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

Mr Antonio Dama

    Related profiles found in government register
  • Mr Antonio Dama
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Fendon Road, Cambridge, CB1 7RT, England

      IIF 1
    • icon of address 42, Fendon Road, Cambridge, CB1 7RT, United Kingdom

      IIF 2
    • icon of address Top Floor 3, Greenside, Waterbeach, Cambridge, CB25 9HW, England

      IIF 3
    • icon of address Top Floor, 3 Greenside, Waterbeach, Cambridge, CB25 9HW, United Kingdom

      IIF 4
    • icon of address Unit 6 Dbs, Cambridge Road Ind Estate, Milton, Cambridge, CB24 6AZ, United Kingdom

      IIF 5
    • icon of address Unit E, 347 Cherry Hinton Road, Cambridge, CB1 8DH, England

      IIF 6
    • icon of address Unit M, Cherry Hinton Road, Cambridge, CB1 8DH, England

      IIF 7 IIF 8
    • icon of address 15-16, Eaton Court Road, St Neots, Cambridgeshire, PE19 8ER

      IIF 9
  • Mr Antonio Dama
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elstree House, Watson's Yard, High Street, Cottenham, Cambridge, Cambs, CB24 8RX, United Kingdom

      IIF 10
    • icon of address Unit 6, Cambridge Road Industrial Estate, Milton, Cambridge, CB24 6AZ, United Kingdom

      IIF 11
    • icon of address Unit 6 Dbs, Cambridge Road Ind Estate, Milton, Cambridge, CB24 6AZ, United Kingdom

      IIF 12
    • icon of address Unit 6 Dbs, Cambridge Road Industrial Estate, Milton, Cambridge, CB24 6AZ, England

      IIF 13
    • icon of address Unit 6 Glassworld, Cambridge Road Ind Estate, Cambridge, Milton, CB24 6AZ, England

      IIF 14
    • icon of address Unit 6, Cambridge Road Industrial Estate, Milton, Cambridge, CB24 6AZ

      IIF 15
  • Dama, Antonio
    British builder born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Fendon Road, Cambridge, CB1 7RT, United Kingdom

      IIF 16
    • icon of address 42, Fendon Road, Cambridge, Cambridgeshire, CB1 7RT, United Kingdom

      IIF 17
    • icon of address 42, Fendon Road, Cambridge, Cambs, CB1 7RT, United Kingdom

      IIF 18 IIF 19
  • Dama, Antonio
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, 3 Greenside, Waterbeach, Cambridge, CB25 9HW, United Kingdom

      IIF 20
    • icon of address Unit 6 Dbs, Cambridge Road Ind Estate, Milton, Cambridge, CB24 6AZ, United Kingdom

      IIF 21
  • Dama, Antonio
    British none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Fendon Road, Cambridge, CB1 7RT, United Kingdom

      IIF 22
  • Dama, Antonio
    British self employed born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Fendon Road, Cambridge, Cambridgeshire, CB1 4RT

      IIF 23
  • Dama, Antonio
    British self employed builder born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Fendon Road, Cambridge, Cambridgeshire, CB1 4RT

      IIF 24
  • Mr Antonio Dama
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor 3, Greenside, Waterbeach, Cambridge, CB25 9HW, England

      IIF 25
  • Dama, Antonio
    British company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Dbs, Cambridge Road Industrial Estate, Milton, Cambridge, CB24 6AZ, England

      IIF 26
  • Dama, Antonio
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elstree House, Watson's Yard, High Street, Cottenham, Cambridge, Cambs, CB24 8RX, United Kingdom

      IIF 27
    • icon of address Unit 6 Dbs, Cambridge Road Ind Estate, Milton, Cambridge, CB24 6AZ, United Kingdom

      IIF 28
    • icon of address Unit 6 Glassworld, Cambridge Road Industrial Estate, Milton, Cambridge, Cambs, CB24 6AZ

      IIF 29
  • Dama, Antonio
    British heating engineer born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cambridge Road Industrial Estate, Milton, Cambridge, CB24 6AZ, United Kingdom

      IIF 30
  • Dama, Antonio
    British plumber born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386, Milton Road, Cambridge, Cambs, CB4 1SU, United Kingdom

      IIF 31
    • icon of address Unit 6 Glassworld, Cambridge Road Ind Estate, Milton, Cambridge, CB24 6AZ, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit 6 Glassworld, Cambridge Road Ind Estate, Cambridge, Milton, CB24 6AZ, England

      IIF 34
  • Mr Anotonio Dama
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Dbs, Cambridge Road Industrial Estate, Milton, Cambridge, CB24 6AZ, England

      IIF 35
  • Mr Antonio Dama
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Dbs, Cambridge Road Industrial Estate, Milton, Cambridge, CB24 6AZ, England

      IIF 36
    • icon of address Unit 6 Glassworld, Cambridge Road Ind Estate, Cambridge, Milton, CB24 6AZ, England

      IIF 37
  • Mr Antonio Dama
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Glassworld, Cambridge Road Ind. Estate, Milton, Cambridge, CB24 6AZ

      IIF 38
  • Dama, Antonio
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Fendon Road, Cambridge, Cambridgeshire, CB1 7RT

      IIF 39
  • Dama, Antonio
    British carpenter born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Glassworld, Cambridge Road Ind Estate, Milton, Cambridge, CB24 6AZ, England

      IIF 40
  • Dama, Antonio
    British builder born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Glassworld, Cambridge Road Ind Estate, Milton, Cambridge, CB24 6AZ, United Kingdom

      IIF 41
  • Dama, Antonio
    British carpenter born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Glassworld, Cambridge Road Ind Estate, Cambridge, Milton, CB24 6AZ, England

      IIF 42
  • Dama, Antonio

    Registered addresses and corresponding companies
    • icon of address 42, Fendon Road, Cambridge, CB1 7RT, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 6 Dbs Cambridge Road Ind Estate, Milton, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Elstree House, Watson's Yard High Street, Cottenham, Cambridge, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 6 Glassworld Cambridge Road Industrial Estate, Milton, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    1,390,045 GBP2024-10-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 29 - Director → ME
  • 4
    POKI G LTD - 2025-09-10
    POKE G LTD - 2024-11-28
    icon of address Unit 6 Dbs Cambridge Road Industrial Estate, Milton, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 6 Glassworld Cambridge Road Ind. Estate, Milton, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 6 Dbs Cambridge Road Industrial Estate, Milton, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,989 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Top Floor 3 Greenside, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,948 GBP2024-10-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    THE TILE WAREHOUSE LIMITED - 2006-03-03
    icon of address Unit E, 347 Cherry Hinton Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,514 GBP2024-01-31
    Officer
    icon of calendar 1997-10-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Top Floor 3 Greenside, Waterbeach, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit M, Cherry Hinton Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 15-16 Eaton Court Road, St Neots, Cambridgeshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    13,329 GBP2024-03-31
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove membersOE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 6 Dbs Cambridge Road Industrial Estate, Milton, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Top Floor 3 Greenside, Waterbeach, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,229 GBP2024-07-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Top Floor 3 Greenside, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    731,574 GBP2024-10-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2009-10-14 ~ now
    IIF 43 - Secretary → ME
  • 15
    icon of address Unit 6 Dbs Cambridge Road Industrial Estate, Milton, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Top Floor 3 Greenside, Waterbeach, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,125 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Top Floor 3 Greenside, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,688 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 6 Glassworld, Cambridge Road Ind Estate Milton, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 33 - Director → ME
  • 19
    PICALE SERVICES LIMITED - 1995-09-04
    icon of address 42 Fendon Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,723 GBP2024-09-30
    Officer
    icon of calendar 1995-08-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Unit 6 Dbs Cambridge Road Ind Estate, Milton, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,015 GBP2024-02-29
    Officer
    icon of calendar 2019-02-28 ~ 2022-11-25
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2022-11-24
    IIF 11 - Has significant influence or control OE
  • 2
    icon of address Unit 6 Dbs Cambridge Road Industrial Estate, Milton, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,989 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2022-07-13
    IIF 34 - Director → ME
  • 3
    PROMPT PLUMBING (EAST ANGLIA) LIMITED - 2015-11-10
    icon of address 3b Rosemary House Windmill Hill, Exning, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,289 GBP2024-10-31
    Officer
    icon of calendar 2011-10-25 ~ 2022-11-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-24
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit M, Cherry Hinton Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-24
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.