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 co founder born in November 1969

    Resident in United Kingdom

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

      IIF 1
  • Lawton, Patrick James
    British company director born in November 1969

    Resident in United Kingdom

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

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

      IIF 3
  • Lawton, Patrick James
    British computer scientist born in November 1969

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

      IIF 6
    • icon of address 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
    • icon of address 1, Levylsdene, Guildford, GU1 2RS, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Fairway, Guildford, GU1 2XN, England

      IIF 9 IIF 10 IIF 11
    • icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 12
  • Mr Patrick James Lawton
    British born in November 1969

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • icon of address 1, Levylsdene, Guildford, GU1 2RS, United Kingdom

      IIF 15
    • icon of address 1 Levylsdene, Guildford, Surrey, GU1 2RS, United Kingdom

      IIF 16
    • icon of address 1, Levylsdene, Levylsdene, Guildford, Surrey, GU1 2RS

      IIF 17
    • icon of address 24, 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 18
  • Lawton, Patrick
    British director born in November 1969

    Resident in England

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

      IIF 19
  • Lawton, Patrick
    British director of software house born in November 1969

    Resident in England

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

      IIF 20
  • Mr Patrick James Lawton
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Lawton, Patrick
    British

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

      IIF 23
  • Lawton, Patrick
    British computer scientist

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

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Levylsdene, Levylsdene, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-05-22 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2014-06-23 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,051 GBP2024-09-29
    Officer
    icon of calendar 2007-09-05 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2010-02-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address Blenheim House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -112,809 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,022 GBP2023-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -123,173 GBP2020-08-30
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Levylsdene, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    SPEND360 INTERNATIONAL LIMITED - 2017-01-03
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,990,304 GBP2017-05-31
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 4 54 Epsom Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 24 24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 6 - Director → ME
Ceased 3
  • 1
    icon of address 1 Levylsdene, Levylsdene, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-05-22 ~ 2000-08-08
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-04
    IIF 17 - Right to appoint or remove directors OE
  • 2
    DIGITAL UNION LIMITED - 2010-02-17
    FILMWEB LIMITED - 2001-03-27
    icon of address 103 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2008-02-01
    IIF 20 - Director → ME
    icon of calendar 2005-04-13 ~ 2008-02-01
    IIF 23 - Secretary → ME
  • 3
    icon of address 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,051 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-09
    IIF 14 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.