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

Dawe, Peter John

    Related profiles found in government register
  • Dawe, Peter John
    British director born in July 1959

    Registered addresses and corresponding companies
    • The Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

      IIF 1
  • Dawe, Peter John
    British born in July 1954

    Registered addresses and corresponding companies
    • Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

      IIF 2
  • Dawe, Peter John
    British company director born in July 1954

    Registered addresses and corresponding companies
    • Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

      IIF 3
  • Dawe, Peter John
    British consultant born in July 1954

    Registered addresses and corresponding companies
    • Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

      IIF 4
  • Dawe, Peter John
    British director born in July 1954

    Registered addresses and corresponding companies
    • Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

      IIF 5 IIF 6 IIF 7
  • Dawe, Peter John
    British entrepeneur born in July 1954

    Registered addresses and corresponding companies
    • Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

      IIF 8
  • Dawe, Peter John
    British european operations manager born in July 1954

    Registered addresses and corresponding companies
    • Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

      IIF 9
  • Dawe, Peter John
    British manager european operations born in July 1954

    Registered addresses and corresponding companies
    • Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

      IIF 10
  • Dawe, Peter John
    British managing director born in July 1954

    Registered addresses and corresponding companies
    • Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

      IIF 11
  • Dawe, Peter John
    British

    Registered addresses and corresponding companies
    • Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

      IIF 12
  • Dawe, Peter John
    British enterpreneur

    Registered addresses and corresponding companies
    • Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

      IIF 13
  • Dawe, Peter John, Dr
    British

    Registered addresses and corresponding companies
    • Forge Cottage, Lower Road, Stuntney, Ely, Cambridgeshire, CB7 5TN

      IIF 14
  • Dawe, Peter John
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, CB8 7UA, England

      IIF 15
  • Dawe, Peter John
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Fen View, 17a Broad Street, Ely, Cambridgeshire, CB7 4AJ, United Kingdom

      IIF 16
  • Dawe, Peter John, Dr

    Registered addresses and corresponding companies
    • Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB

      IIF 17
    • Fen View, 17 Broad Street, Ely, CB7 4AJ, England

      IIF 18
    • Fen View, 17a Broad Street, Ely, Cambridgeshire, CB7 4AJ, England

      IIF 19
    • F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, CB8 7UA, England

      IIF 20 IIF 21
    • First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT

      IIF 22
  • Dawe, Peter John

    Registered addresses and corresponding companies
    • Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

      IIF 23
  • Dawe, Peter John, Dr
    born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Lower Road, Stuntney, Ely, CB7 5TN, United Kingdom

      IIF 24
  • Dawe, Peter John, Dr
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, IP32 7AR, United Kingdom

      IIF 25
    • 17, Broad Street, Ely, Cambridgeshire, CB7 4AJ, United Kingdom

      IIF 26
    • Fen View, 17 Broad Street, Ely, CB7 4AJ, England

      IIF 27
    • Forge Cottage, Lower Road, Stuntney, Ely, Cambridgeshire, CB7 5TN

      IIF 28
    • Forge Cottage, Lower Road, Stuntney, Ely, Cambridgeshire, CB7 5TN, England

      IIF 29
    • F14&15 Lanwades Hall, Lanwades Park, Bury Road, Kentford, CB8 7UA, United Kingdom

      IIF 30
    • F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, CB8 7UA, England

      IIF 31
    • 15, Paternoster Row, Sheffield, S1 2BX, United Kingdom

      IIF 32
  • Dawe, Peter John, Dr
    British c e o born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Lower Road, Stuntney, Ely, Cambridgeshire, CB7 5TN

      IIF 33
  • Dawe, Peter John, Dr
    British ceo born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Fen View, 17a Broad Street, Ely, Cambridgeshire, CB7 4AJ, England

      IIF 34
    • Forge Cottage, Lower Road, Stuntney, Ely, Cambridgeshire, CB7 5TN

      IIF 35 IIF 36
    • F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, CB8 7UA, England

      IIF 37
  • Dawe, Peter John, Dr
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17, Broad Street, Ely, CB7 4AJ, United Kingdom

      IIF 38
  • Dawe, Peter John, Dr
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Lower Road, Stuntney, Ely, Cambridgeshire, CB7 5TN

      IIF 39 IIF 40 IIF 41
    • F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, CB8 7UA, England

      IIF 42
    • First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT

      IIF 43
  • Dawe, Peter John, Dr
    British entrepeneur born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Lower Road, Stuntney, Ely, Cambridgeshire, CB7 5TN

      IIF 44
  • Dawe, Peter John, Dr
    British entrepreneur born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB

      IIF 45
    • Fen View, 17a Broad Street, Ely, Cambridge, Cambridgeshire, CB7 4AJ, United Kingdom

      IIF 46
    • 52, St. Andrews Way, Ely, Cambridgeshire, CB6 3DZ, United Kingdom

      IIF 47
    • Forge Cottage, Lower Road, Stuntney, Ely, Cambridgeshire, CB7 5TN

      IIF 48 IIF 49 IIF 50
  • Dawe, Peter

    Registered addresses and corresponding companies
    • 17, Broad Street, Ely, CB7 4AJ, United Kingdom

      IIF 51
  • Dr Peter John Dawe
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, IP32 7AR, United Kingdom

      IIF 52
    • Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB

      IIF 53
    • Fen View, 17 Broad Street, Ely, CB7 4AJ, England

      IIF 54
    • F14&15 Lanwades Hall, Lanwades Park, Bury Road, Kentford, CB8 7UA, United Kingdom

      IIF 55
    • F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, CB8 7UA, England

      IIF 56
  • Mr Peter John Dawe
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17a, Broad Street, Ely, Cambridgeshire, CB7 4AJ, England

      IIF 57
  • Dawe, Peter John, Dr
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forge Cottage, Forge Cottage, Ely, Cambridge, Cambridgeshire, CB7 5TN, United Kingdom

      IIF 58
  • Dr Peter John Dawe
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forge Cottage, Lower Road, Stuntney, Ely, Cambridge, Cambridgeshire, CB5 7TN, United Kingdom

      IIF 59
  • Mrs Peter John Dawe
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Broad Street, Ely, CB7 4AJ, United Kingdom

      IIF 60
    • F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, CB8 7UA, England

      IIF 61 IIF 62 IIF 63
child relation
Offspring entities and appointments 40
  • 1
    2DAYUK LIMITED
    04022937
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (31 parents)
    Officer
    2003-03-27 ~ 2006-03-28
    IIF 50 - Director → ME
  • 2
    ALL ANGLIA RADIO LIMITED
    - now 02919794
    LEGISLATOR 1207 LIMITED - 1994-08-01
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (22 parents)
    Officer
    1995-07-18 ~ 1999-07-20
    IIF 11 - Director → ME
  • 3
    AVNEX LIMITED
    04248070
    6 Harraton House Church Lane, Exning, Newmarket, Suffolk, England
    Active Corporate (8 parents)
    Officer
    2001-07-09 ~ 2004-09-13
    IIF 44 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Has significant influence or control OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 4
    CAMBRIDGE NETWORK LIMITED
    - now 03400152
    GAC NO.91 LIMITED - 1998-01-30
    Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom
    Active Corporate (54 parents, 1 offspring)
    Officer
    2001-04-27 ~ 2004-09-28
    IIF 5 - Director → ME
  • 5
    CAMBRIDGE POSITIONING SYSTEMS LIMITED
    - now 02808344
    CURSOR POSITIONING SYSTEMS LIMITED - 1995-10-16
    SOLVEDEAL TRADING LIMITED - 1993-05-26
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Active Corporate (38 parents)
    Officer
    1996-11-08 ~ 1998-09-15
    IIF 2 - Director → ME
  • 6
    CAMBRIDGE PRESENTS LIMITED
    08610714
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2013-07-16 ~ 2016-11-30
    IIF 46 - Director → ME
  • 7
    CAMBRIDGE RADIO LIMITED
    03178676
    William James House, Cowley Road, Cambridge, England
    Liquidation Corporate (27 parents)
    Officer
    1996-03-27 ~ 1997-11-20
    IIF 9 - Director → ME
  • 8
    CARBROOKE FARM LTD
    15995777
    2nd Floor North Wing, Lanwades Hall Bury Road, Kentford, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-03 ~ 2025-09-22
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DAWE DEVELOPMENTS LIMITED
    - now 03203015
    CGT DEVELOPMENTS XI LIMITED
    - 2011-05-05 03203015
    Fen View, 17 Broad Street, Ely, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2001-01-12 ~ now
    IIF 27 - Director → ME
    2010-02-25 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-06-04 ~ 2025-04-20
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
  • 10
    DAWE ESTATES LIMITED
    - now 03287087
    CIVILGAME LIMITED
    - 1997-03-06 03287087
    Manor Farm, Willow Corner, Carbrooke, Thetford, Norfolk, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1996-12-06 ~ now
    IIF 28 - Director → ME
    1996-12-06 ~ 1998-05-12
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    DAWE MEDIA LIMITED
    - now 03200244
    RELAYCHANGE LIMITED
    - 1997-03-06 03200244
    17a Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1996-06-10 ~ dissolved
    IIF 48 - Director → ME
  • 12
    DAWEBOX LIMITED
    06265649
    Ground Floor 5 Quy Court Colliers Lane, Stow Cum Quy, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    2007-06-01 ~ 2008-11-05
    IIF 36 - Director → ME
    2007-06-01 ~ 2008-11-05
    IIF 14 - Secretary → ME
  • 13
    DAWEVISION LIMITED
    05703668
    Fen View, 17a Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    2006-02-09 ~ 2008-04-16
    IIF 35 - Director → ME
    2008-09-03 ~ dissolved
    IIF 34 - Director → ME
    2010-02-25 ~ dissolved
    IIF 19 - Secretary → ME
  • 14
    DCT MEDIA LTD
    - now 16290994
    ELY COMMUNITY ACTION LTD.
    - 2026-01-26 16290994
    17 Broad Street, Ely, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 58 - Director → ME
  • 15
    ELY COMMUNITY CINEMA CIC
    16326048
    17 Broad Street, Ely, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-19 ~ now
    IIF 26 - Director → ME
  • 16
    FLUTE LIMITED
    03456235
    Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (14 parents)
    Officer
    1997-10-28 ~ 2001-10-23
    IIF 3 - Director → ME
  • 17
    FONESTARZ LIMITED
    05030510
    505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (20 parents)
    Officer
    2005-05-04 ~ 2006-03-28
    IIF 41 - Director → ME
  • 18
    FONESTARZ MEDIA LIMITED
    05030501
    505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (21 parents)
    Officer
    2005-05-04 ~ 2006-03-28
    IIF 40 - Director → ME
  • 19
    HARVEST HEAT LTD
    08017268
    F14&15 Lanwades Hall Bury Road, Kentford, Newmarket, England
    Active Corporate (4 parents)
    Officer
    2012-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 20
    HOTCO 1 LIMITED
    08146528
    Fen View, 17a Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-17 ~ dissolved
    IIF 16 - Director → ME
  • 21
    INTERNATIONAL DIAGNOSTICS GROUP LIMITED - now
    INTERNATIONAL DIAGNOSTICS GROUP PLC
    - 2008-04-30 03045060
    1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (32 parents)
    Officer
    1996-07-05 ~ 1997-06-03
    IIF 1 - Director → ME
  • 22
    INTERNET SERVICES PROVIDERS ASSOCIATION
    03155681 05325734
    Zetland House, 5- 25 Scrutton Street, London, England
    Active Corporate (78 parents)
    Officer
    1996-02-06 ~ 1996-08-29
    IIF 10 - Director → ME
  • 23
    INTERNET WATCH LIMITED
    - now 03257438
    NOISERED LIMITED
    - 1997-01-16 03257438
    296 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (32 parents)
    Officer
    1996-11-08 ~ 1998-02-11
    IIF 4 - Director → ME
  • 24
    JACK MEDIA OXFORDSHIRE LIMITED - now
    PASSION RADIO (OXFORD) LIMITED - 2019-02-14
    FUSION 107.9 FM LIMITED - 2002-11-20
    OXYGEN 107.9 FM LIMITED
    - 2002-02-06 03191175
    BURGINHALL 893 LIMITED - 1996-05-02
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (35 parents, 2 offsprings)
    Officer
    1999-03-15 ~ 1999-12-06
    IIF 8 - Director → ME
  • 25
    KLFM LIMITED
    03851781 03265001
    Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (22 parents)
    Officer
    1999-10-13 ~ 1999-12-01
    IIF 7 - Director → ME
  • 26
    LANWADES GARDEN LTD
    - now 08837385
    DAWE POST LTD.
    - 2021-10-12 08837385
    DAWE CARS LIMITED
    - 2015-07-08 08837385
    F14&15 Lanwades Hall Bury Road, Kentford, Newmarket, England
    Active Corporate (4 parents)
    Officer
    2014-01-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-26
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    LITEACTION LIMITED
    03403956
    Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    1997-07-21 ~ 2002-03-06
    IIF 12 - Secretary → ME
  • 28
    LOCAL TELEVISION NETWORK LIMITED
    08849214
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (16 parents)
    Officer
    2015-01-20 ~ 2015-06-04
    IIF 32 - Director → ME
  • 29
    NETCALL PLC
    - now 01812912 01888629
    ACKRILL CARR PLC - 1996-03-29
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (28 parents, 12 offsprings)
    Officer
    1996-09-05 ~ 1997-07-02
    IIF 6 - Director → ME
  • 30
    NORFOLK AND BETTER LTD
    - now 13397076
    TERMINUS FARM LTD
    - 2021-09-03 13397076
    Manor Farm, Willow Corner, Carbrooke, Thetford, England
    Active Corporate (3 parents)
    Officer
    2021-05-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-05-14 ~ 2025-01-08
    IIF 55 - Has significant influence or control OE
  • 31
    P. DAWE CONSULTING LIMITED
    03233683
    Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    1996-08-05 ~ dissolved
    IIF 45 - Director → ME
    1996-08-05 ~ 1998-08-24
    IIF 23 - Secretary → ME
    2010-02-25 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 32
    PROGRESSIVE PULSE LIMITED
    10684315
    Thorneyford House, Thorneyford House, Kirkley, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-03-22 ~ 2018-03-01
    IIF 29 - Director → ME
  • 33
    RESONANCE LIMITED
    04418625
    The Great Barn 5 Scarne Court, Hurdon Road, Launceston, Cornwall, United Kingdom
    Active Corporate (15 parents, 21 offsprings)
    Officer
    2002-04-17 ~ 2022-07-31
    IIF 49 - Director → ME
  • 34
    THE 80PERCENT TRADING COMPANY LTD - now
    THE 80PERCENT COMPANY LTD
    - 2012-11-21 07766518 08303695
    52 St. Andrews Way, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ 2012-01-12
    IIF 47 - Director → ME
  • 35
    THE INTERNET PHONE COMPANY LTD
    05333730
    F14&15 Lanwades Hall Bury Road, Kentford, Newmarket, England
    Dissolved Corporate (5 parents)
    Officer
    2005-01-18 ~ 2008-05-01
    IIF 39 - Director → ME
    2008-09-03 ~ dissolved
    IIF 37 - Director → ME
    2010-02-25 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 36
    THE KING'S SCHOOL, ELY
    02440509
    The Bursar's Office, The Kings School, Ely, Cambs
    Active Corporate (74 parents, 2 offsprings)
    Officer
    2003-12-05 ~ 2007-11-15
    IIF 33 - Director → ME
  • 37
    THE WASH TIDAL BARRIER CORPORATION PLC
    06464704
    F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, England
    Dissolved Corporate (7 parents)
    Officer
    2008-01-07 ~ dissolved
    IIF 42 - Director → ME
    2010-01-08 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 38
    TWO CHAIRMEN LIMITED
    - now 05862452
    DAWE LEISURE LIMITED
    - 2011-10-13 05862452
    BROMZONE LIMITED
    - 2006-09-07 05862452
    First Floor 24 High Street, Maynards, Whittlesford
    Dissolved Corporate (7 parents)
    Officer
    2006-08-31 ~ dissolved
    IIF 43 - Director → ME
    2010-02-28 ~ dissolved
    IIF 22 - Secretary → ME
  • 39
    UTILITY BILL ASSISTANT LLP
    OC445086
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-16 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 40
    WILL OF THE ELECTORATE ASSOCIATION
    15066994
    17 Broad Street, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 38 - Director → ME
    2023-08-13 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.