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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Alan Dawson

    Related profiles found in government register
  • Mr Alan Dawson
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arran, Yew Tree Road, Grange-over-sands, LA11 7AA, England

      IIF 1
    • icon of address Bramble Byre, Cartmel, Grange-over-sands, Cumbria, LA11 7SS, England

      IIF 2
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 3
  • Mr Alan Dawson
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arran, Yew Tree Road, Grange-over-sands, LA11 7AA, England

      IIF 4
  • Dawson, Alan
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Barn Field Close, Colne, Lancashire, BB8 0QB

      IIF 5
  • Dawson, Alan
    British accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Gordon Street, Colne, Lancashire, BB8 0NF, United Kingdom

      IIF 6
    • icon of address Bramble Byre, Cartmel, Grange-over-sands, Cumbria, LA11 7SS, England

      IIF 7
  • Dawson, Alan
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arran, Yew Tree Road, Grange-over-sands, LA11 7AA, England

      IIF 8
  • Dawson, Alan
    British accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Colne Road, Sough, Barnoldswick, BB18 6TD, England

      IIF 9
  • Dawson, Alan
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossways, Oaken Lane, Codsall, South Staffordshire, WV8 2AR

      IIF 10
    • icon of address Arran, Yew Tree Road, Grange-over-sands, LA11 7AA, England

      IIF 11
  • Dawson, Alan
    British heating & plumbing engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossways, Oaken Lane, Codsall, South Staffordshire, WV8 2AR

      IIF 12
  • Dawson, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 31 Barn Field Close, Colne, Lancashire, BB8 0QB

      IIF 13
  • Dawson, Alan

    Registered addresses and corresponding companies
    • icon of address Arran, Yew Tree Road, Grange-over-sands, LA11 7AA, England

      IIF 14
  • Wilkinson, Alexander Mark
    British company secretary born in October 1968

    Registered addresses and corresponding companies
    • icon of address 20 Marlborough Road, Oxford, OX1 4LP

      IIF 15
  • Wilkinson, Alexander Mark
    British

    Registered addresses and corresponding companies
  • Wilkinson, Alexander Mark
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 20 Marlborough Road, Oxford, OX1 4LP

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,737 GBP2023-01-31
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 44 Gordon Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 236 Colne Road, Sough, Barnoldswick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Arran, Yew Tree Road, Grange-over-sands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,395 GBP2024-03-31
    Officer
    icon of calendar 2000-04-10 ~ now
    IIF 5 - Director → ME
    icon of calendar 2019-06-05 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Arran, Yew Tree Road, Grange-over-sands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-12 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Arran, Yew Tree Road, Grange-over-sands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Bramble Byre, Cartmel, Grange-over-sands, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    327 GBP2017-05-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    icon of address Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-11-30
    IIF 27 - Secretary → ME
  • 2
    COMMERCIAL SEMINARS LIMITED - 2004-03-08
    SPEED 7378 LIMITED - 1998-12-15
    icon of address Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2015-11-30
    IIF 28 - Secretary → ME
  • 3
    ACHILLES MARKETS LIMITED - 2003-04-23
    FLAMECOURT LIMITED - 2000-06-29
    icon of address Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2015-11-30
    IIF 29 - Secretary → ME
  • 4
    PELEUS EQUITYCO LIMITED - 2008-11-17
    HACKREMCO (NO. 2559) LIMITED - 2008-05-28
    HG PELEUS EQUITYCO LIMITED - 2008-05-29
    icon of address C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-03 ~ 2015-11-30
    IIF 17 - Secretary → ME
  • 5
    icon of address 99 Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2008-07-22
    IIF 15 - Director → ME
    icon of calendar 2006-11-13 ~ 2015-11-30
    IIF 30 - Secretary → ME
  • 6
    GAMEDEAN LIMITED - 2000-06-06
    icon of address 99 Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-10-06 ~ 2015-11-30
    IIF 16 - Secretary → ME
  • 7
    HACKREMCO (NO. 2562) LIMITED - 2008-05-28
    PELEUS BIDCO LIMITED - 2008-11-11
    HG PELEUS BIDCO LIMITED - 2008-05-29
    icon of address 99 Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-03 ~ 2015-11-30
    IIF 19 - Secretary → ME
  • 8
    RETAILTOKEN LIMITED - 1996-01-29
    icon of address Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2015-11-30
    IIF 23 - Secretary → ME
  • 9
    ACHILLES INFORMATION CENTRE (UK) LIMITED - 1994-01-10
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2015-11-30
    IIF 22 - Secretary → ME
  • 10
    MICROGADGET LIMITED - 1994-11-23
    icon of address Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2015-11-30
    IIF 21 - Secretary → ME
  • 11
    HACKREMCO (NO. 2561) LIMITED - 2008-05-28
    HG PELEUS MIDCO LIMITED - 2008-05-29
    PELEUS MIDCO LIMITED - 2008-11-11
    icon of address C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    906,464 GBP2021-04-30
    Officer
    icon of calendar 2008-11-03 ~ 2015-11-30
    IIF 20 - Secretary → ME
  • 12
    icon of address Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2015-11-30
    IIF 24 - Secretary → ME
  • 13
    HG PELEUS SHAREHOLDER DEBTCO LIMITED - 2008-05-29
    PELEUS SHAREHOLDER DEBTCO LIMITED - 2008-11-17
    HACKREMCO (NO. 2560) LIMITED - 2008-05-28
    icon of address C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-03 ~ 2015-11-30
    IIF 18 - Secretary → ME
  • 14
    CHOICE PLUMBING & HEATING (MIDLANDS) LIMITED - 2017-02-21
    icon of address 11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    432,738 GBP2015-11-30
    Officer
    icon of calendar 2003-06-06 ~ 2007-01-09
    IIF 12 - Director → ME
  • 15
    icon of address Great Hague Farm Colne Road, Kelbrook, Barnoldswick, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    169,300 GBP2024-03-31
    Officer
    icon of calendar 1994-10-14 ~ 2003-11-07
    IIF 13 - Secretary → ME
  • 16
    icon of address 30 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-10 ~ 2015-11-30
    IIF 26 - Secretary → ME
  • 17
    icon of address Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2015-11-30
    IIF 25 - Secretary → ME

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.