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

Lawson, Jordan

    Related profiles found in government register
  • Lawson, Jordan
    British assistant manager born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newacott House, Bridgerule, Holsworthy, EX22 7EA, England

      IIF 1
  • Lawson, Jordan
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newacott House, Bridgerule, Holsworthy, EX22 7EA, England

      IIF 2 IIF 3 IIF 4
    • 52-54, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 5
    • Unit 1 Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, TN5 7DL, England

      IIF 6
  • Lawson, Jordan
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newacott House, Bridgerule, Holsworthy, EX22 7EA, England

      IIF 7 IIF 8
  • Lawson, Jordan
    British landlord born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newacott House, Bridgerule, Holsworthy, EX22 7EA, England

      IIF 9
  • Lakhpuri, Jordan Tsar
    British ceo born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Church Road, Hove, BN3 2FN, United Kingdom

      IIF 10
    • 52-54, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 11
  • Lakhpuri, Jordan Tsar
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barrow & Thomas, Po Box 53, Holsworthy, EX22 9AU, United Kingdom

      IIF 12
    • 42, Skyfall, 42 Church Road, Hove, East Sussex, BN3 2FN, England

      IIF 13 IIF 14
    • 52-54, Portswood Road, Portswood, Southampton, Hampshire, SO17 2FW

      IIF 15
  • Lakhpuri, Jordan Tsar
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, Eastern Road, Brighton, BN2 5BB, United Kingdom

      IIF 16
    • Barrow & Thomas, Po Box 53, Holsworthy, EX22 9AU, England

      IIF 17
    • 52-54, Portswood Road, Portswood, Southampton, Hampshire, SO17 2FW

      IIF 18
    • Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 19 IIF 20
  • Lakhpuri, Jordan Tsar
    British property landlord born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12a, 25- 28 Palmeira Square, Hove, East Sussex, BN3 2JP

      IIF 21
  • Lakhpuri, Mhetab
    British property landlord born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, Eastern Road, Brighton, BN2 5BB, England

      IIF 22
  • Mr Jordan Lawson
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jordan Tsar Lakhpuri
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barrow & Thomas, Po Box 53, Holsworthy, EX22 9AU, United Kingdom

      IIF 31
    • 42, Skyfall, 42 Church Road, Hove, East Sussex, BN3 2FN, England

      IIF 32 IIF 33
    • 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 34
    • 52-54, Portswood Road, Portswood, Southampton, Hampshire, SO17 2FW

      IIF 35
  • Mr Jordan Lawson
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Newacott House, Bridgerule, Holsworthy, EX22 7EA, England

      IIF 36
  • Lakhpuri, Mhetab Singh
    British

    Registered addresses and corresponding companies
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

      IIF 37
  • Lakhpuri, Mhetab Singh

    Registered addresses and corresponding companies
    • 3, Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    Unit 1 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, England
    Corporate (8 parents)
    Officer
    2024-07-15 ~ now
    IIF 6 - director → ME
  • 2
    Unit 12a 25- 28 Palmeira Square, Hove, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 21 - director → ME
  • 3
    52-54 Portswood Road, Southampton, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    1,594,752 GBP2024-03-31
    Officer
    2024-06-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    Barrow & Thomas, Po Box 53, Holsworthy, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -22,942 GBP2018-03-31
    Officer
    2013-05-20 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    Newacott House, Bridgerule, Holsworthy, England
    Corporate (1 parent)
    Equity (Company account)
    3,860,898 GBP2024-03-31
    Officer
    2016-03-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    Newacott House, Bridgerule, Holsworthy, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-07-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    Newacott House, Bridgerule, Holsworthy, England
    Corporate (1 parent)
    Equity (Company account)
    -172,683 GBP2024-03-31
    Officer
    2021-06-16 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    Barrow & Thomas, Po Box 53, Holsworthy, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -879,307 GBP2018-03-31
    Officer
    2014-12-03 ~ dissolved
    IIF 17 - director → ME
  • 9
    52-54 Portswood Road, Portswood, Southampton, Hampshire
    Corporate (5 parents)
    Profit/Loss (Company account)
    766,641 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Newacott House, Bridgerule, Holsworthy, England
    Corporate (2 parents)
    Equity (Company account)
    1,054,323 GBP2024-03-31
    Officer
    2005-08-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    Newacott House, Bridgerule, Holsworthy, England
    Corporate (3 parents)
    Equity (Company account)
    1,017,850 GBP2024-03-31
    Officer
    2019-07-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 12
    Newacott House, Bridgerule, Holsworthy, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2013-04-17 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    42 Church Road, Hove, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-24 ~ dissolved
    IIF 10 - director → ME
  • 14
    Newacott House, Bridgerule, Holsworthy, England
    Corporate (3 parents)
    Equity (Company account)
    1,239,309 GBP2024-03-31
    Officer
    2019-07-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    185 Eastern Road, Brighton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 16 - director → ME
  • 16
    42 Skyfall, 42 Church Road, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    42 Skyfall, 42 Church Road, Hove, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-11 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,890,588 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    52-54 Portswood Road, Portswood, Southampton, Hampshire
    Corporate (2 parents)
    Profit/Loss (Company account)
    -672,536 GBP2023-04-01 ~ 2024-03-31
    Officer
    2015-10-09 ~ 2017-07-20
    IIF 19 - director → ME
  • 2
    52-54 Portswood Road, Southampton, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    1,594,752 GBP2024-03-31
    Officer
    2015-08-12 ~ 2018-07-09
    IIF 11 - director → ME
  • 3
    ANANDUR LIMITED - 2015-02-13
    52-54 Portswood Road, Portswood, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    400,955 GBP2024-03-31
    Person with significant control
    2019-02-04 ~ 2019-10-04
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    96f Cobden Avenue, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,750 GBP2019-06-30
    Officer
    2013-06-14 ~ 2013-10-15
    IIF 22 - director → ME
  • 5
    52-54 Portswood Road, Portswood, Southampton, Hampshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    -2,236,158 GBP2023-04-01 ~ 2024-03-31
    Officer
    2015-10-09 ~ 2017-07-20
    IIF 18 - director → ME
  • 6
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,890,588 GBP2024-03-31
    Officer
    2016-03-23 ~ 2017-01-13
    IIF 20 - director → ME
  • 7
    3 Acorn Business Centre, Northarbour Road, Portsmouth
    Corporate (2 parents)
    Equity (Company account)
    1,340,893 GBP2024-03-31
    Officer
    2008-03-13 ~ 2014-03-12
    IIF 38 - secretary → ME
  • 8
    3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,533 GBP2020-02-28
    Officer
    2008-02-28 ~ 2015-02-28
    IIF 37 - secretary → ME
  • 9
    DENZIL PROPERTIES (A) LIMITED - 2004-04-16
    52-54 Portswood Road, Portswood, Southampton, Hampshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,111,138 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-09-05 ~ 2018-08-01
    IIF 15 - director → 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.