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 Iles

    Related profiles found in government register
  • Dean Iles
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, United Kingdom

      IIF 1
    • icon of address 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 2
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 3 IIF 4
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, BS16 1GW, United Kingdom

      IIF 8
  • Mr Dean Iles
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 9
  • Iles, Dean
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, England

      IIF 10
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 11
  • Iles, Dean
    British developer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 12
  • Iles, Dean
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, United Kingdom

      IIF 13 IIF 14
    • icon of address 5, Thorndale Mews, Clifton, Bristol, BS8 2HX, England

      IIF 15
    • icon of address 6-8, Bath Street, Redcliffe, Bristol, BS1 6HL, England

      IIF 16
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 17 IIF 18
  • Iles, Dean
    British property developer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, United Kingdom

      IIF 19
    • icon of address 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 20
    • icon of address B1 Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 21
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 22 IIF 23 IIF 24
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 28
    • icon of address Hamilton House, 80 Stokes Croft, Bristol, BS1 3QY, England

      IIF 29
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, BS16 1GW, United Kingdom

      IIF 30
  • Mr Dean Iles
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, England

      IIF 31
    • icon of address 12 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, United Kingdom

      IIF 32
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 33 IIF 34 IIF 35
    • icon of address B1, Vantage Parkl Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 38
    • icon of address Hamilton House, 80 Stokes Croft, Bristol, BS1 3QY, England

      IIF 39
    • icon of address Hamilton House, 80 Stokes Croft, Bristol, City Of Bristol, BS1 3QY, United Kingdom

      IIF 40
  • Iles, Dean
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Nursery, The Hollows, Henfield, Bristol, BS36 2UU, United Kingdom

      IIF 41
  • Iles, Dean
    British property developer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Badminton Road, Downend, Bristol, South Glocestershire, BS16 6BQ

      IIF 42
    • icon of address Hamilton House, 80 Stokes Croft, Bristol, City Of Bristol, BS1 3QY, United Kingdom

      IIF 43
    • icon of address The Old Nursery, The Hollows, Henfield, Bristol, BS36 2UU, United Kingdom

      IIF 44
  • Iles, Dean
    British director born in February 1963

    Registered addresses and corresponding companies
    • icon of address 247 Charlton Road, Kingswood, Bristol, South Gloucestershire, BS15 1LT

      IIF 45
  • Iles, Dean
    British garage proprietor born in February 1963

    Registered addresses and corresponding companies
    • icon of address 247 Charlton Road, Kingswood, Bristol, South Gloucestershire, BS15 1LT

      IIF 46
  • Iles, Dean
    British

    Registered addresses and corresponding companies
    • icon of address 247 Charlton Road, Kingswood, Bristol, South Gloucestershire, BS15 1LT

      IIF 47
    • icon of address B1, Vantahe Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 48
  • Iles, Dean
    British company director

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 49
    • icon of address The Old Nursery, The Hollows, Henfield, Bristol, Avon, BS36 2UU, United Kingdom

      IIF 50
  • Iles, Dean
    British developer

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 51
  • Iles, Dean
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, United Kingdom

      IIF 52
  • Iles, Dean
    British property developer

    Registered addresses and corresponding companies
    • icon of address 19 Downleaze, Downend, Bristol, Avon, BS16 6JR

      IIF 53
child relation
Offspring entities and appointments
Active 18
  • 1
    GILKS DEVELOPMENTS LIMITED - 2022-12-14
    icon of address Yew Tree Cottage Scot Lane, Chew Stoke, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,432 GBP2024-10-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,969 GBP2024-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Thorndale Mews, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    312,476 GBP2024-06-30
    Officer
    icon of calendar 2012-01-26 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 9 Portland Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-20 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    227,738 GBP2024-03-31
    Officer
    icon of calendar 2004-06-28 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-06-28 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,827 GBP2024-03-31
    Officer
    icon of calendar 2003-02-26 ~ now
    IIF 11 - Director → ME
    icon of calendar 2003-02-26 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -246,533 GBP2022-04-30
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 16 - Director → ME
  • 9
    BLACKHORSE ROAD APARTMENTS MANAGEMENT COMPANY LIMITED - 2025-03-11
    icon of address Obsidian Accountancy, Suite 9, Corum Two Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address B1 Vantage Office Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,281 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 2 Aldens Close, Winterbourne Down, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,356,154 GBP2022-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 19 - Director → ME
  • 16
    HARCOMBE HILL LIMITED - 2021-07-20
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    485,849 GBP2024-03-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    THE OLD LEATHER FACTORY LIMITED - 2007-04-16
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,280,383 GBP2024-03-31
    Officer
    icon of calendar 2004-10-12 ~ now
    IIF 17 - Director → ME
    icon of calendar 2004-10-12 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,215,315 GBP2024-03-31
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-03-13 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2006-10-11 ~ 2008-11-27
    IIF 45 - Director → ME
  • 2
    icon of address 7 Birchwood Close, Bristol, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3,244 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-07-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-04-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-04-05 ~ 2008-01-08
    IIF 47 - Secretary → ME
  • 4
    icon of address Newminster House Bdi Resourcing (fao T.calver), 27-29 Baldwin Street, Bristol, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,662 GBP2024-07-31
    Officer
    icon of calendar 2019-07-04 ~ 2020-06-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2020-06-30
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,517 GBP2024-01-31
    Officer
    icon of calendar 2008-02-11 ~ 2011-06-01
    IIF 41 - Director → ME
    icon of calendar 2008-02-11 ~ 2011-06-01
    IIF 50 - Secretary → ME
  • 6
    icon of address Suite 9, Corum Two Corum Office Park, Crown Way, Warmley, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,534 GBP2025-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2022-05-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2022-05-10
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 2 Aldens Close, Winterbourne Down, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2022-03-14
    IIF 29 - Director → ME
  • 8
    icon of address 18 Badminton Road, Downend, Bristol, South Glocestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-11-08 ~ 2015-07-09
    IIF 42 - Director → ME
    icon of calendar 2007-11-08 ~ 2008-01-08
    IIF 53 - Secretary → ME
  • 9
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-11-24 ~ 2022-11-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 10
    BUTT MANAGEMENT COMPANY LIMITED - 2023-03-16
    icon of address 2 Ringtail Gardens Butt Lane, Thornbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ 2024-10-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2024-10-03
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    icon of address 2 St. Michaels Drive, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,070 GBP2024-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2017-09-21
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-09-12
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2008-06-09
    IIF 46 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.