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

Mendoza, Lawrence Robert

    Related profiles found in government register
  • Mendoza, Lawrence Robert
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Gables, Ongar, CM5 0GA, England

      IIF 1
    • 11, The Gables, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 2
  • Mendoza, Lawrence Robert
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 30, Dean Street, London, W1D 3SA, England

      IIF 3
  • Mendoza, Lawrence Robert
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 30 Dean Street, London, W1D 3RZ, England

      IIF 4 IIF 5
    • 1st Floor, 30 Dean Street, London, W1D 3RZ, United Kingdom

      IIF 6 IIF 7
    • Highfield Lodge, 6 Wing Lane, Pilton, Oakham, Rutland, LE15 9NR

      IIF 8
    • 11 The Gables, Ongar, Essex, CM5 0GA, England

      IIF 9
  • Mendoza, Lawrence Robert
    British managing director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 30 Dean Street, Soho, London, W1D 3SA, England

      IIF 10
  • Mendoza, Lawrence Robert
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Leicester Road, London, E11 2DW, England

      IIF 11
  • Mendoza, Lawrence Robert
    British business development born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Leicester Road, London, E11 2DW, England

      IIF 12
  • Mendoza, Lawrence Robert
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 65a, Station Road, Edgware, Middlesex, HA8 7HX, England

      IIF 13
    • 19, Leyden Street, London, E1 7LE, England

      IIF 14
    • Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 15 IIF 16 IIF 17
    • Enterprise House, 113-115 George Lane, London, E18 1AB, England

      IIF 18 IIF 19
    • Enterprise House, 113/115 George Lane, London, E18 1AB, United Kingdom

      IIF 20
    • Enterprise House, 113-115 George Lane, London, London, E18 1AB, England

      IIF 21
    • Global House, 5a Sandy's Row, London, London, E1 7HW, England

      IIF 22
    • 15, Leicester Road, Wanstead, Greater London, E11 2DW, United Kingdom

      IIF 23
  • Mendoza, Lawrence Robert
    British none born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Newgate House, 431 London Road, Croydon, Surrey, CR0 3PF

      IIF 24
  • Mr Lawrence Robert Mendoza
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 30 Dean Street, London, W1D 3RZ, England

      IIF 25 IIF 26
    • 1st Floor, 30 Dean Street, London, W1D 3RZ, United Kingdom

      IIF 27 IIF 28
    • 1st Floor, 30 Dean Street, Soho, London, W1D 3SA, England

      IIF 29
    • Highfield Lodge, 6 Wing Lane, Pilton, Oakham, Rutland, LE15 9NR

      IIF 30
    • 11, The Gables, Ongar, CM5 0GA, England

      IIF 31 IIF 32
    • 11, The Gables, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 33
    • Highfield Lodge, 6 Wing Lane, Pilton, Rutland, LE15 9NR

      IIF 34
  • Mendoza, Lawrence
    British administrator born in October 1953

    Resident in Engalnd

    Registered addresses and corresponding companies
    • Flat 1a, 30 Dean Street, Soho, London, W1D 3SA, England

      IIF 35
  • Mendoza, Lawrence Robert
    British

    Registered addresses and corresponding companies
  • Mendoza, Lawrence
    United Kingdom born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 30 Dean Street, Soho, London, W1D 3SA, United Kingdom

      IIF 38
  • Mr Lawrence Robert Mendoza
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 39
  • Mr Lawrence Mendoza
    United Kingdom born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 30 Dean Street, Soho, London, W1D 3SA, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 28
  • 1
    AMBERCREST LIMITED
    12595746
    19 Leyden Street, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -21,388 GBP2023-05-31
    Officer
    2020-12-22 ~ 2022-03-21
    IIF 14 - Director → ME
  • 2
    AVEC YACHTING LIMITED
    08223553
    Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -224,034 GBP2018-02-28
    Officer
    2012-09-21 ~ 2014-02-21
    IIF 21 - Director → ME
  • 3
    AVONCOAST LIMITED
    12029931
    1st Floor 30 Dean Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-11-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    B.A. CLOTHING COMPANY LIMITED
    - now 03271699
    BARRY ARTIST CLOTHING COMPANY LIMITED - 1997-07-04
    ADVANCEGREEN LIMITED - 1996-11-13
    Newgate House, 431 London Road, Croydon, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 24 - Director → ME
  • 5
    CHANDTECH LIMITED
    - now 03594598
    CALITRAIL LIMITED
    - 2004-02-20 03594598
    30 Dean Street, London
    Dissolved Corporate (7 parents)
    Officer
    2003-10-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    ELLIPSE ENGINEERING LTD
    - now 10266014
    LOWES PROPERTY SERVICES LTD - 2020-09-21
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,709 GBP2019-07-31
    Officer
    2020-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 7
    ETONPORT LIMITED
    12236032
    1st Floor 30 Dean Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    FAIRBANK ESTATES LTD
    13661781
    11 The Gables, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,816 GBP2024-10-31
    Officer
    2021-10-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    FENCHURCH MARINE SERVICES LIMITED
    03998885
    Enterprise House, 113-115 George Lane, London
    Active Corporate (7 parents, 506 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-06-30 ~ 2010-07-06
    IIF 16 - Director → ME
  • 10
    INSOLVENCY FUNDING LIMITED
    04882486
    11 The Gables Fyfield Road, Ongar, Essex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    533,140 GBP2016-02-28
    Officer
    2006-09-25 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    KB ADVISORY HOLDINGS LIMITED
    12487636
    500 High Road, Woodford Green, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-02-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    KEVIN BROWN ADVISORY LIMITED
    09020558
    500 High Road, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,291,790 GBP2020-04-30
    Officer
    2020-03-04 ~ dissolved
    IIF 3 - Director → ME
  • 13
    KONDINAVE UK LIMITED
    11961960
    65a Station Road, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,780 GBP2024-04-30
    Officer
    2019-10-11 ~ 2020-09-01
    IIF 13 - Director → ME
  • 14
    LORETTAS LIMITED
    06039532
    West Walk Building 110 Regent Road, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    97,967 GBP2024-03-31
    Officer
    2014-12-01 ~ 2017-01-09
    IIF 12 - Director → ME
  • 15
    NIPOTE MARINE LIMITED
    09580239
    19 Leyden Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -261,149 EUR2016-05-31
    Officer
    2015-05-07 ~ 2015-06-10
    IIF 22 - Director → ME
  • 16
    NORTHEASTER MARINE LTD
    08532377
    Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2013-05-16 ~ 2013-07-07
    IIF 18 - Director → ME
  • 17
    OKTAPOUS LIMITED
    08583033
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-25 ~ 2017-09-26
    IIF 23 - Director → ME
  • 18
    PREVAIL LTD
    10699253
    36-43 Kirby Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -49,592 GBP2021-11-30
    Officer
    2017-03-30 ~ 2019-10-08
    IIF 38 - Director → ME
    Person with significant control
    2017-03-30 ~ 2019-04-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    QUIGLOUGH LTD
    08635579
    5 Hoe Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,367 GBP2016-08-31
    Officer
    2013-08-02 ~ 2017-01-09
    IIF 35 - Director → ME
    Person with significant control
    2016-08-02 ~ 2016-09-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    RENEWABLE BUILDING COMPANY LTD
    12152103
    78 The Maples, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,725 GBP2021-08-31
    Officer
    2019-08-12 ~ 2022-09-13
    IIF 1 - Director → ME
    Person with significant control
    2019-08-12 ~ 2022-10-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SEAWOLF SHIPPING LIMITED
    12650251
    1st Floor 30 Dean Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    SEVENFLEET LIMITED
    05049525
    Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,073 EUR2017-08-31
    Officer
    2012-05-02 ~ 2012-05-31
    IIF 17 - Director → ME
  • 23
    STARBLUE SHIPPING LIMITED
    12650358
    1st Floor 30 Dean Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 24
    SYMI SHIPPING LTD
    06597526
    Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (6 parents)
    Officer
    2012-05-21 ~ 2013-04-09
    IIF 15 - Director → ME
  • 25
    TECHNO FLEET LIMITED
    08046324
    Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2012-04-27 ~ 2012-05-15
    IIF 20 - Director → ME
  • 26
    THE APPY APP COLLECTION LTD
    09064630
    48 Dean Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,975 GBP2024-05-31
    Officer
    2014-05-30 ~ 2020-05-30
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-10
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    VERSATILE BUSINESS MANAGEMENT LIMITED
    07349905
    Highfield Lodge, 6 Wing Lane, Pilton, Rutland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,451 GBP2024-08-31
    Officer
    2013-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ZUMRUT LTD
    08287809
    Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -338,747 GBP2018-03-31
    Officer
    2012-11-09 ~ 2014-02-21
    IIF 19 - 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.