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, Charles Clifford Seager

    Related profiles found in government register
  • Lawrence, Charles Clifford Seager
    British company chairman born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranleigh Park, 153a Farndon Road, Newark, Nottinghamshire, NG24 4SP

      IIF 1 IIF 2
  • Lawrence, Charles Clifford Seager
    British company director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
  • Lawrence, Charles Clifford Seager
    British director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranleigh Park, 153a Farndon Road, Newark, Nottinghamshire, NG24 4SP

      IIF 15 IIF 16 IIF 17
  • Lawrence, Charles Clifford Seager
    British sports surface & play surface manufacturer born in February 1939

    Resident in England

    Registered addresses and corresponding companies
  • Lawrence, Charles Clifford Seager
    born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153a, Farndon Road, Newark, Nottinghamshire, NG24 4SP

      IIF 25
    • icon of address Lancaster House, 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5FF, England

      IIF 26
  • Mr Charles Clifford Seager Lawrence
    British born in February 1939

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    SURF BOARD LIMITED - 2002-07-27
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-23 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 122 Barrowby Road, Grantham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-23 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to surplus assets - More than 50% but less than 75%OE
  • 3
    CHARLES LAWRENCE (FRANCE) LIMITED - 1977-12-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CLEARDIAL LIMITED - 1996-01-10
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CHARLES LAWRENCE RECYCLING LIMITED - 2018-01-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CHARLES LAWRENCE (SCOTLAND) LIMITED - 2018-01-31
    COMMUNITY MAKER LIMITED - 1998-11-11
    icon of address Plot 19 Newbridge Industrial, Estate, Newbridge, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-25 ~ dissolved
    IIF 17 - Director → ME
  • 7
    CHARLES LAWRENCE ENGINEERING LIMITED - 2018-01-31
    REPLAY MAINTENANCE LIMITED - 2003-01-22
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CHARLES LAWRENCE TENNIS COURTS LIMITED - 2018-01-31
    BRUNEL HOUSE LIMITED - 2001-07-30
    CHARLES LAWRENCE GROUP LIMITED - 2000-12-13
    ANGELFILE LIMITED - 2000-08-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-26 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address The Showground, Winthorpe Newark, Nottinghamshire
    Active Corporate (35 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 38 - Has significant influence or controlOE
  • 10
    COMBEHEATH LIMITED - 1979-12-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HOOLIOT LIMITED - 1977-12-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Replay Maintenance Limited, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 26 - LLP Designated Member → ME
Ceased 16
  • 1
    LONGMODEL LIMITED - 1988-11-28
    icon of address Alexandra House 21 Cliftonhall Road, Newbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-12-21
    IIF 12 - Director → ME
  • 2
    CHARLES LAWRENCE GROUP PLC - 2007-11-30
    BROWSPEED LIMITED - 2000-12-21
    icon of address 122 Barrowby Road, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-08-23 ~ 2014-04-04
    IIF 8 - Director → ME
  • 3
    CHARLES LAWRENCE SURFACES PLC - 2006-01-27
    CHARLES LAWRENCE GROUP PLC - 1997-08-14
    CHARLES LAWRENCE U.K. LIMITED ASHTON BOND GIGG - 1989-12-18
    CHARLES LAWRENCE (LANDSCAPES) LIMITED - 1982-07-16
    icon of address Brunel House Jessop Way, Northern Road Industrial, Newark, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2015-05-01
    IIF 20 - Director → ME
  • 4
    CHARLES LAWRENCE INTERNATIONAL LIMITED - 2015-01-05
    CHARLES LAWRENCE RECYCLING LIMITED - 2002-12-30
    EUROPA RECLAIM LIMITED - 1996-01-10
    SIGNMATE LIMITED - 1990-11-29
    icon of address Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,868,746 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-10-18
    IIF 21 - Director → ME
  • 5
    CHARLES LAWRENCE TENNIS COURTS LIMITED - 2018-01-31
    BRUNEL HOUSE LIMITED - 2001-07-30
    CHARLES LAWRENCE GROUP LIMITED - 2000-12-13
    ANGELFILE LIMITED - 2000-08-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-06
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Brunel House, Jessop Way, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2013-10-18
    IIF 6 - Director → ME
  • 7
    icon of address Unit 1 Orbital One Trading Estate, Green Street Green Road, Dartford, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    101,011 GBP2022-12-31
    Officer
    icon of calendar 2007-08-08 ~ 2007-09-26
    IIF 10 - Director → ME
  • 8
    icon of address Brunel House, Jessop Way, Newark, Notts, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2013-10-18
    IIF 7 - Director → ME
  • 9
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    101,011 GBP2020-12-31
    Officer
    icon of calendar 2007-08-08 ~ 2017-04-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address The Showground, Winthorpe Newark, Nottinghamshire
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-22
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address Papplewick Pumping Station Rigg Lane, Ravenshead, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2018-03-10
    IIF 3 - Director → ME
  • 12
    GRASSHOPPER SURFACES LIMITED - 2007-05-15
    CHARLES LAWRENCE GROUP PLC - 2000-08-30
    CHARLES LAWRENCE SURFACES PLC - 1997-08-14
    icon of address Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,450,063 GBP2024-12-31
    Officer
    icon of calendar 1996-11-22 ~ 2013-10-18
    IIF 5 - Director → ME
  • 13
    REPLAY MAINTENANCE LIMITED - 2003-12-12
    CHARLES LAWRENCE ENGINEERING LIMITED - 2003-01-22
    CHARLES LAWRENCE U.K. LIMITED - 1995-03-27
    CHARLES LAWRENCE GROUP LIMITED(THE) - 1989-12-18
    RONTAYN LIMITED - 1981-12-31
    icon of address 11 Enterprise Way, Jubilee Business Park, Derby
    Active Corporate (5 parents)
    Equity (Company account)
    346,533 GBP2023-12-31
    Officer
    icon of calendar ~ 2007-09-26
    IIF 23 - Director → ME
  • 14
    PLAYTOP LIMITED - 2003-12-12
    PLAY TOP LIMITED - 2003-10-17
    UTTERWISE LIMITED - 1979-12-31
    icon of address Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,990,962 GBP2023-12-31
    Officer
    icon of calendar ~ 2017-04-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE SPORTS INDUSTRIES FEDERATION LIMITED - 2006-01-13
    BRITISH SPORTS AND ALLIED INDUSTRIES FEDERATION LIMITED(THE) - 1998-06-08
    FEDERATION OF BRITISH MANUFACTURERS OF SPORTS AND GAMES LIMITED(THE) - 1978-12-31
    icon of address Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,052,064 GBP2023-12-31
    Officer
    icon of calendar 1993-09-21 ~ 2001-05-22
    IIF 1 - Director → ME
  • 16
    THE SPORTS AND PLAY CONTRACTORS ASSOCIATION - 2003-01-30
    icon of address The Hexangle, Stoneleigh Park, Warwickshire, England
    Active Corporate (13 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    250,699 GBP2024-12-31
    Officer
    icon of calendar 1997-04-08 ~ 2010-05-18
    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 24 April 2025 and licensed under the Open Government Licence v3.0.