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, Mark

    Related profiles found in government register
  • Lawrence, Mark
    British activity centre manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 82, Norwich Road, Horstead, Norwich, Norfolk, NR12 7EG

      IIF 1
  • Lawrence, Mark
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ashford House, Peterson's Lane, Aylsham, Norfolk, NR11 6HD, United Kingdom

      IIF 2 IIF 3
    • The Pightle, Nowhere Lane, Great Witchingham, Norwich, NR9 5PD, England

      IIF 4
  • Lawrence, Mark
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Close, Norwich, NR1 4DS, England

      IIF 5 IIF 6
    • Ashford House, Petersons Lane, Aylsham, Norwich, Norfolk, NR11 6HD, United Kingdom

      IIF 7
  • Lawrence, Mark
    British sales manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ashford House, Petersons Lane, Aylsham, Norfolk, NR11 6HD

      IIF 8
  • Laurence, Mark
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 16 Mill Pightle, Aylsham, Norfolk, NR11 6LX

      IIF 9
  • Lawrence, Mark
    British company director born in October 1964

    Registered addresses and corresponding companies
    • 16 Mill Pightle, Aylsham, Norfolk, NR11 6LX

      IIF 10
  • Lawrence, Mark
    British director born in October 1964

    Registered addresses and corresponding companies
    • 16 Mill Pightle, Aylsham, Norfolk, NR11 6LX

      IIF 11
  • Lawrence, Mark Alan
    British company secretary/director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Worcester Crescent, Alresford, Colchester, CO7 8EH, England

      IIF 12
  • Lawrence, Mark Alan
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hopkins, Lavenham Road, Great Waldingfield, Sudbury, CO10 0SA, England

      IIF 13
  • Lawrence, Mark
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rectory Road, Coltishall, Norwich, England, NR12 7HF, United Kingdom

      IIF 14
  • Lawrence, Mark Alexis
    British carpenter born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Ockley Road, Bognor Regis, PO21 2HW, United Kingdom

      IIF 15
  • Lawrence, Mark Alexis
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 81, Nyewood Lane, Bognor Regis, PO21 2UE, United Kingdom

      IIF 16
    • Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 17
  • Lawrece, Mark
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hornbeam House, Bidwell Road, Rackheath, Norwich, NR13 6PT, United Kingdom

      IIF 18
  • Lawrence, Mark
    British transition manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Lawrence, Mark
    British accountant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 121, Chalkhill Road, Wembley, HA9 9AL, England

      IIF 21
    • 3, Eden Close, Wembley, HA0 1DB, United Kingdom

      IIF 22
  • Lawrence, Mark
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Lawrence, Mark
    British finance professional born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Lawrence, Mark
    British lorry driver born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Bretherton Way, Llantilio Pertholey, Abergavenny, Gwent, NP7 6PR, United Kingdom

      IIF 25
  • Mr Mark Lawrence
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ashford House, Peterson's Lane, Aylsham, Norfolk, NR11 6HD, United Kingdom

      IIF 26
    • 13, The Close, Norwich, NR1 4DS, England

      IIF 27 IIF 28
    • The Pightle, Nowhere Lane, Great Witchingham, Norwich, NR9 5PD

      IIF 29
  • Lawrence, Mark
    Welsh hgv driver born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Princes Court, Princes Street, Abergavenny, NP7 5BL, Wales

      IIF 30
  • Lawrence, Mark
    Welsh security born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Princes Court, Princes Street, Abergavenny, NP7 5BL, Wales

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Lawrence, Mark

    Registered addresses and corresponding companies
    • 3 Eden Close, Alperton, Middlesex, HA0 1DB

      IIF 33
    • 81, Nyewood Lane, Bognor Regis, PO21 2UE, United Kingdom

      IIF 34
    • 3, Eden Close, Wembley, Middlesex, HA0 1DB, United Kingdom

      IIF 35
  • Mr Mark Alan Lawrence
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Worcester Crescent, Alresford, Colchester, CO7 8EH, England

      IIF 36
    • Hopkins, Lavenham Road, Great Waldingfield, Sudbury, CO10 0SA, England

      IIF 37
  • Lawrence, Mark Alexis
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, London Road, Bognor Regis, West Sussex, PO21 1DD, England

      IIF 38
  • Mr Mark Alexis Lawrence
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 93, Green Lane, Chichester, West Sussex, PO19 7NU, England

      IIF 39
  • Lawrence, Mark Anthony
    Welsh director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Lane, Y Fenni, Sir Fynwy, NP7 5SS, United Kingdom

      IIF 40
  • Mr Mark Lawrence
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Mr Mark Lawrence
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Lawrence
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Princes Street, Abergavenny, NP7 5BL, Wales

      IIF 46
    • 18, Bretherton Way, Llantilio Pertholey, Abergavenny, NP7 6PR, United Kingdom

      IIF 47
  • Mr Mark Lawrence
    Welsh born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Princes Court, Princes Street, Abergavenny, NP7 5BL, Wales

      IIF 48
  • Mark Anthony Lawrence
    Welsh born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Lane, Y Fenni, Sir Fynwy, NP7 5SS, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 26
  • 1
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    95,824 GBP2024-03-31
    Officer
    2019-03-25 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PATHFINDER EVENTS LIMITED - 2001-02-23
    30a Elm Hill, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2000-11-21 ~ dissolved
    IIF 11 - director → ME
  • 3
    1 Princes Court, Princes Street, Abergavenny, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 4
    Forum House, Stirling Road, Chichester, West Sussex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,294 GBP2015-09-30
    Officer
    2014-09-11 ~ dissolved
    IIF 16 - director → ME
    2014-09-11 ~ dissolved
    IIF 34 - secretary → ME
  • 5
    93 Green Lane, Chichester, West Sussex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    402 GBP2023-12-31
    Officer
    2014-12-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    121 Chalkhill Road, Wembley
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,810 GBP2016-10-31
    Officer
    2014-10-15 ~ now
    IIF 22 - director → ME
  • 7
    6a Ockley Road, Bognor Regis, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-12-27 ~ dissolved
    IIF 15 - director → ME
  • 8
    13 The Close, Norwich, England
    Corporate (4 parents)
    Officer
    2024-10-21 ~ now
    IIF 6 - director → ME
  • 9
    15a Charsley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,507 GBP2023-07-31
    Officer
    2012-07-05 ~ now
    IIF 35 - secretary → ME
  • 10
    22 Worcester Crescent, Alresford, Colchester, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 32 - director → ME
  • 12
    76 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,038 GBP2024-09-30
    Officer
    2022-09-15 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    1 Park Lane, Y Fenni, Sir Fynwy, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    121 Chalkhill Road, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-09-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    Hornbeam House Bidwell Road, Rackheath, Norwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-02 ~ dissolved
    IIF 18 - director → ME
  • 16
    BRAMLEY LAKES OUTDOOR PURSUITS LIMITED - 2001-02-23
    Hornbeam House, Bidwell Road, Rackheath, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    1996-09-10 ~ dissolved
    IIF 1 - director → ME
  • 17
    Ashford House, Peterson's Lane, Aylsham, Norfolk, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -94,211 GBP2024-10-31
    Officer
    2015-06-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    The Pightle Nowhere Lane, Great Witchingham, Norwich
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,828 GBP2017-04-30
    Officer
    2014-09-11 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2017-04-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    1 Park Lane, Abergavenny, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    43 Oakfield Avenue, Kenton, London
    Corporate (3 parents)
    Equity (Company account)
    -95,255 GBP2023-05-31
    Officer
    2005-05-18 ~ now
    IIF 33 - secretary → ME
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-01-31
    Officer
    2022-01-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-01-29 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 24
    13 The Close, Norwich, England
    Corporate (4 parents)
    Officer
    2024-10-21 ~ now
    IIF 5 - director → ME
  • 25
    Hopkins Lavenham Road, Great Waldingfield, Sudbury, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-19 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 26
    12 Church Street, Cromer, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 7 - director → ME
Ceased 8
  • 1
    ASHFORD WINDOWS LIMITED - 2006-07-13
    FACTORY SHOP LIMITED(THE) - 1987-02-16
    FOLDROLL LIMITED - 1986-04-18
    7 Folgate Road, Lyngate Industrial Estate, North Walsham, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    1,562,457 GBP2024-03-31
    Officer
    2022-09-15 ~ 2023-10-04
    IIF 3 - director → ME
  • 2
    PATHFINDER EVENTS 2005 LIMITED - 2006-01-06
    171 Theydon Grove, Epping, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,465 GBP2015-10-31
    Officer
    2005-11-25 ~ 2006-01-11
    IIF 10 - director → ME
  • 3
    HAPPY PADDY LTD. - 2004-04-16
    Account Tax Ltd, Traill Drive, Montrose, Angus
    Dissolved corporate (1 parent)
    Officer
    2007-10-03 ~ 2008-11-01
    IIF 8 - director → ME
  • 4
    COPACABANA CONCEPTS CO LIMITED - 2006-09-14
    A.P.T. (EAST ANGLIA) LIMITED - 2003-07-29
    ANGLIAN PROCESSORS (EASTERN EUROPE) LIMITED - 1997-11-11
    ANGLIAN FROZEN PRODUCE LIMITED - 1994-04-26
    ENDBOLD LIMITED - 1986-06-10
    Units 1-3 Heath Drive, Holt, England
    Corporate (2 parents)
    Equity (Company account)
    1,037,504 GBP2023-12-31
    Officer
    2006-10-18 ~ 2012-01-15
    IIF 9 - director → ME
  • 5
    13 The Close, Norwich, England
    Corporate (4 parents)
    Person with significant control
    2024-10-21 ~ 2024-10-21
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Ashford House, Peterson's Lane, Aylsham, Norfolk, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -94,211 GBP2024-10-31
    Officer
    2012-06-21 ~ 2013-07-19
    IIF 14 - director → ME
  • 7
    13 The Close, Norwich, England
    Corporate (4 parents)
    Person with significant control
    2024-10-21 ~ 2024-10-21
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, England
    Corporate (5 parents)
    Equity (Company account)
    -537 GBP2023-12-31
    Officer
    2008-03-19 ~ 2015-03-25
    IIF 38 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.