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

Cumming, Dean

    Related profiles found in government register
  • Cumming, Dean
    British company director born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, St. Andrews Street, Dundee, DD1 2EX, Scotland

      IIF 1
  • Cumming, Dean
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5, Albert Street, Dundee, DD4 6NS, United Kingdom

      IIF 2
    • icon of address 7, Seagate, Dundee, DD1 2EG, Scotland

      IIF 3
  • Cumming, Dean
    British bar manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Seagate, Dundee, Angus, DD1 2HB

      IIF 4
    • icon of address 124, Seagate, Dundee, DD12HB, United Kingdom

      IIF 5
    • icon of address 25 Cowgate, Cowgate, Dundee, Angus, DD1 2HS, United Kingdom

      IIF 6
  • Cumming, Dean
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Saint Andrew's Lane, Dundee, DD1 2EY, United Kingdom

      IIF 7
    • icon of address Park Developments, 7 Seagate, Dundee, DD1 2EG, Scotland

      IIF 8 IIF 9
    • icon of address Pout, 25 Cowgate, Dundee, DD1 2HS, Scotland

      IIF 10
  • Cumming, Dean
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 124 Seagate, Dundee, Angus, DD1 2HB

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Cumming, Dean
    British manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Seagate, Dundee, DD1 2HB, Scotland

      IIF 13 IIF 14
    • icon of address 139, Balbeggie Street, Dundee, DD4 8RJ, United Kingdom

      IIF 15
    • icon of address 6, St Andrews Lane, Dundee, Angus, DD1 2EY, Scotland

      IIF 16
    • icon of address 7, Seagate, Dundee, DD12EG, United Kingdom

      IIF 17
  • Cumming, Dean
    British managing director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Seagate, Dundee, DD12HB, Scotland

      IIF 18
  • Cumming, Dean
    British owner born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Seagate, Dundee, Angus, DD1 2HB

      IIF 19
  • Cumming, Dean

    Registered addresses and corresponding companies
    • icon of address 139, Balbeggie Street, Dundee, DD48RJ, United Kingdom

      IIF 20
  • Mr Dean Cumming
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Balbeggie Street, Dundee, DD4 8RJ, United Kingdom

      IIF 21
    • icon of address 1-5, Albert Street, Dundee, DD4 6NS, United Kingdom

      IIF 22
    • icon of address 25 Cowgate, Cowgate, Dundee, Angus, DD1 2HS, United Kingdom

      IIF 23
    • icon of address 26, St. Andrews Street, Dundee, DD1 2EX, Scotland

      IIF 24
    • icon of address 48, Saint Andrew's Lane, Dundee, DD1 2EY, United Kingdom

      IIF 25
    • icon of address 7, Seagate, Dundee, DD1 2EG, Scotland

      IIF 26
    • icon of address 7, Seagate, Dundee, DD12EG, United Kingdom

      IIF 27
    • icon of address Park Developments, 7 Seagate, Dundee, DD1 2EG, Scotland

      IIF 28 IIF 29
    • icon of address Pout, 25 Cowgate, Dundee, DD1 2HS, Scotland

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1-5 Albert Street, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address 124 Seagate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 124 Seagate, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-22 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 26 St. Andrews Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Pout, 25 Cowgate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Seagate, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 25 Cowgate Cowgate, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Park Developments, 7 Seagate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Seagate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Seagate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Park Developments, 7 Seagate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24072, Sc614289: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 St Andrews Lane, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address 124 Seagate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 13 - Director → ME
Ceased 3
  • 1
    icon of address Ground Floor, 124 Seagate, Dundee, Angus
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-11 ~ 2006-09-19
    IIF 11 - Director → ME
    icon of calendar 2007-07-31 ~ 2012-03-26
    IIF 19 - Director → ME
  • 2
    icon of address 124 Seagate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ 2016-02-14
    IIF 14 - Director → ME
  • 3
    icon of address 124 Seagate, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ 2014-02-22
    IIF 20 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.