIF 19
    • Unit 41, Martlands Industrial Estate, Smart Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 20
    • Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, England

      IIF 21 IIF 22
  • Brown, Laurence Edward
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20c Ordnance Row, Portsmouth, Hampshire, PO1 3DN, United Kingdom

      IIF 23
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 24
    • Larkfield, School Road, Windlesham, Surrey, GU20 6PB

      IIF 25
    • Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, England

      IIF 26 IIF 27 IIF 28
    • Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 29
    • Units 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 30
    • Unit 33-33a, Martlands Industrial Estate, Smarts Heath Lane, Worplesden, Surrey, GU22 0RG, England

      IIF 31
  • Brown, Laurence Edward
    British builder born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Larkfield, School Road, Windlesham, Surrey, GU20 6PB

      IIF 32 IIF 33
  • Brown, Laurence Edward
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Crockhamwell Road, Woodley, Reading, RG5 3JP

      IIF 34
    • The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 35
    • Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, England

      IIF 36 IIF 37 IIF 38
  • Brown, Laurence Edward
    British property developer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 35-39, Moorgate, London, EC2R 6AR, England

      IIF 39
  • Brown, Lawrence Edward
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Larkfield, School Road, Windlesham, Surrey, GU20 6PB

      IIF 40
  • Mr Laurence Brown
    English born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St George's Business Centre, St Georges Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 41
    • 17n Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 42
    • 17n Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, England

      IIF 43
  • Brown, Laurence Edward
    English born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 44
  • Brown, Laurence Edward
    English commercial director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 45
  • Brown, Laurence
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, England

      IIF 46 IIF 47 IIF 48
    • Unit 41, Martlands Industrial Estate, Smart Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 49
    • Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, England

      IIF 50
  • Brown, Laurence
    English born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St George's Business Centre, St Georges Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 51
    • 17n Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 52
    • 17n Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, England

      IIF 53
child relation
Offspring entities and appointments 34
  • 1
    38 HILLDROP LANE MANAGEMENT LIMITED
    12886448 13295752
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-11-07 ~ now
    IIF 24 - Director → ME
  • 2
    CHURCHILL BEDROOMS LIMITED
    12499733
    Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-05 ~ 2022-12-13
    IIF 37 - Director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    CHURCHILL BRICKWORK LIMITED
    14348103
    Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-09 ~ dissolved
    IIF 48 - Director → ME
  • 4
    CHURCHILL BRICKWORK SOUTH LIMITED
    14479569
    17n Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, England
    Active Corporate (2 parents)
    Officer
    2022-11-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    CHURCHILL CONTRACTORS (UK) LIMITED
    07938743
    Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-04-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-30
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    CHURCHILL CONTRACTORS GROUP UK LIMITED
    13294713
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (1 parent, 11 offsprings)
    Officer
    2021-03-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    CHURCHILL INTERIORS LIMITED
    12498675
    Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-04 ~ 2022-12-13
    IIF 38 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    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
  • 8
    CHURCHILL KITCHENS LIMITED
    12499525
    Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-05 ~ 2022-12-13
    IIF 36 - Director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    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
  • 9
    CHURCHILL PLANT UK LIMITED
    13302771
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2021-03-30 ~ now
    IIF 27 - Director → ME
  • 10
    CHURCHILL PROPERTIES SOUTH UK LIMITED
    13302833
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2021-03-30 ~ now
    IIF 28 - Director → ME
  • 11
    CHURCHILL ROOFING LIMITED
    14348194
    Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-09 ~ dissolved
    IIF 46 - Director → ME
  • 12
    CHURCHILL ROOFING SOUTH LIMITED
    - now 14479628
    CHURCHILL ROOFING SOUTHERN LIMITED
    - 2023-11-30 14479628
    17n Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, England
    Active Corporate (2 parents)
    Officer
    2022-11-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 13
    CHURCHILL SCAFFOLD AND ACCESS LTD
    - now 12014383
    DDL212 LIMITED
    - 2019-12-12 12014383 12251946... (more)
    Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 14
    CHURCHILL SCAFFOLD LIMITED
    14348106
    Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-09 ~ dissolved
    IIF 47 - Director → ME
  • 15
    CHURCHILL SCAFFOLD SOUTH LIMITED
    14479663
    Unit 6 St George's Business Centre, St Georges Square, Porstmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 16
    CHURCHILL UTILITIES UK LIMITED
    13302553
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2021-03-30 ~ now
    IIF 26 - Director → ME
  • 17
    CHURCHILLS (BAGSHOTT) GROUP LIMITED
    13547565
    Unit 6 St George's Square, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-08-04 ~ 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
  • 18
    ECO2 BUILD LIMITED
    - now 05347037
    TUDOR HOMES LIMITED
    - 2010-01-30 05347037
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (7 parents)
    Officer
    2005-01-31 ~ dissolved
    IIF 35 - Director → ME
  • 19
    ECO2H2O BUILD LIMITED
    06768062
    Squire House, 81-87 High Street, Billericay, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-12-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 20
    ECONOMY SCAFFOLDING LIMITED
    06399613
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (3 parents)
    Officer
    2007-10-15 ~ dissolved
    IIF 40 - Director → ME
  • 21
    HIMALAYAN CONSTRUCTION COMPANY LIMITED
    15284031
    Unit 41 Martlands Industrial Estate, Smart Heath Lane, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 22
    HIMALAYAN TRAINING LIMITED
    15237568
    6 St. Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HTGP (EGHAM) LTD
    - now 13209454
    CHUCHILLS (EGHAM) LTD
    - 2021-08-10 13209454
    HTGP (EGHAM) LTD
    - 2021-08-06 13209454
    6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2021-04-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-04-22 ~ 2021-04-22
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    L & J DEVELOPMENTS LIMITED
    03625430
    The Old Exchange 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (3 parents)
    Officer
    1998-09-02 ~ dissolved
    IIF 7 - Director → ME
  • 25
    L S C HOLDINGS LIMITED
    - now 04298787 04611312
    L & J SCAFFOLDING LIMITED
    - 2004-02-25 04298787
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (4 parents)
    Officer
    2001-10-04 ~ dissolved
    IIF 32 - Director → ME
  • 26
    MAYFIELD MEWS RESIDENTS MANAGEMENT COMPANY LIMITED
    06420933
    Swan House, Savill Way, Marlow, England
    Active Corporate (11 parents)
    Officer
    2007-11-07 ~ 2013-05-24
    IIF 34 - Director → ME
  • 27
    P3ECO (BICESTER) LIMITED
    06957907
    Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-10-08 ~ dissolved
    IIF 33 - Director → ME
  • 28
    P3ECO LIMITED
    - now 04083208
    PALL MALL INITIATIVES LIMITED
    - 2009-07-02 04083208
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2009-06-22 ~ now
    IIF 25 - Director → ME
  • 29
    RIGHTWAY HOMES LIMITED
    04897551
    9 Bramdean Gardens, Lee, London
    Dissolved Corporate (6 parents)
    Officer
    2003-09-15 ~ 2006-09-30
    IIF 9 - Director → ME
  • 30
    SLC SURREY LIMITED
    12024057
    Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    2019-05-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-05-30 ~ 2021-03-26
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 31
    ST RICHARD DESIGN & BUILD LTD
    - now 12014575
    CHURCHILL DESIGN AND BUILD LTD
    - 2020-01-28 12014575 11331762
    DDL214 LIMITED
    - 2019-12-12 12014575 12251946... (more)
    Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-23 ~ 2020-01-27
    IIF 11 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 32
    ST RICHARD HIRE AND SALES LTD
    - now 12014464
    DDL213 LIMITED
    - 2019-12-12 12014464 12014575... (more)
    Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 33
    ST RICHARD HOMES LIMITED
    10181652
    Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Wokingsurrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-11-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-11-30 ~ 2022-04-30
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 34
    ST. RICHARD HOMES (TWICKENHAM) LIMITED
    - now 10893305
    DDL206 LIMITED
    - 2017-11-24 10893305 10765473... (more)
    Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-11-24 ~ 2022-04-30
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.