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 Andrew James Dawber

    Related profiles found in government register
  • Mr Andrew James Dawber
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 32-36, Chorley New Road, Bolton, BL1 4AP, England

      IIF 1
    • Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 2
    • 130, Old Street, London, EC1V 9BD, England

      IIF 3 IIF 4 IIF 5
    • 1, Ashridge Way, Orrell, Wigan, WN5 0HD, England

      IIF 6
    • 24, Greenbank Avenue, Billinge, Wigan, WN5 7BX, England

      IIF 7 IIF 8
    • Ashford Rainham Ltd, 10-12 Upper Diccinson Street, Wigan, WN1 2AD, England

      IIF 9
    • Aspinall House Farm, Aspinall Road, Standish, Wigan, Lancashire, WN6 0YP, England

      IIF 10
    • Aspinall House Farm, Aspinall Road, Standish, Wigan, Lancashire, WN6 0YP, United Kingdom

      IIF 11
    • Unit 1, Aspinall House Farm, Aspinall Rd, Standish, Wigan, WN6 0YP, England

      IIF 12
    • Unit 8, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 13
  • Mr Andrew Dawber
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o V&r Accountancy Services, Cropton House, Three Tuns Lane, Formby, Merseyside, L37 4AQ, England

      IIF 14
    • Aspinall House Farm, Aspinall Road, Standish, Wigan, WN6 0YP, England

      IIF 15
  • Dawber, Andrew James
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashridge Way, Orrell, Wigan, WN5 0HD, England

      IIF 16
    • 24, Greenbank Avenue, Billinge, Wigan, WN5 7BX, England

      IIF 17
  • Dawber, Andrew James
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Upper Dicconson St, Wigan, WN1 2AD, England

      IIF 18
    • 10-12, Upper Dicconson Street, Wigan, WN1 2AD, England

      IIF 19
  • Dawber, Andrew James
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 20
    • 130, Old Street, London, EC1V 9BD, England

      IIF 21 IIF 22 IIF 23
    • 10-12, Upper Diccinson St, Wigan, Lancs, WN1 2AD, England

      IIF 25
    • 10-12 Upper Dicconson Street, Wigan, WN1 2AD, England

      IIF 26
    • Aspinall House Farm, Aspinall Road, Standish, Wigan, Lancashire, WN6 0YP, England

      IIF 27
    • Aspinall House Farm, Aspinall Road, Standish, Wigan, Lancashire, WN6 0YP, United Kingdom

      IIF 28
    • Unit 8, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 29
  • Dawber, Andrew James
    British manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Aspinall House Farm, Aspinall Road, Standish, Wigan, WN6 0YP, England

      IIF 30
  • Dawber, Andrew James
    British no born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Aspinall House Farm, Aspinall Rd, Standish, Wigan, WN6 0YP, England

      IIF 31
  • Dawber, Andrew James
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10/12, Upper Dicconson Street, Wigan, Lancashire, WN1 2AD, England

      IIF 32
  • Dawber, Andrew James
    British sales manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 90, Walworth Road, London, SE1 6SW, United Kingdom

      IIF 33
  • Dawber, Andrew James
    British senior accounts mana born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Aspinall House, Farm, Aspinall Road, Standish, Wigan, WN6 0YP, United Kingdom

      IIF 34
  • Dawber, Andrew
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o V&r Accountancy Services, Cropton House, Three Tuns Lane, Formby, Merseyside, L37 4AQ, England

      IIF 35
  • Dawber, Andrew James
    British company secretary

    Registered addresses and corresponding companies
    • Aspinall House Farm, Aspinall Road, Standish, Wigan, Lancashire, WN6 0YP

      IIF 36
  • Dawber, Andrew James
    British secretary

    Registered addresses and corresponding companies
    • Aspinall House Farm, Aspinall Road, Standish, Wigan, Lancashire, WN6 0YP

      IIF 37
  • Dawber, Andrew James

    Registered addresses and corresponding companies
    • 1, Ashridge Way, Orrell, Wigan, WN5 0HD, England

      IIF 38
  • Dawber, Andrew

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 39 IIF 40
    • Aspinall House, Farm, Aspinall Road, Standish, Wigan, WN6 0YP, United Kingdom

      IIF 41
    • Aspinall House Farm, Aspinall Road, Standish, Wigan, Lancashire, WN6 0YP, England

      IIF 42
    • Unit 8, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    Unit 1, Aspinall House Farm, Aspinall Rd, Standish, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    888 AUTO LTD - 2022-09-22
    Aspinall House Farm Aspinall Road, Standish, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2017-04-27 ~ now
    IIF 16 - Director → ME
    2017-04-27 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    C/o V&r Accountancy Services Cropton House, Three Tuns Lane, Formby, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    118 GBP2024-05-31
    Officer
    2013-05-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Ashford Rainham Ltd, 10-12 Upper Diccinson Street, Wigan, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2015-03-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DAWBER LIMITED - 2013-03-20 08872413
    ASSIST AND CARE LIMITED - 2012-01-19
    32-36 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,256 GBP2016-12-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PARAMOUNT LEASING LTD - 2018-01-19
    Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,668 GBP2016-05-31
    Officer
    2018-01-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    24 Greenbank Avenue, Billinge, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,844 GBP2023-10-31
    Officer
    2025-04-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit 8, Otterswood Square, Martland Park, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 29 - Director → ME
    2017-12-08 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 10
    Aspinall House Farm Aspinall Road, Standish, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 27 - Director → ME
    2017-12-08 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    Aspinall House Farm, Aspinall, Road, Standish, Wigan
    Liquidation Corporate (2 parents)
    Officer
    2007-03-02 ~ 2008-07-28
    IIF 36 - Secretary → ME
  • 2
    25 Langham Road, Standish, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,332 GBP2024-05-31
    Officer
    2018-05-09 ~ 2019-05-07
    IIF 21 - Director → ME
    2018-05-09 ~ 2019-05-07
    IIF 39 - Secretary → ME
    Person with significant control
    2018-05-09 ~ 2019-05-07
    IIF 3 - Has significant influence or control OE
  • 3
    25 Langham Road, Standish, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2018-10-22 ~ 2019-05-07
    IIF 22 - Director → ME
  • 4
    888 AUTO LTD - 2022-09-22
    Aspinall House Farm Aspinall Road, Standish, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2014-05-09 ~ 2015-07-07
    IIF 19 - Director → ME
  • 5
    116 Palmerston Road, Buckhurst Hill, Essex
    Liquidation Corporate (1 parent)
    Officer
    2010-05-06 ~ 2013-10-24
    IIF 34 - Director → ME
    2010-05-06 ~ 2013-10-24
    IIF 41 - Secretary → ME
  • 6
    90 Walworth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-30 ~ 2010-06-02
    IIF 33 - Director → ME
    2008-11-27 ~ 2010-04-30
    IIF 37 - Secretary → ME
  • 7
    DAWBER LIMITED - 2013-03-20 08872413
    ASSIST AND CARE LIMITED - 2012-01-19
    32-36 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,256 GBP2016-12-31
    Officer
    2013-03-11 ~ 2013-07-30
    IIF 32 - Director → ME
  • 8
    PARAMOUNT LEASING LTD - 2018-01-19
    Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,668 GBP2016-05-31
    Officer
    2014-05-09 ~ 2015-07-07
    IIF 18 - Director → ME
  • 9
    Unit 3 Kilshaw Street, Pemberton, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,093 GBP2023-09-30
    Officer
    2018-09-27 ~ 2019-06-21
    IIF 24 - Director → ME
    2018-09-27 ~ 2019-06-21
    IIF 40 - Secretary → ME
    Person with significant control
    2018-09-27 ~ 2019-06-21
    IIF 5 - Has significant influence or control OE
  • 10
    OPULENT VEHICLE LEASING LIMITED - 2022-07-11
    LENDERS FINANCIAL UK LIMITED - 2017-05-20
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,479 GBP2020-10-31
    Officer
    2017-08-04 ~ 2018-01-30
    IIF 20 - Director → ME
    Person with significant control
    2017-08-04 ~ 2017-11-20
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    10/12 Upper Dicconson Street, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-03-03 ~ 2017-03-13
    IIF 25 - Director → ME
  • 12
    24 Greenbank Avenue, Billinge, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,844 GBP2023-10-31
    Officer
    2019-10-14 ~ 2024-09-02
    IIF 30 - Director → ME
    Person with significant control
    2020-01-03 ~ 2022-01-25
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    2023-10-26 ~ 2024-09-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE

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.