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, Michael Shaun

    Related profiles found in government register
  • Lawson, Michael Shaun
    British company director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
  • Lawson, Michael Shaun
    British director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Gloucester Street, Brighton, BN1 4EW, United Kingdom

      IIF 14
    • icon of address Brick Kiln Farmhouse, Hylters Lane, Chilgrove, Chichester, PO18 9HS, England

      IIF 15
    • icon of address Greathouse, Farm, Lynwick Street Rudgwick, Horsham, RH12 3DJ, United Kingdom

      IIF 16
    • icon of address Greathouse Farm Lynwick Street, Rudgwick, Horsham, West Sussex, RH12 3DJ

      IIF 17 IIF 18 IIF 19
    • icon of address Greathouse Farm, Lynwick Street, Rudgwick, Horsham, West Sussex, RH12 3DJ, United Kingdom

      IIF 29
    • icon of address C/o Wework, 123 Buckingham Palace Road, London, SW1W 9SR

      IIF 30
    • icon of address Level 5, 2 More London Riverside, London, SE1 2AP, England

      IIF 31
    • icon of address C/o Keith Willis Associates, Barker Gate, Nottingham, NG1 1JU, England

      IIF 32
  • Lawson, Michael Shaun
    British financial adviser born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, Centurion House, Deansgate, Manchester, M3 3WR, United Kingdom

      IIF 33
  • Lawson, Michael Shaun
    British stockbroker born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greathouse Farm Lynwick Street, Rudgwick, Horsham, West Sussex, RH12 3DJ

      IIF 34 IIF 35
  • Lawson, Michael Shaun
    born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greathouse Farm, Lynwick Street, Horsham, RH12 3DJ

      IIF 36 IIF 37
  • Lawson, Michael Shaun
    British director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 201, Second Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 38
  • Lawson, Michael Shaun
    British

    Registered addresses and corresponding companies
    • icon of address Greathouse Farm Lynwick Street, Rudgwick, Horsham, West Sussex, RH12 3DJ

      IIF 39 IIF 40 IIF 41
  • Lawson, Michael Shaun
    British director

    Registered addresses and corresponding companies
    • icon of address Greathouse Farm Lynwick Street, Rudgwick, Horsham, West Sussex, RH12 3DJ

      IIF 42
  • Mr Michael Shaun Lawson
    British born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greathouse Farm, Lynwick Street, Rudgwick, Horsham, RH12 3DJ, United Kingdom

      IIF 43
    • icon of address Greathouse Farm, Lynwick Street, Rudgwick, West Sussex, RH12 3DJ

      IIF 44 IIF 45
  • Michael Shaun Lawson
    British born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greathouse Farm, Lynwick Street, Rudgwick, West Sussex, RH12 3DJ, England

      IIF 46
  • Lawson, Michael Shaun

    Registered addresses and corresponding companies
    • icon of address Greathouse Farm, Lynwick Street, Rudgwick, Horsham, RH12 3DJ, Uk

      IIF 47
    • icon of address Stocksfield, Stocksfield, Borden Wood, Milland, West Sussex, GU30 7JZ, United Kingdom

      IIF 48
    • icon of address Greathouse Farm, Lynwick Street, Rudgwick, West Sussex, RH12 3DJ

      IIF 49
  • Mr Michael Shaun Lawson
    British born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 201, Second Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 10
  • 1
    MUTANDERIS (281) LIMITED - 1997-07-02
    icon of address 27 Osborne Street, Grimsby, N E Lincs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-24 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Brick Kiln Farmhouse Hylters Lane, Chilgrove, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,847 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Great House Farm, Lynwick Street, Rudgwick Horsham, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    125,336 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
  • 4
    LAWSON & PARTNERS LIMITED - 2024-07-01
    M S L CONSULTANCY LIMITED - 1989-04-19
    M.S. LAWSON (CONSULTANCY) LIMITED - 1980-12-31
    icon of address Greathouse Farm, Lynwick Street, Rudgwick, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    895,727 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-04-26 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Greathouse Farm, Lynwick Street, Rudgwick, Horsham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    MUTANDERIS 552 LIMITED - 2008-01-04
    icon of address Stocksfield Stocksfield, Borden Wood, Milland, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    712,351 GBP2023-12-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 48 - Secretary → ME
  • 7
    GREEN ROOTS HOLDINGS LTD - 2024-07-01
    icon of address Unit 201, Second Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 8
    FIDUS ASSOCIATES LIMITED - 2015-01-08
    icon of address C/o Wework, 123 Buckingham Palace Road, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    691,087 GBP2023-12-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Greathouse Farm, Lynwick Street Rudgwick, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,296,121 GBP2024-08-31
    Officer
    icon of calendar 1994-02-24 ~ now
    IIF 8 - Director → ME
  • 10
    UNIFY COMMUNICATIONS LIMITED - 2020-09-16
    icon of address The Conifers Filton Road, Hambrook, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    3,570,945 GBP2024-08-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 31 - Director → ME
Ceased 33
  • 1
    icon of address 2 Moreton Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2010-11-29 ~ 2024-08-16
    IIF 16 - Director → ME
  • 2
    IMPAC EUROPE HOLDINGS LIMITED - 2001-01-29
    IMPAC EUROPE LIMITED - 1999-04-01
    EXCHANGEBID PUBLIC LIMITED COMPANY - 1998-07-03
    icon of address Deloitte Llp, 3 Rivergate Temple Quay, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-16 ~ 2003-03-25
    IIF 6 - Director → ME
  • 3
    AGI MEDIA PACKAGING EUROPE LIMITED - 2010-11-11
    IMPAC EUROPE LIMITED - 2001-01-29
    TINSLEY ROBOR LIMITED - 1999-04-01
    TINSLEY-ROBOR GROUP P L C - 1988-03-30
    icon of address 9 Berghem Mews, Blythe Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2003-03-25
    IIF 21 - Director → ME
  • 4
    MUTANDERIS (246) LIMITED - 1996-05-07
    icon of address Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-26 ~ 2000-02-09
    IIF 26 - Director → ME
  • 5
    MUTANDERIS (286) LIMITED - 1998-01-15
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-12 ~ 2011-05-27
    IIF 35 - Director → ME
  • 6
    CHRISTYS BY DESIGN LIMITED - 2024-08-12
    WEST RIDING HAT COMPANY LIMITED - 2003-06-25
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 1997-07-18 ~ 2007-01-05
    IIF 11 - Director → ME
  • 7
    CHRISTY LIMITED - 2007-11-05
    CHRISTY & CO. LIMITED - 2007-09-27
    CHRISTY AND COMPANY LIMITED - 1980-12-31
    DIZZARD LIMITED - 1980-12-31
    icon of address C/o Interpath Limited, 4th Floor Tailor's Corner Thirsk Row, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -514,000 GBP2022-12-31
    Officer
    icon of calendar 1996-03-26 ~ 2000-02-09
    IIF 18 - Director → ME
  • 8
    CHRISTY ACCESSORIES LIMITED - 2010-10-14
    CHRISTYS WRA LIMITED - 2007-09-27
    WEST RIDING ACCESSORIES LIMITED - 2003-06-25
    TONETOUCH LIMITED - 1994-12-15
    icon of address Unit 7 Witan Park, Avenue Two, Witney, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-18 ~ 2007-01-05
    IIF 9 - Director → ME
  • 9
    icon of address Brick Kiln Farmhouse Hylters Lane, Chilgrove, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,847 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-10-24
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Unit 8 Berghem Mews, Blythe Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2000-08-08 ~ 2003-05-25
    IIF 19 - Director → ME
  • 11
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2024-02-09
    IIF 37 - LLP Member → ME
  • 12
    icon of address The Lawns, 33 Thorpe Road, Peterborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,472 GBP2024-09-29
    Officer
    icon of calendar ~ 1995-01-27
    IIF 40 - Secretary → ME
  • 13
    CHRISTY GROUP LIMITED - 2011-10-20
    MUTANDERIS (269) LIMITED - 1998-07-21
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-19 ~ 2007-01-05
    IIF 22 - Director → ME
  • 14
    CHRISTY HOLDINGS LIMITED - 2011-10-26
    HAMSARD 3031 LIMITED - 2008-07-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2009-05-14
    IIF 20 - Director → ME
  • 15
    icon of address Brick Kiln Farmhouse Hylters Lane, Chilgrove, Chichester, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    3,752 GBP2024-03-31
    Officer
    icon of calendar 2009-02-17 ~ 2023-08-08
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 44 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    MUTANDERIS (451) LIMITED - 2003-04-28
    icon of address The Tannery, Clayton Street, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-24 ~ 2015-04-24
    IIF 27 - Director → ME
    icon of calendar 2003-04-24 ~ 2015-04-24
    IIF 42 - Secretary → ME
  • 17
    J & E SEDGWICK & COMPANY LIMITED - 2018-11-21
    PROVENSIGN LIMITED - 1989-10-23
    icon of address Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2015-04-24
    IIF 23 - Director → ME
    icon of calendar ~ 2015-04-24
    IIF 41 - Secretary → ME
  • 18
    MUTANDERIS 552 LIMITED - 2008-01-04
    icon of address Stocksfield Stocksfield, Borden Wood, Milland, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    712,351 GBP2023-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2021-08-06
    IIF 3 - Director → ME
  • 19
    icon of address Deloitte Llp 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-16 ~ 2003-03-25
    IIF 2 - Director → ME
  • 20
    AGI MEDIA PACKAGING LIMITED - 2010-10-13
    JAMES UPTON LIMITED - 2001-01-29
    icon of address Deloitte Llp 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-23 ~ 2000-02-22
    IIF 5 - Director → ME
  • 21
    CELLWATCH GROUP LIMITED - 2000-10-09
    icon of address Ndsl Limited, Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-06 ~ 2024-10-29
    IIF 10 - Director → ME
  • 22
    I H RICKITT & PARTNERS LIMITED - 1986-09-11
    ILLINGWORTH & HENRIQUES, RICKITT LIMITED - 1983-08-25
    ILLINGWORTH & HENRIQUES RICKITT LIMITED - 1976-12-31
    icon of address 10th Floor Centurion House, 129 Deansgate, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,045,812 GBP2024-10-31
    Officer
    icon of calendar ~ 2020-09-21
    IIF 33 - Director → ME
  • 23
    icon of address Brick Kiln Farmhouse Hylters Lane, Chilgrove, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -109,801 GBP2023-10-31
    Officer
    icon of calendar 2024-06-06 ~ 2024-06-11
    IIF 14 - Director → ME
  • 24
    icon of address Misbourne Court, Rectory Way, Amersham, Bucks, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-06 ~ 2012-05-30
    IIF 1 - Director → ME
  • 25
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,032 GBP2023-12-31
    Officer
    icon of calendar 2016-03-02 ~ 2024-10-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-15
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PREMIER LEATHER CURRIERS LIMITED - 1992-10-19
    NAMESUPER LIMITED - 1992-10-05
    icon of address The Tannery, Clayton Street, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-10 ~ 2015-04-24
    IIF 39 - Secretary → ME
  • 27
    MUTANDERIS (222) LIMITED - 1995-03-20
    icon of address 8 Berghem Mews, Blythe Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-13 ~ 2003-03-25
    IIF 4 - Director → ME
  • 28
    CORPORATE TECHNICAL SERVICES LIMITED - 2000-05-24
    CARIBINER TECHNICAL SERVICES LIMITED - 1998-09-22
    CINEVIDEO LIMITED - 1998-05-14
    icon of address 1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,492,000 GBP2020-12-31
    Officer
    icon of calendar ~ 1996-02-27
    IIF 12 - Director → ME
  • 29
    VISUAL ACTION HOLDINGS LIMITED - 2007-03-12
    VISUAL ACTION INTERNATIONAL LIMITED - 1996-02-08
    NIGHTCROSS LIMITED - 1995-08-10
    icon of address 1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 1995-07-18 ~ 1997-11-25
    IIF 17 - Director → ME
  • 30
    MUTANDERIS (165) LIMITED - 1993-06-17
    icon of address Second Avenue Westfield Industrial Estate, Midsomer Norton, Radstock, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,099,000 GBP2024-06-30
    Officer
    icon of calendar 1993-07-01 ~ 1997-02-21
    IIF 34 - Director → ME
  • 31
    icon of address Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,616 GBP2015-09-30
    Officer
    icon of calendar 2010-06-14 ~ 2015-05-01
    IIF 29 - Director → ME
  • 32
    Company number 01016278
    Non-active corporate
    Officer
    icon of calendar 1998-12-23 ~ 2000-02-22
    IIF 7 - Director → ME
  • 33
    Company number 03145601
    Non-active corporate
    Officer
    icon of calendar 1996-03-26 ~ 2000-02-09
    IIF 24 - 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.