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 Dean Anthony Blake

    Related profiles found in government register
  • Mr Dean Anthony Blake
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP, England

      IIF 1 IIF 2
    • icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP, United Kingdom

      IIF 3
  • Dean Blake
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Dean Anthony Blake
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, 124, City Road, London, EC1V 2NX, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 31 Floor 40, Bank Street, London, E14 5NR

      IIF 7
  • Blake, Dean Anthony
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Grasmere Avenue, Hullbridge, Hockley, Essex, SS5 6LF, England

      IIF 8
    • icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP, United Kingdom

      IIF 9
  • Blake, Dean Anthony
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Grasmere Avenue, Hullbridge, Hockley, Essex, SS5 6LF, United Kingdom

      IIF 10
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 11
  • Blake, Dean Anthony
    British freight forwarder born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tangled Trees 8 Grasmere Avenue, Hullbridge, Hockley, Essex, SS5 6LF

      IIF 12
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 13
  • Blake, Dean Anthony
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Hailey Road, Erith, DA18 4AA, England

      IIF 14
    • icon of address 124, 124, City Road, London, EC1V 2NX, England

      IIF 15
    • icon of address 31 Floor 40, Bank Street, London, E14 5NR

      IIF 16
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 17
  • Blake, Dean Anthony
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Benfleet, SS7 5TG, England

      IIF 18
    • icon of address Unit 5, Maple Business Park, Church Lane, Burstow, Horley, Surrey, RH6 9TG, England

      IIF 19 IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Blake, Dean Anthony
    British freight forwarder born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 5, Maple Business Park Church Lane, Burstow, Horley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,210 GBP2022-03-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 31 Floor 40 Bank Street, London
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    89,308 GBP2022-03-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 8 Grasmere Avenue, Hullbridge, Hockley, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,159 GBP2020-02-28
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 124 124, City Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    43,355 GBP2024-02-29
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    CORDBERRY LIMITED - 1991-01-15
    icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    292,399 GBP2016-11-30
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 66 Hailey Road, Erith, England
    Active Corporate (3 parents)
    Equity (Company account)
    346,199 GBP2024-08-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Unit 5, Maple Business Park Church Lane, Burstow, Horley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,447 GBP2022-06-30
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    115,790 GBP2016-05-31
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 13 - Director → ME
Ceased 3
  • 1
    icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,628 GBP2017-03-31
    Officer
    icon of calendar 2017-04-12 ~ 2018-10-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2018-10-29
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Units 1-3 Hilltop Busines Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    284 GBP2019-04-30
    Officer
    icon of calendar 2017-11-15 ~ 2018-05-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-05-11
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 66 Hailey Road, Erith, England
    Active Corporate (3 parents)
    Equity (Company account)
    346,199 GBP2024-08-31
    Officer
    icon of calendar 2024-11-04 ~ 2025-08-08
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.