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 Kevin Brian Lawrence

    Related profiles found in government register
  • Mr Kevin Brian Lawrence
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR, United Kingdom

      IIF 1
  • Kevin Brian Lawrence
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 501 The Nexus Building Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, United Kingdom

      IIF 2
  • Lawrence, Kevin Brian
    British chartered accountant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsbury House, Arlington, Bibury, Gloucestershire, GL7 5ND

      IIF 3
  • Lawrence, Kevin Brian
    British chief financial officer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 701 Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA

      IIF 4
    • icon of address Chester House, Farnborough Aerospace Centre, Farnborough, GU14 6TQ

      IIF 5
  • Lawrence, Kevin Brian
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsbury House, Arlington, Bibury, Gloucestershire, GL7 5ND

      IIF 6
    • icon of address Unit 2, Woodside, Dunmow Road, Birchanger, Bishop's Stortford, CM23 5RG, England

      IIF 7 IIF 8 IIF 9
    • icon of address Woodside 2, Dunmow Road, Birchanger, Bishop's Stortford, CM23 5RG, England

      IIF 10
    • icon of address Unit 2, Woodside, Dunmow Road, Bishops Stortford, Hertfordshire, CM23 5RG, England

      IIF 11 IIF 12
    • icon of address Kingsbury House, Bibury, Cirencester, GL7 5ND, England

      IIF 13
    • icon of address Cybit House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN

      IIF 14
    • icon of address Cybit House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, England

      IIF 15 IIF 16
    • icon of address 4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB

      IIF 17
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 18
  • Lawrence, Kevin Brian
    British finance consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, England

      IIF 19
  • Lawrence, Kevin Brian
    British finance director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsbury House, Arlington, Bibury, Gloucestershire, GL7 5ND

      IIF 20 IIF 21
    • icon of address Cybit Holdings Plc Cybit House, Kingfisher Way Hinchingbrooke, Business Park Huntingdon, Cambridgeshirepe29 6fn

      IIF 22
    • icon of address Cybit House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, England

      IIF 23 IIF 24
  • Lawrence, Kevin Brian
    British company director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 12 Court Close, Shipton Under Wychwood, Oxfordshire, OX7 6DY

      IIF 25
  • Lawrence, Kevin Brian
    British director born in May 1964

    Registered addresses and corresponding companies
  • Lawrence, Kevin Brian
    British finance director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 12 Court Close, Shipton Under Wychwood, Oxfordshire, OX7 6DY

      IIF 30
  • Lawrence, Kevin Brian
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB

      IIF 31
  • Lawrence, Kevin Brian
    British

    Registered addresses and corresponding companies
    • icon of address Cybit Holdings Plc Cybit House, Kingfisher Way Hinchingbrooke, Business Park Huntingdon, Cambridgeshirepe29 6fn

      IIF 32
  • Lawrence, Kevin Brian
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Kingsbury House, Arlington, Bibury, Gloucestershire, GL7 5ND

      IIF 33 IIF 34
  • Lawrence, Kevin Brian
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Court Close, Shipton Under Wychwood, Oxfordshire, OX7 6DY

      IIF 35
  • Lawrence, Kevin Brian
    British director

    Registered addresses and corresponding companies
    • icon of address Kingsbury House, Arlington, Bibury, Gloucestershire, GL7 5ND

      IIF 36
    • icon of address 12 Court Close, Shipton Under Wychwood, Oxfordshire, OX7 6DY

      IIF 37 IIF 38
  • Lawrence, Kevin Brian
    British finance director

    Registered addresses and corresponding companies
    • icon of address Kingsbury House, Arlington, Bibury, Gloucestershire, GL7 5ND

      IIF 39
    • icon of address 12 Court Close, Shipton Under Wychwood, Oxfordshire, OX7 6DY

      IIF 40
  • Lawrence, Kevin Brian

    Registered addresses and corresponding companies
    • icon of address 12 Court Close, Shipton Under Wychwood, Oxfordshire, OX7 6DY

      IIF 41 IIF 42
  • Lawrence, Kevin

    Registered addresses and corresponding companies
    • icon of address Suite 701 Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA

      IIF 43
    • icon of address Chester House, Farnborough Aerospace Centre, Farnborough, GU14 6TQ

      IIF 44
    • icon of address Cybit House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN

      IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    MERLIN SOFT LIMITED - 2010-04-07
    icon of address Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Kingsbury House, Bibury, Cirencester, England
    Active Corporate (4 parents)
    Equity (Company account)
    216,565 GBP2024-06-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Unit 2 Woodside, Dunmow Road, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Unit 2, Woodside Dunmow Road, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2021-09-30
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    738,950 GBP2019-04-30
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Unit 2 Woodside, Dunmow Road, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    143,106 GBP2018-05-01 ~ 2019-04-30
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    217,853 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CUBE FINANCE LIMITED - 2016-03-22
    icon of address Unit 2, Woodside Dunmow Road, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 8 - Director → ME
  • 9
    CUBE MANAGEMENT SERVICES LIMITED - 2016-03-22
    icon of address Unit 2, Woodside Dunmow Road, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 7 - Director → ME
  • 10
    TARLAND PLC - 2016-03-22
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 18 - Director → ME
  • 11
    CUBE TELECOM LIMITED - 2016-03-24
    EPICCO LIMITED - 2015-04-15
    O-BIT GROUP LIMITED - 2010-12-03
    icon of address 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 18
  • 1
    AXOLAN GROUP LIMITED - 2010-03-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-27 ~ 2014-06-30
    IIF 5 - Director → ME
    icon of calendar 2012-04-02 ~ 2014-06-30
    IIF 44 - Secretary → ME
  • 2
    ARTISAN SOFTWARE TOOLS LIMITED - 2010-03-18
    XENA REAL TIME LIMITED - 1997-07-22
    OVAL (1168) LIMITED - 1997-03-07
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2014-06-30
    IIF 4 - Director → ME
    icon of calendar 2012-04-02 ~ 2014-06-30
    IIF 43 - Secretary → ME
  • 3
    BRASS HAT PRIVATE CLIENTS LTD - 2007-07-05
    LIGHTHOUSE INDEPENDENT FINANCIAL ADVISERS (CITY) LIMITED - 2004-11-02
    CAIRNRICH LIMITED - 2001-01-31
    icon of address Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-07 ~ 2002-03-14
    IIF 29 - Director → ME
    icon of calendar 2000-12-07 ~ 2002-03-14
    IIF 38 - Secretary → ME
  • 4
    LIGHTHOUSE (CAPITAL) LIMITED - 2020-11-06
    USUALSUMMER LIMITED - 2001-04-11
    icon of address Senator House, 85 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,825 GBP2024-03-31
    Officer
    icon of calendar 2000-12-14 ~ 2001-06-01
    IIF 27 - Director → ME
    icon of calendar 2000-12-14 ~ 2001-06-01
    IIF 37 - Secretary → ME
  • 5
    THALES TELEMATICS PLC - 2007-03-02
    THALES TELEMATICS PLC - 2007-03-02
    GLOBAL TELEMATICS PLC - 2002-01-02
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-16 ~ 2011-09-22
    IIF 3 - Director → ME
    icon of calendar 2007-02-16 ~ 2011-09-22
    IIF 33 - Secretary → ME
  • 6
    BLUEFINGER LIMITED - 2014-02-13
    BLUEFINGER.COM LIMITED - 2002-03-04
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2011-09-22
    IIF 21 - Director → ME
    icon of calendar 2006-06-14 ~ 2011-09-22
    IIF 34 - Secretary → ME
  • 7
    LIGHTHOUSECORPORATE LIMITED - 2011-09-22
    LIGHTHOUSE CORPORATE BENEFITS LTD - 2005-11-01
    INVESTLIFE LIMITED - 2004-05-14
    icon of address Ernst & Young Llp, 1, More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2002-03-14
    IIF 26 - Director → ME
    icon of calendar 2001-02-08 ~ 2002-03-14
    IIF 42 - Secretary → ME
  • 8
    LIGHTHOUSE GROUP PLC - 2021-02-19
    BROOMCO (2256) LIMITED - 2000-08-08
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2000-11-06 ~ 2002-03-14
    IIF 25 - Director → ME
    icon of calendar 2000-11-06 ~ 2002-03-14
    IIF 35 - Secretary → ME
  • 9
    LIGHTHOUSEGP LIMITED - 2013-02-11
    LIGHTHOUSEPERSONAL LIMITED - 2008-12-09
    LIGHTHOUSE XPRESS LTD - 2005-11-01
    LIGHTHOUSE INNOVATIVE INVESTMENT SOLUTIONS LIMITED - 2005-01-31
    DEALDESK LIMITED - 2001-01-08
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2002-03-14
    IIF 30 - Director → ME
    icon of calendar 2001-01-05 ~ 2002-03-14
    IIF 40 - Secretary → ME
  • 10
    LIGHTHOUSE INDEPENDENT FINANCIAL ADVISERS LIMITED - 2005-11-01
    SEEKOFFICE LIMITED - 2000-05-26
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-06 ~ 2002-03-14
    IIF 28 - Director → ME
    icon of calendar 2000-11-06 ~ 2002-03-14
    IIF 41 - Secretary → ME
  • 11
    CYBIT GROUP HOLDINGS LIMITED - 2012-06-29
    CYBERSPACE BIDCO LIMITED - 2010-03-01
    icon of address Priory Park Great North Road, Aberford, Leeds, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    51,139,000 GBP2022-12-31
    Officer
    icon of calendar 2010-01-22 ~ 2011-09-22
    IIF 14 - Director → ME
    icon of calendar 2010-01-22 ~ 2011-09-22
    IIF 45 - Secretary → ME
  • 12
    CYBIT HOLDINGS LIMITED - 2012-06-29
    CYBIT HOLDINGS PLC - 2010-03-01
    SEVCO 1231 PLC - 2001-01-19
    icon of address Priory Park Great North Road, Aberford, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Turnover/Revenue (Company account)
    599,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2011-09-22
    IIF 22 - Director → ME
    icon of calendar 2003-10-16 ~ 2011-09-22
    IIF 32 - Secretary → ME
  • 13
    AMATICS LIMITED - 2012-11-01
    ASSETCO TELEMATICS LIMITED - 2005-11-17
    AMATICS LIMITED - 2003-06-30
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2012-03-01
    IIF 6 - Director → ME
    icon of calendar 2007-08-23 ~ 2012-03-01
    IIF 36 - Secretary → ME
  • 14
    LIVE REPLY LIMITED - 2002-09-18
    LIVEREPLY LIMITED - 2000-12-22
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2011-09-22
    IIF 24 - Director → ME
  • 15
    THREE X BUSINESS SOLUTIONS LIMITED - 2012-11-02
    ICM BUSINESS SOLUTIONS LIMITED - 2008-05-12
    C CAT LIMITED - 2002-05-16
    CHALLINOR COMPUTERS LIMITED - 1987-03-27
    icon of address Gleneagles House, Vernon Gate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ 2011-09-22
    IIF 15 - Director → ME
  • 16
    MASTERNAUT LEGACY LIMITED - 2015-06-30
    MASTERNAUT LIMITED - 2012-01-04
    CYBIT LIMITED - 2011-05-18
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2011-09-22
    IIF 20 - Director → ME
    icon of calendar 2002-07-01 ~ 2011-09-22
    IIF 39 - Secretary → ME
  • 17
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2011-09-22
    IIF 23 - Director → ME
  • 18
    FIBRECITY LIMITED - 2008-07-22
    BLUE CHIP LIMITED - 2002-02-13
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-15 ~ 2011-09-22
    IIF 16 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.