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

Dawe, Peter John, Dr

    Related profiles found in government register
  • 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 1
    • Fen View, 17 Broad Street, Ely, CB7 4AJ, England

      IIF 2
    • Fen View, 17a Broad Street, Ely, Cambridgeshire, CB7 4AJ, England

      IIF 3
    • F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, CB8 7UA, England

      IIF 4 IIF 5
    • First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT

      IIF 6
  • Dawe, Peter John

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

      IIF 7
  • Dawe, Peter John
    British

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

      IIF 8
  • Dawe, Peter John
    British enterpreneur

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

      IIF 9
  • Dawe, Peter John, Dr
    British

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

      IIF 10
  • Dawe, Peter

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

      IIF 11
  • 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 12
  • Dawe, Peter John
    British consultant born in July 1954

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

      IIF 13
  • Dawe, Peter John
    British director born in July 1954

    Registered addresses and corresponding companies
  • Dawe, Peter John
    British entrepeneur born in July 1954

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

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • Dawe, Peter John
    British company director born in July 1954

    Resident in England

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

      IIF 24
  • 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 25
  • 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 26
  • 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 27
    • Forge Cottage, Lower Road, Stuntney, Ely, Cambridgeshire, CB7 5TN

      IIF 28 IIF 29
    • F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, CB8 7UA, England

      IIF 30
  • 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 31
    • 15, Paternoster Row, Sheffield, S1 2BX, United Kingdom

      IIF 32
  • Dawe, Peter John, Dr
    British director 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 33
    • 17, Broad Street, Ely, Cambridgeshire, CB7 4AJ, United Kingdom

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

      IIF 35 IIF 36 IIF 37
    • Forge Cottage, Lower Road, Stuntney, Ely, Cambridgeshire, CB7 5TN, England

      IIF 38
    • F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, CB8 7UA, England

      IIF 39
    • First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT

      IIF 40
  • Dawe, Peter John, Dr
    British enterpreneur born in July 1954

    Resident in England

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

      IIF 41
  • 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 42
  • 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 43
    • Fen View, 17a Broad Street, Ely, Cambridge, Cambridgeshire, CB7 4AJ, United Kingdom

      IIF 44
    • 52, St. Andrews Way, Ely, Cambridgeshire, CB6 3DZ, United Kingdom

      IIF 45
    • Fen View, 17 Broad Street, Ely, CB7 4AJ, England

      IIF 46
    • Forge Cottage, Lower Road, Stuntney, Ely, Cambridgeshire, CB7 5TN

      IIF 47 IIF 48 IIF 49
    • F14&15 Lanwades Hall, Lanwades Park, Bury Road, Kentford, CB8 7UA, United Kingdom

      IIF 50
    • F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, CB8 7UA, England

      IIF 51
  • Dawe, Peter John, Dr
    British entrepreneur 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 52
  • 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 53
    • Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB

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

      IIF 55
  • 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 56
  • 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 57
  • 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 58
    • Fen View, 17 Broad Street, Ely, CB7 4AJ, England

      IIF 59
    • F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, CB8 7UA, England

      IIF 60 IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 18
  • 1
    6 Harraton House Church Lane, Exning, Newmarket, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    2016-07-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 2
    2nd Floor North Wing, Lanwades Hall Bury Road, Kentford, Newmarket, Suffolk, England
    Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    CGT DEVELOPMENTS XI LIMITED - 2011-05-05
    Fen View, 17 Broad Street, Ely, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,033,737 GBP2024-03-31
    Officer
    2001-01-12 ~ now
    IIF 46 - director → ME
    2010-02-25 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 4
    CIVILGAME LIMITED - 1997-03-06
    Manor Farm, Willow Corner, Carbrooke, Thetford, Norfolk, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,960,930 GBP2023-11-30
    Officer
    1996-12-06 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    Fen View, 17a Broad Street, Ely, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2008-09-03 ~ dissolved
    IIF 27 - director → ME
    2010-02-25 ~ dissolved
    IIF 3 - secretary → ME
  • 6
    17 Broad Street, Ely, Cambridge, Cambridgeshire, England
    Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 52 - director → ME
  • 7
    17 Broad Street, Ely, Cambridgeshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-19 ~ now
    IIF 34 - director → ME
  • 8
    F14&15 Lanwades Hall Bury Road, Kentford, Newmarket, England
    Corporate (2 parents)
    Equity (Company account)
    -50,334 GBP2024-03-31
    Officer
    2012-04-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 9
    Fen View, 17a Broad Street, Ely, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-17 ~ dissolved
    IIF 25 - director → ME
  • 10
    DAWE POST LTD. - 2021-10-12
    DAWE CARS LIMITED - 2015-07-08
    F14&15 Lanwades Hall Bury Road, Kentford, Newmarket, England
    Corporate (2 parents)
    Equity (Company account)
    -477,263 GBP2023-09-30
    Officer
    2014-01-08 ~ now
    IIF 51 - director → ME
  • 11
    TERMINUS FARM LTD - 2021-09-03
    Manor Farm, Willow Corner, Carbrooke, Thetford, England
    Corporate (3 parents)
    Equity (Company account)
    -52,181 GBP2023-11-30
    Officer
    2021-05-14 ~ now
    IIF 50 - director → ME
  • 12
    Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    508,988 GBP2024-04-30
    Officer
    1996-08-05 ~ dissolved
    IIF 43 - director → ME
    2010-02-25 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    F14&15 Lanwades Hall Bury Road, Kentford, Newmarket, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -306,777 GBP2021-03-31
    Officer
    2008-09-03 ~ dissolved
    IIF 30 - director → ME
    2010-02-25 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 14
    F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2008-01-07 ~ dissolved
    IIF 39 - director → ME
    2010-01-08 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 15
    DAWE LEISURE LIMITED - 2011-10-13
    BROMZONE LIMITED - 2006-09-07
    First Floor 24 High Street, Maynards, Whittlesford
    Dissolved corporate (2 parents)
    Officer
    2006-08-31 ~ dissolved
    IIF 40 - director → ME
    2010-02-28 ~ dissolved
    IIF 6 - secretary → ME
  • 16
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-12-16 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 17
    17 Broad Street, Ely, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 31 - director → ME
    2023-08-13 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 18
    Company number 03200244
    Non-active corporate
    Officer
    1996-06-10 ~ now
    IIF 47 - director → ME
Ceased 29
  • 1
    27-28 Eastcastle Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    549,943 GBP2024-03-31
    Officer
    2003-03-27 ~ 2006-03-28
    IIF 49 - director → ME
  • 2
    LEGISLATOR 1207 LIMITED - 1994-08-01
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Officer
    1995-07-18 ~ 1999-07-20
    IIF 21 - director → ME
  • 3
    6 Harraton House Church Lane, Exning, Newmarket, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2001-07-09 ~ 2004-09-13
    IIF 42 - director → ME
  • 4
    GAC NO.91 LIMITED - 1998-01-30
    Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    381,740 GBP2023-10-31
    Officer
    2001-04-27 ~ 2004-09-28
    IIF 15 - director → ME
  • 5
    CURSOR POSITIONING SYSTEMS LIMITED - 1995-10-16
    SOLVEDEAL TRADING LIMITED - 1993-05-26
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Corporate (4 parents)
    Officer
    1996-11-08 ~ 1998-09-15
    IIF 14 - director → ME
  • 6
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -67,102 GBP2020-03-31
    Officer
    2013-07-16 ~ 2016-11-30
    IIF 44 - director → ME
  • 7
    William James House, Cowley Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    -37,310 GBP2017-09-30
    Officer
    1996-03-27 ~ 1997-11-20
    IIF 19 - director → ME
  • 8
    CIVILGAME LIMITED - 1997-03-06
    Manor Farm, Willow Corner, Carbrooke, Thetford, Norfolk, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,960,930 GBP2023-11-30
    Officer
    1996-12-06 ~ 1998-05-12
    IIF 9 - secretary → ME
  • 9
    Fen View, 17a Broad Street, Ely, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2006-02-09 ~ 2008-04-16
    IIF 28 - director → ME
  • 10
    Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    1997-10-28 ~ 2001-10-23
    IIF 12 - director → ME
  • 11
    505 Pinner Road, Harrow, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2005-05-04 ~ 2006-03-28
    IIF 37 - director → ME
  • 12
    505 Pinner Road, Harrow, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2005-05-04 ~ 2006-03-28
    IIF 36 - director → ME
  • 13
    INTERNATIONAL DIAGNOSTICS GROUP PLC - 2008-04-30
    1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved corporate (3 parents)
    Officer
    1996-07-05 ~ 1997-06-03
    IIF 22 - director → ME
  • 14
    Zetland House, 5- 25 Scrutton Street, London, England
    Corporate (12 parents)
    Equity (Company account)
    136,090 GBP2023-12-31
    Officer
    1996-02-06 ~ 1996-08-29
    IIF 20 - director → ME
  • 15
    NOISERED LIMITED - 1997-01-16
    Discovery House Chivers Way, Histon, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1996-11-08 ~ 1998-02-11
    IIF 13 - director → ME
  • 16
    PASSION RADIO (OXFORD) LIMITED - 2019-02-14
    FUSION 107.9 FM LIMITED - 2002-11-20
    OXYGEN 107.9 FM LIMITED - 2002-02-06
    BURGINHALL 893 LIMITED - 1996-05-02
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,496,407 GBP2022-09-30
    Officer
    1999-03-15 ~ 1999-12-06
    IIF 18 - director → ME
  • 17
    Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved corporate (5 parents)
    Officer
    1999-10-13 ~ 1999-12-01
    IIF 17 - director → ME
  • 18
    DAWE POST LTD. - 2021-10-12
    DAWE CARS LIMITED - 2015-07-08
    F14&15 Lanwades Hall Bury Road, Kentford, Newmarket, England
    Corporate (2 parents)
    Equity (Company account)
    -477,263 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2023-09-26
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    1997-07-21 ~ 2002-03-06
    IIF 8 - secretary → ME
  • 20
    15 Paternoster Row, Sheffield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-01-20 ~ 2015-06-04
    IIF 32 - director → ME
  • 21
    ACKRILL CARR PLC - 1996-03-29
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Corporate (7 parents, 10 offsprings)
    Officer
    1996-09-05 ~ 1997-07-02
    IIF 16 - director → ME
  • 22
    TERMINUS FARM LTD - 2021-09-03
    Manor Farm, Willow Corner, Carbrooke, Thetford, England
    Corporate (3 parents)
    Equity (Company account)
    -52,181 GBP2023-11-30
    Person with significant control
    2021-05-14 ~ 2025-01-08
    IIF 55 - Has significant influence or control OE
  • 23
    Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    508,988 GBP2024-04-30
    Officer
    1996-08-05 ~ 1998-08-24
    IIF 7 - secretary → ME
  • 24
    Thorneyford House, Thorneyford House, Kirkley, Northumberland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-22 ~ 2018-03-01
    IIF 38 - director → ME
  • 25
    The Great Barn 5 Scarne Court, Hurdon Road, Launceston, Cornwall, United Kingdom
    Corporate (8 parents, 18 offsprings)
    Officer
    2002-04-17 ~ 2022-07-31
    IIF 48 - director → ME
  • 26
    THE 80PERCENT COMPANY LTD - 2012-11-21
    52 St. Andrews Way, Ely, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-08 ~ 2012-01-12
    IIF 45 - director → ME
  • 27
    F14&15 Lanwades Hall Bury Road, Kentford, Newmarket, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -306,777 GBP2021-03-31
    Officer
    2005-01-18 ~ 2008-05-01
    IIF 35 - director → ME
  • 28
    The Bursar's Office, The Kings School, Ely, Cambs
    Corporate (16 parents, 2 offsprings)
    Officer
    2003-12-05 ~ 2007-11-15
    IIF 26 - director → ME
  • 29
    Company number 06265649
    Non-active corporate
    Officer
    2007-06-01 ~ 2008-11-05
    IIF 29 - director → ME
    2007-06-01 ~ 2008-11-05
    IIF 10 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.