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, Martin Richard

    Related profiles found in government register
  • Dawes, Martin Richard
    British chairman born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shawcroft Farm, Holmes Chapel, Crewe, Cheshire, CW4 8DD

      IIF 1 IIF 2
  • Dawes, Martin Richard
    British chief executive born in October 1943

    Resident in England

    Registered addresses and corresponding companies
  • Dawes, Martin Richard
    British company director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shawcroft Farm, Holmes Chapel, Crewe, Cheshire, CW4 8DD

      IIF 7 IIF 8
    • icon of address Martin Dawes House, Europa Boulevard, Westbrook, Warrington, WA5 7WH, England

      IIF 9
  • Dawes, Martin Richard
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
  • Dawes, Martin Richard
    British entrepreneur born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shawcroft Farm, Holmes Chapel, Crewe, Cheshire, CW4 8DD

      IIF 23
  • Dawes, Martin Richard
    born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowling House, Carden Lane, Clutton, Chester, CH3 9ES, England

      IIF 24
    • icon of address Martin Dawes House, Europa Boulevard, Westbrook, Warrington, Cheshire, WA5 7WH, United Kingdom

      IIF 25
  • Dawes, Martin Richard
    British company director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Janice Duncan, Martin Dawes House, Europa Boulevard, Westbrook, Warrington, WA5 7BH, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Dawes, Martin Richard
    British director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martin Dawes House, Europa Boulevard, Westbrook Warrington, Cheshire, WA5 7WH

      IIF 29 IIF 30
  • Mr Martin Richard Dawes
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa Boulevard, Westbrook, Cheshire, WA5 7WH, United Kingdom

      IIF 31
    • icon of address C/o Mitchell Charlesworth Llp, 3rd Floor, 44, Peter Street, Manchester, M2 5GP

      IIF 32
    • icon of address Martin Dawes House, Europa Boulevard, Westbrook, Warrington, Cheshire, WA5 7WH

      IIF 33
    • icon of address Martin Dawes House, Europa Boulevard, Westbrook, Warrington, WA5 7WH, England

      IIF 34 IIF 35
    • icon of address Martin Dawes House, Europa Boulevard, Westbrook Warrington, Cheshire, WA5 7WH

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Europa Boulevard Westbrook, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Martin Dawes House Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 9 - Director → ME
  • 3
    MARTIN DAWES SOLUTIONS LIMITED - 2012-07-27
    LIVESOLE LIMITED - 1989-06-30
    MARTIN DAWES OFFICE AUTOMATION LIMITED - 2004-05-10
    icon of address Martin Dawes House, Europa Boulevard, Westbrook Warrington, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    597,745 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
  • 4
    MARTIN DAWES SYSTEMS HOLDINGS LIMITED - 2014-07-22
    EVER 1169 LIMITED - 2005-08-04
    icon of address C/o Mitchell Charlesworth Llp Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-22 ~ dissolved
    IIF 17 - Director → ME
  • 5
    MDS LAVASTORM ANALYTICS HOLDINGS LIMITED - 2014-07-22
    icon of address C/o Mitchell Charlesworth Llp, 3rd Floor, 44, Peter Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Martin Dawes House Europa Boulevard, Westbrook, Warrington, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 7
    icon of address Martin Dawes House Europa Boulevard, Westbrook, Warrington, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 8
    EVER 1819 LIMITED - 2004-06-29
    icon of address Martin Dawes House, Europa Boulevard, Westbrook Warrington, Cheshire
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    985,355 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-09-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    EXTRAFUNNY LIMITED - 1995-11-23
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-18 ~ 1999-03-08
    IIF 3 - Director → ME
  • 2
    FOLDMAKE LIMITED - 1996-09-25
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-18 ~ 1999-03-08
    IIF 6 - Director → ME
  • 3
    WAYRA UK LIMITED - 2012-05-25
    CELLPHONES DIRECT LIMITED - 2012-01-20
    NEATFORM LIMITED - 1994-12-06
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-18 ~ 1999-03-08
    IIF 5 - Director → ME
  • 4
    AARCO 146 LIMITED - 1997-11-26
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-09 ~ 2002-11-06
    IIF 22 - Director → ME
    icon of calendar 1997-07-16 ~ 1997-07-31
    IIF 2 - Director → ME
  • 5
    icon of address The Point, 410 Birchwood Boulevard, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2000-04-04 ~ 2019-07-17
    IIF 18 - Director → ME
  • 6
    MARTIN DAWES SOLUTIONS LIMITED - 2012-07-27
    LIVESOLE LIMITED - 1989-06-30
    MARTIN DAWES OFFICE AUTOMATION LIMITED - 2004-05-10
    icon of address Martin Dawes House, Europa Boulevard, Westbrook Warrington, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    597,745 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MDS LAVASTORM ANALYTICS LIMITED - 2014-07-22
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-05-04 ~ 2018-03-23
    IIF 28 - Director → ME
  • 8
    MARTIN DAWES TELECOMMUNICATIONS HOLDINGS LIMITED - 2000-05-15
    MARTIN DAWES COMMUNICATIONS HOLDINGS LIMITED - 1994-09-01
    MARTIN DAWES COMMUNICATIONS HOLDINGS LIMITED - 1994-08-10
    INHOCO 161 LIMITED - 1992-03-13
    icon of address 260 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-03-30 ~ 1999-03-08
    IIF 16 - Director → ME
  • 9
    HS 494 LIMITED - 2009-07-20
    icon of address Martin Dawes House Europa Boulevard, Westbrook, Warrington, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,579,862 GBP2024-06-30
    Officer
    icon of calendar 2009-06-25 ~ 2016-12-07
    IIF 14 - Director → ME
  • 10
    EVER 1137 LIMITED - 1999-09-15
    icon of address The Point, 410 Birchwood Boulevard, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    icon of calendar 1999-09-07 ~ 2019-07-17
    IIF 7 - Director → ME
  • 11
    icon of address Suite 423 Chadwick House Birchwood Park, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,929,321 GBP2024-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2019-07-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MARTIN DAWES SYSTEMS LIMITED - 2018-06-04
    DAWES INFORMATION SYSTEMS ENGINEERING LIMITED - 1997-04-08
    FREEPHONE CITY TALKSHOP LIMITED - 1996-09-27
    icon of address Suite 423 Chadwick House Birchwood Park, Birchwood, Warrington, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,502,858 GBP2024-12-31
    Officer
    icon of calendar 1996-10-04 ~ 2019-07-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-04 ~ 2018-03-23
    IIF 10 - Director → ME
  • 14
    V P COMMUNICATIONS LIMITED - 2008-01-08
    TELEFONICA O2 UK LIMITED - 2008-05-30
    WAYNELL LIMITED - 1986-07-10
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-03-08
    IIF 15 - Director → ME
  • 15
    MARTIN DAWES COMMUNICATIONS LIMITED - 1994-08-10
    MARTIN DAWES TELECOMMUNICATIONS LIMITED - 2000-05-15
    O2 UNIFY LIMITED - 2013-02-15
    MINEVET LIMITED - 1989-06-30
    MARTIN DAWES COMMUNICATIONS LIMITED - 1994-09-01
    LUMINA LIMITED - 2013-02-12
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-03-15
    IIF 20 - Director → ME
  • 16
    OLD OPAL TELECOM PLC - 2011-03-22
    FASTFIELD TRADING COMPANY PLC - 2003-05-09
    OPAL TELECOM PLC - 2003-03-31
    EVER 1168 LIMITED - 2000-03-15
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-22 ~ 2002-11-06
    IIF 12 - Director → ME
  • 17
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2002-11-06
    IIF 23 - Director → ME
  • 18
    MUSICAL SEASON LIMITED - 1997-02-12
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2005-07-28
    IIF 19 - Director → ME
  • 19
    INDEPENDENT CELLPHONES (AIRTIME) LIMITED - 2011-09-21
    SEARCHNOTICE LIMITED - 1992-02-14
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-18 ~ 1999-03-08
    IIF 4 - Director → ME
  • 20
    TELEFONICA EUROPE LIMITED - 2008-05-30
    TELEFONICA O2 EUROPE LIMITED - 2011-03-23
    TELEFÓNICA O2 EUROPE LIMITED - 2011-02-04
    JAJAH LIMITED - 2016-11-04
    EVER 1199 LIMITED - 2003-06-19
    SUPERDUTY LIMITED - 1999-02-24
    MM02 EUROPE LIMITED - 2008-01-14
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-02-24 ~ 1999-03-08
    IIF 8 - Director → ME
  • 21
    HS 496 LIMITED - 2009-11-03
    icon of address Martin Dawes House Europa Boulevard, Westbrook, Warrington, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-10-30 ~ 2016-12-07
    IIF 13 - Director → ME
  • 22
    SCOTTISHPOWER TELECOMMUNICATIONS (SERVICES) LIMITED - 1999-11-10
    RANDOTTE (NO. 426) LIMITED - 1997-03-03
    SPTS SERVICES LIMITED - 1997-09-03
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ 1999-03-08
    IIF 1 - 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.