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

Dew, Michael Ian

    Related profiles found in government register
  • Dew, Michael Ian
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Oatlands Drive, Harrogate, HG2 8JT, England

      IIF 1
  • Dew, Michael Ian
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Claro Court Business Centre, Claro Road, Harrogate, North Yorkshire, HG1 4BA, England

      IIF 2
    • icon of address Tattersall House, East Parade, Harrogate, HG1 5LT, England

      IIF 3 IIF 4
    • icon of address The Old Forge, Bowling Green Yard, Kirkgate, Knaresborough, HG5 8FL, United Kingdom

      IIF 5
    • icon of address The Old Forge, Bowling Green Yard, Kirkgate, Knaresborough, North Yorkshire, HG5 8FL, United Kingdom

      IIF 6
    • icon of address 4, The Crescent, Selby, YO8 4PU, England

      IIF 7
  • Dew, Michael Ian
    British entrepreneur born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Beaconsfield Road, Twickenham, TW1 3HX, England

      IIF 8
  • Dew, Michael Ian
    born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House 5-7, 5-7 St Pauls Street, Leeds, LS1 2JG

      IIF 9
  • Mr Michael Ian Dew
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Claro Court Business Centre, Claro Road, Harrogate, North Yorkshire, HG1 4BA, England

      IIF 10
    • icon of address 7.32 Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW, England

      IIF 11
    • icon of address The Old Forge, Bowling Green Yard, Kirkgate, Knaresborough, HG5 8FL, United Kingdom

      IIF 12
    • icon of address The Old Forge, Bowling Green Yard, Kirkgate, Knaresborough, North Yorkshire, HG5 8FL, United Kingdom

      IIF 13
    • icon of address 4, The Crescent, Selby, YO8 4PU, England

      IIF 14
  • Dew, Michael Ian
    born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, Uk

      IIF 15
    • icon of address Beckbridge House, Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TE

      IIF 16
  • Dew, Michael Ian
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckbridge House, Beckbridge Road, Normanton Industrial Estate, Normanton, WF6 1TE, United Kingdom

      IIF 17
  • Dew, Michael Ian
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 18
  • Dew, Michael Ian
    British Citizen self employed born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckbridge House, Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TE

      IIF 19
    • icon of address Whitwood Enterprise Park, Speedwell Road, Whitwood, West Yorkshire, WF10 5PX

      IIF 20
  • Mr Michael Ian Dew
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tattersall House, East Parade, Harrogate, HG1 5LT, England

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 47 Beaconsfield Road, Twickenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,563 GBP2024-02-29
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address The Old Forge Bowling Green Yard, Kirkgate, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,373 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DG93 LTD
    - now
    CODESIGNED ANALYTICS LTD - 2019-06-26
    RAINFOREST IT LTD - 2018-08-03
    icon of address Tattersall House, East Parade, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,151 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    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
  • 4
    BRAUN-AIREARS LIMITED - 2021-07-05
    icon of address 4 The Crescent, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,085,535 GBP2025-03-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address National Window Films Llp Unit A7, Whitwood Enterprise Park, Speedwell Road, Whitwood, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 11 Oatlands Drive, Harrogate, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    49,737 GBP2016-01-31
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Gresham House 5-7 5-7 St Pauls Street, Leeds
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    260,853 GBP2021-03-31
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 8
    icon of address The Old Forge Bowling Green Yard, Kirkgate, Knaresborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,635 GBP2025-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Beckbridge House Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 10
    icon of address 10 Claro Court Business Centre, Claro Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,292 GBP2023-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address National Window Films Llp, Beckbridge House Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 19 - Director → ME
Ceased 5
  • 1
    icon of address Suite E10 Joseph's Well, Westgate, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -137,729 GBP2021-03-31
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-02-27
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DG93 LTD
    - now
    CODESIGNED ANALYTICS LTD - 2019-06-26
    RAINFOREST IT LTD - 2018-08-03
    icon of address Tattersall House, East Parade, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,151 GBP2018-12-31
    Officer
    icon of calendar 2017-07-03 ~ 2020-02-18
    IIF 4 - Director → ME
  • 3
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2016-12-02
    IIF 18 - Director → ME
  • 4
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Current Assets (Company account)
    100,467 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2016-12-02
    IIF 15 - LLP Designated Member → ME
  • 5
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2014-09-17
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.