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

Mr Mark Alexis Lawrence

    Related profiles found in government register
  • Mr Mark Alexis Lawrence
    British born in April 1983

    Resident in England

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

      IIF 1
  • Mr Mark Alan Lawrence
    British born in May 1981

    Resident in England

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

      IIF 2
    • icon of address Hopkins, Lavenham Road, Great Waldingfield, Sudbury, CO10 0SA, England

      IIF 3
  • Mr Mark Lawrence
    British born in October 1964

    Resident in England

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

      IIF 4
    • icon of address 13, The Close, Norwich, NR1 4DS, England

      IIF 5 IIF 6
    • icon of address The Pightle, Nowhere Lane, Great Witchingham, Norwich, NR9 5PD

      IIF 7
  • Lawrence, Mark Alexis
    British carpenter born in April 1983

    Resident in England

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

      IIF 8
  • Lawrence, Mark Alexis
    British director born in April 1983

    Resident in England

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

      IIF 9
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 10
  • Mr Mark Lawrence
    British born in April 1968

    Resident in United Kingdom

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

      IIF 11
  • Mr Mark Lawrence
    British born in June 1984

    Resident in United Kingdom

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

      IIF 12
    • icon of address 18, Bretherton Way, Llantilio Pertholey, Abergavenny, NP7 6PR, United Kingdom

      IIF 13
  • Mr Mark Lawrence
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lawrence, Mark Alan
    British company secretary/director born in May 1981

    Resident in England

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

      IIF 18
  • Lawrence, Mark Alan
    British director born in May 1981

    Resident in England

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

      IIF 19
  • Laurence, Mark
    British company director born in October 1964

    Resident in England

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

      IIF 20
  • Lawrence, Mark
    British activity centre manager born in October 1964

    Resident in England

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

      IIF 21
  • Lawrence, Mark
    British company director born in October 1964

    Resident in England

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

      IIF 22 IIF 23
    • icon of address The Pightle, Nowhere Lane, Great Witchingham, Norwich, NR9 5PD, England

      IIF 24
  • Lawrence, Mark
    British director born in October 1964

    Resident in England

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

      IIF 25 IIF 26
    • icon of address Ashford House, Petersons Lane, Aylsham, Norwich, Norfolk, NR11 6HD, United Kingdom

      IIF 27
  • Lawrence, Mark
    British sales manager born in October 1964

    Resident in England

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

      IIF 28
  • Mr Mark Lawrence
    Welsh born in June 1984

    Resident in United Kingdom

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

      IIF 29
  • Mark Anthony Lawrence
    Welsh born in June 1984

    Resident in United Kingdom

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

      IIF 30
  • Lawrence, Mark Alexis
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 31
  • Lawrence, Mark
    British company director born in October 1964

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

      IIF 32
  • Lawrence, Mark
    British director born in October 1964

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

      IIF 33
  • Lawrence, Mark
    British transition manager born in April 1968

    Resident in United Kingdom

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

      IIF 34
  • Lawrence, Mark
    British lorry driver born in June 1984

    Resident in United Kingdom

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

      IIF 35
  • Lawrence, Mark
    British accountant born in July 1969

    Resident in United Kingdom

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

      IIF 36
    • icon of address 121, Chalkhill Road, Wembley, HA9 9AL, England

      IIF 37
    • icon of address 3, Eden Close, Wembley, HA0 1DB, United Kingdom

      IIF 38
  • Lawrence, Mark
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 39
  • Lawrence, Mark
    British finance professional born in July 1969

    Resident in United Kingdom

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

      IIF 40
  • Lawrece, Mark
    British director born in October 1964

    Resident in United Kingdom

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

      IIF 41
  • Lawrence, Mark
    British director born in October 1964

    Resident in United Kingdom

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

      IIF 42
  • Lawrence, Mark
    Welsh hgv driver born in June 1984

    Resident in United Kingdom

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

      IIF 43
  • Lawrence, Mark
    Welsh security born in June 1984

    Resident in United Kingdom

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

      IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Lawrence, Mark Anthony
    Welsh director born in June 1984

    Resident in United Kingdom

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

      IIF 46
  • Lawrence, Mark

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

      IIF 47
    • icon of address 81, Nyewood Lane, Bognor Regis, PO21 2UE, United Kingdom

      IIF 48
    • icon of address 3, Eden Close, Wembley, Middlesex, HA0 1DB, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,824 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PATHFINDER EVENTS LIMITED - 2001-02-23
    icon of address 30a Elm Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 1 Princes Court, Princes Street, Abergavenny, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address 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
    icon of calendar 2014-09-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-09-11 ~ dissolved
    IIF 48 - Secretary → ME
  • 5
    icon of address 93 Green Lane, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    402 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 121 Chalkhill Road, Wembley
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,810 GBP2016-10-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address 6a Ockley Road, Bognor Regis, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-27 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 13 The Close, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address 15a Charsley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    401 GBP2024-07-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 49 - Secretary → ME
  • 10
    icon of address 22 Worcester Crescent, Alresford, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address 76 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,038 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Park Lane, Y Fenni, Sir Fynwy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 121 Chalkhill Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Hornbeam House Bidwell Road, Rackheath, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-02 ~ dissolved
    IIF 41 - Director → ME
  • 16
    BRAMLEY LAKES OUTDOOR PURSUITS LIMITED - 2001-02-23
    icon of address Hornbeam House, Bidwell Road, Rackheath, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-10 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address Ashford House, Peterson's Lane, Aylsham, Norfolk, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -94,211 GBP2024-10-31
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Pightle Nowhere Lane, Great Witchingham, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,828 GBP2017-04-30
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 Park Lane, Abergavenny, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 43 Oakfield Avenue, Kenton, London
    Active Corporate (3 parents)
    Equity (Company account)
    -72,979 GBP2024-05-31
    Officer
    icon of calendar 2005-05-18 ~ now
    IIF 47 - Secretary → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-01-31
    Officer
    icon of calendar 2022-01-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 13 The Close, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address Hopkins Lavenham Road, Great Waldingfield, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,911 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 26
    icon of address 12 Church Street, Cromer, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 27 - Director → ME
Ceased 8
  • 1
    ASHFORD WINDOWS LIMITED - 2006-07-13
    FACTORY SHOP LIMITED(THE) - 1987-02-16
    FOLDROLL LIMITED - 1986-04-18
    icon of address 7 Folgate Road, Lyngate Industrial Estate, North Walsham, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,562,457 GBP2024-03-31
    Officer
    icon of calendar 2022-09-15 ~ 2023-10-04
    IIF 23 - Director → ME
  • 2
    PATHFINDER EVENTS 2005 LIMITED - 2006-01-06
    icon of address 171 Theydon Grove, Epping, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,465 GBP2015-10-31
    Officer
    icon of calendar 2005-11-25 ~ 2006-01-11
    IIF 32 - Director → ME
  • 3
    HAPPY PADDY LTD. - 2004-04-16
    icon of address Account Tax Ltd, Traill Drive, Montrose, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-03 ~ 2008-11-01
    IIF 28 - 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
    icon of address Units 1-3 Heath Drive, Holt, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,037,504 GBP2023-12-31
    Officer
    icon of calendar 2006-10-18 ~ 2012-01-15
    IIF 20 - Director → ME
  • 5
    icon of address 13 The Close, Norwich, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-21 ~ 2024-10-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Ashford House, Peterson's Lane, Aylsham, Norfolk, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -94,211 GBP2024-10-31
    Officer
    icon of calendar 2012-06-21 ~ 2013-07-19
    IIF 42 - Director → ME
  • 7
    icon of address 13 The Close, Norwich, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-21 ~ 2024-10-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -537 GBP2023-12-31
    Officer
    icon of calendar 2008-03-19 ~ 2015-03-25
    IIF 31 - 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.