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, Suzanne

    Related profiles found in government register
  • Lawrence, Suzanne
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Old Devonshire Road, London, SW12 9RB, England

      IIF 1
    • icon of address 55 New Cavendish Street, London, W1G 9TF, United Kingdom

      IIF 2
    • icon of address Institute Of Reproductive Sciences, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 3 IIF 4
  • Lawrence, Suzanne
    British ceo born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Profile West, Suite 2, Floor 1, 950 Great West Road, Brentford, TW8 9ES, England

      IIF 5
  • Lawrence, Suzanne
    British chief executive born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orbis Education And Care, Vision Court, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 6
    • icon of address Unit 5 Vision Court, Caxton Place, Pentwyn, Cardiff, CF23 8HA, Wales

      IIF 7 IIF 8 IIF 9
    • icon of address Vision Court, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 11 IIF 12
    • icon of address Vision Court, Caxton Place, Pentwyn, Cardiff, CF23 8HA, Wales

      IIF 13 IIF 14 IIF 15
  • Lawrence, Suzanne
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 850 Connaught House, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 16
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB, England

      IIF 17
    • icon of address 14, Old Devonshire Road, Balham, London, SW12 9RB

      IIF 18
  • Lawrence, Suzanne
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lawrence, Suzanne
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lawton Heath End, Church Lawton, Stoke-on-trent, ST7 3QE, England

      IIF 31
  • Lawrence, Suzanne

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    NENECARE LIMITED - 2013-11-06
    icon of address Hawker House, 5-6 Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Profile West Suite 2, Floor 1, 950 Great West Road, Brentford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    40,833 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 55 New Cavendish Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -184,605 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 14 Old Devonshire Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,519 GBP2024-03-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 1 - Director → ME
  • 5
    CLAREANT FERTILITY CLINICS LIMITED - 2023-11-28
    icon of address Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 3 - Director → ME
  • 6
    DELIVERY II LIMITED - 2021-05-20
    icon of address Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 4 - Director → ME
Ceased 24
  • 1
    LAVENDER HILL SCHOOL LIMITED - 2016-11-23
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,796,084 GBP2023-08-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-01-30
    IIF 22 - Director → ME
    icon of calendar 2022-11-11 ~ 2023-01-30
    IIF 33 - Secretary → ME
  • 2
    icon of address 3 Lawton Heath End, Church Lawton, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ 2023-06-01
    IIF 30 - Director → ME
  • 3
    icon of address Orbis Education And Care, Vision Court, Caxton Place, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,769,055 GBP2024-08-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-01-30
    IIF 6 - Director → ME
  • 4
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,130,322 GBP2022-08-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-01-30
    IIF 25 - Director → ME
    icon of calendar 2022-11-11 ~ 2023-01-30
    IIF 36 - Secretary → ME
  • 5
    icon of address Hopedale House Off West Drive, Cheddleton, Leek, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    22,450,660 GBP2024-08-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-01-30
    IIF 21 - Director → ME
    icon of calendar 2022-11-11 ~ 2023-01-30
    IIF 34 - Secretary → ME
  • 6
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,147,511 GBP2022-08-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-01-30
    IIF 20 - Director → ME
    icon of calendar 2022-11-11 ~ 2023-01-30
    IIF 37 - Secretary → ME
  • 7
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -273,097 GBP2024-08-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-01-30
    IIF 7 - Director → ME
  • 8
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,125,730 GBP2024-08-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-01-30
    IIF 9 - Director → ME
  • 9
    ORBIS HEALTHCARE LIMITED - 2007-08-06
    ORBIS EDUCATION LIMITED - 2009-07-10
    icon of address Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    773,654 GBP2024-08-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-01-30
    IIF 14 - Director → ME
  • 10
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,643,088 GBP2024-08-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-01-30
    IIF 8 - Director → ME
  • 11
    GARRISON BARCLAY EQUITY LIMITED - 2017-06-02
    ORBIS EDUCATION AND CARE HOLDCO LIMITED - 2021-04-16
    icon of address Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-14 ~ 2023-01-30
    IIF 15 - Director → ME
  • 12
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,810,324 GBP2024-08-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-01-30
    IIF 10 - Director → ME
  • 13
    PORTSMOUTH HEALTH LTD - 2016-03-21
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    7,000 GBP2024-09-30
    Officer
    icon of calendar 2014-10-16 ~ 2015-02-03
    IIF 17 - Director → ME
    icon of calendar 2010-02-02 ~ 2013-05-02
    IIF 18 - Director → ME
  • 14
    icon of address Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    11,030,124 GBP2024-08-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-01-30
    IIF 13 - Director → ME
  • 15
    icon of address Vision Court, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,884,788 GBP2024-08-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-01-30
    IIF 11 - Director → ME
  • 16
    icon of address Lavender Field School, Samuel Street, Crewe, England
    Active Corporate (5 parents)
    Equity (Company account)
    187,694 GBP2024-08-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-01-23
    IIF 31 - Director → ME
  • 17
    icon of address Vision Court, Caxton Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    6,739,929 GBP2024-08-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-01-30
    IIF 12 - Director → ME
  • 18
    icon of address Caxton Place, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -37,291,575 GBP2024-08-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-01-30
    IIF 28 - Director → ME
  • 19
    icon of address Caxton Place, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    231,828 GBP2024-08-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-01-30
    IIF 27 - Director → ME
  • 20
    icon of address Vision Court, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,361,798 GBP2024-08-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-01-30
    IIF 29 - Director → ME
  • 21
    icon of address C/o Orbis Group Vision Court, Caxton Place, Pentwyn, Cardiff, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,055,418 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-01-30
    IIF 26 - Director → ME
  • 22
    icon of address C/o Bluebell School Limited Gloucester Road, Kidsgrove, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,463,057 GBP2024-08-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-01-30
    IIF 24 - Director → ME
    icon of calendar 2022-11-11 ~ 2023-01-30
    IIF 32 - Secretary → ME
  • 23
    icon of address Caxton House, Caxton Place, Cardiff, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    13,856,848 GBP2024-08-31
    Officer
    icon of calendar 2022-04-25 ~ 2023-01-30
    IIF 19 - Director → ME
  • 24
    icon of address Caxton House, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,354,244 GBP2024-08-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-01-30
    IIF 23 - Director → ME
    icon of calendar 2022-11-11 ~ 2023-01-30
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.