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

Dawson, Joanna Louise

    Related profiles found in government register
  • Dawson, Joanna Louise
    born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 49 Low Pavement, Chesterfield, Derbyshire, S40 1PB

      IIF 1
  • Dawson, Joanna Louise
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gander Lane, Barlborough, Chesterfield, S43 4PZ, England

      IIF 2
  • Dawson, Joanna Louise
    British solicitor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Soresby Street, Chesterfield, Derbyshire, S40 1JN

      IIF 3 IIF 4 IIF 5
    • icon of address 26, Gander Lane, Barlborough, Chesterfield, S43 4PZ, England

      IIF 6
    • icon of address 27, Gander Lane, Barlborough, Chesterfield, S43 4PZ, England

      IIF 7
    • icon of address 27 Napier Court, Gander Lane, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 8
    • icon of address 180, Stoops Lane, Bessacarr, Doncaster, South Yorkshire, DN4 7RA, England

      IIF 9
    • icon of address 10, Cator Road, Mansfield, Nottinghamshire, NG19 7RH, England

      IIF 10
  • Dawson, Joanna Louise
    English solicitor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Soresby Street, Chesterfield, Derbyshire, S40 1JN

      IIF 11 IIF 12
    • icon of address 49, Brimington Road North, Chesterfield, Derbyshire, S41 9BE

      IIF 13
    • icon of address The Courtyard, 49 Low Pavement, Chesterfield, Derbyshire, S40 1PB

      IIF 14
    • icon of address The Villa 93, Wigton Lane, Alwoodley, Leeds, West Yorkshire, LS17 8SH

      IIF 15
    • icon of address 1, Bede Island Road, Bede Island Business Park, Leicester, Leicestershire, LE2 7EA

      IIF 16
    • icon of address 12, Glenwood Road, Catford, London, SE6 4NF

      IIF 17
    • icon of address 11, Pentrich Road, Giltbrook, Nottingham, Nottinghamshire, NG16 2UZ, England

      IIF 18
    • icon of address York House, 15 King Street, Nottingham, NG1 2AY, England

      IIF 19
    • icon of address 9, Manor Road, Wales, Sheffield, Yorkshire, S26 5PD

      IIF 20 IIF 21 IIF 22
  • Dawson, Joanna Louise

    Registered addresses and corresponding companies
  • Dawson, Joanna Louise
    British

    Registered addresses and corresponding companies
  • Miss Joanna Louise Dawson
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gander Lane, Barlborough, Chesterfield, S43 4PZ, England

      IIF 39
    • icon of address St. Marys Court, St. Marys Gate, Chesterfield, S41 7TD, England

      IIF 40
    • icon of address Acet House, 66 Holderness Drive, Aston, Sheffield, South Yorkshire, S26 2BH, England

      IIF 41
  • Ms Joanna Louise Dawson
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gander Lane, Barlborough, Chesterfield, S43 4PZ, England

      IIF 42
    • icon of address 27 Napier Court, Gander Lane, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 43
child relation
Offspring entities and appointments
Active 7
  • 1
    BALDERTON BUSINESS PARK MANAGEMENT COMPANY LIMITED - 2020-04-16
    icon of address 26 Gander Lane, Barlborough, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 27 Napier Court Gander Lane, Chesterfield, Derbyshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    109 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Gander Lane, Barlborough, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Soresby Street, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 12 Soresby Street, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 12 Soresby Street, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 27 Gander Lane, Barlborough, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,846 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    ELLMATH (192) LIMITED - 2011-06-28
    icon of address 3 Farrington Place, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,969 GBP2019-06-30
    Officer
    icon of calendar 2011-02-07 ~ 2011-06-23
    IIF 12 - Director → ME
  • 2
    ELLMATH (153) LIMITED - 2008-06-17
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2008-06-04
    IIF 36 - Secretary → ME
  • 3
    ELLMATH (194) LIMITED - 2011-07-06
    icon of address 3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-07-06
    IIF 11 - Director → ME
  • 4
    ELLMATH (171) LIMITED - 2008-12-17
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,479,476 GBP2015-03-31
    Officer
    icon of calendar 2008-02-26 ~ 2009-01-07
    IIF 32 - Secretary → ME
  • 5
    icon of address Acet House 66 Holderness Drive, Aston, Sheffield, South Yorkshire, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2021-03-11 ~ 2023-03-21
    IIF 41 - Has significant influence or control OE
  • 6
    ELLMATH (188) LIMITED - 2010-10-26
    icon of address 49 Brimington Road North, Chesterfield, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    299,771 GBP2025-03-31
    Officer
    icon of calendar 2009-08-04 ~ 2010-11-08
    IIF 13 - Director → ME
  • 7
    ANSEL SOCIALCARE LIMITED - 2014-10-30
    ELLMATH (173) LIMITED - 2008-12-17
    icon of address 4th Floor, Waterfront, Manbre Wharf, Manbre Road, Hammersmith, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2009-01-07
    IIF 38 - Secretary → ME
  • 8
    CAMBIAN ANSEL HEALTHCARE LIMITED - 2017-06-27
    ANSEL HEALTHCARE LIMITED - 2014-10-30
    ELLMATH (172) LIMITED - 2008-12-17
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2009-01-07
    IIF 37 - Secretary → ME
  • 9
    ELLMATH (181) LIMITED - 2009-10-31
    COMPRESSOR SERVICES (EAST MIDLANDS) LIMITED - 2020-04-29
    icon of address Unit 11 Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,939 GBP2024-03-31
    Officer
    icon of calendar 2009-08-03 ~ 2009-09-24
    IIF 23 - Director → ME
  • 10
    KITCHENS EXPRESS LIMITED - 2013-05-01
    ELLMATH (198) LIMITED - 2013-03-14
    icon of address C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2013-03-14
    IIF 9 - Director → ME
  • 11
    ELLMATH (190) LIMITED - 2011-01-26
    icon of address York House, 15 King Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2015-12-07
    IIF 19 - Director → ME
  • 12
    ELLMATH (189) LIMITED - 2011-01-26
    icon of address St. Marys Court, St. Marys Gate, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2009-08-04 ~ 2016-10-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2016-10-24
    IIF 40 - Has significant influence or control OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    ELLMATH (164) LIMITED - 2008-11-19
    icon of address Oak House, Samuel Brunts Way, Mansfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,172 GBP2025-03-31
    Officer
    icon of calendar 2008-02-26 ~ 2008-11-17
    IIF 28 - Secretary → ME
  • 14
    icon of address Block A St. Mary's Court, St. Mary's Gate, Chesterfield, Derbyshire, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2016-10-21
    IIF 1 - LLP Member → ME
  • 15
    ELLMATH (163) LIMITED - 2009-07-02
    icon of address 4 Hallside Park, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,651,122 GBP2024-03-31
    Officer
    icon of calendar 2008-02-26 ~ 2009-09-01
    IIF 30 - Secretary → ME
  • 16
    ELLMATH (162) LIMITED - 2008-11-19
    icon of address 100 Llanelian Road, Old Colwyn, Colwyn Bay, Clwyd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2009-04-02
    IIF 35 - Secretary → ME
  • 17
    ELLMATH (187) LIMITED - 2010-11-01
    icon of address 53a Cedar Drive, Pinner, Middlesex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    13,304 GBP2023-10-31
    Officer
    icon of calendar 2009-08-04 ~ 2010-10-29
    IIF 21 - Director → ME
  • 18
    ELLMATH (197) LIMITED - 2012-05-24
    icon of address 10 Cator Road, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2012-05-23
    IIF 10 - Director → ME
  • 19
    ELLMATH (184) LIMITED - 2010-03-19
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    441,662 GBP2018-12-31
    Officer
    icon of calendar 2009-08-04 ~ 2010-03-15
    IIF 22 - Director → ME
  • 20
    L2 SYSTEMS LIMITED - 2012-07-11
    ELLMATH (186) LIMITED - 2010-08-18
    icon of address Cornfield Rise, 65 Main Street, Brinsley, Nottinghamshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    58 GBP2023-03-31
    Officer
    icon of calendar 2009-08-04 ~ 2010-08-24
    IIF 24 - Director → ME
  • 21
    THE HANDLING FACTORY LTD - 2022-09-27
    INSPIRED AUDIO LIMITED - 2020-11-02
    FREEDOM AUDIO LIMITED - 2014-09-04
    ELLMATH (183) LIMITED - 2010-08-27
    icon of address Chapel Hill Cottage Chapel Hill, Ashover, Chesterfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,317 GBP2024-12-31
    Officer
    icon of calendar 2009-08-03 ~ 2010-08-24
    IIF 20 - Director → ME
  • 22
    ELLMATH (193) LIMITED - 2011-08-05
    icon of address 16 Long Row, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-07-20
    IIF 16 - Director → ME
  • 23
    ELLMATH (196) LIMITED - 2011-09-14
    icon of address 12 Glenwood Road, Catford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-09-12
    IIF 17 - Director → ME
  • 24
    icon of address 31 Thorpe Road, Harthill, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    416 GBP2024-03-31
    Officer
    icon of calendar 2012-11-08 ~ 2020-08-04
    IIF 25 - Secretary → ME
  • 25
    FREEDOM AUDIO LIMITED - 2023-11-21
    ELLMATH (195) LIMITED - 2011-08-23
    INSPIRED AUDIO LIMITED - 2014-09-04
    icon of address 65 Main Street, Brinsley, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-02-07 ~ 2014-08-29
    IIF 18 - Director → ME
  • 26
    icon of address Newbold Mot Centre St Johns Road, Littlemoor, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,347 GBP2025-03-31
    Officer
    icon of calendar 2006-04-03 ~ 2006-06-29
    IIF 27 - Secretary → ME
  • 27
    CARECONCEPTS (APPLETON) LIMITED - 2022-07-12
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,424,775 GBP2019-03-31
    Officer
    icon of calendar 2008-02-27 ~ 2008-03-18
    IIF 26 - Secretary → ME
  • 28
    ELLMATH (191) LIMITED - 2011-09-19
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,220,054 GBP2023-03-31
    Officer
    icon of calendar 2009-08-04 ~ 2011-05-18
    IIF 15 - Director → ME
  • 29
    ELLMATH (152) LIMITED - 2008-05-28
    icon of address Stainsby Close Holmewood Industrial Estate, Holmewood, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-02-26 ~ 2008-08-11
    IIF 29 - Secretary → ME
  • 30
    ELLMATH (161) LIMITED - 2008-10-17
    icon of address The View 3 Shore Road, Sandbanks, Poole, Dorset, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    343,175 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2008-02-26 ~ 2008-10-13
    IIF 34 - Secretary → ME
  • 31
    ELLMATH (154) LIMITED - 2008-07-02
    icon of address Field Mill Ground, Quarry Lane, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2010-09-25
    IIF 31 - Secretary → ME
  • 32
    ELLMATH (151) LIMITED - 2008-04-02
    icon of address Timothy Ogunleye, 23 Marsham Way, Gerrards Cross, South Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,038,438 GBP2021-12-31
    Officer
    icon of calendar 2008-02-26 ~ 2008-03-26
    IIF 33 - 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.