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 11
  • 1
    Rannie, Andrew John
    Solicitor born in October 1978
    Individual (1 offspring)
    Officer
    2015-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Banks, Stefan Edward George
    Solicitor born in July 1991
    Individual (1 offspring)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Abey, Mahie
    Solicitor born in October 1970
    Individual (4 offsprings)
    Officer
    2012-10-25 ~ now
    OF - Director → CIF 0
    Mr Mahie Thushara Abeygunasekara
    Born in October 1970
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Gabrielsen, Lochana
    Solicitor born in July 1976
    Individual (2 offsprings)
    Officer
    2022-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Wood, Jamie Louise
    Solicitor/Director born in September 1989
    Individual (1 offspring)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Manton, Laura Michelle
    Solicitor born in February 1973
    Individual (2 offsprings)
    Officer
    2012-10-25 ~ now
    OF - Director → CIF 0
  • 7
    Hardaway, Jacqueline Margaret
    Solicitor born in May 1967
    Individual (3 offsprings)
    Officer
    2012-10-25 ~ now
    OF - Director → CIF 0
    Hardaway, Jacqueline Margaret
    Individual (3 offsprings)
    Officer
    2016-12-01 ~ now
    OF - Secretary → CIF 0
    Mrs Jacqueline Margaret Hardaway
    Born in May 1967
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Banks, Hayley Claire
    Solicitor/Director born in January 1992
    Individual (1 offspring)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 9
    Claxton, Johanne Samantha
    Solicitor born in May 1974
    Individual (2 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 10
    Mayhew, Jenny Susan
    Solicitor born in May 1963
    Individual (2 offsprings)
    Officer
    2012-10-25 ~ now
    OF - Director → CIF 0
  • 11
    Bourn, Caroline Louise
    Solicitor born in August 1978
    Individual (1 offspring)
    Officer
    2014-04-01 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Regan, Victoria
    Solicitor born in November 1978
    Individual (1 offspring)
    Officer
    2012-10-25 ~ 2017-09-15
    OF - Director → CIF 0
  • 2
    Blizard, Gemma Cristina
    Solicitor born in April 1983
    Individual
    Officer
    2018-02-01 ~ 2024-05-15
    OF - Director → CIF 0
  • 3
    Stockley, Nicholas James
    Solicitor born in September 1974
    Individual
    Officer
    2017-12-01 ~ 2022-10-31
    OF - Director → CIF 0
  • 4
    Osborne, Joelle Vivien
    Solicitor born in September 1953
    Individual
    Officer
    2012-10-25 ~ 2013-07-01
    OF - Director → CIF 0
  • 5
    Marshall, David Charles
    Solicitor born in October 1951
    Individual (5 offsprings)
    Officer
    2012-10-25 ~ 2017-02-03
    OF - Director → CIF 0
    Marshall, David Charles
    Individual (5 offsprings)
    Officer
    2012-10-25 ~ 2016-12-01
    OF - Secretary → CIF 0
    Mr David Charles Marshall
    Born in October 1951
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

DAWSON HART SOLICITORS LIMITED

Standard Industrial Classification
69102 - Solicitors
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
2,297 GBP2024-03-31
16,881 GBP2023-03-31
Fixed Assets
2,297 GBP2024-03-31
16,881 GBP2023-03-31
Total Inventories
668,104 GBP2024-03-31
598,666 GBP2023-03-31
Debtors
624,115 GBP2024-03-31
638,053 GBP2023-03-31
Cash at bank and in hand
9,575 GBP2024-03-31
218,555 GBP2023-03-31
Current Assets
1,301,794 GBP2024-03-31
1,455,274 GBP2023-03-31
Net Current Assets/Liabilities
500,993 GBP2024-03-31
828,717 GBP2023-03-31
Total Assets Less Current Liabilities
503,290 GBP2024-03-31
845,598 GBP2023-03-31
Net Assets/Liabilities
500,820 GBP2024-03-31
843,128 GBP2023-03-31
Equity
Called up share capital
300,000 GBP2024-03-31
300,000 GBP2023-03-31
Retained earnings (accumulated losses)
200,820 GBP2024-03-31
543,128 GBP2023-03-31
Equity
500,820 GBP2024-03-31
843,128 GBP2023-03-31
Average Number of Employees
332023-04-01 ~ 2024-03-31
352022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
1,005,000 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,005,000 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Computers
179,233 GBP2024-03-31
168,631 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
209,364 GBP2024-03-31
198,762 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
182,724 GBP2024-03-31
160,552 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
207,067 GBP2024-03-31
181,881 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
22,172 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,186 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Computers
-3,491 GBP2024-03-31
8,079 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
476,446 GBP2024-03-31
537,256 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
147,669 GBP2024-03-31
100,797 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
624,115 GBP2024-03-31
638,053 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
7,940 GBP2024-03-31
Trade Creditors/Trade Payables
Current
44,005 GBP2024-03-31
17,104 GBP2023-03-31
Other Taxation & Social Security Payable
Current
285,685 GBP2024-03-31
360,908 GBP2023-03-31
Other Creditors
Current
463,171 GBP2024-03-31
248,545 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
300,000 shares2024-03-31

Related profiles found in government register
  • DAWSON HART SOLICITORS LIMITED
    Info
    Registered number 08268648
    The Old Grammar School, Church Street, Uckfield, East Sussex TN22 1BH
    Private Limited Company incorporated on 2012-10-25 (12 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-25
    CIF 0
  • DAWSON HART SOLICITORS LIMITED
    S
    Registered number 8268648
    The Old Grammar School, Church Street, Uckfield, East Sussex, England, TN22 1BH
    UNITED KINGDOM
    CIF 1
  • DAWSON HART SOLICITORS LIMITED
    S
    Registered number missing
    The Old Grammar School, Church Street, Uckfield, England, TN22 1BH
    Limited Company
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • The Old Grammar School, Church Street, Uckfield, East Sussex
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    Officer
    2013-07-01 ~ dissolved
    CIF 1 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.