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

Mr Louis David Alexander Lawrence

    Related profiles found in government register
  • Mr Louis David Alexander Lawrence
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, SO30 3HQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 1 Waterworks Bungalows, Allington Lane, West End, Southampton, SO30 3HQ, England

      IIF 7
  • Mr Louis David Alexander Lawrence
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Waterworks Bungalows, Allington Lane, West End, Southampton, SO30 3HQ, England

      IIF 8
  • Mr Louis Lawrence
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, SO30 3HQ, United Kingdom

      IIF 9
  • Lawrence, Louis David Alexander
    British business director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Carlton Crescent, Southampton, Hampshire, SO15 2EW, England

      IIF 10
  • Lawrence, Louis David Alexander
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, SO30 3HQ, United Kingdom

      IIF 11
    • icon of address 1 Waterworks Bungalows, Allington Lane, West End, Southampton, SO30 3HQ, England

      IIF 12
  • Lawrence, Louis David Alexander
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 13 IIF 14
    • icon of address 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, SO30 3HQ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, BH19 1AU, United Kingdom

      IIF 20
  • Lawrence, Louis David Alexander
    British manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, 16-17 Roebuck Road, Haiault Business Park, Ilford, Essex, IG6 3TU

      IIF 21
  • Mr Louis Lawrence
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kma, Empress Heights, College Street, Southampton, SO14 3LA, United Kingdom

      IIF 22
  • Lawrence, Louis
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, SO30 3HQ, United Kingdom

      IIF 23
  • Mr Louis Lawrence
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Granary, Allington Lane, Fair Oak, Eastleigh, SO50 7DD, United Kingdom

      IIF 24 IIF 25
  • Lawrence, Louis
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kma, Empress Heights, College Street, Southampton, SO14 3LA, United Kingdom

      IIF 26
  • Lawrence, Louis
    English company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Granary, Allington Lane, Fair Oak, Eastleigh, SO50 7DD, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kma, Empress Heights, College Street, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Allington Lane, Fair Oak, Eastleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Lawdit, 29 Carlton Crescent, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    TUSK CLUB LIMITED - 2008-06-09
    icon of address Recovery House 16-17 Roebuck Road, Haiault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 1 Waterworks Bungalows Allington Lane, West End, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    152 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,140 GBP2023-03-31
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -141,929 GBP2023-03-31
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    16,710 GBP2023-03-31
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,380 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 1 Waterworks Bungalows Allington Lane, West End, Southampton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,216 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2 The Granary Allington Lane, Fair Oak, Eastleigh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-03 ~ 2022-07-25
    IIF 20 - Director → ME
  • 2
    icon of address Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,206 GBP2017-06-30
    Officer
    icon of calendar 2014-03-24 ~ 2014-09-04
    IIF 13 - Director → ME
  • 3
    icon of address 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -141,929 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-06-25 ~ 2019-11-13
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    16,710 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-14
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ATTAIN CLUB LIMITED - 2014-02-20
    icon of address Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2014-09-04
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.