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, David

    Related profiles found in government register
  • Lawrence, David
    British head of project management uk born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Minerva House, 29 East Parade, Leeds, LS1 5PS, England

      IIF 1 IIF 2
    • icon of address 1st Floor, Unit 16, Manor Court Business Park, Scarborough, YO11 3TU, United Kingdom

      IIF 3 IIF 4
  • Lawrence, David
    British head of uk project management born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, George Street, Edinburgh, EH2 2LR

      IIF 5
  • Lawrence, David
    British regional director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Minerva House, 29 East Parade, Leeds, LS1 5PS, England

      IIF 6
  • Lawrence, David
    British diver born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Condercum Green, Ingleby Barwick, Stockton-on-tees, TS17 5LF, England

      IIF 7
  • Lawrence, David
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Regatta Centre, Dockside Road, London, E16 2QT

      IIF 8 IIF 9
  • Lawrence, David
    British local government offficer born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slt Management Suite, Po Box 3176, 9 Willway Street, Bristol, BS3 9FS, England

      IIF 10
  • Lawrence, David
    British local government officer born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Temple Street, Bristol, BS1 6AG, England

      IIF 11
    • icon of address Slt Management Suite, 9 Willway Street, Bristol, BS3 9FS, United Kingdom

      IIF 12
  • Lawrence, David
    British sports management born in February 1953

    Registered addresses and corresponding companies
    • icon of address 4 Sylvan Hill, Upper Norwood, London, SE19 2QF

      IIF 13
  • Lawrence, David
    British electrician born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, United Kingdom

      IIF 14
  • Lawrence, David
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Belcombe Road, Bradford On Avon, Bath, Wilts, BA15 1LZ, United Kingdom

      IIF 15
  • Lawrence, David
    British consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamarisk 28, Belcombe Road, Bradford-on-avon, BA15 1LZ, United Kingdom

      IIF 16
  • Lawrence, David
    British local government officer born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamarisk, 28 Belcombe Road, Bradford On Avon, Wiltshire, BA15 1LZ, United Kingdom

      IIF 17
    • icon of address Slt Management Suite, 9 Willway Street, Bristol, BS3 9FS, England

      IIF 18 IIF 19
    • icon of address Slt Management Suite, 9 Willway Street, Bristol, BS3 9FS, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Lawrence, David
    English consultant born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Church Lane, Whittington, Norfolk, PE33 9TG, United Kingdom

      IIF 24
  • Mr David Lawrence
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tamarisk 28, Belcombe Road, Bradford-on-avon, BA15 1LZ

      IIF 25
  • Searby, David Lawrence
    British retired born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodend, The Crescent, Scarborough, North Yorkshire, YO11 2PW

      IIF 26
  • Searby, David Lawrence
    British retired born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodend, The Crescent, Scarborough, North Yorkshire, YO11 2PW

      IIF 27
  • Mr David Lawrence
    English born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Church Lane, Whittington, Norfolk, PE33 9TG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 18 Church Lane, Whittington, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,926 GBP2019-08-18
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 21 Condercum Green, Ingleby Barwick, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Tamarisk 28 Belcombe Road, Bradford-on-avon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,789 GBP2023-03-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LONDON DOCKLANDS REGATTA LIMITED - 1999-08-24
    icon of address London Regatta Centre, Dockside Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -570,030 GBP2024-03-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address London Regatta Centre, Dockside Road, London
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    8,702,511 GBP2021-03-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Royal Canoe Club, Trowlock Island, Trowlock Way, Teddington Middlesex
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-10-15 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 181-183 Summer Road, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 14 - Director → ME
  • 9
    CITY OF STIRLING BUSINESS PARKS LIMITED - 2008-03-19
    CSBP STIRLING DEVELOPMENTS LIMITED - 2004-04-06
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 2 - Director → ME
  • 10
    CROMWELL DEVELOPMENT MANAGEMENT UK LIMITED - 2025-02-12
    VALAD DEVELOPMENT MANAGEMENT (UK) LIMITED - 2017-02-24
    TEESLAND DEVELOPMENT MANAGEMENT LIMITED - 2008-02-20
    SCARLOCH (WATFORD 1) LIMITED - 2004-08-04
    DWSCO 2435 LIMITED - 2003-08-21
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-19 ~ now
    IIF 6 - Director → ME
Ceased 16
  • 1
    icon of address City Hall, College Green, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-11-12 ~ 2019-06-28
    IIF 20 - Director → ME
  • 2
    BRISTOL ENERGY LIMITED - 2018-02-14
    icon of address City Hall, College Green, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-07-20 ~ 2019-06-28
    IIF 11 - Director → ME
  • 3
    ENERGY SERVICE BRISTOL LIMITED - 2020-08-18
    icon of address 5th Floor 70 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,691,000 GBP2023-03-31
    Officer
    icon of calendar 2018-10-31 ~ 2019-06-28
    IIF 22 - Director → ME
  • 4
    BRISTOL ENERGY & TECHNOLOGY SERVICES LIMITED - 2015-12-31
    icon of address 3399, 100 Temple Street, Bristol, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-07-24 ~ 2019-06-28
    IIF 10 - Director → ME
  • 5
    icon of address City Hall, College Green, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-11-12 ~ 2019-06-28
    IIF 21 - Director → ME
  • 6
    icon of address City Hall, College Green, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-10-31 ~ 2019-06-28
    IIF 18 - Director → ME
  • 7
    icon of address The Clubhouse, Trowlock Island, Teddington, Middlesex
    Active Corporate (10 parents)
    Equity (Company account)
    73,315 GBP2016-12-31
    Officer
    icon of calendar 1993-04-24 ~ 2010-03-23
    IIF 17 - Director → ME
  • 8
    icon of address City Hall, College Green, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-11-12 ~ 2019-06-28
    IIF 23 - Director → ME
  • 9
    icon of address City Hall, College Green, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-10-31 ~ 2019-06-28
    IIF 19 - Director → ME
  • 10
    GLOAG SERVICED APARTMENTS LIMITED - 2024-12-18
    DMWS 1074 LIMITED - 2016-09-01
    icon of address Kintore House, 74-77 Queen Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-31 ~ 2023-03-22
    IIF 5 - Director → ME
  • 11
    icon of address Ashton Court Estate Ashton Court, Long Ashton, Bristol, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -819,619 GBP2020-03-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-11
    IIF 12 - Director → ME
  • 12
    SCARBOROUGH MUSEUMS TRUST - 2022-03-29
    icon of address Woodend, The Crescent, Scarborough, North Yorkshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    143,723 GBP2024-03-31
    Officer
    icon of calendar 2015-11-06 ~ 2022-11-10
    IIF 27 - Director → ME
  • 13
    CREATIVE INDUSTRIES CENTRE TRUST LIMITED - 2022-03-11
    icon of address Woodend, The Crescent, Scarborough, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    71,939 GBP2024-03-31
    Officer
    icon of calendar 2017-11-28 ~ 2022-05-19
    IIF 26 - Director → ME
  • 14
    VALAD DEVELOPMENTS (LLANTRISANT) LIMITED - 2013-01-04
    SCARBOROUGH DEVELOPMENTS (LLANTRISANT) LIMITED - 2007-09-19
    DWSCO 2313 LIMITED - 2002-10-01
    icon of address 8a London Road, Alderley Edge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-26 ~ 2022-05-11
    IIF 3 - Director → ME
  • 15
    icon of address Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-26 ~ 2022-05-11
    IIF 4 - Director → ME
  • 16
    THURLOW EDUCATIONAL TRUST LIMITED - 1998-06-05
    icon of address 70 Thurlow Park Rd., Dulwich, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-25 ~ 1998-11-24
    IIF 13 - 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.