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 Lawrence Slade

    Related profiles found in government register
  • Mr Lawrence Slade
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • New Barn Farm, Norton Lane, Whitchurch, Bristol, BS14 0BU, England

      IIF 1
    • Unit 10, Satellite Business Park, Crews Hole Road Netham, Bristol, BS5 8GU

      IIF 2
  • Lawrence Slade
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • New Barn Farm, Norton Lane, Whitchurch, Bristol, BS14 0BU, England

      IIF 3
  • Slade, Lawrence
    British consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • New Barn Farm, Norton Lane, Whitchurch, Bristol, BS14 0BU, England

      IIF 4 IIF 5
    • Unit 10, Satellite Business Park, Crews Hole Road Netham, Bristol, BS5 8GU

      IIF 6
  • Slade, Lawrence
    British contracts manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Clevedon Terrace, Bristol, Avon, BS7 8SA

      IIF 7
  • Slade, Lawrence
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Locks Mills, Parson Street, Bedminster, Bristol, BS3 5RD, England

      IIF 8
  • Slade, Lawrence Charles
    British ceo born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • St Clare Hospice, Hastingwood Road, Hastingwood, Harlow, Essex, CM17 9JX

      IIF 9
    • 4, More London Riverside, London, SE1 2AU, England

      IIF 10 IIF 11
    • Hays Galleria, 1 Hays Lane, London, SE1 2RD, United Kingdom

      IIF 12
  • Slade, Lawrence Charles
    British chief executive born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Garlick Hill, London, EC4V 2AU

      IIF 13
  • Slade, Lawrence Charles
    British chief operating officer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The St Botolph Building, 138, Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 14
  • Slade, Lawrence Charles
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Forest Court, Stortford Road, Great Dunmow, Essex, CM6 1DA, England

      IIF 15
  • Slade, Lawrence Charles
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Finsbury Square, London, EC2A 1DS, England

      IIF 16
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 17
  • Slade, Lawrence
    British chief executive officer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Finsbury Square, London, EC2A 1DS, England

      IIF 18
  • Slade, Lawrence Charles
    British chief exeutive officer born in October 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Charles House 5-11, Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 19
  • Slade, Lawrence Charles
    British development director born in October 1970

    Registered addresses and corresponding companies
    • 153 Eagle Way, Peterborough, Cambridgeshire, PE7 8EL

      IIF 20
  • Slade, Lawrence Charles
    British executive director born in October 1970

    Registered addresses and corresponding companies
    • 153 Eagle Way, Peterborough, Cambridgeshire, PE7 8EL

      IIF 21
  • Slade, Lawrence Charles
    British marketing born in October 1970

    Registered addresses and corresponding companies
    • 153 Eagle Way, Peterborough, Cambridgeshire, PE7 8EL

      IIF 22
  • Slade, Lawrence Charles
    British director

    Registered addresses and corresponding companies
    • 6 East Water Crescent, Hampton Vale, Peterborough, PE7 8LU

      IIF 23
  • Slade, Lawrence Charles
    British cheif operating officer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Finsbury Square, London, EC2A 1DS, England

      IIF 24
  • Slade, Lawrence Charles
    British chief operating officer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Finsbury Square, London, EC2A 1DS, England

      IIF 25 IIF 26
    • The St Botolph Building 138, Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 27
    • 6, East Water Crescent, Horseshoe Way Hampton Vale, Peterborough, PE7 8LG, England

      IIF 28
  • Slade, Lawrence Charles
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Finsbury Square, London, EC2A 1DS, England

      IIF 29
    • 6, East Water Crescent, Hampton Vale, Peterborough, Cambridgeshire, PE7 8LU

      IIF 30
  • Slade, Lawrence Charles
    British director of operations born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 East Water Crescent, Hampton Vale, Peterborough, PE7 8LU

      IIF 31
  • Slade, Lawrence Charles
    British none born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Association Of Electricity Producers, Charles House, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 32
  • Slade, Lawrence Charles

    Registered addresses and corresponding companies
    • 26, Finsbury Square, London, EC2A 1DS, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    GS CONNECTIONS LTD - 2021-05-17
    Unit 2 New Barn Farm Norton Lane, Whitchurch, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    483,237 GBP2024-03-31
    Officer
    2021-07-01 ~ now
    IIF 4 - director → ME
  • 2
    Unit 2, New Barn Farm Norton Lane, Whitchurch, Bristol, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-04-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-04-15 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    CONVEYOR MAINTENANCE SERVICES LIMITED - 2008-05-20
    Unit 10 Satellite Business Park, Crews Hole Road Netham, Bristol
    Corporate (3 parents)
    Equity (Company account)
    -6,991 GBP2024-03-31
    Officer
    2024-02-29 ~ now
    IIF 6 - director → ME
  • 4
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    6,143,413 GBP2022-12-31
    Officer
    2022-03-01 ~ now
    IIF 17 - director → ME
  • 5
    4 More London Riverside, London, England
    Corporate (11 parents)
    Officer
    2023-02-20 ~ now
    IIF 11 - director → ME
  • 6
    SLOTCERTAIN LIMITED - 1997-01-20
    4 More London Riverside, London, England
    Corporate (4 parents)
    Officer
    2023-11-16 ~ now
    IIF 10 - director → ME
  • 7
    St Clare Hospice Hastingwood Road, Hastingwood, Harlow, Essex
    Corporate (10 parents, 1 offspring)
    Officer
    2022-06-07 ~ now
    IIF 9 - director → ME
  • 8
    1 Forest Court, Stortford Road, Great Dunmow, Essex, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    66,366 GBP2018-03-31
    Officer
    2025-01-14 ~ now
    IIF 15 - director → ME
Ceased 23
  • 1
    8 Clevedon Terrace, Clevedon Terrace, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    6,669 GBP2024-04-03
    Officer
    2009-05-01 ~ 2014-07-21
    IIF 7 - director → ME
  • 2
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    SHIFTPROJECT LIMITED - 1993-04-26
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Corporate (22 parents)
    Officer
    2015-01-01 ~ 2019-12-31
    IIF 16 - director → ME
  • 3
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-02-14 ~ 2019-12-31
    IIF 24 - director → ME
  • 4
    RIGHTPURPOSE LIMITED - 1994-12-23
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2012-09-12 ~ 2019-12-31
    IIF 26 - director → ME
    2012-09-12 ~ 2019-12-31
    IIF 33 - secretary → ME
  • 5
    Locks Mills Parson Street, Bedminster, Bristol
    Corporate (2 parents)
    Profit/Loss (Company account)
    3,655 GBP2023-04-01 ~ 2024-03-31
    Officer
    2011-04-01 ~ 2016-09-30
    IIF 8 - director → ME
  • 6
    GS CONNECTIONS LTD - 2021-05-17
    Unit 2 New Barn Farm Norton Lane, Whitchurch, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    483,237 GBP2024-03-31
    Person with significant control
    2021-08-01 ~ 2024-08-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CONVEYOR MAINTENANCE SERVICES LIMITED - 2008-05-20
    Unit 10 Satellite Business Park, Crews Hole Road Netham, Bristol
    Corporate (3 parents)
    Equity (Company account)
    -6,991 GBP2024-03-31
    Person with significant control
    2024-02-29 ~ 2024-08-01
    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
  • 8
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-02-14 ~ 2019-12-31
    IIF 25 - director → ME
  • 9
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2012-11-07 ~ 2019-12-31
    IIF 29 - director → ME
  • 10
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2014-06-30 ~ 2019-12-31
    IIF 18 - director → ME
  • 11
    GDFC SERVICES LIMITED - 2018-01-02
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Corporate (4 parents, 1 offspring)
    Officer
    2013-05-15 ~ 2015-12-16
    IIF 32 - director → ME
  • 12
    GLOBAL INFRASTRUCTURE INVESTOR ASSOCIATION - 2023-05-18
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (23 parents)
    Officer
    2020-01-01 ~ 2023-01-24
    IIF 12 - director → ME
  • 13
    E I ENTERPRISES LIMITED - 2006-03-21
    IP ENTERPRISES LIMITED - 2005-03-14
    OPENSPAN LIMITED - 1999-10-13
    61 New Cavendish Street, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-01-15 ~ 2007-02-16
    IIF 22 - director → ME
  • 14
    PETROLEUM REVIEW LIMITED - 2006-03-21
    61 New Cavendish Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2006-03-15 ~ 2007-02-16
    IIF 20 - director → ME
  • 15
    Tricorn House, Hagley Road, Birmingham, England
    Corporate (9 parents)
    Officer
    2017-09-01 ~ 2023-07-17
    IIF 13 - director → ME
  • 16
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2013-02-27 ~ 2014-09-29
    IIF 28 - director → ME
  • 17
    EUROMETRE LIMITED - 1999-10-07
    61 New Cavendish Street, London
    Dissolved corporate (10 parents)
    Equity (Company account)
    1,542 GBP2019-12-31
    Officer
    2005-09-30 ~ 2007-02-16
    IIF 21 - director → ME
  • 18
    8 Fenchurch Place Gemserv Limited, 8 Fenchurch Place, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    70,147 GBP2021-03-31
    Officer
    2015-01-26 ~ 2015-06-03
    IIF 19 - director → ME
  • 19
    The Crane Building, Lavington Street, London, England
    Corporate (13 parents)
    Officer
    2013-03-21 ~ 2013-06-30
    IIF 27 - director → ME
  • 20
    Northumberland House, 303 - 306 High Holborn, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2014-07-17 ~ 2014-08-14
    IIF 14 - director → ME
  • 21
    SPE EUROPE LIMITED - 1993-06-03
    1 The Sanctuary, Westminster, London, England
    Corporate (6 parents)
    Equity (Company account)
    6,039,290 GBP2024-03-31
    Officer
    2007-03-07 ~ 2011-02-11
    IIF 23 - secretary → ME
  • 22
    1 The Sanctuary, Westminster, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,446,170 GBP2024-03-31
    Officer
    2007-03-08 ~ 2011-02-11
    IIF 30 - director → ME
  • 23
    1 The Sanctuary, Westminster, London, England
    Corporate (5 parents)
    Equity (Company account)
    -2,057,473 GBP2024-03-31
    Officer
    2007-03-09 ~ 2011-02-11
    IIF 31 - 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.