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

Laws, Tessa Rebecca

    Related profiles found in government register
  • Laws, Tessa Rebecca
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Arlington Street, London, SW1A 1RN, England

      IIF 1
  • Laws, Tessa Rebecca
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Aubrey David Solicitors, 40 Manchester Street, London, W1U 7LL, England

      IIF 2
  • Laws, Tessa Rebecca
    British solicitor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Arlington Street, London, SW1A 1RN, United Kingdom

      IIF 3
  • Laws, Tessa
    British solicitor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claremont Building, 24-27 White Lion Street, London, Uk, N1 9PD, United Kingdom

      IIF 4
  • Laws, Tessa Rebecca
    British commercial director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Berners Place, 9 Berners Place, London, W1T 3AD, England

      IIF 5
  • Laws, Tessa Rebecca
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lloyd's Avenue, London, EC3N 3AJ, England

      IIF 6
    • 6, Brightlingsea Place, London, E14 8DB, England

      IIF 7
    • 6, Percy Street, 6, Percy Street, London, -, W1T 1DQ, England

      IIF 8
    • 6, Percy Street, London, W1T 1DQ, England

      IIF 9
  • Laws, Tessa Rebecca
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Dartmouth Road, London, NW2 4ET, United Kingdom

      IIF 10
    • 6, Percy Street, London, W1T 1DQ, England

      IIF 11 IIF 12 IIF 13
    • 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 14 IIF 15
  • Laws, Tessa Rebecca
    British lawyer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6 Percy Street, London, Percy Street, London, W1T 1DQ, England

      IIF 16
    • 6, Percy Street, London, W1T 1DQ

      IIF 17
    • 9, Berners Place, London, W1T 3AD, England

      IIF 18
    • Schaller House, 44a Albert Road, London, NW4 2SJ, England

      IIF 19
  • Laws, Tessa Rebecca
    British solicitor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, Wales

      IIF 20
    • Suite 196 The Wenta Business Centre, 1 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7XU, United Kingdom

      IIF 21
    • 21, Arlington Street, London, SW1A 1RN

      IIF 22
    • 2/17, Willow Walk, London, SE1 5SU, England

      IIF 23
    • 329, Euston Road, London, NW1 3AD, England

      IIF 24
    • 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 25 IIF 26
    • 9, Berners Place, London, W1T 3AD, England

      IIF 27
    • Endeavour Ventures, Devonshire Street, London, W1G 7AJ, England

      IIF 28
    • 47,riverside, Sir Thomas Longley Road, Medway City Estate, Rochester Kentme2 4dp

      IIF 29
  • Laws, Tessa Rebecca
    British solicitor born in May 1965

    Resident in Israel

    Registered addresses and corresponding companies
    • 11, Fulready Road, London, E10 6DT, England

      IIF 30
  • Laws, Tessa Rebecca
    Tunisian solicitor born in May 1965

    Resident in Israel

    Registered addresses and corresponding companies
    • 8, Maale Uria, Kfar Uria, 9973500, Israel

      IIF 31
    • 9, Berners Place, London, W1T 3AD, England

      IIF 32
  • Mrs Tessa Rebecca Laws
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, Wales

      IIF 33
    • 329, Euston Road, London, NW1 3AD, England

      IIF 34
  • Ms Tessa Rebecca Laws
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 196 The Wenta Business Centre, 1 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7XU, United Kingdom

      IIF 35
    • 9, Berners Place, Fitzrovia, London, W1T 3AD, England

      IIF 36
    • 2/17, Willow Walk, London, SE1 5SU, England

      IIF 37
    • 41a, Dartmouth Road, London, NW2 4ET, United Kingdom

      IIF 38
    • 6, Percy Street, London, W1T 1DQ

      IIF 39
    • 6, Percy Street, London, W1T 1DQ, England

      IIF 40
    • 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 41 IIF 42
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 43
    • 9 Berners Place, 9 Berners Place, London, W1T 3AD, England

      IIF 44
    • 9, Berners Place, London, W1T 3AD, England

      IIF 45 IIF 46
    • Endeavour Ventures, Devonshire Street, London, W1G 7AJ, England

      IIF 47
  • Laws, Tessa
    British solicitor born in May 1965

    Registered addresses and corresponding companies
    • 11 Grittleton Road, London, W9 2DD

      IIF 48
  • Laws, Tessa Rebecca

    Registered addresses and corresponding companies
    • 6, Percy Street, London, W1T 1DQ, England

      IIF 49
  • Ms Tessa Rebecca Laws
    Tunisian born in May 1965

    Resident in Israel

    Registered addresses and corresponding companies
    • 8, Maale Uria, Kfar Uria, 9973500, Israel

      IIF 50
  • Laws, Tessa

    Registered addresses and corresponding companies
    • 11 Grittleton Road, London, W9 2DD

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    9 Berners Place, 9 Berners Place, London, England
    Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    9 Berners Place, London, England
    Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 3
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,913 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-01-22 ~ now
    IIF 9 - director → ME
  • 4
    329 Euston Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-28 ~ dissolved
    IIF 11 - director → ME
  • 5
    PURPOSE LAW LIMITED - 2024-04-15
    41 Devonshire Street, London, England
    Corporate (2 parents)
    Person with significant control
    2024-03-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -78,492 GBP2020-06-30
    Officer
    2013-06-25 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-06-25 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    6 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 25 - director → ME
  • 8
    329 Euston Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2017-05-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    9 Berners Place, London, England
    Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 32 - director → ME
  • 10
    9 Berners Place, London, England
    Corporate (2 parents)
    Officer
    2021-06-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    6 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 26 - director → ME
  • 12
    NEWLAWSLEGAL LIMITED - 2014-11-07
    3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2014-03-07 ~ now
    IIF 20 - director → ME
  • 13
    6 Percy Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    10,473 GBP2017-02-28
    Officer
    2014-03-10 ~ dissolved
    IIF 17 - director → ME
  • 14
    9 Berners Place, Fitzrovia, London, England
    Corporate (4 parents)
    Equity (Company account)
    57,892 GBP2023-06-30
    Person with significant control
    2020-06-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    Endeavour Ventures, Devonshire Street, London, England
    Corporate (4 parents)
    Person with significant control
    2024-05-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    2/17 Willow Walk, London, England
    Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    11 Fulready Road, London, England
    Corporate (6 parents)
    Officer
    2022-10-24 ~ now
    IIF 30 - director → ME
  • 18
    SENSORGAMES LIMITED - 2017-04-05
    329 Euston Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -75,280 GBP2020-11-28
    Person with significant control
    2016-04-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    6 Percy Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    77,342 GBP2017-03-31
    Officer
    2010-10-19 ~ dissolved
    IIF 12 - director → ME
    2010-10-19 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    Suite 196 The Wenta Business Centre 1 Electric Avenue, Innova Park, Enfield, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -51,193 GBP2023-09-30
    Officer
    2018-11-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    41 Dartmouth Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    209 GBP2023-07-31
    Officer
    2018-07-25 ~ 2020-10-20
    IIF 10 - director → ME
    Person with significant control
    2018-07-25 ~ 2020-10-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EV NOMINEES LIMITED - 2019-05-16
    329 Euston Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,093 GBP2023-02-28
    Officer
    2018-02-28 ~ 2019-05-24
    IIF 13 - director → ME
  • 3
    APC TECHNOLOGY GROUP PLC - 2023-03-21
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY - 2013-08-09
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Corporate (5 parents, 34 offsprings)
    Officer
    2013-01-25 ~ 2015-02-26
    IIF 29 - director → ME
  • 4
    25 Farrington Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-25 ~ 2011-08-23
    IIF 1 - director → ME
  • 5
    Schaller House, 44a Albert Road, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    22,073 GBP2023-08-31
    Officer
    2020-08-23 ~ 2024-05-01
    IIF 19 - director → ME
  • 6
    PURPOSE LAW LIMITED - 2024-04-15
    41 Devonshire Street, London, England
    Corporate (2 parents)
    Officer
    2024-03-26 ~ 2024-05-24
    IIF 31 - director → ME
  • 7
    22 York Buildings John Adam Street, London
    Corporate (2 parents)
    Equity (Company account)
    18,891 GBP2022-06-30
    Officer
    2018-06-08 ~ 2019-01-22
    IIF 15 - director → ME
    Person with significant control
    2018-06-08 ~ 2021-06-04
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    194 RANDOLPH AVENUE LIMITED - 2016-03-04
    C/o Glen Bayliss - Lawrence Stephens Limited, 50 Farringdon Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2010-12-08 ~ 2017-05-12
    IIF 2 - director → ME
  • 9
    NEWLAWSLEGAL LIMITED - 2014-11-07
    3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    Endeavour Ventures, Devonshire Street, London, England
    Corporate (4 parents)
    Officer
    2024-05-03 ~ 2024-11-29
    IIF 28 - director → ME
  • 11
    11 Fulready Road, London, England
    Corporate (6 parents)
    Officer
    2012-12-14 ~ 2016-04-19
    IIF 16 - director → ME
  • 12
    SENSORGAMES LIMITED - 2017-04-05
    329 Euston Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -75,280 GBP2020-11-28
    Officer
    2015-11-10 ~ 2019-10-31
    IIF 24 - director → ME
  • 13
    10 Charlotte Place 10 Charlotte Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -112,305 GBP2023-06-30
    Officer
    2017-06-07 ~ 2020-01-01
    IIF 8 - director → ME
    Person with significant control
    2017-06-07 ~ 2019-11-13
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    OPENIOLABS LTD - 2024-03-20
    IONSCOPE LIMITED - 2015-10-27
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -212,341 GBP2023-12-31
    Officer
    2007-11-12 ~ 2007-11-12
    IIF 51 - secretary → ME
  • 15
    CARBON 350 DIRECT LIMITED - 2012-09-13
    International House, South Molton Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,914,788 GBP2023-12-31
    Officer
    2015-06-01 ~ 2016-03-03
    IIF 7 - director → ME
    2013-01-21 ~ 2015-01-03
    IIF 6 - director → ME
  • 16
    YELLOWGROVE LIMITED - 2008-04-05
    1-5 Poland Street, London, England
    Corporate (2 parents)
    Officer
    2007-12-03 ~ 2008-03-19
    IIF 48 - director → ME
  • 17
    C/o Piccolo Foods, 1st Floor Tanner Place, 54-58 Tanner Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -700 GBP2021-12-31
    Officer
    2012-09-03 ~ 2012-11-10
    IIF 22 - director → ME
  • 18
    WORKING CHANCE COMMUNITY INTEREST COMPANY - 2009-08-06
    South Bank Technopark, 90 London Road, London, England
    Corporate (8 parents)
    Officer
    2010-01-14 ~ 2013-02-15
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.