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

Cruickshank, Dean Anthony

    Related profiles found in government register
  • Cruickshank, Dean Anthony
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Meadow Lane Business Park, Meadow Lane, Bolton, BL2 6PT, United Kingdom

      IIF 1 IIF 2
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 3
  • Cruickshank, Dean Anthony
    British automation born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA, England

      IIF 4
  • Cruickshank, Dean Anthony
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, United Kingdom

      IIF 5
    • icon of address Mathew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS, United Kingdom

      IIF 6
  • Cruickshank, Dean Anthony
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Meadow Lane Industrial Estate, Meadow Lane, Breightmet, Bolton, BL2 6PT, United Kingdom

      IIF 7
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, Greater Manchester, M29 8AL, England

      IIF 8
    • icon of address Crown House, 4 High Street, Tyldesley, M29 8AL, United Kingdom

      IIF 9 IIF 10
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 11
    • icon of address Suite 2, 720 Mandarin Court, Warrington, Cheshire, WA1 1GG, United Kingdom

      IIF 12
  • Cruickshank, Dean Anthony
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Meadow Business Park, Meadow Lane, Breightmet, Bolton, Lancs, BL2 6PT, England

      IIF 13
    • icon of address Unit 4 Meadow Lane Business Park, Meadow Lane, Breightmet, Bolton, BL2 6PT

      IIF 14
    • icon of address Crown House, High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 15
  • Mr Dean Cruickshank
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 16
  • Mr Dean Anthony Cruickshank
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 4 High Street, Tyldesley, M29 8AL, England

      IIF 17
  • Mr Dean Anthony Cruickshank
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Meadow Lane Business Park, Meadow Lane, Bolton, BL2 6PT, United Kingdom

      IIF 18 IIF 19
    • icon of address Unit 4 Meadow Lane Business Park, Meadow Lane, Breightmet, Bolton, BL2 6PT

      IIF 20
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, Greater Manchester, M29 8AL, England

      IIF 21
    • icon of address Crown House, High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 22
    • icon of address Crown House, 4 High Street, Tyldesley, M29 8AL, England

      IIF 23
    • icon of address Crown House, 4 High Street, Tyldesley, M29 8AL, United Kingdom

      IIF 24 IIF 25
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 26
    • icon of address Suite 2, 720 Mandarin Court, Warrington, Cheshire, WA1 1GG, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 7 - Director → ME
  • 2
    SMETHURST FABRICATIONS LIMITED - 2011-06-15
    WINTREX DESIGNS LTD - 2010-11-09
    icon of address Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    300,000 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SCORECARD CONSULTANTS LTD - 2011-05-09
    BOUNDARY GATE AND BARRIER (SERVICE) LIMITED - 2012-08-15
    icon of address Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    313,123 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    BOUNDARY SECURITY SERVICES LTD - 2019-09-03
    icon of address Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,352 GBP2024-11-30
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 24 - Has significant influence or controlOE
  • 5
    BOUNDARY SECURITY SERVICES LTD - 2014-03-13
    icon of address Crown House 4 High Street, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 5 - Director → ME
  • 6
    SLOANWOOD CONTRACTING LTD - 2015-03-12
    icon of address Crown House High Street, Tyldesley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,871 GBP2017-01-31
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    ARK COMPLETE SERVICES LTD - 2019-09-04
    BAYCROFT SERVICES LIMITED - 2018-05-16
    icon of address Crown House 4 High Street, Tyldesley, Manchester, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    626,188 GBP2024-05-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Crown House, 4 High Street, Tyldesley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address Crown House, 4 High Street, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 17 - Has significant influence or controlOE
  • 10
    LONDON CCTV LTD - 2017-11-21
    icon of address Crown House, 4 High Street, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    CIVEX ENGINEERING LIMITED - 2019-06-05
    icon of address Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    BOLTON GATE AND BARRIER LIMITED - 2008-07-08
    BOUNDARY GATE AND BARRIER LIMITED - 2013-05-13
    BOUNDARY GATE AND BARRIER (INSTALLATIONS) LIMITED - 2013-09-03
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 4 - Director → ME
Ceased 5
  • 1
    BOUNDARY SECURITY SERVICES LTD - 2019-09-03
    icon of address Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,352 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-02-28 ~ 2022-10-01
    IIF 23 - Has significant influence or control OE
  • 2
    BOUNDARY INDUSTRIAL DOORS LIMITED - 2017-09-06
    BGB INDUSTRIAL DOORS LTD - 2020-04-29
    CANNON FIRE PROTECTION SERVICES LTD - 2024-08-12
    icon of address Suite 2 720 Mandarin Court Mandarin Court, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,850 GBP2024-11-30
    Officer
    icon of calendar 2015-09-17 ~ 2020-04-02
    IIF 13 - Director → ME
  • 3
    LONDON CCTV LTD - 2017-11-21
    icon of address Crown House, 4 High Street, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-03 ~ 2022-07-11
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    LIMEFELL CONTRACTING LTD - 2019-03-11
    icon of address Unit 4 Meadow Lane Business Park Meadow Lane, Breightmet, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-01-01 ~ 2024-08-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-08-21
    IIF 20 - Has significant influence or control OE
  • 5
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2014-05-28
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2014-12-10
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2013-12-24
    YATEWOOD ENGINEERING SERVICES LTD - 2013-02-18
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2011-04-14 ~ 2011-12-01
    IIF 6 - Director → ME

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.