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 John Brian Deeble

    Related profiles found in government register
  • Mr John Brian Deeble
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Elmgrove Road, Weybridge, KT13 8PD, England

      IIF 1
  • Mr John Brian Deeble
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grand Avenue, Bournemouth, BH6 3SY, United Kingdom

      IIF 2
    • icon of address 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 3
    • icon of address 52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR

      IIF 4
    • icon of address 12 Princes Court, 12 Princes Court, Princes Road, Weybridge, KT13 9BZ, England

      IIF 5
    • icon of address 12 Princes Court, Princes Road, Weybridge, KT13 9BZ, United Kingdom

      IIF 6
  • Deeble, John Brian
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 1b Clarence Place, London, E5 8HY, England

      IIF 7
    • icon of address Mulberry House, 53 Church Street, Weybridge, Surrey, KT13 8DJ

      IIF 8
  • Deeble, John Brian
    British sales director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, High Street, South Norwood, London, SE25 6EF, United Kingdom

      IIF 9
    • icon of address 1 The Quadrant, Limes Road, Weybridge, Surrey, KT13 8DH, England

      IIF 10
    • icon of address 56, Elmgrove Road, Weybridge, KT13 8PD, England

      IIF 11
  • Deeble, John
    British designer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 12
  • Deeble, John Brian
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Elmgrove Road, Weybridge, KT13 8PD, England

      IIF 13
  • Deeble, John Brian
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grand Avenue, Bournemouth, BH6 3SY, United Kingdom

      IIF 14
    • icon of address 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 15
  • Deeble, John Brian
    British builder born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Princes Court, 12 Princes Court, Princes Road, Weybridge, KT13 9BZ, England

      IIF 16
    • icon of address 12 Princes Court, Princes Road, Weybridge, Surrey, KT13 9BZ, United Kingdom

      IIF 17
  • Deeble, John Brian
    British building contractor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grand Avenue, Bournemouth, BH6 3SY, England

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 57 High Street, South Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 57 High Street, South Norwood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,836 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    AVANTGARDE CONTRACTS LIMITED - 2003-03-14
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 43 Grand Avenue, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-03-20 ~ dissolved
    IIF 18 - Director → ME
  • 7
    ELMGROVE INSTALLATIONS LTD - 2025-05-09
    icon of address 43 Grand Avenue, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -299 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    543 GBP2018-07-31
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 17 Wycombe Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 13 - LLP Designated Member → ME
Ceased 4
  • 1
    icon of address 57 High Street, South Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ 2016-09-13
    IIF 10 - Director → ME
  • 2
    icon of address 56 Elmgrove Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ 2014-11-25
    IIF 7 - Director → ME
  • 3
    icon of address 43 Grand Avenue, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2023-12-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2023-12-14
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4 Oakfield Close, Ruislip, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,455 GBP2024-06-30
    Officer
    icon of calendar 2020-02-10 ~ 2023-04-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2023-06-06
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.