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

Lawrence, Steven John

    Related profiles found in government register
  • Lawrence, Steven John
    British director born in May 1956

    Registered addresses and corresponding companies
  • Lawrence, Steven John
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Woburn Street, Ampthill, Bedford, MK45 2HP

      IIF 11 IIF 12 IIF 13
    • icon of address 9 And 10, Central City Industrial Estate, Red Lane, Coventry, CV6 5RY, England

      IIF 14
  • Lawrence, Steven John
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tanyard Close, Castle Donington, DE74 2TS, England

      IIF 15
    • icon of address 7, Tanyard Close, Castle Donington, Derby, DE74 2TS, England

      IIF 16
    • icon of address 18 Grange Avenue, Rearsby, Leicester, Leicestershire, LE7 4FY

      IIF 17
  • Lawrence, Steven John
    British management consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, The Washford Industrial Estate, Heming Road, Redditch, Worcestershire, B98 0EA, England

      IIF 18
  • Lawrence, John Steven
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, England

      IIF 19
    • icon of address 33 Towles Pastures, Castle Donington, Derby, DE74 2RX, United Kingdom

      IIF 20
  • Mr Steven John Lawrence
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 And 10, Central City Industrial Estate, Red Lane, Coventry, CV6 5RY

      IIF 21
    • icon of address 7, Tanyard Close, Castle Donington, Derby, DE74 2TS, England

      IIF 22
  • Mr John Steven Lawrence
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, England

      IIF 23
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 7 Tanyard Close, Castle Donington, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,348 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Westhall Road, Mickleover, Derby
    Active Corporate (7 parents)
    Equity (Company account)
    25,863 GBP2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Bedford House, 60 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,933 GBP2023-05-31
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    FRANK USHER HOLDINGS PLC - 2000-11-24
    AVINGTRANS LIMITED - 1986-03-04
    icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2008-05-31
    IIF 5 - Director → ME
  • 2
    ILKESTON BALLSCREW SERVICES LIMITED - 2010-02-03
    icon of address Unit 7 (phase 1), Park Court Park Lane Business Park, Kirkby In Ashfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    137,016 GBP2024-11-30
    Officer
    icon of calendar 2010-03-31 ~ 2016-07-27
    IIF 15 - Director → ME
  • 3
    AUDIOTODAY TRADING LIMITED - 1994-05-24
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-02 ~ 2008-04-02
    IIF 10 - Director → ME
  • 4
    CROWN METAL PRODUCTS LTD - 1996-02-22
    CHECKPROOF LIMITED - 1992-02-26
    icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2004-05-28 ~ 2008-04-02
    IIF 1 - Director → ME
  • 5
    KURODA JENA TEC UK LIMITED - 2018-05-21
    JENA ROTARY TECHNOLOGY LIMITED - 2015-07-09
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-29 ~ 2008-04-02
    IIF 2 - Director → ME
  • 6
    AVINGTRANS INDUSTRIAL PRODUCTS LIMITED - 2012-11-09
    icon of address C/o Azets 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    154,716 GBP2025-02-28
    Officer
    icon of calendar 2007-08-20 ~ 2008-04-02
    IIF 6 - Director → ME
  • 7
    PITCH SEATING SYSTEMS LIMITED - 2011-01-28
    icon of address 32 Rookswood, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,688,553 GBP2024-10-31
    Officer
    icon of calendar 2013-01-25 ~ 2018-01-09
    IIF 18 - Director → ME
  • 8
    AVINGTRANS AEROSPACE LIMITED - 2012-11-19
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2008-04-02
    IIF 9 - Director → ME
  • 9
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2008-04-02
    IIF 3 - Director → ME
  • 10
    B. & D. PATTERNS LIMITED - 2010-05-27
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-21 ~ 2008-04-02
    IIF 7 - Director → ME
  • 11
    SPINDLE RECONDITIONING SERVICES LIMITED - 1995-01-03
    icon of address 9 And 10 Central City Industrial Estate, Red Lane, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    421,475 GBP2025-03-31
    Officer
    icon of calendar 2011-09-21 ~ 2022-12-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2019-12-18
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MARK 2065 LIMITED - 1990-07-02
    icon of address Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-13 ~ 2008-04-02
    IIF 4 - Director → ME
  • 13
    KAC 5 LIMITED - 2006-03-01
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2012-05-31
    IIF 12 - Director → ME
  • 14
    icon of address Unit 72 East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -498,912 GBP2016-04-30
    Officer
    icon of calendar 2010-03-11 ~ 2011-01-27
    IIF 17 - Director → ME
  • 15
    icon of address Unit 72a Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-09 ~ 2008-04-02
    IIF 8 - Director → ME
  • 16
    WHEELSURE HOLDINGS LIMITED - 2003-07-14
    icon of address 235 Hunts Pond Road, Fareham, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2012-05-31
    IIF 13 - Director → ME
  • 17
    icon of address 235 Hunts Pond Road, Fareham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2012-05-31
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.