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

Lawson, Alan John

    Related profiles found in government register
  • Lawson, Alan John

    Registered addresses and corresponding companies
    • icon of address Unit 6, Acton Business Centre, Pool Road Industrial Estate, Pool Road, Nuneaton, Warwickshire, CV10 9AE, United Kingdom

      IIF 1
  • Lawson, Alan John
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 2
    • icon of address 41, Marsdale Drive, Nuneaton, CV10 7DE, England

      IIF 3
    • icon of address Unit 6, Pool Road, Nuneaton, CV10 9AE, England

      IIF 4
    • icon of address Unit 8, Pool Road, Nuneaton, CV10 9AE, England

      IIF 5
  • Lawson, Alan John
    British businessman born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Pool Road, Nuneaton, CV10 9AE, England

      IIF 6
  • Lawson, Alan John
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Pool Road, Nuneaton, CV10 9AE, England

      IIF 7 IIF 8
  • Lawson, Ann
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Marsdale Drive, Nuneaton, CV10 7DE, England

      IIF 9
  • Lawson, Ann Irene
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Pool Road, Nuneaton, CV10 9AE, England

      IIF 10
  • Lawson, Ann Irene
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Pool Road, Nuneaton, CV10 9AE, England

      IIF 11
    • icon of address Unit 8, Pool Road, Nuneaton, CV10 9AE, England

      IIF 12
  • Lawson, Ann Irene
    British driver born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Brettshall Estate, Nuneaton, Warwickshire, CV10 0PW, England

      IIF 13
    • icon of address Unit 6, Acton Business Centre, Pool Road, Nuneaton, Warwickshire, CV10 9AE, United Kingdom

      IIF 14
  • Lawson, Ann Irene
    British taxi proprietor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Brettshall Estate, Nuneaton, Warwickshire, CV10 0PW, United Kingdom

      IIF 15
  • Lawson, Alan John
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pool Road, Nuneaton, CV10 9AE, United Kingdom

      IIF 16
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 17
  • Lawson, Alan John
    British driver born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Brettshall Estate, Nuneaton, Warwickshire, CV10 0PW, England

      IIF 18
    • icon of address 7, Pool Road Industrial Estate, Pool Road, Nuneaton, CV10 9AE, United Kingdom

      IIF 19
  • Lawson, Alan John
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Acton Business Centre, Pool Road Industrial Estate, Pool Road, Nuneaton, Warwickshire, CV10 9AE, United Kingdom

      IIF 20
  • Lawson, Alan John
    British taxi operator born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Acton Business Centre, Pool Road Industrial Estate, Pool Road, Nuneaton, Warwickshire, CV10 9AE, United Kingdom

      IIF 21
  • Mrs Ann Lawson
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Marsdale Drive, Nuneaton, CV10 7DE, England

      IIF 22
  • Lawson, Ann Irene
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pool Road, Nuneaton, CV10 9AE, United Kingdom

      IIF 23
  • Mr Alan John Lawson
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 24
    • icon of address 41, Marsdale Drive, Nuneaton, CV10 7DE, England

      IIF 25
    • icon of address Unit 6, Pool Road, Nuneaton, CV10 9AE, England

      IIF 26 IIF 27
    • icon of address Unit 8, Pool Road, Nuneaton, CV10 9AE, England

      IIF 28 IIF 29
  • Mrs Ann Irene Lawson
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Pool Road, Nuneaton, CV10 9AE, England

      IIF 30
  • Mr Alan John Lawson
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pool Road Industrial Estate, Pool Road, Nuneaton, CV10 9AE, United Kingdom

      IIF 31
    • icon of address 7, Pool Road, Nuneaton, CV10 9AE, United Kingdom

      IIF 32
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 33
  • Mrs Ann Irene Lawson
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pool Road, Nuneaton, CV10 9AE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 6 Pool Road, Nuneaton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    98,519 GBP2023-12-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    CAMPING OUTLET LTD - 2023-10-12
    LAWSON TAMPLIN ENTERTAINMENT LTD - 2025-07-29
    LAWSON TAMPLIN ENTERTAINMENT LTD - 2023-10-12
    icon of address Unit 6 Pool Road, Nuneaton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -201,417 GBP2024-04-30
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    DMS (MIDLANDS) LTD - 2023-11-13
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle 73, King Street, Manchester
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -45,676 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Unit 6 Acton Business Centre, Pool Road Industrial Estate, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 13 - Director → ME
    IIF 18 - Director → ME
  • 5
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -175,109 GBP2020-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 7 Pool Road Industrial Estate, Pool Road, Nuneaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 6 Acton Business Centre, Pool Road Industrial Estate, Pool Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-11-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    icon of address Unit 6 Acton Business Centre, Pool Road, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-15 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 7 Pool Road, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    41,430 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 16 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - 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
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 Pool Road, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,077 GBP2020-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 8 Pool Road, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    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
Ceased 5
  • 1
    icon of address Unit 6 Pool Road, Nuneaton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    98,519 GBP2023-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2025-01-01
    IIF 8 - Director → ME
  • 2
    CAMPING OUTLET LTD - 2023-10-12
    LAWSON TAMPLIN ENTERTAINMENT LTD - 2025-07-29
    LAWSON TAMPLIN ENTERTAINMENT LTD - 2023-10-12
    icon of address Unit 6 Pool Road, Nuneaton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -201,417 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ 2025-06-19
    IIF 11 - Director → ME
    icon of calendar 2022-04-07 ~ 2025-01-01
    IIF 7 - Director → ME
  • 3
    DMS (MIDLANDS) LTD - 2023-11-13
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle 73, King Street, Manchester
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -45,676 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ 2025-01-01
    IIF 9 - Director → ME
  • 4
    icon of address Unit 6 Acton Business Centre, Pool Road Industrial Estate, Pool Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ 2012-09-01
    IIF 15 - Director → ME
    icon of calendar 2010-04-18 ~ 2011-11-15
    IIF 20 - Director → ME
  • 5
    icon of address Unit 8 Pool Road, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ 2025-05-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ 2025-05-31
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.