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

Dawes, Thomas Benjamin

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 5, Meadow Way, Wilmslow, SK9 6JL, United Kingdom

      IIF 2
  • Dawes, Thomas Benjamin
    British company director born in March 1976

    Resident in United Kingdom

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

      IIF 3
    • icon of address Room 6, Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, L33 7TX, United Kingdom

      IIF 4
    • icon of address 3, Cuerden Way, Bamber Bridge, Preston, PR5 6BL, United Kingdom

      IIF 5 IIF 6
  • Dawes, Thomas Benjamin
    British director born in March 1976

    Resident in United Kingdom

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

      IIF 7
    • icon of address 418 The Colonnades, Albert Dock, Liverpool, Merseyside, L3 4AG

      IIF 8 IIF 9
    • icon of address 42, Glebe Street, Loughborough, Leicestershire, LE11 1JR, England

      IIF 10
    • icon of address 32 Derby Street, Ormskirk, Lancashire, L39 2BY, England

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

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

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

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

      IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address 418 The Colonnades, Albert Dock, Liverpool, Merseyside, L3 4AG

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

    Resident in England

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

      IIF 21
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 22
  • Dawes, Thomas Benjamin
    British director born in March 1976

    Resident in England

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

    Resident in United Kingdom

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

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

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

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

      IIF 36
    • icon of address 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
    • icon of address 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
    • icon of address 42, Glebe Street, Loughborough, Leicestershire, LE11 1JR, England

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

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

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

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

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

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Innovation Centre, Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    WEIGHTCO 2007 (5) LIMITED - 2008-01-29
    icon of address Harrison Way, Brunswick Business Park, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Harrison Way, Brunswick Business Park, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 20 - Director → ME
  • 4
    BRABCO NO: 115 (2002) LIMITED - 2002-07-25
    icon of address D T E House, Hollins Mount, Bury, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-04 ~ dissolved
    IIF 19 - Director → ME
  • 5
    KING AND FOWLER LIMITED - 2010-02-22
    icon of address D T E House, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -117,860 GBP2024-12-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 42 Glebe Street, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2019-09-23 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 8
    SILICON FACTORY CAPITAL LTD - 2021-06-18
    icon of address 5 Meadow Way, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2020-04-22 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,601 GBP2024-12-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    DNA.AM LIMITED - 2024-06-24
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -283,860 GBP2022-12-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 48 - Has significant influence or controlOE
  • 11
    icon of address F27b Preston Technology Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-08-12 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    AERODNA ENTERPRISES LIMITED - 2013-01-16
    icon of address Room 6 Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 3 - Director → ME
  • 13
    VALUECHAIN.COM DNA LIMITED - 2015-09-24
    VALUECHAIN DNA LIMITED - 2014-10-03
    VALUECHAINCLOUD.COM LIMITED - 2014-09-26
    icon of address F27b Preston Technology Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-08-12 ~ dissolved
    IIF 55 - Secretary → ME
  • 14
    AERODNA SOURCING LIMITED - 2013-01-10
    icon of address Room 6 Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 42 Glebe Street, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2023-01-19 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 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 directorsOE
  • 16
    icon of address F27b Preston Technology Centre, Marsh Lane, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -268,090 GBP2021-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2018-03-20 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 18
    VALUECHAIN ENTERPRISE SYSTEMS LTD - 2021-04-30
    VALUECHAIN TECHNOLOGIES LTD - 2018-05-18
    VALUECHAIN.AM GROUP LTD - 2024-02-05
    FITFACTORY TECHNOLOGY GROUP LTD - 2023-07-10
    VALUECHAIN.COM ENTERPRISES GROUP LIMITED - 2017-01-12
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,742,010 GBP2023-12-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 19
    FIT FACTORY TECHNOLOGY GROUP LTD - 2021-03-25
    FIT FACTORY TECHNOLOGY LTD - 2020-04-28
    icon of address 42 Glebe Street, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-03-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 20
    icon of address 42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    icon of address Valuechain Innovation Centre Keckwick Lane, Daresbury, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2019-09-24 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    VALUECHAIN.COM SOLUTIONS LIMITED - 2017-01-05
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,761 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-10-20 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 24
    DNA ERP LIMITED - 2014-10-06
    AERODNA LIMITED - 2013-11-15
    FITFACTORY INNOVATIONS LTD - 2023-07-10
    VALUECHAIN.COM ENTERPRISES LIMITED - 2021-04-28
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -835,462 GBP2023-12-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-02-07 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    icon of address 42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,608 GBP2024-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-10-21 ~ now
    IIF 53 - Secretary → ME
  • 26
    icon of address 42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -425,516 GBP2024-12-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 30 - Director → ME
    icon of calendar 2020-07-27 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    DYNAMIC NETWORK ALLIANCE LIMITED - 2013-05-14
    icon of address 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,154 GBP2024-03-31
    Officer
    icon of calendar 2011-12-14 ~ 2015-05-26
    IIF 15 - Director → ME
  • 2
    TRICORN SYSTEMS LTD - 2020-07-22
    icon of address Fusion Hive, North Shore Road, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,220,180 GBP2023-06-30
    Officer
    icon of calendar 2016-03-31 ~ 2023-06-30
    IIF 11 - Director → ME
  • 3
    REDTHORN SYSTEMS LTD - 2015-06-02
    AVENTA UK LIMITED - 2012-12-21
    DNA - AGILE OUTSOURCING SERVICES LIMITED - 2015-06-11
    DNA - AGILE OUTSOURCING SERVICES LIMITED - 2015-05-22
    icon of address 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    562,113 GBP2024-03-31
    Officer
    icon of calendar 2012-05-23 ~ 2015-05-26
    IIF 18 - Director → ME
  • 4
    DNA - AGILE CONSULTING LIMITED - 2015-11-16
    AGILE BUSINESS SOLUTIONS (UK) LIMITED - 2012-12-21
    icon of address 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410,182 GBP2024-03-31
    Officer
    icon of calendar 2012-05-23 ~ 2015-05-26
    IIF 6 - Director → ME
  • 5
    REDTHORN UK LIMITED - 2012-12-21
    DNA - AGILE TECHNOLOGY LIMITED - 2015-05-22
    REDTHORN SERVICES LTD - 2015-06-02
    DNA - AGILE TECHNOLOGY LIMITED - 2015-06-11
    icon of address 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,290 GBP2024-03-31
    Officer
    icon of calendar 2012-05-23 ~ 2015-05-26
    IIF 5 - Director → ME
  • 6
    FIT FACTORY TECHNOLOGY GROUP LTD - 2021-03-25
    FIT FACTORY TECHNOLOGY LTD - 2020-04-28
    icon of address 42 Glebe Street, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 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
  • 7
    icon of address Suite 2 Hall Dene Way, Seaham Grange Industrial Estate, Seaham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,204 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ 2025-03-25
    IIF 16 - 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.