Andrew Charles LAWTON

Total number of appointments 29, 26 active appointments

SECRET6 GROUP HOLDINGS LIMITED

Correspondence address
Suffolk House C/O Catalis Limited, George Street, East Croydon, London, United Kingdom, CR0 1PE
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 December 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode CR0 1PE £1,000

TESTRONIC GROUP HOLDINGS LIMITED

Correspondence address
Suffolk House C/O Catalis Limited, George Street, East Croydon, London, United Kingdom, CR0 1PE
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 December 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode CR0 1PE £1,000

FIDDLESTICKS GAMES LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2022
Resigned on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1V 3RS £927,000

CURVE DIGITAL ENTERTAINMENT LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 February 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1V 3RS £927,000

CURVE DIGITAL PUBLISHING LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 February 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1V 3RS £927,000

ZOE MODE ENTERTAINMENT LTD.

Correspondence address
C/O Pkf Gm, 3rd Floor One Park Row, Leeds, LS1 5HN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

DOUBLESIX DIGITAL PUBLISHING LIMITED

Correspondence address
3rd Floor One Park Row, Leeds, LS1 5HN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 February 2020
Nationality
British
Occupation
Finance Director

CURVE GAMES DEVELOPMENT ONE LIMITED

Correspondence address
63 Gee Street, London, United Kingdom, EC1V 3RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 February 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1V 3RS £927,000

CATALIS DEVELOPMENT SERVICES LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 February 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1V 3RS £927,000

ATTACK GAMES LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 February 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1V 3RS £927,000

CATALIS GROUP LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 February 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1V 3RS £927,000

HEADSTRONG GAMES LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 February 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1V 3RS £927,000

CURVE GAMES LIMITED

Correspondence address
63 Gee Street, London, United Kingdom, EC1V 3RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 February 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1V 3RS £927,000

KUJU GAMES DEVELOPMENT ONE LIMITED

Correspondence address
63 Gee Street, London, United Kingdom, EC1V 3RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 February 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1V 3RS £927,000

KUJU SHEFFIELD LIMITED

Correspondence address
63 Gee Street, London, United Kingdom, EC1V 3RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 February 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1V 3RS £927,000

SIMIS LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 February 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1V 3RS £927,000

TESTRONIC LABORATORIES LIMITED

Correspondence address
Suffolk House 2nd Floor, Suites 1, 2 & 3, George Street, Croydon, England, CR0 1PE
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 February 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode CR0 1PE £1,000

KUJU LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 February 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1V 3RS £927,000

PROJECT SWORD MIDCO 1 LIMITED

Correspondence address
C/O Catalis Limited Suffolk House, George Street, East Croydon, London, England, CR0 1PE
Role ACTIVE
director
Date of birth
December 1962
Appointed on
9 October 2019
Resigned on
24 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1PE £1,000

PROJECT SWORD BIDCO LIMITED

Correspondence address
C/O Catalis Limited Suffolk House, George Street, East Croydon, London, United Kingdom, CR0 1PE
Role ACTIVE
director
Date of birth
December 1962
Appointed on
9 October 2019
Resigned on
24 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1PE £1,000

PROJECT SWORD TOPCO LIMITED

Correspondence address
Suffolk House C/O Catalis Limited, George Street, East Croydon, London, United Kingdom, CR0 1PE
Role ACTIVE
director
Date of birth
December 1962
Appointed on
9 October 2019
Resigned on
24 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1PE £1,000

PROJECT SWORD MIDCO 2 LIMITED

Correspondence address
C/O Catalis Limited Suffolk House, George Street, East Croydon, London, United Kingdom, CR0 1PE
Role ACTIVE
director
Date of birth
December 1962
Appointed on
9 October 2019
Resigned on
24 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1PE £1,000

CATALIS LIMITED

Correspondence address
Suffolk House George Street, East Croydon, London, CR0 1PE
Role ACTIVE
director
Date of birth
December 1962
Appointed on
22 March 2019
Resigned on
24 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode CR0 1PE £1,000

RUNNER DUCK GAMES LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
13 March 2019
Resigned on
24 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1V 3RS £927,000

CATALIS SE

Correspondence address
Floor 3 20 Victoria Street, London, England, SW1H 0NF
Role ACTIVE
member-of-an-administrative-organ
Date of birth
December 1962
Appointed on
4 December 2018
Nationality
British
Occupation
Director

WOODCOTE FORRESTER LIMITED

Correspondence address
Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 December 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW19 7JY £1,538,000


LIQUID VIOLET LTD

Correspondence address
Whelan House South County Business Park, Leopardstown, Dublin 18, Ireland
Role RESIGNED
director
Date of birth
December 1962
Appointed on
1 March 2015
Resigned on
3 October 2016
Nationality
British
Occupation
Director

BABEL MEDIA LIMITED

Correspondence address
Fifth Floor 6 St. Andrew Street, London, EC4A 3AE
Role RESIGNED
director
Date of birth
December 1962
Appointed on
8 July 2014
Resigned on
4 October 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 3AE £31,389,000

KEYWORDS STUDIOS LIMITED

Correspondence address
Whelan House South County Business Park, Leopardstown, Dublin 18, Ireland
Role RESIGNED
director
Date of birth
December 1962
Appointed on
1 July 2014
Resigned on
4 October 2016
Nationality
British
Occupation
Chartered Accountant