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

Dabrowa, Peter Michael Geoffrey

    Related profiles found in government register
  • Dabrowa, Peter Michael Geoffrey
    British

    Registered addresses and corresponding companies
    • 2 Manor Farm Barms, Chippenham, Ely, Cambridgeshire, CB7 5PR

      IIF 1
  • Dabrowa, Peter Michael Geoffrey

    Registered addresses and corresponding companies
    • George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW, England

      IIF 2
    • Russell House, Chippenham Park, Chippenham, Ely, Cambridgeshire, CB7 5PT, United Kingdom

      IIF 3
    • Furlong House, 2 Kings Court, Newmarket, Suffolk, CB8 7SG, England

      IIF 4
  • Dabrowa, Peter Michael Geoffrey
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Furlong House, 2 Kings Court, Newmarket, CB8 7SG, England

      IIF 5
    • Furlong House, 2 Kings Court, Newmarket, Suffolk, CB8 7SG, England

      IIF 6 IIF 7
    • Furlong House, 2 Kings Court, Newmarket, Suffolk, CB8 7SG, United Kingdom

      IIF 8
    • Furlong House, 2 Willie Snaith Road, Newmarket, CB8 7SG, England

      IIF 9
  • Dabrowa, Peter Michael Geoffrey
    British ceo born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cromwell Community College, Wenny Road, Chatteris, PE16 6UU, England

      IIF 10
  • Dabrowa, Peter Michael Geoffrey
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Cromwell Community College, Wenny Road, Chatteris, Cambridgeshire, PE16 6UU, England

      IIF 11
    • George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW, England

      IIF 12
  • Dabrowa, Peter Michael Geoffrey
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW, England

      IIF 13
  • Dabrowa, Peter Michael Geoffrey
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wonde, Furlong House, 2 Kings Court, Willie Snaith Road, Newmarket, Suffolk, CB8 7SG, United Kingdom

      IIF 14 IIF 15
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 16
  • Dabrowa, Peter Michael Geoffrey
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 17 IIF 18
    • 2 Manor Farm Barms, Chippenham, Ely, Cambridgeshire, CB7 5PR

      IIF 19
    • George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW, England

      IIF 20 IIF 21
    • Russell House, Chippenham, Chippenham, Ely, Cambridgeshire, CB7 5PT

      IIF 22
  • Mr Peter Michael Geoffrey Dabrowa
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13-17, Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 23
    • George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW

      IIF 24
    • Furlong House, 2 Kings Court, Newmarket, Suffolk, CB8 7SG, England

      IIF 25
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 26
  • Mr Peter Michael Geoffrey Dabrowa
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW, England

      IIF 27
  • Peter Michael Geoffrey Dabrowa
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    STUDENT DISCOUNT LTD - 2009-03-20
    George Court, Bartholomew's Walk, Ely, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-09-04 ~ dissolved
    IIF 20 - Director → ME
  • 2
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -199,926 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    WONDE LIMITED - 2024-12-04
    WORKOS LIMITED - 2015-12-15
    Furlong House, 2 Kings Court, Newmarket, Suffolk, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    13,771,321 GBP2022-11-30
    Officer
    2013-08-12 ~ now
    IIF 7 - Director → ME
    2013-08-12 ~ now
    IIF 4 - Secretary → ME
  • 4
    BEYOND HOLDINGS LIMITED - 2024-12-04
    Furlong House, 2 Willie Snaith Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-04-30 ~ now
    IIF 9 - Director → ME
  • 5
    George Court, Bartholomew's Walk, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2011-12-19 ~ dissolved
    IIF 12 - Director → ME
    2011-12-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    Blake House, 18 Blake Street, York, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    8 GBP2024-07-31
    Person with significant control
    2017-11-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 18 - Director → ME
  • 8
    St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 17 - Director → ME
  • 9
    Wonde, Furlong House, 2 Kings Court, Willie Snaith Road, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-06-08 ~ now
    IIF 15 - Director → ME
  • 10
    Furlong House, 2 Kings Court, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2025-05-08 ~ now
    IIF 6 - Director → ME
  • 11
    Furlong House, 2 Kings Court, Newmarket, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-02-15 ~ now
    IIF 8 - Director → ME
  • 12
    Furlong House, 2 Kings Court, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,647 GBP2022-03-31
    Officer
    2022-07-07 ~ now
    IIF 5 - Director → ME
  • 13
    BOOKING SPACE LTD - 2024-12-04
    Wonde, Furlong House, 2 Kings Court, Willie Snaith Road, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-06-09 ~ now
    IIF 14 - Director → ME
Ceased 9
  • 1
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72,275 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-07-19
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    WONDE LIMITED - 2024-12-04
    WORKOS LIMITED - 2015-12-15
    Furlong House, 2 Kings Court, Newmarket, Suffolk, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    13,771,321 GBP2022-11-30
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Stephen M Rout & Company, Mena Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2006-08-09 ~ 2010-11-04
    IIF 22 - Director → ME
  • 4
    Herschel House, 58 Herschel Street, Slough, Berks
    Dissolved Corporate (2 parents)
    Officer
    2006-04-18 ~ 2007-05-02
    IIF 19 - Director → ME
    2006-04-18 ~ 2007-05-16
    IIF 1 - Secretary → ME
  • 5
    Blake House, 18 Blake Street, York, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    8 GBP2024-07-31
    Officer
    2017-11-01 ~ 2021-02-24
    IIF 21 - Director → ME
  • 6
    IBUBBLE GROUP LTD - 2013-09-13
    IBUBBLE MEDIA LTD - 2011-06-08
    ZIP MEDIA LIMITED - 2010-02-26
    Blake House, 18 Blake Street, York, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    780,570 GBP2024-07-31
    Officer
    2010-01-06 ~ 2021-02-24
    IIF 13 - Director → ME
    2009-03-10 ~ 2009-10-01
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-16
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,996 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-03-25
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Active Learning Trust C/o Neale-wade Academy, Wimblington Road, March, Cambridgeshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2022-09-27 ~ 2024-01-02
    IIF 11 - Director → ME
  • 9
    C/o Cromwell Community College, Wenny Road, Chatteris, England
    Active Corporate (10 parents)
    Officer
    2022-09-27 ~ 2024-01-02
    IIF 10 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.