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

Bailey, Dean John

    Related profiles found in government register
  • Bailey, Dean John
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Powerhouse, 21 Woodthorpe Road, Ashford, TW15 2RP, England

      IIF 1
    • 64 Hamilton Avenue, Pyrford, Woking, GU22 8RU, United Kingdom

      IIF 2
    • 64, Hamilton Avenue, Woking, Surrey, GU22 8RU, United Kingdom

      IIF 3
  • Bailey, Dean John
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Manor Road, Mitcham, Surrey, CR4 1JG, United Kingdom

      IIF 4
  • Bailey, Dean John
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Manor Road, Mitcham, Surrey, CR4 1JG, United Kingdom

      IIF 5 IIF 6
    • 6, Tanglewood Close, Pyrford, Woking, Surrey, GU22 8LG, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Bailey, Dean John
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Powerhouse, 21 Woodthorpe Road, Ashford, TW15 2RP, England

      IIF 10
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 11 IIF 12
  • Bailey, Dean John
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 64, Hamilton Avenue, Pyrford, GU22 8RU, United Kingdom

      IIF 13
  • Bailey, Dean John
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manor Road, Mitcham, Surrey, CR4 1JG, United Kingdom

      IIF 14
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 15
  • Mr Dean John Bailey
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dean John Bailey
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Hamilton Avenue, Pyrford, Woking, GU22 8RU, United Kingdom

      IIF 21
    • 64, Hamilton Avenue, Woking, GU22 8RU, United Kingdom

      IIF 22
  • Mr Dean John Bailey
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Powerhouse, 21 Woodthorpe Road, Ashford, TW15 2RP, England

      IIF 23
    • 49, Manor Road, Mitcham, Surrey, CR4 1JG, United Kingdom

      IIF 24
    • 64, Hamilton Avenue, Pyrford, GU22 8RU, United Kingdom

      IIF 25
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 26 IIF 27
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 28
  • Bailey, Dean John

    Registered addresses and corresponding companies
    • 6, Tanglewood Close, Pyrford, Woking, Surrey, GU22 8LG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    BENEM DEVELOPMENTS LTD
    09428593
    49 Manor Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FLOURISH NURSERY LIMITED
    12740737
    Rodwell Farm, Rowtown, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-07-14 ~ 2022-11-29
    IIF 12 - Director → ME
    Person with significant control
    2020-07-14 ~ 2022-11-29
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FLOURISH PLANTS LIMITED
    12422223
    Rodwell Farm, Rowtown, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-01-23 ~ 2022-11-29
    IIF 11 - Director → ME
    Person with significant control
    2020-01-23 ~ 2022-11-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LDC IRRIGATION & LANDSCAPING LTD
    13613912
    The Powerhouse, 21 Woodthorpe Road, Ashford, England
    Active Corporate (2 parents)
    Officer
    2021-09-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LDC TURF & IRRIGATION LTD
    10502103
    49 Manor Road, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    LUSH @ LAVERSHOT LTD
    13200878
    21 The Powerhouse, 21 Woodthorpe Road, Ashford, England
    Active Corporate (5 parents)
    Officer
    2021-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    LUSH CONSTRUCTION LTD
    10726499
    49 Manor Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    LUSH D & C LTD
    07818042
    49 Manor Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 5 - Director → ME
  • 9
    LUSH DESIGN & CONSTRUCTION LTD
    09537748 12050741... (more)
    49 Manor Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LUSH DESIGN & CONSTRUCTION LTD
    12050741 09537748... (more)
    49 Manor Road, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    LUSH LANDSCAPES SERVICES LTD
    13337651
    49 Manor Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    NFC CONNECTED COMMUNICATION LTD
    11954968
    Silver Birches, Byfleet Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-04-18 ~ 2020-06-20
    IIF 13 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 13
    PAINT SHACK ( SURREY ) LTD
    09964276
    49 Manor Road, Mitcham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-01-22 ~ 2025-06-30
    IIF 6 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 14
    PRESTIGE GOLF SIGNAGE LIMITED
    11523179
    Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TITAN BULK CARRIERS LTD
    08818655
    49 Manor Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 7 - Director → ME
    2013-12-18 ~ dissolved
    IIF 29 - Secretary → ME

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.