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

Lawrence, Jonathan

    Related profiles found in government register
  • Lawrence, Jonathan
    British events manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Silver Lane, Stamford, Lincolnshire, PE9 2BT, England

      IIF 1
  • Lawrence, Jonathan
    British manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Queens Road, Jesmond, Newcastle Upon Tyne, NE2 2PQ, United Kingdom

      IIF 2 IIF 3
    • icon of address 88c, Kenton Road, Newcastle Upon Tyne, NE3 4NP, England

      IIF 4 IIF 5
  • Lawrence, Jonathan Andrew
    British account manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Psf Accounting, 13 St. Marys Street, Stamford, PE9 2DE, England

      IIF 6
  • Lawrence, Jonathan Andrew
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Queen Street, Stamford, PE9 1QS, United Kingdom

      IIF 7
  • Lawrence, Jonathan Andrew
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Granville Gardens, Newcastle Upon Tyne, NE2 1HL, United Kingdom

      IIF 8
    • icon of address 22, Starbeck Avenue, Sandyford, NE2 1RJ, United Kingdom

      IIF 9
  • Lawrence, Jonathan Andrew
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fowler Road, London, E7 0AX, United Kingdom

      IIF 10
  • Mr Jonathan Lawrence
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Starbeck Avenue, Newcastle Upon Tyne, Tyne And Wear, NE2 1RH, England

      IIF 11
    • icon of address 2, Foundry Road, Stamford, PE9 2PP, United Kingdom

      IIF 12
    • icon of address 60, Queen Street, Stamford, PE9 1QS, United Kingdom

      IIF 13
    • icon of address C/o Psf Accounting, 13 St. Marys Street, Stamford, PE9 2DE, England

      IIF 14
  • Lawrence, Jonathan

    Registered addresses and corresponding companies
    • icon of address Oriel House Flat 11, 121-135, London Road, Romford, Essex, RM7 9QN, United Kingdom

      IIF 15
  • Jonathan Lawrence
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel House Flat 11, 121-135, London Road, Romford, Essex, RM7 9QN, United Kingdom

      IIF 16
  • Mr Jonathan Lawrence
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Silver Lane, Stamford, PE9 2BT, England

      IIF 17
  • Jonathan Andrew Lawrence
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fowler Road, London, E7 0AX, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address College Works, Albion Row, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 4 Silver Lane, Stamford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,848 GBP2017-07-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Psf Accounting, 13 St. Mary's Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,480 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    JAL SS LTD - 2024-05-03
    TOP BET TIPPING SERVICES LIMITED - 2022-09-26
    icon of address C/o Psf Accounting, 13 St. Marys Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,004 GBP2024-02-29
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 24 Fowler Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4 Silver Lane, Stamford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Starbeck Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,922 GBP2016-07-31
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Silver Lane, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 23a Queens Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 3 - Director → ME
Ceased 1
  • 1
    ADHESIVE MEDIA LIMITED - 2013-05-28
    icon of address The Granger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2013-07-01
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.