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

Mr Anthony Peter Lawrence

    Related profiles found in government register
  • Mr Anthony Peter Lawrence
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Old Cottage, Chartridge, Chesham, Buckinghamshire, HP5 2TZ

      IIF 1
  • Mr Peter Lawrence
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pobox 76829, 12 Cranbrook Rd, London, SW19 9PP, United Kingdom

      IIF 2
    • 27, Belvedere Avenue, London, SW19 7PP

      IIF 3
    • 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 4
  • Mr Michael Lawrence
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cranbrook Road, Po Box 76829, London, SW19 7PP

      IIF 5
  • Mr Peter Anthony Lawrence
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flats 1 & 2, 7 Springfield Road, Kingston, Surrey, KT1 2SA, United Kingdom

      IIF 6
    • Po Box 76829, 12 Cranbrook Road, London, SW19 9PP, England

      IIF 7
    • 78, Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 8 IIF 9 IIF 10
  • Mr Michael Lawrence
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 154, Coombe Lane West, Kingston Upon Thames, KT2 7DE, England

      IIF 11
    • 27, Belvedere Avenue, London, SW19 7PP, England

      IIF 12
    • 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 13
  • Lawrence, Peter Anthony
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 78, Coombe Road, New Malden, KT3 4QS, England

      IIF 14
  • Lawrence, Peter Anthony
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 78, Coombe Road, New Malden, KT3 4QS, England

      IIF 15
    • 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 16 IIF 17
  • Lawrence, Peter Anthony
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Recovery Advisory Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 18
    • 27-28, Eastcastle Street, London, W1W 8DH

      IIF 19
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 20
    • 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 21
  • Lawrence, Peter Anthony
    British none born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cranbrook Road, London, SW19 4BB, England

      IIF 22
  • Lawrence, Peter Anthony
    British none supplied born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 78 Coombe Road, New Malden, Surrey, KT3 4QS, United Kingdom

      IIF 23
  • Lawrence, Anthony Peter
    British designer born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3 Courtlands Avenue, Hampton, Middlesex, TW12 3NS

      IIF 24
  • Lawrence, Peter
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, Belvedere Avenue, London, SW19 7PP

      IIF 25
  • Lawrence, Peter Anthony
    British company director born in July 1948

    Registered addresses and corresponding companies
    • 33 The Water Gardens, Warren Road, Kingston Upon Thames, Surrey, KT2 7LF

      IIF 26
    • 23 Hayward Road, Thames Ditton, Surrey, KT7 0BF

      IIF 27
  • Lawrence, Michael
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Belvedere Avenue, London, SW19 7PP

      IIF 28
    • 78, Coombe Road, New Malden, KT3 4QS, England

      IIF 29
    • 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 30
  • Lawrence, Michael
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 78, Coombe Road, New Malden, KT3 4QS, England

      IIF 31
  • Lawrence, Michael
    British property developer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 154, Coombe Lane West, Kingston Upon Thames, KT2 7DE, England

      IIF 32
    • 78, Coombe Road, New Malden, KT3 4QS, England

      IIF 33
  • Lawrence, Peter
    British courier born in July 1948

    Registered addresses and corresponding companies
    • 18 Montagu Court, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4JL

      IIF 34
  • Lawrence, Peter Anthony
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Edgecoombe Close, Kingston, Surrey, KT2 7HP

      IIF 35
  • Lawrence, Peter Anthony
    British co director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Edgecoombe Close, Kingston, Surrey, KT2 7HP

      IIF 36 IIF 37
  • Lawrence, Peter Anthony
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Edgecoombe Close, Kingston Upon Thames, KT2 7HP, United Kingdom

      IIF 38
    • 78, Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 39
    • Unit 5, Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS

      IIF 40
  • Lawrence, Peter Anthony
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Edgecoombe Close, Kingston, Surrey, KT2 7HP

      IIF 41 IIF 42 IIF 43
    • Mountview, Coombe Wood Road, Kingston, Surrey, KT2 7JY

      IIF 44
    • 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 45
  • Lawrence, Peter Anthony

    Registered addresses and corresponding companies
    • 10 Edgecoombe Close, Kingston, Surrey, KT2 7HP

      IIF 46
  • Lawrence, Peter

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    WORLD LEADER PUBLIC LIMITED COMPANY - 1995-07-21 03015879, 03939723
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1999-11-30 ~ dissolved
    IIF 43 - Director → ME
  • 2
    BLUESTONE FX LIMITED
    08371080
    Bridge House 4 Borough High Street, London Bridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-23 ~ dissolved
    IIF 38 - Director → ME
  • 3
    C-CORP LIMITED
    - now 02050192
    PROFITQUOTE LIMITED
    - 1987-01-08 02050192
    78 Coombe Road, New Malden, Surrey.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -491,319 GBP2018-08-31
    Officer
    ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or controlOE
  • 4
    DYNAMIC DESIGN UK HOLDINGS LTD
    10519251
    Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ dissolved
    IIF 23 - Director → ME
  • 5
    ELL INVESTMENTS LTD
    11253940
    27 Belvedere Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,918 GBP2024-04-05
    Officer
    2018-03-14 ~ now
    IIF 25 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EMMELLE CONSTRUCTION LIMITED
    08023108
    27 Belvedere Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,023,262 GBP2024-09-30
    Officer
    2012-04-10 ~ now
    IIF 29 - Director → ME
    IIF 14 - Director → ME
    2012-04-10 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 7
    EMMELLE DEVELOPMENTS LIMITED
    04946621
    27 Belvedere Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,627 GBP2024-12-31
    Officer
    2003-11-18 ~ now
    IIF 30 - Director → ME
    2003-10-29 ~ now
    IIF 35 - Director → ME
    2003-10-29 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EMOOT LIMITED
    03903156
    The Old Cottage, Chartridge, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2000-01-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    JCA CHARITABLE FOUNDATION
    - now 00034786
    JEWISH COLONIZATION ASSOCIATION - 1992-03-11 00278288
    39 Church Meadow, Long Ditton, Surbiton, England
    Converted / Closed Corporate (16 parents)
    Officer
    2010-10-28 ~ now
    IIF 17 - Director → ME
  • 10
    P&L WINDOWS AND DOORS LIMITED
    08314556
    78 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 33 - Director → ME
    2012-11-30 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    PETLOVE LIMITED
    - now 02226254
    PET WORLD SUPERSTORES LIMITED
    - 1996-05-20 02226254
    PETLAND LIMITED
    - 1990-06-25 02226254
    78 Coombe Road, New Malden, Surrey
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 19
  • 1
    3 THORNTON HILL MANAGEMENT LIMITED
    14028848 07110772, 08330055, 08344535... (more)
    3a Thornton Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,686 GBP2024-04-30
    Officer
    2022-04-06 ~ 2024-03-14
    IIF 32 - Director → ME
    Person with significant control
    2022-04-06 ~ 2022-04-06
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    7 SPRINGFIELD ROAD MANAGEMENT COMPANY LIMITED
    07379950
    Flats 1 & 2, 7 Springfield Road, Kingston, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2010-09-17 ~ 2020-12-18
    IIF 31 - Director → ME
    IIF 15 - Director → ME
    2010-09-17 ~ 2020-12-18
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2020-12-18
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 3
    NOBLE AIM VCT PLC
    - 2010-07-06 SC278722 SC217323, SC379352
    FIRST STATE INVESTMENTS AIM VCT PLC
    - 2007-07-02 SC278722
    Rsm Recovery Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2005-01-24 ~ 2018-07-04
    IIF 18 - Director → ME
  • 4
    AMBERLEY GROUP LIMITED - now
    AMBERLEY GROUP PLC
    - 2011-10-07 01744056
    AMBERLEY MANAGEMENT ASSOCIATES LTD - 1989-03-23
    BUCKLEY PYE MANAGEMENT LIMITED - 1983-08-24
    34 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    1993-09-27 ~ 2000-11-10
    IIF 27 - Director → ME
  • 5
    ANPARIO PLC
    - now 03345857 07686971
    KIOTECH INTERNATIONAL PLC
    - 2011-11-28 03345857
    Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2005-08-24 ~ 2021-06-18
    IIF 40 - Director → ME
  • 6
    AQUATICE LIMITED
    - now 03996266
    ULTRABITE LIMITED
    - 2010-02-02 03996266
    Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    2006-07-06 ~ 2020-05-31
    IIF 36 - Director → ME
  • 7
    BARONSMEAD AIM VCT PLC
    - 2010-12-15 05689280
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2006-02-14 ~ 2010-04-21
    IIF 16 - Director → ME
  • 8
    BARONSMEAD VENTURE TRUST PLC
    - now 03504214
    BARONSMEAD VCT 2 PLC
    - 2016-02-08 03504214 03035709, 07403812, 07403924... (more)
    5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-02-08 ~ 2022-03-31
    IIF 20 - Director → ME
  • 9
    ECO ANIMAL HEALTH GROUP PLC
    - now 01818170
    LAWRENCE PLC
    - 2007-10-10 01818170
    LAWRENCE INDUSTRIES PLC
    - 1992-02-14 01818170 02878866
    LAWRENCE INDUSTRIES LIMITED
    - 1987-01-04 01818170 02878866
    LAWRENCE MINERAL COMPANY LIMITED
    - 1986-10-01 01818170
    COVERACE LIMITED
    - 1984-10-03 01818170
    The Grange, 100 High Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    ~ 2019-03-07
    IIF 21 - Director → ME
    Person with significant control
    2018-04-06 ~ 2019-03-07
    IIF 9 - Has significant influence or control OE
  • 10
    ECO ANIMAL HEALTH LTD.
    02665200
    The Grange, 100 High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1991-11-22 ~ 2019-03-07
    IIF 44 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-03-07
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
  • 11
    EMMELLE CONSTRUCTION LIMITED
    08023108
    27 Belvedere Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,023,262 GBP2024-09-30
    Person with significant control
    2016-04-15 ~ 2021-08-02
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 12
    EMMELLE DEVELOPMENTS LIMITED
    04946621
    27 Belvedere Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,627 GBP2024-12-31
    Person with significant control
    2016-04-08 ~ 2016-10-29
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control OE
    2021-04-19 ~ 2021-08-02
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    HIGHER NATURE LIMITED
    - now 02834800
    HIGHER NATURE PLC
    - 2005-11-21 02834800
    HIGHER NATURE LIMITED - 1999-10-12
    10 Discovery Way, Horam, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,139 GBP2024-03-29
    Officer
    2001-05-25 ~ 2017-12-21
    IIF 39 - Director → ME
  • 14
    ICA IN ISRAEL
    - now 00278288
    JEWISH COLONIZATION ASSOCIATION (ICA) IN ISRAEL - 1992-03-11 00034786
    14 Hillbury Road, London
    Active Corporate (8 parents)
    Officer
    2010-10-28 ~ 2023-10-25
    IIF 22 - Director → ME
  • 15
    KIOTECH LIMITED
    - now 03140612
    BOGUE LIMITED - 1996-04-26
    Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    2006-07-06 ~ 2020-05-31
    IIF 37 - Director → ME
  • 16
    MAVEN RENOVAR VCT PLC - now
    AMATI AIM VCT PLC
    - 2025-05-01 04138683
    AMATI VCT 2 PLC
    - 2018-05-04 04138683 05121438, SC278722, SC379352... (more)
    VICTORY VCT PLC - 2011-11-09 06887081, 05121438
    SINGER & FRIEDLANDER AIM 3 VCT PLC - 2009-06-16 06887081
    8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-05-04 ~ 2022-06-16
    IIF 19 - Director → ME
  • 17
    MIKKI PET PRODUCTS LIMITED
    03426513
    Vincent Lane, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1997-08-29 ~ 2005-09-19
    IIF 41 - Director → ME
  • 18
    MOORSIDE MAINTENANCE LIMITED
    00849274
    The Administration Office, Ground Floor Tower Block, Montagu Court Montagu Ave, Newcastle Upon Tyne
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1997-11-20 ~ 2003-01-08
    IIF 34 - Director → ME
  • 19
    THE WATERGARDENS (KINGSTON) MANAGEMENT COMPANY LIMITED
    02288142
    Paxton House, Waterhouse Lane Waterhouse Lane, Kingswood, Tadworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,048 GBP2024-12-31
    Officer
    1997-06-10 ~ 1998-03-13
    IIF 26 - 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.