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

Dawes, James Richard

    Related profiles found in government register
  • Dawes, James Richard
    British company director born in March 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Apartment 687c, Rua Dos Jasmins, Vale Do Lobo, 8135-034, Portugal

      IIF 1
  • Dawes, James Richard
    British co director born in March 1951

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 93 Avenue Louis, Le Poutre Ixelles, 1050 Brussells, Belgium

      IIF 2 IIF 3
    • icon of address Apartamento 687c, Rua Dos Jasmins, Vale Do Lobo, 8135-034 Alamcil, Portugal

      IIF 4
    • icon of address Apartamento 687c, Rua Dos Jasmins, Vale Do Lobo, 8135-034, Portugal

      IIF 5
  • Dawes, James Richard
    British co director born in March 1951

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 6
    • icon of address Villa 2100, Oceano Club, 8135-034 Val De Lobo, Almencil, Algarve, Portugal

      IIF 7
  • Dawes, James Richard
    British company director born in March 1951

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 31 North Row, London, W1K 6DA

      IIF 8
    • icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 9
  • Dawes, James Richard
    British director born in March 1951

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Apartment 687c, Rua Dos Jasmins, Val De Lobo, Algarve, .8135-034, Portugal

      IIF 10
    • icon of address Bridge Studios, 34a Deodar Road, Putney, London, SW15 2NN

      IIF 11
  • Dawes, James Richard
    British

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Coombe Lane, Brighstone, Newport, Isle Of Wight, PO30 4AY

      IIF 12 IIF 13
  • Dawes, James Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Brightstone, Isle Of Wight, PO30 4AY

      IIF 14
    • icon of address Coombe Farm, Coombe Lane, Brighstone, Newport, Isle Of Wight, PO30 4AY

      IIF 15
  • Dawes, James Richard
    British property developer

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Coombe Lane, Brighstone, Newport, Isle Of Wight, PO30 4AY

      IIF 16
  • Dawes, James Richard
    British property manager

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Coombe Lane, Brighstone, Newport, Isle Of Wight, PO30 4AY

      IIF 17
  • Dawes, James Richard
    British business consultant born in March 1951

    Resident in Algarve, Portugal

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Coombe Lane, Brighstone, Newport, Isle Of Wight, PO30 4AY

      IIF 18
  • Dawes, James Richard
    British co director born in March 1951

    Resident in Algarve, Portugal

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Coombe Lane, Brighstone, Newport, Isle Of Wight, PO30 4AY

      IIF 19
  • Dawes, James Richard
    British company director born in March 1951

    Resident in Algarve, Portugal

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Coombe Lane, Brighstone, Newport, Isle Of Wight, PO30 4AY

      IIF 20 IIF 21
  • Dawes, James Richard
    British director born in March 1951

    Resident in Algarve, Portugal

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Coombe Lane, Brighstone, Newport, Isle Of Wight, PO30 4AY

      IIF 22
  • Dawes, James Richard
    British property developer born in March 1951

    Resident in Algarve, Portugal

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Coombe Lane, Brighstone, Newport, Isle Of Wight, PO30 4AY, England

      IIF 23
  • Dawes, James Richard
    British property management born in March 1951

    Resident in Algarve, Portugal

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Coombe Lane, Brighstone, Newport, Isle Of Wight, PO30 4AY

      IIF 24
  • Dawes, James Richard
    British property manager born in March 1951

    Resident in Algarve, Portugal

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Coombe Lane, Brighstone, Newport, Isle Of Wight, PO30 4AY

      IIF 25
  • Dawes, James Richard
    born in March 1951

    Resident in Algarve, Portugal

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Dawes, James Richard

    Registered addresses and corresponding companies
    • icon of address The Quarries, Broad Lane, Yarmouth, Isle Of Wight, PO41 0UQ, United Kingdom

      IIF 27
  • Mr James Richard Dawes
    British born in March 1951

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Coombe Lane, Brighstone, Newport, Isle Of Wight, PO30 4AY, England

      IIF 28
  • Mr James Richard Dawes
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quarries, Broad Lane, Yarmouth, Isle Of Wight, PO41 0UQ, United Kingdom

      IIF 29
  • Mr James Richard Dawes
    British born in March 1951

    Resident in Algarve, Portugal

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 21 East Street, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,797 GBP2017-06-30
    Officer
    icon of calendar 1996-12-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    LOG BOOK LOANS LIMITED - 2012-02-27
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-06-30 ~ now
    IIF 9 - Director → ME
  • 5
    ADAMS SPENCER & PHILLIPS (LEGAL SERVICES) LIMITED - 2011-12-20
    SPEED 9923 LIMITED - 2005-01-19
    icon of address 31 North Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Bridge Studios, 34a Deodar Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 21 East Street, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-09 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-06-06 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address The Quarries, Broad Lane, Yarmouth, Isle Of Wight, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2018-09-30
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    VDL 1113 LTD - 2020-01-30
    icon of address Blake Hall Briargrove Road, Thornsett, High Peak, Derbyshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,491,482 GBP2016-01-31
    Officer
    icon of calendar 2006-09-27 ~ 2013-04-22
    IIF 5 - Director → ME
  • 2
    CAPITAL CASH LIMITED - 2023-07-13
    icon of address Artisan, Hillbottom Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,338,312 GBP2018-09-30
    Officer
    icon of calendar 2003-03-24 ~ 2012-03-20
    IIF 7 - Director → ME
  • 3
    icon of address Jubliee House 32 Duncan Close, Moulton Park, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -56,123 GBP2024-04-30
    Officer
    icon of calendar 1992-09-07 ~ 2013-02-27
    IIF 18 - Director → ME
    icon of calendar 1994-12-08 ~ 2013-02-27
    IIF 13 - Secretary → ME
  • 4
    icon of address Jubilee House, 32 Duncan Close, Moulton Park Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-23 ~ 2013-02-27
    IIF 22 - Director → ME
  • 5
    icon of address Rennie & Partners, High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    icon of calendar 2005-09-05 ~ 2009-11-19
    IIF 19 - Director → ME
  • 6
    icon of address 53 Dryburgh Road Dryburgh Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1997-10-15 ~ 2004-12-01
    IIF 20 - Director → ME
    icon of calendar 1997-10-15 ~ 2005-08-15
    IIF 15 - Secretary → ME
  • 7
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,797 GBP2017-06-30
    Officer
    icon of calendar 1996-12-30 ~ 2002-11-08
    IIF 16 - Secretary → ME
    icon of calendar 2002-11-22 ~ 2002-11-22
    IIF 14 - Secretary → ME
  • 8
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,357 GBP2018-02-28
    Officer
    icon of calendar 1995-09-18 ~ 1996-01-19
    IIF 24 - Director → ME
    icon of calendar 1995-04-03 ~ 1996-04-19
    IIF 12 - Secretary → ME
  • 9
    icon of address 21 East Street, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2001-04-27
    IIF 21 - Director → ME
  • 10
    SPEED 5159 LIMITED - 1995-12-01
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2025-03-24
    Officer
    icon of calendar 1995-11-17 ~ 1997-02-03
    IIF 25 - Director → ME
    icon of calendar 1995-11-17 ~ 1997-02-03
    IIF 17 - Secretary → ME
  • 11
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,237,403 GBP2024-11-30
    Officer
    icon of calendar 2006-09-27 ~ 2009-12-22
    IIF 2 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,357,964 GBP2025-01-31
    Officer
    icon of calendar 2006-09-27 ~ 2013-05-31
    IIF 4 - Director → ME
  • 13
    icon of address Stowell Hill House Stowell Hill, Horsington, Templecombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -609,728 GBP2024-11-30
    Officer
    icon of calendar 2006-09-27 ~ 2007-11-09
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.