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, David

    Related profiles found in government register
  • Lawrence, David
    British accountant born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Croig, 1b Ormidale Terrace, Edinburgh, Midlothian, EH12 6DY

      IIF 1 IIF 2
  • Lawrence, David
    British chief financial officer born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL

      IIF 3
    • 95, Horseferry Road, London Scottish House, London, SW1P 2DX, England

      IIF 4
  • Lawrence, David
    British company director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Newton Village, Dalkeith, Midlothian, EH22 1SN, Scotland

      IIF 5
    • Croig, 1b Ormidale Terrace, Edinburgh, EH12 6DY, Scotland

      IIF 6
    • Croig, 1b Ormidale Terrace, Edinburgh, Midlothian, EH12 6DY

      IIF 7
    • Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, EH16 4UX, United Kingdom

      IIF 8
  • Lawrence, David
    British consultant born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Roslin Innovation Centre, Easter Bush Campus, Midlothian, EH25 9RG, Scotland

      IIF 9
  • Lawrence, David
    British director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Croig, 1b Ormidale Terrace, Edinburgh, Midlothian, EH12 6DY

      IIF 10 IIF 11
    • Croig, 1b Ormidale Terrace, Murrayfield, Edinburgh, EH12 6DY, United Kingdom

      IIF 12
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 13
    • Manchester One, 53 Portland Street, Manchester, M1 3LD

      IIF 14
  • Lawrence, David
    British investor director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 15
  • Lawrence, David
    British non-executive director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ, Scotland

      IIF 16
  • Lawrence, David
    British business & technology consultant born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Balkeerie, Eassie, Forfar, Angus, DD8 1ST, Scotland

      IIF 17
  • Lawrence, David
    British company director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Balkeerie, Eassie, Forfar, DD8 1ST, United Kingdom

      IIF 18
  • Lawrence, David
    British it consultant born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Balkeerie, Eassie, Forfar, Angus, DD8 1ST

      IIF 19
  • Lawrence, David
    British it developer born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Balkeerie, Eassie, Forfar, Angus, DD8 1ST

      IIF 20
  • Lawrence, David
    British it professional born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Eassie, Forfar, DD8 1ST, Scotland

      IIF 21
  • Lawrence, David
    British operations director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Balkeerie, Eassie, Forfar, Angus, DD8 1ST, Scotland

      IIF 22
  • Lawrence, David
    British software developer born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Strathmore House, Balkeerie, By Glamis, Forfar, Angus, DD8 1ST, Scotland

      IIF 23
  • Lawrence, David
    British company director born in January 1963

    Registered addresses and corresponding companies
    • 5 Denby Court, 67 Guildford Road East, Farnborough, Hampshire, GU14 6PX

      IIF 24
  • Lawrence, David
    British executive born in January 1963

    Registered addresses and corresponding companies
  • Lawrence, David
    British computer consultant born in October 1964

    Registered addresses and corresponding companies
    • 6 Bowes Court, Thomas Wyatt Road Drew Park, Devizes, Wiltshire, SN10 5QF

      IIF 32
  • Lawrence, David
    British software development consultan born in September 1967

    Registered addresses and corresponding companies
    • 8 Pylbrook Road, Sutton, Surrey, SM1 1QZ

      IIF 33
  • Lawrence, David
    British

    Registered addresses and corresponding companies
    • 5 Denby Court, 67 Guildford Road East, Farnborough, Hampshire, GU14 6PX

      IIF 34
  • Lawrence, David Muir
    British accountant born in January 1963

    Registered addresses and corresponding companies
    • 11 Cornwall Grove, Chiswick, London, W4 2LB

      IIF 35
  • Lawrence, David Muir
    British director born in January 1963

    Registered addresses and corresponding companies
    • Peterhouse Technology Park, 100 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9PT

      IIF 36 IIF 37
  • Mr David Lawrence
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Croig, 1b Ormidale Terrace, Murrayfield, Edinburgh, EH12 6DY, United Kingdom

      IIF 38
  • Mr David Lawrence
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathmore House, Eassie, Forfar, DD8 1ST, Scotland

      IIF 39
    • Strathmore House, Eassie, Forfar, DD8 1ST, United Kingdom

      IIF 40
  • Lawrence, David Muir

    Registered addresses and corresponding companies
    • Croig, 1b Ormidale Terrace, Murrayfield, Edinburgh, EH12 6DY, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    Han & Co, 61 Scott Street, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2005-07-01 ~ dissolved
    IIF 20 - director → ME
  • 2
    Strathmore House Strathmore House, Balkeerie, By Glamis, Forfar, Angus, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 23 - director → ME
  • 3
    C4X DISCOVERY HOLDINGS PLC - 2024-05-07
    SCHOSWEEN 24 PLC - 2014-10-13
    Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2024-12-23 ~ now
    IIF 14 - director → ME
  • 4
    Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Corporate (8 parents)
    Equity (Company account)
    6,291,812 GBP2021-03-31
    Officer
    2022-03-17 ~ now
    IIF 16 - director → ME
  • 5
    272 Bath Street, Glasgow, Lanarkshire, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -32,221 GBP2023-12-31
    Officer
    2024-04-08 ~ now
    IIF 15 - director → ME
  • 6
    STACK3 INTRANET LIMITED - 2021-02-16
    Strathmore House, Eassie, Forfar, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    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
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    Abercorn House, 79 Renfrew Road, Paisley
    Corporate (2 parents)
    Equity (Company account)
    13,206 GBP2024-03-31
    Officer
    2011-12-13 ~ now
    IIF 12 - director → ME
    2011-12-13 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Winnington House, 2, Woodberry Grove, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 5 - director → ME
  • 9
    Strathmore House, Balkeerie, Eassie, Forfar, Angus
    Corporate (2 parents)
    Equity (Company account)
    21,686 GBP2024-02-29
    Officer
    2016-02-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    Strathmore House Balkeerie, Eassie, Forfar, Angus, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 22 - director → ME
  • 11
    Company number SC328435
    Non-active corporate
    Officer
    2007-08-01 ~ now
    IIF 11 - director → ME
Ceased 25
  • 1
    PEPTIDE THERAPEUTICS LIMITED - 2000-11-21
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10
    DEMANDOPEN LIMITED - 1993-03-26
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2004-07-08 ~ 2007-03-06
    IIF 36 - director → ME
  • 2
    Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2014-06-11 ~ 2014-12-22
    IIF 8 - director → ME
  • 3
    SYNPROMICS LTD - 2024-02-12
    Roslin Innovation Centre, Easter Bush Campus, Midlothian, Scotland
    Corporate (4 parents)
    Equity (Company account)
    8,257,307 GBP2023-12-31
    Officer
    2012-05-08 ~ 2019-08-07
    IIF 9 - director → ME
  • 4
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (2 parents)
    Officer
    2007-07-10 ~ 2008-04-16
    IIF 1 - director → ME
  • 5
    POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
    POWDERJECT PHARMACEUTICALS PLC - 2003-09-16
    POWDERJECT TECHNOLOGIES PLC - 1997-04-23
    POWDERJECT LIMITED - 1997-03-12
    3 Rivergate, Temple Quay, Bristol
    Dissolved corporate (4 parents)
    Officer
    2003-07-08 ~ 2004-07-08
    IIF 30 - director → ME
  • 6
    POWDERJECT TECHNOLOGIES LIMITED - 2005-05-19
    POWDERJECT DEVELOPMENT LIMITED - 1997-10-31
    OXFORD GENESCIENCES LIMITED - 1997-04-22
    3 Rivergate, Temple Quay, Bristol
    Dissolved corporate (4 parents)
    Officer
    2004-03-08 ~ 2004-07-08
    IIF 29 - director → ME
  • 7
    57 Wilcot Road, Pewsey, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    -5,644 GBP2024-04-30
    Officer
    2000-04-04 ~ 2002-01-16
    IIF 32 - director → ME
  • 8
    Mrs J L Morris, 3 Virginia Gardens, Farnborough, Hampshire, England
    Corporate (3 parents)
    Officer
    1997-11-01 ~ 2000-11-16
    IIF 24 - director → ME
    1998-06-28 ~ 2000-11-16
    IIF 34 - secretary → ME
  • 9
    The Community Hall, Balkeerie, Eassie, By Forfar, Angus
    Corporate (5 parents)
    Equity (Company account)
    494,780 GBP2024-03-31
    Officer
    2007-06-13 ~ 2011-01-07
    IIF 19 - director → ME
  • 10
    STRAKAN PHARMACEUTICALS LIMITED - 2016-04-18
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (5 parents)
    Officer
    2001-04-06 ~ 2001-10-24
    IIF 35 - director → ME
  • 11
    AMBICARE HEALTH LIMITED - 2022-03-22
    LUMICURE LIMITED - 2009-08-17
    Alba Innovation Centre, Alba Campus, Livingston, West Lothian, Scotland
    Corporate (4 parents)
    Equity (Company account)
    404,444 GBP2023-06-30
    Officer
    2009-06-22 ~ 2014-09-25
    IIF 7 - director → ME
  • 12
    CIRCASSIA LIMITED - 2023-07-28
    Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Corporate (5 parents)
    Officer
    2003-07-08 ~ 2004-07-08
    IIF 25 - director → ME
  • 13
    One Biohub, Foresterhill Road, Aberdeen, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2008-10-10 ~ 2009-03-31
    IIF 10 - director → ME
  • 14
    OXFORD BIOSCIENCES LIMITED - 1997-05-12
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2004-03-08 ~ 2004-07-08
    IIF 26 - director → ME
  • 15
    TRX PHARMACCINES LIMITED - 2004-05-05
    WATCHGARDEN LIMITED - 2004-04-13
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2004-05-14 ~ 2004-08-02
    IIF 31 - director → ME
  • 16
    QMED SPINE LIMITED - 2011-08-17
    Q-MED SPINE LIMITED - 2011-08-03
    Q-MED LIMITED - 2011-05-17
    NEWCO MWW LIMITED - 2011-03-08
    Perth House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    410,828 GBP2018-12-31
    Officer
    2011-11-14 ~ 2012-09-29
    IIF 6 - director → ME
  • 17
    REDX PHARMA PLC - 2024-05-09
    REDX PHARMA LIMITED - 2015-03-18
    Block 33 Mereside, Alderley Park, Macclesfield, England
    Corporate (7 parents, 4 offsprings)
    Officer
    2016-05-06 ~ 2017-08-14
    IIF 13 - director → ME
  • 18
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC - 2008-09-26
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2004-07-08 ~ 2007-03-06
    IIF 37 - director → ME
  • 19
    NOVARTIS VACCINES HOLDINGS LIMITED - 2015-11-09
    CHIRON VACCINES HOLDINGS LIMITED - 2014-02-05
    CHIRON UK-1 LIMITED - 2004-07-14
    ALNERY NO. 2339 LIMITED - 2003-05-09
    Point, 29 Market Street, Maidenhead, Berkshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    2003-05-09 ~ 2004-07-08
    IIF 28 - director → ME
  • 20
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    CHIRON VACCINES LIMITED - 2006-05-03
    EVANS VACCINES LIMITED - 2004-11-08
    ALNERY NO. 1979 LIMITED - 2000-09-04
    Gaskill Road, Liverpool, Merseyside
    Corporate (6 parents)
    Officer
    2004-03-08 ~ 2004-07-08
    IIF 27 - director → ME
  • 21
    TRAINING CENTRES LIMITED - 2003-03-20
    FAREBEAM LIMITED - 1999-05-20
    Unit 5 Amesbury Industrial Estate, London Road, Amesbury, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -899 GBP2023-04-30
    Officer
    1999-04-20 ~ 2000-04-21
    IIF 33 - director → ME
  • 22
    INTERCELL BIOMEDICAL LIMITED - 2013-08-30
    PACIFIC SHELF 1251 LIMITED - 2004-02-11
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (8 parents)
    Officer
    2017-10-23 ~ 2020-09-29
    IIF 3 - director → ME
  • 23
    95 Horseferry Road, London Scottish House, London, England
    Corporate (6 parents)
    Officer
    2018-08-27 ~ 2020-09-29
    IIF 4 - director → ME
  • 24
    TAYSIDE FLOW TECHNOLOGIES LIMITED - 2012-02-01
    Prospect Business Centre, Gemini Crescent, Dundee, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -2,571,397 GBP2023-12-31
    Officer
    2007-09-25 ~ 2010-11-17
    IIF 2 - director → ME
  • 25
    Strathmore House Balkeerie, Eassie, Forfar, Angus, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ 2014-06-11
    IIF 17 - 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.