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, Richard

    Related profiles found in government register
  • Dawes, Richard
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Rose, Copthorne Avenue, Bromley, BR2 8NN, England

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • icon of address Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, TN16 1AH, England

      IIF 3
  • Dawes, Richard
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 The Grange, Downs & Co, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 4
  • Dawes, Richard
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EQ2M 7AQ, United Kingdom

      IIF 5
    • icon of address 88, Holburne Road, London, SE3 8HT, United Kingdom

      IIF 6
    • icon of address 1-2 The Grange, High Street, Westerham, Kent, TN16 1AH, United Kingdom

      IIF 7
    • icon of address Lodges Wood Oast, Goodley Stock Road, Westerham, Kent, TN16 1TW, England

      IIF 8
  • Dawes, Richard
    British project manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Riddons Road, Grove Park, London, SE12 9QY, United Kingdom

      IIF 9
  • Dawes, Richard
    British property entrepreneur born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 The Grange, High Street, Kent, Westerham, TN16 1AH, United Kingdom

      IIF 10
  • Dawes, Richard
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
  • Dawes, Richard
    British property landlord born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downs & Co, The Grange, 1-2 High Street, Westerham, TN16 1AH, United Kingdom

      IIF 12
  • Mr Richard Dawes
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Rose, Copthorne Avenue, Bromley, BR2 8NN, England

      IIF 13
    • icon of address 116, Riddons Road, Grove Park, London, SE12 9QY, United Kingdom

      IIF 14
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EQ2M 7AQ, United Kingdom

      IIF 15
    • icon of address 88, Holburne Road, London, SE3 8HT, United Kingdom

      IIF 16
    • icon of address 1-2 The Grange, Downs & Co, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 17
    • icon of address 1-2 The Grange, High Street, Kent, Westerham, TN16 1AH, United Kingdom

      IIF 18
    • icon of address 1-2 The Grange, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 19
    • icon of address Genisis House, 1 & 2 The Grange, High Street, Westerham, Kent, TN16 1AH

      IIF 20
    • icon of address Lodges Wood Oast, Goodley Stock Road, Westerham, Kent, TN16 1TW, England

      IIF 21
    • icon of address Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, TN16 1AH, England

      IIF 22
  • Dawes, Richard Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address 10b Bromley Grove, Shortlands, Kent, BR2 0LN

      IIF 23
  • Dawes, Richard

    Registered addresses and corresponding companies
    • icon of address 116, Riddons Road, Grove Park, London, SE12 9QY, United Kingdom

      IIF 24
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EQ2M 7AQ, United Kingdom

      IIF 25
    • icon of address 88, Holburne Road, London, SE3 8HT, United Kingdom

      IIF 26
    • icon of address 1-2 The Grange, High Street, Kent, Westerham, TN16 1AH, United Kingdom

      IIF 27
    • icon of address 1-2 The Grange, High Street, Westerham, Kent, TN16 1AH, United Kingdom

      IIF 28
    • icon of address Downs & Co, The Grange, 1-2 High Street, Westerham, TN16 1AH, United Kingdom

      IIF 29 IIF 30
  • Dawes, Richard Alexander
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b Bromley Grove, Shortlands, Kent, BR2 0LN

      IIF 31
  • Mr Richard Dawes
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downs & Co, The Grange, 1-2 High Street, Westerham, TN16 1AH, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 8 Wimborne Avenue, Chislehurst, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-16 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    52.50 GBP2018-04-30
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Second Floor Genesis House 1-2 The Grange, High Street, Westerham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180,102 GBP2020-11-30
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 116 Riddons Road, Grove Park, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-10-15 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1-2 The Grange High Street, Westerham, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,005 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-09-09 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 88 Holburne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-07-14 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    KURR LTD
    - now
    MSKY LTD - 2014-05-30
    icon of address Genisis House 1 & 2 The Grange, High Street, Westerham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
  • 9
    icon of address Devonshire Green 1-2 The Grange, High Street, Westerham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-07-07 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address 1-2 The Grange High Street, Kent, Westerham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-01-20 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    RBD TECH LTD - 2018-03-20
    icon of address 2nd Floor 39 Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    632,182 GBP2020-12-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Second Floor Genesis House 1-2 The Grange, High Street, Westerham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180,102 GBP2020-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2018-11-06
    IIF 12 - Director → ME
    icon of calendar 2018-11-06 ~ 2020-06-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2018-11-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-12 ~ 2011-08-30
    IIF 31 - Director → ME
    icon of calendar 2005-05-12 ~ 2005-06-28
    IIF 23 - Secretary → ME
  • 3
    icon of address 1-2 The Grange High Street, Westerham, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,005 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2020-06-01
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.