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 Jonathan Alexander Neal Lawton

    Related profiles found in government register
  • Mr Jonathan Alexander Neal Lawton
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle, ST5 5NS, England

      IIF 1 IIF 2
  • Mr Jonathan Alexander Neal Lawton
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daisy Bank House, Leek Road, Cheadle, Stoke-on-trent, ST10 1JE, United Kingdom

      IIF 3
    • icon of address Unit 3, Carlton House, Registry Street, Stoke-on-trent, ST4 1JP, England

      IIF 4
  • Lawton, Jonathan Alexander Neal
    British cloud technology specialist born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Carlton House, Registry Street, Stoke-on-trent, ST4 1JP, England

      IIF 5
  • Lawton, Jonathan Alexander Neal
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle, ST5 5NS, England

      IIF 6 IIF 7
    • icon of address 15 Kingsyard, Rope Street, Stoke-on-trent, Staffordshire, ST4 6DJ, England

      IIF 8
  • Lawton, Jonathan Alexander Neal
    British it consultant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daisy Bank House, Leek Road, Cheadle, Stoke-on-trent, ST10 1JE, United Kingdom

      IIF 9
  • Mr Jonathan Lawton
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greensforge, Kingswinford, West Midlands, DY6 0AH

      IIF 10
  • Lawton, Jonathan
    British tennis coach born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greensforge, Kingswinford, West Midlands, DY6 0AH, England

      IIF 11
  • Lawton, Jonathan

    Registered addresses and corresponding companies
    • icon of address 435, Hartshill Road, Stoke-on-trent, ST4 6AB, England

      IIF 12
child relation
Offspring entities and appointments
Active 6
  • 1
    SJHC LIMITED - 2016-11-14
    icon of address 435 Hartshill Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,902 GBP2024-11-30
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 12 - Secretary → ME
  • 2
    icon of address Unit 3, Carlton House, Registry Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    LAYERED PIXELS LIMITED - 2012-06-26
    VOSTRO LIMITED - 2016-10-04
    VOSTRO CONSULTANCY LIMITED - 2013-07-30
    icon of address Denise Coates Foundation Building Home Farm Drive, Keele, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,353 GBP2024-06-30
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Denise Coates Foundation Building Home Farm Drive, Keele, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Parkes & Co Accountants Limited, The Coach House, Greensforge, Kingswinford, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -4,220 GBP2024-12-31
    Officer
    icon of calendar 2011-11-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    MEDSERVERS LIMITED - 2016-09-23
    icon of address 15 Kingsyard Rope Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 8 - Director → ME
Ceased 1
  • 1
    SEIZE EVERY OPPORTUNITY LIMITED - 2018-10-17
    icon of address Daisy Bank House Leek Road, Cheadle, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -62,820 GBP2023-12-31
    Officer
    icon of calendar 2019-01-16 ~ 2019-05-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-05-18
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more 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.