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 Richard David Dean

    Related profiles found in government register
  • Mr Richard David Dean
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Kingfisher Close, Little Paxton, St Neots, Cambridgeshire, PE19 6HB, United Kingdom

      IIF 1
    • St Neots Golf Club, Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7GE, England

      IIF 2
    • St Neots Golf Club, Crosshall Road, Eaton Ford, St. Neots, PE19 7GE, United Kingdom

      IIF 3
  • Dean, Richard David
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Kingfisher Close, Little Paxton, St Neots, Cambridgeshire, PE19 6HB, United Kingdom

      IIF 4
  • Dean, Richard David
    British civil engineer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dean, Richard David
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, 56 High Street, Little Paxton, St Neots, Cambridgeshire, PE19 6EY

      IIF 11
  • Dean, Richard David
    British management consultant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, 56 High Street, Little Paxton, St Neots, Cambridgeshire, PE19 6EY

      IIF 12
  • Dean, Richard
    British retired born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Neots Golf Club, Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7GE, England

      IIF 13
    • St Neots Golf Club, Crosshall Road, Eaton Ford, St. Neots, PE19 7GE, United Kingdom

      IIF 14
  • Dean, Richard David
    British consultant born in July 1953

    Registered addresses and corresponding companies
    • 18 Parkfields, Welwyn Garden City, Hertfordshire, AL8 6ED

      IIF 15
  • Dean, Richard
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30, Torver Close, Bunswick Green Wideopen, Newcastle Upon Tyne, Tyne And Wear, NE13 7HJ, England

      IIF 16
  • Dean, Richard David
    British

    Registered addresses and corresponding companies
    • Engestal, The Dell, Welwyn, Hertfordshire, AL6 0BQ

      IIF 17
  • Dean, Richard
    British civil engineer born in March 1959

    Registered addresses and corresponding companies
    • 7 River Close, St. Neots, Cambridgeshire, PE19 6NX

      IIF 18
  • Dean, Richard
    British director born in March 1959

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 17
  • 1
    BRIGHTWATER ASSOCIATES LIMITED
    03659521
    Engestal, The Dell, Welwyn, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    1998-12-17 ~ 2001-12-01
    IIF 15 - Director → ME
    2001-09-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    DEAN EXECUTIVE CONSULTANTS LIMITED
    06769211
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2008-12-09 ~ dissolved
    IIF 11 - Director → ME
  • 3
    DWYFOR INVESTMENT COMPANY
    12897739
    19 Kingfisher Close, Little Paxton, St Neots, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GALLIFORD TRY INFRASTRUCTURE LIMITED - now
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    MORRISON CONSTRUCTION LIMITED
    - 2003-04-01 SC055775 SC178956
    2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (98 parents, 4 offsprings)
    Officer
    1996-04-01 ~ 1997-02-28
    IIF 21 - Director → ME
  • 5
    GOODWORK53 LTD
    SC456473 SC455105, SC455283, SC456462... (more)
    Trinity House, 31 Lynedoch Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-08-12 ~ 2013-12-31
    IIF 16 - Director → ME
  • 6
    JPCS LTD
    - now 02776886
    OFFSHELF 187 LTD. - 1993-03-18
    Rejuvo House, The Sidings Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire
    Active Corporate (17 parents)
    Equity (Company account)
    3,808,080 GBP2024-12-31
    Officer
    2009-04-21 ~ 2011-06-28
    IIF 12 - Director → ME
  • 7
    KIER INTEGRATED SERVICES (ESTATES) LIMITED - now
    KIER MG ESTATES LIMITED - 2016-03-01
    MAY GURNEY ESTATES LIMITED
    - 2013-07-10 00216679
    MAY GURNEY HOLDINGS LIMITED - 2001-04-02
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (40 parents)
    Officer
    2005-08-02 ~ 2008-07-07
    IIF 6 - Director → ME
  • 8
    KIER INTEGRATED SERVICES (HOLDINGS) LIMITED - now
    KIER MGIS LIMITED - 2016-03-01
    MAY GURNEY INTEGRATED SERVICES PUBLIC LIMITED COMPANY - 2013-07-10
    MAY GURNEY INTEGRATED SERVICES LIMITED
    - 2013-07-10 04321657
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (40 parents, 2 offsprings)
    Officer
    2001-11-20 ~ 2008-07-07
    IIF 9 - Director → ME
  • 9
    KIER INTEGRATED SERVICES (TRUSTEES) LIMITED - now
    KIER MG TRUSTEES LIMITED - 2016-03-01
    MAY GURNEY GROUP TRUSTEES LIMITED
    - 2013-07-10 03510967
    CANNERON LIMITED - 1998-03-16
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (36 parents)
    Officer
    2001-12-19 ~ 2008-07-07
    IIF 7 - Director → ME
  • 10
    KIER INTEGRATED SERVICES GROUP LIMITED - now
    KIER MG GROUP LIMITED - 2016-03-01
    MAY GURNEY GROUP LIMITED
    - 2013-07-10 02372311
    SALTVINE LIMITED - 1989-08-17
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (43 parents, 6 offsprings)
    Officer
    2001-12-19 ~ 2008-07-07
    IIF 8 - Director → ME
  • 11
    KIER INTEGRATED SERVICES LIMITED - now
    KIER MG LIMITED - 2016-03-01
    MAY GURNEY LIMITED
    - 2013-07-10 00873179
    MAY GURNEY (CONSTRUCTION) LIMITED
    - 2001-04-02 00873179
    MAY GURNEY & CO,LIMITED - 1993-04-20
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (60 parents, 13 offsprings)
    Officer
    2000-01-31 ~ 2008-07-07
    IIF 5 - Director → ME
  • 12
    MORRISON FACILITIES SERVICES LIMITED - now
    AWG FACILITIES SERVICES LIMITED - 2004-10-13
    MORRISON GOVERNMENT SERVICES LIMITED - 2002-11-05
    MORRISON UTILITY & FACILITES MANAGEMENT LIMITED
    - 2000-11-15 SC120550
    MORRISON UTILITY & ENERGY LIMITED
    - 1997-10-31 SC120550
    MORRISON OIL & GAS LIMITED
    - 1997-03-19 SC120550
    Phoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (49 parents, 3 offsprings)
    Officer
    1997-03-01 ~ 2000-04-21
    IIF 20 - Director → ME
  • 13
    ST NEOTS GOLF CLUB (TRADING) COMPANY LIMITED
    11419518
    St Neots Golf Club Crosshall Road, Eaton Ford, St. Neots, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    151,881 GBP2025-06-30
    Officer
    2018-06-18 ~ 2021-10-25
    IIF 14 - Director → ME
    Person with significant control
    2018-06-18 ~ 2021-10-25
    IIF 3 - Has significant influence or control OE
  • 14
    ST. NEOTS GOLF CLUB LTD
    10953355
    St Neots Golf Club Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,244,015 GBP2025-06-30
    Officer
    2018-06-04 ~ 2021-10-25
    IIF 13 - Director → ME
    Person with significant control
    2018-06-04 ~ 2021-10-25
    IIF 2 - Has significant influence or control OE
  • 15
    T CARTLEDGE LIMITED
    - now 01451435
    CARTLEDGE LIGHTING SERVICES GROUP LIMITED - 1991-04-08
    T. CARTLEDGE & CO. LIMITED - 1989-12-19
    SLEESTAR LIMITED - 1979-12-31
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (35 parents)
    Officer
    2002-07-01 ~ 2006-10-01
    IIF 18 - Director → ME
  • 16
    T J BRENT LIMITED
    - now 04039121 01167328
    MICHCO 210 LIMITED - 2000-12-18
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (35 parents, 2 offsprings)
    Officer
    2004-06-08 ~ 2008-07-07
    IIF 10 - Director → ME
  • 17
    WAVE ENVIRONMENTAL LIMITED - now
    MORRISON BIGGS WALL LIMITED
    - 2019-09-26 00141431
    BIGGS WALL & COMPANY LIMITED - 1991-04-12
    SHAND BIGGS WALL LIMITED - 1987-03-13
    BIGGS WALL & COMPANY LIMITED - 1987-01-21
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    1995-06-12 ~ 2000-04-21
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.