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

Dawe, Peter John

    Related profiles found in government register
  • Dawe, Peter John
    British

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

      IIF 1
  • Dawe, Peter John
    British enterpreneur

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

      IIF 2
  • Dawe, Peter John, Dr
    British

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

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

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

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

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

      IIF 5
  • 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
    • icon of address Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

      IIF 10
  • Dawe, Peter John
    British european operations manager born in July 1954

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

      IIF 11
  • Dawe, Peter John
    British manager european operations born in July 1954

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

      IIF 12
  • Dawe, Peter John
    British managing director born in July 1954

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

      IIF 13
  • Dawe, Peter John
    British director born in July 1959

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

      IIF 14
  • Dawe, Peter John

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

      IIF 15
  • Dawe, Peter John, Dr

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

      IIF 16
    • icon of address Fen View, 17 Broad Street, Ely, CB7 4AJ, England

      IIF 17
    • icon of address Fen View, 17a Broad Street, Ely, Cambridgeshire, CB7 4AJ, England

      IIF 18
    • icon of address F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, CB8 7UA, England

      IIF 19 IIF 20
    • icon of address First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT

      IIF 21
  • Dawe, Peter

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

      IIF 22
  • Dawe, Peter John
    British company director born in July 1954

    Resident in England

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

      IIF 23
  • Dawe, Peter John
    British director born in July 1954

    Resident in England

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

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

    Resident in England

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

      IIF 25
  • Dawe, Peter John, Dr
    British c e o born in July 1954

    Resident in England

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

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

      IIF 28 IIF 29
    • icon of address 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
    • icon of address 17, Broad Street, Ely, CB7 4AJ, United Kingdom

      IIF 31
    • icon of address 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
    • icon of address Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, IP32 7AR, United Kingdom

      IIF 33
    • icon of address 17, Broad Street, Ely, Cambridgeshire, CB7 4AJ, United Kingdom

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

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

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

      IIF 39
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB

      IIF 43
    • icon of address Fen View, 17a Broad Street, Ely, Cambridge, Cambridgeshire, CB7 4AJ, United Kingdom

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

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

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

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

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

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

    Resident in England

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

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

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

      IIF 54
    • icon of address 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
    • icon of address 17a, Broad Street, Ely, Cambridgeshire, CB7 4AJ, England

      IIF 56
  • Dawe, Peter John, Dr
    British entrepreneur born in July 1954

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 6 Harraton House Church Lane, Exning, Newmarket, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor North Wing, Lanwades Hall Bury Road, Kentford, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CGT DEVELOPMENTS XI LIMITED - 2011-05-05
    icon of address Fen View, 17 Broad Street, Ely, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,033,737 GBP2024-03-31
    Officer
    icon of calendar 2001-01-12 ~ now
    IIF 46 - Director → ME
    icon of calendar 2010-02-25 ~ now
    IIF 17 - Secretary → ME
  • 4
    CIVILGAME LIMITED - 1997-03-06
    icon of address Manor Farm, Willow Corner, Carbrooke, Thetford, Norfolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,304,521 GBP2024-11-30
    Officer
    icon of calendar 1996-12-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Fen View, 17a Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-02-25 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address 17 Broad Street, Ely, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 57 - Director → ME
  • 7
    icon of address 17 Broad Street, Ely, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address F14&15 Lanwades Hall Bury Road, Kentford, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,334 GBP2024-03-31
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Fen View, 17a Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 24 - Director → ME
  • 10
    DAWE CARS LIMITED - 2015-07-08
    DAWE POST LTD. - 2021-10-12
    icon of address F14&15 Lanwades Hall Bury Road, Kentford, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,733 GBP2024-09-30
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 51 - Director → ME
  • 11
    TERMINUS FARM LTD - 2021-09-03
    icon of address Manor Farm, Willow Corner, Carbrooke, Thetford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,360 GBP2024-11-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address 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
    icon of calendar 1996-08-05 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2010-02-25 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address F14&15 Lanwades Hall Bury Road, Kentford, Newmarket, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -306,777 GBP2021-03-31
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-02-25 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 14
    icon of address F14&15 Lanwades Hall, Bury Road, Kentford, Newmarket, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2010-01-08 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    DAWE LEISURE LIMITED - 2011-10-13
    BROMZONE LIMITED - 2006-09-07
    icon of address First Floor 24 High Street, Maynards, Whittlesford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2010-02-28 ~ dissolved
    IIF 21 - Secretary → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 17
    icon of address 17 Broad Street, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2023-08-13 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 18
    Company number 03200244
    Non-active corporate
    Officer
    icon of calendar 1996-06-10 ~ now
    IIF 47 - Director → ME
Ceased 30
  • 1
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    549,943 GBP2024-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2006-03-28
    IIF 49 - Director → ME
  • 2
    LEGISLATOR 1207 LIMITED - 1994-08-01
    icon of address Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-18 ~ 1999-07-20
    IIF 13 - Director → ME
  • 3
    icon of address 6 Harraton House Church Lane, Exning, Newmarket, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2001-07-09 ~ 2004-09-13
    IIF 42 - Director → ME
  • 4
    GAC NO.91 LIMITED - 1998-01-30
    icon of address Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    413,945 GBP2024-10-31
    Officer
    icon of calendar 2001-04-27 ~ 2004-09-28
    IIF 7 - Director → ME
  • 5
    SOLVEDEAL TRADING LIMITED - 1993-05-26
    CURSOR POSITIONING SYSTEMS LIMITED - 1995-10-16
    icon of address Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-08 ~ 1998-09-15
    IIF 6 - Director → ME
  • 6
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,102 GBP2020-03-31
    Officer
    icon of calendar 2013-07-16 ~ 2016-11-30
    IIF 44 - Director → ME
  • 7
    icon of address William James House, Cowley Road, Cambridge, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -37,310 GBP2017-09-30
    Officer
    icon of calendar 1996-03-27 ~ 1997-11-20
    IIF 11 - Director → ME
  • 8
    CGT DEVELOPMENTS XI LIMITED - 2011-05-05
    icon of address Fen View, 17 Broad Street, Ely, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,033,737 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-04 ~ 2025-04-20
    IIF 54 - Right to appoint or remove directors 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 shares – More than 25% but not more than 50% 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
  • 9
    CIVILGAME LIMITED - 1997-03-06
    icon of address Manor Farm, Willow Corner, Carbrooke, Thetford, Norfolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,304,521 GBP2024-11-30
    Officer
    icon of calendar 1996-12-06 ~ 1998-05-12
    IIF 2 - Secretary → ME
  • 10
    icon of address Fen View, 17a Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-09 ~ 2008-04-16
    IIF 28 - Director → ME
  • 11
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-28 ~ 2001-10-23
    IIF 4 - Director → ME
  • 12
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-05-04 ~ 2006-03-28
    IIF 37 - Director → ME
  • 13
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-05-04 ~ 2006-03-28
    IIF 36 - Director → ME
  • 14
    INTERNATIONAL DIAGNOSTICS GROUP PLC - 2008-04-30
    icon of address 1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-05 ~ 1997-06-03
    IIF 14 - Director → ME
  • 15
    icon of address Zetland House, 5- 25 Scrutton Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    157,277 GBP2024-12-31
    Officer
    icon of calendar 1996-02-06 ~ 1996-08-29
    IIF 12 - Director → ME
  • 16
    NOISERED LIMITED - 1997-01-16
    icon of address Discovery House Chivers Way, Histon, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-11-08 ~ 1998-02-11
    IIF 5 - Director → ME
  • 17
    OXYGEN 107.9 FM LIMITED - 2002-02-06
    FUSION 107.9 FM LIMITED - 2002-11-20
    PASSION RADIO (OXFORD) LIMITED - 2019-02-14
    BURGINHALL 893 LIMITED - 1996-05-02
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,496,407 GBP2022-09-30
    Officer
    icon of calendar 1999-03-15 ~ 1999-12-06
    IIF 10 - Director → ME
  • 18
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-10-13 ~ 1999-12-01
    IIF 9 - Director → ME
  • 19
    DAWE CARS LIMITED - 2015-07-08
    DAWE POST LTD. - 2021-10-12
    icon of address F14&15 Lanwades Hall Bury Road, Kentford, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,733 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-26
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-21 ~ 2002-03-06
    IIF 1 - Secretary → ME
  • 21
    icon of address 15 Paternoster Row, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-01-20 ~ 2015-06-04
    IIF 32 - Director → ME
  • 22
    ACKRILL CARR PLC - 1996-03-29
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 1996-09-05 ~ 1997-07-02
    IIF 8 - Director → ME
  • 23
    TERMINUS FARM LTD - 2021-09-03
    icon of address Manor Farm, Willow Corner, Carbrooke, Thetford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,360 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-05-14 ~ 2025-01-08
    IIF 55 - Has significant influence or control OE
  • 24
    icon of address 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
    icon of calendar 1996-08-05 ~ 1998-08-24
    IIF 15 - Secretary → ME
  • 25
    icon of address Thorneyford House, Thorneyford House, Kirkley, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2018-03-01
    IIF 38 - Director → ME
  • 26
    icon of address The Great Barn 5 Scarne Court, Hurdon Road, Launceston, Cornwall, United Kingdom
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2002-04-17 ~ 2022-07-31
    IIF 48 - Director → ME
  • 27
    THE 80PERCENT COMPANY LTD - 2012-11-21
    icon of address 52 St. Andrews Way, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ 2012-01-12
    IIF 45 - Director → ME
  • 28
    icon of address F14&15 Lanwades Hall Bury Road, Kentford, Newmarket, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -306,777 GBP2021-03-31
    Officer
    icon of calendar 2005-01-18 ~ 2008-05-01
    IIF 35 - Director → ME
  • 29
    icon of address The Bursar's Office, The Kings School, Ely, Cambs
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-05 ~ 2007-11-15
    IIF 26 - Director → ME
  • 30
    Company number 06265649
    Non-active corporate
    Officer
    icon of calendar 2007-06-01 ~ 2008-11-05
    IIF 29 - Director → ME
    icon of calendar 2007-06-01 ~ 2008-11-05
    IIF 3 - Secretary → 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.