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

Dean, Timothy John

    Related profiles found in government register
  • Dean, Timothy John
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Road, Cambridge, CB3 0EU, England

      IIF 1
    • icon of address 41, Whitegate Close, Swavesey, Cambridge, Cambridgeshire, CB24 4TT

      IIF 2
    • icon of address Grove Cottage, Rampton Road, Longstanton, Cambridge, CB24 3EN, England

      IIF 3 IIF 4 IIF 5
    • icon of address Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ, England

      IIF 6
    • icon of address Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 7 IIF 8 IIF 9
    • icon of address Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 14
    • icon of address Grove Cottage, Rampton Road, Longstanton, Cambridgeshire, CB24 3EN, United Kingdom

      IIF 15
  • Dean, Timothy John
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Road, Cambridge, CB3 0EU, England

      IIF 16
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 17 IIF 18 IIF 19
    • icon of address 4, Whiterod Close, Waterbeach, Cambridgeshire, CB25 9GY, England

      IIF 21
  • Dean, Timothy John
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House, Breckenwood Road, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 22
    • icon of address Grove Cottage, Rampton Road, Longstanton, Cambridge, CB24 3EN, England

      IIF 23 IIF 24 IIF 25
    • icon of address Grove Cottage, Rampton Road, Longstanton, Cambridge, Cambridgeshire, CB24 3EN, United Kingdom

      IIF 26 IIF 27
    • icon of address Reardon Suite, Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 28
    • icon of address Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 29
  • Dean, Timothy John
    British manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Rampton Road, Longstanton, Cambridge, CB24 3EN, England

      IIF 30
  • Dean, Timothy John
    British property developer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Whitegate Close, Swavesey, Cambridge, Cambridgeshire, CB24 4TT

      IIF 31
    • icon of address Grove Cottage, Rampton Road, Longstanton, Cambridge, CB24 3EN, United Kingdom

      IIF 32
  • Mr Timothy John Dean
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ

      IIF 33
    • icon of address Grove Cottage, Rampton Road, Longstanton, Cambridge, CB24 3EN, United Kingdom

      IIF 34
    • icon of address Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5DQ

      IIF 35
    • icon of address Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 36 IIF 37 IIF 38
    • icon of address Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 42
    • icon of address Unit 7, Viking Way, Bar Hill, Cambridge, CB23 8EL

      IIF 43
    • icon of address Reardon & Co Ltd Ash House, Breckenwood Road, Fulbourn, Cambridgeshire, CB21 5DQ

      IIF 44
    • icon of address Grove Cottage, Rampton Road, Longstanton, Cambridgeshire, CB24 3EN, United Kingdom

      IIF 45
    • icon of address 4, Whiterod Close, Waterbeach, Cambridgeshire, CB25 9GY, England

      IIF 46
  • Timothy John Dean
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Rampton Road, Longstanton, Cambridge, CB24 3EN, England

      IIF 47
    • icon of address Suite D (xeinadin Cambridge), South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 48
  • Dean, Timothy John
    British

    Registered addresses and corresponding companies
    • icon of address 41, Whitegate Close, Swavesey, Cambridge, Cambridgeshire, CB24 4TT

      IIF 49
    • icon of address Grove Cottage, Rampton Road, Longstanton, Cambridge, CB24 3EN, England

      IIF 50 IIF 51
  • Dean, Timothy John
    British director

    Registered addresses and corresponding companies
    • icon of address 41, Whitegate Close, Swavesey, Cambridge, Cambridgeshire, CB24 4TT

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    IDENTIFIED DEVELOPMENTS (FOWLMERE) LIMITED - 2019-11-08
    19FIFTYONE CAMBRIDGE LIMITED - 2019-11-11
    icon of address Barn 3, Cygnus Business Park Middle Watch, Swavesey, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,863 GBP2019-10-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,777 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 3
    icon of address Suite D (xeinadin Cambridge South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -177,573 GBP2024-03-31
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Ash House, Breckenwood Road, Fulbourn, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-04 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Ash House, Breckenwood Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    326,339 GBP2024-03-31
    Officer
    icon of calendar 2008-12-08 ~ now
    IIF 4 - Director → ME
    icon of calendar 2008-12-08 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 7
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    560,841 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-09-17 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 38 - Has significant influence or controlOE
  • 10
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    376,277 GBP2024-03-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,267 GBP2021-03-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,013,283 GBP2024-03-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    AFTERWAY SUNNYSIDE LIMITED - 2012-07-25
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Reardon & Co Ltd, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2019-05-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 41 - Has significant influence or controlOE
  • 18
    INDENTIFIED INVESTMENTS LIMITED - 2010-09-30
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,972,760 GBP2024-03-31
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address 2 Lansdowne Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,125,858 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address 5 Sherlock Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SPY MISSIONS LIMITED - 2009-07-25
    DRAGONMAGE GAMES LIMITED - 2007-01-30
    SI5 SECRET INTELLIGENCE LIMITED - 2011-06-03
    icon of address R Richardson, Unit 7 Viking Way, Bar Hill, Cambridge
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,805,268 GBP2024-03-31
    Officer
    icon of calendar 2006-11-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 2009-06-17 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address Suite 1, Lincoln House The Paddocks, 347 Cherry Hinton Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address Suite D (xeinadin Cambridge South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -177,573 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    IIF 35 - Has significant influence or control OE
  • 2
    icon of address 7 Elm Grove, Taunton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    972,985 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2019-02-11
    IIF 30 - Director → ME
  • 3
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-04-06 ~ 2022-03-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2022-03-21
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    IDENTIFIED DEVELOPMENTS (HK) LIMITED - 2012-02-07
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2017-03-31
    Officer
    icon of calendar 2011-03-08 ~ 2018-03-09
    IIF 20 - Director → ME
  • 5
    icon of address Reardon Suite, Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ 2014-04-01
    IIF 19 - Director → ME
  • 6
    INDENTIFIED INVESTMENTS LIMITED - 2010-09-30
    icon of address Suite D (xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,972,760 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Has significant influence or control OE
  • 7
    icon of address 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2014-05-22
    IIF 27 - Director → ME
  • 8
    icon of address Highbank Long Lane, Fowlmere, Royston, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2024-07-01
    IIF 28 - Director → ME
  • 9
    SPY MISSIONS LIMITED - 2009-07-25
    DRAGONMAGE GAMES LIMITED - 2007-01-30
    SI5 SECRET INTELLIGENCE LIMITED - 2011-06-03
    icon of address R Richardson, Unit 7 Viking Way, Bar Hill, Cambridge
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,805,268 GBP2024-03-31
    Officer
    icon of calendar 2005-10-26 ~ 2005-10-31
    IIF 31 - Director → ME
    icon of calendar 2005-10-26 ~ 2008-08-08
    IIF 49 - Secretary → ME
  • 10
    icon of address 2 Lansdowne Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-07-10 ~ 2020-11-13
    IIF 16 - Director → ME
  • 11
    icon of address 3 Vineyard Place, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,200 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ 2019-09-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2019-09-11
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    icon of address 4 Whiterod Close, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ 2022-09-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-09-13
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.