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, Simon Clifford

    Related profiles found in government register
  • Lawrence, Simon Clifford
    British chief executive officer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyvern House, Wyvern Way, Rockingham Road, Uxbridge, Middlesex, UB8 2XN

      IIF 1
  • Lawrence, Simon Clifford
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baytree House, Baytree House, Ponjeravah, Constantine, Falmouth, Cornwall, TR11 5PX, United Kingdom

      IIF 2
    • icon of address The Tudor House, 49 High Street, The Tudor House, 49 High Street, Whitchurch, Bucks, HP22 4JA, United Kingdom

      IIF 3
  • Lawrence, Simon Clifford
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Aylesbury, Buckinghamshire, HP22 4JA

      IIF 4
    • icon of address Hurdlesgrove House, Whitchurch, Aylesbury, Buckinghamshire, HP22 4EJ

      IIF 5
    • icon of address Bay Tree House, Ponjeravah, Constantine, Falmouth, TR11 5PX, England

      IIF 6
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 7
    • icon of address Threefield House, Threefield Lane, Southampton, SO14 3LP, England

      IIF 8
  • Lawrence, Simon Clifford
    British managing director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurdlesgrove House, Whitchurch, Aylesbury, Buckinghamshire, HP22 4EJ

      IIF 9
  • Lawrence, Simon Clifford
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baytree House, Ponjeravah, Constantine, Falmouth, TR11 5PX, England

      IIF 10
  • Mr Simon Clifford Lawrence
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 High Street, Aylesbury, Buckinghamshire, HP22 4JA, England

      IIF 11
    • icon of address Bay Tree House, Ponjeravah, Constantine, Falmouth, TR11 5PX, England

      IIF 12
    • icon of address Baytree House, Baytree House, Ponjeravah, Constantine, Falmouth, Cornwall, TR11 5PX, United Kingdom

      IIF 13
    • icon of address The Tudor House, 49 High Street, The Tudor House, 49 High Street, Whitchurch, Bucks, HP22 4JA, United Kingdom

      IIF 14
  • Lawrence, Simon Clifford
    British chief executive officer

    Registered addresses and corresponding companies
    • icon of address Wyvern House, Wyvern Way, Rockingham Road, Uxbridge, Middlesex, UB8 2XN

      IIF 15
  • Lawrence, Simon Clifford
    British company director

    Registered addresses and corresponding companies
    • icon of address Hurdlesgrove House, Whitchurch, Aylesbury, Buckinghamshire, HP22 4EJ

      IIF 16
  • Mr Simon Clifford Lawrence
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Ponjeravah, Constantine, Falmouth, TR11 5PX, England

      IIF 17
    • icon of address Penpont Lodge, Altarnun, Launceston, Cornwall, PL15 7SJ, England

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    GLOBAL DATA STRATEGIES LIMITED - 2013-05-21
    ATELIER DATA STRATEGIES LIMITED - 2013-06-07
    UNCOMMON KNOWLEDGE GLOBAL MARKETING LTD - 2025-08-08
    icon of address Threefield House, Threefield Lane, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    155,817 GBP2024-12-30
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 89 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,069 GBP2015-12-31
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Baytree House Baytree House, Ponjeravah, Constantine, Falmouth, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    CHOOZIE LIMITED - 2017-04-07
    icon of address The Tudor House, 49 High Street The Tudor House, 49 High Street, Whitchurch, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,260 GBP2020-05-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Bay Tree House Ponjeravah, Constantine, Falmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 10 Western Road, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,586 GBP2018-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2007-06-05
    IIF 9 - Director → ME
    icon of calendar 2005-03-04 ~ 2007-06-05
    IIF 16 - Secretary → ME
  • 2
    MINERAL DEVELOPMENT SERVICES LIMITED - 2016-05-26
    DRA MINERAL DEVELOPMENT SERVICES LIMITED - 2003-04-14
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2010-10-26
    IIF 5 - Director → ME
  • 3
    INFORMATION ARTS (UK) LIMITED - 2014-02-17
    INFORMATION ARTS.COM LIMITED - 2001-11-06
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-01 ~ 2012-01-31
    IIF 1 - Director → ME
    icon of calendar 2000-03-01 ~ 2012-01-31
    IIF 15 - Secretary → ME
  • 4
    icon of address Penpont Lodge, Altarnun, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ 2025-01-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ 2025-01-31
    IIF 18 - Right to appoint or remove directors OE
    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

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.