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, James

    Related profiles found in government register
  • Lawrence, James
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monica House, St Augustines Road, Wisbech, Cambs, PE13 3AD

      IIF 1
    • icon of address 3 Monica House, St. Augustines Road, Wisbech, PE13 3AD, England

      IIF 2
    • icon of address Fountain House, Fountain Fresh Imports Ltd, Walton Road, Wisbech, PE14 7AG, England

      IIF 3
    • icon of address New Road, Upwell, Wisbech, PE14 9AB, England

      IIF 4
    • icon of address Rose Cottage, Green Drove, Outwell, Wisbech, PE14 8TW

      IIF 5 IIF 6 IIF 7
    • icon of address Rose Cottage, Green Drove, Wisbech, Cambridgeshire, PE14 8TW, United Kingdom

      IIF 8
    • icon of address The Factory, New Road, Upwell, Wisbech, Cambs, PE14 9AB, England

      IIF 9
    • icon of address The Factory, New Road, Upwell, Wisbech, PE14 9AB, England

      IIF 10 IIF 11
  • Lawrence, James
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory, New Road, Upwell, Cambridgeshire, PE14 9AB, England

      IIF 12
    • icon of address The Factory, New Road, Upwell, Cambs, PE14 9AB, United Kingdom

      IIF 13
    • icon of address The Factory, New Road, Upwell, PE14 9AB, United Kingdom

      IIF 14
    • icon of address Fountain Foods Ltd, New Road, Upwell, Wisbech, Cambs, PE14 9AB, United Kingdom

      IIF 15
    • icon of address The Factory, New Road, Upwell, Wisbech, PE14 9AB, England

      IIF 16 IIF 17
  • Mr James Lawrence
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Green Drove, Wisbech, Cambridgeshire, PE14 8TW, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address The Factory, New Road, Upwell, Wisbech, PE14 9AB, England

      IIF 21
  • Lawrence, James
    British

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Green Drove, Outwell, Wisbech, PE14 8TW

      IIF 22 IIF 23
  • Mr James Lawrence
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory, New Road, Upwell, Cambs, PE14 9AB, United Kingdom

      IIF 24
    • icon of address The Factory, New Road, Upwell, PE14 9AB, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Factory New Road, Upwell, Wisbech, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -441 GBP2024-03-31
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address The Factory New Road, Upwell, Wisbech, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,329 GBP2021-03-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Factory New Road, Upwell, Wisbech, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,631,332 GBP2024-03-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Factory New Road, Upwell, Wisbech, England
    Active Corporate (3 parents)
    Equity (Company account)
    637,427 GBP2024-05-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address The Factory New Road, Upwell, Wisbech, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,479,356 GBP2024-11-30
    Officer
    icon of calendar 1996-07-15 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Fountain House Fountain Fresh Imports Ltd, Walton Road, Wisbech, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -10,545 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 7
    icon of address Monica House, St Augustines Road, Wisbech, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    4,995,097 GBP2023-11-30
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address The Factory, New Road, Upwell, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    icon of address The Factory New Road, Upwell, Wisbech, England
    Active Corporate (2 parents)
    Equity (Company account)
    184,112 GBP2024-05-31
    Officer
    icon of calendar 2005-05-20 ~ now
    IIF 5 - Director → ME
    icon of calendar 2005-05-20 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address New Road, Upwell, Wisbech, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Fountain Foods Ltd New Road, Upwell, Wisbech, Cambs, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address The Factory New Road, Upwell, Wisbech, England
    Active Corporate (5 parents)
    Equity (Company account)
    713,758 GBP2025-02-28
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address The Factory New Road, Upwell, Wisbech, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address The Factory New Road, Upwell, Wisbech, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,679 GBP2021-12-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address The Factory, New Road, Upwell, Cambs, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    HUVERBA (U.K.) LIMITED - 1996-07-01
    icon of address The Factory, New Road, Upwell, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,755,104 GBP2024-06-30
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 12 - Director → ME
Ceased 2
  • 1
    icon of address The Factory New Road, Upwell, Wisbech, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,329 GBP2021-03-31
    Officer
    icon of calendar 2003-01-14 ~ 2007-11-28
    IIF 23 - Secretary → ME
  • 2
    icon of address Monica House, St Augustines Road, Wisbech, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    4,995,097 GBP2023-11-30
    Officer
    icon of calendar 2007-11-19 ~ 2015-04-01
    IIF 7 - 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.