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

Dawes, Thomas Benjamin

    Related profiles found in government register
  • Dawes, Thomas Benjamin
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Glebe Street, Loughborough, Leicestershire, LE11 1JR, England

      IIF 1
  • Dawes, Thomas Benjamin
    British ceo born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 2
    • 5, Meadow Way, Wilmslow, SK9 6JL, United Kingdom

      IIF 3
  • Dawes, Thomas Benjamin
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Resource Centre, Admin Road, Knowsley Industrial Park, Liverpool, L33 7TX, England

      IIF 4
    • Room 6, Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, L33 7TX, United Kingdom

      IIF 5
    • 3, Cuerden Way, Bamber Bridge, Preston, PR5 6BL, United Kingdom

      IIF 6 IIF 7
  • Dawes, Thomas Benjamin
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 8
    • 418 The Colonnades, Albert Dock, Liverpool, Merseyside, L3 4AG

      IIF 9 IIF 10
    • 32 Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 11
    • F27b Preston Technology Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 12 IIF 13
    • F27b, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 14
    • Unit 3, Cuerden Way, Bamber Bridge, Preston, PR5 6BL, United Kingdom

      IIF 15
    • Suite 2, Hall Dene Way, Seaham Grange Industrial Estate, Seaham, SR7 0PY, England

      IIF 16
    • Valuechain Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, United Kingdom

      IIF 17
  • Dawes, Thomas Benjamin
    British group ceo born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cuerden Way, Bamber Bridge, Preston, PR5 6BL, United Kingdom

      IIF 18
  • Dawes, Thomas Benjamin
    British managing director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 418 The Colonnades, Albert Dock, Liverpool, Merseyside, L3 4AG

      IIF 19 IIF 20
  • Dawes, Thomas Benjamin
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Dawes, Thomas Benjamin
    British ceo born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 42, Glebe Street, Loughborough, Leicestershire, LE11 1JR, England

      IIF 30
  • Dawes, Thomas Benjamin
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 42, Glebe Street, Loughborough, Leicestershire, LE11 1JR, England

      IIF 31
    • Valuechain Innovation Centre, Keckwick Lane, Scitech Daresbury, Warrington, Cheshire, WA4 4FS, United Kingdom

      IIF 32
  • Mr Thomas Benjamin Dawes
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valuechain Innovation Centre, Scitech Daresbury, Daresbury, WA4 4FS, United Kingdom

      IIF 33
    • Infolab, Lancaster University, Lancaster, Lancashire, LA1 4YW, England

      IIF 34
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 35
    • Valuechain Innovation Centre, Keckwick Lane, Warrington, WA4 4FS, United Kingdom

      IIF 36
    • 5, Meadow Way, Wilmslow, SK9 6JL, United Kingdom

      IIF 37
  • Thomas Benjamin Dawes
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valuechain Innovation Centre, Keckwick Lane, Scitech Daresbury, Warrington, WA4 4FS, United Kingdom

      IIF 38
  • Mr Thomas Benjamin Dawes
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Dawes, Thomas Benjamin

    Registered addresses and corresponding companies
    • 42, Glebe Street, Loughborough, Leicestershire, LE11 1JR, England

      IIF 49 IIF 50 IIF 51
    • F27b Preston Technology Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 55 IIF 56
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 57
    • Valuechain Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, United Kingdom

      IIF 58
    • Valuechain Innovation Centre, Keckwick Lane, Scitech Daresbury, Warrington, Cheshire, WA4 4FS, United Kingdom

      IIF 59
    • 5, Meadow Way, Wilmslow, SK9 6JL, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 32
  • 1
    AERODNA GROUP LTD
    08760657
    Innovation Centre, Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    AEROGISTICS GROUP LIMITED
    - now 06376555
    WEIGHTCO 2007 (5) LIMITED
    - 2008-01-29 06376555 06376668... (more)
    Harrison Way, Brunswick Business Park, Liverpool, Merseyside
    Dissolved Corporate (9 parents)
    Officer
    2007-12-14 ~ dissolved
    IIF 9 - Director → ME
  • 3
    AEROGISTICS HOLDINGS LIMITED
    05304337
    Harrison Way, Brunswick Business Park, Liverpool, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    2004-12-03 ~ dissolved
    IIF 20 - Director → ME
  • 4
    AEROGISTICS LIMITED
    - now 04462608
    BRABCO NO: 115 (2002) LIMITED - 2002-07-25
    D T E House, Hollins Mount, Bury, Lancs
    Dissolved Corporate (10 parents)
    Officer
    2002-10-04 ~ dissolved
    IIF 19 - Director → ME
  • 5
    AEROGISTICS TREATMENTS LIMITED
    - now 00385755
    KING AND FOWLER LIMITED
    - 2010-02-22 00385755
    D T E House, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (18 parents)
    Officer
    2005-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 6
    DAWES CAPITAL LIMITED
    12175432
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2019-08-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    DAWES PROPERTY ESTATES LIMITED
    12222851
    42 Glebe Street, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 31 - Director → ME
    2019-09-23 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    DIGITAL PRODUCTIVITY CAPITAL LTD
    - now 12568852 12175352
    SILICON FACTORY CAPITAL LTD
    - 2021-06-18 12568852
    5 Meadow Way, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-22 ~ dissolved
    IIF 3 - Director → ME
    2020-04-22 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 9
    DIGITAL PRODUCTIVITY LIMITED
    12175352 12568852
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2019-08-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    DIGITWIN AM LIMITED
    - now 11371165
    DNA.AM LIMITED
    - 2024-06-24 11371165
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    2018-05-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 48 - Has significant influence or control OE
  • 11
    DNA CAPITAL LIMITED
    08646952
    F27b Preston Technology Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 13 - Director → ME
    2013-08-12 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    DNA SPECIAL PROCESSES LTD
    - now 07644714
    AERODNA ENTERPRISES LIMITED
    - 2013-01-16 07644714
    Room 6 Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-16 ~ dissolved
    IIF 4 - Director → ME
  • 13
    DNA VALUECHAIN LIMITED
    - now 08646956
    VALUECHAIN.COM DNA LIMITED
    - 2015-09-24 08646956
    VALUECHAIN DNA LIMITED
    - 2014-10-03 08646956
    VALUECHAINCLOUD.COM LIMITED
    - 2014-09-26 08646956
    F27b Preston Technology Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 12 - Director → ME
    2013-08-12 ~ dissolved
    IIF 55 - Secretary → ME
  • 14
    DNA-AGILE GROUP LTD
    - now 07881983
    DYNAMIC NETWORK ALLIANCE LIMITED
    - 2013-05-14 07881983
    28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-12-14 ~ 2015-05-26
    IIF 15 - Director → ME
  • 15
    DNA-CONNEX LTD
    - now 07450541
    AERODNA SOURCING LIMITED
    - 2013-01-10 07450541
    Room 6 Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 5 - Director → ME
  • 16
    FACTORYTWIN LTD
    14603770
    42 Glebe Street, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-19 ~ dissolved
    IIF 32 - Director → ME
    2023-01-19 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 17
    FITFACTORY TECHNOLOGY LTD
    - now 05772975 12522322... (more)
    TRICORN SYSTEMS LTD
    - 2020-07-22 05772975
    Fusion Hive, North Shore Road, Stockton-on-tees, England
    Active Corporate (22 parents)
    Officer
    2016-03-31 ~ 2023-06-30
    IIF 11 - Director → ME
  • 18
    HIGH VALUE MANUFACTURING LIMITED
    08773552
    F27b Preston Technology Centre, Marsh Lane, Preston
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 14 - Director → ME
  • 19
    IQLUSTER LIMITED
    11264522
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 2 - Director → ME
    2018-03-20 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 20
    NEXT GENERATION AM TECHNOLOGIES LTD
    - now 09817056
    VALUECHAIN.AM GROUP LTD
    - 2024-02-05 09817056
    FITFACTORY TECHNOLOGY GROUP LTD
    - 2023-07-10 09817056 12522322... (more)
    VALUECHAIN ENTERPRISE SYSTEMS LTD
    - 2021-04-30 09817056
    VALUECHAIN TECHNOLOGIES LTD
    - 2018-05-18 09817056
    VALUECHAIN.COM ENTERPRISES GROUP LIMITED
    - 2017-01-12 09817056
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    2015-10-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 21
    REDTHORN SERVICES LTD - now
    DNA - AGILE OUTSOURCING SERVICES LIMITED - 2015-06-11
    REDTHORN SYSTEMS LTD
    - 2015-06-02 06760360 06864566
    DNA - AGILE OUTSOURCING SERVICES LIMITED
    - 2015-05-22 06760360
    AVENTA UK LIMITED
    - 2012-12-21 06760360
    28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2012-05-23 ~ 2015-05-26
    IIF 18 - Director → ME
  • 22
    REDTHORN SYSTEMS CONSULTING LTD - now
    DNA - AGILE CONSULTING LIMITED
    - 2015-11-16 06755751
    AGILE BUSINESS SOLUTIONS (UK) LIMITED
    - 2012-12-21 06755751
    28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-05-23 ~ 2015-05-26
    IIF 7 - Director → ME
  • 23
    REDTHORN SYSTEMS LTD - now
    DNA - AGILE TECHNOLOGY LIMITED - 2015-06-11
    REDTHORN SERVICES LTD
    - 2015-06-02 06864566 06760360... (more)
    DNA - AGILE TECHNOLOGY LIMITED
    - 2015-05-22 06864566
    REDTHORN UK LIMITED
    - 2012-12-21 06864566
    28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-05-23 ~ 2015-05-26
    IIF 6 - Director → ME
  • 24
    RIOT TECHNOLOGY LTD
    - now 12522322
    FIT FACTORY TECHNOLOGY GROUP LTD
    - 2021-03-25 12522322 09817056... (more)
    FIT FACTORY TECHNOLOGY LTD
    - 2020-04-28 12522322 05772975... (more)
    42 Glebe Street, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 30 - Director → ME
    2020-03-17 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2020-03-17 ~ 2022-01-19
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 25
    SCALE DIGITAL VENTURES LTD
    13677024
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-10-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 26
    SMART CITY INTELLIGENCE LTD
    12224981
    Valuechain Innovation Centre Keckwick Lane, Daresbury, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-24 ~ dissolved
    IIF 17 - Director → ME
    2019-09-24 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SMART MANUFACTURING SOLUTIONS TECHNOLOGY LTD
    13760960 13320129... (more)
    Suite 2 Hall Dene Way, Seaham Grange Industrial Estate, Seaham, England
    Active Corporate (6 parents)
    Officer
    2021-11-23 ~ 2025-03-25
    IIF 16 - Director → ME
  • 28
    VALUECHAIN TECHNOLOGY LTD
    - now 08757648
    VALUECHAIN.COM SOLUTIONS LIMITED
    - 2017-01-05 08757648
    Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (5 parents)
    Officer
    2013-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 29
    VALUECHAIN VENTURES LTD
    12962981
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-10-20 ~ now
    IIF 24 - Director → ME
    2020-10-20 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 30
    VALUECHAIN.AM LTD
    - now 07155793
    FITFACTORY INNOVATIONS LTD
    - 2023-07-10 07155793
    VALUECHAIN.COM ENTERPRISES LIMITED
    - 2021-04-28 07155793
    DNA ERP LIMITED
    - 2014-10-06 07155793
    AERODNA LIMITED
    - 2013-11-15 07155793
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    2012-05-01 ~ now
    IIF 1 - Director → ME
    2015-02-07 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-19 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 31
    VIRTUAL LEARNING FACTORY LTD
    12965514
    42 Glebe Street, Loughborough, Leicestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-10-21 ~ dissolved
    IIF 22 - Director → ME
    2020-10-21 ~ dissolved
    IIF 53 - Secretary → ME
  • 32
    VISION INTELLIGENCE LIMITED
    12770927
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (5 parents)
    Officer
    2020-07-27 ~ 2025-11-06
    IIF 27 - Director → ME
    2020-07-27 ~ 2026-01-08
    IIF 51 - Secretary → ME
    Person with significant control
    2020-07-27 ~ 2025-11-06
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.