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

Mr Nicholas St John Lawson

    Related profiles found in government register
  • Mr Nicholas St John Lawson
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 1
    • Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 2 IIF 3
    • Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 4 IIF 5
    • Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD, England

      IIF 6
    • Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD, United Kingdom

      IIF 7 IIF 8
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
    • Leading At Lawrence House, St. Andrews Hill, Norwich, NR2 1AD, England

      IIF 10
    • The Hub, Blackfriars Street, Stamford, PE9 2BW, England

      IIF 11
    • Hurst House, High Street, Ripley, Woking, GU23 6AZ, England

      IIF 12
  • Lawson, Nicholas St John
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 13 IIF 14 IIF 15
    • Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 21 IIF 22
    • Ashton Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 23
    • Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD, England

      IIF 24
    • Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD, United Kingdom

      IIF 25
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
    • Hurst House, High Street, Ripley, Woking, GU23 6AZ, England

      IIF 27
  • Lawson, Nicholas St John
    British accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 28
    • Ashton Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 29
    • Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD, United Kingdom

      IIF 30
    • 8 Bedford Park, Croydon, Surrey, CR0 2AP

      IIF 31
  • Lawson, Nicholas St John
    British business consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashton Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 32
  • Lawson, Nicholas St John
    British charetered accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 33
  • Lawson, Nicholas St John
    British chartered accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashton Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 34 IIF 35
  • Lawson, Nicholas St John
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 36 IIF 37 IIF 38
    • Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 39
    • Leading At Lawrence House, St. Andrews Hill, Norwich, NR2 1AD, England

      IIF 40
  • Lawson, Nicholas St John
    British consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 41 IIF 42
    • Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD, England

      IIF 43 IIF 44
  • Lawson, Nicholas St John
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 45
    • Ashton Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 46
    • Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD, United Kingdom

      IIF 47 IIF 48
    • The Old Exchange, Compton Road, London, SW19 7QD, England

      IIF 49
  • Lawson, Nicholas St John
    British finance director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 50 IIF 51
  • Lawson, Nicholas St John
    British management consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashton Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 52
  • Lawson, Nicholas St John
    British

    Registered addresses and corresponding companies
  • Lawson, Nicholas St John
    British consultant

    Registered addresses and corresponding companies
    • Ashton Hillbrow Road, Esher, Surrey, KT10 9UD

      IIF 60
  • Lawson, Nicholas
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hurst House, High Street, Ripley, Woking, GU23 6AZ, England

      IIF 61
  • Lawson, Nicholas St John

    Registered addresses and corresponding companies
  • Lawson, Nicholas

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 69
child relation
Offspring entities and appointments 52
  • 1
    10 EIGHTY LIMITED
    07878179
    Ashton, Hillbrow Road, Esher, Surrey
    Active Corporate (12 parents, 1 offspring)
    Officer
    2012-01-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    10 EIGHTY CONSULTING LIMITED
    10786268
    Ashton, Hillbrow Road, Esher, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 38 - Director → ME
    2017-05-24 ~ dissolved
    IIF 66 - Secretary → ME
  • 3
    ALIXIO GROUP UK LIMITED
    16929161
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    ATLANTIC LEISURE GROUP LIMITED
    - now 01758232
    KENNING ATLANTIC LIMITED - 1987-07-09
    ALNERY NO. 213 LIMITED - 1983-12-22
    Inchcape House Langford Lane, Kidlington, Oxford
    Dissolved Corporate (1 parent)
    Officer
    1996-06-30 ~ 1998-02-17
    IIF 35 - Director → ME
  • 5
    BETTER PLANET PUBLISHING LIMITED
    13208106
    Ashton, Hillbrow Road, Esher, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 37 - Director → ME
  • 6
    BRAMERTON HOLDINGS LIMITED
    10488403
    3rd Floor 207 Regent Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-11-21 ~ 2017-04-05
    IIF 48 - Director → ME
    2017-04-03 ~ 2019-11-21
    IIF 68 - Secretary → ME
    Person with significant control
    2016-11-21 ~ 2017-04-05
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    BUYMIE FINANCE UK LIMITED
    - now 12750902
    LLANDDINOG HOUSE LIMITED
    - 2020-08-06 12750902
    Ashton, Hillbrow Road, Esher, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-17 ~ 2023-02-15
    IIF 49 - Director → ME
    Person with significant control
    2020-07-17 ~ 2020-08-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    BUYMIE TECHNOLOGIES UK LIMITED
    12600971
    Ashton, Hillbrow Road, Esher, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-13 ~ 2023-02-15
    IIF 45 - Director → ME
  • 9
    CUBA BEAT LIMITED
    10756218
    Ashton, Hillbrow Road, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-05-05 ~ 2018-02-28
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    CURATELY LTD
    14485070
    Ashton, Hillbrow Road, Esher, England
    Active Corporate (2 parents)
    Officer
    2022-11-29 ~ now
    IIF 63 - Secretary → ME
  • 11
    DCS AUTOMOTIVE LIMITED
    - now 02377414
    GLOBAL AUTOMOTIVE HOLDINGS LIMITED - 2000-05-10
    DCS UK HOLDINGS LIMITED - 1997-06-06
    MOTIS LIMITED - 1994-09-12
    TRADESTAGS LIMITED - 1990-11-06
    1200 Bristol Road South, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2001-02-01 ~ 2001-04-30
    IIF 29 - Director → ME
  • 12
    DGM ASSOCIATES LTD
    10452274
    3a, Foxlake Road, Byfleet, West Byfleet, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-18 ~ 2018-06-30
    IIF 69 - Secretary → ME
  • 13
    ELEPHANT AND CASTLE PROJECTS LIMITED
    11356627
    Hurst House High Street, Ripley, Woking, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-05-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-05-11 ~ 2023-11-06
    IIF 3 - Has significant influence or control OE
  • 14
    ENTERPRISE CAR FINANCE LIMITED - now
    CJ FINANCIAL SERVICES LIMITED
    - 2000-06-30 03226433 NF003411
    PENTASTAR FINANCE LIMITED - 1997-01-16
    1 More London Place, London
    Dissolved Corporate (31 parents)
    Officer
    1998-01-15 ~ 1999-12-31
    IIF 51 - Director → ME
  • 15
    ENTERPRISE CAR FINANCE LIMITED - now
    CJ FINANCIAL SERVICES LIMITED
    - 2000-07-18 NF003411 03226433
    Queens Buildings, 10 Royal Avenue, Belfast
    Converted / Closed Corporate (1 parent)
    Officer
    1998-07-27 ~ 1999-12-31
    IIF 50 - Director → ME
  • 16
    EVERDENE CONSULTING LIMITED
    09407519
    Ashton, Hillbrow Road, Esher, Surrey, England
    Active Corporate (2 parents)
    Officer
    2015-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    EVERDENE INVESTMENTS LIMITED
    - now 04232739 07571399
    EVERDENE LIMITED
    - 2011-04-14 04232739 07571399
    Leading At Lawrence House, St. Andrews Hill, Norwich, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2001-06-12 ~ 2016-09-09
    IIF 34 - Director → ME
    2021-02-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    EVERDENE LIMITED
    - now 07571399 04232739
    EVERDENE INVESTMENTS LIMITED
    - 2011-04-14 07571399 04232739
    Ashton, Hillbrow Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    FAIRY BRIDGE LIMITED
    FC032008
    Second Floor Quay Street, South Quay, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    2017-03-03 ~ now
    IIF 30 - Director → ME
  • 20
    FERRARI CONCESSIONAIRES LIMITED
    - now 00607269
    DRAKE CARRIERS LIMITED - 1994-08-16
    Inchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    1995-06-20 ~ 1997-11-01
    IIF 59 - Secretary → ME
  • 21
    IVORY GROUP LIMITED
    - now 09381794
    IVORY HOMES INVESTMENTS LIMITED
    - 2020-03-27 09381794
    Hurst House High Street, Ripley, Woking, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2015-01-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
  • 22
    IVORY HOMES MERTON PARK LIMITED
    - now 09881067
    IVORY HOMES WESTCOTT LIMITED - 2016-08-17
    Hurst House High Street, Ripley, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 61 - Director → ME
  • 23
    IVORY PROJECTS LTD.
    - now 08731660
    IVORY HOMES SUNNINGHILL LIMITED
    - 2018-02-28 08731660
    Hurst House High Street, Ripley, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-10-14 ~ 2016-02-12
    IIF 16 - Director → ME
    2017-02-28 ~ 2018-06-04
    IIF 65 - Secretary → ME
  • 24
    IVORY PROPERTY SERVICES LIMITED
    12233605
    Hurst House High Street, Ripley, Woking, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-09-30 ~ now
    IIF 17 - Director → ME
  • 25
    JAMAKA INVESTMENTS LIMITED
    08417311
    Ashton, Hillbrow Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 43 - Director → ME
  • 26
    KINETIC FIXINGS LIMITED
    11016026
    Ashton, Hillbrow Road, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 67 - Secretary → ME
  • 27
    LEGAL RISK SOLUTIONS LIMITED
    06024822
    Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (6 parents)
    Officer
    2007-08-14 ~ 2009-03-31
    IIF 52 - Director → ME
    2006-12-11 ~ 2009-03-31
    IIF 60 - Secretary → ME
  • 28
    LT REALISATIONS 2023 LIMITED - now
    LIMITLESS TECHNOLOGY LTD
    - 2024-01-29 10056048
    64 North Row, London
    Liquidation Corporate (10 parents)
    Officer
    2016-03-10 ~ 2016-07-18
    IIF 19 - Director → ME
  • 29
    MANTA HAIR LIMITED
    - now 09377968
    T & D PARTNERSHIP LIMITED - 2016-01-31
    364 High Street, Harlington, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2022-06-23 ~ now
    IIF 13 - Director → ME
  • 30
    MAR PARTS LIMITED
    - now 00827692
    CHUTE (PLANT) LIMITED - 1984-12-12
    F. ENGLISH (PLANT) LIMITED - 1983-09-29
    F. ENGLISH JCB LIMITED - 1977-12-31
    2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (33 parents)
    Officer
    1995-06-20 ~ 1997-11-01
    IIF 53 - Secretary → ME
  • 31
    MARANELLO CONCESSIONAIRES LIMITED
    00655104
    2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (36 parents, 1 offspring)
    Officer
    1995-06-20 ~ 1997-11-01
    IIF 57 - Secretary → ME
  • 32
    MARANELLO HOLDINGS LIMITED
    - now 02001186
    FACTORSTART LIMITED - 1986-04-30
    2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (29 parents, 2 offsprings)
    Officer
    1995-06-20 ~ 1997-11-01
    IIF 54 - Secretary → ME
  • 33
    MARANELLO SALES LIMITED
    01443371
    2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (35 parents)
    Officer
    1995-06-20 ~ 1997-11-01
    IIF 58 - Secretary → ME
  • 34
    MELT CONTENT LIMITED
    08563297
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, England
    Active Corporate (5 parents)
    Officer
    2022-09-30 ~ 2025-02-20
    IIF 62 - Secretary → ME
  • 35
    MFPS LIMITED - now
    DAIHATSU (U.K.) LIMITED
    - 2008-01-29 00634444
    ARDEN COURT FINANCE LIMITED - 1977-12-31
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (20 parents)
    Officer
    1995-06-20 ~ 1997-11-01
    IIF 56 - Secretary → ME
  • 36
    MILIFE COACHING LIMITED
    - now 07027635
    IMPERATIVE HEALTH LIMITED
    - 2010-01-08 07027635
    Suite 22, Colworth Annex, Colworth Business Park, Sharnbrook, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-09-23 ~ dissolved
    IIF 32 - Director → ME
  • 37
    MLL DEVELOPMENTS LIMITED
    16072742
    Hurst House High Street, Ripley, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-11-26 ~ now
    IIF 64 - Secretary → ME
  • 38
    MOODIFIER LIMITED
    08417196
    Ashton, Hillbrow Road, Esher
    Dissolved Corporate (4 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 42 - Director → ME
  • 39
    OPEN PLACEBO LIMITED
    15881930
    Ashton, Hillbrow Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-08-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 40
    PARABIS LIMITED
    04411786 06167936
    Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2011-04-20 ~ 2011-11-17
    IIF 31 - Director → ME
  • 41
    SEAKING AUTOMOTIVE LIMITED
    - now 01417298
    PRE-DELIVERY INSPECTION LIMITED - 1989-06-02
    SIDERMITE LIMITED - 1979-12-31
    Inchcape House Langford Lane, Kidlington, Oxford
    Dissolved Corporate (22 parents)
    Officer
    1995-06-20 ~ 1997-11-01
    IIF 55 - Secretary → ME
  • 42
    SILVER MULLET INVESTMENTS LIMITED
    08417510
    Ashton, Hillbrow Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 44 - Director → ME
  • 43
    STCG LIMITED
    08087169
    St. Thomas Court, Church Street, Axminster
    Dissolved Corporate (12 parents)
    Officer
    2012-05-29 ~ 2012-10-09
    IIF 33 - Director → ME
  • 44
    SUNBURST EVENTS LIMITED
    15449324
    Ashton, Hillbrow Road, Esher, England
    Active Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-29 ~ 2024-02-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 45
    SUNBURST LIMITED
    08759803 05860953
    Ashton, Hillbrow Road, Esher
    Dissolved Corporate (2 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 28 - Director → ME
  • 46
    SUNNINGHILL FLATS 24 AND 26 LIMITED
    09782006
    24 Queens Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-17 ~ 2018-01-30
    IIF 36 - Director → ME
  • 47
    SYCURIO LIMITED - now
    SEMAFONE LIMITED
    - 2022-04-19 06963868
    Pannell House, Park Street, Guildford, England
    Active Corporate (30 parents)
    Officer
    2009-07-16 ~ 2010-06-18
    IIF 46 - Director → ME
  • 48
    THE FOUNDATION FOR YOUNG MUSICIANS
    02552026
    C/o Morley College, 61 Westminster Bridge Road, London
    Active Corporate (36 parents)
    Officer
    2018-03-08 ~ now
    IIF 21 - Director → ME
  • 49
    UNIVERSAL JACKSON HOLDINGS LTD
    10015982
    Ashton, Hillbrow Road, Esher, England
    Active Corporate (2 parents)
    Officer
    2016-02-19 ~ now
    IIF 15 - Director → ME
  • 50
    VOCALITY SINGING LIMITED
    06511785
    Ashton, Hillbrow Road, Esher, Surrey
    Active Corporate (6 parents)
    Officer
    2009-03-24 ~ now
    IIF 23 - Director → ME
  • 51
    WOKING GOLDSWORTH LTD
    12958601
    Hurst House, High Street, Ripley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-07-07 ~ now
    IIF 20 - Director → ME
  • 52
    WOKING POOLE LTD
    12958628
    Hurst House, High Street, Ripley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-07-07 ~ now
    IIF 18 - Director → 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.