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 Paul Frederick

    Related profiles found in government register
  • 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 1
    • 2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, PE27 5JL, England

      IIF 2
    • 5/6, Meadow Lane, St. Ives, PE27 4LG, England

      IIF 3
    • Unit 5 - 6, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, England

      IIF 4
  • 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 5
  • Lawes, John Paul Frederick
    British company director born in December 1969

    Resident in England

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

      IIF 6
    • Ridgeons Support Centre, Station Road, Pampisford, Cambridgeshire, CB22 3HB, England

      IIF 7
  • Lawes, John Paul Frederick
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Abbey Place, Fordham, Cambridgeshire, CB7 5WS, England

      IIF 8
    • C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, CB22 3HB, United Kingdom

      IIF 9
  • 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 10
    • Chesterford House, 14 Stansted Distribution Centre, Start Hill, Great Hallingbury, Bishop's Stortford, CM22 7DG, England

      IIF 11
    • Unit 14 Chesterford House, Start Hill, Great Hallingbury, Bishop's Stortford, CM22 7DG, England

      IIF 12
    • Nuffield Road, Cambridge, Cambridgeshire, CB4 1TS

      IIF 13 IIF 14
    • C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, CB22 3HB, United Kingdom

      IIF 15 IIF 16 IIF 17
  • 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 25
  • Lawes, John Paul Frederick
    British accountant

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

      IIF 26
  • 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 27
  • Lawes, John

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

      IIF 28 IIF 29
    • Chesterford House, 14 Stansted Distribution Centre, Start Hill, Great Hallingbury, Bishop's Stortford, CM22 7DG, England

      IIF 30
    • Unit 14 Chesterford House, Start Hill, Great Hallingbury, Bishop's Stortford, CM22 7DG, England

      IIF 31
    • Chesterford House, 14 Stansted Distribution Centre, Start Hill, Bishops' Stortford, Hertfordshire, CM22 7DG

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    Unit 5 - 6 Meadow Lane, St. Ives, Cambridgeshire, England
    Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,746 GBP2023-01-01 ~ 2023-12-31
    Officer
    2025-03-26 ~ now
    IIF 4 - director → ME
  • 2
    LITTON TECHNOLOGY LIMITED - 2002-05-10
    5/6 Meadow Lane, St. Ives, England
    Corporate (8 parents)
    Equity (Company account)
    3,441,951 GBP2023-12-31
    Officer
    2025-03-26 ~ now
    IIF 3 - director → ME
  • 3
    5 Abbey Place, Fordham, Cambridgeshire, England
    Corporate (6 parents)
    Equity (Company account)
    9,195 GBP2024-03-31
    Officer
    2019-06-14 ~ now
    IIF 8 - director → ME
  • 4
    OCTOPUS HOME CENTRE LIMITED - 1979-12-31
    Nuffield Road, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 14 - director → ME
  • 5
    RIDGEONS LIMITED - 1989-07-24
    Nuffield Road, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 13 - director → ME
  • 6
    PEPPER KITCHENS LIMITED - 2010-12-31
    ROVEREX LIMITED - 1999-04-12
    Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2008-11-01 ~ dissolved
    IIF 26 - secretary → ME
  • 7
    5 Abbey Place, Fordham, Ely, England
    Corporate (2 parents)
    Equity (Company account)
    9,718 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    RIDGEONS (MARCH) LIMITED - 2006-11-23
    C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-27 ~ 2019-10-31
    IIF 24 - director → ME
  • 2
    Chesterford House 14 Stansted Distribution Centre, Start Hill, Bishops' Stortford, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-03-31 ~ 2022-05-31
    IIF 33 - secretary → ME
  • 3
    C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Dissolved corporate (2 parents)
    Officer
    2017-02-27 ~ 2020-03-31
    IIF 21 - director → ME
  • 4
    FISH 'N' CHICK'N FRANCHISING LIMITED - 2012-04-14
    Chesterford House 14 Stansted Distribution Centre, Start Hill, Bishops' Stortford, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-03-30 ~ 2022-05-31
    IIF 32 - secretary → ME
  • 5
    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
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,099,339 GBP2023-12-31
    Officer
    2020-03-30 ~ 2022-05-31
    IIF 28 - secretary → ME
  • 6
    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
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,125,569 GBP2023-12-31
    Officer
    2020-03-30 ~ 2022-05-31
    IIF 10 - director → ME
    2020-03-30 ~ 2022-05-31
    IIF 29 - secretary → ME
  • 7
    Unit 1 Unwins Farms Cottenham Road, Histon, Cambridge, Cambridgeshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    477,358 GBP2024-06-30
    Officer
    2022-09-06 ~ 2023-10-23
    IIF 5 - director → ME
  • 8
    Unit 14 Chesterford House Start Hill, Great Hallingbury, Bishop's Stortford, England
    Corporate (6 parents)
    Equity (Company account)
    -918,933 GBP2023-12-31
    Officer
    2021-11-12 ~ 2022-05-31
    IIF 12 - director → ME
    2021-11-12 ~ 2022-05-31
    IIF 31 - secretary → ME
  • 9
    P3 KITCHENS LIMITED - 2010-12-31
    Salisbury House, Station Road, Cambridge
    Dissolved corporate (2 parents)
    Equity (Company account)
    -40,826 GBP2019-04-30
    Officer
    2013-12-19 ~ 2014-10-27
    IIF 2 - director → ME
    2014-03-19 ~ 2014-10-27
    IIF 27 - secretary → ME
  • 10
    PEPPER KITCHENS LIMITED - 2010-12-31
    ROVEREX LIMITED - 1999-04-12
    Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2008-11-01 ~ 2009-06-16
    IIF 1 - director → ME
  • 11
    CYRIL RIDGEON & SON LIMITED - 1995-12-05
    C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Corporate (4 parents, 4 offsprings)
    Officer
    2017-02-27 ~ 2020-03-31
    IIF 16 - director → ME
  • 12
    C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Corporate (4 parents, 1 offspring)
    Officer
    2018-10-13 ~ 2020-03-31
    IIF 9 - director → ME
  • 13
    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
    Corporate (5 parents, 1 offspring)
    Officer
    2017-02-27 ~ 2020-03-31
    IIF 17 - director → ME
  • 14
    ALLEN'S STORES (ROCKLANDS) LIMITED - 1984-06-01
    C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-27 ~ 2019-10-31
    IIF 20 - director → ME
  • 15
    RIDGEONS BULK LIMITED - 2007-01-09
    C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-27 ~ 2019-10-31
    IIF 15 - director → ME
  • 16
    RIDGEONS SUPPORT SERVICES LIMITED - 2020-02-13
    RIDGEONS (CAMBRIDGE) LIMITED - 1997-11-21
    C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Corporate (4 parents, 4 offsprings)
    Officer
    2017-02-27 ~ 2020-03-31
    IIF 18 - director → ME
  • 17
    OCTOPUS HOME CENTRE LIMITED - 2007-08-01
    C/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-27 ~ 2019-10-31
    IIF 23 - director → ME
  • 18
    C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Corporate (5 parents, 1 offspring)
    Officer
    2017-02-27 ~ 2020-03-31
    IIF 19 - director → ME
  • 19
    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 (4 parents)
    Equity (Company account)
    2,490 GBP2019-12-31
    Officer
    2017-01-27 ~ 2020-03-31
    IIF 22 - director → ME
  • 20
    AGHOCO 1806 LIMITED - 2019-02-27
    C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2019-01-29 ~ 2020-03-31
    IIF 7 - director → ME
  • 21
    EASTGATE FOODS LIMITED - 2015-02-20
    Chesterford House 14 Stansted Distribution Centre, Start Hill, Great Hallingbury, Bishop's Stortford, England
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    269,569 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-03-30 ~ 2022-05-31
    IIF 11 - director → ME
    2020-03-30 ~ 2022-05-31
    IIF 30 - secretary → 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.