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

      IIF 6
    • Unit 4a, Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

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

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

      IIF 10
    • Unit D17, J31 Park, Motherwell Way, Thurrock, Grays, Essex, RM20 3XD, England

      IIF 11
    • Unit D17, Unit D17, J31 Park, Thurrock, Essex, RM20 3XD, United Kingdom

      IIF 12
    • Cannimore Farm, Cannimore Lane, Warminster, BA12 8DP, England

      IIF 13
  • 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 14
  • 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 15 IIF 16 IIF 17
    • Breezy, Vera Road, Downham, Billericay, CM11 1LJ, England

      IIF 19
    • Unit D17, J31 Park, Motherwell Way, Thurrock, Grays, Essex, RM20 3XD, England

      IIF 20
  • 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 21
  • 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 22 IIF 23
    • Unit 4a Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ, England

      IIF 24
    • Unit D17, J31 Park, Motherwell Way, Grays, RM20 3XD, United Kingdom

      IIF 25
    • Unit D17, Unit D17, J31 Park, Thurrock, Essex, RM20 3XD, United Kingdom

      IIF 26
    • Obury Farm, Maidstone Road, Pembury, Tunbridge Wells, Kent, TN2 4AD, England

      IIF 27
    • 109, Sidney Road, Walton-on-thames, KT12 2LX, England

      IIF 28
    • Cannimore Farm, Cannimore Lane, Warminster, BA12 8DP, England

      IIF 29
  • 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 30
  • 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 31
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 32 IIF 33
    • Indigo House, Sussex Avenue, Leeds, LS10 2LF, England

      IIF 34
    • Brentmead House, Britannia Road, London, N12 9RU

      IIF 35
  • 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 36
  • 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 37
  • 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 38
child relation
Offspring entities and appointments 23
  • 1
    A.S. TRAVEL LIMITED
    03228257
    Brentmead House, Britannia Road, London
    Dissolved Corporate (5 parents)
    Officer
    2010-09-17 ~ 2012-02-29
    IIF 35 - Director → ME
  • 2
    ACE VEHICLE TRACKING LTD
    07121682
    Breezy, Vera Road, Downham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-11 ~ dissolved
    IIF 38 - Director → ME
  • 3
    AMBULANCE TRANSFERS LIMITED
    09571166
    Unit D17, J31 Park Motherwell Way, Thurrock, Grays, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-07-01
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-30 ~ now
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    AST AMBULANCE SERVICE LIMITED
    07086718
    Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2011-02-04 ~ 2013-12-23
    IIF 34 - Director → ME
  • 5
    AST AMBULANCE TRAINING ACADEMY LIMITED
    08110408
    177 Hook Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-06-19 ~ dissolved
    IIF 37 - Director → ME
  • 6
    AST FLOODWALL SYSTEMS LIMITED
    09206399
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 33 - Director → ME
  • 7
    CADENCE SUPPORT SERVICES LTD
    14637669
    Unit 4a Guildprime Business Centre, Southend Road, Billericay, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    ELEVATE SUPPLIES LTD
    - now 14489161
    BIG DOG CLOTHING LIMITED
    - 2025-01-14 14489161
    Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (4 parents)
    Officer
    2022-11-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-11-16 ~ 2024-04-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    2025-01-01 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    ELMBRIDGE SPORTS COLLEGE LTD - now
    WALTON CASUALS FOOTBALL COLLEGE LTD
    - 2023-09-18 11817410
    WALTON CASUALS ACADEMY FC LTD
    - 2022-07-04 11817410
    Tahrah, Maxwell Road, Arundel, West Sussex
    Active Corporate (7 parents)
    Officer
    2020-08-06 ~ 2023-01-26
    IIF 19 - Director → ME
  • 10
    FAT FISH TACKLE LIMITED
    07125973
    Unit 4a Guildprime Business Centre, Southend Road, Billericay, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2022-02-15 ~ 2023-01-01
    IIF 31 - Director → ME
    2022-02-02 ~ 2022-02-08
    IIF 21 - Director → ME
    Person with significant control
    2022-02-02 ~ 2022-02-08
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    FIX YOUR TEC LIMITED
    10731269
    Unit D17, J31 Park Motherwell Way, Grays, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-04-20 ~ 2023-07-01
    IIF 25 - Director → ME
  • 12
    HOOKED EUROPEAN CARP TOURS LIMITED
    16180328
    Unit 5 Paycocke Mews, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2025-01-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2025-01-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    HUNTER HEYWOOD LIMITED
    11691674
    Unit D17 J31 Park, Motherwell Way, Grays, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-11-22 ~ 2025-01-13
    IIF 26 - Director → ME
    Person with significant control
    2018-11-22 ~ 2025-01-13
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    LAWMER GOLD ASSETS & INVESTMENTS LTD
    - now 08266568
    ROSEVILLE ASSET INVESTMENTS LTD
    - 2014-07-04 08266568
    Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (5 parents)
    Officer
    2013-04-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    LAWMER GOLD LTD
    08859432 08834345
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 16
    LAWMER PROPERTIES AND INVESTMENTS LIMITED
    - now 08834345
    MERLAW ASSOCIATES LTD
    - 2014-12-22 08834345
    LAWMER GOLD LTD
    - 2014-01-22 08834345 08859432
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-01-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 17
    OCTOPUS PRODUCTIONS LIMITED
    13620190
    Cannimore Farm, Cannimore Lane, Warminster, England
    Active Corporate (3 parents)
    Officer
    2021-09-14 ~ 2025-04-30
    IIF 29 - Director → ME
    Person with significant control
    2021-09-14 ~ 2025-04-30
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    OUTLAW PRO LTD
    12279261
    Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    THE GREATEST OUTDOOR COMPANY LTD
    16880016
    Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (2 parents)
    Officer
    2025-11-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-11-28 ~ 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 directors OE
  • 20
    URBAN MYTH ANGLING LIMITED
    08724122
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Officer
    2019-04-23 ~ 2019-11-11
    IIF 27 - Director → ME
  • 21
    WALTON CASUALS FC LIMITED
    11817335
    Bassetts 107 Power Road, Chiswick, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 28 - Director → ME
  • 22
    WALTON CASUALS LADIES FC LTD
    11817341
    Bassetts 107 Power Road, Chiswick, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 23 - Director → ME
  • 23
    WALTON CASUALS YOUTH FC LTD
    - now 11817370
    WALTON CASUALS JUNIORS FC LTD
    - 2021-08-16 11817370
    Bassetts 107 Power Road, Chiswick, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 22 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.