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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Deane, Siraj

    Related profiles found in government register
  • Deane, Siraj
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Deane, Siraj
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Station Parade, Barking, IG11 8DR, England

      IIF 6
    • 36/38, Station Parade, Barking, Essex, IG11 8DR, United Kingdom

      IIF 7
    • 36-38, Station Parade, Barking, IG11 8DR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 21-23, Woodgrange Road, London, E7 8BA, United Kingdom

      IIF 11
    • 32, Stanley Road, London, E12 6RJ, England

      IIF 12
    • 80, Katherine Road, London, E6 1EN, England

      IIF 13
    • 87, Lambeth Walk, London, SE11 6DX, England

      IIF 14 IIF 15
  • Deane, Siraj
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, Abbotsbury Gardens, Pinner, HA5 1SZ, England

      IIF 16
  • Deane, Siraj
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Katherine Road, Eastham, London, E6 1EN

      IIF 17
    • 86, Hatherley Gardens, London, E6 3HQ, United Kingdom

      IIF 18
    • 87, Lambeth Walk, London, SE11 6DX, England

      IIF 19
  • Deane, Siraj
    British building contractor born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Katherine Road, Katherine Road, London, E6 1EN, England

      IIF 20
  • Deane, Siraj
    British business born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Katherine Road, London, E6 1EN, England

      IIF 21
  • Deane, Siraj
    British businessman born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84 Katherine Road, London, E6 1EN, England

      IIF 22
  • Deane, Siraj
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Woodgrange Road, London, E7 8BA

      IIF 23
  • Deane, Siraj
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-38 Station Parade, Station Parade, Barking, Essex, IG11 8DR, United Kingdom

      IIF 24
    • 7, Redbridge Lane East, Ilford, IG4 5ET, England

      IIF 25
    • 21-23, Woodgrange Road, London, E7 8BA, United Kingdom

      IIF 26
    • 5 Sussex Street, Plaistow, London, E13 8QF

      IIF 27 IIF 28
    • 84, Katherine Road, London, E6 1EN, England

      IIF 29
  • Deane, Siraj
    British post master born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-38 Station Parade, Station Parade, Barking, Essex, IG11 8DR

      IIF 30
    • 21, Woodgrange Road, London, Forest Gate, E7 8BA, England

      IIF 31
    • 26, Hockley Avenue, London, E6 3AN, England

      IIF 32
    • 4 Wyndham Road, Eastham, London, E6 1AU

      IIF 33
    • 80, Katherine Road, East Ham, London, E6 1EN

      IIF 34 IIF 35 IIF 36
  • Deane, Siraj
    United Kingdom businessman born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 84, Katherine Road, London, E6 1EN, England

      IIF 37
  • Deane, Siraj
    United Kingdom property developer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36-38, Station Parade, Barking, Essex, IG11 8DR, England

      IIF 38
  • Mr Siraj Deane
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 80, Katherine Road, Eastham, London, E6 1EN

      IIF 39
    • 80, Katherine Road, London, E6 1EN, England

      IIF 40 IIF 41
    • 20, Abbotsbury Gardens, Pinner, HA5 1SZ, England

      IIF 42
    • 6, Darnley Drive, Tunbridge Wells, TN4 0TH, England

      IIF 43
  • Deane, Siraj
    United Kingdom post master born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Station Parade, Essex, Barking, IG11 8DR, United Kingdom

      IIF 44
  • Mr Siraj Deane
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Siraj Deane
    United Kingdom born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 84, Katherine Road, London, E6 1EN, England

      IIF 61
  • Mr Siraj Deane
    United Kingdom born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Station Parade, Essex, Barking, IG11 8DR, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 33
  • 1
    ACUTUS CONSTRUCTION LTD
    10128785
    32 Stanley Road, London, England
    Active Corporate (5 parents)
    Officer
    2021-01-01 ~ 2021-05-29
    IIF 12 - Director → ME
    2016-09-01 ~ 2021-01-01
    IIF 20 - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-05-29
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    2017-04-10 ~ 2021-01-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    BROOK DRIVE LTD
    13405433
    80 Katherine Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHILDREN IN EDUCATION UK
    - now 06927071
    CHILDEN IN EDUCATION UK
    - 2009-07-01 06927071
    80 Katherine Road, Eastham, London
    Active Corporate (9 parents)
    Officer
    2009-06-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 39 - Has significant influence or control OE
  • 4
    DB FORE STREET LTD
    10675668
    36 Station Parade, Essex, Barking, England
    Active Corporate (2 parents)
    Officer
    2017-03-17 ~ 2020-01-02
    IIF 44 - Director → ME
    Person with significant control
    2017-03-17 ~ 2020-01-02
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    DB KATHERINE ROAD LTD
    11146694
    80 Katherine Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-01-12 ~ 2020-01-02
    IIF 13 - Director → ME
    Person with significant control
    2018-01-12 ~ 2020-01-02
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    DEANE AND BROTHERS LTD
    07781418
    7 Redbridge Lane East, Ilford, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2012-08-25 ~ 2021-06-30
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-30
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    DEANE AND CO HOLDINGS LTD
    13653464
    6 Mitre Passage, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2021-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    DEANE BROTHERS LTD
    07704696 06982870
    23 Spencer Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-14 ~ 2015-07-20
    IIF 31 - Director → ME
  • 9
    DEANE PROJECT MANAGEMENT LTD
    13658337
    6 Mitre Passage, London, England
    Active Corporate (2 parents)
    Officer
    2021-10-04 ~ now
    IIF 3 - Director → ME
  • 10
    DEANE PROPERTY DEVELOPMENTS LTD
    - now 13655629
    DEANE DEVELOPMENT & CONSTRUCTION LTD
    - 2021-12-10 13655629
    6 Mitre Passage, London, England
    Active Corporate (2 parents)
    Officer
    2021-10-01 ~ now
    IIF 1 - Director → ME
  • 11
    DEANE PROPERTY INVESTMENTS LTD
    - now 13660457
    DEANE PROPERTY CONSULTANTS LTD
    - 2021-12-10 13660457
    36/38 Station Parade, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 7 - Director → ME
  • 12
    DEANE PROPERTY SERVICES LTD
    13660501
    36/38 Station Parade, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 6 - Director → ME
  • 13
    DEXTER HOMES LIMITED - now
    DEXTERHOMES LTD
    - 2015-04-20 08930314
    66 Prescot Street, London
    Dissolved Corporate (4 parents)
    Officer
    2015-04-16 ~ 2015-04-20
    IIF 30 - Director → ME
  • 14
    EAST STREET SE17 LTD
    10780957
    20 Abbotsbury Gardens, Pinner, England
    Active Corporate (2 parents)
    Officer
    2017-05-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EZ PRINT LTD
    10839365
    36-38 Station Parade, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2019-06-30
    IIF 8 - Director → ME
    2019-10-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-06-28 ~ 2019-06-30
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    2019-10-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    H K & SONS LIMITED
    07190777
    36-.38 Station Parade, Barking, Essex, England
    Active Corporate (7 parents)
    Officer
    2011-07-01 ~ 2015-11-01
    IIF 18 - Director → ME
  • 17
    JELSI LTD
    07925512
    35 Upwood Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-18 ~ dissolved
    IIF 36 - Director → ME
  • 18
    KENT STATIONERS LTD
    11457224
    36-38 Station Parade, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ 2020-02-25
    IIF 9 - Director → ME
    Person with significant control
    2018-07-10 ~ 2020-02-25
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 19
    LA SPONGE LTD
    07445049
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    2015-07-06 ~ 2015-07-07
    IIF 23 - Director → ME
  • 20
    MAKKAN PROPERTIES LTD
    16142843
    6 Darnley Drive, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    MAXI PRINT LTD
    10306754
    84 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 22
    MEGA PRINT & STATIONERS LTD
    10310074
    84 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 23
    MYEXPHONE LIMITED
    06982875
    80 Katherine Road, East Ham, London
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ dissolved
    IIF 28 - Director → ME
  • 24
    PLENTY PRINT LTD
    10306736
    84 Katherine Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ 2017-02-01
    IIF 21 - Director → ME
    2016-08-02 ~ 2016-09-01
    IIF 37 - Director → ME
    Person with significant control
    2016-08-02 ~ 2017-02-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 25
    SHIELDEX LIMITED
    04990271
    66 Prescot Street, London
    Dissolved Corporate (8 parents)
    Officer
    2007-04-20 ~ 2008-08-11
    IIF 33 - Director → ME
    2005-05-13 ~ 2007-01-02
    IIF 27 - Director → ME
  • 26
    SHIELDEX PROPERTY LTD
    07704671
    80 Katherine Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-14 ~ dissolved
    IIF 32 - Director → ME
  • 27
    STONEHOUSE LANE LTD
    14156399
    36-38 Station Parade Station Parade, Barking, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
  • 28
    TANTUM PROPERTY CONSULTANTS LTD
    - now 09878477
    TANTUM PROPERTY CONSULTATIONS LTD
    - 2016-09-16 09878477
    DEXTER HOMES SOLUTION LTD
    - 2016-02-17 09878477
    32 Stanley Road, London, England
    Active Corporate (5 parents)
    Officer
    2015-11-18 ~ 2021-01-01
    IIF 38 - Director → ME
    2021-01-01 ~ 2021-01-02
    IIF 15 - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-01-02
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    2016-11-01 ~ 2021-01-01
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 29
    TANTUM PROPERTY LTD
    11644991
    80 Katherine Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-10-26 ~ 2020-02-24
    IIF 19 - Director → ME
    Person with significant control
    2018-10-26 ~ 2020-02-25
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 30
    YASI BROTHERS LTD
    11112881
    21-23 Woodgrange Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-12-15 ~ 2019-09-01
    IIF 26 - Director → ME
    2019-10-01 ~ 2021-01-01
    IIF 11 - Director → ME
    Person with significant control
    2017-12-15 ~ 2019-09-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    2019-10-01 ~ 2021-01-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 31
    YASI LTD
    08184562
    11 Spencer Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-08-20 ~ 2013-07-30
    IIF 35 - Director → ME
  • 32
    YOUR PROPERTIES LTD
    08193085
    80 Katherine Road, Eastham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-28 ~ dissolved
    IIF 34 - Director → ME
  • 33
    YRS PROPERTY LTD
    12909374
    87 Lambeth Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.