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.

Jump to: Offsprings
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
    • Chesterford House, 14 Stansted Distribution Centre, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7DG

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

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

      IIF 4
    • 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
    • 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
    • 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
    • Building 1020, Cambourne Park Science & Technology Campus, Cambourne, Cambridge, CB23 6DW, England

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

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

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

      IIF 13
    • 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
    • 7, Grove Park, Fordham, Ely, Cambridgeshire, CB7 5ND

      IIF 15
    • 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
    • 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
    • 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
    • Chesterford House, 14 Stansted Distribution Centre, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7DG

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

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

      IIF 21
    • Nuffield Road, Cambridge, Cambridgeshire, CB4 1TS

      IIF 22 IIF 23
    • 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
    • 5, Abbey Place, Fordham, Ely, CB7 5WS, England

      IIF 33
child relation
Offspring entities and appointments 27
  • 1
    42 TECHNOLOGY GROUP LIMITED
    12347253
    Building 1020 Cambourne Park Science & Technology Campus, Cambourne, Cambridge, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,290,957 GBP2024-12-31
    Officer
    2025-03-26 ~ now
    IIF 9 - Director → ME
  • 2
    42 TECHNOLOGY LIMITED
    - now 04341237
    LITTON TECHNOLOGY LIMITED - 2002-05-10
    Building 1020 Cambourne Park Science & Technology Campus, Cambourne, Cambridge, England
    Active Corporate (18 parents)
    Equity (Company account)
    4,389,763 GBP2024-12-31
    Officer
    2025-03-26 ~ now
    IIF 10 - Director → ME
  • 3
    ABBEY PLACE (FORDHAM) MANAGEMENT COMPANY LIMITED
    07575607
    5 Abbey Place, Fordham, Cambridgeshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    9,195 GBP2024-03-31
    Officer
    2019-06-14 ~ now
    IIF 12 - Director → ME
  • 4
    ANGLIA TOOL CENTRE LIMITED
    - now 02185957
    RIDGEONS (MARCH) LIMITED - 2006-11-23
    C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2017-01-27 ~ 2019-10-31
    IIF 32 - Director → ME
  • 5
    BANKERS RESTAURANTS LIMITED
    06984335
    Chesterford House 14 Stansted Distribution Centre, Start Hill, Bishops' Stortford, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-03-31 ~ 2022-05-31
    IIF 6 - Secretary → ME
  • 6
    C R S WHOLESALE (CAMBRIDGE) LIMITED
    01273790
    C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Dissolved Corporate (24 parents)
    Officer
    2017-02-27 ~ 2020-03-31
    IIF 29 - Director → ME
  • 7
    CHURCHILL'S FRANCHISING LIMITED
    - now 07486678
    FISH 'N' CHICK'N FRANCHISING LIMITED - 2012-04-14
    Chesterford House 14 Stansted Distribution Centre, Start Hill, Bishops' Stortford, Hertfordshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-03-30 ~ 2022-05-31
    IIF 5 - Secretary → ME
  • 8
    EASTGATE FOODS LIMITED
    - now 03531631 08231023
    THE CHESTERFORD GROUP LIMITED - 2015-02-20
    FISH'N CHICK'N HOLDINGS LIMITED - 2009-08-11
    Chesterford House 14 Stansted Distribution Centre, Start Hill, Bishop's Stortford, Hertfordshire
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    3,099,339 GBP2023-12-31
    Officer
    2020-03-30 ~ 2022-05-31
    IIF 1 - Secretary → ME
  • 9
    FISH 'N' CHICK'N LIMITED
    - now 01018600
    FISH'N CHICK'N LIMITED - 2011-01-31
    FISH 'N CHICK 'N LIMITED (THE) - 1982-07-21
    Chesterford House 14 Stansted Distribution Centre, Start Hill, Bishop's Stortford, Hertfordshire
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    3,125,569 GBP2023-12-31
    Officer
    2020-03-30 ~ 2022-05-31
    IIF 19 - Director → ME
    2020-03-30 ~ 2022-05-31
    IIF 2 - Secretary → ME
  • 10
    FLORA-TEC LIMITED
    03378810
    Unit 1 Unwins Farms Cottenham Road, Histon, Cambridge, Cambridgeshire
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    477,358 GBP2024-06-30
    Officer
    2022-09-06 ~ 2023-10-23
    IIF 17 - Director → ME
  • 11
    JOY BRANDS LIMITED
    13740620
    Unit 14 Chesterford House Start Hill, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (9 parents)
    Equity (Company account)
    -918,933 GBP2023-12-31
    Officer
    2021-11-12 ~ 2022-05-31
    IIF 21 - Director → ME
    2021-11-12 ~ 2022-05-31
    IIF 4 - Secretary → ME
  • 12
    OCTOPUS (CAMBRIDGE) LIMITED
    - now 01415862
    OCTOPUS HOME CENTRE LIMITED - 1979-12-31
    Nuffield Road, Cambridge, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 23 - Director → ME
  • 13
    OCTOPUS (MARCH) LIMITED
    - now 02185844
    RIDGEONS LIMITED - 1989-07-24
    Nuffield Road, Cambridge, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 22 - Director → ME
  • 14
    PEPPER KITCHENS LIMITED
    - now 07390569 01934948
    P3 KITCHENS LIMITED - 2010-12-31
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -40,826 GBP2019-04-30
    Officer
    2013-12-19 ~ 2014-10-27
    IIF 16 - Director → ME
    2014-03-19 ~ 2014-10-27
    IIF 7 - Secretary → ME
  • 15
    PKL REALISATIONS LIMITED
    - now 01934948
    PEPPER KITCHENS LIMITED
    - 2010-12-31 01934948 07390569
    ROVEREX LIMITED - 1999-04-12
    Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (9 parents)
    Officer
    2008-11-01 ~ 2009-06-16
    IIF 15 - Director → ME
    2008-11-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 16
    RIDGEON GROUP LIMITED
    - now 00253252
    CYRIL RIDGEON & SON LIMITED - 1995-12-05
    C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (26 parents, 4 offsprings)
    Equity (Company account)
    -8,289 GBP2024-12-31
    Officer
    2017-02-27 ~ 2020-03-31
    IIF 25 - Director → ME
  • 17
    RIDGEON HOLDINGS LIMITED
    10303441
    C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2018-10-13 ~ 2020-03-31
    IIF 18 - Director → ME
  • 18
    RIDGEON PROPERTIES LIMITED
    - now 00428870
    RIDGEONS (SAFFRON WALDEN) LIMITED - 1995-11-29
    SAFFRON WALDEN BUILDING MATERIAL SUPPLY CO. LIMITED(THE) - 1986-09-17
    C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (28 parents, 2 offsprings)
    Equity (Company account)
    26,705 GBP2024-12-31
    Officer
    2017-02-27 ~ 2020-03-31
    IIF 26 - Director → ME
  • 19
    RIDGEONS (ATTLEBOROUGH) LIMITED
    - now 00533899
    ALLEN'S STORES (ROCKLANDS) LIMITED - 1984-06-01
    C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2017-01-27 ~ 2019-10-31
    IIF 28 - Director → ME
  • 20
    RIDGEONS FOREST PRODUCTS LIMITED
    - now 02104391 02185772
    RIDGEONS BULK LIMITED - 2007-01-09
    C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2017-01-27 ~ 2019-10-31
    IIF 24 - Director → ME
  • 21
    RIDGEONS FOREST PRODUCTS LIMITED
    - now 02185772 02104391
    RIDGEONS SUPPORT SERVICES LIMITED
    - 2020-02-13 02185772
    RIDGEONS (CAMBRIDGE) LIMITED - 1997-11-21
    C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (23 parents, 4 offsprings)
    Equity (Company account)
    1,969,925 GBP2024-12-31
    Officer
    2017-02-27 ~ 2020-03-31
    IIF 27 - Director → ME
  • 22
    RIDGEONS INDEPENDENT LIVING CENTRE LIMITED
    - now 02586667
    OCTOPUS HOME CENTRE LIMITED - 2007-08-01
    C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2017-01-27 ~ 2019-10-31
    IIF 31 - Director → ME
  • 23
    RIDGEONS LIMITED
    02416904 02185844
    C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (27 parents, 1 offspring)
    Officer
    2017-02-27 ~ 2020-03-31
    IIF 13 - Director → ME
  • 24
    RIDGEONS TIMBER ENGINEERING SOLUTIONS LIMITED
    - now 03928931
    CHIGNELL BUILDINGS LIMITED - 2010-01-02
    P.W. CHIGNELL ASSOCIATES LIMITED - 2002-07-15
    C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Dissolved Corporate (19 parents)
    Equity (Company account)
    2,490 GBP2019-12-31
    Officer
    2017-01-27 ~ 2020-03-31
    IIF 30 - Director → ME
  • 25
    SW NEWCO LIMITED
    - now 11716580
    AGHOCO 1806 LIMITED
    - 2019-02-27 11716580 11716603... (more)
    C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2019-01-29 ~ 2020-03-31
    IIF 14 - Director → ME
  • 26
    THE CHESTERFORD GROUP LIMITED
    - now 08231023 03531631
    EASTGATE FOODS LIMITED - 2015-02-20
    Chesterford House 14 Stansted Distribution Centre, Start Hill, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    269,569 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-03-30 ~ 2022-05-31
    IIF 20 - Director → ME
    2020-03-30 ~ 2022-05-31
    IIF 3 - Secretary → ME
  • 27
    THRIVING EDGE LIMITED
    14955515
    5 Abbey Place, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,921 GBP2025-06-30
    Officer
    2023-06-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 33 - Right to appoint or remove directors OE
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.