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 director born in November 1969

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 24 Picton House Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

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

    Resident in England

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

      IIF 5
  • Lawton, Patrick
    British director of software house born in November 1969

    Resident in England

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

      IIF 6
  • Lawton, Patrick James
    British co founder born in November 1969

    Resident in United Kingdom

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

      IIF 7
  • Lawton, Patrick James
    British company director born in November 1969

    Resident in United Kingdom

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

      IIF 8
    • Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, United Kingdom

      IIF 9
  • Lawton, Patrick James
    British computer scientist born in November 1969

    Resident in United Kingdom

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

      IIF 10
  • Lawton, Patrick James
    British director born in November 1969

    Resident in United Kingdom

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

      IIF 11
    • 1, Levylsdene, Guildford, Surrey, GU1 2RS, United Kingdom

      IIF 12
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 13
  • Lawton, Patrick James
    British project manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Levylsdene, Guildford, GU1 2RS, United Kingdom

      IIF 14
  • 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
    • Flat 4 54 Epsom Road, Guildford, Surrey, GU1 3LF

      IIF 17
  • Lawton, Patrick
    British computer scientist

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

      IIF 18
  • Mr Patrick James Lawton
    British born in November 1969

    Resident in United Kingdom

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

      IIF 19 IIF 20
    • 1, Levylsdene, Guildford, GU1 2RS, United Kingdom

      IIF 21
    • 1 Levylsdene, Guildford, Surrey, GU1 2RS, United Kingdom

      IIF 22
    • 1, Levylsdene, Levylsdene, Guildford, Surrey, GU1 2RS

      IIF 23
    • 24, 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    1 Levylsdene, Levylsdene, Guildford, Surrey
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    1998-05-22 ~ now
    IIF 10 - director → ME
  • 2
    24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Dissolved corporate (6 parents)
    Officer
    2023-04-03 ~ dissolved
    IIF 13 - director → ME
  • 3
    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
    2014-06-23 ~ dissolved
    IIF 9 - director → ME
  • 4
    24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    -12,080 GBP2023-09-29
    Officer
    2007-09-05 ~ now
    IIF 1 - director → ME
  • 5
    Johnston Wood Roach Ltd, 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,608 GBP2023-09-30
    Officer
    2010-02-08 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    Blenheim House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -112,809 GBP2024-03-31
    Officer
    2020-03-06 ~ now
    IIF 4 - director → ME
  • 7
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15,022 GBP2023-12-31
    Officer
    2020-12-03 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (3 parents)
    Equity (Company account)
    -123,173 GBP2020-08-30
    Officer
    2018-10-17 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    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
  • 9
    1 Levylsdene, Guildford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-27 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    SPEND360 INTERNATIONAL LIMITED - 2017-01-03
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,990,304 GBP2017-05-31
    Officer
    2012-04-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    Suite 4 54 Epsom Road, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF 5 - director → ME
  • 12
    24 24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    24 Picton House, Hussar Court, Waterlooville, Hants, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-31 ~ dissolved
    IIF 12 - director → ME
Ceased 3
  • 1
    1 Levylsdene, Levylsdene, Guildford, Surrey
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    1998-05-22 ~ 2000-08-08
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-05-04
    IIF 23 - Right to appoint or remove directors OE
  • 2
    DIGITAL UNION LIMITED - 2010-02-17
    FILMWEB LIMITED - 2001-03-27
    103 St. John Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-03-09 ~ 2008-02-01
    IIF 6 - director → ME
    2005-04-13 ~ 2008-02-01
    IIF 17 - secretary → ME
  • 3
    24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    -12,080 GBP2023-09-29
    Person with significant control
    2016-04-06 ~ 2021-08-09
    IIF 20 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.