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

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

      IIF 1
  • Dawson, Charles Paul
    British director

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

      IIF 2
  • Dawson, Charles Paul
    British born in September 1946

    Resident in England

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

      IIF 3
  • 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
    • icon of address North Farm Blackobar Road, Roughlee, Nelson, Lancs, BB9 6NL

      IIF 10
  • Dawson, Charles Paul
    British manager born in September 1946

    Resident in England

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

      IIF 11
    • icon of address North Farm Blackobar Road, Roughlee, Nelson, Lancs, BB9 6NL

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

    Resident in England

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

      IIF 13 IIF 14 IIF 15
  • Dawson, Charles Anthony Paul
    British director born in August 1980

    Resident in England

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

      IIF 16
    • icon of address Northbridge House, Elm Street, Burnley, Lancashire, BB10 1PD, England

      IIF 17
    • icon of address Bridgewater House, 8 Surrey Road, Nelson, Lancashire, BB9 7TZ, England

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

    Resident in England

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

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

      IIF 20
    • icon of address 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
    • icon of address Northbridge House, Elm Street, Burnley, BB10 1PD, England

      IIF 22
  • Mr Charles Paul Dawson
    British born in September 1946

    Resident in United Kingdom

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

      IIF 23
  • Mr Charles Anthony Paul Dawson
    British born in August 1980

    Resident in England

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

      IIF 24 IIF 25 IIF 26
    • icon of address Bridgewater House, 8 Surrey Road, Nelson, Lancashire, BB9 7TZ, United Kingdom

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

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.