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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Dean John Anderson

    Related profiles found in government register
  • Mr Dean John Anderson
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 1
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 2
    • 39-43, Bridge Street, S64 8ap, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 3
    • 39/43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, England

      IIF 4
  • Mr Dean John Anderson
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Emporium Building, 6 Whitburn Road, Bathgate, EH48 1HH, Scotland

      IIF 5
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
  • Mr Dean Steven John Anderson
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Whitburn Road, Bathgate, West Lothian, EH48 1HH

      IIF 7
    • C/o Linbar House, 48f/2 Linbar House, North Bridge Street, Bathgate, EH48 4PP, Scotland

      IIF 8
    • 18/7, Mcleod Street, Edinburgh, EH11 2NQ, Scotland

      IIF 9
    • Office 53, Easthouses Road, Dalkeith, Midlothian, EH22 4EB, Scotland

      IIF 10
  • Anderson, Dean John
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 11
    • 39-43, Bridge Street, S64 8ap, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 12
    • 39/43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, England

      IIF 13
  • Anderson, Dean John
    British project manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow-on-the-hill, Middlesex, HA1 3EX, United Kingdom

      IIF 14
  • Mr Dean Steven John Anderson
    Scottish born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Oakland Square, Oaklands Square, Edinburgh, EH11 3AH, United Kingdom

      IIF 15
  • Anderson, Dean John
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, C/o Emporium Building, 6 Whitburn Road, Bathgate, EH48 1HH, United Kingdom

      IIF 16
    • C/o Emporium Building, 6 Whitburn Road, Bathgate, EH48 1HH, Scotland

      IIF 17
    • Emporium Building, 6 Whitburn Road, Bathgate, EH48 1HH, Scotland

      IIF 18
    • 48 West George Street, Suite 2, Floor 2, Glasgow, G2 1BP, Scotland

      IIF 19
  • Anderson, Dean Steven John
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Whitburn Road, Bathgate, West Lothian, EH48 1HH

      IIF 20
  • Anderson, Dean Steven John
    British accountant born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 21
  • Anderson, Dean Steven John
    British chartered accountant born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Deer Park Avenue, Deer Park Avenue, Livingston, EH54 8AF, Scotland

      IIF 22
  • Anderson, Dean Steven John
    British director born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Linbar House, 48f/2 Linbar House, North Bridge Street, Bathgate, EH48 4PP, Scotland

      IIF 23
  • Anderson, Dean Steven John
    British finance director born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Linbar House, 48f/2 Linbar House, North Bridge Street, Bathgate, EH48 4PP, Scotland

      IIF 24
    • 18/7, Mcleod Street, Edinburgh, EH11 2NQ, Scotland

      IIF 25 IIF 26
    • Office 53, Easthouses Road, Dalkeith, Midlothian, EH22 4EB, Scotland

      IIF 27
  • Anderson, Dean Steven John
    Scottish catering born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16/1, Broomhouse Park, Edinburgh, Midlothian, EH11 3RY, Scotland

      IIF 28
  • Anderson, Dean Steven John
    Scottish consultant born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Oakland Square, Oaklands Square, Edinburgh, EH11 3AH, United Kingdom

      IIF 29
  • Anderson, Dean John

    Registered addresses and corresponding companies
    • 48 West George Street, Suite 2, Floor 2, Glasgow, G2 1BP, Scotland

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    3P CONSTRUCT LIMITED
    15392237
    39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2024-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALL THINGS FLORAL LTD
    - now SC748009
    FLOWERS & CARDS LTD
    - 2022-12-06 SC748009 SC716370
    FKJ&LL LTD - 2022-12-05
    C/o Linbar House 48f/2 Linbar House, North Bridge Street, Bathgate, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-10-18 ~ dissolved
    IIF 23 - Director → ME
    2022-12-06 ~ 2023-07-26
    IIF 22 - Director → ME
  • 3
    ASCEND FINANCE LTD
    - now SC717402
    DEAN ANDERSON CONSULTANCY LTD
    - 2023-11-06 SC717402
    Emporium Building, 6 Whitburn Road, Bathgate, West Lothian
    Active Corporate (1 parent)
    Officer
    2021-12-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-12-12 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    DLCEAND LTD
    16255301
    39/43 Bridge Street, Swinton, Mexborough, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    FLORAL GIFTS LTD
    SC839050
    48 West George Street Suite 2, Floor 2, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 19 - Director → ME
    2025-02-25 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2025-02-25 ~ 2025-03-25
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    FLOWERCARD SCOTLAND LIMITED
    - now SC716370
    FLOWERS IN CARDS LTD - 2022-01-25
    Opus Restructuring Llp, 9 George Square, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 21 - Director → ME
  • 7
    FLOWERSTORE LIMITED
    SC875048
    Emporium Building, 6 Whitburn Road, Bathgate, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    KILLEAD MANAGEMENT SERVICES LTD
    11506479
    C/o Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2018-08-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MIDLAND NORTHERN CONSULTING LIMITED
    09952850
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 10
    OAKLANDS ELECTRICIANS LTD
    SC835709
    6 C/o Emporium Building, 6 Whitburn Road, Bathgate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-01 ~ now
    IIF 16 - Director → ME
  • 11
    OAKLANDS JOINERY LTD
    SC835371
    C/o Emporium Building, 6 Whitburn Road, Bathgate, Scotland
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 17 - Director → ME
  • 12
    OAKLANDS SQUARE DEVELOPMENTS (DOMESTICS) LIMITED
    SC730922 SC697571
    18/7 Mcleod Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    OAKLANDS SQUARE DEVELOPMENTS LIMITED
    SC697571 SC730922
    C/o Linbar House 48f/2 Linbar House, North Bridge Street, Bathgate, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-05-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PEP CONSULTANCY LIMITED
    SC605133
    17 Oakland Square Oaklands Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    PRESTIGE JETS LIMITED
    SC731829
    18/7 Mcleod Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 26 - Director → ME
  • 16
    SOUPERB LTD
    SC402288
    16/1 Broomhouse Park, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-06-23 ~ dissolved
    IIF 28 - Director → ME
  • 17
    TERRY HEALY VENTURES LTD - now
    THG CONTRACTS LTD - 2022-07-18
    TERRY HEALY VENTURES LTD
    - 2022-07-07 SC660085
    Office 35 18 Young St, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2022-05-19 ~ 2022-07-05
    IIF 27 - Director → ME
    Person with significant control
    2022-05-19 ~ 2022-06-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.