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, Anthony John

    Related profiles found in government register
  • Dawes, Anthony John
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, PO15 7AD, United Kingdom

      IIF 1
    • icon of address 45, Carnaby Street, London, W1F 9PP, England

      IIF 2
    • icon of address Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, PO15 7AD, United Kingdom

      IIF 3 IIF 4
    • icon of address Aztec Financial Services (uk) Limited, Solent Business Park, Forum 4, Parkway South, Whiteley, Fareham, PO15 7AD, United Kingdom

      IIF 5
    • icon of address Forum 4, Solent Business Park Forum 4, Parkway South, Whiteley, Fareham, PO15 7AD, United Kingdom

      IIF 6
    • icon of address Forum 4, Solent Business Park, Parkway South, Whiteley, PO15 7AD, United Kingdom

      IIF 7
    • icon of address Forum 4, Solent Business Park, Whiteley, Fareham, PO15 7AD, United Kingdom

      IIF 8
  • Dawes, Anthony John
    British chartered accountant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 15 Colinette Road, London, SW15 6QG, England

      IIF 9 IIF 10
  • Dawes, Anthony John
    British chief financial officer born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Carnaby Street, London, W1F 9PP, England

      IIF 11
  • Dawes, Anthony John
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, PO15 7AD, England

      IIF 12
    • icon of address Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, PO15 7AD, United Kingdom

      IIF 13
    • icon of address Solent Business Park, Forum 4, Parkway South, Whiteley, Fareham, PO15 7AD, United Kingdom

      IIF 14
  • Dawes, Anthony John
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 15
    • icon of address 45, Carnaby Street, London, W1F 9PP, England

      IIF 16
    • icon of address 8, Sackville Street, London, W1S 3DG, England

      IIF 17
    • icon of address Level 25, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 18
    • icon of address One, Canada Square, Level 25, London, E14 5AA, England

      IIF 19 IIF 20
  • Dawes, Anthony John
    British finance director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Dawes, Anthony John
    British head of finance born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 25, 1 Canada Square, London, E14 5AA, England

      IIF 44
  • Dawes, Anthony John
    British senior vice president born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Canada Square, Level 25, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 45
  • Dawes, Anthony John
    British vice president, finance born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 15, Citypoint, Ropemaker Street, London, EC2Y 9AW, England

      IIF 46
  • Dawes, Anthony John
    British cfo born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum 4, Parkway, Whiteley, Fareham, PO15 7AD, England

      IIF 47
  • Dawes, Anthoney John
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solent Business Park, Forum 4, Parkway South, Whiteley, Fareham, PO15 7AD, United Kingdom

      IIF 48
  • Mr Anthony John Dawes
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 15 Colinette Road, London, SW15 6QG, England

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Level 25, 1 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 44 - Director → ME
  • 2
    icon of address Solent Business Park Forum 4, Parkway South, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 48 - Director → ME
  • 3
    icon of address Aztec Financial Services (uk) Limited Solent Business Park, Forum 4, Parkway South, Whiteley, Fareham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Forum 4 Solent Business Park, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,754,370 GBP2024-12-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    331,550 GBP2024-12-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Forum 4 Solent Business Park Forum 4, Parkway South, Whiteley, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    483,255 GBP2024-12-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 6 - Director → ME
Ceased 39
  • 1
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-30 ~ 2022-03-07
    IIF 35 - Director → ME
  • 2
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2022-03-07
    IIF 25 - Director → ME
  • 3
    icon of address C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,500 GBP2024-08-31
    Officer
    icon of calendar 2015-03-10 ~ 2020-12-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 49 - Has significant influence or control OE
  • 4
    HAMMERSON (DIDCOT) LIMITED - 2021-05-19
    LXB PROPERTIES (DIDCOT) LIMITED - 2006-09-06
    CORONA VULCAN DIDCOT LIMITED - 2024-09-04
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-19 ~ 2022-03-21
    IIF 26 - Director → ME
  • 5
    CORONA VULCAN DIDCOT II LIMITED - 2024-09-04
    SNOWMIST LIMITED - 2005-08-09
    LXB PROPERTIES (DIDCOT II) LIMITED - 2006-09-06
    HAMMERSON (DIDCOT II) LIMITED - 2021-05-19
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-19 ~ 2022-03-21
    IIF 23 - Director → ME
  • 6
    CORONA VULCAN FALKIRK LIMITED - 2024-10-04
    GRANTCHESTER DEVELOPMENTS (FALKIRK) LIMITED - 2021-05-19
    BRANCHTABLE LIMITED - 2001-10-24
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-19 ~ 2022-03-21
    IIF 41 - Director → ME
  • 7
    CORONA VULCAN MERTHYR LIMITED - 2024-09-04
    HAMMERSON (MERTHYR) LIMITED - 2021-05-19
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-19 ~ 2022-03-21
    IIF 37 - Director → ME
  • 8
    CORONA VULCAN MIDDLESBROUGH LIMITED - 2024-10-04
    GRANTCHESTER PROPERTIES (MIDDLESBOROUGH) LIMITED - 1998-04-09
    GRANTCHESTER PROPERTIES (MIDDLESBROUGH) LIMITED - 2021-05-19
    INTERCEDE 1316 LIMITED - 1998-04-06
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-19 ~ 2022-03-21
    IIF 40 - Director → ME
  • 9
    RAVENHEAD DEVELOPMENTS LIMITED - 2007-09-12
    CORONA VULCAN RAVENHEAD LIMITED - 2024-10-04
    HAMMERSON RAVENHEAD LIMITED - 2021-05-19
    CLEVERSTATUS LIMITED - 1990-10-26
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-19 ~ 2022-03-21
    IIF 42 - Director → ME
  • 10
    GRANTCHESTER NOMINEES (NICHOLSON 1) LIMITED - 2011-03-15
    HAMMERSON (RUGBY) LIMITED - 2021-05-19
    CORONA VULCAN RUGBY LIMITED - 2024-10-04
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-19 ~ 2022-03-21
    IIF 27 - Director → ME
  • 11
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-30 ~ 2022-03-07
    IIF 39 - Director → ME
  • 12
    icon of address Level 26 One Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2022-03-07
    IIF 31 - Director → ME
  • 13
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2023-05-15
    IIF 46 - Director → ME
  • 14
    MULTIPLEX DEVELOPMENTS (UK) LIMITED - 2008-03-17
    BROOKFIELD DEVELOPMENTS (UK) LIMITED - 2011-02-24
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-30 ~ 2022-11-15
    IIF 22 - Director → ME
  • 15
    BROOKFIELD PROPERTY SERVICES LIMITED - 2010-09-09
    BROOKFIELD DEVELOPMENT MANAGEMENT (UK) LIMITED - 2012-08-22
    MULTIPLEX PROPERTY SERVICES LIMITED - 2008-03-17
    BROOKFIELD OFFICE PROPERTY MANAGEMENT LIMITED - 2017-12-29
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2022-11-15
    IIF 33 - Director → ME
  • 16
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2022-11-15
    IIF 34 - Director → ME
  • 17
    icon of address One Canada Square, Level 25, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-16 ~ 2023-05-15
    IIF 45 - Director → ME
  • 18
    icon of address Charter House, 3a Felgate Mews, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-25 ~ 2025-06-25
    IIF 11 - Director → ME
  • 19
    icon of address Charter House, 3a Felgate Mews, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-25 ~ 2025-06-25
    IIF 2 - Director → ME
  • 20
    icon of address Forum 4 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    698,275 GBP2024-12-31
    Officer
    icon of calendar 2023-08-14 ~ 2025-07-24
    IIF 47 - Director → ME
  • 21
    icon of address Solent Business Park, Forum 4, Parkway South, Whiteley, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    40,120 GBP2024-12-31
    Officer
    icon of calendar 2023-06-07 ~ 2025-07-24
    IIF 14 - Director → ME
  • 22
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-16 ~ 2022-03-07
    IIF 43 - Director → ME
  • 23
    BPS3 GLP HOLDCO LIMITED - 2025-01-20
    icon of address Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-04 ~ 2025-01-22
    IIF 13 - Director → ME
  • 24
    BPS3 GLP PROPCO LIMITED - 2025-01-17
    icon of address Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-05 ~ 2025-01-22
    IIF 12 - Director → ME
  • 25
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2022-03-07
    IIF 30 - Director → ME
  • 26
    GLENMORE STUDENT PROPERTY (SOUTHAMPTON) LIMITED - 2022-11-10
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2023-05-15
    IIF 19 - Director → ME
  • 27
    GLENMORE STUDENT PROPERTY MANAGEMENT (SOUTHAMPTON) LTD - 2022-11-10
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2023-05-15
    IIF 20 - Director → ME
  • 28
    GLENMORE STUDENT PROPERTY HOLDINGS LTD - 2022-11-10
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-23 ~ 2023-05-15
    IIF 17 - Director → ME
  • 29
    GL EUROPE PORTFOLIO ADVISOR LIMITED - 2017-11-21
    icon of address Alpha Tower, 14th Floor, Suffolk Street Queensway, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-28 ~ 2022-12-23
    IIF 18 - Director → ME
  • 30
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,930,314 GBP2024-03-31
    Officer
    icon of calendar 2023-11-13 ~ 2024-12-01
    IIF 16 - Director → ME
  • 31
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-14 ~ 2022-03-07
    IIF 32 - Director → ME
  • 32
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-14 ~ 2022-03-07
    IIF 21 - Director → ME
  • 33
    THE 100 BISHOPSGATE PARTNERSHIP (G.P.) LIMITED - 2010-03-29
    SHELFCO (NO.3518) LIMITED - 2008-04-30
    100 BISHOPSGATE (G.P.) LIMITED - 2008-05-19
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-30 ~ 2022-03-07
    IIF 24 - Director → ME
  • 34
    100 BISHOPSGATE PROPERTY LIMITED - 2010-03-29
    SHELFCO (NO. 3519) LIMITED - 2008-05-01
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2022-03-07
    IIF 29 - Director → ME
  • 35
    RAPID 3828 LIMITED - 1987-10-13
    icon of address C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2014-12-11 ~ 2020-12-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 50 - Has significant influence or control OE
  • 36
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-13 ~ 2024-12-01
    IIF 15 - Director → ME
  • 37
    VIOLETDEW LIMITED - 2000-04-04
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-16 ~ 2022-03-07
    IIF 28 - Director → ME
  • 38
    CHALKLIGHT LIMITED - 2000-04-04
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-16 ~ 2022-03-07
    IIF 38 - Director → ME
  • 39
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-16 ~ 2022-03-07
    IIF 36 - 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.