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

Mr Stewart Leonard James Lawson

    Related profiles found in government register
  • Mr Stewart Leonard James Lawson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Paycocke Mews, Basildon, SS14 3HU, England

      IIF 1 IIF 2
    • icon of address Unit 4a, Guildeprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, United Kingdom

      IIF 3
    • icon of address Unit 4a Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ, England

      IIF 4 IIF 5
    • icon of address Unit 4a, Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 6
    • icon of address Unit 4a, Guildprme Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 7
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 8 IIF 9
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 10
    • icon of address Unit D17, J31 Park, Motherwell Way, Thurrock, Grays, Essex, RM20 3XD, England

      IIF 11
    • icon of address Unit D17, Unit D17, J31 Park, Thurrock, Essex, RM20 3XD, United Kingdom

      IIF 12
  • Mr Stewart Leonard James Lawson
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Paycocke Mews, Basildon, SS14 3HU, United Kingdom

      IIF 13
  • Lawson, Stewart Leonard James
    British chief executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 14
  • Lawson, Stewart Leonard James
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Paycocke Mews, Basildon, SS14 3HU, England

      IIF 15
    • icon of address Unit 4a, Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ, England

      IIF 16
  • Lawson, Stewart Leonard James
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breezy, Vera Road, Downham, Billericay, CM11 1LJ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 4a Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ, England

      IIF 20
    • icon of address Unit 4a, Guildprme Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 21
    • icon of address Unit D17, J31 Park, Motherwell Way, Grays, RM20 3XD, United Kingdom

      IIF 22
    • icon of address Unit D17, J31 Park, Motherwell Way, Thurrock, Grays, Essex, RM20 3XD, England

      IIF 23
    • icon of address Unit D17, Unit D17, J31 Park, Thurrock, Essex, RM20 3XD, United Kingdom

      IIF 24
    • icon of address Obury Farm, Maidstone Road, Pembury, Tunbridge Wells, Kent, TN2 4AD, England

      IIF 25
    • icon of address 109, Sidney Road, Walton-on-thames, KT12 2LX, England

      IIF 26
  • Lawson, Stewart Leonard James
    British director and company secretary born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Paycocke Mews, Basildon, SS14 3HU, England

      IIF 27
  • Mr Lee Jonathan Jewson
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Braintree, CM7 1JS, England

      IIF 28
  • Lawson, Stewart Leonard James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Paycocke Mews, Basildon, SS14 3HU, England

      IIF 29
    • icon of address Unit 4a, Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 30
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 31 IIF 32
    • icon of address Indigo House, Sussex Avenue, Leeds, LS10 2LF, England

      IIF 33
    • icon of address Brentmead House, Britannia Road, London, N12 9RU

      IIF 34
  • Lawson, Stewart Leonard James
    British jewellers born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 35
  • Lawson, Stewart Leonard James
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Hook Road, Surbiton, Surrey, KT6 5AR, United Kingdom

      IIF 36
  • Lawson, Stewart Leonard James
    British telematics advisor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breezy, Vera Road, Downham, Essex, CM11 1LJ, England

      IIF 37
  • Jewson, Lee
    British jewellers born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 High Street, High Street, Braintree, Essex, CM7 1JS, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Breezy, Vera Road, Downham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address Unit D17, J31 Park Motherwell Way, Thurrock, Grays, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    771,493 GBP2023-12-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 177 Hook Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -523 GBP2015-09-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Unit 4a Guildprime Business Centre, Southend Road, Billericay, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    BIG DOG CLOTHING LIMITED - 2025-01-14
    icon of address Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -174,753 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    ROSEVILLE ASSET INVESTMENTS LTD - 2014-07-04
    icon of address Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,873 GBP2023-10-31
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 10
    MERLAW ASSOCIATES LTD - 2014-12-22
    LAWMER GOLD LTD - 2014-01-22
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Unit 4a, Guildprme Business Centre, Southend Road, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200,145 GBP2023-12-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 4a Guildprime Business Centre, Southend Road, Billericay, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,921,849 GBP2023-12-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address 105 High Street High Street, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    icon of address Bassetts 107 Power Road, Chiswick, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,262 GBP2021-05-31
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Bassetts 107 Power Road, Chiswick, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 18 - Director → ME
  • 16
    WALTON CASUALS JUNIORS FC LTD - 2021-08-16
    icon of address Bassetts 107 Power Road, Chiswick, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 17 - Director → ME
Ceased 9
  • 1
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2012-02-29
    IIF 34 - Director → ME
  • 2
    icon of address Unit D17, J31 Park Motherwell Way, Thurrock, Grays, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    771,493 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2013-12-23
    IIF 33 - Director → ME
  • 4
    BIG DOG CLOTHING LIMITED - 2025-01-14
    icon of address Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -174,753 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-16 ~ 2024-04-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    WALTON CASUALS FOOTBALL COLLEGE LTD - 2023-09-18
    WALTON CASUALS ACADEMY FC LTD - 2022-07-04
    icon of address Tahrah, Maxwell Road, Arundel, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,729 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2023-01-26
    IIF 19 - Director → ME
  • 6
    icon of address Unit 4a Guildprime Business Centre, Southend Road, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -343,299 GBP2021-12-31
    Officer
    icon of calendar 2022-02-02 ~ 2022-02-08
    IIF 14 - Director → ME
    icon of calendar 2022-02-15 ~ 2023-01-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-02-08
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit D17, J31 Park Motherwell Way, Grays, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    115,319 GBP2024-04-30
    Officer
    icon of calendar 2017-04-20 ~ 2023-07-01
    IIF 22 - Director → ME
  • 8
    icon of address Unit D17 J31 Park, Motherwell Way, Grays, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -106,060 GBP2023-11-30
    Officer
    icon of calendar 2018-11-22 ~ 2025-01-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2025-01-13
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -90,188 GBP2021-10-31
    Officer
    icon of calendar 2019-04-23 ~ 2019-11-11
    IIF 25 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.