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, Peter Charles

    Related profiles found in government register
  • Lawson, Peter Charles
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 5/6,the Willows, Tower Bridge Business Park, 80 Willow Walk, London, SE1 5SY

      IIF 1
  • Lawson, Peter Charles
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, High Road, Buckhurst Hill, Essex, IG9 5RP, United Kingdom

      IIF 2
    • icon of address 2, Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom

      IIF 3
  • Lawson, Peter
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Academy Fields Road, Heath Park, Romford, Essex, RM2 5UN, United Kingdom

      IIF 4
  • Lawson, Peter Charles
    British chief business development officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 5
  • Lawson, Peter Charles
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Baker Street, London, W1U 7GB, England

      IIF 6
  • Lawson, Peter Charles
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, 80 Willow Walk, London, SE1 5SY

      IIF 7
    • icon of address The Willows, 80 Willow Walk, London, SE1 5SY, England

      IIF 8
    • icon of address 39, Tycehurst Hill, Loughton, Essex, IG10 1BZ, England

      IIF 9
    • icon of address 39 Tycehurst Hill, Loughton, IG10 1BZ, England

      IIF 10 IIF 11
  • Lawson, Peter Charles
    British managing director born in August 1967

    Registered addresses and corresponding companies
    • icon of address 21 Acadamy Fields Road, Gidea Park, Essex, RM2 5UN

      IIF 12
  • Lawson, Peter Charles
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Giles, 65 Sywell Road, Overstone, Northants, NN6 0AG, England

      IIF 13
  • Lawson, Peter
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 64, Baker Street, London, W1U 7GB, England

      IIF 14
  • Lawson, Peter
    English company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 5/6, The Willows, Tower Bridge Business Park, 80 Willow Walk, London, SE1 5SY, England

      IIF 15
  • Lawson, Peter
    English director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Lawson
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, HA1 1BH, England

      IIF 19 IIF 20
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1BH, England

      IIF 21
    • icon of address 1st Floor, 64, Baker Street, London, W1U 7GB, England

      IIF 22
    • icon of address Units 5/6, The Willows, Tower Bridge Business Park, 80 Willow Walk, London, SE1 5SY

      IIF 23
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 24
  • Mr Peter Charles Lawson
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Baker Street, London, W1U 7GB, England

      IIF 25
    • icon of address The Willows, 80 Willow Walk, London, SE1 5SY, England

      IIF 26
    • icon of address 39 Tycehurst Hill, Loughton, IG10 1BZ, England

      IIF 27 IIF 28
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 29
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, ME16 0FZ, England

      IIF 30
  • Lawson, Peter

    Registered addresses and corresponding companies
    • icon of address The Willows, 80 Willow Walk, London, SE1 5SY, England

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 39 Tycehurst Hill, Loughton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Units 5/6, The Willows Tower Bridge Business Park, 80 Willow Walk, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 166 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Willows, 80 Willow Walk, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1st Floor 64 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    459,091 GBP2023-08-31
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address 166 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 64 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 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
  • 9
    icon of address 1st Floor, 64 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,753 GBP2022-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 39 Tycehurst Hill, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2017-09-29
    IIF 10 - Director → ME
  • 2
    icon of address 6-8 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2012-06-30
    IIF 13 - LLP Designated Member → ME
  • 3
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-10-31
    Officer
    icon of calendar 2010-02-01 ~ 2016-12-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-22
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2009-09-02 ~ 2016-12-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-22
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    ALTLAW OUTSOURCING LIMITED - 2010-12-22
    ALTLAW LIMITED - 2025-04-15
    icon of address Unit 4 Angel Wharf, 54 Eagle Wharf Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    67,236 GBP2024-08-31
    Officer
    icon of calendar 2004-06-16 ~ 2007-07-31
    IIF 12 - Director → ME
  • 6
    icon of address Units 5/6, The Willows Tower Bridge Business Park, 80 Willow Walk, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ 2014-04-25
    IIF 15 - Director → ME
  • 7
    G B M S TECH LTD - 2017-10-26
    ABATIS TECHNOLOGIES LTD - 2015-08-11
    icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    11,413,526 GBP2024-05-31
    Officer
    icon of calendar 2022-01-19 ~ 2022-08-31
    IIF 5 - Director → ME
  • 8
    icon of address 166 College Road, Harrow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,212,381 GBP2024-04-30
    Officer
    icon of calendar 2018-10-29 ~ 2019-07-23
    IIF 9 - Director → ME
  • 9
    icon of address The Willows, 80 Willow Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ 2015-03-11
    IIF 8 - Director → ME
    icon of calendar 2015-03-11 ~ 2016-12-22
    IIF 31 - Secretary → ME
  • 10
    icon of address Carters, 33 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-08 ~ 2010-05-31
    IIF 4 - Director → ME
  • 11
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2016-12-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-22
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2014-07-08 ~ 2016-12-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2016-12-22
    IIF 21 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.