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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dawson, David John

    Related profiles found in government register
  • Dawson, David John
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Foundry Close, Halton, Lancaster, LA2 6FE, United Kingdom

      IIF 1
    • Helix, Edmund Street, Liverpool, L3 9NY, England

      IIF 2
  • Dawson, David John
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Burlington Drive, Bolton, BL1 4ER, England

      IIF 3
    • 241, Ashworth Lane, Bolton, BL1 8RS, England

      IIF 4
    • 241, Ashworth Lane, Bolton, BL1 8RS, United Kingdom

      IIF 5
    • The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR, England

      IIF 6
  • Dawson, David John
    British manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • West End Community Centre, First Floor, West End Community Centre, Westminster Road, Morecambe, LA4 4JE, England

      IIF 7
  • Dawson, David John
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nile Close, Nelson Court Business Centre, Ashton-on-ribble, PR2 2XU, England

      IIF 8
    • 22, Rushy Hey, Lostock Hall, Preston, Lancashire, PR5 5JQ, United Kingdom

      IIF 9
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 10
  • Dawson, David John
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22 Rushy Hey, Lockstock Hall, Preston, PR5 5JQ, United Kingdom

      IIF 11
    • 22, Rushy Hey, Lostock Hall, Preston, PR5 5JQ, England

      IIF 12
  • Dawson, David John
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Bradford Street, Bolton, England, BL2 1JX, England

      IIF 13
    • 11, Burlington Drive, Bolton, BL1 4ER, United Kingdom

      IIF 14
    • Devon House, 1 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 15 IIF 16
    • Office F63, Bolton Arena, Arena Approach, Horwich, Bolton, BL6 6LB, England

      IIF 17
  • Dawson, David John
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Burlington Drive, Bolton, BL1 4ER, England

      IIF 18 IIF 19
    • 1 Lowry Plaza, The Quays, Manchester, M50 3UB, England

      IIF 20
  • Mr David John Dawson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Foundry Close, Halton, Lancaster, LA2 6FE, United Kingdom

      IIF 21
    • Helix, Edmund Street, Liverpool, L3 9NY, England

      IIF 22
  • Mr David John Dawson
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nile Close, Nelson Court Business Centre, Ashton-on-ribble, PR2 2XU, England

      IIF 23
    • 22 Rushy Hey, Lockstock Hall, Preston, PR5 5JQ, United Kingdom

      IIF 24
    • 22, Rushy Hey, Lostock Hall, Preston, PR5 5JQ, United Kingdom

      IIF 25
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 26
  • Dawson, David

    Registered addresses and corresponding companies
    • 22 Rushy Hey, Lockstock Hall, Preston, PR5 5JQ, United Kingdom

      IIF 27
    • 22, Rushy Hey, Lostock Hall, Preston, Lancashire, PR5 5JQ, United Kingdom

      IIF 28
  • Mr David John Dawson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devon House, 1 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 29
    • Office F63, Bolton Arena, Arena Approach, Horwich, Bolton, BL6 6LB, England

      IIF 30
child relation
Offspring entities and appointments 20
  • 1
    24/7 BUSINESS LIMITED
    12314007 12080911... (more)
    22 Rushy Hey, Lostock Hall, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 12 - Director → ME
  • 2
    BLACKS FINANCIAL LIMITED - now
    COTTONS FINANCIAL PLANNING GROUP LIMITED
    - 2015-06-19 07508562
    Unit 27 Meridian Business Village, Hansby Drive, Liverpool
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2011-01-27 ~ 2012-01-27
    IIF 4 - Director → ME
  • 3
    COTTONS RENTAL CO LIMITED - now
    COTTONS FINANCIAL PLANNING LIMITED
    - 2017-04-27 07282777 09061188
    Unit 2 Digital Park, Pacific Way, Salford Quays, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,588 GBP2024-12-31
    Officer
    2010-06-14 ~ 2015-04-07
    IIF 5 - Director → ME
  • 4
    ESSENTIAL MORTGAGES ONLINE LIMITED
    13763032
    Office F63, Bolton Arena Arena Approach, Horwich, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,986 GBP2023-11-30
    Officer
    2022-01-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    GYM TRADING SOLUTIONS LTD
    16724785
    4 Nile Close, Nelson Court Business Centre, Ashton-on-ribble, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    HERO GAMES LIMITED
    09256426
    Cottons, 1 Lowry Plaza, Salford Quays
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -354 GBP2015-10-31
    Officer
    2014-10-09 ~ 2015-10-09
    IIF 14 - Director → ME
  • 7
    HYBRID SMART CONTRACTS MEDIA LIMITED
    10264070
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,379 GBP2018-06-30
    Officer
    2018-03-23 ~ 2018-12-19
    IIF 19 - Director → ME
  • 8
    JACKROSE CONSULTING LIMITED
    14001042
    38 Foundry Close, Halton, Lancaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    LANCASTER CITY F.C. LIMITED
    06010739
    The Old Court House, Clark Street, Morecambe, Lancashire, England
    Active Corporate (20 parents)
    Equity (Company account)
    -35,526 GBP2024-05-31
    Officer
    2018-07-23 ~ 2019-05-21
    IIF 6 - Director → ME
  • 10
    OFFICIAL SUPPORT SERVICES LIMITED
    12304290
    Office 13, Hesketh Mount, Lord Street, Southport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -925,464 GBP2021-11-30
    Officer
    2020-08-27 ~ 2022-01-03
    IIF 11 - Director → ME
    2020-08-27 ~ 2022-08-08
    IIF 27 - Secretary → ME
    Person with significant control
    2020-08-27 ~ 2022-01-03
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 11
    ON FIRE OPERATIONS LIMITED
    - now 10803386
    BURLINGTON ON FIRE TRADING LIMITED
    - 2017-06-20 10803386
    Devon House, 1 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-06-05 ~ dissolved
    IIF 15 - Director → ME
  • 12
    ON FIRE TRADING LIMITED
    10805360
    Devon House, 1 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    THE BRIDGE CHURCH BOLTON
    06238403
    109 Bradford Street, Bolton
    Active Corporate (26 parents)
    Officer
    2014-09-01 ~ 2018-09-19
    IIF 13 - Director → ME
  • 14
    THE CHILDREN'S ISA LIMITED
    07486015
    Unit 2 Digital Park, Pacific Way, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    231,810 GBP2025-01-31
    Officer
    2011-01-10 ~ 2015-04-07
    IIF 20 - Director → ME
  • 15
    THE WELL COMMUNITIES C.I.C.
    09073394
    West End Community Centre First Floor, West End Community Centre, Westminster Road, Morecambe, England
    Active Corporate (11 parents)
    Equity (Company account)
    254,740 GBP2020-06-30
    Officer
    2023-10-31 ~ 2024-06-18
    IIF 7 - Director → ME
  • 16
    TRAVELLERS HIDEAWAY LTD
    14111175
    22 Rushy Hey, Lostock Hall, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,350 GBP2024-05-31
    Officer
    2022-05-17 ~ now
    IIF 9 - Director → ME
    2022-05-17 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    UK INVESTMENT SOLUTIONS LTD
    - now 09305214
    UK INVESTMENT SOLUTIONS LTD
    - 2025-12-15 09305214
    Helix, Edmund Street, Liverpool, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    159,214 GBP2024-12-31
    Officer
    2022-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    UNITE CHRISTIAN STORES LIMITED
    06919113
    11 Burlington Drive, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2009-05-29 ~ dissolved
    IIF 3 - Director → ME
  • 19
    VINTAGE BARBERS (LOSTOCK HALL) LIMITED
    13552540
    17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,311 GBP2024-08-31
    Officer
    2021-08-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    YOTTA LABORATORIES LIMITED
    10811495
    Grosvenor House, Chapel Street, Congleton, England
    Active Corporate (11 parents)
    Equity (Company account)
    83,947,213 GBP2024-11-30
    Officer
    2018-03-23 ~ 2018-12-19
    IIF 18 - Director → 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.