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

Lawton, Patrick James

    Related profiles found in government register
  • Lawton, Patrick James
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Levylsdene, Levylsdene, Guildford, Surrey, GU1 2RS, United Kingdom

      IIF 1
  • Lawton, Patrick James
    British co founder born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 2
  • Lawton, Patrick James
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 3
    • Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, United Kingdom

      IIF 4
  • Lawton, Patrick James
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Levylsdene, Guildford, Surrey, GU1 2RS, England

      IIF 5
    • 1, Levylsdene, Guildford, Surrey, GU1 2RS, United Kingdom

      IIF 6
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 7
  • Lawton, Patrick James
    British project manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Levylsdene, Guildford, GU1 2RS, United Kingdom

      IIF 8
  • Lawton, Patrick James
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 23, London Road, Downham Market, PE38 9BJ, England

      IIF 9
    • The Granary, 1 Waverley Lane, Farnham, GU9 8BB, England

      IIF 10
    • 37, Fairway, Guildford, GU1 2XN, England

      IIF 11 IIF 12 IIF 13
    • 24 Picton House Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 14
  • Mr Patrick James Lawton
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Levylsdene, Guildford, GU1 2RS, England

      IIF 15 IIF 16
    • 1, Levylsdene, Guildford, GU1 2RS, United Kingdom

      IIF 17
    • 1 Levylsdene, Guildford, Surrey, GU1 2RS, United Kingdom

      IIF 18
    • 1, Levylsdene, Levylsdene, Guildford, Surrey, GU1 2RS

      IIF 19
    • 24, 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 20
  • Lawton, Patrick
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 54 Epsom Road, Guildford, Surrey, GU1 3LF

      IIF 21
  • Lawton, Patrick
    British director of software house born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 54 Epsom Road, Guildford, Surrey, GU1 3LF

      IIF 22
  • Mr Patrick James Lawton
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 23, London Road, Downham Market, PE38 9BJ, England

      IIF 23
    • The Granary, 1 Waverley Lane, Farnham, GU9 8BB, England

      IIF 24
    • 37, Fairway, Guildford, GU1 2XN, England

      IIF 25 IIF 26
  • Lawton, Patrick
    British

    Registered addresses and corresponding companies
    • Flat 4 54 Epsom Road, Guildford, Surrey, GU1 3LF

      IIF 27
  • Lawton, Patrick
    British computer scientist

    Registered addresses and corresponding companies
    • Flat 4 54 Epsom Road, Guildford, Surrey, GU1 3LF

      IIF 28
child relation
Offspring entities and appointments 16
  • 1
    ACTSOUTH PROPERTY MANAGEMENT LIMITED
    01835713
    1 Levylsdene, Levylsdene, Guildford, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    1998-05-22 ~ now
    IIF 1 - Director → ME
    1998-05-22 ~ 2000-08-08
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-05-04
    IIF 19 - Right to appoint or remove directors OE
  • 2
    BLUSONAR LIMITED
    14776486
    24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    2023-04-03 ~ dissolved
    IIF 7 - Director → ME
  • 3
    BODIREEL LIMITED
    08659023
    Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    312 GBP2020-08-31
    Officer
    2014-06-23 ~ dissolved
    IIF 4 - Director → ME
  • 4
    BRAVOSOLUTION TECHNOLOGIES LTD - now
    DIGITAL UNION LIMITED
    - 2010-02-17 04141693
    FILMWEB LIMITED
    - 2001-03-27 04141693
    103 St. John Street, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2001-03-09 ~ 2008-02-01
    IIF 22 - Director → ME
    2005-04-13 ~ 2008-02-01
    IIF 27 - Secretary → ME
  • 5
    DALER VIKING LTD
    16609587
    23 London Road, Downham Market, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2025-07-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DU360 LIMITED
    06362015
    24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,051 GBP2024-09-29
    Officer
    2007-09-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-09
    IIF 16 - Right to appoint or remove directors OE
  • 7
    EPIPHYTE 360 HOLDINGS LIMITED
    07150163
    Johnston Wood Roach Ltd, 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,698 GBP2024-09-29
    Officer
    2010-02-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FACT360 LIMITED
    12503049
    Blenheim House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -112,809 GBP2024-03-31
    Officer
    2020-03-06 ~ now
    IIF 14 - Director → ME
  • 9
    FIRE ROCK LTD
    13059855
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,022 GBP2023-12-31
    Officer
    2020-12-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-12-03 ~ 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
  • 10
    LONGBOARD PROPERTIES LIMITED
    11504591
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -123,173 GBP2020-08-30
    Officer
    2018-10-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PADDY LAWTON HOLDINGS LIMITED
    11849182
    1 Levylsdene, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 12
    PLANNINGAGENT360 LTD
    16815077
    The Granary, 1 Waverley Lane, Farnham, England
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    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
    IIF 24 - Right to appoint or remove directors OE
  • 13
    PLKD0907 LIMITED
    - now 08029855
    SPEND360 INTERNATIONAL LIMITED
    - 2017-01-03 08029855
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,990,304 GBP2017-05-31
    Officer
    2012-04-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 14
    SPEND360 LIMITED
    06913321
    Suite 4 54 Epsom Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF 21 - Director → ME
  • 15
    TOU CAPITAL LIMITED
    11971990
    24 24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 16
    TOU INTERNATIONAL LIMITED
    11799158
    24 Picton House, Hussar Court, Waterlooville, Hants, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-01-31 ~ dissolved
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.