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

Dawkins, Ian Howard

    Related profiles found in government register
  • Dawkins, Ian Howard
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Aldershot Road, Ash, Aldershot, GU12 6PD, England

      IIF 1
    • Brinell Building, Lysons Avenue, Ash Vale, Aldershot, Hampshire, GU12 5QF, England

      IIF 2
    • The Studio, 377 399 London Road, Camberley, GU15 3HL, England

      IIF 3
    • Selbourne House, Seale Lane, Seale, Farnham, Surrey, GU10 1LF, United Kingdom

      IIF 4
    • Wellington House, 209-217 High Street, Hampton Hill, Middlesex, TW12 1NP

      IIF 5
  • Dawkins, Ian Howard
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Brinell Building, Lysons Avenue, Ash Vale, Aldershot, GU12 5QF, England

      IIF 6
    • 18, Red Cedar Avenue, Fleet, GU51 3HB, England

      IIF 7
  • Dawkins, Ian Howard
    British director born in October 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • Cultra, Hillside Road, Aldershot, Hants, GU11 3NB

      IIF 8
  • Dawkins, Ian Howard
    British managing director born in October 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • 2, Hillside Road, Aldershot, Hampshire, GU11 3NB

      IIF 9
    • Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ, England

      IIF 10
  • Mr Ian Howard Dawkins
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Brinell Building, Lysons Avenue, Ash Vale, Aldershot, Hampshire, GU12 5QF, England

      IIF 11
    • Hi Speed, Lysons Avenue, Aldershot, GU12 5QF, England

      IIF 12
    • 18, Red Cedar Avenue, Fleet, GU51 3HB, England

      IIF 13
  • Mr Ian Howard Dawkins
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brinell Building, Lysons Avenue, Ash Vale, Aldershot, GU12 5QF, England

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    The Studio, 2 Borelli Yard, Farnham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    565,438 GBP2021-08-31
    Officer
    2014-08-14 ~ now
    IIF 3 - director → ME
  • 2
    18 Red Cedar Avenue, Fleet, England
    Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-12-09 ~ 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
  • 3
    Brinell Building Lysons Avenue, Ash Vale, Aldershot, England
    Corporate (6 parents)
    Equity (Company account)
    1,113,245 GBP2024-09-30
    Officer
    1999-01-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Brinell Building Lysons Avenue, Ash Vale, Aldershot, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-06 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Wellington House, 209-217 High Street, Hampton Hill, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 5 - director → ME
  • 6
    Hi Speed, Lysons Avenue, Aldershot, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 7
    Couchman Hanson Solicitors, Chiltlee Manor, Haslemere Road, Liphook, Hampshire, England
    Dissolved corporate (5 parents)
    Officer
    2009-09-20 ~ dissolved
    IIF 10 - director → ME
Ceased 3
  • 1
    Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,732 GBP2016-02-28
    Officer
    2012-02-16 ~ 2016-12-09
    IIF 4 - director → ME
  • 2
    ALDERSHOT TOWN FC COMMUNITY TRUST - 2017-03-14
    571 Fishponds Road, Fishponds, Bristol
    Dissolved corporate (5 parents)
    Officer
    2009-09-29 ~ 2012-09-12
    IIF 8 - director → ME
  • 3
    Barfield School, Runfold, Farnham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-06-18 ~ 2012-09-11
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.