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

Markall, Dean Paul

    Related profiles found in government register
  • Markall, Dean Paul
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Minehurst Road, Mytchett, Camberley, Surrey, GU16 6JP

      IIF 1
    • icon of address 60, College Road, Maidstone, Kent, ME15 6SJ, United Kingdom

      IIF 2
  • Markall, Dean Paul
    British developer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, United Kingdom

      IIF 3
  • Markall, Dean Paul
    British development director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Northcote Road, Knighton, Leicester, LE2 3FH

      IIF 4
  • Markall, Dean Paul
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Minehurst Road, Mytchett, Camberley, Surrey, GU16 6JP

      IIF 5 IIF 6 IIF 7
    • icon of address 20, Minehurst Road, Mytchett, Camberley, Surrey, GU16 6JP, England

      IIF 13
    • icon of address 60, College Road, Maidstone, Kent, ME15 6SJ, United Kingdom

      IIF 14
    • icon of address 60, College Road, Maidstone, ME15 6SJ, United Kingdom

      IIF 15
    • icon of address Hillreed House, 60 College Road, Maidstone, ME15 6SJ, United Kingdom

      IIF 16 IIF 17
    • icon of address Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, United Kingdom

      IIF 18
    • icon of address Scholars House, College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 19
    • icon of address 20, Minehurst Road, Mytchett, Surrey, GU16 6JP, England

      IIF 20
    • icon of address 1, Charlotte Drive, Rainham, Kent, ME8 0DA, United Kingdom

      IIF 21
  • Markall, Dean Paul
    British house builder born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Markall, Dean Paul
    British house building born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Minehurst Road, Mytchett, Camberley, Surrey, GU16 6JP

      IIF 34
    • icon of address Scholars House, College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 35
  • Markall, Dean Paul
    British housebuilder born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Minehurst Road, Mytchett, Camberley, Surrey, GU16 6JP

      IIF 36 IIF 37
  • Markall, Dean Paul
    British sales director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Minehurst Road, Mytchett, Camberley, Surrey, GU16 6JP

      IIF 38
    • icon of address 60, College Road, Maidstone, Kent, ME15 6SJ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 60, College Road, Maidstone, ME15 6SJ, United Kingdom

      IIF 42
    • icon of address Hillreed House, 60 College Road, Maidstone, ME15 6SJ, United Kingdom

      IIF 43
    • icon of address Scholars House, 60 College Road, Maidstone, Kent., ME15 6SJ, Great Britain

      IIF 44
  • Markall, Dean Paul
    British house builder born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, College Road, Maidstone, Kent, ME15 6SJ, United Kingdom

      IIF 45
  • Markall, Dean Paul
    British housebuilder born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, College Road, Maidstone, Kent, ME15 6SJ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 20 Minehurst Road, Mytchett, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 20 - Director → ME
Ceased 44
  • 1
    icon of address 6 Francis Lane, Kings Hill, West Malling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-02-29
    Officer
    icon of calendar 2008-02-29 ~ 2010-11-03
    IIF 10 - Director → ME
  • 2
    icon of address 26 Milton Lane, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-02-17 ~ 2013-10-08
    IIF 43 - Director → ME
  • 3
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-04-06 ~ 2013-05-15
    IIF 17 - Director → ME
  • 4
    icon of address 3 Vigor Close, East Malling, West Malling, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    42,209 GBP2024-12-31
    Officer
    icon of calendar 2010-02-24 ~ 2012-03-14
    IIF 42 - Director → ME
  • 5
    icon of address 2 Bowden Court, Childsbridge Lane, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2009-01-29 ~ 2010-07-07
    IIF 8 - Director → ME
  • 6
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-08-23 ~ 2013-10-08
    IIF 41 - Director → ME
  • 7
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2013-04-18
    IIF 39 - Director → ME
  • 8
    icon of address White & Sons, 104 High Street, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2006-11-07 ~ 2008-02-01
    IIF 24 - Director → ME
  • 9
    icon of address 11 Chetney View, Iwade, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,232 GBP2025-02-28
    Officer
    icon of calendar 2004-02-13 ~ 2004-09-27
    IIF 30 - Director → ME
  • 10
    icon of address Duke Management Ltd, 94b High Street, Uckfield, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-08-15 ~ 2011-05-24
    IIF 11 - Director → ME
  • 11
    icon of address The Granary, Hermitage Court, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,549 GBP2024-04-30
    Officer
    icon of calendar 2004-03-24 ~ 2004-12-14
    IIF 26 - Director → ME
  • 12
    icon of address 2 Drovers Way, Barnham, West Sussex Drovers Way, Barnham, Bognor Regis, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,238 GBP2024-08-31
    Officer
    icon of calendar 2010-11-01 ~ 2011-01-10
    IIF 32 - Director → ME
  • 13
    icon of address 2 White House Place, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,550 GBP2025-02-28
    Officer
    icon of calendar 2004-02-09 ~ 2008-06-02
    IIF 9 - Director → ME
  • 14
    icon of address 13 Scawen Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,673 GBP2024-02-29
    Officer
    icon of calendar 2008-02-20 ~ 2013-04-09
    IIF 46 - Director → ME
  • 15
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2012-08-24
    IIF 21 - Director → ME
  • 16
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-04-19 ~ 2016-05-06
    IIF 4 - Director → ME
    icon of calendar 2007-04-02 ~ 2012-08-23
    IIF 33 - Director → ME
  • 17
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2007-11-06 ~ 2010-07-26
    IIF 28 - Director → ME
  • 18
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    64,067 GBP2024-08-31
    Officer
    icon of calendar 2005-08-16 ~ 2013-07-11
    IIF 45 - Director → ME
  • 19
    icon of address Persimmon Homes Limited, Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-06 ~ 2013-01-30
    IIF 38 - Director → ME
  • 20
    icon of address 25 Carfax, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-08-10 ~ 2007-07-27
    IIF 25 - Director → ME
  • 21
    icon of address 7 Barnby Close, Ashtead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    74 GBP2023-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2013-04-18
    IIF 18 - Director → ME
  • 22
    icon of address 16 Bancroft Lane, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,162 GBP2024-06-30
    Officer
    icon of calendar 2004-06-24 ~ 2006-04-28
    IIF 5 - Director → ME
  • 23
    FIELDMOON LIMITED - 1978-12-31
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2023-02-10
    IIF 13 - Director → ME
  • 24
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-11-04 ~ 2010-11-03
    IIF 31 - Director → ME
  • 25
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,820 GBP2023-12-31
    Officer
    icon of calendar 2010-07-02 ~ 2013-08-20
    IIF 16 - Director → ME
  • 26
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    17,657 GBP2024-12-31
    Officer
    icon of calendar 2007-12-13 ~ 2010-05-17
    IIF 12 - Director → ME
  • 27
    icon of address Scholars House, 60 College Road, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2011-11-03 ~ 2013-02-22
    IIF 2 - Director → ME
  • 28
    icon of address 3 Red Bushes Close, Medstead, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,115 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2008-09-30
    IIF 36 - Director → ME
  • 29
    icon of address 2b Rook Farm Way, Hayling Island, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,421 GBP2024-07-31
    Officer
    icon of calendar 2005-07-18 ~ 2008-10-06
    IIF 27 - Director → ME
  • 30
    icon of address 3 Sycamore Court, Findon, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3,508 GBP2023-10-31
    Officer
    icon of calendar 2004-10-15 ~ 2006-08-16
    IIF 7 - Director → ME
  • 31
    icon of address 8 Gibsons Place High Street, Eynsford, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ 2010-02-04
    IIF 22 - Director → ME
  • 32
    icon of address 12 Street Barn, Sompting, Lancing, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,696 GBP2015-07-31
    Officer
    icon of calendar 2005-07-13 ~ 2008-09-15
    IIF 6 - Director → ME
  • 33
    icon of address 10 Tannners Mews, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2014-03-19
    IIF 35 - Director → ME
  • 34
    icon of address C/o Morris Crocker Station House, 50 North Street, Havant, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,006 GBP2023-11-30
    Officer
    icon of calendar 2007-11-06 ~ 2009-09-30
    IIF 23 - Director → ME
  • 35
    icon of address Scholars House, College Road, Maidstone, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2014-08-19
    IIF 44 - Director → ME
  • 36
    icon of address 1 The Rosary, Partridge Green, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2006-02-10
    IIF 37 - Director → ME
  • 37
    icon of address 2 Millais Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-29
    Officer
    icon of calendar 2007-10-18 ~ 2009-04-29
    IIF 29 - Director → ME
  • 38
    icon of address 14 Treetops, Billinghurst, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-10-08 ~ 2013-02-22
    IIF 3 - Director → ME
  • 39
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-06-29 ~ 2013-05-15
    IIF 40 - Director → ME
  • 40
    icon of address Scholars House, College Road, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-03-03 ~ 2014-03-20
    IIF 19 - Director → ME
  • 41
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,596 GBP2023-06-30
    Officer
    icon of calendar 2006-06-15 ~ 2007-01-11
    IIF 34 - Director → ME
  • 42
    icon of address 8 Willow Trees, Gillingham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,760 GBP2023-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2013-05-15
    IIF 15 - Director → ME
  • 43
    icon of address Suite G, 1 Elwick Road, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2010-07-06 ~ 2012-08-24
    IIF 14 - Director → ME
  • 44
    icon of address 24 Moorfield, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -100,657 GBP2024-02-28
    Officer
    icon of calendar 2003-02-17 ~ 2004-09-22
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.