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 John Golgberg

    Related profiles found in government register
  • Mr Dean John Golgberg
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hillside Way, Godalming, GU7 2HN, England

      IIF 1
  • Mr Dean John Goldberg
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Garth Twentyone, Newcastle Upon Tyne, NE12 6SY, United Kingdom

      IIF 2
  • Goldberg, Dean John
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cottage Ardesley House, Braidley Road, Bournemouth, BH2 6JX, England

      IIF 3
  • Golgberg, Dean John
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hillside Way, Godalming, GU7 2HN, England

      IIF 4
  • Goldberg, Dean John
    English director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hillside Way, Godalming, GU7 2HN, United Kingdom

      IIF 5
    • 4, Garth Twentyone, Newcastle Upon Tyne, NE12 6SY, United Kingdom

      IIF 6
  • Golberg, Dean John
    British marketing director born in September 1960

    Registered addresses and corresponding companies
    • 22 Oakes Way, Long Ditton, Surrey, KT6 5DS

      IIF 7
  • Goldberg, Dean John
    British director born in September 1960

    Registered addresses and corresponding companies
    • 22 Oaks Way, Long Ditton, Surrey, KT6 5DS

      IIF 8
    • Bowes House, 17, Bowes Road, Walton-on-thames, Surrey, KT12 3HS, United Kingdom

      IIF 9
  • Goldberg, Dean John
    British financial adviser born in September 1960

    Registered addresses and corresponding companies
    • Bowes House, 17, Bowes Road, Walton-on-thames, Surrey, KT12 3HS, United Kingdom

      IIF 10
  • Goldberg, Dean John
    British ifa born in September 1960

    Registered addresses and corresponding companies
    • Bowes House, 17, Bowes Road, Walton-on-thames, Surrey, KT12 3HS, United Kingdom

      IIF 11
  • Goldberg, Dean John
    British independant financial advisor born in September 1960

    Registered addresses and corresponding companies
    • 22 Oaks Way, Long Ditton, Surrey, KT6 5DS

      IIF 12
  • Goldberg, Dean John
    British marketing director born in September 1960

    Registered addresses and corresponding companies
  • Goldberg, Dean John
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Channel, Union Street Market Place, Ashbourne, Derbyshire, DE6 1FB, United Kingdom

      IIF 18
    • 31, Chertsey Street, Guildford, Surrey, GU1 4HD, England

      IIF 19
  • Goldberg, Dean John
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Oakdene, Ascot, Berkshire, SL5 0BU, United Kingdom

      IIF 20
  • Goldberg, Dean John
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Channel, Union Street, Ashbourne, Derbyshire, DE6 1FB, United Kingdom

      IIF 21
    • Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 22
    • Rutland House, Edmund Street, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 23
    • 4/2 100, West Regent Street, Glasgow, Scotland, G2 2QD

      IIF 24
    • Tree Tops, Hill House Hill, Liphook, East Hampshire, GU30 7PX, Great Britain

      IIF 25
    • Treetops, Hill House Hill, Liphook, Hampshire, GU30 7PX, England

      IIF 26
    • 6, Playhouse Yard, London, EC4V 5EX, England

      IIF 27
    • Magnesia House, 6 Playhouse Yard, London, EC4V 5EX, England

      IIF 28
    • Magnesia House, 6 Playhouse Yard, London, EC4V 5EX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 340, Deansgate, Manchester, M3 4LY

      IIF 32
  • Goldberg, Dean John
    British

    Registered addresses and corresponding companies
    • 22 Oaks Way, Long Ditton, Surrey, KT6 5DS

      IIF 33
  • Goldberg, Dean John
    British director

    Registered addresses and corresponding companies
    • Bowes House, 17, Bowes Road, Walton-on-thames, Surrey, KT12 3HS, United Kingdom

      IIF 34
  • Goldberg, Dean John
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treetops, Hill House Hill, Liphook, GU30 7PX, England

      IIF 35
  • Goldberg, Dean John
    born in September 1960

    Registered addresses and corresponding companies
    • Magnesia House, 6 Playhouse Yard, London, EC4V 5EX, United Kingdom

      IIF 36
  • Goldberg, Dean

    Registered addresses and corresponding companies
    • Suite 7 & 8 Silverbirch House, Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Newcastle Upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom

      IIF 37
  • Goldberg, Dean John

    Registered addresses and corresponding companies
    • Suite 7 & 8 Silverbirch House, Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom

      IIF 38
    • Suite 7 & 8 Silverbirch House, Dcs Business Centre, Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-08-24 ~ dissolved
    IIF 22 - director → ME
  • 2
    Rutland House Edmund Street, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-08-24 ~ dissolved
    IIF 23 - director → ME
  • 3
    340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-08-24 ~ dissolved
    IIF 32 - director → ME
  • 4
    31 Chertsey Street, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2015-09-21 ~ dissolved
    IIF 19 - llp-designated-member → ME
  • 5
    PARK CALEDONIA GROUP LIMITED - 2014-01-30
    Summit House, 4-5 Mitchell Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2002-07-15 ~ dissolved
    IIF 31 - director → ME
  • 6
    C/o Pc Capital, Magnesia House, 6 Playhouse Yard, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 29 - director → ME
  • 7
    1 The Channel, Union Street Market Place, Ashbourne, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 8
    C/o Pc Capital, Magnesia House, 6 Playhouse Yard, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 30 - director → ME
  • 9
    1st Floor, Quay 2 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2001-09-01 ~ dissolved
    IIF 11 - director → ME
  • 10
    PLANTAGENET LTD - 2024-06-05
    Cottage Ardesley House, Braidley Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2024-05-19 ~ now
    IIF 3 - director → ME
  • 11
    3 Field Court, Gray's Inn, London
    Dissolved corporate (1 parent)
    Officer
    2006-04-28 ~ dissolved
    IIF 9 - director → ME
    2006-04-28 ~ dissolved
    IIF 34 - secretary → ME
  • 12
    Magnesia House, 6 Playhouse Yard, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 21 - director → ME
  • 13
    Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -33,087.20 GBP2023-11-30
    Officer
    2024-11-15 ~ now
    IIF 40 - secretary → ME
  • 14
    Treetops, Hill House Hill, Liphook, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 26 - director → ME
  • 15
    Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-18 ~ now
    IIF 39 - secretary → ME
  • 16
    Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -10,532.47 GBP2024-05-31
    Officer
    2024-05-30 ~ now
    IIF 37 - secretary → ME
  • 17
    Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-05-13 ~ now
    IIF 38 - secretary → ME
  • 18
    Treetops, Hill House Hill, Liphook
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2012-12-10 ~ dissolved
    IIF 35 - director → ME
  • 19
    Magnesia House, 6 Playhouse Yard, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 36 - llp-designated-member → ME
  • 20
    22 Church Lane, Lincoln, England
    Dissolved corporate (9 parents)
    Officer
    2022-08-18 ~ dissolved
    IIF 5 - director → ME
Ceased 16
  • 1
    21 Buckle Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-02-27 ~ 2006-06-19
    IIF 12 - director → ME
  • 2
    PC LAND NO 6 LIMITED - 2005-09-22
    69 Old Oak Lane, North Acton, London
    Dissolved corporate (2 parents)
    Officer
    2004-09-24 ~ 2005-08-11
    IIF 17 - director → ME
  • 3
    23 Oakdene, Ascot, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2016-04-04 ~ 2017-09-01
    IIF 20 - director → ME
  • 4
    6 Bridge Road 6 Bridge Road Business Park, Bridge Road, Haywards Heath, Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    1,778,829 GBP2023-08-31
    Officer
    2013-08-02 ~ 2014-06-03
    IIF 28 - director → ME
  • 5
    C/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2003-07-02 ~ 2019-03-08
    IIF 24 - director → ME
  • 6
    5 Woodlands Place, Banchory, Aberdeenshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-30 ~ 2005-08-05
    IIF 7 - director → ME
  • 7
    8 Riverside Park, Inverurie, Aberdeenshire
    Dissolved corporate (2 parents)
    Officer
    2006-02-18 ~ 2006-06-16
    IIF 14 - director → ME
  • 8
    Erskine House, 4th Floor, 68-73 Queen Street, Edinburgh
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2006-02-18 ~ 2006-06-16
    IIF 16 - director → ME
  • 9
    Erskine House, 4th Floor, 68-73 Queen Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2006-02-18 ~ 2006-06-16
    IIF 15 - director → ME
  • 10
    PARK CALEDONIA TRUSTEES LIMITED - 2002-08-23
    21 York Place, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2001-10-26 ~ 2011-09-15
    IIF 10 - director → ME
  • 11
    Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    759.95 GBP2023-11-01
    Officer
    2022-10-20 ~ 2023-01-30
    IIF 4 - director → ME
    Person with significant control
    2022-10-20 ~ 2023-01-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Tree Tops, Hill House Hill, Liphook, Hampshire
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    250,000 GBP2015-06-30
    Officer
    2013-06-18 ~ 2015-03-16
    IIF 27 - director → ME
  • 13
    PC LAND NO 24 LIMITED - 2006-08-04
    66 Tay Street, Perth, Perthshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-03 ~ 2005-06-23
    IIF 13 - director → ME
  • 14
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,320,123 GBP2022-12-31
    Officer
    2003-07-02 ~ 2007-10-20
    IIF 8 - director → ME
    2005-08-01 ~ 2007-10-20
    IIF 33 - secretary → ME
  • 15
    Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2022-12-07 ~ 2023-02-23
    IIF 6 - director → ME
    Person with significant control
    2022-12-07 ~ 2023-02-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    61 Bridge Street, Kington, Herefordshire, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    105,371 GBP2024-02-28
    Officer
    2013-02-14 ~ 2016-10-18
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.