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

Floor, James Laurence

    Related profiles found in government register
  • Floor, James Laurence
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Faraday Office Park, Faraday Road, Basingstoke, Hampshire, RG24 8QB, United Kingdom

      IIF 1 IIF 2
    • 25, St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 3
    • Unit 2b Morelands Court, Hensting Lane, Fishers Pond, Winchester, Hampshire, SO50 7HH, England

      IIF 4
    • Unit 2b, Morelands Court, Hensting Lane, Fisher’s Pond, Winchester, SO50 7HH, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Floor, James Laurence
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Eastleigh, Hampshire, SO53 3TY, United Kingdom

      IIF 8
    • The Long Barn, South Winchester Golf Clu, Romsey Road, Pitt, Winchester, Hampshire, SO22 5QX, England

      IIF 9
    • The Long Barn, South Winchester Golf Club Pitt, Winchester, Hampshire, SO22 5QX

      IIF 10 IIF 11
    • The Long Barn, South Winchester Golf Club, Pitt, Winchester, Hampshire, SO22 5QX, England

      IIF 12
    • The Long Barn, South Winchester Golf Club, Pitt, Winchester, Hampshire, SO22 5QX, United Kingdom

      IIF 13
    • The Long Barn, South Winchester Golf Course, Pitt, Winchester, Hampshire, SO22 5QX, United Kingdom

      IIF 14 IIF 15
    • The Long Barn, South Winchester Golf Course, Romsey Road Pitt, Winchester, Hampshire, SO22 5QX, England

      IIF 16
  • Floor, James Laurence
    British cut flower importer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, South Winchester Golf Club Pitt, Winchester, Hampshire, SO22 5QX

      IIF 17
  • Floor, James Laurence
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Faraday Office Park, Faraday Road, Basingstoke, Hampshire, RG24 8QB, United Kingdom

      IIF 18
    • The Long Barn, South Winchester Gold Course, Romsey Road, Pitt, Winchester, Hampshire, SO22 5QX, England

      IIF 19
    • The Long Barn South Winchester Golf Club, Romsey Road, Pitt, Winchester, Hampshire, SO22 5QX, England

      IIF 20
    • The Long Barn South Winchester Golf Club, Romsey Road, Pitt, Winchester, SO22 5QX, United Kingdom

      IIF 21
  • Floor, James Laurence
    British manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, South Winchester Golf Club Pitt, Winchester, Hampshire, SO22 5QX

      IIF 22
  • Floor, James Laurence
    British none born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Central Park Estate, Staines Road, Hounslow, Middlesex, TW4 5DJ, United Kingdom

      IIF 23
  • Mr James Laurence Floor
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Faraday Office Park, Faraday Road, Basingstoke, Hampshire, RG24 8QB, United Kingdom

      IIF 24
    • 25, St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 25
    • Unit 2b Morelands Court, Hensting Lane, Fishers Pond, Winchester, Hampshire, SO50 7HH, England

      IIF 26
    • Unit 2b, Morelands Court, Hensting Lane, Fisher’s Pond, Winchester, SO50 7HH, United Kingdom

      IIF 27 IIF 28
  • Floor, James Laurence
    British managing director born in November 1966

    Registered addresses and corresponding companies
    • 4 Pigeonhouse Field, Sutton Scotney, Winchester, Hampshire, SO21 3NJ

      IIF 29
  • Floor, James Laurence
    British company director

    Registered addresses and corresponding companies
    • Unit 2b, Morelands Court, Hensting Lane, Fisher’s Pond, Winchester, SO50 7HH, United Kingdom

      IIF 30
  • Floor, James Laurence

    Registered addresses and corresponding companies
    • The Long Barn, South Winchester Golf Course, Pitt, Winchester, Hants, SO22 5QX, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 23
  • 1
    1-1 RECRUITMENT (ANDOVER) LIMITED
    - now 04827061
    SALLY HAWKE RECRUITMENT LIMITED
    - 2012-01-31 04827061 07938893
    The Long Barn South Winchester Golf Course, Pitt, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2008-11-28 ~ dissolved
    IIF 11 - Director → ME
  • 2
    1-1 RECRUITMENT (WINCHESTER) LIMITED
    - now 05334205
    P & D EMPLOYMENT LIMITED
    - 2011-07-08 05334205 07933550
    The Long Barn South Winchester Golf Course, Romsey Road Pitt, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 16 - Director → ME
  • 3
    1-1 RECRUITMENT LIMITED
    03901757 14554492... (more)
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    2000-01-04 ~ now
    IIF 2 - Director → ME
  • 4
    1TO1 GROUP LIMITED
    - now 07722948
    FLORES MUNDI LIMITED
    - 2023-04-10 07722948 14811333
    Unit 2b Morelands Court Hensting Lane, Fishers Pond, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2014-07-15 ~ now
    IIF 4 - Director → ME
    2011-07-29 ~ 2011-09-13
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Has significant influence or control OE
  • 5
    1TO1 LOGISTICS LTD
    - now 08772356
    1-1 LOGISTICS LIMITED
    - 2022-11-24 08772356 07254273... (more)
    OMNIO RECRUITMENT LIMITED
    - 2019-09-12 08772356
    Unit 2b, Morelands Court Hensting Lane, Fisher’s Pond, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    1TO1 RECRUITMENT HOLDINGS LTD
    - now 09908484
    1-1 RECRUITMENT HOLDINGS LIMITED
    - 2022-11-24 09908484
    Unit 2b, Morelands Court Hensting Lane, Fisher’s Pond, Winchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2015-12-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BRINKMANS TREES LIMITED
    08897090
    The Long Barn South Winchester Golf Course, Pitt, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-17 ~ dissolved
    IIF 20 - Director → ME
  • 8
    FASTTRACK FLOWERS LIMITED
    05318205
    Dianthus House, Common Lane, Newport, East Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2004-12-21 ~ 2008-09-01
    IIF 10 - Director → ME
  • 9
    FLOOR CONSULTING LIMITED
    06766113
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2008-12-04 ~ dissolved
    IIF 22 - Director → ME
    2008-12-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    FLORES MUNDI LIMITED
    14811333 07722948
    25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GRAFFITI CRACKER LTD
    07354811
    The Long Barn South Winchester Golf Club, Pitt, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 9 - Director → ME
  • 12
    MAVUNO HOLDINGS (UK) LIMITED
    05131941
    Russell Bedford House City Forum, 250 City Road, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2006-12-08 ~ 2008-08-31
    IIF 29 - Director → ME
  • 13
    P & D EMPLOYMENT LIMITED
    07933550 05334205
    The Long Barn South Winchester Golf Club Romsey Road, Pitt, Winchester
    Dissolved Corporate (2 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 21 - Director → ME
  • 14
    RESOURCE RECRUITMENT LIMITED
    03941520
    Unit 2b, Morelands Court Hensting Lane, Fisher’s Pond, Winchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2008-04-09 ~ now
    IIF 30 - Secretary → ME
  • 15
    SALLY HAWKE RECRUITMENT LIMITED
    07938893 04827061
    Unit 2b, Morelands Court Hensting Lane, Fisher’s Pond, Winchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-02-07 ~ now
    IIF 7 - Director → ME
  • 16
    STAFF LEGENDS LTD
    14222678
    Unit 2b, Morelands Court Hensting Lane, Fisher’s Pond, Winchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    THE AFRICAN FLOWER COMPANY LIMITED
    07594895
    The Long Barn, South Winchester Golf Club, Pitt, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 12 - Director → ME
  • 18
    THE BETTER FLOWER COMPANY LTD
    06354309
    Latimer House, 5 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2010-02-16 ~ dissolved
    IIF 23 - Director → ME
  • 19
    THE VACANCY MANAGEMENT COMPANY LIMITED
    04120935
    The Long Barn South Winchester Gold Course, Romsey Road, Pitt, Winchester, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 19 - Director → ME
  • 20
    VERDE HORTICULTURE HOLDINGS LIMITED
    - now 06387009
    LANDGARD UK LTD
    - 2013-04-12 06387009
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-06-24 ~ 2012-03-29
    IIF 14 - Director → ME
    2012-06-19 ~ dissolved
    IIF 15 - Director → ME
  • 21
    VERDE HORTICULTURE LIMITED
    08414354
    Flamingo House, Cockerell Close, Stevenage, England
    Dissolved Corporate (9 parents)
    Officer
    2013-02-21 ~ 2013-04-25
    IIF 13 - Director → ME
  • 22
    WHITE KNIGHT RECRUITMENT LIMITED
    02322815
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Liquidation Corporate (6 parents)
    Officer
    2013-05-09 ~ now
    IIF 1 - Director → ME
  • 23
    WORLD FLOWERS LIMITED
    02417723
    28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (11 parents)
    Officer
    1999-09-01 ~ 2008-08-31
    IIF 17 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.