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

Carter, Lawrence

    Related profiles found in government register
  • Carter, Lawrence
    British builder born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hopyard Farmhouse, Church Lane, Broadwas, Worcester, WR6 5NQ, England

      IIF 1
  • Carter, Lawrence
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Island Barn, Bransford Court Lane, Bransford, WR6 5JL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 1, Silver Birches Business Park, Aston Road, Bromsgrove, Worcestershire, B60 3EU, United Kingdom

      IIF 6
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

      IIF 7
    • icon of address C/o Frp Advisory Llp, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 8
    • icon of address Number 5, The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD

      IIF 9 IIF 10
    • icon of address Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD, England

      IIF 11 IIF 12
    • icon of address Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 13 IIF 14
  • Carter, Lawrence
    British none born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD, England

      IIF 15
  • Carter, Lawrence
    British property developer born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD, England

      IIF 16
  • Carter, Lee
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Jubilee Road, Worcester, WR2 4LY, United Kingdom

      IIF 17
  • Carter, Lawrence
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Cobbles, Wylde Green, Sutton Coldfield, West Midlands, B72 1XE

      IIF 18
  • Carter, Lawrence
    British electrical contractor born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Cobbles, Wylde Green, Sutton Coldfield, West Midlands, B72 1XE

      IIF 19
  • Mr Lawrence Carter
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carter, Lawrence Christopher
    British geoscientist born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, The Old Counthouse, 30 St. Georges Hill, Perranporth, Cornwall, TR6 0DY, United Kingdom

      IIF 27
  • Mr Lee Carter
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Jubilee Road, Worcester, WR2 4LY, United Kingdom

      IIF 28
  • Mr Lawrence Carter
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capri, Perranwell Road, Goonhavern, Truro, Cornwall, TR4 9JN, United Kingdom

      IIF 29
  • Carter, Lawrence
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 1, Silver Birches Business Park, Aston Road, Bromsgrove, Worcestershire, B60 3EU, United Kingdom

      IIF 30
  • Carter, Lee
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Island Barn, Bransford Court Lane, Bransford, Worcestershire, WR6 5JL

      IIF 31
    • icon of address C/o Frp Advisory Llp, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 32
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 33
    • icon of address C/o Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 34
    • icon of address Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL

      IIF 39
  • Mr Lee Carter
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Island Barn, Bransford Court Lane, Bransford, Worcestershire, WR6 5JL

      IIF 40
    • icon of address Ventura House, Ventura Park Road, Tamworth, B78 3HL

      IIF 41
    • icon of address Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL

      IIF 46 IIF 47
  • Carter, Lawrence Christopher, Dr
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Kenwyn Street, Truro, TR1 3BX, England

      IIF 48
  • Dr Lawrence Christopher Carter
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Kenwyn Street, Truro, TR1 3BX, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -211,582 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ventura House, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    LINK BUILDING SERVICES LIMITED - 2016-11-07
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,011 GBP2016-11-30
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 4
    LINK M & E SERVICES LIMITED - 2008-02-06
    LINK DEVELOPMENTS LIMITED - 2015-08-27
    M & E PROJECTS LIMITED - 2009-05-19
    EUROPEAN INTEGRATED DESIGN SERVICES LIMITED - 2005-07-26
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,511 GBP2021-09-30
    Officer
    icon of calendar 2005-06-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 24 Jubilee Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    GREENDOG ARCHITECTURAL SALVAGE LIMITED - 2015-08-26
    icon of address C/o Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    16,225 GBP2016-11-30
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address Ventura House, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,880 GBP2016-11-30
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address Ventura House, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,740 GBP2016-11-30
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 37 - Director → ME
  • 9
    LINK 2 CONSULT LIMITED - 2015-08-27
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
  • 10
    icon of address Flat 1, The Old Counthouse 30 St. Georges Hill, Perranporth, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,289 GBP2021-11-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 106 Kenwyn Street, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,418 GBP2024-07-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address Unit 1 Silver Birches Business Park, Aston Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2006-05-12 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    LINK INTEGRATED SYSTEMS (UK) LIMITED - 2005-07-26
    LINK M & E PROJECTS LIMITED - 2009-05-13
    LINK DEVELOPMENTS LIMITED - 2009-05-15
    IPCOB LIMITED - 2001-01-15
    IBCOP LIMITED - 1996-06-17
    icon of address C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ now
    IIF 32 - Director → ME
    icon of calendar 2006-02-21 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    icon of address Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -211,582 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2024-08-29
    IIF 9 - Director → ME
  • 2
    icon of address Ventura House, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-28 ~ 2017-04-30
    IIF 38 - Director → ME
  • 3
    LINK BUILDING SERVICES LIMITED - 2016-11-07
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,011 GBP2016-11-30
    Officer
    icon of calendar 2011-11-28 ~ 2016-09-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Has significant influence or control OE
  • 4
    GREENDOG RECLAMATION LIMITED - 2019-08-19
    icon of address Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,469 GBP2022-01-31
    Officer
    icon of calendar 2015-08-28 ~ 2017-05-22
    IIF 36 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-22
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Has significant influence or control OE
  • 5
    GREENDOG ARCHITECTURAL SALVAGE LIMITED - 2015-08-26
    icon of address C/o Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    16,225 GBP2016-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2015-08-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control OE
  • 6
    icon of address Ventura House, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,880 GBP2016-11-30
    Officer
    icon of calendar 2015-08-28 ~ 2016-09-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control OE
  • 7
    icon of address Ventura House, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,740 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Has significant influence or control OE
  • 8
    LINK 2 CONSULT LIMITED - 2015-08-27
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2015-08-27
    IIF 3 - Director → ME
    icon of calendar 2015-08-27 ~ 2017-04-30
    IIF 39 - Director → ME
  • 9
    icon of address Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2024-05-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2024-05-10
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    LINK INC LIMITED - 2015-08-27
    icon of address Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (4 offsprings)
    Equity (Company account)
    1,980 GBP2022-11-30
    Officer
    icon of calendar 2011-11-25 ~ 2016-09-01
    IIF 4 - Director → ME
    icon of calendar 2018-10-25 ~ 2024-05-10
    IIF 15 - Director → ME
    icon of calendar 2015-08-27 ~ 2018-10-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-05
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-11-05 ~ 2024-05-10
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate
    Equity (Company account)
    18 GBP2021-09-30
    Officer
    icon of calendar 2019-08-16 ~ 2024-05-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2024-10-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    LINK INTEGRATED SYSTEMS (UK) LIMITED - 2005-07-26
    LINK M & E PROJECTS LIMITED - 2009-05-13
    LINK DEVELOPMENTS LIMITED - 2009-05-15
    IPCOB LIMITED - 2001-01-15
    IBCOP LIMITED - 1996-06-17
    icon of address C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-06-03 ~ 2005-10-30
    IIF 19 - Director → ME
  • 13
    icon of address Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ 2024-05-10
    IIF 12 - Director → ME
  • 14
    icon of address 19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2004-02-16 ~ 2020-01-29
    IIF 18 - Director → ME
  • 15
    icon of address Old Hopyard Farmhouse Church Lane, Broadwas, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2021-06-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-12-01
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.