Melvin Anthony LAWSON

Total number of appointments 44, 40 active appointments

VALBOND MANAGEMENT LIMITED

Correspondence address
3 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
November 1958
Appointed on
3 August 2025
Nationality
British
Occupation
Co Director

Average house price in the postcode EC1R 5HL £2,042,000

BAYWORK LIMITED

Correspondence address
2nd Floor 25 Old Burlington Street, London, United Kingdom, W1S 3AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
3 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 3AN £50,460,000

DEEPTECH RECYCLING LIMITED

Correspondence address
20 St Andrew Street, Holborn Circus, London, United Kingdom, EC4A 3AG
Role ACTIVE
director
Date of birth
November 1958
Appointed on
7 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3AG £1,181,000

IMAGININVEST LIMITED

Correspondence address
10 Jesus Lane, Cambridge, England, CB5 8BA
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 November 2022
Nationality
British
Occupation
Company Director

VORTEX BIOTECH HOLDINGS LTD

Correspondence address
16 Great Queen Street, London, England, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1958
Appointed on
14 April 2022
Nationality
British
Occupation
Commercial Director

SHIELDWEAR LIMITED

Correspondence address
25 Old Burlington Street, London, United Kingdom, W1S 3AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
4 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1S 3AN £50,460,000

HARLESTON OAK FARM LIMITED

Correspondence address
2nd Floor 25 Old Burlington Street, London, United Kingdom, W1S 3AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
17 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 3AN £50,460,000

DEEPTECH DISRUPTIVE GROWTH INVESTMENTS LTD

Correspondence address
3 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
November 1958
Appointed on
5 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1R 5HL £2,042,000

YORK AND NOTTINGHAM TERRACES MANAGEMENT LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1958
Appointed on
10 January 2018
Nationality
British
Occupation
Company Director

REEDBASE LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1958
Appointed on
10 January 2018
Nationality
British
Occupation
Company Director

BELGRAVIA LETS LIMITED

Correspondence address
2nd Floor 25 Old Burlington Street, London, United Kingdom, W1S 3AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
22 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 3AN £50,460,000

ZOOM GROWTH INVESTMENT LTD

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1958
Appointed on
20 May 2016
Nationality
British
Occupation
Director

JAYTORY INVESTMENTS LIMITED

Correspondence address
3 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
November 1958
Appointed on
11 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC1R 5HL £2,042,000

8ELM CAPITAL LTD

Correspondence address
3 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
November 1958
Appointed on
10 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1R 5HL £2,042,000

MELSTAR LTD

Correspondence address
3 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
November 1958
Appointed on
3 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1R 5HL £2,042,000

PMG REGENERATION LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1958
Appointed on
9 January 2014
Resigned on
8 April 2024
Nationality
British
Occupation
Company Director

NIGHTINGALE HAMMERSON TRUSTEE COMPANY LIMITED

Correspondence address
105 Nightingale Lane, London, SW12 8NB
Role ACTIVE
director
Date of birth
November 1958
Appointed on
2 April 2012
Nationality
British
Occupation
Company Director

APP CITY LIMITED

Correspondence address
8 Elm Walk, London, United Kingdom, NW3 7UP
Role ACTIVE
director
Date of birth
November 1958
Appointed on
5 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW3 7UP £6,243,000

HALLSTAR LIMITED

Correspondence address
2nd Floor, No.25 Old Burlington Street, London, W1S 3AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
29 November 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 3AN £50,460,000

5APP LIMITED

Correspondence address
PO BOX 1ed PO BOX 1ed, London, England, W1A 1ED
Role ACTIVE
director
Date of birth
November 1958
Appointed on
10 February 2010
Nationality
British
Occupation
Director

ALTERNATEPORT LIMITED

Correspondence address
2nd Floor 25 Old Burlington Street, London, United Kingdom, W1S 3AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
26 November 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 3AN £50,460,000

CATALYST MEDIA HOLDINGS LIMITED

Correspondence address
2nd Floor 25-28 Old Burlington Street, London, United Kingdom, W1S 3AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
26 November 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 3AN £50,460,000

SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED

Correspondence address
8 Elm Walk, London, NW3 7UP
Role ACTIVE
director
Date of birth
November 1958
Appointed on
22 September 2008
Resigned on
23 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 7UP £6,243,000

OPTIMAL MONITORING LIMITED

Correspondence address
3 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
November 1958
Appointed on
15 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode EC1R 5HL £2,042,000

OPTIMAL MONITORING SERVICES LTD

Correspondence address
8 Elm Walk, London, NW3 7UP
Role ACTIVE
director
Date of birth
November 1958
Appointed on
15 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW3 7UP £6,243,000

HOMEPLACE LIMITED

Correspondence address
3 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
November 1958
Appointed on
11 July 2008
Nationality
British
Occupation
Co Director

Average house price in the postcode EC1R 5HL £2,042,000

CATALYST MEDIA GROUP PLC

Correspondence address
2nd Floor 25 Old Burlington Street, London, United Kingdom, W1S 3AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
1 June 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 3AN £50,460,000

JENTY PROPERTIES LIMITED

Correspondence address
3 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
November 1958
Appointed on
2 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1R 5HL £2,042,000

OPTIMAL MONITORING HOLDINGS LIMITED

Correspondence address
3 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
November 1958
Appointed on
18 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1R 5HL £2,042,000

TELECOM INVEST LIMITED

Correspondence address
Quadrant House, Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
November 1958
Appointed on
18 October 2006
Nationality
British
Occupation
Company Director

TELECOM PLUS PLC

Correspondence address
Network Hq 508 Edgware Road, The Hyde, London, England, NW9 5AB
Role ACTIVE
director
Date of birth
November 1958
Appointed on
27 September 2006
Resigned on
26 July 2022
Nationality
British
Occupation
Company Director

RUSHDEN WAREHOUSE LIMITED

Correspondence address
3 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
November 1958
Appointed on
22 May 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1R 5HL £2,042,000

ICE DESIGN LIMITED

Correspondence address
2nd Floor 25, Old Burlington Street, London, United Kingdom, W1S 3AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
15 November 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 3AN £50,460,000

BELGRAVIA HOMES LIMITED

Correspondence address
Quadrant House, Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
November 1958
Appointed on
5 July 2000
Nationality
British
Occupation
Company Director

BRYTRON LIMITED

Correspondence address
4th Floor PO BOX 1ed 80 Great Portland Street, London, United Kingdom, W1W 7NW
Role ACTIVE
director
Date of birth
November 1958
Appointed on
20 January 2000
Nationality
British
Occupation
Company Director

LAKEPLACE LIMITED

Correspondence address
3 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
November 1958
Appointed on
10 September 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1R 5HL £2,042,000

DEYNACOURT LIMITED

Correspondence address
2nd Floor 25-28 Old Burlington Street, London, United Kingdom, W1S 3AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
15 October 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 3AN £50,460,000

BRADSETT LIMITED

Correspondence address
3 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
November 1958
Appointed on
13 August 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1R 5HL £2,042,000

LOCKSTON DEVELOPMENTS (WOOLWICH) LIMITED

Correspondence address
2nd Floor, No. 25 Old Burlington Street, London, England, W1S 3AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
19 January 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 3AN £50,460,000

HOLBOND LIMITED

Correspondence address
3 Coldbath Square, London, England, EC1R 5HL
Role ACTIVE
director
Date of birth
November 1958
Appointed on
16 February 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1R 5HL £2,042,000


EAGLE-I INVEST LIMITED

Correspondence address
8 Elm Walk, London, United Kingdom, NW3 7UP
Role
director
Date of birth
November 1958
Appointed on
3 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode NW3 7UP £6,243,000

82 PORTLAND PLACE (FREEHOLD) LIMITED

Correspondence address
2nd Floor 25 Old Burlington Street, London, United Kingdom, W1S 3AN
Role RESIGNED
director
Date of birth
November 1958
Appointed on
1 November 2009
Resigned on
28 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 3AN £50,460,000

ROSESITE (SOUTHERN) LIMITED

Correspondence address
8 Elm Walk, London, NW3 7UP
Role RESIGNED
director
Date of birth
November 1958
Appointed on
16 July 2009
Resigned on
14 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 7UP £6,243,000

NO 1 BUILDING PROPERTY CO LIMITED

Correspondence address
4th Floor 80 Great Portland Street, London, United Kingdom, W1W 7NW
Role
director
Date of birth
November 1958
Appointed on
4 February 2009
Nationality
British
Occupation
Company Director