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

Ms Julie Viviene Dawes

    Related profiles found in government register
  • Ms Julie Viviene Dawes
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Melverley Drive Blacon, Chester, CH1 5AH, England

      IIF 1
  • Dawes, Julie Viviene
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Mill House, Haughton, Retford, Nottinghamshire, DN22 8DY

      IIF 2 IIF 3
  • Dawes, Julie Viviene
    British chartered company secretary born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Melverley Drive Blacon, Chester, CH1 5AH, England

      IIF 4
  • Dawes, Julie Viviene
    British company secretarial manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Mill House, Haughton, Retford, Nottinghamshire, DN22 8DY

      IIF 5
  • Dawes, Julie Viviene
    British company secretarial manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Mill House, Haughton, Retford, Nottinghamshire, DN22 8DY

      IIF 6
  • Dawen, Julie Viviene
    British

    Registered addresses and corresponding companies
    • icon of address The Gables Church Lane, Horsley Woodhouse, Ilkeston, Derbyshire, DE7 6BB

      IIF 7 IIF 8
  • Dawes, Julie Viviene
    British

    Registered addresses and corresponding companies
  • Dawes, Julie Viviene
    British company secretarial manager

    Registered addresses and corresponding companies
    • icon of address Water Mill House, Haughton, Retford, Nottinghamshire, DN22 8DY

      IIF 43
  • Dawes, Julie Viviene
    British company secretarial manager

    Registered addresses and corresponding companies
  • Dawes, Julie Viviene
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Water Mill House, Haughton, Retford, Nottinghamshire, DN22 8DY

      IIF 47
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address The Old Bakery, Blackborough Road, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,237 GBP2024-06-30
    Officer
    icon of calendar 2004-07-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 39
  • 1
    ALKANE ENERGY PLC - 2016-01-20
    COALGAS PLC - 2000-10-02
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2001-03-09 ~ 2003-12-18
    IIF 19 - Secretary → ME
  • 2
    COALGAS (UK) LIMITED - 2000-10-27
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2001-03-09 ~ 2003-12-18
    IIF 9 - Secretary → ME
  • 3
    AMBASSADOR SECURITY GROUP PLC - 2012-12-13
    P.A. ALARMS LIMITED - 1989-02-17
    VILLDATHORPE LIMITED - 1982-03-23
    icon of address Secom House, 52-54 Godstone Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-31 ~ 1995-06-30
    IIF 29 - Secretary → ME
  • 4
    icon of address Edwinstowe House, High Street, Edwinstowe, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-24
    Officer
    icon of calendar 2001-06-25 ~ 2003-12-18
    IIF 33 - Secretary → ME
  • 5
    GRANSIT LIMITED - 1991-07-19
    icon of address Severn Trent Centre, 2 St John's Street, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-08-09 ~ 1993-03-26
    IIF 7 - Secretary → ME
    icon of calendar ~ 1998-04-28
    IIF 21 - Secretary → ME
  • 6
    STATCO ONE LIMITED - 1994-09-22
    icon of address C/o Biffa Waste Services Ltd, Coronation Road Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-26 ~ 1997-12-31
    IIF 28 - Secretary → ME
  • 7
    icon of address Edwinstowe House, High Street, Edwinstowe, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2003-12-18
    IIF 41 - Secretary → ME
  • 8
    icon of address Edwinstowe House, High Street, Edwinstowe, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2003-12-18
    IIF 36 - Secretary → ME
  • 9
    DELCOMM MICROCOMPUTER SYSTEMS LIMITED - 1987-11-19
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-09
    IIF 27 - Secretary → ME
  • 10
    icon of address 53 New Broad Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-06-14 ~ 1993-10-04
    IIF 12 - Secretary → ME
  • 11
    STATCO EIGHT LIMITED - 1997-07-29
    POWERGEN RETAIL LIMITED - 2007-12-03
    STERLING GAS LIMITED - 1999-07-12
    E.ON ENERGY LIMITED - 2011-04-20
    POWERGEN RETAIL GAS LIMITED - 2001-10-01
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1997-07-21 ~ 1999-05-28
    IIF 26 - Secretary → ME
  • 12
    POWERGEN DIRECTORS LIMITED - 2004-07-05
    EAST MIDLANDS ELECTRICITY DIRECTORS LIMITED - 1999-11-05
    EME FRANCHISES LIMITED - 1992-10-14
    icon of address Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1992-09-30 ~ 1999-05-28
    IIF 3 - Director → ME
    icon of calendar 1992-10-20 ~ 1999-05-28
    IIF 42 - Secretary → ME
  • 13
    E.ON UK ENERGY SOLUTIONS LIMITED - 2014-09-01
    POWERGEN ENERGY SOLUTIONS LIMITED - 2004-07-05
    LINCOLN GREEN ENERGY LIMITED - 1999-12-01
    BOOMBOND PUBLIC LIMITED COMPANY - 1990-05-10
    EAST MIDLANDS ELECTRICITY PLC - 1989-04-01
    BOOMBOND PUBLIC LIMITED COMPANY - 1988-04-20
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1993-06-10
    IIF 15 - Secretary → ME
  • 14
    EME INDUSTRIAL SHIPPING LIMITED - 2004-07-05
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-31 ~ 1999-05-28
    IIF 39 - Secretary → ME
  • 15
    POWERGEN SECRETARIES LIMITED - 2004-07-05
    EAST MIDLANDS ELECTRICITY SECRETARIES LIMITED - 1999-11-05
    EAST MIDLANDS ELECTRICITY (1991) LIMITED - 1992-10-14
    icon of address Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents, 54 offsprings)
    Officer
    icon of calendar 1992-09-30 ~ 1999-05-28
    IIF 5 - Director → ME
    icon of calendar 1992-10-20 ~ 1999-05-28
    IIF 43 - Secretary → ME
  • 16
    icon of address C/o Alkane Energy Plc Edwinstowe House, High Street, Edwinstowe, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2003-12-18
    IIF 40 - Secretary → ME
  • 17
    EAST MIDLANDS ELECTRICITY GENERATION (DEVELOPMENT) LIMITED - 1998-03-02
    GRAVITAS 1014 LIMITED - 1991-07-18
    icon of address C/o Energy Developments (uk) Limited, 206-216 Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-03 ~ 1998-02-03
    IIF 13 - Secretary → ME
  • 18
    EXPERIAN INTERNATIONAL LIMITED - 1999-07-30
    HACKREMCO (NO.1465) LIMITED - 1999-03-16
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-06-14 ~ 2000-04-28
    IIF 22 - Secretary → ME
  • 19
    EXPERIAN INTERNATIONAL LIMITED - 2009-03-13
    EXPERIAN GROUP LIMITED - 1999-07-30
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2000-04-28
    IIF 30 - Secretary → ME
  • 20
    CCN GROUP LIMITED - 1997-06-02
    CCN SYSTEMS LIMITED - 1993-10-29
    COMMERCIAL CREDIT (NOTTINGHAM) LIMITED - 1981-12-31
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 1999-06-14 ~ 2000-04-28
    IIF 35 - Secretary → ME
  • 21
    icon of address 53 New Broad Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-05-31 ~ 1992-10-20
    IIF 6 - Director → ME
    icon of calendar 1991-06-14 ~ 1992-10-20
    IIF 44 - Secretary → ME
  • 22
    GLOBEDIRECT LIMITED - 2004-10-18
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2008-04-09
    IIF 31 - Secretary → ME
  • 23
    CAPITALMART LIMITED - 2004-10-18
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-18 ~ 2008-04-09
    IIF 11 - Secretary → ME
  • 24
    icon of address Ropemaker Place, 28 Ropemaker Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-18 ~ 2008-04-09
    IIF 20 - Secretary → ME
  • 25
    SOPHIE LIMITED - 2008-01-11
    icon of address Ropemaker Place, 28 Ropemaker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2008-04-09
    IIF 18 - Secretary → ME
  • 26
    MACQUARIE BANC INTERNATIONAL LIMITED - 2008-01-16
    MACQUARIE BANC EUROPE LIMITED - 2007-12-07
    MACQUARIE BANK INTERNATIONAL LIMITED - 2021-09-22
    icon of address Ropemaker Place, 28 Ropemaker Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-04-30
    IIF 24 - Secretary → ME
  • 27
    COALGAS UK LIMITED - 2011-09-22
    ALKANE ENERGY UK LIMITED - 2000-10-27
    icon of address C/o Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2003-12-18
    IIF 17 - Secretary → ME
  • 28
    DR INVESTMENTS - 1998-07-27
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-11 ~ 1997-04-11
    IIF 46 - Secretary → ME
  • 29
    POWERGEN (EAST MIDLANDS) HOLDINGS - 2000-08-15
    DR INVESTMENTS (UK) PLC - 1998-07-27
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-11 ~ 1999-01-22
    IIF 45 - Secretary → ME
  • 30
    UTILITY DEBT SERVICES LTD - 2003-05-18
    KINESIS RESOURCE MANAGEMENT LIMITED - 2001-12-20
    EAST MIDLANDS ELECTRICITY DISTRIBUTION LIMITED - 2001-05-15
    icon of address Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-10-20
    IIF 37 - Secretary → ME
  • 31
    INEXUS GAS INFRASTRUCTURE LIMITED - 2005-06-20
    EAST MIDLANDS PIPELINES LIMITED - 2003-04-01
    EAST MIDLANDS ENERGY LIMITED - 1998-08-10
    QUADRANT PIPELINES LIMITED - 2005-04-08
    GRANTHAM GREEN LIMITED - 1997-01-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1992-10-20
    IIF 32 - Secretary → ME
  • 32
    icon of address 206-216 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-15 ~ 1998-02-03
    IIF 23 - Secretary → ME
  • 33
    W.A. BOULTING (WARRINGTON) LIMITED - 1995-01-25
    icon of address 53 New Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-31 ~ 1992-10-20
    IIF 2 - Director → ME
    icon of calendar 1991-06-14 ~ 1992-10-20
    IIF 34 - Secretary → ME
  • 34
    icon of address Po Box 444 Woodyard Lane, Wollaton, Nottingham, Nottinghamshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-10-04
    IIF 16 - Secretary → ME
  • 35
    icon of address 53 New Broad Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-07-17 ~ 1993-10-07
    IIF 8 - Secretary → ME
    icon of calendar 1994-03-28 ~ 1995-12-06
    IIF 38 - Secretary → ME
  • 36
    EGHB 37 LIMITED - 1993-02-17
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-24 ~ 1997-06-27
    IIF 14 - Secretary → ME
  • 37
    icon of address The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,607,461 GBP2024-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2008-04-09
    IIF 47 - Secretary → ME
  • 38
    EAST MIDLANDS ELECTRICITY GENERATION LIMITED - 1991-08-19
    EAST MIDLANDS GENERATION LIMITED - 1990-01-08
    EAST MIDLANDS ELECTRICITY GENERATION (CORBY) LIMITED - 2015-05-29
    DIALFILE LIMITED - 1990-01-05
    icon of address Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1998-07-22
    IIF 10 - Secretary → ME
  • 39
    icon of address Landmark House, Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2000-04-28
    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 26 August 2025 and licensed under the Open Government Licence v3.0.