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

Dean Edward Wilson

    Related profiles found in government register
  • Dean Edward Wilson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Dicconson Terrace, Lytham St. Annes, FY8 5JY, England

      IIF 1
    • icon of address Unit 8 Bartle Court Business Centre, Rosemary Lane, Bartle, Preston, PR4 0HF, England

      IIF 2 IIF 3
  • Dean Wilson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Chandlers Rest, Lytham, FY8 5AL, United Kingdom

      IIF 4 IIF 5
  • Mr Dean Wilson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bartle Court Business Centre, Rosemary Lane, Bartle, Preston, PR4 0HF, United Kingdom

      IIF 6
    • icon of address Unit 8, Bartle Court Business Village, Rosemary Lane, Bartle, PR4 0HF, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 21, Chandlers Rest, Lytham St. Annes, FY8 5AL, England

      IIF 11
    • icon of address 9, Dicconson Terrace, Lytham St. Annes, FY8 5JY, England

      IIF 12
    • icon of address 5-6, Miller Arcade, Preston, PR1 2OY, United Kingdom

      IIF 13
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 14 IIF 15
    • icon of address Unit 8 Bartle Court Business Centre, Rosemary Lane, Bartle, Preston, PR4 0HF, England

      IIF 16 IIF 17 IIF 18
  • Mr Dean Edward Wilson
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Victory Boulevard, Lytham St. Annes, FY8 5TG, England

      IIF 23
  • Wilson, Dean Edward
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Bartle Court Business Centre, Rosemary Lane, Bartle, Preston, PR4 0HF, England

      IIF 24 IIF 25 IIF 26
  • Wilson, Dean
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 27
  • Wilson, Dean
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bartle Court Business Centre, Rosemary Lane, Bartle, Preston, PR4 0HF, United Kingdom

      IIF 28
    • icon of address Unit 8, Bartle Court Business Village, Rosemary Lane, Bartle, PR4 0HF, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 33
    • icon of address 21, Chandlers Rest, Lytham, FY8 5AL, United Kingdom

      IIF 34 IIF 35
    • icon of address 5-6, Miller Arcade, Preston, PR1 2OY, United Kingdom

      IIF 36
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 37
    • icon of address Unit 8 Bartle Court Business Centre, Rosemary Lane, Bartle, Preston, PR4 0HF, England

      IIF 38 IIF 39 IIF 40
  • Wilson, Dean
    British restaurateur born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Chandlers Rest, Lytham St. Annes, Lancashire, FY8 5AL, England

      IIF 46
    • icon of address 21, Chandlers Rest, Lytham St. Annes, Lancashire, FY8 5AL, United Kingdom

      IIF 47
  • Dean Wilson
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 48
  • Mr Dean Wilson
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 49
    • icon of address Unit 8 Bartle Court Business Centre, Rosemary Lane, Preston, PR4 0HF, England

      IIF 50
  • Mr Dean Wilson
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Miller Arcade, Church Street, Preston, PR1 2QY, England

      IIF 51
  • Wilson, Dean Edward
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Victory Boulevard, Lytham St. Annes, FY8 5TG, England

      IIF 52
  • Wilson, Dean
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Bartle Court Business Centre, Rosemary Lane, Preston, PR4 0HF, England

      IIF 53
  • Wilson, Dean
    English director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Miller Arcade, Church Street, Preston, PR1 2QY, England

      IIF 54
  • Wilson, Dean

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,871 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 8 Bartle Court Business Village, Rosemary Lane, Bartle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 8 Bartle Court Business Village, Rosemary Lane, Bartle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 5-6 Miller Arcade, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 8 Bartle Court Business Village, Rosemary Lane, Bartle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -28,571 GBP2019-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,322 GBP2017-07-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Marshall Peters, Heskin Hall Farm Wood Lane Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,677 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Marshall Peters Limited, Heskin Hall Farm, Heskin
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,076 GBP2019-11-29
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -65,881 GBP2018-11-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 5-6 Miller Arcade, Church Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 13
    icon of address Unit 8 Bartle Court Business Centre Rosemary Lane, Bartle, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Olive Tree Brasserie, 39-41 Watergate Row South, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 47 - Director → ME
Ceased 15
  • 1
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,871 GBP2024-05-31
    Officer
    icon of calendar 2020-08-20 ~ 2025-04-11
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2020-12-18
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2023-02-16 ~ 2025-04-09
    IIF 38 - Director → ME
    icon of calendar 2023-02-16 ~ 2025-04-09
    IIF 59 - Secretary → ME
  • 3
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -199,899 GBP2024-05-31
    Officer
    icon of calendar 2023-01-19 ~ 2025-04-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 2024-10-17
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,945 GBP2024-05-31
    Officer
    icon of calendar 2023-01-16 ~ 2025-04-09
    IIF 43 - Director → ME
    icon of calendar 2023-01-16 ~ 2025-04-09
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2024-10-17
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,795 GBP2024-05-31
    Officer
    icon of calendar 2023-03-13 ~ 2025-04-09
    IIF 40 - Director → ME
    icon of calendar 2023-03-13 ~ 2025-04-09
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ 2024-10-17
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-04-25 ~ 2025-04-11
    IIF 41 - Director → ME
    icon of calendar 2022-04-25 ~ 2025-04-09
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2024-10-17
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,784 GBP2024-05-31
    Officer
    icon of calendar 2023-06-02 ~ 2025-04-09
    IIF 39 - Director → ME
    icon of calendar 2023-06-02 ~ 2025-04-09
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ 2024-10-17
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-01-08 ~ 2025-04-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2024-10-17
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-03 ~ 2025-04-09
    IIF 42 - Director → ME
    icon of calendar 2023-02-03 ~ 2025-04-09
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ 2024-10-17
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-10-07 ~ 2025-04-09
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2024-10-17
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-05-15 ~ 2025-04-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ 2024-10-17
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-05-15 ~ 2025-04-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ 2024-10-17
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-25 ~ 2024-11-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2024-11-06
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,360 GBP2024-05-31
    Officer
    icon of calendar 2023-01-19 ~ 2025-04-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 2025-09-16
    IIF 1 - Right to appoint or remove directors OE
  • 15
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,996 GBP2024-05-31
    Officer
    icon of calendar 2023-01-19 ~ 2025-04-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 2024-10-17
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.