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

Friday, Dean

    Related profiles found in government register
  • Friday, Dean
    Australian born in August 1979

    Resident in London

    Registered addresses and corresponding companies
    • Unit 2, New North House, 202 -208 New North Road, London, N1 7BJ, United Kingdom

      IIF 1
  • Friday, Dean
    Australian accountant born in August 1979

    Resident in London

    Registered addresses and corresponding companies
    • 5, Radnor Lodge, Sussex Place, London, W2 2TA, United Kingdom

      IIF 2
  • Friday, Dean
    Australian

    Registered addresses and corresponding companies
    • Flat 1, 4 Highgate West Hill, London, N6 6JS, England

      IIF 3
  • Friday, Dean Leslie
    Australian chartered accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 4
  • Friday, Dean Leslie
    Australian director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 5
  • Friday, Dean Leslie
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 9
    • 33 Foley Street, London, W1W 7TL, United Kingdom

      IIF 10 IIF 11
    • Bank Chambers, Bank Chambers, St Petersgate, C/o Naturecan Ltd, Stockport, SK1 1AR, England

      IIF 12
    • Bank Chambers, St Petersgate, C/o Naturecan Ltd, Stockport, SK1 1AR, United Kingdom

      IIF 13
    • Naturecan Ltd, Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 14 IIF 15
  • Friday, Dean Leslie
    British accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 19
    • 33 Foley Street, London, W1W 7TL, United Kingdom

      IIF 20 IIF 21
    • 94, Holcroft Court, Clipstone Street, London, W1W 5DH, United Kingdom

      IIF 22
  • Friday, Dean Leslie
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 24
  • Friday, Dean Leslie
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Friday, Dean Leslie
    British born in August 1979

    Resident in Switzerland

    Registered addresses and corresponding companies
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 27
  • Friday, Dean Leslie
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat, 4 Highgate West Hill, London, N6 6JS, United Kingdom

      IIF 28
  • Mr Dean Leslie Friday
    Australian born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Foley Street, London, W1W 7TL, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 94, Holcroft Court, Clipstone Street, London, W1W 5DH, United Kingdom

      IIF 32
  • Mr Dean Leslie Friday
    British born in August 1979

    Resident in Switzerland

    Registered addresses and corresponding companies
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 33
  • Mr Dean Leslie Friday
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground, Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 27
  • 1
    4 HIGHGATE WEST HILL LIMITED
    13522212
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-07-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARIAN SILVER CORPORATION (UK) LIMITED
    - now 05467274 03336321, FC027089
    ARIAN SILVER CORPORATION LIMITED - 2006-10-25 03336321, FC027089
    ARIAN SILVER CORPORATION PLC - 2006-08-22 03336321, FC027089
    ARIAN NEWCO CORPORATION PLC - 2005-07-19
    C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    47,704 GBP2024-09-30
    Officer
    2013-10-28 ~ 2015-11-11
    IIF 4 - Director → ME
  • 3
    ASTRAL HEALTH LTD
    11821796
    22 York Buildings John Adam Street, London, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -236,611 GBP2022-09-30
    Officer
    2019-02-12 ~ 2021-12-20
    IIF 25 - Director → ME
  • 4
    BUDCA LTD
    11204334
    22 York Buildings John Adam Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    2020-01-01 ~ 2021-12-20
    IIF 18 - Director → ME
  • 5
    DISPENSARY GREEN LTD
    12127138
    22 York Buildings John Adam Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-29 ~ 2021-12-20
    IIF 23 - Director → ME
  • 6
    ECH LIMITED
    11245294
    Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (6 parents, 10 offsprings)
    Officer
    2019-02-06 ~ dissolved
    IIF 16 - Director → ME
  • 7
    ECH TRUSTEES LIMITED
    11769643
    22 York Buildings John Adam Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2019-01-16 ~ 2021-12-20
    IIF 6 - Director → ME
  • 8
    EPRESCRIPTIONS LIMITED
    08681796
    Unit 3 Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, England
    Active Corporate (16 parents)
    Equity (Company account)
    779,235 GBP2024-09-30
    Officer
    2019-10-11 ~ 2020-07-17
    IIF 26 - Director → ME
  • 9
    GEORDIE BAY LIMITED
    09171034
    94 Holcroft Court Clipstone Street, London, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    0 GBP2023-08-31
    Officer
    2014-08-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    KINIXYS LIMITED
    07394601
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 5 - Director → ME
  • 11
    LOLA EVENTS LIMITED
    06264144
    Unit 2 New North House, 202-208 New North Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    145,040 GBP2020-02-29
    Officer
    2007-05-31 ~ 2020-01-01
    IIF 1 - Director → ME
    2007-05-31 ~ 2020-01-01
    IIF 3 - Secretary → ME
  • 12
    LOLA STAFFING LTD
    08273685
    Unit 2 New North House, 202-208 New North Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 2 - Director → ME
  • 13
    LYPHE CLINIC LIMITED - now
    THE MC CLINIC LTD
    - 2023-04-03 11660986
    Unit 13 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -792,869 GBP2024-09-30
    Officer
    2019-03-21 ~ 2021-12-20
    IIF 8 - Director → ME
  • 14
    LYPHE GROUP LIMITED
    - now 12142186
    ECH MEDICAL HOLDCO LIMITED
    - 2019-10-02 12142186 12142167
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (12 parents, 6 offsprings)
    Equity (Company account)
    2,102,913 GBP2022-09-30
    Officer
    2019-08-06 ~ 2021-12-20
    IIF 9 - Director → ME
    Person with significant control
    2019-08-06 ~ 2019-10-02
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    LYPHE SUBCO LIMITED
    - now 12141331
    ECH MEDICAL SUBCO LIMITED
    - 2019-10-02 12141331 12141305
    Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-08-06 ~ 2021-12-20
    IIF 19 - Director → ME
  • 16
    MEDCAN HOLDCO LIMITED
    14306827
    Naturecan Ltd Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2023-03-14 ~ now
    IIF 14 - Director → ME
  • 17
    MYC DISPENSARY LTD
    16403368
    Bank Chambers St Petersgate, C/o Naturecan Ltd, Stockport, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 13 - Director → ME
  • 18
    MYC PHARMA LTD
    16196232
    Bank Chambers Bank Chambers, St Petersgate, C/o Naturecan Ltd, Stockport, England
    Active Corporate (3 parents)
    Officer
    2025-01-20 ~ now
    IIF 12 - Director → ME
  • 19
    NOBL SUBCO LIMITED
    - now 12141305
    ECH MEDIA SUBCO LIMITED
    - 2019-10-02 12141305 12141331
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-06 ~ 2019-12-02
    IIF 20 - Director → ME
  • 20
    NOORO LTD - now 10261807, 11693000
    NOORO SNACKS LTD - 2024-09-30
    NOORO GROUP LIMITED
    - 2022-11-07 12142171
    ECH PRODUCTS HOLDCO LIMITED
    - 2019-10-02 12142171
    40c Marlborough Road Marlborough Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    282,392 GBP2023-12-31
    Officer
    2019-08-06 ~ 2019-12-31
    IIF 11 - Director → ME
    Person with significant control
    2019-08-06 ~ 2019-10-02
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 21
    PRODUCTS DORMANT CO 1 LIMITED - now 11693000, 10261807
    NOORO SUBCO LIMITED
    - 2020-08-24 12142176
    ECH PRODUCTS SUBCO LIMITED
    - 2019-10-02 12142176
    174 Hammersmith Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-08-06 ~ 2020-06-01
    IIF 21 - Director → ME
  • 22
    PROHIBITION HOLDINGS LTD - now
    NOBL GROUP LIMITED
    - 2020-09-08 12142167
    ECH MEDIA HOLDCO LIMITED
    - 2019-10-02 12142167 12142186
    20-22 Wenlock Road, London, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    6,465,505 GBP2023-12-31
    Officer
    2019-08-06 ~ 2019-12-02
    IIF 10 - Director → ME
    Person with significant control
    2019-08-06 ~ 2019-10-02
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    ROPANA CLINICS LIMITED
    14307655
    Naturecan Ltd Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Officer
    2023-03-01 ~ now
    IIF 15 - Director → ME
  • 24
    SALMON GUM CAPITAL LTD
    12173267
    22 York Buildings John Adam Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-08-26 ~ 2021-12-20
    IIF 24 - Director → ME
  • 25
    TAOMC LTD
    - now 11485239
    EUROPEAN C HOLDINGS LIMITED - 2018-11-14
    Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -371,862 GBP2024-09-30
    Officer
    2020-08-26 ~ 2021-12-20
    IIF 17 - Director → ME
  • 26
    TEN BELLS LIMITED
    11577857
    94 Holcroft Court, Clipstone Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2018-09-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TOTAL HEALTH MIDLANDS LIMITED
    09383239
    Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, England
    Active Corporate (10 parents)
    Equity (Company account)
    -487,710 GBP2024-09-30
    Officer
    2019-10-11 ~ 2021-12-20
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.