Thomas Benjamin DAWES

Total number of appointments 15, 11 active appointments

VIRTUAL LEARNING FACTORY LTD

Correspondence address
42 Glebe Street, Loughborough, Leicestershire, England, LE11 1JR
Role ACTIVE
director
Date of birth
March 1976
Appointed on
21 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode LE11 1JR £169,000

VALUECHAIN VENTURES LTD

Correspondence address
42 Glebe Street, Loughborough, Leicestershire, England, LE11 1JR
Role ACTIVE
director
Date of birth
March 1976
Appointed on
20 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode LE11 1JR £169,000

VISION INTELLIGENCE LIMITED

Correspondence address
42 Glebe Street, Loughborough, Leicestershire, England, LE11 1JR
Role ACTIVE
director
Date of birth
March 1976
Appointed on
27 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode LE11 1JR £169,000

DIGITAL PRODUCTIVITY CAPITAL LTD

Correspondence address
5 MEADOW WAY, WILMSLOW, UNITED KINGDOM, SK9 6JL
Role ACTIVE
Director
Date of birth
March 1976
Appointed on
22 April 2020
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SK9 6JL £818,000

RIOT TECHNOLOGY LTD

Correspondence address
42 Glebe Street, Loughborough, Leicestershire, England, LE11 1JR
Role ACTIVE
director
Date of birth
March 1976
Appointed on
17 March 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode LE11 1JR £169,000

SMART CITY INTELLIGENCE LTD

Correspondence address
VALUECHAIN INNOVATION CENTRE KECKWICK LANE, DARESBURY, WARRINGTON, UNITED KINGDOM, WA4 4FS
Role ACTIVE
Director
Date of birth
March 1976
Appointed on
24 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

DAWES PROPERTY ESTATES LIMITED

Correspondence address
42 Glebe Street, Loughborough, Leicestershire, England, LE11 1JR
Role ACTIVE
director
Date of birth
March 1976
Appointed on
23 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LE11 1JR £169,000

DAWES CAPITAL LIMITED

Correspondence address
42 Glebe Street, Loughborough, Leicestershire, England, LE11 1JR
Role ACTIVE
director
Date of birth
March 1976
Appointed on
27 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode LE11 1JR £169,000

DIGITWIN AM LIMITED

Correspondence address
Stamford House Northenden Road, Sale, Cheshire, M33 2DH
Role ACTIVE
director
Date of birth
March 1976
Appointed on
18 May 2018
Nationality
British
Occupation
Ceo

Average house price in the postcode M33 2DH £916,000

AERODNA GROUP LTD

Correspondence address
INNOVATION CENTRE KECKWICK LANE, DARESBURY, WARRINGTON, ENGLAND, WA4 4FS
Role ACTIVE
Director
Date of birth
March 1976
Appointed on
4 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

VALUECHAIN.AM LTD

Correspondence address
32 DERBY STREET, ORMSKIRK, LANCASHIRE, ENGLAND, L39 2BY
Role ACTIVE
Director
Date of birth
March 1976
Appointed on
1 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L39 2BY £678,000


REDTHORN SYSTEMS LTD

Correspondence address
3 CUERDEN WAY, BAMBER BRIDGE, PRESTON, UNITED KINGDOM, PR5 6BL
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
23 May 2012
Resigned on
26 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REDTHORN SERVICES LTD

Correspondence address
3 CUERDEN WAY, BAMBER BRIDGE, PRESTON, UNITED KINGDOM, PR5 6BL
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
23 May 2012
Resigned on
26 May 2015
Nationality
BRITISH
Occupation
GROUP CEO

REDTHORN SYSTEMS CONSULTING LTD

Correspondence address
3 CUERDEN WAY, BAMBER BRIDGE, PRESTON, UNITED KINGDOM, PR5 6BL
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
23 May 2012
Resigned on
26 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DNA-AGILE GROUP LTD

Correspondence address
UNIT 3 CUERDEN WAY, BAMBER BRIDGE, PRESTON, UNITED KINGDOM, PR5 6BL
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
14 December 2011
Resigned on
26 May 2015
Nationality
BRITISH
Occupation
DIRECTOR