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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dawson, Michael Victor

    Related profiles found in government register
  • Dawson, Michael Victor
    born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Westgate, Cowbridge, CF71 7AR, United Kingdom

      IIF 1
  • Dawson, Michael Victor
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West House, 32 Westgate, Cowbridge, Vale Of Glamorgan, CF72 7AR, United Kingdom

      IIF 2
  • Dawson, Michael Victor
    British born in February 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • 32 Westhouse, Westgate, Cowbridge, Vale Of Glamorgan, CF71 7AR

      IIF 3
  • Dawson, Michael Victor
    British company director born in February 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Marguerites Way, Cardiff, CF5 4QW, Wales

      IIF 4
    • 32 Westhouse, Westgate, Cowbridge, Vale Of Glamorgan, CF71 7AR

      IIF 5 IIF 6 IIF 7
  • Dawson, Michael Victor
    British director born in February 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • Classroom Buddy Limited, Western Industrial Estate, Workshops (evans Easyspace), Caerphilly, County Of Caerphilly, CF83 1BE, Wales

      IIF 8
    • 32 Westhouse, Westgate, Cowbridge, Vale Of Glamorgan, CF71 7AR

      IIF 9
  • Dawson, Michael Victor
    British engineer born in February 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • Beechwood House, Beechwood Park, Christchurch Road, Newport, NP19 8AJ, Wales

      IIF 10
  • Dawson, Michael Victor
    born in February 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, West House, Westgate, Cowbridge, CF71 7AR, United Kingdom

      IIF 11
    • 32, West House, Westgate, Cowbridge, Vale Of Glamorgan, CF71 7AR

      IIF 12
  • Dawson, Michael
    British director born in February 1946

    Registered addresses and corresponding companies
    • Penthouse Flat No 7, Osborne House Clive Crescent, Penarth, CF6

      IIF 13
  • Mr Michael Victor Dawson
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West House, 32 Westgate, Cowbridge, Vale Of Glamorgan, CF72 7AR, United Kingdom

      IIF 14
  • Mr Michael Victor Dawson
    British born in February 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • Beechwood House, Beechwood Park, Christchurch Road, Newport, NP19 8AJ, Wales

      IIF 15
child relation
Offspring entities and appointments 13
  • 1
    ACORN HOUSING PROJECTS LIMITED
    10265706
    41a Rear Of High Street, Cowbridge, South Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,523 GBP2017-07-31
    Officer
    2016-07-06 ~ 2016-07-12
    IIF 2 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    CLASSROOM BUDDY LTD
    09323495
    Classroom Buddy Limited Western Industrial Estate, Workshops (evans Easyspace), Caerphilly, County Of Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 8 - Director → ME
  • 3
    CLOSE COMMS LIMITED
    09504974
    The Clock House High Street, Wrington, Bristol, North Somerset
    Liquidation Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -1,091,747 GBP2023-12-31
    Officer
    2015-03-23 ~ 2017-11-13
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-13
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLOSE COMMUNICATIONS (UK) LTD
    08707127
    C/o Stas Chartered Accountants, 11 Marguerites Way, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2013-11-26 ~ dissolved
    IIF 4 - Director → ME
  • 5
    ELYSIAN FUELS 20 LLP
    OC377400 OC351409, OC380805, OC381439... (more)
    30 Finsbury Square, London
    Dissolved Corporate (53 parents)
    Officer
    2012-12-19 ~ dissolved
    IIF 11 - LLP Member → ME
  • 6
    ELYSIAN FUELS 33 LLP
    OC387037 OC387032, OC387034, OC387029... (more)
    30 Finsbury Square, London
    Dissolved Corporate (167 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 1 - LLP Member → ME
  • 7
    HARRIS PYE (HOLDINGS) LIMITED
    01478058
    C/o Harris Pye Group Limited, David Davies Road, No 2 Barry Dock, Barry, South Glamorgan
    Dissolved Corporate (7 parents)
    Officer
    ~ 2007-03-31
    IIF 7 - Director → ME
  • 8
    HARRIS PYE BRIDGEND LIMITED - now
    HARRIS PYE POWER SERVICES LIMITED - 2019-12-05
    HARRIS PYE SOUTHAMPTON LIMITED - 2019-12-04
    HARRIS PYE OUTFITTING LIMITED
    - 2010-01-11 03499698
    23a Church Road, Poole, England
    Dissolved Corporate (22 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    1998-01-27 ~ 2007-03-31
    IIF 9 - Director → ME
  • 9
    HARRIS PYE POWER SERVICES LIMITED - now
    HARRIS PYE SERVICE CO LTD - 2019-12-05
    HARRIS PYE 2006 LIMITED - 2015-01-07
    HARRIS PYE GROUP LIMITED
    - 2007-04-05 02359988 06178762
    REEDFRONT LIMITED
    - 1999-01-28 02359988
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (21 parents)
    Officer
    ~ 2007-03-31
    IIF 6 - Director → ME
  • 10
    HARRIS PYE STAINLESS STEEL LIMITED - now
    HARRIS PYE (BEK DIVISION) LIMITED
    - 2010-03-10 01969133
    B.E.K. ENGINEERING LIMITED
    - 1998-09-28 01969133
    FORTUNESMILES LIMITED - 1986-01-31
    Harris Pye House, Sutton Road, Llandow, Vale Of Glamorgan
    Dissolved Corporate (19 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    1998-07-27 ~ 2007-03-31
    IIF 5 - Director → ME
  • 11
    HARRIS PYE UNITED KINGDOM LIMITED - now
    HARRIS PYE MARINE LIMITED
    - 2010-01-07 01288036
    HARRIS PYE (MARINE AND INDUSTRIAL SERVICE) LIMITED
    - 1980-12-31 01288036
    HARHOP ENGINEERING (U.K.) LIMITED
    - 1978-12-31 01288036
    Nr31 0nf, Falcongate House Faraday Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    ~ 2007-03-31
    IIF 3 - Director → ME
  • 12
    VICTOR MARINE (SW) LIMITED
    02469821
    No.7-7a West Park Road, Newport, Gwent
    Liquidation Corporate (4 parents)
    Officer
    ~ 1993-07-12
    IIF 13 - Director → ME
  • 13
    ZERCIN LLP
    OC358199
    Nevin House, Bishops Close, Cardiff
    Dissolved Corporate (34 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 12 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.