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 Christopher Charles Dawson

    Related profiles found in government register
  • Mr Christopher Charles Dawson
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW, United Kingdom

      IIF 1
    • icon of address Avenue House, Enterprise Road, Raunds, NN9 6JE, United Kingdom

      IIF 2
    • icon of address Carlton House, High Street, Higham Ferrers, Rushden, NN10 8BW, England

      IIF 3
    • icon of address Avenue House, Enterprise Road, Raunds, Wellingborough, NN9 6JE, England

      IIF 4
    • icon of address Avenue House, Enterprise Road, Raunds, Wellingborough, NN9 6JE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Avenue House, Enterprise Road, Raunds, Wellingborough, Northamptonshire, NN9 6JE, England

      IIF 8 IIF 9 IIF 10
  • Dawson, Christopher Charles
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW, United Kingdom

      IIF 13
    • icon of address Highview House, Station Road, Huntingdon, PE28 0LB, United Kingdom

      IIF 14
    • icon of address Highview House, Station Road, Kimbolton, Huntingdon, PE28 0LB, United Kingdom

      IIF 15
    • icon of address Satra House, Rockingham Road, Kettering, NN16 9JH, England

      IIF 16 IIF 17 IIF 18
    • icon of address Avenue House, Enterprise Road, Raunds, NN9 6JE, United Kingdom

      IIF 19
    • icon of address Avenue House, Enterprise Road, Raunds, Wellingborough, NN9 6JE, United Kingdom

      IIF 20 IIF 21
    • icon of address Avenue House, Enterprise Road, Raunds, Wellingborough, Northamptonshire, NN9 6JE, England

      IIF 22
  • Dawson, Christopher Charles
    British operations director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, High Street, Higham Ferrers, Rushden, NN10 8BW, England

      IIF 23
    • icon of address Avenue House, Enterprise Road, Raunds, Wellingborough, Northamptonshire, NN9 6JE, England

      IIF 24 IIF 25 IIF 26
  • Mr Chris Dawson
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenue House, Enterprise Road, Raunds, NN9 6JE, United Kingdom

      IIF 27
    • icon of address Avenue House, Enterprise Road, Raunds, Wellingborough, Northamptonshire, NN9 6JE, England

      IIF 28
  • Dawson, Chris
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Satra House, Rockingham Road, Kettering, Northamptonshire, NN16 9JH, England

      IIF 29
    • icon of address Avenue House, Enterprise Road, Raunds, NN9 6JE, United Kingdom

      IIF 30
    • icon of address Avenue House, Enterprise Road, Raunds, Wellingborough, NN9 6JE, United Kingdom

      IIF 31
  • Dawson, Christopher Charles
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingsway, London, WC2B 6AN

      IIF 32
    • icon of address Avenue House, Enterprise Road, Raunds, Wellingborough, Northamptonshire, NN9 6JE, England

      IIF 33
  • Dawson, Christopher Charles
    British none born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colpmans Farm Offices, Islip, Kettering, Northamptonshire, NN14 3LT

      IIF 34
  • Dawson, Christopher Charles
    British contracts manager

    Registered addresses and corresponding companies
    • icon of address Park Farm, The Cottage Glassmoor Bank, Whittlesey, Cambridgeshire, PE7 2NA

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Avenue House, Enterprise Road, Raunds, Wellingborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,713 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Avenue House, Enterprise Road, Raunds, Wellingborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,329 GBP2024-08-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Avenue House, Enterprise Road, Raunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Avenue House Enterprise Road, Raunds, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,659 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    WOOTTON ENERGY PARK LIMITED - 2021-10-21
    HV SPV 3 LIMITED - 2016-11-03
    icon of address Avenue House Enterprise Road, Raunds, Wellingborough, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Avenue House Enterprise Road, Raunds, Wellingborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,611,826 GBP2024-08-28
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Avenue House Enterprise Road, Raunds, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Avenue House Enterprise Road, Raunds, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Avenue House Enterprise Road, Raunds, Wellingborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Avenue House, 1 Enterprise Road, Raunds, Northamptonshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1 GBP2023-10-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    RSX LIMITED - 2012-09-28
    icon of address Avenue House Enterprise Road, Raunds, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,048,373 GBP2024-10-31
    Officer
    icon of calendar 2002-10-21 ~ now
    IIF 33 - Director → ME
  • 12
    IRR DEVELOPMENT LIMITED - 2018-01-30
    icon of address Avenue House Enterprise Road, Raunds, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,144 GBP2024-08-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Avenue House, Enterprise Road, Raunds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,786 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-03 ~ 2013-10-24
    IIF 32 - Director → ME
  • 2
    AXIOM SOLAR LIMITED - 2015-10-16
    WIRSOL OPERATIONS LIMITED - 2012-12-14
    icon of address 2 Waterside Way, Northampton, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    -2,547,364 GBP2024-12-31
    Officer
    icon of calendar 2012-08-14 ~ 2013-01-31
    IIF 34 - Director → ME
  • 3
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2014-12-04
    IIF 18 - Director → ME
  • 4
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2014-11-01
    IIF 17 - Director → ME
  • 5
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2014-10-31
    IIF 29 - Director → ME
  • 6
    HV SPV 4 LIMITED - 2017-05-30
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -980 GBP2020-12-31
    Officer
    icon of calendar 2016-02-17 ~ 2020-11-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    RSX LIMITED - 2012-09-28
    icon of address Avenue House Enterprise Road, Raunds, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,048,373 GBP2024-10-31
    Officer
    icon of calendar 2002-10-21 ~ 2006-06-07
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-17
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    IRR DEVELOPMENT LIMITED - 2018-01-30
    icon of address Avenue House Enterprise Road, Raunds, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,144 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-17
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2014-11-04
    IIF 15 - Director → 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.