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 Stuart James David Lawrance

    Related profiles found in government register
  • Mr Stuart James David Lawrance
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House,the Tanneries, East Street, Titchfield, Fareham, Hampshire, PO14 4AR

      IIF 1
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 2 IIF 3
  • Lawrance, Stuart James David
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Fareham, Hampshire, PO14 4AR, England

      IIF 4
    • icon of address Venture House,the Tanneries, East Street, Titchfield, Fareham, Hampshire, PO14 4AR

      IIF 5
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 6
  • Lawrance, Stuart James David
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St Catherines Way, Fareham, Hampshire, PO16 8RL, England

      IIF 7
  • Lawrance, Stuart James David
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Slindon House, Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom

      IIF 8
  • Lawrance, Stuart James David
    British accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lawrance, Stuart James David
    British

    Registered addresses and corresponding companies
  • Lawrance, Stuart James David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Quintrel Avenue, Portchester, Hampshire, PO16 9TE

      IIF 15 IIF 16
  • Lawrance, Stuart James David
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address 4 Quintrel Avenue, Portchester, Hampshire, PO16 9TE

      IIF 17
  • Lawrance, Stuart James David
    Other accountant

    Registered addresses and corresponding companies
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Fareham, Hampshire, PO14 4AR, England

      IIF 18
  • Lawrance, Stuart James David

    Registered addresses and corresponding companies
    • icon of address 4 Quintrel Avenue, Portchester, Hampshire, PO16 9TE

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    FASTSTAFF EMPLOYMENT SERVICES LIMITED - 2002-04-02
    RIDGEFELLOWS TRAINING LIMITED - 2000-03-09
    icon of address Venture House,the Tanneries, East Street, Titchfield, Fareham, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    302,597 GBP2024-06-30
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 2
    SYMBIOS SOLUTIONS LIMITED - 2004-03-26
    COMPASS 123 LIMITED - 2005-10-13
    icon of address C/o Compass Accountants Limited, Venture House, The Tanneries, East Street, Titchfield, Hampshire
    Active Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-02-24 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-07-31 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    BOXCHART LIMITED - 1993-09-28
    icon of address Slindon House Top Road, Slindon, Arundel, West Sussex
    Active Corporate (11 parents)
    Officer
    icon of calendar 1998-09-24 ~ now
    IIF 8 - Director → ME
  • 4
    ASCENDANT CONSULTING LIMITED - 2016-09-09
    icon of address 9 St. Catherines Way, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    838 GBP2024-06-30
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,042,852 GBP2024-06-30
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    FASTSTAFF (SOUTHAMPTON) LIMITED - 2000-12-15
    icon of address Unit 7d Compass Accountants, Venture House, The Tanneries, Titchfield, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -26,248 GBP2024-12-31
    Officer
    icon of calendar 2000-05-15 ~ 2005-05-16
    IIF 12 - Secretary → ME
  • 2
    TAXANGLES LIMITED - 2016-09-09
    icon of address C/o Walton & Co Venture House, The Tanneries East Street, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-22 ~ 2005-12-12
    IIF 13 - Secretary → ME
  • 3
    PASTA EXPRESS LIMITED - 1997-01-02
    BUSINESS AND HERITAGE CONSULTANTS LIMITED - 2000-01-28
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-23 ~ 1996-12-16
    IIF 10 - Director → ME
    icon of calendar 2001-03-26 ~ 2005-12-12
    IIF 15 - Secretary → ME
    icon of calendar 1995-11-23 ~ 1996-12-16
    IIF 16 - Secretary → ME
  • 4
    FASTSTAFF EMPLOYMENT SERVICES LIMITED - 2002-04-02
    RIDGEFELLOWS TRAINING LIMITED - 2000-03-09
    icon of address Venture House,the Tanneries, East Street, Titchfield, Fareham, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    302,597 GBP2024-06-30
    Officer
    icon of calendar 2001-07-31 ~ 2002-10-31
    IIF 11 - Director → ME
    icon of calendar 1999-09-30 ~ 2000-02-22
    IIF 9 - Director → ME
    icon of calendar 2002-11-01 ~ 2008-07-01
    IIF 17 - Secretary → ME
  • 5
    SPEED 9017 LIMITED - 2002-01-18
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-11 ~ 2005-03-24
    IIF 14 - Secretary → ME
  • 6
    SUTTON YACHT CHARTER LIMITED - 2007-07-02
    icon of address Windover House, St. Ann Street, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    71,538 GBP2024-12-31
    Officer
    icon of calendar 2001-07-09 ~ 2005-10-26
    IIF 19 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.