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 Peter Michael Geoffrey Dabrowa

    Related profiles found in government register
  • Mr Peter Michael Geoffrey Dabrowa
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-17, Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 1
    • icon of address George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW

      IIF 2
    • icon of address Furlong House, 2 Kings Court, Newmarket, Suffolk, CB8 7SG, England

      IIF 3
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 4
  • Mr Peter Michael Geoffrey Dabrowa
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW, England

      IIF 5
  • Peter Michael Geoffrey Dabrowa
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 6
  • Dabrowa, Peter Michael Geoffrey
    British ceo born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cromwell Community College, Wenny Road, Chatteris, PE16 6UU, England

      IIF 7
    • icon of address Furlong House, 2 Willie Snaith Road, Newmarket, CB8 7SG, England

      IIF 8
  • Dabrowa, Peter Michael Geoffrey
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cromwell Community College, Wenny Road, Chatteris, Cambridgeshire, PE16 6UU, England

      IIF 9
    • icon of address George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW, England

      IIF 10
    • icon of address Furlong House, 2 Kings Court, Newmarket, Suffolk, CB8 7SG, United Kingdom

      IIF 11
  • Dabrowa, Peter Michael Geoffrey
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furlong House, 2 Kings Court, Newmarket, CB8 7SG, England

      IIF 12
    • icon of address Furlong House, 2 Kings Court, Newmarket, Suffolk, CB8 7SG, England

      IIF 13 IIF 14
  • Dabrowa, Peter Michael Geoffrey
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW, England

      IIF 15
  • Dabrowa, Peter Michael Geoffrey
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wonde, Furlong House, 2 Kings Court, Willie Snaith Road, Newmarket, Suffolk, CB8 7SG, United Kingdom

      IIF 16 IIF 17
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 18
  • Dabrowa, Peter Michael Geoffrey
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 19 IIF 20
    • icon of address 2 Manor Farm Barms, Chippenham, Ely, Cambridgeshire, CB7 5PR

      IIF 21
    • icon of address George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW, England

      IIF 22 IIF 23
    • icon of address Russell House, Chippenham, Chippenham, Ely, Cambridgeshire, CB7 5PT

      IIF 24
  • Dabrowa, Peter Michael Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address 2 Manor Farm Barms, Chippenham, Ely, Cambridgeshire, CB7 5PR

      IIF 25
  • Dabrowa, Peter Michael Geoffrey

    Registered addresses and corresponding companies
    • icon of address George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW, England

      IIF 26
    • icon of address Russell House, Chippenham Park, Chippenham, Ely, Cambridgeshire, CB7 5PT, United Kingdom

      IIF 27
    • icon of address Furlong House, 2 Kings Court, Newmarket, Suffolk, CB8 7SG, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    STUDENT DISCOUNT LTD - 2009-03-20
    icon of address George Court, Bartholomew's Walk, Ely, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,026 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    WORKOS LIMITED - 2015-12-15
    WONDE LIMITED - 2024-12-04
    icon of address Furlong House, 2 Kings Court, Newmarket, Suffolk, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,693,619 GBP2022-11-30
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-08-12 ~ now
    IIF 28 - Secretary → ME
  • 4
    BEYOND HOLDINGS LIMITED - 2024-12-04
    icon of address Furlong House, 2 Willie Snaith Road, Newmarket, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address George Court, Bartholomew's Walk, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-12-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    icon of address Blake House, 18 Blake Street, York, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Wonde, Furlong House, 2 Kings Court, Willie Snaith Road, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Furlong House, 2 Kings Court, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Furlong House, 2 Kings Court, Newmarket, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Furlong House, 2 Kings Court, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,453 GBP2022-03-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 12 - Director → ME
  • 13
    BOOKING SPACE LTD - 2024-12-04
    icon of address Wonde, Furlong House, 2 Kings Court, Willie Snaith Road, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 16 - Director → ME
Ceased 9
  • 1
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,125 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-19
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    WORKOS LIMITED - 2015-12-15
    WONDE LIMITED - 2024-12-04
    icon of address Furlong House, 2 Kings Court, Newmarket, Suffolk, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,693,619 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Stephen M Rout & Company, Mena Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-09 ~ 2010-11-04
    IIF 24 - Director → ME
  • 4
    icon of address Herschel House, 58 Herschel Street, Slough, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-18 ~ 2007-05-02
    IIF 21 - Director → ME
    icon of calendar 2006-04-18 ~ 2007-05-16
    IIF 25 - Secretary → ME
  • 5
    icon of address Blake House, 18 Blake Street, York, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-01 ~ 2021-02-24
    IIF 23 - Director → ME
  • 6
    IBUBBLE GROUP LTD - 2013-09-13
    IBUBBLE MEDIA LTD - 2011-06-08
    ZIP MEDIA LIMITED - 2010-02-26
    icon of address Blake House, 18 Blake Street, York, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    266,420 GBP2024-07-31
    Officer
    icon of calendar 2010-01-06 ~ 2021-02-24
    IIF 15 - Director → ME
    icon of calendar 2009-03-10 ~ 2009-10-01
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-16
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-25
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Active Learning Trust C/o Neale-wade Academy, Wimblington Road, March, Cambridgeshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-27 ~ 2024-01-02
    IIF 9 - Director → ME
  • 9
    icon of address C/o Cromwell Community College, Wenny Road, Chatteris, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-09-27 ~ 2024-01-02
    IIF 7 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.