STUART JOHN LAWSON

Total number of appointments 47, 18 active appointments

COS HOLDINGS LTD

Correspondence address
FOURTH FLOOR 41 DOVER STREET, LONDON, UNITED KINGDOM, W1S 4NR
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
23 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

ELLELE HEALTH LIMITED

Correspondence address
Fourth Floor 41 Dover Street, London, United Kingdom, W1S 4NR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 July 2020
Resigned on
22 September 2022
Nationality
British
Occupation
Director

ANIMATRIX SERVICES LIMITED

Correspondence address
THIRD FLOOR / 17 CARLTON HOUSE TERRACE, LONDON, UNITED KINGDOM, SW1Y 5AH
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
19 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

ROADRUNNER REPRESENTATIVE LTD

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

THE IDEASWISE FOUNDATION

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 September 2015
Nationality
British
Occupation
Ceo

Average house price in the postcode EC4M 7RD £1,000

FINSEN TECHNOLOGIES LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

FRAMESHIFT LTD

Correspondence address
FIRST FLOOR THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, UNITED KINGDOM, EC1N 2HA
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
4 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

THE SHARED ENVIRONMENT FOUNDATION

Correspondence address
THIRD FLOOR / 17 CARLTON HOUSE TERRACE, LONDON, UNITED KINGDOM, SW1Y 5AH
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
10 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

APTAMEX LIMITED

Correspondence address
FIRST FLOOR THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, UNITED KINGDOM, EC1N 2HA
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
18 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

READING WISE LTD

Correspondence address
THIRD FLOOR / 17 CARLTON HOUSE TERRACE, LONDON, UNITED KINGDOM, SW1Y 5AH
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
16 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

CENTAURI THERAPEUTICS LIMITED

Correspondence address
THIRD FLOOR / 17 CARLTON HOUSE TERRACE, LONDON, UNITED KINGDOM, SW1Y 5AH
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
6 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

ORIGIN SCIENCES LIMITED

Correspondence address
Fourth Floor 41 Dover Street, London, United Kingdom, W1S 4NR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 December 2013
Resigned on
22 September 2022
Nationality
British
Occupation
Director

MOOGI ENTERTAINMENT LIMITED

Correspondence address
THIRD FLOOR / 17 CARLTON HOUSE TERRACE, LONDON, UNITED KINGDOM, SW1Y 5AH
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
8 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

TYPEDB LTD

Correspondence address
FOURTH FLOOR 41 DOVER STREET, LONDON, UNITED KINGDOM, W1S 4NR
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
7 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

ANIMATRIX LIMITED

Correspondence address
THIRD FLOOR / 17 CARLTON HOUSE TERRACE, LONDON, UNITED KINGDOM, SW1Y 5AH
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

THE JOLLY FROG LIMITED

Correspondence address
THIRD FLOOR / 17 CARLTON HOUSE TERRACE, LONDON, UNITED KINGDOM, SW1Y 5AH
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
6 June 2011
Nationality
BRITISH
Occupation
NONE

TOGL (HOLDINGS) LIMITED

Correspondence address
Fourth Floor 41 Dover Street, London, United Kingdom, W1S 4NR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 May 2010
Resigned on
22 September 2022
Nationality
British
Occupation
None

ANIMATRIX FOUNDERS LLP

Correspondence address
THIRD FLOOR / 17 CARLTON HOUSE TERRACE, LONDON, UNITED KINGDOM, SW1Y 5AH
Role ACTIVE
LLPDMEM
Date of birth
April 1968
Appointed on
7 July 2009
Nationality
BRITISH

QILA HOLDINGS LIMITED

Correspondence address
THIRD FLOOR / 17 CARLTON HOUSE TERRACE, LONDON, U.K., SW1Y 5AH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
22 September 2016
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

ROSSKEEN RENEWABLE ENERGY LIMITED

Correspondence address
BURLINGTON HOUSE PICCADILLY, LONDON, ENGLAND, W1J 0BD
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
13 April 2016
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

EAST HELSCOTT RENEWABLE ENERGY LIMITED

Correspondence address
BURLINGTON HOUSE PICCADILLY, LONDON, ENGLAND, W1J 0BD
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
13 April 2016
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

STRACATHRO RENEWABLE ENERGY LIMITED

Correspondence address
BURLINGTON HOUSE PICCADILLY, LONDON, ENGLAND, W1J 0BD
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
13 April 2016
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

IQB DEVELOPMENT MIDCO LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
8 April 2016
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

IQB CONSTRUCTION LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
8 April 2016
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

IQB OPERATIONS LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
8 April 2016
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

IQB CONSTRUCTION MIDCO LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
8 April 2016
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

IQB DEVELOPMENT LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
8 April 2016
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

IQ BIOGAS LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
7 April 2016
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

AVVINITY THERAPEUTICS LIMITED

Correspondence address
8100 CAMBRIDGE RESEARCH PARK, BEACH DRIVE, WATERBEACH, CAMBRIDGE, ENGLAND, CB25 9TL
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
25 January 2016
Resigned on
4 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB25 9TL £550,000

FREENOME LIMITED

Correspondence address
FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS, LONDON, UNITED KINGDOM, EC1N 2HA
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
9 June 2015
Resigned on
31 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TENGI LIMITED

Correspondence address
FIRST FLOOR THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
8 April 2014
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

AGALIMMUNE LTD.

Correspondence address
SECOND FLOOR 6 ARLINGTON STREET, LONDON, UNITED KINGDOM, SW1A 1RE
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
25 April 2013
Resigned on
20 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1RE £27,530,000

YOURGENE HEALTH UK LTD

Correspondence address
CLAREBELL HOUSE 5-6 CORK STREET, LONDON, UNITED KINGDOM, W1S 3NX
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
8 March 2013
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

LANCASTER FASTENER COMPANY LIMITED

Correspondence address
BEECH HURST, STONE HURST LANE FIVE ASHES, MAYFIELD, EAST SUSSEX, TN20 6LJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
15 May 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN20 6LJ £1,279,000

THE SAFEPOINT TRUST

Correspondence address
CLAREBELL HOUSE 5-6 CORK STREET, LONDON, UNITED KINGDOM, W1S 3NX
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
20 August 2007
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

SERCO-RYAN LIMITED

Correspondence address
BEECH HURST, STONE HURST LANE FIVE ASHES, MAYFIELD, EAST SUSSEX, TN20 6LJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
13 October 2005
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN20 6LJ £1,279,000

TRIFAST QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED

Correspondence address
BEECH HURST, STONE HURST LANE FIVE ASHES, MAYFIELD, EAST SUSSEX, TN20 6LJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 April 2004
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN20 6LJ £1,279,000

TRIFAST PLC

Correspondence address
BEECH HURST, STONE HURST LANE FIVE ASHES, MAYFIELD, EAST SUSSEX, TN20 6LJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 January 2003
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN20 6LJ £1,279,000

TRIFAST SYSTEMS LIMITED

Correspondence address
BEECH HURST, STONE HURST LANE FIVE ASHES, MAYFIELD, EAST SUSSEX, TN20 6LJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 January 2003
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN20 6LJ £1,279,000

TRIFAST OVERSEAS HOLDINGS LIMITED

Correspondence address
BEECH HURST, STONE HURST LANE FIVE ASHES, MAYFIELD, EAST SUSSEX, TN20 6LJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 April 2002
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN20 6LJ £1,279,000

TRIFIX LIMITED

Correspondence address
BEECH HURST, STONE HURST LANE FIVE ASHES, MAYFIELD, EAST SUSSEX, TN20 6LJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 April 2002
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN20 6LJ £1,279,000

TR GROUP LIMITED

Correspondence address
BEECH HURST, STONE HURST LANE FIVE ASHES, MAYFIELD, EAST SUSSEX, TN20 6LJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 April 2002
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN20 6LJ £1,279,000

FASTECH (SCOTLAND) LIMITED

Correspondence address
BEECH HURST, STONE HURST LANE FIVE ASHES, MAYFIELD, EAST SUSSEX, TN20 6LJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 April 2002
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN20 6LJ £1,279,000

MICRO SCREWS & TOOLS LIMITED

Correspondence address
BEECH HURST, STONE HURST LANE FIVE ASHES, MAYFIELD, EAST SUSSEX, TN20 6LJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 April 2002
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN20 6LJ £1,279,000

TRIFAST HOLDINGS (ASIA) LTD

Correspondence address
BEECH HURST, STONE HURST LANE FIVE ASHES, MAYFIELD, EAST SUSSEX, TN20 6LJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 April 2002
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN20 6LJ £1,279,000

TR EUROPE LIMITED

Correspondence address
BEECH HURST, STONE HURST LANE FIVE ASHES, MAYFIELD, EAST SUSSEX, TN20 6LJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 April 2002
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN20 6LJ £1,279,000

T.R. FASTENINGS LIMITED

Correspondence address
BEECH HURST, STONE HURST LANE FIVE ASHES, MAYFIELD, EAST SUSSEX, TN20 6LJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 April 1996
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN20 6LJ £1,279,000