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

Laws, Tessa

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

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

      IIF 1
  • Laws, Tessa

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

      IIF 2
  • Laws, Tessa Rebecca

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

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

    Resident in United Kingdom

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

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

    Resident in Israel

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

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

    Resident in Israel

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

      IIF 6
    • icon of address 11, Fulready Road, London, E10 6DT, England

      IIF 7
    • icon of address 9, Berners Place, London, W1T 3AD, England

      IIF 8 IIF 9 IIF 10
  • Laws, Tessa Rebecca
    British commercial director born in May 1965

    Resident in England

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

      IIF 11
  • Laws, Tessa Rebecca
    British company director born in May 1965

    Resident in England

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

      IIF 12
    • icon of address 6, Brightlingsea Place, London, E14 8DB, England

      IIF 13
    • icon of address 6, Percy Street, 6, Percy Street, London, -, W1T 1DQ, England

      IIF 14
    • icon of address 6, Percy Street, London, W1T 1DQ, England

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

    Resident in England

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

      IIF 16
    • icon of address 6, Percy Street, London, W1T 1DQ, England

      IIF 17 IIF 18 IIF 19
    • icon of address 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 20 IIF 21
  • Laws, Tessa Rebecca
    British lawyer born in May 1965

    Resident in England

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

      IIF 22
    • icon of address 6, Percy Street, London, W1T 1DQ

      IIF 23
    • icon of address 9, Berners Place, London, W1T 3AD, England

      IIF 24
    • icon of address Schaller House, 44a Albert Road, London, NW4 2SJ, England

      IIF 25
  • Laws, Tessa Rebecca
    British solicitor born in May 1965

    Resident in England

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

      IIF 26
    • icon of address Suite 196 The Wenta Business Centre, 1 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7XU, United Kingdom

      IIF 27
    • icon of address 21, Arlington Street, London, SW1A 1RN

      IIF 28
    • icon of address 329, Euston Road, London, NW1 3AD, England

      IIF 29
    • icon of address 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 30 IIF 31
    • icon of address 9 Berners Place, 9 Berners Place, London, W1T 3AD, England

      IIF 32
    • icon of address 9, Berners Place, London, W1T 3AD, England

      IIF 33
    • icon of address Endeavour Ventures, Devonshire Street, London, W1G 7AJ, England

      IIF 34
    • icon of address 47,riverside, Sir Thomas Longley Road, Medway City Estate, Rochester Kentme2 4dp

      IIF 35
  • Laws, Tessa Rebecca
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 36
  • Laws, Tessa Rebecca
    British none born in May 1965

    Resident in United Kingdom

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

      IIF 37
  • Laws, Tessa Rebecca
    British solicitor born in May 1965

    Resident in United Kingdom

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

      IIF 38
  • Ms Tessa Rebecca Laws
    British born in May 1965

    Resident in Israel

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

      IIF 39
    • icon of address 9, Berners Place, London, W1T 3AD, England

      IIF 40 IIF 41
  • Mrs Tessa Rebecca Laws
    British born in May 1965

    Resident in England

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

      IIF 42
    • icon of address 329, Euston Road, London, NW1 3AD, England

      IIF 43
  • Ms Tessa Rebecca Laws
    British born in May 1965

    Resident in England

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

      IIF 44
    • icon of address 9, Berners Place, Fitzrovia, London, W1T 3AD, England

      IIF 45
    • icon of address 41a, Dartmouth Road, London, NW2 4ET, United Kingdom

      IIF 46
    • icon of address 6, Percy Street, London, W1T 1DQ

      IIF 47
    • icon of address 6, Percy Street, London, W1T 1DQ, England

      IIF 48
    • icon of address 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 49 IIF 50
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 51
    • icon of address 9 Berners Place, 9 Berners Place, London, W1T 3AD, England

      IIF 52 IIF 53
    • icon of address 9, Berners Place, London, W1T 3AD, England

      IIF 54 IIF 55
    • icon of address Endeavour Ventures, Devonshire Street, London, W1G 7AJ, England

      IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 9 Berners Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 9 Berners Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 9 Berners Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 9 Berners Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,913 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 329 Euston Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 17 - Director → ME
  • 7
    PURPOSE LAW LIMITED - 2024-04-15
    icon of address 41 Devonshire Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,492 GBP2020-06-30
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 6 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 329 Euston Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Berners Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 9 Berners Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -767 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    icon of address 6 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 31 - Director → ME
  • 14
    NEWLAWSLEGAL LIMITED - 2014-11-07
    icon of address 3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address 6 Percy Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,473 GBP2017-02-28
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 9 Berners Place, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,784 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-12 ~ 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
  • 17
    A PURPOSE LIMITED - 2025-05-01
    icon of address 9 Berners Place, 9 Berners Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,307 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Fulready Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 7 - Director → ME
  • 19
    SENSORGAMES LIMITED - 2017-04-05
    icon of address 329 Euston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,280 GBP2020-11-28
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6 Percy Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,342 GBP2017-03-31
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-10-19 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 196 The Wenta Business Centre 1 Electric Avenue, Innova Park, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,193 GBP2023-09-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 41 Dartmouth Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    298 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ 2020-10-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2020-10-20
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EV NOMINEES LIMITED - 2019-05-16
    icon of address 329 Euston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,093 GBP2023-02-28
    Officer
    icon of calendar 2018-02-28 ~ 2019-05-24
    IIF 19 - Director → ME
  • 3
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY - 2013-08-09
    APC TECHNOLOGY GROUP PLC - 2023-03-21
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar 2013-01-25 ~ 2015-02-26
    IIF 35 - Director → ME
  • 4
    icon of address 25 Farrington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2011-08-23
    IIF 36 - Director → ME
  • 5
    icon of address Schaller House, 44a Albert Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    23,534 GBP2024-08-31
    Officer
    icon of calendar 2020-08-23 ~ 2024-05-01
    IIF 25 - Director → ME
  • 6
    PURPOSE LAW LIMITED - 2024-04-15
    icon of address 41 Devonshire Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ 2024-05-24
    IIF 6 - Director → ME
  • 7
    PURPOSE LAW LIMITED - 2025-05-01
    icon of address 9 Berners Place, 9 Berners Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ 2025-04-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2025-05-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,891 GBP2022-06-30
    Officer
    icon of calendar 2018-06-08 ~ 2019-01-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2021-06-04
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    194 RANDOLPH AVENUE LIMITED - 2016-03-04
    icon of address 194 Randolph Avenue, Flat 2 - C/o Farrah Sefid, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2017-05-12
    IIF 37 - Director → ME
  • 10
    NEWLAWSLEGAL LIMITED - 2014-11-07
    icon of address 3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    icon of address Endeavour Ventures, Devonshire Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ 2024-11-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ 2025-04-08
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 11 Fulready Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2016-04-19
    IIF 22 - Director → ME
  • 13
    SENSORGAMES LIMITED - 2017-04-05
    icon of address 329 Euston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,280 GBP2020-11-28
    Officer
    icon of calendar 2015-11-10 ~ 2019-10-31
    IIF 29 - Director → ME
  • 14
    icon of address 10 Charlotte Place 10 Charlotte Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -104,194 GBP2024-06-30
    Officer
    icon of calendar 2017-06-07 ~ 2020-01-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2019-11-13
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    IONSCOPE LIMITED - 2015-10-27
    OPENIOLABS LTD - 2024-03-20
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,026 GBP2024-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2007-11-12
    IIF 2 - Secretary → ME
  • 16
    CARBON 350 DIRECT LIMITED - 2012-09-13
    icon of address International House, South Molton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,914,788 GBP2023-12-31
    Officer
    icon of calendar 2013-01-21 ~ 2015-01-03
    IIF 12 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-03-03
    IIF 13 - Director → ME
  • 17
    YELLOWGROVE LIMITED - 2008-04-05
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2008-03-19
    IIF 1 - Director → ME
  • 18
    icon of address 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
    icon of calendar 2012-09-03 ~ 2012-11-10
    IIF 28 - Director → ME
  • 19
    WORKING CHANCE COMMUNITY INTEREST COMPANY - 2009-08-06
    icon of address South Bank Technopark, 90 London Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2013-02-15
    IIF 4 - 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.