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

Susser, Lawrence Joseph

    Related profiles found in government register
  • Susser, Lawrence Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 5, St Mary's Avenue, Finchley, London, N3 1DH

      IIF 1
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 2 IIF 3
  • Susser, Lawrence Joseph
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Egale 1, 80 St Albans Road, Watford, Hertfordshire, WD17 1DL, United Kingdom

      IIF 4
  • Susser, Lawrence Joseph
    British property agent

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 5
  • Susser, Lawrence

    Registered addresses and corresponding companies
    • icon of address 2 Hallswelle Road, London, NW11 0DJ

      IIF 6
  • Susser, Lawrence Joseph
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hallswelle Road, London, NW11 0DJ

      IIF 7
  • Susser, Lawrence Joseph
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 8
    • icon of address Egale 1, 80 St Albans Road, Watford, Hertfordshire, WD17 1DL, United Kingdom

      IIF 9
  • Susser, Lawrence Joseph
    British none born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Winston House, 349 Regents Park Rd, Finchley, London, N3 1DH, England

      IIF 10
  • Susser, Lawrence Joseph
    British property agent born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 11
  • Susser, Lawrence Joseph
    British property manager born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Winston House 349 Regents Park Rd, Regents Park Road, London, Uk, N3 1DH, England

      IIF 12
  • Mr Lawrence Joseph Susser
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 13
  • Mr Lawrence Joseph Susser
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 14
    • icon of address First Floor Winston House 349 Regents Park Rd, Regents Park Road, London, Uk, N3 1DH, England

      IIF 15
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 16
    • icon of address Egale 1, 80 St Albans Road, Watford, Hertfordshire, WD17 1DL, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,370 GBP2023-10-31
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    688,479 GBP2024-06-30
    Officer
    icon of calendar 1996-06-19 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    PROJECT PROPERTY MANAGEMENT LIMITED - 2002-02-26
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,972 GBP2024-07-31
    Officer
    icon of calendar 1998-07-20 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address First Floor Winston House 349 Regents Park Rd, Regents Park Road, London, Uk, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-01-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address First Floor Winston House, 349 Regents Park Rd, Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,353 GBP2024-03-31
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,577 GBP2024-07-31
    Officer
    icon of calendar 1995-06-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 1995-06-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,370 GBP2023-10-31
    Officer
    icon of calendar 2006-05-05 ~ 2017-09-11
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2024-05-10
    IIF 17 - Has significant influence or control OE
  • 2
    FRIENDS BNEI AKIVA (BACHAD) - 2005-04-15
    ELVINE LIMITED - 2005-03-21
    icon of address 2 Hallswelle Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,109,115 GBP2024-09-30
    Officer
    icon of calendar 2010-03-20 ~ 2016-04-14
    IIF 7 - Director → ME
    icon of calendar 2010-03-20 ~ 2016-04-14
    IIF 6 - Secretary → ME
  • 3
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 2022-02-09 ~ 2023-04-14
    IIF 8 - Director → ME
  • 4
    MEEDMIX LIMITED - 1987-03-12
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,794 GBP2017-09-30
    Officer
    icon of calendar 1994-03-24 ~ 2014-02-17
    IIF 1 - Secretary → 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.