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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Manrique Charro, Jorge
    Born in December 1986
    Individual (227 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    OF - Director → CIF 0
  • 2
    Israr, Qasim Raza
    Assistant Vice President born in January 1977
    Individual (156 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressC/o Corporation Service Company, 251 Little Falls Drive, Wilmington, New Castle, De, United States
    Corporate (94 offsprings)
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of address5, Churchill Place, 10th Floor, London, England
    Active Corporate (19 parents, 1094 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    OF - Secretary → CIF 0
Ceased 26
  • 1
    Skiver, Justin
    Vp, Investments born in May 1977
    Individual (35 offsprings)
    Officer
    icon of calendar 2013-11-07 ~ 2016-04-26
    OF - Director → CIF 0
    Skiver, Justin Reynolds
    Director born in March 1977
    Individual (35 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2020-12-11
    OF - Director → CIF 0
  • 2
    Daniel, Donald Stanley
    Law Agent born in March 1952
    Individual
    Officer
    icon of calendar 2007-07-03 ~ 2007-07-19
    OF - Director → CIF 0
  • 3
    Cash, Mark John
    Company Director born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2009-06-11
    OF - Director → CIF 0
  • 4
    Myers, Jason David
    Vice President, Investments born in February 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ 2022-05-31
    OF - Director → CIF 0
  • 5
    Dryden, Rachel
    Director born in April 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ 2013-01-09
    OF - Director → CIF 0
  • 6
    Crockett, Keith Russell
    Vice President, Uk Investments, Health Care Reit born in May 1972
    Individual (52 offsprings)
    Officer
    icon of calendar 2013-11-07 ~ 2016-06-30
    OF - Director → CIF 0
  • 7
    Roberts, Caroline Mary
    Company Director born in August 1967
    Individual (39 offsprings)
    Officer
    icon of calendar 2016-04-26 ~ 2022-09-23
    OF - Director → CIF 0
  • 8
    Scally, Steven Antony
    Director born in September 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-10-09 ~ 2013-01-09
    OF - Director → CIF 0
  • 9
    Pritchard, Oliver Frank John
    Chartered Accountant born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2009-10-09
    OF - Director → CIF 0
  • 10
    Daniel, Amanda
    Individual
    Officer
    icon of calendar 2007-07-03 ~ 2007-07-19
    OF - Secretary → CIF 0
  • 11
    Vincent Michael, Rapley
    Banker born in October 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-07-19 ~ 2012-02-07
    OF - Director → CIF 0
  • 12
    Goodey, John Anthony
    Company Director born in December 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-04-26 ~ 2018-01-01
    OF - Director → CIF 0
  • 13
    Harper, Jonathan Mark
    Accountant born in September 1974
    Individual (32 offsprings)
    Officer
    icon of calendar 2012-02-07 ~ 2013-01-09
    OF - Director → CIF 0
  • 14
    Crabtree, Michael Andrew
    Senior Vice President & Treasurer born in November 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-09 ~ 2013-11-07
    OF - Director → CIF 0
  • 15
    Scott, Neville Duncan
    Accountant born in February 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-02-07 ~ 2012-02-08
    OF - Director → CIF 0
    icon of calendar 2012-02-08 ~ 2012-10-16
    OF - Director → CIF 0
  • 16
    Jones, James Rufus
    Investment Banker born in November 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-02-23 ~ 2012-10-16
    OF - Director → CIF 0
  • 17
    Miller, Jeffrey Herman
    Executive Vice President, Operations & Gen Counsel born in January 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-09 ~ 2013-11-07
    OF - Director → CIF 0
  • 18
    Harned, Peter Clarke
    Managing Director born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2012-02-23 ~ 2012-10-16
    OF - Director → CIF 0
  • 19
    Vanden Hende, Thierry
    Investor Asset Manager born in November 1975
    Individual
    Officer
    icon of calendar 2009-02-10 ~ 2012-02-23
    OF - Director → CIF 0
  • 20
    Ibele, Erin Carol
    Senior Vc - Administration And Corporate Secretary born in December 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-09 ~ 2016-04-26
    OF - Director → CIF 0
  • 21
    Keinan, Tuvi
    Banker born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2012-02-23
    OF - Director → CIF 0
  • 22
    Lockyer, David
    Banker born in September 1969
    Individual (59 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2009-02-10
    OF - Director → CIF 0
  • 23
    STATE STREET ADMINISTRATION SERVICES (UK) LIMITED - now
    BLUEFRIARS LIMITED - 2001-03-16
    MOURANT & CO. CAPITAL (SPV) LIMITED - 2010-06-02
    icon of address1st, Floor, Phoenix House 18 King William Street, London, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2007-07-19 ~ 2013-01-22
    PE - Secretary → CIF 0
  • 24
    icon of addressLacon House, 84 Theobalds Road, London, United Kingdom
    Dissolved Corporate (6 parents, 81 offsprings)
    Officer
    2013-01-22 ~ 2013-01-31
    PE - Secretary → CIF 0
    2013-01-22 ~ 2015-04-30
    PE - Secretary → CIF 0
  • 25
    BEDELL TRUST UK LIMITED - 2016-11-15
    icon of address2nd Floor, 11 Old Jewry, London, England
    Active Corporate (4 parents, 188 offsprings)
    Officer
    2015-04-30 ~ 2020-04-08
    PE - Secretary → CIF 0
  • 26
    icon of address4500, Dorr Street, Toledo, Ohio 43615-4040, United States
    Corporate (94 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2022-04-10 ~ 2022-04-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DAWN OPCO LIMITED

Previous name
BOXFAN LIMITED - 2007-07-19
Standard Industrial Classification
69202 - Bookkeeping Activities

Related profiles found in government register
  • DAWN OPCO LIMITED
    Info
    BOXFAN LIMITED - 2007-07-19
    Registered number 06300259
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
    PRIVATE LIMITED COMPANY incorporated on 2007-07-03 and dissolved on 2025-03-31 (17 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-07-03
    CIF 0
  • DAWN OPCO LIMITED
    S
    Registered number 0630029
    icon of address11 Old Jewry, 2nd Floor, 11 Old Jewry, London, United Kingdom, EC2R 8DU
    Company in Uk Companies House, United Kingdom
    CIF 1
  • DAWN OPCO LIMITED
    S
    Registered number 06300259
    icon of address11, Old Jewry, 2nd Floor, London, England, EC2R 8DU
    Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    INTERCEDE 1982 LIMITED - 2004-12-24
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    INTERCEDE 2170 LIMITED - 2007-05-16
    icon of addressC/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    INTERCEDE 2061 LIMITED - 2005-09-22
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    INTERCEDE 2143 LIMITED - 2006-12-13
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    INTERCEDE 1964 LIMITED - 2004-08-31
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    INTERCEDE 1984 LIMITED - 2004-12-30
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    INTERCEDE 1965 LIMITED - 2004-09-07
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    INTERCEDE 1972 LIMITED - 2004-11-08
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    INTERCEDE 2060 LIMITED - 2005-09-22
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    INTERCEDE 2137 LIMITED - 2006-09-13
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    INTERCEDE 2107 LIMITED - 2006-05-31
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    INTERCEDE 1963 LIMITED - 2004-08-31
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 13
    INTERCEDE 2125 LIMITED - 2006-07-19
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    SUNRISE OPERATIONS CARDIFF LIMITED - 2021-12-15
    INTERCEDE 2059 LIMITED - 2005-09-22
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-19
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    SUNRISE UK OPERATIONS LIMITED - 2021-12-15
    INTERCEDE 2030 LIMITED - 2005-05-17
    SUNRISE OPERATIONS MOBBERLEY LIMITED - 2017-08-01
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-19
    CIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.