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

      IIF 1
    • 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
    • Business Resource Centre, Admin Road, Knowsley Industrial Park, Liverpool, L33 7TX, England

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

      IIF 4
    • 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
    • Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

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

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

      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 ceo born in March 1976

    Resident in England

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

      IIF 21
    • 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
    • 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
Active 26
  • 1
    Innovation Centre, Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    WEIGHTCO 2007 (5) LIMITED - 2008-01-29
    Harrison Way, Brunswick Business Park, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2007-12-14 ~ dissolved
    IIF 8 - Director → ME
  • 3
    Harrison Way, Brunswick Business Park, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2004-12-03 ~ dissolved
    IIF 20 - Director → ME
  • 4
    BRABCO NO: 115 (2002) LIMITED - 2002-07-25
    D T E House, Hollins Mount, Bury, Lancs
    Dissolved Corporate (3 parents)
    Officer
    2002-10-04 ~ dissolved
    IIF 19 - Director → ME
  • 5
    KING AND FOWLER LIMITED - 2010-02-22
    D T E House, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2005-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 6
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,102 GBP2023-02-27
    Officer
    2019-08-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-09-23 ~ now
    IIF 26 - Director → ME
    2019-09-23 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    SILICON FACTORY CAPITAL LTD - 2021-06-18
    5 Meadow Way, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-22 ~ dissolved
    IIF 2 - Director → ME
    2020-04-22 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -412,938 GBP2023-02-27
    Officer
    2019-08-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    DNA.AM LIMITED - 2024-06-24
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -283,860 GBP2022-12-31
    Officer
    2018-05-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 48 - Has significant influence or controlOE
  • 11
    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
    AERODNA ENTERPRISES LIMITED - 2013-01-16
    Room 6 Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    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
    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
    AERODNA SOURCING LIMITED - 2013-01-10
    Room 6 Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 4 - Director → ME
  • 15
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 32 - Director → ME
    2023-01-19 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    F27b Preston Technology Centre, Marsh Lane, Preston
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 14 - Director → ME
  • 17
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -268,090 GBP2021-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 1 - Director → ME
    2018-03-20 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 18
    VALUECHAIN.AM GROUP LTD - 2024-02-05
    FITFACTORY TECHNOLOGY GROUP LTD - 2023-07-10
    VALUECHAIN ENTERPRISE SYSTEMS LTD - 2021-04-30
    VALUECHAIN TECHNOLOGIES LTD - 2018-05-18
    VALUECHAIN.COM ENTERPRISES GROUP LIMITED - 2017-01-12
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,742,010 GBP2023-12-31
    Officer
    2015-10-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    FIT FACTORY TECHNOLOGY GROUP LTD - 2021-03-25
    FIT FACTORY TECHNOLOGY LTD - 2020-04-28
    42 Glebe Street, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 21 - Director → ME
    2020-03-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 20
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2021-10-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    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
    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
  • 22
    VALUECHAIN.COM SOLUTIONS LIMITED - 2017-01-05
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,761 GBP2023-12-31
    Officer
    2013-11-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2020-10-20 ~ now
    IIF 27 - Director → ME
    2020-10-20 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    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
    FITFACTORY INNOVATIONS LTD - 2023-07-10
    VALUECHAIN.COM ENTERPRISES LIMITED - 2021-04-28
    DNA ERP LIMITED - 2014-10-06
    AERODNA LIMITED - 2013-11-15
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -835,462 GBP2023-12-31
    Officer
    2012-05-01 ~ now
    IIF 10 - Director → ME
    2015-02-07 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    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
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,638 GBP2023-10-31
    Officer
    2020-10-21 ~ now
    IIF 24 - Director → ME
    2020-10-21 ~ now
    IIF 53 - Secretary → ME
  • 26
    42 Glebe Street, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    135,909 GBP2023-07-31
    Officer
    2020-07-27 ~ now
    IIF 30 - Director → ME
    2020-07-27 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    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
    28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,376 GBP2022-03-31
    Officer
    2011-12-14 ~ 2015-05-26
    IIF 15 - Director → ME
  • 2
    TRICORN SYSTEMS LTD - 2020-07-22
    Fusion Hive, North Shore Road, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,220,180 GBP2023-06-30
    Officer
    2016-03-31 ~ 2023-06-30
    IIF 11 - Director → ME
  • 3
    DNA - AGILE OUTSOURCING SERVICES LIMITED - 2015-06-11
    REDTHORN SYSTEMS LTD - 2015-06-02
    DNA - AGILE OUTSOURCING SERVICES LIMITED - 2015-05-22
    AVENTA UK LIMITED - 2012-12-21
    28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    414,257 GBP2022-03-31
    Officer
    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
    28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    633,979 GBP2022-03-31
    Officer
    2012-05-23 ~ 2015-05-26
    IIF 6 - Director → ME
  • 5
    DNA - AGILE TECHNOLOGY LIMITED - 2015-06-11
    REDTHORN SERVICES LTD - 2015-06-02
    DNA - AGILE TECHNOLOGY LIMITED - 2015-05-22
    REDTHORN UK LIMITED - 2012-12-21
    28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,570 GBP2022-03-31
    Officer
    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
    42 Glebe Street, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2020-03-17 ~ 2022-01-19
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    Suite 2 Hall Dene Way, Seaham Grange Industrial Estate, Seaham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -22,783 GBP2023-11-30
    Officer
    2021-11-23 ~ 2025-03-25
    IIF 16 - Director → 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.