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, Charles Frederick Yeaman

    Related profiles found in government register
  • Lawson, Charles Frederick Yeaman
    British chartered accountant born in January 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Grannus Mews, Inveresk, Musselburgh, EH21 7TT

      IIF 1
  • Lawson, Charles Frederick Yeaman
    British stock broker born in January 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Grannus Mews, Inveresk, Musselburgh, EH21 7TT

      IIF 2
  • Mr Charles Mark Sutherland Fraser
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU

      IIF 3
  • Fraser, Charles Mark Sutherland

    Registered addresses and corresponding companies
    • Flat 3, 1-6 Batemans Row, London, EC2A 3HH, England

      IIF 4
  • Fraser, Charles Mark Sutherland
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, United Kingdom

      IIF 5
    • 2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex, CO3 0NU, United Kingdom

      IIF 6
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 7
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 8 IIF 9
  • Fraser, Charles Mark Sutherland
    British stock broker born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 1-6 Batemans Row, London, EC2A 3HH, England

      IIF 10
  • Jantet, Sebastien Guillaume Bernard
    British cfo born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 11
    • C/o Office Space In Town, 20 St. Dunstan's Hill, London, EC3R 8HL, United Kingdom

      IIF 12
    • Wework C/o Induction Healthcare, 12 Hammersmith Grove, London, W6 7AP, United Kingdom

      IIF 13 IIF 14 IIF 15
    • New Barclay House, 234 Botley Road, Oxford, Oxfordshire, OX2 0HP, United Kingdom

      IIF 16
  • Jantet, Sebastien Guillaume Bernard
    British cfoo born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • New Barclay House, 234 Botley Road, Oxford, Oxfordshire, OX2 0HP, England

      IIF 17
  • Jantet, Sebastien Guillaume Bernard
    British chief financial officer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 500, Brook Drive, Green Park, Reading, Berkshire, RG2 6UU, United Kingdom

      IIF 18
  • Jantet, Sebastien Guillaume Bernard
    British stock broker born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 200, Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 19
  • Van Straubenzee, Charles Fenwick
    British stock broker born in December 1945

    Registered addresses and corresponding companies
    • Teather & Greenwood Ltd, Beaufort House 15 St Botolph Street, London, EC3A 7QR

      IIF 20
  • Van Straubenzee, Charles Fenwick
    British stockbroker born in December 1945

    Registered addresses and corresponding companies
    • Teather & Greenwood Ltd, Beaufort House 15 St Botolph Street, London, EC3A 7QR

      IIF 21
  • Van Straubenzee, Charles Fenwick
    British stockbroker born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 22
    • Willan & Willan, The Old Post Office, High Street, Hartley Wintney, Hook, Hampshire, RG27 8NZ, United Kingdom

      IIF 23
  • Mr Conor James Sutherland-elmore
    English born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3, Warwick Road, Reading, RG2 7AX, England

      IIF 24
  • Mr Charles Mark Sutherland Fraser
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 25
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 26 IIF 27
  • Lee, Sean
    Japanese stock broker born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, Brushfield Street, London, E1 6AN, England

      IIF 28
  • Mr Sebastien Guillaume Bernard Jantet
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pinsent Masons, 30 Crown Place, Earl Street, London, EC2A 4ES, England

      IIF 29
  • Sean Lee
    Japanese born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, Brushfield Street, London, E1 6AN, England

      IIF 30
  • Sutherland-elmore, Conor James
    English stock broker born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3, Warwick Road, Reading, RG2 7AX, England

      IIF 31
  • Joret, Sylvain Guillaume Stephane
    French director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Flat 2, 9 Glenmore Road, London, NW3 4BY, United Kingdom

      IIF 32
    • Flat 2, First Floor, 9 Glenmore Road, London, NW3 4BY, England

      IIF 33
  • Joret, Sylvain Guillaume Stephane
    French stock broker born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Glenmore Road, London, NW3 4BY, United Kingdom

      IIF 34
  • Mr Sylvain Guillaume Stephane Joret
    French born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Glenmore Road, London, NW3 4BY, England

      IIF 35
    • First Floor, Flat 2, 9 Glenmore Road, London, NW3 4BY, United Kingdom

      IIF 36
    • Flat 2, First Floor, 9 Glenmore Road, London, NW3 4BY, England

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    28 Brushfield Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    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
  • 2
    GRAMPIAN INVESTMENT TRUST, LIMITED - 2012-03-27
    10 George Street, Edinburgh
    Dissolved corporate (6 parents)
    Officer
    1995-04-01 ~ dissolved
    IIF 1 - director → ME
  • 3
    Willan & Willan, The Old Post Office High Street, Hartley Wintney, Hook, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -532,540 GBP2022-06-30
    Officer
    ~ dissolved
    IIF 23 - director → ME
  • 4
    3 Warwick Road, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-06-07 ~ 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
  • 5
    Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-25 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2019-11-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    2 Beacon End Courtyard, London Road, Stanway, Colchester
    Corporate (2 parents)
    Equity (Company account)
    -104,354 GBP2024-03-31
    Officer
    2011-12-20 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    2 Beacon End Courtyard, London Road, Stanway, Colchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,076 GBP2024-03-31
    Officer
    2018-06-18 ~ now
    IIF 5 - director → ME
  • 9
    Flat 3 1-6 Batemans Row, London
    Dissolved corporate (1 parent)
    Officer
    2009-03-11 ~ dissolved
    IIF 10 - director → ME
    2009-03-11 ~ dissolved
    IIF 4 - secretary → ME
Ceased 17
  • 1
    9 Glenmore Road, London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    2013-08-23 ~ 2022-01-23
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-15
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    139 Canalside, Redhill, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,186,190 GBP2020-03-05
    Officer
    2012-12-05 ~ 2020-03-05
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-05
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    BINTO LIMITED - 2012-05-18
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Corporate (3 parents)
    Officer
    2014-01-30 ~ 2017-07-03
    IIF 18 - director → ME
  • 4
    TYROLESE (566) LIMITED - 2005-03-03
    33-39 Bowling Green Lane, London, England
    Corporate (11 parents)
    Officer
    2013-02-05 ~ 2021-10-13
    IIF 19 - director → ME
  • 5
    PACIFIC SHELF 1848 LIMITED - 2018-09-13
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (3 parents)
    Officer
    2018-09-07 ~ 2019-08-16
    IIF 13 - director → ME
  • 6
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2019-02-28 ~ 2019-08-16
    IIF 14 - director → ME
    Person with significant control
    2019-02-28 ~ 2023-02-27
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    PACIFIC SHELF 1847 LIMITED - 2018-08-02
    Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-09-07 ~ 2019-08-16
    IIF 15 - director → ME
  • 8
    New Barclay House, 234 Botley Road, Oxford, Oxfordshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    13,246,670 GBP2023-12-31
    Officer
    2022-04-08 ~ 2022-07-31
    IIF 16 - director → ME
  • 9
    IVIVO LIMITED - 2009-06-16
    New Barclay House, 234 Botley Road, Oxford, Oxfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,123,751 GBP2021-12-31
    Officer
    2020-01-22 ~ 2022-07-31
    IIF 17 - director → ME
  • 10
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -1,046,807 GBP2024-02-29
    Officer
    2021-05-26 ~ 2023-08-29
    IIF 11 - director → ME
  • 11
    C/o Pinsent Masons Crown Place, Earl Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    12,517 GBP2018-04-01 ~ 2019-03-31
    Officer
    2019-05-07 ~ 2019-08-16
    IIF 12 - director → ME
  • 12
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    7,186 GBP2020-04-01 ~ 2021-03-31
    Officer
    2018-03-01 ~ 2021-07-26
    IIF 7 - director → ME
    Person with significant control
    2018-03-01 ~ 2021-07-26
    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
  • 13
    LANDSBANKI SECURITIES (UK) LIMITED - 2008-10-07
    TEATHER & GREENWOOD LIMITED - 2007-08-08
    TEATHER & GREENWOOD (1995) - 1998-04-29
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    1999-08-23 ~ 2007-03-20
    IIF 20 - director → ME
  • 14
    3 Wellington Place, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    1999-09-06 ~ 2007-03-20
    IIF 21 - director → ME
  • 15
    THE SCOTTISH RIGHTS OF WAY SOCIETY - 1999-11-26
    THE SCOTTISH RIGHTS OF WAY SOCIETY LIMITED - 1993-11-30
    24 Annandale Street, Edinburgh
    Corporate (9 parents)
    Officer
    2001-11-10 ~ 2002-06-05
    IIF 2 - director → ME
  • 16
    HANDICAPPED ANGLERS TRUST - 2004-03-02
    20 Eversley Road, Bexhill On Sea, East Sussex
    Corporate (9 parents)
    Officer
    2007-06-18 ~ 2013-10-16
    IIF 22 - director → ME
  • 17
    139 Canalside, Redhill, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    580,503 GBP2021-10-14
    Officer
    2020-04-15 ~ 2021-06-25
    IIF 32 - director → ME
    Person with significant control
    2020-04-15 ~ 2021-06-25
    IIF 36 - Ownership of shares – 75% or more OE
© 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.