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 Robert Churcher

    Related profiles found in government register
  • Mr Dean Robert Churcher
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 1
    • icon of address Suite 6, Furzehall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 2
    • icon of address Suite 6 Furzehall Farm, Wickham Road, Fareham, Hants, PO16 7JH

      IIF 3
    • icon of address Mount Farm, Romsey Road, Lockerley, Hampshire, SO51 0GR, United Kingdom

      IIF 4
    • icon of address 58, Leman Street, London, E1 8EU

      IIF 5
  • Mr Dean Robert Churcher
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Furzehall Farm, 110 Wickham Road, Fareham, PO16 7JH, England

      IIF 6
    • icon of address Suite 6, Furzehall Farm, Wickham Road, Fareham, PO16 7JH, England

      IIF 7
  • Mr Dean Robert Churcher
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 8
    • icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, PO16 7JH, England

      IIF 9
  • Dean Robert Churcher
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 10 IIF 11
  • Churcher, Dean Robert
    British co. director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Furzehall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 12
  • Churcher, Dean Robert
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 13
    • icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, PO16 7JH, England

      IIF 14 IIF 15
    • icon of address 58, Leman Street, London, E1 8EU

      IIF 16
    • icon of address Woods Building Mount Farm, Romsey Road, Lockerley, Romsey, SO51 0GR, England

      IIF 17
  • Churcher, Dean Robert
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Furzehall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 18
    • icon of address Suite 6 Furzehall Farm, Wickham Road, Fareham, Hants, PO16 7JH

      IIF 19
    • icon of address Unit 13, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 20
    • icon of address 2, Magister Drive, Lee-on-solent, Hampshire, PO13 8GE, England

      IIF 21 IIF 22
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 23
    • icon of address 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, England

      IIF 24
    • icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 25
  • Churcher, Dean Robert
    British property maintenance consultan born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Magister Drive, Lee On The Solent, Hampshire, PO13 8GE

      IIF 26
  • Churcher, Dean
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 27
  • Churcher, Dean Robert
    English company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Furzehall Farm, Wickham Road, Fareham, PO16 7JH, England

      IIF 28
  • Churcher, Dean
    English company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 54b, High Street, Fareham, Hampshire, PO16 7BG, England

      IIF 29
  • Churcher, Dean Robert
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 6 Furzehall Farm, Wickham Road, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,479 GBP2024-10-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 28 - Director → ME
  • 3
    MARCO (HEATHROW) LIMITED - 2015-04-09
    icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    690,854 GBP2024-10-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,158 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit C6-c7 Premier Business Centre, Newgate Lane, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CURA HOMECARE (MIDLANDS) LTD - 2019-02-19
    icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,119,847 GBP2024-10-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Suite 6 Furzehall Farm, Wickham Road, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,913 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    CHURCHER ENGINEERING LIMITED - 2011-07-05
    icon of address Persimmon House, 100 Wickham Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 20 - Director → ME
  • 10
    JONES & CHURCHER HOLDINGS LIMITED - 2011-07-11
    icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 10 Landport Terrace, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 24 - Director → ME
  • 12
    INSPIRED CONSULTANTS LTD - 2013-07-11
    icon of address Suite 6 Furzehall Farm, Wickham Road, Fareham, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    3,098,146 GBP2024-04-30
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    ENCORE MANAGEMENT SOLUTIONS LIMITED - 2012-02-24
    icon of address Menzies Business Recovery Llp, Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Unit C6-c7 Premier Business Centre, Newgate Lane, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 21 - Director → ME
  • 15
    CHURCHER HOMECARE LIMITED - 2011-07-05
    icon of address Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-08 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    544 GBP2022-11-30
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -305,978 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    CURA HOMECARE (MIDLANDS) LIMITED - 2016-05-16
    SHP MAINTENANCE LIMITED - 2016-05-05
    icon of address Ground Floor, 54b High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 29 - Director → ME
Ceased 5
  • 1
    icon of address Suite 6 Furzehall Farm, Wickham Road, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,479 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-02-28
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    MARCO (HEATHROW) LIMITED - 2015-04-09
    icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    690,854 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-02-28
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    CURA HOMECARE (MIDLANDS) LTD - 2019-02-19
    icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,119,847 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-05-17 ~ 2024-12-11
    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
    JEM UTILITIES LIMITED - 2020-07-22
    CURA UTILITIES LIMITED - 2016-01-11
    icon of address Unit 23 Trafalgar House, 223 Southampton Road, Portchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,618 GBP2025-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2016-01-18
    IIF 12 - Director → ME
  • 5
    icon of address Woods Building Mount Farm Romsey Road, Lockerley, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,186 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ 2025-04-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2025-04-04
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.