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, David Anthony

    Related profiles found in government register
  • Dawes, David Anthony
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Macclesfield Old Road, Buxton, Derbyshire, SK17 6TY, England

      IIF 1
  • Dawes, David Anthony
    British nurse born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 2
    • icon of address The Fire Station, 139 Tooley Street, London, SE1 2HZ, United Kingdom

      IIF 3
    • icon of address Unit 1, 41 Old Birley Street, Hulme, Manchester, M15 5RF, Uk

      IIF 4
  • Dawes, David Anthony
    British nurse entreprenuer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Macclesfield Old Road, Buxton, Derbyshire, SK17 6TY

      IIF 5
  • Dawes, David Anthony
    British project manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a Beswick Street, Ancoats, Manchester, Greater Manchester, M4 7HR

      IIF 6
  • Dawes, David
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, West Avenue, Manchester, M40 3WW, United Kingdom

      IIF 7
  • Dawes, David Anthony
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 8
    • icon of address Langworthy Cornerstone, Liverpool Street, Salford, M6 5QQ, England

      IIF 9
  • Dawes, David Anthony
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornerstone, 2, Edward Street, Stockport, SK1 3NQ, England

      IIF 10
  • Dawes, David Anthony
    British nurse born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Piccadilly Business Centre, Unit C, Blackett Street, Aldow Enterprise Park, Manchester, Lancashire, M12 6AE, United Kingdom

      IIF 11
  • Mr David Anthony Dawes
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sycamore Street, Stockport, SK3 0JP, England

      IIF 12
  • Mr David Dawes
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, West Avenue, Manchester, M40 3WW, United Kingdom

      IIF 13
  • Dawes, David
    British hospital manager born in October 1967

    Registered addresses and corresponding companies
    • icon of address 6 Ashwood, Bowdon, Altrincham, Cheshire, WA14 3DN, United Kingdom

      IIF 14
  • Dawes, David
    British nhs manager born in October 1967

    Registered addresses and corresponding companies
    • icon of address 6 Ashwood, Bowdon, Altrincham, Cheshire, WA14 3DN, United Kingdom

      IIF 15
  • Mr David Anthony Dawes
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 16
    • icon of address The Piccadilly Business Centre, Unit C, Blackett Street, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 17
  • Dawes, David Anthony

    Registered addresses and corresponding companies
    • icon of address 15, Macclesfield Old Road, Buxton, Derbyshire, SK17 6TY, England

      IIF 18
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 19
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 20
    • icon of address Unit 1, 41 Old Birley Street, Hulme, Manchester, M15 5RF, Uk

      IIF 21
  • Dawes, David

    Registered addresses and corresponding companies
    • icon of address 7, West Avenue, Manchester, M40 3WW, United Kingdom

      IIF 22
    • icon of address The Piccadilly Business Centre, Unit C, Blackett Street, Aldow Enterprise Park, Manchester, Lancashire, M12 6AE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Piccadilly Business Centre, Unit C Blackett Street, Aldow Enterprise Park, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2021-01-20 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    CITIZENS ADVICE BUREAUX (INNER SALFORD) - 1996-04-18
    icon of address Langworthy Cornerstone, Liverpool Street, Salford, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-10-30 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Dorset Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-07-09 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    icon of address 15 Macclesfield Old Road, Buxton, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2009-11-11 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-03-25 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,566 GBP2024-03-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-02-15 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Flat 5 Grange Court, Grange Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,116 GBP2025-04-30
    Officer
    icon of calendar 1994-06-23 ~ 1996-06-13
    IIF 14 - Director → ME
  • 2
    icon of address 50 Featherstone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-10 ~ 2002-11-12
    IIF 15 - Director → ME
  • 3
    THE SOCIAL ENTERPRISE COALITION - 2013-02-22
    icon of address 13-15 Dock Street, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2012-11-12 ~ 2018-10-30
    IIF 3 - Director → ME
  • 4
    icon of address Castle Cavendish Business Centre, Dorking Road, Nottingham
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    40,076 GBP2014-03-31
    Officer
    icon of calendar 2009-08-05 ~ 2010-04-01
    IIF 5 - Director → ME
  • 5
    icon of address 216-218 Katherine Street, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-10 ~ 2023-12-12
    IIF 10 - Director → ME
  • 6
    icon of address 22a Beswick Street, Ancoats, Manchester, Greater Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-08 ~ 2013-12-23
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.