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

Mr Dean John Tiplady

    Related profiles found in government register
  • Mr Dean John Tiplady
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 1
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Suite 4102, Charlotte House, Qd Business Centre, Norfolk Street, London, L1 0BG, United Kingdom

      IIF 5
    • Beech Lodge, 179 Bold Lane, Aughton, Merseyside, L39 6SH, United Kingdom

      IIF 6
  • Mr Dean John Tiplady
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Acorn Way, Bootle, Merseyside, L20 6QA, United Kingdom

      IIF 7
    • Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP, England

      IIF 8
    • Oriel House, 2-8 Oriel Road, Bootle, L20 7EP, United Kingdom

      IIF 9
  • Tiplady, Dean John
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 10
  • Tiplady, Dean John
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 11
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 12 IIF 13
    • Suite 4102, Charlotte House, Qd Business Centre, Norfolk Street, London, L1 0BG, United Kingdom

      IIF 14
  • Tiplady, Dean John
    British hgv operator born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP, England

      IIF 15
  • Tiplady, Dean John
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP, England

      IIF 16
  • Tiplady, Dean John
    British none born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech Lodge, 179 Bold Lane, Aughton, Merseyside, L39 6SH, United Kingdom

      IIF 17
  • Tiplady, Dean John
    British waste recycling manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oriel House, Oriel Road, Bootle, Merseyside, L20 7EP

      IIF 18
  • Tiplady, Dean John
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Acorn Way, Bootle, Merseyside, L20 6QA, United Kingdom

      IIF 19
  • Tiplady, Dean John
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Oriel House, 2-8 Oriel Road, Bootle, L20 7EP, United Kingdom

      IIF 20
    • Berrington House, 1 Selby Place, Skelmersdale, Lancs, WN8 8EF, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 12
  • 1
    CD PROPERTY N/W LIMITED
    14102999
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,663 GBP2024-05-31
    Officer
    2022-05-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CITY RECYCLING LIMITED
    13306358
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    CITY TIPPERS (NORTH WEST) LIMITED
    - now 06817968
    CITY SKIPS LIMITED
    - 2017-03-15 06817968
    10-12 Acorn Way Hawthorne Road, Bootle, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    157,063 GBP2024-11-30
    Officer
    2009-02-12 ~ 2024-11-01
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-11-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    CT GROUP NW LIMITED
    15493722
    10-12 Acorn Way, Bootle, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    DNA (NORTH WEST) LTD
    10676240
    Bridge Farm, Dale Lane, Simonswood, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,850 GBP2018-03-31
    Officer
    2017-03-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EAST LANCS BUSINESS PARK LIMITED
    11067699
    Berrington House 1 Selby Place, Skelmersdale, West Lancs, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2017-11-16 ~ 2018-02-20
    IIF 21 - Director → ME
  • 7
    ECO-ASPHALT SUPPLIES LIMITED
    13450225
    Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (11 parents)
    Equity (Company account)
    -494,294 GBP2023-06-30
    Officer
    2021-11-23 ~ 2024-01-31
    IIF 12 - Director → ME
    Person with significant control
    2021-11-23 ~ 2024-01-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ELASTABIT LIMITED
    14368668
    Suite 4102, Charlotte House, Qd Business Centre, Norfolk Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    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
  • 9
    SEFTON RECYCLING LIMITED
    07533985 06934819
    Oriel House, 2-8 Oriel Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-02-17 ~ 2013-04-08
    IIF 18 - Director → ME
  • 10
    SPOTMIX LIMITED
    - now 02215207
    CERTAINJUDGE LIMITED - 1988-05-06
    14th Floor 103 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2008-01-16 ~ 2014-10-28
    IIF 16 - Director → ME
  • 11
    STEDETRAD WAY LIMITED - now
    ACORN WAY LIMITED
    - 2025-04-15 12436578
    4385, 12436578 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    19,938 GBP2024-01-31
    Officer
    2020-01-31 ~ 2025-04-14
    IIF 11 - Director → ME
    Person with significant control
    2020-01-31 ~ 2025-04-14
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    WINDMILL SERVICES LTD
    10877394
    142 Chorley New Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -278,768 GBP2024-10-31
    Officer
    2017-07-21 ~ 2018-02-21
    IIF 20 - Director → ME
    Person with significant control
    2017-07-21 ~ 2018-02-21
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.