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-brown, James Richard

    Related profiles found in government register
  • Lawson-brown, James Richard
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Knox Cropper, Office Suite 1 Haslemere House, Lower Street, Haslemere, GU27 2PE, England

      IIF 1
    • Office Suite 1, Haslemere House, Lower Street, Haslemere, GU27 2PE, England

      IIF 2
    • Office Suite 1, Haslemere House, Lower Street, Haslemere, GU27 2PE, United Kingdom

      IIF 3
    • Office Suite 1, Haslemere House, Lower Street, Haslemere, Surrey, GU27 2PE, United Kingdom

      IIF 4
    • Office Suite 1, Lower Street, Haslemere, GU27 2PE, England

      IIF 5
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 6 IIF 7
    • Codex Capital Partners, 49 Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 8
    • Little River Farm, River, Petworth, GU28 9AS, England

      IIF 9
  • Lawson-brown, James Richard
    British direct investment born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 49 Upper Brook Street, Mayfair, London, W1K 2BR, England

      IIF 10
  • Lawson-brown, James Richard
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 11
  • Lawson Brown, James Richard
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 1, Haslemere House, Lower Street, Haslemere, GU27 2PE, England

      IIF 12
    • Unit 9 Berry Court Farm, Bramley Road, Little London, Tadley, RG26 5AT, England

      IIF 13
  • Lawson Brown, James Richard
    British accountant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Monks Folly, Hill Top Lane, Pannal, Harrogate, North Yorkshire, HG3 1PA, United Kingdom

      IIF 14
  • Lawson Brown, James Richard
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Berry Court Farm, Bramley Road, Tadley, Hampshire, RG26 5AT, United Kingdom

      IIF 15
  • Lawson Brown, James Richard
    British none born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Chiswick Lane, London, W4 2LR, England

      IIF 16
  • Lawson-brown, James Richard

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Mr James Richard Lawson Brown
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 1, Haslemere House, Lower Street, Haslemere, GU27 2PE, England

      IIF 18
    • Unit 9 Berry Court Farm, Bramley Road, Little London, Tadley, RG26 5AT, England

      IIF 19
  • Mr James Richard Lawson-brown
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Knox Cropper, Office Suite 1, Haslemere House, Lower Street, Haslemere, Surrey, GU27 2PE, England

      IIF 20
    • Office Suite 1, Haslemere House, Lower Street, Haslemere, GU27 2PE, United Kingdom

      IIF 21
    • Fawdington Grange, Fawdington, Helperby, York, North Yorkshire, YO61 2RQ, United Kingdom

      IIF 22
  • Mr James Richard Lawson-brown
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Suite 1, Haslemere House, Lower Street, Haslemere, Surrey, GU27 2PE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    !OBAC MAGNETIC FLOOR TECHNOLOGY - 2014-05-13
    Regency Court Po Box 296, Glategny Esplanade, St Peter Port, Gy1 4na, Guernsey
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-03-20 ~ now
    IIF 15 - Director → ME
  • 2
    !OBAC FITTINGS LIMITED - 2011-07-15
    Unit 9 Berry Court Farm Bramley Road, Little London, Tadley, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -5,209,647 GBP2024-06-30
    Officer
    2017-03-20 ~ now
    IIF 7 - Director → ME
  • 3
    CODEX BIDCO LIMITED - 2025-02-03
    1 Haslemere House C/o Knox Cropper, Lower Street, Haslemere, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 1 - Director → ME
  • 4
    Plexal The Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    815,640 GBP2024-12-31
    Officer
    2023-01-01 ~ now
    IIF 5 - Director → ME
  • 5
    C/o Knox Cropper, Office Suite 1 Haslemere House, Lower Street, Haslemere, Surrey, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    408,773 GBP2024-03-31
    Officer
    2014-10-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    BALMUIR PARTNERS LTD - 2017-06-07
    BFM PARTNERS LTD - 2007-12-13
    BALMUIR FUND MANAGERS LIMITED - 2005-09-26
    C/o Knox Cropper, Office Suite 1 Haslemere House, Lower Street, Haslemere, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    337,214 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 2 - Director → ME
  • 7
    Office Suite 1 Haslemere House, Lower Street, Haslemere, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    Office Suite 1 Haslemere House, Lower Street, Haslemere, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-28 ~ now
    IIF 3 - Director → ME
  • 9
    Office Suite 1, Haslemere House, Lower Street, Haslemere, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    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
  • 10
    Unit 9 Berry Court Farm Bramley Road, Little London, Tadley, England
    Active Corporate (3 parents)
    Officer
    2025-07-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    HELPTRUE LIMITED - 1989-05-26
    Fawdington Grange Fawdington, Helperby, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,631 GBP2024-08-31
    Officer
    2025-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    1 Long Lane, London, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -11,774,176 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-08-27 ~ now
    IIF 8 - Director → ME
Ceased 5
  • 1
    EDISONX GLOBAL LTD - 2017-11-08
    STARFORT ENTERPRISES LIMITED - 2017-07-06
    17 Chiswick Lane, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-05-31
    Officer
    2017-07-25 ~ 2017-10-03
    IIF 16 - Director → ME
  • 2
    Office Suite 1 Haslemere House, Lower Street, Haslemere, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-03-28 ~ 2024-04-04
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    POLYMER RECOVERY LIMITED - 2014-04-24
    POLYCARB LIMITED - 1993-11-09
    Unit R1 Havenside, Fishtoft Road, Boston, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,141,708 GBP2024-12-30
    Officer
    2017-11-21 ~ 2022-06-07
    IIF 10 - Director → ME
  • 4
    HELPTRUE LIMITED - 1989-05-26
    Fawdington Grange Fawdington, Helperby, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,631 GBP2024-08-31
    Officer
    2003-01-01 ~ 2021-02-26
    IIF 14 - Director → ME
  • 5
    CODEX ACQUISITIONS PLC - 2025-02-25
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-10-11 ~ 2025-04-30
    IIF 11 - Director → ME
    2021-10-11 ~ 2021-11-05
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.