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, Joanna Louise

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

    Resident in England

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

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

    Resident in England

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

      IIF 2
    • 27 Napier Court, Gander Lane, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 3
  • Dawson, Joanna Louise
    British solicitor born in July 1982

    Resident in England

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

      IIF 4 IIF 5 IIF 6
    • 26, Gander Lane, Barlborough, Chesterfield, S43 4PZ, England

      IIF 7
    • 27, Gander Lane, Barlborough, Chesterfield, S43 4PZ, England

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

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

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

    Resident in England

    Registered addresses and corresponding companies
    • The Villa 93, Wigton Lane, Alwoodley, Leeds, West Yorkshire, LS17 8SH

      IIF 11
    • 9, Manor Road, Wales, Sheffield, Yorkshire, S26 5PD

      IIF 12
  • Dawson, Joanna Louise
    English solicitor born in July 1982

    Resident in England

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

      IIF 13 IIF 14
    • 49, Brimington Road North, Chesterfield, Derbyshire, S41 9BE

      IIF 15
    • The Courtyard, 49 Low Pavement, Chesterfield, Derbyshire, S40 1PB

      IIF 16
    • 1, Bede Island Road, Bede Island Business Park, Leicester, Leicestershire, LE2 7EA

      IIF 17
    • 12, Glenwood Road, Catford, London, SE6 4NF

      IIF 18
    • 11, Pentrich Road, Giltbrook, Nottingham, Nottinghamshire, NG16 2UZ, England

      IIF 19
    • York House, 15 King Street, Nottingham, NG1 2AY, England

      IIF 20
    • 9, Manor Road, Wales, Sheffield, Yorkshire, S26 5PD

      IIF 21 IIF 22 IIF 23
  • 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
    • 27, Gander Lane, Barlborough, Chesterfield, S43 4PZ, England

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

      IIF 40
    • 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
    • 27, Gander Lane, Barlborough, Chesterfield, S43 4PZ, England

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

      IIF 43
child relation
Offspring entities and appointments 39
  • 1
    ABBEY CARE HOME LIMITED - now
    ELLMATH (192) LIMITED
    - 2011-06-28 07519923 07519961... (more)
    3 Farrington Place, Northwood, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2011-02-07 ~ 2011-06-23
    IIF 14 - Director → ME
  • 2
    ADG HEALTHCARE LIMITED - now
    ELLMATH (153) LIMITED
    - 2008-06-17 06514095 06515530... (more)
    2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2008-02-26 ~ 2008-06-04
    IIF 36 - Secretary → ME
  • 3
    ALBERT MEDICAL DEVICES LIMITED - now
    ELLMATH (194) LIMITED
    - 2011-07-06 07520002 07519961... (more)
    3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (12 parents)
    Officer
    2011-02-07 ~ 2011-07-06
    IIF 13 - Director → ME
  • 4
    ANSEL DEVELOPMENTS LIMITED
    - now 06514029
    ELLMATH (171) LIMITED
    - 2008-12-17 06514029 06978830... (more)
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2008-02-26 ~ 2009-01-07
    IIF 32 - Secretary → ME
  • 5
    ASTON COMMUNITY EDUCATION TRUST
    07577113
    Acet House 66 Holderness Drive, Aston, Sheffield, South Yorkshire, England
    Active Corporate (37 parents)
    Person with significant control
    2021-03-11 ~ 2023-03-21
    IIF 41 - Has significant influence or control OE
  • 6
    BRIMINGTON INVESTMENTS LIMITED
    - now 06979370
    ELLMATH (188) LIMITED
    - 2010-10-26 06979370 06978830... (more)
    49 Brimington Road North, Chesterfield, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-08-04 ~ 2010-11-08
    IIF 15 - Director → ME
  • 7
    CAMBIAN ANSEL SOCIALCARE LIMITED - now
    ANSEL SOCIALCARE LIMITED
    - 2014-10-30 06515530
    ELLMATH (173) LIMITED
    - 2008-12-17 06515530 06978821... (more)
    4th Floor, Waterfront, Manbre Wharf, Manbre Road, Hammersmith, England
    Dissolved Corporate (15 parents)
    Officer
    2008-02-27 ~ 2009-01-07
    IIF 38 - Secretary → ME
  • 8
    CAS CLIFTON HEALTHCARE LIMITED - now
    CAMBIAN ANSEL HEALTHCARE LIMITED - 2017-06-27
    ANSEL HEALTHCARE LIMITED
    - 2014-10-30 06514054
    ELLMATH (172) LIMITED
    - 2008-12-17 06514054 06514140... (more)
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (21 parents)
    Officer
    2008-02-26 ~ 2009-01-07
    IIF 37 - Secretary → ME
  • 9
    CSEM TECHNOLOGIES LIMITED - now
    COMPRESSOR SERVICES (EAST MIDLANDS) LIMITED - 2020-04-29
    ELLMATH (181) LIMITED
    - 2009-10-31 06978830 06979317... (more)
    Unit 11 Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (7 parents)
    Officer
    2009-08-03 ~ 2009-09-24
    IIF 23 - Director → ME
  • 10
    DANBY INTERIORS LIMITED - now
    KITCHENS EXPRESS LIMITED - 2013-05-01
    ELLMATH (198) LIMITED
    - 2013-03-14 07751208 07519961... (more)
    C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-08-24 ~ 2013-03-14
    IIF 9 - Director → ME
  • 11
    DAWRAD SHELF CO LIMITED
    - now 12182926
    BALDERTON BUSINESS PARK MANAGEMENT COMPANY LIMITED - 2020-04-16
    26 Gander Lane, Barlborough, Chesterfield, England
    Dissolved Corporate (6 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 7 - Director → ME
  • 12
    DAWSON RADFORD LIMITED
    10278007
    27 Napier Court Gander Lane, Chesterfield, Derbyshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-07-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Has significant influence or control OE
  • 13
    DAWSON RADFORD NOMINEES LIMITED
    13663229
    27 Gander Lane, Barlborough, Chesterfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-10-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 14
    EAST MIDLANDS CRIMINAL DEFENCE LIMITED
    - now 06979323
    ELLMATH (190) LIMITED
    - 2011-01-26 06979323 07519961... (more)
    York House, 15 King Street, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2009-08-04 ~ 2015-12-07
    IIF 20 - Director → ME
  • 15
    EAST MIDLANDS FAMILY LAW LIMITED
    - now 06979341
    ELLMATH (189) LIMITED
    - 2011-01-26 06979341 06978830... (more)
    St. Marys Court, St. Marys Gate, Chesterfield, England
    Dissolved Corporate (3 parents)
    Officer
    2009-08-04 ~ 2016-10-21
    IIF 16 - Director → ME
    Person with significant control
    2016-08-04 ~ 2016-10-24
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Has significant influence or control OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    ECO PERSONNEL (UK) LIMITED - now
    ELLMATH (164) LIMITED
    - 2008-11-19 06514001 06513929... (more)
    Oak House, Samuel Brunts Way, Mansfield, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-02-26 ~ 2008-11-17
    IIF 28 - Secretary → ME
  • 17
    ELLIOT MATHER LLP
    OC321320
    Block A St. Mary's Court, St. Mary's Gate, Chesterfield, Derbyshire, England
    Active Corporate (50 parents, 2 offsprings)
    Officer
    2014-04-01 ~ 2016-10-21
    IIF 1 - LLP Member → ME
  • 18
    ELLMATH (199) LIMITED
    07751306 07519961... (more)
    12 Soresby Street, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-24 ~ dissolved
    IIF 4 - Director → ME
  • 19
    ELLMATH (200) LIMITED
    07751326 07751339... (more)
    12 Soresby Street, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-24 ~ dissolved
    IIF 6 - Director → ME
  • 20
    ELLMATH (201) LIMITED
    07751339 07751326... (more)
    12 Soresby Street, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-24 ~ dissolved
    IIF 5 - Director → ME
  • 21
    ELMSIDE CARE LIMITED
    - now 06513960
    ELLMATH (163) LIMITED
    - 2009-07-02 06513960 06514001... (more)
    4 Hallside Park, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    2008-02-26 ~ 2009-09-01
    IIF 30 - Secretary → ME
  • 22
    FIRST CARE PLUS LIMITED
    - now 06514165
    ELLMATH (162) LIMITED
    - 2008-11-19 06514165 06514001... (more)
    100 Llanelian Road, Old Colwyn, Colwyn Bay, Clwyd, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-02-26 ~ 2009-04-02
    IIF 35 - Secretary → ME
  • 23
    GEM CARE 1 LIMITED - now
    ELLMATH (187) LIMITED
    - 2010-11-01 06979317 06978830... (more)
    Four Oaks Nugents Park, Hatch End, Pinner, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2009-08-04 ~ 2010-10-29
    IIF 12 - Director → ME
  • 24
    HARRIS & SHAW DEVELOPMENTS LIMITED - now
    ELLMATH (197) LIMITED
    - 2012-05-24 07751320 07519961... (more)
    10 Cator Road, Mansfield, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2011-08-24 ~ 2012-05-23
    IIF 10 - Director → ME
  • 25
    HELIOSA HEALTHCARE LIMITED - now
    ELLMATH (184) LIMITED
    - 2010-03-19 06979360 06979341... (more)
    16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-08-04 ~ 2010-03-15
    IIF 22 - Director → ME
  • 26
    IA (SALES) LIMITED - now
    L2 SYSTEMS LIMITED
    - 2012-07-11 06979332
    ELLMATH (186) LIMITED
    - 2010-08-18 06979332 07519961... (more)
    Cornfield Rise, 65 Main Street, Brinsley, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2009-08-04 ~ 2010-08-24
    IIF 24 - Director → ME
  • 27
    INSPIRED AUDIO LIMITED - now
    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 06978821 06978830... (more)
    Chapel Hill Cottage Chapel Hill, Ashover, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    2009-08-03 ~ 2010-08-24
    IIF 21 - Director → ME
  • 28
    J.E.M. AMUSEMENTS LIMITED - now
    ELLMATH (193) LIMITED
    - 2011-08-05 07519969 07519961... (more)
    16 Long Row, Nottingham, England
    Active Corporate (8 parents)
    Officer
    2011-02-07 ~ 2011-07-20
    IIF 17 - Director → ME
  • 29
    JAGGER PROPERTY MANAGEMENT LIMITED - now
    ELLMATH (196) LIMITED
    - 2011-09-14 07519961 07519942... (more)
    12 Glenwood Road, Catford, London
    Dissolved Corporate (3 parents)
    Officer
    2011-02-07 ~ 2011-09-12
    IIF 18 - Director → ME
  • 30
    JMR JOINERY (SHEFFIELD) LIMITED
    08285809
    31 Thorpe Road, Harthill, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Officer
    2012-11-08 ~ 2020-08-04
    IIF 25 - Secretary → ME
  • 31
    LITTLE BLONDE LAWYER LTD
    13238892
    27 Gander Lane, Barlborough, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    2021-03-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 32
    MUSIC GEAR INSTALLATIONS LIMITED - now
    FREEDOM AUDIO LIMITED - 2023-11-21
    INSPIRED AUDIO LIMITED
    - 2014-09-04 07519942 12998979... (more)
    ELLMATH (195) LIMITED
    - 2011-08-23 07519942 07519961... (more)
    65 Main Street, Brinsley, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2011-02-07 ~ 2014-08-29
    IIF 19 - Director → ME
  • 33
    NEWBOLD MOT CENTRE LIMITED
    04655518
    Newbold Mot Centre St Johns Road, Littlemoor, Chesterfield, United Kingdom
    Active Corporate (7 parents)
    Officer
    2006-04-03 ~ 2006-06-29
    IIF 27 - Secretary → ME
  • 34
    OHF WARRINGTON LIMITED - now
    CARECONCEPTS (APPLETON) LIMITED
    - 2022-07-12 06516608
    6th Floor 33 Holborn, London, England
    Active Corporate (15 parents)
    Officer
    2008-02-27 ~ 2008-03-18
    IIF 26 - Secretary → ME
  • 35
    PEBECH HOLDINGS LIMITED - now
    ELLMATH (191) LIMITED
    - 2011-09-19 06979349 07519942... (more)
    Minerva, 29 East Parade, Leeds, Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2009-08-04 ~ 2011-05-18
    IIF 11 - Director → ME
  • 36
    SILVERHOUSE GROUP LIMITED
    - now 06514118
    ELLMATH (152) LIMITED
    - 2008-05-28 06514118 06514095... (more)
    Stainsby Close Holmewood Industrial Estate, Holmewood, Chesterfield, Derbyshire
    Active Corporate (7 parents)
    Officer
    2008-02-26 ~ 2008-08-11
    IIF 29 - Secretary → ME
  • 37
    WARWICK CARE LIMITED - now
    ELLMATH (161) LIMITED
    - 2008-10-17 06514209 06514165... (more)
    The View 3 Shore Road, Sandbanks, Poole, Dorset, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2008-02-26 ~ 2008-10-13
    IIF 34 - Secretary → ME
  • 38
    YELLOWS 08 LIMITED
    - now 06513929
    ELLMATH (154) LIMITED
    - 2008-07-02 06513929 06514140... (more)
    Field Mill Ground, Quarry Lane, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-02-26 ~ 2010-09-25
    IIF 31 - Secretary → ME
  • 39
    ZION CARE (ST ALBANS) LIMITED - now
    ELLMATH (151) LIMITED
    - 2008-04-02 06513936 06978830... (more)
    Timothy Ogunleye, 23 Marsham Way, Gerrards Cross, South Buckinghamshire
    Active Corporate (5 parents)
    Officer
    2008-02-26 ~ 2008-03-26
    IIF 33 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.