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

Mr David Lawrence

    Related profiles found in government register
  • Mr David Lawrence
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Croig, 1b Ormidale Terrace, Murrayfield, Edinburgh, EH12 6DY, United Kingdom

      IIF 1
  • Mr David Lawrence
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Eassie, Forfar, DD8 1ST, Scotland

      IIF 2
    • Strathmore House, Eassie, Forfar, DD8 1ST, United Kingdom

      IIF 3
  • Lawrence, David
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Croig, 1b Ormidale Terrace, Murrayfield, Edinburgh, EH12 6DY, United Kingdom

      IIF 4
    • 272, Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 5
    • Manchester One, 53 Portland Street, Manchester, M1 3LD

      IIF 6
  • Lawrence, David
    British accountant born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Croig, 1b Ormidale Terrace, Edinburgh, Midlothian, EH12 6DY

      IIF 7 IIF 8
  • Lawrence, David
    British chief financial officer born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL

      IIF 9
    • 95, Horseferry Road, London Scottish House, London, SW1P 2DX, England

      IIF 10
  • Lawrence, David
    British company director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Newton Village, Dalkeith, Midlothian, EH22 1SN, Scotland

      IIF 11
    • Croig, 1b Ormidale Terrace, Edinburgh, EH12 6DY, Scotland

      IIF 12
    • Croig, 1b Ormidale Terrace, Edinburgh, Midlothian, EH12 6DY

      IIF 13
    • Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, EH16 4UX, United Kingdom

      IIF 14
  • Lawrence, David
    British consultant born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Roslin Innovation Centre, Easter Bush Campus, Midlothian, EH25 9RG, Scotland

      IIF 15
  • Lawrence, David
    British director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Croig, 1b Ormidale Terrace, Edinburgh, Midlothian, EH12 6DY

      IIF 16 IIF 17
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 18
  • Lawrence, David
    British non-executive director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ, Scotland

      IIF 19
  • Lawrence, David
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Balkeerie, Eassie, Forfar, DD8 1ST, United Kingdom

      IIF 20
  • Lawrence, David
    British business & technology consultant born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Balkeerie, Eassie, Forfar, Angus, DD8 1ST, Scotland

      IIF 21
  • Lawrence, David
    British it consultant born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Balkeerie, Eassie, Forfar, Angus, DD8 1ST

      IIF 22
  • Lawrence, David
    British it developer born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Balkeerie, Eassie, Forfar, Angus, DD8 1ST

      IIF 23
  • Lawrence, David
    British it professional born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Eassie, Forfar, DD8 1ST, Scotland

      IIF 24
  • Lawrence, David
    British operations director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Balkeerie, Eassie, Forfar, Angus, DD8 1ST, Scotland

      IIF 25
  • Lawrence, David
    British software developer born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Strathmore House, Balkeerie, By Glamis, Forfar, Angus, DD8 1ST, Scotland

      IIF 26
  • Lawrence, David
    British born in January 1963

    Registered addresses and corresponding companies
    • Powderject Pharmaceuticals Plc, Florey House, Oxford Science Park Oxford, Oxfordshire, OX4 GA

      IIF 27
  • Lawrence, David
    British company director born in January 1963

    Registered addresses and corresponding companies
    • 5 Denby Court, 67 Guildford Road East, Farnborough, Hampshire, GU14 6PX

      IIF 28
  • Lawrence, David
    British executive born in January 1963

    Registered addresses and corresponding companies
  • Lawrence, David Muir
    British accountant born in January 1963

    Registered addresses and corresponding companies
    • 11 Cornwall Grove, Chiswick, London, W4 2LB

      IIF 35
  • Lawrence, David Muir
    British director born in January 1963

    Registered addresses and corresponding companies
    • Peterhouse Technology Park, 100 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9PT

      IIF 36 IIF 37
  • Lawrence, David
    British computer consultant born in October 1964

    Registered addresses and corresponding companies
    • 6 Bowes Court, Thomas Wyatt Road Drew Park, Devizes, Wiltshire, SN10 5QF

      IIF 38
  • Lawrence, David
    British software development consultan born in September 1967

    Registered addresses and corresponding companies
    • 8 Pylbrook Road, Sutton, Surrey, SM1 1QZ

      IIF 39
  • Lawrence, David
    British

    Registered addresses and corresponding companies
    • 5 Denby Court, 67 Guildford Road East, Farnborough, Hampshire, GU14 6PX

      IIF 40
  • Lawrence, David Muir

    Registered addresses and corresponding companies
    • Croig, 1b Ormidale Terrace, Murrayfield, Edinburgh, EH12 6DY, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 35
  • 1
    ACAMBIS RESEARCH LIMITED
    - now 02774777
    PEPTIDE THERAPEUTICS LIMITED - 2000-11-21 02863682, 02863682, 02863682... (more)
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10 02863682, 02863682, 02863682... (more)
    DEMANDOPEN LIMITED - 1993-03-26
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (36 parents)
    Officer
    2004-07-08 ~ 2007-03-06
    IIF 36 - Director → ME
  • 2
    AGPROME LIMITED
    SC479828
    Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2014-06-11 ~ 2014-12-22
    IIF 14 - Director → ME
  • 3
    ASKBIO UK LTD - now
    SYNPROMICS LTD
    - 2024-02-12 SC384375
    Roslin Innovation Centre, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (16 parents)
    Equity (Company account)
    10,013,289 GBP2024-12-31
    Officer
    2012-05-08 ~ 2019-08-07
    IIF 15 - Director → ME
  • 4
    ASTERION LIMITED
    04129500
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (19 parents)
    Officer
    2007-07-10 ~ 2008-04-16
    IIF 7 - Director → ME
  • 5
    BUSINESS LOGICAL LIMITED
    SC286946
    Han & Co, 61 Scott Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 6
    BUZZ LOGIC LIMITED
    SC462637
    Strathmore House Strathmore House, Balkeerie, By Glamis, Forfar, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 26 - Director → ME
  • 7
    C4X DISCOVERY HOLDINGS LIMITED
    - now 09134041
    C4X DISCOVERY HOLDINGS PLC - 2024-05-07
    SCHOSWEEN 24 PLC - 2014-10-13 08336481, 09386545, 11600474... (more)
    Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2024-12-23 ~ now
    IIF 6 - Director → ME
  • 8
    CHIRON PHARMACEUTICALS LIMITED - now
    POWDERJECT PHARMACEUTICALS LIMITED
    - 2005-05-19 03321428
    POWDERJECT PHARMACEUTICALS PLC
    - 2003-09-16 03321428
    POWDERJECT TECHNOLOGIES PLC - 1997-04-23 02977138
    POWDERJECT LIMITED - 1997-03-12
    3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (38 parents)
    Officer
    2003-07-08 ~ 2004-07-08
    IIF 33 - Director → ME
  • 9
    CHIRON TECHNOLOGIES LIMITED - now
    POWDERJECT TECHNOLOGIES LIMITED
    - 2005-05-19 02977138 03321428
    POWDERJECT DEVELOPMENT LIMITED - 1997-10-31
    OXFORD GENESCIENCES LIMITED - 1997-04-22
    3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (27 parents)
    Officer
    2004-03-08 ~ 2004-07-08
    IIF 32 - Director → ME
  • 10
    DCS DATA LIMITED
    03964378
    57 Wilcot Road, Pewsey, Wiltshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -5,644 GBP2024-04-30
    Officer
    2000-04-04 ~ 2002-01-16
    IIF 38 - Director → ME
  • 11
    DENBY COURT MANAGEMENT COMPANY LIMITED
    02892090
    Mrs J L Morris, 3 Virginia Gardens, Farnborough, Hampshire, England
    Active Corporate (21 parents)
    Officer
    1997-11-01 ~ 2000-11-16
    IIF 28 - Director → ME
    1998-06-28 ~ 2000-11-16
    IIF 40 - Secretary → ME
  • 12
    EASSIE, NEVAY AND KIRKINCH COMMUNITY ASSOCIATION
    SC325383
    The Community Hall, Balkeerie, Eassie, By Forfar, Angus
    Active Corporate (31 parents)
    Equity (Company account)
    494,780 GBP2024-03-31
    Officer
    2007-06-13 ~ 2011-01-07
    IIF 22 - Director → ME
  • 13
    ENTEROBIOTIX LIMITED
    SC559230
    Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (16 parents)
    Equity (Company account)
    6,291,812 GBP2021-03-31
    Officer
    2022-03-17 ~ 2025-09-30
    IIF 19 - Director → ME
  • 14
    GLEN CLOVA SCIENTIFIC LIMITED
    SC745604
    272 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    2,163,501 GBP2024-12-31
    Officer
    2024-04-08 ~ now
    IIF 5 - Director → ME
  • 15
    KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED - now
    STRAKAN PHARMACEUTICALS LIMITED
    - 2016-04-18 03297935
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (26 parents)
    Officer
    2001-04-06 ~ 2001-10-24
    IIF 35 - Director → ME
  • 16
    LUSTRE SKIN LTD - now
    AMBICARE HEALTH LIMITED
    - 2022-03-22 SC264409
    LUMICURE LIMITED
    - 2009-08-17 SC264409
    Alba Innovation Centre, Alba Campus, Livingston, West Lothian, Scotland
    Active Corporate (27 parents)
    Equity (Company account)
    357,600 GBP2024-06-30
    Officer
    2009-06-22 ~ 2014-09-25
    IIF 13 - Director → ME
  • 17
    MUIR & STUART CONSULTING LTD
    SC328435 SC413032
    Croig, 1b Ormidale Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2007-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 18
    NIOX HEALTHCARE LIMITED - now
    CIRCASSIA LIMITED
    - 2023-07-28 03689966
    Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (37 parents)
    Officer
    2003-07-08 ~ 2004-07-08
    IIF 29 - Director → ME
  • 19
    NOVABIOTICS LIMITED
    SC272344
    One Biohub, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2008-10-10 ~ 2009-03-31
    IIF 16 - Director → ME
  • 20
    POWDERJECT RESEARCH LIMITED
    - now 02835148
    OXFORD BIOSCIENCES LIMITED - 1997-05-12 08456830
    1 More London Place, London
    Dissolved Corporate (36 parents)
    Officer
    2004-03-08 ~ 2004-07-08
    IIF 30 - Director → ME
  • 21
    POWDERMED LIMITED
    - now 05055092
    TRX PHARMACCINES LIMITED - 2004-05-05
    WATCHGARDEN LIMITED - 2004-04-13
    1 More London Place, London
    Dissolved Corporate (30 parents)
    Officer
    2004-05-14 ~ 2004-08-02
    IIF 34 - Director → ME
  • 22
    QSPINE LIMITED
    - now 07348715
    QMED SPINE LIMITED - 2011-08-17
    Q-MED SPINE LIMITED - 2011-08-03
    Q-MED LIMITED - 2011-05-17
    NEWCO MWW LIMITED - 2011-03-08
    Perth House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    410,828 GBP2018-12-31
    Officer
    2011-11-14 ~ 2012-09-29
    IIF 12 - Director → ME
  • 23
    REDX PHARMA LIMITED - now
    REDX PHARMA PLC
    - 2024-05-09 07368089
    REDX PHARMA LIMITED - 2015-03-18
    Block 33 Mereside, Alderley Park, Macclesfield, England
    Active Corporate (29 parents, 5 offsprings)
    Officer
    2016-05-06 ~ 2017-08-14
    IIF 18 - Director → ME
  • 24
    SANOFI PASTEUR HOLDING LIMITED - now
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC
    - 2008-09-26 02863682
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    PEPTIDE THERAPEUTICS PLC - 1994-07-20 02774777, 02774777, 02774777... (more)
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (44 parents)
    Officer
    2004-07-08 ~ 2007-03-06
    IIF 37 - Director → ME
  • 25
    SEQIRUS VACCINES HOLDINGS LIMITED - now
    NOVARTIS VACCINES HOLDINGS LIMITED - 2015-11-09
    CHIRON VACCINES HOLDINGS LIMITED - 2014-02-05
    CHIRON UK-1 LIMITED
    - 2004-07-14 04679458
    ALNERY NO. 2339 LIMITED
    - 2003-05-09 04679458 07622903, 07101626, 01438185... (more)
    Point, 29 Market Street, Maidenhead, Berkshire, England
    Active Corporate (43 parents, 1 offspring)
    Officer
    2003-05-09 ~ 2004-07-08
    IIF 27 - Director → ME
  • 26
    SEQIRUS VACCINES LIMITED - now
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    CHIRON VACCINES LIMITED - 2006-05-03
    EVANS VACCINES LIMITED
    - 2004-11-08 03970089
    ALNERY NO. 1979 LIMITED - 2000-09-04 07622903, 07101626, 01438185... (more)
    Gaskill Road, Liverpool, Merseyside
    Active Corporate (49 parents)
    Officer
    2004-03-08 ~ 2004-07-08
    IIF 31 - Director → ME
  • 27
    SPARSHATT ENGINEERING LIMITED - now
    TRAINING CENTRES LIMITED
    - 2003-03-20 03751799
    FAREBEAM LIMITED
    - 1999-05-20 03751799
    Unit 5 Amesbury Industrial Estate, London Road, Amesbury, Salisbury, Wiltshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -899 GBP2023-04-30
    Officer
    1999-04-20 ~ 2000-04-21
    IIF 39 - Director → ME
  • 28
    STACK3 LTD
    - now SC687970
    STACK3 INTRANET LIMITED
    - 2021-02-16 SC687970
    Strathmore House, Eassie, Forfar, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    STUART & MUIR CONSULTING LIMITED
    SC413032 SC328435
    Abercorn House, 79 Renfrew Road, Paisley
    Active Corporate (2 parents)
    Equity (Company account)
    13,206 GBP2024-03-31
    Officer
    2011-12-13 ~ now
    IIF 4 - Director → ME
    2011-12-13 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SYNPROMICS AGBIOSUB LIMITED
    08587652
    Winnington House, 2, Woodberry Grove, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 11 - Director → ME
  • 31
    TECBYTE LTD
    SC469522
    Strathmore House, Balkeerie, Eassie, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    21,686 GBP2024-02-29
    Officer
    2016-02-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    VALNEVA SCOTLAND LIMITED
    - now SC260350
    INTERCELL BIOMEDICAL LIMITED - 2013-08-30
    PACIFIC SHELF 1251 LIMITED - 2004-02-11 SC192310, SC409501, SC420122... (more)
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    2017-10-23 ~ 2020-09-29
    IIF 9 - Director → ME
  • 33
    VALNEVA UK LIMITED
    09829452
    95 Horseferry Road, London Scottish House, London, England
    Active Corporate (10 parents)
    Officer
    2018-08-27 ~ 2020-09-29
    IIF 10 - Director → ME
  • 34
    VASCULAR FLOW TECHNOLOGIES LIMITED - now
    TAYSIDE FLOW TECHNOLOGIES LIMITED
    - 2012-02-01 SC190078
    Prospect Business Centre, Gemini Crescent, Dundee, Scotland
    Active Corporate (26 parents)
    Equity (Company account)
    -2,865,914 GBP2024-12-31
    Officer
    2007-09-25 ~ 2010-11-17
    IIF 8 - Director → ME
  • 35
    WILDFLEX LIMITED
    SC462848
    Strathmore House Balkeerie, Eassie, Forfar, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-11-01 ~ 2014-06-11
    IIF 21 - Director → ME
    2014-06-18 ~ dissolved
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.