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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lawton, Colin Jason

    Related profiles found in government register
  • Lawton, Colin Jason
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17 Barnfield House, Sandpits Lane, Accrington Road, Blackburn, Lancashire, BB1 3NY, England

      IIF 1 IIF 2
    • Unit 15, Cunningham Court, Lions Drive, Blackburn, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, England

      IIF 3
    • 4, Horton Lodge, Horton, Skipton, BD23 3JX, England

      IIF 4 IIF 5
    • 4, Horton Lodge, Horton, Skipton, North Yorkshire, BD23 3JX, United Kingdom

      IIF 6
    • 4 Monk Bridge House, Horton Lodge Horton In Craven, Skipton, North Yorkshire, BD23 3JT

      IIF 7
  • Lawton, Colin Jason
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 Cunningham Court, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, England

      IIF 8
    • School House, Gisburn Road, Bolton By Bowland, Clitheroe, BB7 4NP, England

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Lawton, Colin Jason
    British virtual tour photography born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Monk Bridge House, Horton Lodge Horton In Craven, Skipton, North Yorkshire, BD23 3JT

      IIF 11
  • Lawton, Jason
    British project manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Elim Close, Bishops Waltham, Hampshire, SO32 1NY, England

      IIF 12
  • Mr Colin Jason Lawton
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17 Barnfield House, Sandpits Lane, Accrington Road, Blackburn, Lancashire, BB1 3NY, England

      IIF 13
    • Unit 15, Cunningham Court, Lions Drive, Blackburn, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, England

      IIF 14
    • Unit 5b, Duttons Way, Shadsworth Business Park, Blackburn, BB1 2QR, England

      IIF 15
    • School House, Gisburn Road, Bolton By Bowland, Clitheroe, BB7 4NP, England

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • 6 Festival Building, Ashley Lane, Saltaire, West Yorkshire, BD17 7DQ

      IIF 18
    • 4, Horton Lodge, Horton, Skipton, BD23 3JX, England

      IIF 19 IIF 20
  • Lawton, Jason
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Lawton, Jason
    British consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY4 5FS, United Kingdom

      IIF 22
  • Lawton, Colin Jason

    Registered addresses and corresponding companies
    • 4, Monk Bridge House, Horton Lodge Horton In Craven, Skipton, North Yorkshire, BD23 3JT, United Kingdom

      IIF 23
  • Mr Jason Lawton
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY4 5FS, United Kingdom

      IIF 24
    • 24, Geraldine Road, London, W4 3PA, United Kingdom

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 13
  • 1
    ACUMEN DIGITAL LTD
    13049829
    4385, 13049829 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    BIOFILM UK LTD
    13188906
    School House Gisburn Road, Bolton By Bowland, Clitheroe, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    DELORKA LTD
    16889394
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    HORTON LODGE RESIDENTS LIMITED
    05020180
    Horton Lodge, Horton, Skipton, North Yorkshire, England
    Active Corporate (14 parents)
    Officer
    2004-12-07 ~ now
    IIF 7 - Director → ME
    2010-01-20 ~ now
    IIF 23 - Secretary → ME
  • 5
    HYPO SOLUTIONS LTD
    13351591
    Suite 17 Barnfield House Sandpits Lane, Accrington Road, Blackburn, Lancashire, England
    Active Corporate (5 parents)
    Officer
    2025-07-10 ~ now
    IIF 2 - Director → ME
    2021-04-22 ~ 2023-06-06
    IIF 1 - Director → ME
    Person with significant control
    2021-04-22 ~ 2023-06-06
    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
  • 6
    LANCASHIRE COACHES LTD
    11511788
    Unit 15 Cunningham Court, Lions Drive, Blackburn Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-04 ~ 2025-01-27
    IIF 3 - Director → ME
    Person with significant control
    2024-09-04 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    LANCASHIRE COMMERCIAL REPAIRS LTD - now
    COACH AND BUS SALE LTD
    - 2024-10-08 11626527
    Unit 22 Cariocca Business Park, Sawley Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-16 ~ 2024-10-07
    IIF 6 - Director → ME
    Person with significant control
    2018-10-16 ~ 2024-10-07
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LAWTON MEDIA LTD
    14940759
    4 Horton Lodge, Horton, Skipton, England
    Active Corporate (2 parents)
    Officer
    2023-06-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    LITIBU LTD
    09740267
    22 Elim Close, Bishops Waltham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Has significant influence or control OE
  • 10
    PROPERTY LENS LIMITED
    - now 05359884
    VIRTUALLY THERE 360 LIMITED
    - 2012-12-05 05359884
    6 Festival Building, Ashley Lane, Saltaire, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-02-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    RESYSTEN UK LTD
    13151938 14773735
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2021-01-22 ~ 2021-06-10
    IIF 10 - Director → ME
    Person with significant control
    2021-01-22 ~ 2021-06-07
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    RIGBY'S EXECUTIVE COACHES LIMITED
    - now 03254116
    BOARDMILL LIMITED - 1996-10-10
    Unit 5b Duttons Way, Shadsworth Business Park, Blackburn, England
    Liquidation Corporate (14 parents)
    Officer
    2018-09-24 ~ 2023-04-06
    IIF 8 - Director → ME
  • 13
    ZEN STREET EATS LTD
    15585669
    4 Horton Lodge, Horton, Skipton, England
    Dissolved Corporate (3 parents)
    Officer
    2024-03-22 ~ 2024-05-19
    IIF 5 - Director → ME
    Person with significant control
    2024-03-22 ~ 2024-05-19
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.