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

Mr Stewart Leonard James Lawson

    Related profiles found in government register
  • Mr Stewart Leonard James Lawson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Paycocke Mews, Basildon, SS14 3HU, England

      IIF 1 IIF 2 IIF 3
    • Unit 4a, Guildeprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, United Kingdom

      IIF 4
    • Unit 4a Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ, England

      IIF 5
    • Unit 4a, Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 6
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 7 IIF 8
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 9
    • Unit D17, J31 Park, Motherwell Way, Thurrock, Grays, Essex, RM20 3XD, England

      IIF 10
    • Unit D17, Unit D17, J31 Park, Thurrock, Essex, RM20 3XD, United Kingdom

      IIF 11
    • Cannimore Farm, Cannimore Lane, Warminster, BA12 8DP, England

      IIF 12
  • Mr Stewart Leonard James Lawson
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Paycocke Mews, Basildon, SS14 3HU, United Kingdom

      IIF 13
  • Lawson, Stewart Leonard James
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Paycocke Mews, Basildon, SS14 3HU, England

      IIF 14 IIF 15 IIF 16
    • Unit D17, J31 Park, Motherwell Way, Thurrock, Grays, Essex, RM20 3XD, England

      IIF 17
  • Lawson, Stewart Leonard James
    British chief executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a, Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 18
  • Lawson, Stewart Leonard James
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Breezy, Vera Road, Downham, Billericay, CM11 1LJ, England

      IIF 19 IIF 20 IIF 21
    • Unit 4a Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ, England

      IIF 22
    • Unit D17, J31 Park, Motherwell Way, Grays, RM20 3XD, United Kingdom

      IIF 23
    • Unit D17, Unit D17, J31 Park, Thurrock, Essex, RM20 3XD, United Kingdom

      IIF 24
    • Obury Farm, Maidstone Road, Pembury, Tunbridge Wells, Kent, TN2 4AD, England

      IIF 25
    • 109, Sidney Road, Walton-on-thames, KT12 2LX, England

      IIF 26
    • Cannimore Farm, Cannimore Lane, Warminster, BA12 8DP, England

      IIF 27
  • Lawson, Stewart Leonard James
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Paycocke Mews, Basildon, SS14 3HU, England

      IIF 28
  • Lawson, Stewart Leonard James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4a, Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 29
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 30 IIF 31
    • Indigo House, Sussex Avenue, Leeds, LS10 2LF, England

      IIF 32
    • Brentmead House, Britannia Road, London, N12 9RU

      IIF 33
  • Lawson, Stewart Leonard James
    British jewellers born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 34
  • Lawson, Stewart Leonard James
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Hook Road, Surbiton, Surrey, KT6 5AR, United Kingdom

      IIF 35
  • Lawson, Stewart Leonard James
    British telematics advisor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Breezy, Vera Road, Downham, Essex, CM11 1LJ, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    Breezy, Vera Road, Downham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-11 ~ dissolved
    IIF 36 - Director → ME
  • 2
    Unit D17, J31 Park Motherwell Way, Thurrock, Grays, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    771,493 GBP2023-12-31
    Officer
    2017-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    177 Hook Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 35 - Director → ME
  • 4
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -523 GBP2015-09-30
    Officer
    2014-09-05 ~ dissolved
    IIF 31 - Director → ME
  • 5
    Unit 4a Guildprime Business Centre, Southend Road, Billericay, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-02-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BIG DOG CLOTHING LIMITED - 2025-01-14
    Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,753 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    ROSEVILLE ASSET INVESTMENTS LTD - 2014-07-04
    Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    573,778 GBP2024-10-31
    Officer
    2013-04-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MERLAW ASSOCIATES LTD - 2014-12-22
    LAWMER GOLD LTD - 2014-01-22
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-01-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 11
    Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,921,849 GBP2023-12-31
    Officer
    2020-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    Bassetts 107 Power Road, Chiswick, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,262 GBP2021-05-31
    Officer
    2020-08-06 ~ dissolved
    IIF 26 - Director → ME
  • 13
    Bassetts 107 Power Road, Chiswick, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2020-08-06 ~ dissolved
    IIF 20 - Director → ME
  • 14
    WALTON CASUALS JUNIORS FC LTD - 2021-08-16
    Bassetts 107 Power Road, Chiswick, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2020-08-06 ~ dissolved
    IIF 19 - Director → ME
Ceased 10
  • 1
    Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-17 ~ 2012-02-29
    IIF 33 - Director → ME
  • 2
    Unit D17, J31 Park Motherwell Way, Thurrock, Grays, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    771,493 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2017-07-01
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2011-02-04 ~ 2013-12-23
    IIF 32 - Director → ME
  • 4
    BIG DOG CLOTHING LIMITED - 2025-01-14
    Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,753 GBP2023-11-30
    Person with significant control
    2022-11-16 ~ 2024-04-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    WALTON CASUALS FOOTBALL COLLEGE LTD - 2023-09-18
    WALTON CASUALS ACADEMY FC LTD - 2022-07-04
    Tahrah, Maxwell Road, Arundel, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,729 GBP2024-08-31
    Officer
    2020-08-06 ~ 2023-01-26
    IIF 21 - Director → ME
  • 6
    Unit 4a Guildprime Business Centre, Southend Road, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -343,299 GBP2021-12-31
    Officer
    2022-02-15 ~ 2023-01-01
    IIF 29 - Director → ME
    2022-02-02 ~ 2022-02-08
    IIF 18 - Director → ME
    Person with significant control
    2022-02-02 ~ 2022-02-08
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    Unit D17, J31 Park Motherwell Way, Grays, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    115,319 GBP2024-04-30
    Officer
    2017-04-20 ~ 2023-07-01
    IIF 23 - Director → ME
  • 8
    Unit D17 J31 Park, Motherwell Way, Grays, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -91,225 GBP2024-11-30
    Officer
    2018-11-22 ~ 2025-01-13
    IIF 24 - Director → ME
    Person with significant control
    2018-11-22 ~ 2025-01-13
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    Cannimore Farm, Cannimore Lane, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200,145 GBP2023-12-31
    Officer
    2021-09-14 ~ 2025-04-30
    IIF 27 - Director → ME
    Person with significant control
    2021-09-14 ~ 2025-04-30
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -90,188 GBP2021-10-31
    Officer
    2019-04-23 ~ 2019-11-11
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.