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

Lawton, James

    Related profiles found in government register
  • Lawton, James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Fountains Drive, Acklam, Middlesbrough, TS5 7LJ, United Kingdom

      IIF 1
    • icon of address 20, Fountains Drive, Middlesbrough, Cleveland, TS5 7LJ, United Kingdom

      IIF 2
    • icon of address 2nd Floor, Boho 6, Linthorpe Road, Middlesbrough, TS1 1RE, United Kingdom

      IIF 3
    • icon of address Crossthwaite Suite, Plenary House, Middlesbrough, TS2 1PA, United Kingdom

      IIF 4
    • icon of address Plenary Bv House, Queens Square, Middlesbrough, TS2 1PA, United Kingdom

      IIF 5
    • icon of address Fusion Hive, Office 37, North Shore Road, Stockton-on-tees, TS18 2NB, United Kingdom

      IIF 6
  • Lawton, James
    British sales/marketing born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Fountains Drive, Middlesbrough, TS5 7LJ, United Kingdom

      IIF 7
  • Lawton, James Alexander
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 8
    • icon of address Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 9
  • Lawton, James Alexander
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fusion Hive, Office 37-38, North Shore Road, Stockton-on-tees, TS18 2NB, United Kingdom

      IIF 10
  • Mr James Lawton
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Fountains Drive, Acklam, Middlesbrough, TS5 7LJ, United Kingdom

      IIF 11 IIF 12
    • icon of address Crossthwaite Suite, Plenary House, Middlesbrough, TS2 1PA, United Kingdom

      IIF 13
    • icon of address Offce 57, South Tees Business Centre, Enterprise Court, Middlesbrough, TS6 6TL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Plenary Bv House, Queens Square, Middlesbrough, TS2 1PA, United Kingdom

      IIF 18
    • icon of address Fusion Hive, Office 37, North Shore Road, Stockton-on-tees, TS18 2NB, United Kingdom

      IIF 19
  • Lawton, James

    Registered addresses and corresponding companies
    • icon of address 20, Fountains Drive, Middlesbrough, TS5 7LJ, United Kingdom

      IIF 20
  • Lawton, James Alexander
    born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Acountacy Services, 1st Floor Enterprise House, 202-206linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 21
  • Mr James Alexander Lawton
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 22
    • icon of address Fusion Hive, Office 37-38, North Shore Road, Stockton-on-tees, TS18 2NB, United Kingdom

      IIF 23
    • icon of address Arnison House, High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,273 GBP2020-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Fusion Hive Office 37-38, North Shore Road, Stockton On Tees, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 3
    icon of address Fusion Hive, Office 37-38 North Shore Road, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 4
    icon of address Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -5,503 GBP2016-03-31
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Plenary Bv House, Queen's Square, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Acklam Hall, Hall Gardens, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,445 GBP2019-03-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    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
  • 7
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    FIRST FOUND MARKETING LIMITED - 2012-10-10
    icon of address C/o Fergusson & Co Ltd, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-07-25 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 8
  • 1
    icon of address Beaumont Acountacy Services 1st Floor Enterprise House, 202-206linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ 2018-12-06
    IIF 21 - LLP Designated Member → ME
  • 2
    icon of address Fusion Hive Office 37-38, North Shore Road, Stockton On Tees, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2018-12-07
    IIF 3 - Director → ME
  • 3
    icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-12-12
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Plenary Bv House, Queens Square, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2020-11-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-11-05
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FIRST FOUND MARKETING LIMITED - 2012-10-10
    icon of address C/o Fergusson & Co Ltd, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2012-08-06
    IIF 7 - Director → ME
  • 6
    icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-12-12
    IIF 16 - Right to appoint or remove directors OE
    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
  • 7
    icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-12-12
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-12-12
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.