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 Adrian Stuart Brennan Dyball

    Related profiles found in government register
  • Mr Adrian Stuart Brennan Dyball
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 1
    • icon of address Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, England

      IIF 2
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 3 IIF 4
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 5
  • Dyball, Adrian Stuart Brennan
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 6
  • Dyball, Adrian Stuart Brennan
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 7
    • icon of address Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, England

      IIF 8
  • Dyball, Adrian Stuart Brennan
    British property director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 9
    • icon of address Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, England

      IIF 10
  • Dyball, Adrian Stuart Brennan
    British company director born in June 1968

    Registered addresses and corresponding companies
  • Dyball, Adrian Stuart Brennan
    British director born in June 1968

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    SHOO 384 LIMITED - 2008-04-24
    icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,165,905 GBP2024-03-31
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,135,138 GBP2024-02-29
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Centrum House, 36 Station Road, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2009-02-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 1-3 Manor Road, Chatham, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    65,588 GBP2024-12-31
    Officer
    icon of calendar 2005-02-15 ~ 2008-03-18
    IIF 16 - Director → ME
  • 2
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-07-31
    DEAN & DYBALL CONSTRUCTION LIMITED - 2008-09-29
    DEAN AND DYBALL LIMITED - 1986-12-01
    BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED - 2015-07-31
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-09-01
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2006-09-30
    IIF 12 - Director → ME
  • 3
    icon of address Metro House, Northgate, Chichester, West Sussex
    Active Corporate (11 parents)
    Equity (Company account)
    555,149 GBP2024-12-31
    Officer
    icon of calendar 2002-02-27 ~ 2008-04-15
    IIF 11 - Director → ME
  • 4
    TREE HOUSE PROPERTY LIMITED - 1989-10-01
    icon of address C/o Mazars Llp, Tower Bridge House St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2008-03-18
    IIF 13 - Director → ME
  • 5
    DEAN & DYBALL LIMITED - 2002-01-11
    KITNET LIMITED - 1989-06-28
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2008-03-18
    IIF 17 - Director → ME
  • 6
    BLAKEDEW 318 LIMITED - 2002-01-11
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2008-03-18
    IIF 21 - Director → ME
  • 7
    AVENUE SHELFCO 11 LIMITED - 2005-07-15
    icon of address Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2006-09-30
    IIF 14 - Director → ME
  • 8
    SOUTHERN OCEAN SHIPYARD LIMITED - 1997-04-01
    DEAN & DYBALL (WESTERN) LIMITED - 1989-10-24
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2008-03-18
    IIF 19 - Director → ME
  • 9
    MENSOLA CO 110 LIMITED - 2011-09-06
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42 GBP2025-03-31
    Officer
    icon of calendar 2011-09-06 ~ 2018-01-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-25
    IIF 2 - Right to appoint or remove directors OE
  • 10
    SHOO 235 LIMITED - 2006-05-16
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ 2008-03-18
    IIF 18 - Director → ME
  • 11
    OPTIONCHECK LIMITED - 2000-05-31
    icon of address 19-21 Swan Street, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,462 GBP2024-03-31
    Officer
    icon of calendar 2000-05-24 ~ 2004-08-11
    IIF 20 - Director → ME
  • 12
    icon of address 3/11 Witney Road, Nuffield Estate, Poole, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    12,710 GBP2024-09-30
    Officer
    icon of calendar 1998-07-28 ~ 2000-08-08
    IIF 15 - 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.