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

Rivers, Dean

    Related profiles found in government register
  • Rivers, Dean
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hammond House, 10 Midland Road, Midland Road, Luton, LU2 0HR, England

      IIF 1
    • icon of address System 3 Ltd, Denton Hall Farm Road, Denton, Manchester, M34 2NA, England

      IIF 2
  • Rivers, Dean
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Branston Court, Branston Street, Birmingham, B18 6BA, United Kingdom

      IIF 3
    • icon of address System 3, Denton Hall Farm Road, Denton, Manchester, M34 2NA, United Kingdom

      IIF 4
    • icon of address System 3 Ltd, Denton Hall Farm Road, Denton, Manchester, M34 2NA, United Kingdom

      IIF 5
  • Rivers, Dean
    British salesman born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 6
  • Rivers, Dean
    British trader born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307, Gorton Road, Reddish, Stockport, SK5 6LN, United Kingdom

      IIF 7
  • Rivers, Dean
    British trader born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Gorton Road, Stockport, SK5 6LN, England

      IIF 8
  • Mr Dean Rivers
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307, Gorton Road, Stockport, SK5 6LN, United Kingdom

      IIF 9
  • Rivers, Dean
    British retailer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Denton Road, Manchester, M34 3PR, United Kingdom

      IIF 10 IIF 11
  • Rivers, Dean
    British mechanic born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90-94, Manchester Road, Denton, M34 3PR, United Kingdom

      IIF 12
  • Rivers, Dean
    British trader born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Quinton Road West, Quinton, Birmingham, B32 2RL, England

      IIF 13
    • icon of address 90-94, Manchester Rd, 43 London Road, Denton, M34 3PR, United Kingdom

      IIF 14
    • icon of address 30, Dudley Road, Manchester, M16 8DT, England

      IIF 15
    • icon of address 90, Denton Road, Manchester, M34 3PR, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 90, Manchester Road, Denton, Manchester, Lancashire, M34 3PR, United Kingdom

      IIF 19
    • icon of address 90, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 20 IIF 21 IIF 22
    • icon of address 90, Manchester Road, Denton, Manchester, M34 3PR, United Kingdom

      IIF 30 IIF 31
    • icon of address 305, Gorton Road, Stockport, SK5 6LN, England

      IIF 32
    • icon of address Mts House, Suite 7, Belper Rd, Heaton Mersey Industrial Estate, Stockport, SK4 3QW, England

      IIF 33
    • icon of address Mts House, Suite 7, Belper Rd, Heaton Mersey Industrial Estate, Stockport, SK4 3QW, United Kingdom

      IIF 34
    • icon of address Mts House, Suite 7, Belper Road, Heaton Mersey Industrial Estate, Stockport, SK4 3QW, United Kingdom

      IIF 35
  • Rivers, Dean
    British trader born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bowes Lyon Hall, Wesley Avenue, London, E16 1SQ, England

      IIF 36
    • icon of address 90, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 37
  • Mr Dean Rivers
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Denton Road, Manchester, M34 3PR, United Kingdom

      IIF 38 IIF 39
  • Mr Dean Rivers
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Quinton Road West, Quinton, Birmingham, B32 2RL, England

      IIF 40
    • icon of address 90-94, Manchester Rd, 43 London Road, Denton, Middx, M34 3PR, United Kingdom

      IIF 41
    • icon of address 1, Bowes Lyon Hall, Wesley Avenue, London, E16 1SQ, England

      IIF 42
    • icon of address 90, Denton Road, Manchester, M34 3PR, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 90, Manchester Road, Denton, Manchester, Lancashire, M34 3PR, United Kingdom

      IIF 46
    • icon of address 90, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 47 IIF 48 IIF 49
    • icon of address 90, Manchester Road, Denton, Manchester, M34 3PR, United Kingdom

      IIF 58
    • icon of address 305, Gorton Road, Stockport, SK5 6LN, England

      IIF 59
    • icon of address Mts House, Suite 7, Belper Rd, Heaton Mersey Industrial Estate, Stockport, SK4 3QW, England

      IIF 60
    • icon of address Mts House, Suite 7, Belper Rd, Stockport, SK4 3QW, United Kingdom

      IIF 61
  • Rivers, Dean

    Registered addresses and corresponding companies
    • icon of address 90, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 62
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 30 Dudley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 2
    247-365 EMERGENCY SOLUTIONS (LONDON) LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    247-365 EMERGENCY SOLUTIONS (MIDLANDS) LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    247-365 EMERGENCY SOLUTIONS (NORTH EAST) LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Bowes Lyon Hall, Wesley Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    CARLOS GONZALES ZAPATA (VEHICLE SALES & IMPORTS) LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 90 Denton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 90 Manchester Road, Denton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 90 Denton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 90 Manchester Road, Denton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 90 Denton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 90 Denton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 90 Denton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address Maintenance House Po Box 280, Lowton Way, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-13 ~ 2019-02-13
    IIF 12 - Director → ME
  • 2
    EDGBASTON TRANSPORT LIMITED - 2014-10-20
    BLACKLUNANS INVESTMENTS LIMITED - 2014-10-09
    icon of address 22 Old Bedford Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ 2015-05-17
    IIF 2 - Director → ME
  • 3
    icon of address Unit 2 Finepoint Way, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ 2015-07-20
    IIF 5 - Director → ME
  • 4
    icon of address 90 Manchester Road, Denton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ 2019-04-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-04-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    247-365 EMERGENCY SOLUTIONS (NORTH WEST) LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ 2019-12-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-12-13
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    247-365 EMERGENCY SOLUTIONS (SOUTH EAST) LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ 2019-12-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-12-13
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    247-365 EMERGENCY SOLUTIONS (SOUTH WEST) LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ 2019-12-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-12-13
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    CGZ ASSET MANAGEMENT 2 LTD - 2019-10-25
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-30 ~ 2019-10-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2019-10-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ 2019-07-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2019-07-10
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    icon of address 19 Campbell Avenue, Barkingside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ 2019-01-14
    IIF 8 - Director → ME
  • 11
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2015-11-16
    IIF 1 - Director → ME
  • 12
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,731 GBP2015-05-31
    Officer
    icon of calendar 2015-09-14 ~ 2016-03-03
    IIF 6 - Director → ME
  • 13
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ 2018-10-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-10-29
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    icon of address 19 Campbell Avenue, Barkingside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ 2019-01-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2019-01-14
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    icon of address 19 Campbell Avenue, Barkingside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ 2019-01-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2019-01-14
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 16
    icon of address 4385, 11256207: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ 2019-01-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2019-01-16
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    icon of address 1 Wesley Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2019-01-31
    IIF 35 - Director → ME
  • 18
    icon of address Branston Court, Branston Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ 2016-01-01
    IIF 3 - Director → ME
  • 19
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ 2019-04-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2019-04-01
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 20
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ 2019-04-01
    IIF 27 - Director → ME
    icon of calendar 2018-04-19 ~ 2019-04-01
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2019-04-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Telford Place, Phoenix Suite 4, Telford Way, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2016-01-04
    IIF 4 - Director → ME
  • 22
    icon of address Unit 1 18 Grove Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ 2019-01-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2019-01-12
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.