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 direct investment born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 1
    • icon of address 49 Upper Brook Street, Mayfair, London, W1K 2BR, England

      IIF 2
    • icon of address Codex Capital Partners, 49 Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 3
  • Lawson-brown, James Richard
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Haslemere House, C/o Knox Cropper, Lower Street, Haslemere, GU27 2PE, United Kingdom

      IIF 4
    • icon of address Office Suite 1, Haslemere House, Lower Street, Haslemere, GU27 2PE, England

      IIF 5
    • icon of address Office Suite 1, Haslemere House, Lower Street, Haslemere, GU27 2PE, United Kingdom

      IIF 6
    • icon of address Office Suite 1, Haslemere House, Lower Street, Haslemere, Surrey, GU27 2PE, United Kingdom

      IIF 7
    • icon of address Office Suite 1, Lower Street, Haslemere, GU27 2PE, England

      IIF 8
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 9
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 10
  • Lawson Brown, James Richard
    British accountant born in August 1977

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Berry Court Farm, Bramley Road, Little London, Tadley, RG26 5AT, England

      IIF 12
  • Lawson Brown, James Richard
    British director born in August 1977

    Resident in United Kingdom

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

      IIF 13
  • Lawson Brown, James Richard
    British none born in August 1977

    Resident in United Kingdom

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

      IIF 14
  • Lawson-brown, James Richard

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

      IIF 15
  • Mr James Richard Lawson Brown
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Berry Court Farm, Bramley Road, Little London, Tadley, RG26 5AT, England

      IIF 16
  • Mr James Richard Lawson-brown
    British born in August 1977

    Resident in England

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

      IIF 17
    • icon of address Office Suite 1, Haslemere House, Lower Street, Haslemere, GU27 2PE, United Kingdom

      IIF 18
    • icon of address Fawdington Grange, Fawdington, Helperby, York, North Yorkshire, YO61 2RQ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    !OBAC MAGNETIC FLOOR TECHNOLOGY - 2014-05-13
    icon of address Regency Court Po Box 296, Glategny Esplanade, St Peter Port, Gy1 4na, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 13 - Director → ME
  • 2
    !OBAC FITTINGS LIMITED - 2011-07-15
    icon of address 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
    icon of calendar 2017-03-20 ~ now
    IIF 1 - Director → ME
  • 3
    CODEX BIDCO LIMITED - 2025-02-03
    icon of address 1 Haslemere House C/o Knox Cropper, Lower Street, Haslemere, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2023-01-01 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2014-10-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    BALMUIR FUND MANAGERS LIMITED - 2005-09-26
    BFM PARTNERS LTD - 2007-12-13
    BALMUIR PARTNERS LTD - 2017-06-07
    icon of address 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
    icon of calendar 2017-03-31 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2022-11-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office Suite 1 Haslemere House, Lower Street, Haslemere, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Unit 9 Berry Court Farm Bramley Road, Little London, Tadley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    HELPTRUE LIMITED - 1989-05-26
    icon of address Fawdington Grange Fawdington, Helperby, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,631 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 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
    icon of calendar 2020-08-27 ~ now
    IIF 3 - Director → ME
Ceased 5
  • 1
    EDISONX GLOBAL LTD - 2017-11-08
    STARFORT ENTERPRISES LIMITED - 2017-07-06
    icon of address 17 Chiswick Lane, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-05-31
    Officer
    icon of calendar 2017-07-25 ~ 2017-10-03
    IIF 14 - Director → ME
  • 2
    icon of address Office Suite 1 Haslemere House, Lower Street, Haslemere, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-04-04
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    POLYCARB LIMITED - 1993-11-09
    POLYMER RECOVERY LIMITED - 2014-04-24
    icon of address Unit R1 Havenside, Fishtoft Road, Boston, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,141,708 GBP2024-12-30
    Officer
    icon of calendar 2017-11-21 ~ 2022-06-07
    IIF 2 - Director → ME
  • 4
    HELPTRUE LIMITED - 1989-05-26
    icon of address Fawdington Grange Fawdington, Helperby, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,631 GBP2024-08-31
    Officer
    icon of calendar 2003-01-01 ~ 2021-02-26
    IIF 11 - Director → ME
  • 5
    CODEX ACQUISITIONS PLC - 2025-02-25
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-11 ~ 2025-04-30
    IIF 10 - Director → ME
    icon of calendar 2021-10-11 ~ 2021-11-05
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.