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, Andrew Peter

    Related profiles found in government register
  • Lawson, Andrew Peter
    British chartered management accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Lawson, Andrew Peter
    British finance director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camgrain, London Road, Balsham, Cambridge, Cambridgeshire, CB21 4HH, England

      IIF 14
    • icon of address Camgrain Store, Cambridge Road, Linton, Cambridge, CB21 4LN

      IIF 15
  • Lawson, Andrew Peter
    British head of finance born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ousedale School, Newport Pagnell Campus, The Grove, Newport Pagnell, Buckinghamshire, MK16 0BJ

      IIF 16
  • Lawson, Andrew Peter
    British management accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Lawson, Andrew
    British kitchen designer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Bootham Lane Industrial, Estate Dunscroft, Doncaster, South Yorkshire, DN7 4JT

      IIF 18
  • Lawson, Andrew Kenneth
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 19
  • Lawson, Andrew Kenneth
    British entrepreneur born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Beaufort Road, Ham, London, TW10 7XS

      IIF 20
  • Lawson, Andrew Peter

    Registered addresses and corresponding companies
  • Lawson, Andrew
    British customer service born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Haggstones Drive, Oughtibridge, Sheffield, S35 0GL, United Kingdom

      IIF 33
  • Lawson, Andrew
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Haggstones Drive, Oughtibridge, Sheffield, South Yorkshire, S35 0GL, United Kingdom

      IIF 34
    • icon of address 116, Waverley Avenue, Whitton, Twickenham, TW2 6DW, United Kingdom

      IIF 35
  • Lawson, Andrew
    British leisure manager born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Queen Street, Horbury, Wakefield, West Yorkshire, WF4 6LP, England

      IIF 36
  • Andrew Lawson
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Lawson, Andrew

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • icon of address 5, Haggstones Drive, Oughtibridge, Sheffield, S35 0GL, United Kingdom

      IIF 39
    • icon of address 5, Haggstones Drive, Oughtibridge, Sheffield, South Yorkshire, S35 0GL, United Kingdom

      IIF 40
    • icon of address 116, Waverley Avenue, Whitton, Twickenham, TW2 6DW, United Kingdom

      IIF 41
    • icon of address 20, Queen Street, Horbury, Wakefield, West Yorkshire, WF4 6LP, England

      IIF 42
  • Andrew Lawson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • icon of address 5, Haggstones Drive, Oughtibridge, Sheffield, S35 0GL, United Kingdom

      IIF 44 IIF 45
    • icon of address 116, Waverley Avenue, Twickenham, TW2 6DW, United Kingdom

      IIF 46
  • Andrew Lawson
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Queen Street, Horbury, Wakefield, West Yorkshire, WF4 6LP, England

      IIF 47
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 116 Waverley Avenue, Whitton, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2019-06-03 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2021-07-01 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    icon of address 20 Queen Street, Horbury, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,871 GBP2024-03-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 36 - Director → ME
    icon of calendar 2017-11-15 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    icon of address 2a Connaught Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2023-01-24 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,449 GBP2019-04-30
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-04-07 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 1 Bootham Lane Industrial, Estate Dunscroft, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    121,502 GBP2024-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 11 Beaufort Road, Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-27 ~ dissolved
    IIF 20 - Director → ME
Ceased 16
  • 1
    PIKECALL LIMITED - 1990-05-17
    icon of address Orchard House, Phocle Green Business Park, Ross-on-wye, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ 2024-09-05
    IIF 8 - Director → ME
    icon of calendar 2023-09-29 ~ 2024-09-05
    IIF 26 - Secretary → ME
  • 2
    icon of address Camgrain Store, Cambridge Road, Linton, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-08 ~ 2023-06-30
    IIF 15 - Director → ME
  • 3
    icon of address Orchard House, Phocle Green Business Park, Ross-on-wye, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-07 ~ 2024-11-13
    IIF 9 - Director → ME
  • 4
    NEW CO 100 LIMITED - 2021-06-14
    icon of address Northants Apc, Rushton Road, Kettering, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -412,484 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2021-03-09 ~ 2023-06-30
    IIF 14 - Director → ME
  • 5
    icon of address Ousedale School Newport Pagnell Campus, The Grove, Newport Pagnell, Buckinghamshire
    Active Corporate
    Officer
    icon of calendar 2016-05-20 ~ 2019-05-15
    IIF 16 - Director → ME
  • 6
    UNIQUELONG LIMITED - 1990-03-05
    icon of address Orchard House, Phocle Green Business Park, Ross-on-wye, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-09-05
    IIF 3 - Director → ME
    icon of calendar 2023-09-28 ~ 2024-09-05
    IIF 23 - Secretary → ME
  • 7
    icon of address Orchard House, Phocle Green Business Park, Ross-on-wye, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,106 GBP2024-05-31
    Officer
    icon of calendar 2023-09-29 ~ 2024-09-05
    IIF 12 - Director → ME
    icon of calendar 2023-09-29 ~ 2024-09-05
    IIF 29 - Secretary → ME
  • 8
    icon of address Orchard House, Phocle Green Business Park, Ross-on-wye, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-06 ~ 2024-09-05
    IIF 7 - Director → ME
    icon of calendar 2023-09-29 ~ 2024-09-05
    IIF 28 - Secretary → ME
  • 9
    VELMARK LIMITED - 1984-06-28
    icon of address Orchard House, Phocle Green Business Park, Ross-on-wye, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-09-05
    IIF 13 - Director → ME
    icon of calendar 2023-09-29 ~ 2024-09-05
    IIF 22 - Secretary → ME
  • 10
    icon of address Orchard House, Phocle Green Business Park, Ross-on-wye, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-09-05
    IIF 6 - Director → ME
    icon of calendar 2023-09-29 ~ 2024-09-05
    IIF 30 - Secretary → ME
  • 11
    icon of address Orchard House, Phocle Green Business Park, Ross-on-wye, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-09-05
    IIF 5 - Director → ME
    icon of calendar 2023-09-29 ~ 2024-09-05
    IIF 25 - Secretary → ME
  • 12
    icon of address Orchard House, Phocle Green Business Park, Ross-on-wye, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-09-05
    IIF 10 - Director → ME
    icon of calendar 2023-09-29 ~ 2024-09-05
    IIF 32 - Secretary → ME
  • 13
    VELCOURT GROUP PLC - 2015-09-18
    VELCOURT LIMITED - 1984-05-17
    icon of address Orchard House, Phocle Green Business Park, Ross-on-wye, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2023-07-06 ~ 2024-09-05
    IIF 11 - Director → ME
    icon of calendar 2023-09-29 ~ 2024-09-05
    IIF 31 - Secretary → ME
  • 14
    VELCOURT (UK) LIMITED - 1984-05-24
    icon of address Orchard House, Phocle Green Business Park, Ross-on-wye, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-09-05
    IIF 2 - Director → ME
    icon of calendar 2023-09-29 ~ 2024-09-05
    IIF 21 - Secretary → ME
  • 15
    VELCOURT (MANAGEMENT SERVICES) LIMITED - 1982-04-02
    icon of address Orchard House, Phocle Green Business Park, Ross-on-wye, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-09-05
    IIF 4 - Director → ME
    icon of calendar 2023-09-29 ~ 2024-09-05
    IIF 24 - Secretary → ME
  • 16
    VELCOURT SPRING HILL LIMITED - 1984-07-12
    STOKES BOMFORD (FARMS) LIMITED - 1984-06-28
    STOKES BOMFORDS PRODUCTION LIMITED - 1977-12-31
    icon of address Orchard House, Phocle Green Business Park, Ross-on-wye, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-09-05
    IIF 1 - Director → ME
    icon of calendar 2023-09-29 ~ 2024-09-05
    IIF 27 - Secretary → 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.