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, John Patrick

    Related profiles found in government register
  • Dawson, John Patrick
    British comapny director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary Laurel Farm Court, Walton Head Lane, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HG

      IIF 1
  • Dawson, John Patrick
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hornbeam House, Hornbeam Business Park, Harrogate, HG2 8QT, United Kingdom

      IIF 2
    • icon of address Hornbeam House, Hornbeam Park, Harrogate, HG2 8QT, United Kingdom

      IIF 3
    • icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Innovation House, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 11
    • icon of address The Innovation Centre, Hornbeam House, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 12
    • icon of address Plateworks House, Coal Road, Leeds, LS14 1PS, England

      IIF 13
    • icon of address 3rd Floor, 3-5, Rathbone Place, London, W1T 1HW, England

      IIF 14
  • Dawson, John Patrick
    British surveyor born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary Laurel Farm, Court, Walton Head Lane, Harrogate, HG3 1HG, United Kingdom

      IIF 15
  • Dawson, John Patrick
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Dawson, John Patrick
    British student born in May 1980

    Registered addresses and corresponding companies
    • icon of address Naburn Hall, Naburn, York, YO19 4RY, United Kingdom

      IIF 22
  • Mr John Patrick Dawson
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hornbeam House, Hornbeam Business Park, Harrogate, HG2 8QT, United Kingdom

      IIF 23
    • icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Innovation House, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 27
  • Dawson, John Patrick
    British

    Registered addresses and corresponding companies
    • icon of address The Granary, Laurel Farm Court, Walton Head Lane, Kirkby Overblow, Harrogate, HG3 1HG, United Kingdom

      IIF 28
    • icon of address The Granary Laurel Farm Court, Walton Head Lane, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HG, United Kingdom

      IIF 29
    • icon of address Naburn Hall, Naburn, York, YO19 4RY, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mr John Patrick Dawson
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plateworks House, Coal Road, Leeds, LS14 1PS, England

      IIF 33
  • Dawson, John Patrick

    Registered addresses and corresponding companies
  • John Patrick Dawson
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 37
    • icon of address Plateworks House, Coal Road, Leeds, LS14 1PS, England

      IIF 38
  • Dawson, John

    Registered addresses and corresponding companies
    • icon of address The Granary Laurel Farm, Court, Walton Head Lane, Harrogate, HG3 1HG, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    LO CARBON FM LIMITED - 2019-04-23
    icon of address Innovation House, Hornbeam Business Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -573,093 GBP2024-08-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Plateworks House, Coal Road, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    33,275 GBP2025-02-28
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 21 - Director → ME
    icon of calendar 2014-05-19 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ARTHUR GREAVES(LEES)LIMITED - 2013-09-06
    icon of address Plateworks House, Coal Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    331,655 GBP2025-02-28
    Officer
    icon of calendar 2004-11-22 ~ now
    IIF 13 - Director → ME
    icon of calendar 2014-05-19 ~ now
    IIF 35 - Secretary → ME
  • 4
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    328,961 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -56,326 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ARTHUR GREAVES LIMITED - 2003-12-08
    icon of address 2 New Barn, Slackcote, Delph, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    TREE FOR ME LIMITED - 2009-03-13
    PANDORA VAULTS LIMITED - 2003-09-18
    icon of address 2 New Barn, Denshaw Road Delph, Oldham, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 13
    MYSLOT LIMITED - 2021-03-24
    LOTUS PROPERTY MANAGEMENT SERVICES LIMITED - 2021-02-19
    LARCH PROPERTY MANAGEMENT SERVICES LIMITED - 2021-02-10
    icon of address Hornbeam House, Hornbeam Park, Harrogate, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Plateworks House, Coal Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 20 - Director → ME
  • 15
    FIRST PRIORITY PROPERTY MANAGEMENT SERVICES LIMITED - 2018-07-05
    icon of address Plateworks House, Coal Road, Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    632,961 GBP2023-10-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 38 - Has significant influence or controlOE
  • 16
    icon of address Hornbeam House, Hornbeam Business Park, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    90 GBP2024-02-29
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    90 GBP2023-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90 GBP2024-02-29
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 18 - Director → ME
  • 20
    KINDMASS LIMITED - 1989-12-14
    icon of address Plateworks House, Coal Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,030,493 GBP2025-02-28
    Officer
    icon of calendar 2003-06-19 ~ now
    IIF 19 - Director → ME
    icon of calendar 2014-05-19 ~ now
    IIF 36 - Secretary → ME
  • 21
    icon of address The Granary Laurel Farm Court, Walton Head Lane, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-05-16 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 6
  • 1
    LO CARBON FM LIMITED - 2019-04-23
    icon of address Innovation House, Hornbeam Business Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -573,093 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-09-15
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Plateworks House, Coal Road, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    33,275 GBP2025-02-28
    Officer
    icon of calendar 2007-03-23 ~ 2012-05-23
    IIF 32 - Secretary → ME
  • 3
    ARTHUR GREAVES(LEES)LIMITED - 2013-09-06
    icon of address Plateworks House, Coal Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    331,655 GBP2025-02-28
    Officer
    icon of calendar 2011-06-01 ~ 2012-05-23
    IIF 31 - Secretary → ME
  • 4
    FIRST PRIORITY PROPERTY MANAGEMENT SERVICES LIMITED - 2018-07-05
    icon of address Plateworks House, Coal Road, Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    632,961 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-12-31 ~ 2021-09-15
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FIRST ALLIANCE HOUSING ONE LIMITED - 2022-08-23
    icon of address 3rd Floor 3-5 Rathbone Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,859,034 GBP2024-12-31
    Officer
    icon of calendar 2020-08-05 ~ 2021-12-03
    IIF 14 - Director → ME
  • 6
    KINDMASS LIMITED - 1989-12-14
    icon of address Plateworks House, Coal Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,030,493 GBP2025-02-28
    Officer
    icon of calendar 2011-06-01 ~ 2012-05-23
    IIF 30 - 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.