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, Charles Paul

    Related profiles found in government register
  • Dawson, Charles Paul
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • North Farm, Blacko Bar Road, Roughlee, Nelson, BB9 6NL, United Kingdom

      IIF 1
  • Dawson, Charles Paul
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Dawson, Charles Paul
    British management born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • North Farm Blackobar Road, Roughlee, Nelson, Lancs, BB9 6NL

      IIF 8
  • Dawson, Charles Paul
    British manager born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Northbridge House, Elm Street, Burnley, Lancashire, BB10 1PD

      IIF 9
    • North Farm Blackobar Road, Roughlee, Nelson, Lancs, BB9 6NL

      IIF 10
  • Dawson, Charles Anthony Paul
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bridgewater House, 8 Surrey Road, Nelson, Lancashire, BB9 7TZ, England

      IIF 11 IIF 12 IIF 13
  • Dawson, Charles Anthony Paul
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Northbridge House, Elm Street, Burnley, BB10 1PD, England

      IIF 14
    • Northbridge House, Elm Street, Burnley, Lancashire, BB10 1PD, England

      IIF 15
    • Bridgewater House, 8 Surrey Road, Nelson, Lancashire, BB9 7TZ, England

      IIF 16
  • Dawson, Charles Paul
    British

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 17
  • Dawson, Charles Paul
    British director

    Registered addresses and corresponding companies
    • North Farm Blackobar Road, Roughlee, Nelson, Lancs, BB9 6NL

      IIF 18
  • Mr Charles Paul Dawson
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Northbridge House, Elm Street, Burnley, Lancs, BB10 1PD

      IIF 19
    • North Farm, Blacko Bar Road, Roughlee, Nelson, BB9 6NL, United Kingdom

      IIF 20
    • 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 21
  • Dawson, Charles Paul
    United Kingdom director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northbridge House, Elm Street, Burnley, BB10 1PD, England

      IIF 22
  • Mr Charles Anthony Paul Dawson
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bridgewater House, 8 Surrey Road, Nelson, Lancashire, BB9 7TZ, England

      IIF 23 IIF 24 IIF 25
    • Bridgewater House, 8 Surrey Road, Nelson, Lancashire, BB9 7TZ, United Kingdom

      IIF 26
  • Mr Charles Paul Dawson
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    ANVIC DEVELOPMENTS LTD. - 2019-05-14
    ANVIC CONSTRUCTION LIMITED - 1994-01-07
    MERCHANT SUPPLIES LIMITED - 1985-01-15
    Northbridge House, Elm Street, Burnley, Lancs
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,203,883 GBP2017-03-01 ~ 2018-08-31
    Officer
    ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 2
    ANVIC HOLDINGS LIMITED - 2019-05-13 04646786
    SMGD PROPERTIES LIMITED - 2008-06-12 04646786
    2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,522,344 GBP2017-03-01 ~ 2018-08-31
    Officer
    2008-03-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    Bridgewater House, 8 Surrey Road, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -607 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    Bridgewater House, 8 Surrey Road, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,934 GBP2024-03-31
    Officer
    2019-11-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    SMGD PROPERTIES LIMITED - 2009-06-30 06543794
    ANVIC HOLDINGS LIMITED - 2008-06-12 06543794
    Mentor House, Ainsworth Street, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2003-01-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or controlOE
  • 6
    Bridgewater House, 8 Surrey Road, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    147,327 GBP2024-03-31
    Officer
    2008-01-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    Northbridge House, Elm Street, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2010-08-30 ~ dissolved
    IIF 9 - Director → ME
  • 8
    Northbridge House, Elm Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 14 - Director → ME
  • 9
    FLEXBURY SYSTEMS LIMITED - 2012-01-24
    Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 2 - Director → ME
  • 10
    C/o Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-03-25 ~ dissolved
    IIF 6 - Director → ME
  • 11
    DAWSON COMMERCIAL PROPERTIES LIMITED - 2019-05-13
    Bridgewater House, 8 Surrey Road, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,474 GBP2024-03-31
    Officer
    2009-05-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 12
    1 Crowtrees Grove, Roughlee, Nelson, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    506,835 GBP2024-09-30
    Officer
    2017-05-30 ~ now
    IIF 1 - Director → ME
  • 13
    Northbridge House, Elm Street, Burnley
    Dissolved Corporate (3 parents)
    Officer
    2014-07-03 ~ dissolved
    IIF 22 - Director → ME
Ceased 6
  • 1
    Bridgewater House, 8 Surrey Road, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    147,327 GBP2024-03-31
    Officer
    2008-01-11 ~ 2019-09-30
    IIF 17 - Secretary → ME
  • 2
    Northbridge House, Elm Street, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    ~ 2003-10-03
    IIF 8 - Director → ME
  • 3
    FLEXBURY SYSTEMS LIMITED - 2012-01-24
    Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2012-01-04 ~ 2012-08-01
    IIF 15 - Director → ME
  • 4
    C/o Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1996-01-25 ~ 1999-01-22
    IIF 5 - Director → ME
  • 5
    BISHOPTON INVESTMENTS LTD - 2005-02-15 04646786
    7 The Brambles, Burtonwood, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2001-05-08 ~ 2007-10-24
    IIF 7 - Director → ME
    2001-05-08 ~ 2007-10-24
    IIF 18 - Secretary → ME
  • 6
    1 Crowtrees Grove, Roughlee, Nelson, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    506,835 GBP2024-09-30
    Person with significant control
    2017-05-30 ~ 2017-09-03
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE

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.