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

Laurence, Ross Adam

    Related profiles found in government register
  • Laurence, Ross Adam
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Manor Way, Borehamwood, Hertfordshire, WD6 1QR, United Kingdom

      IIF 1
    • icon of address 4, Acorn Close, Duston, Northampton, NN5 4BD, United Kingdom

      IIF 2
    • icon of address 4, Acorn Close, Northampton, NN5 4BD, United Kingdom

      IIF 3
    • icon of address 4, Acorn Close, Northampton, Northamptonshire, NN5 4BD, England

      IIF 4
    • icon of address 4, Lower Farm Road, Moulton Park Industrial Estate, Northampton, NN3 6UR, England

      IIF 5
    • icon of address Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 6
  • Laurence, Ross Adam
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Acorn Close, Duston, Northampton, Northamptonshire, NN5 4BD, England

      IIF 7
    • icon of address 4, Acorn Close, Northampton, NN5 4BD

      IIF 8
    • icon of address 4, Acorn Close, Northampton, NN5 4BD, United Kingdom

      IIF 9 IIF 10
    • icon of address 4 Lower Farm Road, Moulton Park Industrial Estate, Northampton, NN3 6UR, United Kingdom

      IIF 11
    • icon of address 60, St. James Mill Road, Northampton, NN5 5JP, England

      IIF 12
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 13
    • icon of address 5, Bodmin Road, Wyken, Coventry, West Midlands, CV2 5DB, United Kingdom

      IIF 14
    • icon of address 263, Dedworth Road, Windsor, SL4 4JS, England

      IIF 15
  • Laurence, Ross Adam
    British none born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Acorn Close, Northampton, Northamptonshire, NN5 4BD

      IIF 16
  • Laurence, Ross Adam
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, South Meadow Road, Duston, Northampton, NN5 4BQ, United Kingdom

      IIF 17 IIF 18
  • Mr Laurence Ross
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Manor Way, Borehamwood, Hertfordshire, WD6 1QR, United Kingdom

      IIF 19
  • Mr Ross Adam Laurence
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Acorn Close, Northampton, NN5 4BD, England

      IIF 20 IIF 21
    • icon of address 4 Lower Farm Road, Moulton Park Industrial Estate, Northampton, NN3 6UR, United Kingdom

      IIF 22
    • icon of address 60, St. James Mill Road, Northampton, NN5 5JP, England

      IIF 23 IIF 24 IIF 25
  • Laurence, Ross Adam

    Registered addresses and corresponding companies
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 26
  • Ross Adam Laurence
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, South Meadow Road, Duston, Northampton, NN5 4BQ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 47 Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    icon of address 4 Acorn Close, Northampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,643 GBP2016-03-31
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 60 St. James Mill Road, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    225,860 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 60 St. James Mill Road, Northampton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    603,383 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 60 St. James Mill Road, Northampton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    411,419 GBP2024-03-28
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 60 St. James Mill Road, Northampton, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    35,817 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    FUSION ENGINES LTD - 2015-03-05
    MOT EXPERT LIMITED - 2016-03-09
    AMC GLOBAL TRADING LTD - 2016-03-10
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    218,809 GBP2024-01-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-04-28 ~ now
    IIF 26 - Secretary → ME
  • 8
    icon of address 45 Day's Lane, Biddenham, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 79-81 Abington Street, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 4 Acorn Close, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,469 GBP2019-03-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 31 South Meadow Road, Duston, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8 Cressida Chase, Warfield, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 15 - Director → ME
Ceased 6
  • 1
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2015-02-02
    IIF 4 - Director → ME
  • 2
    icon of address Mr J Caseman, 70 Countess Road, Northampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-01 ~ 2013-10-17
    IIF 6 - Director → ME
  • 3
    icon of address 100-102 St James Road, Northampton, Northamptonshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,681 GBP2021-06-30
    Officer
    icon of calendar 2010-03-18 ~ 2011-09-19
    IIF 7 - Director → ME
  • 4
    icon of address 79-81 Abington Street, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2013-12-11
    IIF 3 - Director → ME
  • 5
    NOBLE EDGE LTD - 2014-05-23
    icon of address Beckett House, Billing Road, Northampton
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-28 ~ 2013-07-23
    IIF 16 - Director → ME
  • 6
    icon of address 5 Bodmin Road, Wyken, Coventry, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    4,783 GBP2024-11-30
    Officer
    icon of calendar 2025-03-28 ~ 2025-06-27
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.