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

Mr Gary John Dawkins

    Related profiles found in government register
  • Mr Gary John Dawkins
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Lillesdon, Taunton, TA3 6BY, England

      IIF 1
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 2
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 3
  • Mr Gary Dawkins
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Oaks House, Hatch Beauchamp, Taunton, TA3 6TH, England

      IIF 4
    • Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 5
  • Mr Gary John Dawkins
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Lillesdon, North Curry, Taunton, Somerset, TA3 6BY, United Kingdom

      IIF 6
    • Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 7
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 8
  • Gary John Dawkins
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatch Garage, Village Road, Hatch Beauchamp, Taunton, Somerset, TA3 6TH, United Kingdom

      IIF 9
  • Dawkins, Gary
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Oaks House, Hatch Beauchamp, Taunton, TA3 6TH, England

      IIF 10
  • Dawkins, Gary John
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatch Garage, Village Road, Hatch Beauchamp, Taunton, Somerset, TA3 6TH, United Kingdom

      IIF 11
    • Richmond House, Lillesdon, Taunton, Somerset, TA3 6BY, United Kingdom

      IIF 12
    • Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 13 IIF 14
    • The Oaks, Hatch Beauchamp, Taunton, Somerset, TA3 6TH, England

      IIF 15
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 16
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 17 IIF 18
    • Old Mill, Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 19
  • Dawkins, Gary John
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaks House, Village Road, Hatch Beauchamp, Somerset, TA3 6TH, United Kingdom

      IIF 20
    • Airlink Business Centre, 25 Caledonia Street, Paisley, Renfreshire, PA3 2LG, Scotland

      IIF 21
    • Oaks House, Hatch Beauchamp, Taunton, Somerset, TA3 6TH

      IIF 22 IIF 23 IIF 24
    • Oaks House, Village Road, Hatch Beauchamp, Taunton, Somerset, TA3 6TH, England

      IIF 25
    • Richmond House, Lillesdon, North Curry, Taunton, Somerset, TA3 6BY, United Kingdom

      IIF 26
    • Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL, United Kingdom

      IIF 27
    • Maltravers House, Petters Way, Yeovil, BA20 1SH

      IIF 28 IIF 29
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 30
  • Dawkins, Gary John
    British

    Registered addresses and corresponding companies
    • Oaks House, Hatch Beauchamp, Taunton, Somerset, TA3 6TH

      IIF 31
  • Dawkins, Gary John
    British director

    Registered addresses and corresponding companies
    • Oaks House, Village Road, Hatch Beauchamp, Taunton, Somerset, TA3 6TH, England

      IIF 32
  • Dawkins, Gary John

    Registered addresses and corresponding companies
    • The Oaks, Hatch Beauchamp, Taunton, Somerset, TA3 6TH, England

      IIF 33
  • Dawkins, Gary

    Registered addresses and corresponding companies
    • Oaks House, Village Road, Hatch Beauchamp, Somerset, TA3 6TH

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    Maltravers House, Petters Way, Yeovil, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,296 GBP2024-12-31
    Officer
    2018-12-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Oaks House, Village Road, Hatch Beauchamp, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,572,838 GBP2024-03-31
    Officer
    2020-10-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Maltravers House, Petters Way, Yeovil, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    749,455 GBP2024-06-30
    Officer
    2010-05-21 ~ now
    IIF 15 - Director → ME
    2010-05-21 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Oaks House, Hatch Beauchamp, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 24 - Director → ME
  • 6
    FUSION FOSTERING MIDLANDS LIMITED - 2016-03-03
    Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2012-02-08 ~ now
    IIF 17 - Director → ME
  • 7
    TPT CARE LTD - 2020-10-03
    FUSION COLLEGE 21 LIMITED - 2020-09-29
    Rumwell Hall, Rumwell, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 27 - Director → ME
  • 8
    Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,394 GBP2024-03-31
    Officer
    2019-02-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Richmond House Lillesdon, North Curry, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    Airlink Business Centre, 25 Caledonia Street, Paisley, Renfreshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2016-09-26 ~ dissolved
    IIF 21 - Director → ME
  • 11
    Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,776,447 GBP2024-06-30
    Officer
    2012-02-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Maltravers House, Petters Way, Yeovil
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2012-02-08 ~ dissolved
    IIF 29 - Director → ME
  • 13
    Maltravers House, Petters Way, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2012-02-08 ~ dissolved
    IIF 30 - Director → ME
  • 14
    Maltravers House, Petters Way, Yeovil
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2012-02-08 ~ dissolved
    IIF 28 - Director → ME
  • 15
    STEPPING OUT INDEPENDENCE LIMITED - 2014-08-31
    Old Mill Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -568,593 GBP2024-06-30
    Officer
    2011-08-03 ~ now
    IIF 19 - Director → ME
  • 16
    Hatch Beauchamp Garage Village Road, Hatch Beauchamp, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,014 GBP2024-05-31
    Officer
    2018-06-01 ~ now
    IIF 11 - Director → ME
  • 17
    KEY FOR MY CAR LIMITED - 2024-01-23
    Richmond House, Lillesdon, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,830 GBP2024-11-30
    Officer
    2023-11-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Maltravers House, Petters Way, Yeovil, England
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Rumwell Hall, Rumwell, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2012-02-09 ~ dissolved
    IIF 20 - Director → ME
Ceased 4
  • 1
    CASTLE MOAT PROPERTY MANAGEMENT LIMITED - 2010-04-20
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-07-01 ~ 2014-10-01
    IIF 23 - Director → ME
  • 2
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2006-02-15 ~ 2014-10-01
    IIF 22 - Director → ME
    2006-02-15 ~ 2014-10-01
    IIF 31 - Secretary → ME
  • 3
    Hatch Beauchamp Garage Village Road, Hatch Beauchamp, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,014 GBP2024-05-31
    Person with significant control
    2018-06-01 ~ 2018-11-29
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    FAMILIES CARE HOMES LIMITED - 2007-05-10
    MEGAFAME LIMITED - 2006-01-24
    The Old Farm House, Gussage St Michael, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94 GBP2024-03-31
    Officer
    2006-03-08 ~ 2019-07-17
    IIF 25 - Director → ME
    2006-03-08 ~ 2019-07-17
    IIF 32 - Secretary → ME

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.