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

Lawes, John

    Related profiles found in government register
  • Lawes, John

    Registered addresses and corresponding companies
    • icon of address Chesterford House, 14 Stansted Distribution Centre, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7DG

      IIF 1 IIF 2
    • icon of address Chesterford House, 14 Stansted Distribution Centre, Start Hill, Great Hallingbury, Bishop's Stortford, CM22 7DG, England

      IIF 3
    • icon of address Unit 14 Chesterford House, Start Hill, Great Hallingbury, Bishop's Stortford, CM22 7DG, England

      IIF 4
    • icon of address Chesterford House, 14 Stansted Distribution Centre, Start Hill, Bishops' Stortford, Hertfordshire, CM22 7DG

      IIF 5 IIF 6
  • Lawes, John Paul Frederick

    Registered addresses and corresponding companies
    • icon of address 2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, PE27 5JL, England

      IIF 7
  • Lawes, John Paul Frederick
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7, Grove Park, Fordham, Ely, Cambridgeshire, CB7 5ND

      IIF 8
  • Lawes, John Paul Frederick
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1020, Cambourne Park Science & Technology Campus, Cambourne, Cambridge, CB23 6DW, England

      IIF 9 IIF 10
    • icon of address 5, Abbey Place, Fordham, Ely, CB7 5WS, England

      IIF 11
    • icon of address 6 Abbey Place, Fordham, Cambridgeshire, CB7 5WS, England

      IIF 12
    • icon of address C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, CB22 3HB, United Kingdom

      IIF 13
    • icon of address Ridgeons Support Centre, Station Road, Pampisford, Cambridgeshire, CB22 3HB, England

      IIF 14
  • Lawes, John Paul Frederick
    British accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Grove Park, Fordham, Ely, Cambridgeshire, CB7 5ND

      IIF 15
    • icon of address 2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, PE27 5JL, England

      IIF 16
  • Lawes, John Paul Frederick
    British certified chartered accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Unwins Farms Cottenham Road, Histon, Cambridge, Cambridgeshire, CB24 9ES

      IIF 17
  • Lawes, John Paul Frederick
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, CB22 3HB, United Kingdom

      IIF 18
  • Lawes, John Paul Frederick
    British finance director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chesterford House, 14 Stansted Distribution Centre, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7DG

      IIF 19
    • icon of address Chesterford House, 14 Stansted Distribution Centre, Start Hill, Great Hallingbury, Bishop's Stortford, CM22 7DG, England

      IIF 20
    • icon of address Unit 14 Chesterford House, Start Hill, Great Hallingbury, Bishop's Stortford, CM22 7DG, England

      IIF 21
    • icon of address Nuffield Road, Cambridge, Cambridgeshire, CB4 1TS

      IIF 22 IIF 23
    • icon of address C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, CB22 3HB, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr John Paul Frederick Lawes
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Abbey Place, Fordham, Ely, CB7 5WS, England

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Building 1020 Cambourne Park Science & Technology Campus, Cambourne, Cambridge, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,290,957 GBP2024-12-31
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 9 - Director → ME
  • 2
    LITTON TECHNOLOGY LIMITED - 2002-05-10
    icon of address Building 1020 Cambourne Park Science & Technology Campus, Cambourne, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,389,763 GBP2024-12-31
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 5 Abbey Place, Fordham, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,195 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 12 - Director → ME
  • 4
    OCTOPUS HOME CENTRE LIMITED - 1979-12-31
    icon of address Nuffield Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 23 - Director → ME
  • 5
    RIDGEONS LIMITED - 1989-07-24
    icon of address Nuffield Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 22 - Director → ME
  • 6
    ROVEREX LIMITED - 1999-04-12
    PEPPER KITCHENS LIMITED - 2010-12-31
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    icon of address 5 Abbey Place, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,921 GBP2025-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    RIDGEONS (MARCH) LIMITED - 2006-11-23
    icon of address C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2019-10-31
    IIF 32 - Director → ME
  • 2
    icon of address Chesterford House 14 Stansted Distribution Centre, Start Hill, Bishops' Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-03-31 ~ 2022-05-31
    IIF 6 - Secretary → ME
  • 3
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ 2020-03-31
    IIF 29 - Director → ME
  • 4
    FISH 'N' CHICK'N FRANCHISING LIMITED - 2012-04-14
    icon of address Chesterford House 14 Stansted Distribution Centre, Start Hill, Bishops' Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-03-30 ~ 2022-05-31
    IIF 5 - Secretary → ME
  • 5
    THE CHESTERFORD GROUP LIMITED - 2015-02-20
    FISH'N CHICK'N HOLDINGS LIMITED - 2009-08-11
    icon of address Chesterford House 14 Stansted Distribution Centre, Start Hill, Bishop's Stortford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,099,339 GBP2023-12-31
    Officer
    icon of calendar 2020-03-30 ~ 2022-05-31
    IIF 1 - Secretary → ME
  • 6
    FISH'N CHICK'N LIMITED - 2011-01-31
    FISH 'N CHICK 'N LIMITED (THE) - 1982-07-21
    icon of address Chesterford House 14 Stansted Distribution Centre, Start Hill, Bishop's Stortford, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,125,569 GBP2023-12-31
    Officer
    icon of calendar 2020-03-30 ~ 2022-05-31
    IIF 19 - Director → ME
    icon of calendar 2020-03-30 ~ 2022-05-31
    IIF 2 - Secretary → ME
  • 7
    icon of address Unit 1 Unwins Farms Cottenham Road, Histon, Cambridge, Cambridgeshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    477,358 GBP2024-06-30
    Officer
    icon of calendar 2022-09-06 ~ 2023-10-23
    IIF 17 - Director → ME
  • 8
    icon of address Unit 14 Chesterford House Start Hill, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -918,933 GBP2023-12-31
    Officer
    icon of calendar 2021-11-12 ~ 2022-05-31
    IIF 21 - Director → ME
    icon of calendar 2021-11-12 ~ 2022-05-31
    IIF 4 - Secretary → ME
  • 9
    P3 KITCHENS LIMITED - 2010-12-31
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,826 GBP2019-04-30
    Officer
    icon of calendar 2013-12-19 ~ 2014-10-27
    IIF 16 - Director → ME
    icon of calendar 2014-03-19 ~ 2014-10-27
    IIF 7 - Secretary → ME
  • 10
    ROVEREX LIMITED - 1999-04-12
    PEPPER KITCHENS LIMITED - 2010-12-31
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2009-06-16
    IIF 15 - Director → ME
  • 11
    CYRIL RIDGEON & SON LIMITED - 1995-12-05
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -8,289 GBP2024-12-31
    Officer
    icon of calendar 2017-02-27 ~ 2020-03-31
    IIF 25 - Director → ME
  • 12
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-13 ~ 2020-03-31
    IIF 18 - Director → ME
  • 13
    RIDGEONS (SAFFRON WALDEN) LIMITED - 1995-11-29
    SAFFRON WALDEN BUILDING MATERIAL SUPPLY CO. LIMITED(THE) - 1986-09-17
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    26,705 GBP2024-12-31
    Officer
    icon of calendar 2017-02-27 ~ 2020-03-31
    IIF 26 - Director → ME
  • 14
    ALLEN'S STORES (ROCKLANDS) LIMITED - 1984-06-01
    icon of address C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2019-10-31
    IIF 28 - Director → ME
  • 15
    RIDGEONS BULK LIMITED - 2007-01-09
    icon of address C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2019-10-31
    IIF 24 - Director → ME
  • 16
    RIDGEONS SUPPORT SERVICES LIMITED - 2020-02-13
    RIDGEONS (CAMBRIDGE) LIMITED - 1997-11-21
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,969,925 GBP2024-12-31
    Officer
    icon of calendar 2017-02-27 ~ 2020-03-31
    IIF 27 - Director → ME
  • 17
    OCTOPUS HOME CENTRE LIMITED - 2007-08-01
    icon of address C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2019-10-31
    IIF 31 - Director → ME
  • 18
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-27 ~ 2020-03-31
    IIF 13 - Director → ME
  • 19
    CHIGNELL BUILDINGS LIMITED - 2010-01-02
    P.W. CHIGNELL ASSOCIATES LIMITED - 2002-07-15
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,490 GBP2019-12-31
    Officer
    icon of calendar 2017-01-27 ~ 2020-03-31
    IIF 30 - Director → ME
  • 20
    AGHOCO 1806 LIMITED - 2019-02-27
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-03-31
    IIF 14 - Director → ME
  • 21
    EASTGATE FOODS LIMITED - 2015-02-20
    icon of address Chesterford House 14 Stansted Distribution Centre, Start Hill, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    269,569 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-03-30 ~ 2022-05-31
    IIF 20 - Director → ME
    icon of calendar 2020-03-30 ~ 2022-05-31
    IIF 3 - 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.