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

Crosbie Dawson, Richard

    Related profiles found in government register
  • Crosbie Dawson, Richard
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Barrington Farmhouse, Great Barrington, Burford, Oxfordshire, OX18 4US

      IIF 1
    • Hartham Park, Hartham Lane, Corsham, Wiltshire, SN13 0RP

      IIF 2
  • Crosbie Dawson, Richard
    British chart surv born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Barrington Farmhouse, Great Barrington, Burford, Oxfordshire, OX18 4US

      IIF 3
  • Crosbie Dawson, Richard
    British chartered surveyor born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Crosbie Dawson, Richard
    British chartred surveyor born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Barrington Farmhouse, Great Barrington, Burford, Oxfordshire, OX18 4US

      IIF 22
  • Crosbie Dawson, Richard
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Barrington Farmhouse, Great Barrington, Burford, Oxfordshire, OX18 4US

      IIF 23
    • Glebe Barn, Great Barrington, Burford, Oxon, OX18 4US

      IIF 24
  • Crosbie Dawson, Richard
    British none born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Barrington Farmhouse, Great Barrington, Burford, Oxon, OX18 4US

      IIF 25
  • Crosbie-dawson, Richard
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 26
  • Crosbie Dawson, Richard
    born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Glebe Barn, Great Barrington, Burford, Oxon, OX18 4US, United Kingdom

      IIF 27
    • 1, Des Roches Square, Witney, OX28 4BE, United Kingdom

      IIF 28
  • Dawson, Richard Crosbie
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Glebe Barn, Great Barrington, Burford, Oxon, OX18 4US

      IIF 29
  • Dawson, Richard Crosbie
    United Kingdom chartered surveyor born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe Barn, Great Barrington, Burford, Oxfordshire, OX18 4US, United Kingdom

      IIF 30
    • Glebe Barn, Great Barrington, Burford, Oxon, OX18 4US

      IIF 31
    • Glebe Barn, Great Barrington, Burford, Oxon, OX18 4US, England

      IIF 32
    • 5, New Street Square, London, England, EC4A 3TW, England

      IIF 33
  • Dawson, Richard Crosbie
    United Kingdom managing director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe Barn, Great Barrington, Burford, Oxfordshire, OX18 4US

      IIF 34
  • Dawson, Richard Crosbie
    United Kingdom none born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe Barn, Great Barrington, Burford, Oxon, OX18 4US, England

      IIF 35
  • Mr Richard Crosbie Dawson
    United Kingdom born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe Barn, Great Barrington, Burford, OX18 4US, United Kingdom

      IIF 36
    • The Glebe Barn, Fim Services Limited, Great Barrington, Burford, Uk, OX18 4US, Uk

      IIF 37
    • 5, New Street Square, London, England, EC4A 3TW, England

      IIF 38 IIF 39 IIF 40
    • 9, St. Dunstans Road, London, W6 8RD, England

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    9 St. Dunstans Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Person with significant control
    2016-07-01 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Glebe Barn, Great Barrington, Burford, Oxon
    Dissolved Corporate (3 parents)
    Officer
    2012-04-05 ~ dissolved
    IIF 29 - Director → ME
  • 3
    5 New Street Square, London, England, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-26 ~ dissolved
    IIF 33 - Director → ME
  • 4
    FIM WINDFARMS EXECUTIVES LIMITED PARTNERSHIP - 2009-02-04
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 37 - Right to appoint or remove personsOE
  • 5
    PACIFIC SHELF 1506 LIMITED - 2008-07-04
    C/o Mcgrigors Llp, Johnstone House 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2008-07-02 ~ dissolved
    IIF 16 - Director → ME
  • 6
    FIM WINDFARMS GENERAL PARTNER (NO. 2) LIMITED - 2008-08-18
    PACIFIC SHELF 1505 LIMITED - 2008-07-04
    C/o Mcgrigors Llp, Johnstone House 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2008-07-02 ~ dissolved
    IIF 11 - Director → ME
  • 7
    CONTINENTAL SHELF 488 LIMITED - 2010-01-21
    Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (2 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 8
    5 New Street Square, London, England, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 9
    FIM FOREST FUNDS GENERAL PARTNER LIMITED - 2020-10-29
    5 New Street Square, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    4,211 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 10
    FIM SOLAR DISTRIBUTION DESIGNATED MEMBER 1 LIMITED - 2020-07-03
    5 New Street Square, London, England, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    6,722 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 11
    FIM SOLAR DISTRIBUTION DESIGNATED MEMBER 2 LIMITED - 2020-07-03
    5 New Street Square, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,787 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 12
    FIM SOLAR DISTRIBUTION LLP - 2020-03-18
    1 Des Roches Square, Witney, United Kingdom
    Active Corporate (183 parents, 2 offsprings)
    Officer
    2016-06-03 ~ now
    IIF 28 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 13
    FIM WINDFARMS GENERAL PARTNER 3 LIMITED - 2020-09-04
    5 New Street Square, London, England, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 14
    ROWANPLUM LIMITED - 1995-08-29
    Broomage Avenue, Larbert, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    1995-08-29 ~ dissolved
    IIF 22 - Director → ME
  • 15
    MAPLEDEN LIMITED - 1995-05-10
    Broomage Avenue, Larbert, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    1995-04-04 ~ dissolved
    IIF 8 - Director → ME
  • 16
    LUMINOUS ENERGY LIMITED - 2023-06-24
    Hartham Park, Hartham Lane, Corsham, Wiltshire
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    15,057,272 GBP2025-02-28
    Officer
    2024-06-25 ~ now
    IIF 2 - Director → ME
Ceased 23
  • 1
    9 St. Dunstans Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    2015-07-07 ~ 2020-07-17
    IIF 20 - Director → ME
  • 2
    BYTEMAIL LIMITED - 1997-04-01
    4th Floor 115 George Street, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    492,789 GBP2024-12-31
    Officer
    1997-03-24 ~ 2009-05-26
    IIF 3 - Director → ME
  • 3
    Bron Haul, Carno, Caersws, Powys
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -237,206 GBP2025-03-31
    Officer
    2009-12-04 ~ 2017-05-12
    IIF 31 - Director → ME
  • 4
    Wilson&co, 3rd Floor, 9 St. Clare Street, London, England
    Active Corporate (2 parents)
    Officer
    2006-11-17 ~ 2015-07-14
    IIF 34 - Director → ME
  • 5
    DECORFREE LIMITED - 1997-02-25
    3rd Floor Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (2 parents)
    Officer
    1997-01-31 ~ 2009-05-26
    IIF 9 - Director → ME
  • 6
    AMEGNI LIMITED - 2007-09-27
    Glebe Barn, Great Barrington, Burford, Oxon
    Dissolved Corporate (5 parents)
    Officer
    2007-12-13 ~ 2017-05-12
    IIF 5 - Director → ME
  • 7
    LEVENVENT LIMITED - 1997-01-06
    Broomage Avenue, Larbert, Stirlingshire
    Dissolved Corporate
    Officer
    1996-12-13 ~ 2009-05-26
    IIF 12 - Director → ME
  • 8
    WAGONCIRCLE LIMITED - 1997-01-22
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    864,763 GBP2024-12-31
    Officer
    1996-12-13 ~ 2009-05-26
    IIF 15 - Director → ME
  • 9
    FORESTRY INVESTMENT MANAGEMENT LIMITED - 1991-08-15
    5 New Street Square, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    ~ 2020-09-12
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-21
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,605 GBP2021-12-31
    Officer
    2012-12-05 ~ 2017-05-12
    IIF 19 - Director → ME
    2007-11-30 ~ 2009-09-30
    IIF 13 - Director → ME
  • 11
    5 New Street Square, London, England, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2011-05-17 ~ 2017-05-12
    IIF 32 - Director → ME
  • 12
    Glebe Barn, Great Barrington, Burford, Oxon
    Dissolved Corporate (4 parents)
    Officer
    2007-11-30 ~ 2009-09-30
    IIF 14 - Director → ME
    2011-05-26 ~ 2017-05-12
    IIF 21 - Director → ME
  • 13
    1 Des Roches Square, Witney, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-06-20 ~ 2017-05-12
    IIF 35 - Director → ME
  • 14
    5 New Street Square, London, United Kingdom
    Active Corporate (15 parents, 14 offsprings)
    Officer
    2018-11-08 ~ 2019-12-11
    IIF 26 - Director → ME
  • 15
    FIM FOREST FUNDS GENERAL PARTNER LIMITED - 2020-10-29
    5 New Street Square, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    4,211 GBP2024-12-31
    Officer
    2008-06-09 ~ 2009-06-30
    IIF 4 - Director → ME
    2011-05-25 ~ 2015-02-10
    IIF 24 - Director → ME
  • 16
    FIM HARVESTING LIMITED - 1997-02-13
    NEWBRIDGE HARVESTING LIMITED - 1997-01-28
    GOVERNDOUBLE LIMITED - 1996-10-09
    4 Queensmill Road, London
    Dissolved Corporate
    Officer
    1996-09-02 ~ 2009-05-26
    IIF 23 - Director → ME
  • 17
    13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2015-12-22 ~ 2019-04-25
    IIF 30 - Director → ME
  • 18
    PACIFIC SHELF 1703 LIMITED - 2012-05-31
    13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    18,898,490 GBP2025-03-31
    Officer
    2015-06-18 ~ 2019-04-25
    IIF 18 - Director → ME
  • 19
    SPOTFLANK LIMITED - 1996-04-16
    3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,009,193 GBP2024-03-31
    Officer
    1996-03-29 ~ 2006-08-30
    IIF 1 - Director → ME
  • 20
    Beaufort House, 94-96 Newhall Street, Birmingham
    Active Corporate (1 parent)
    Officer
    1993-03-26 ~ 2004-12-07
    IIF 7 - Director → ME
  • 21
    WERN DDU LIMITED - 2008-07-30
    1 Des Roches Square, Witney, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,287,162 GBP2024-10-31
    Officer
    2011-06-03 ~ 2017-05-12
    IIF 17 - Director → ME
  • 22
    1 Des Roches Square, Witney, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-05-10 ~ 2011-07-18
    IIF 27 - LLP Designated Member → ME
  • 23
    NEW ZEALAND FORESTRY LIMITED - 1997-04-02
    WATEREARLY LIMITED - 1996-11-22
    3rd Floor 12 Gough Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,419,637 GBP2024-11-30
    Officer
    1997-04-01 ~ 2009-05-26
    IIF 6 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.