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

Hatton, Dean Baden

    Related profiles found in government register
  • Hatton, Dean Baden
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lombard House, Cross Keys, Lichfield, Staffs, WS13 6DN

      IIF 1
    • icon of address Unit 9 South Staffs Freight, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 2
    • icon of address 47, Walsall Road, Little Aston, Sutton Coldfield, West Midlands, B74 3BA, England

      IIF 3
    • icon of address 47, Walsall Road, Little Aston, Sutton Coldfield, West Midlands, B74 3BA, United Kingdom

      IIF 4
  • Hatton, Dean Baden
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lombard House, Cross Keys, Lichfield, WS13 6DN, United Kingdom

      IIF 5
    • icon of address 47, Walsall Road, Little Aston, Sutton Coldfield, West Midlands, B74 3BA, England

      IIF 6
    • icon of address 47, Walsall Road, Little Aston, Sutton Coldfield, West Midlands, B74 3BA, United Kingdom

      IIF 7
    • icon of address 18 Apollo, Lichfield Road Industrial Estate, Tamworth, B79 7TA, United Kingdom

      IIF 8
    • icon of address Baldwins (tamworth) Ltd, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 9
    • icon of address Hatton House, 18 Apollo, Lichfield Road Industrial Estate, Tamworth, B79 7TA, England

      IIF 10
  • Hatton, Dean
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paxton Suite, Rangemore Hall, Dunstall Road, Burton On Trent, DE13 9RH, United Kingdom

      IIF 11
    • icon of address The Paxton Suite, Rangemore Hall, Dunstall Road, Burton-on-trent, Staffordshire, DE13 9RH, England

      IIF 12
  • Hatton, Dean Baden
    British joint managing director born in August 1963

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, 16 Holly Hill Road, Shenstone, Staffordshire, WS14 0JF

      IIF 13
  • Mr Dean Baden Hatton
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lombard House, Cross Keys, Lichfield, WS13 6DN, United Kingdom

      IIF 14
    • icon of address Unit 9 , South Staffs Freight Terminal, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED

      IIF 15
    • icon of address Ramora House, 43 Walshall Road, Little Aston, Sutton Coldfield, West Midlands, B74 3BA, United Kingdom

      IIF 16
    • icon of address 18 Apollo, Lichfield Road Industrial Estate, Tamworth, B79 7TA, United Kingdom

      IIF 17
    • icon of address Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 18
    • icon of address Hatton House, 18 Apollo, Lichfield Road Industrial Estate, Tamworth, B79 7TA, England

      IIF 19
  • Hatton, Dean Baden
    British

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, 16 Holly Hill Road, Shenstone, Staffordshire, WS14 0JF

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Lombard House, Cross Keys, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,198 GBP2019-03-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hatton House 18 Apollo, Lichfield Road Industrial Estate, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Lombard House, Cross Keys, Lichfield, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136,193 GBP2017-03-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 43 Walsall Road, Little Aston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 11 - Director → ME
Ceased 8
  • 1
    icon of address C/o Rsm Robson Rhodes Llp, Centre City Tower, 7 Hill Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2003-11-06
    IIF 13 - Director → ME
    icon of calendar ~ 2003-11-06
    IIF 20 - Secretary → ME
  • 2
    icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall
    Liquidation Corporate (1 parent)
    Equity (Company account)
    298,976 GBP2022-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2022-10-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2022-09-30
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    RAMORA MAINTENANCE LTD - 2017-11-29
    MEDI SURPLUS LTD - 2014-09-26
    icon of address Unit 9 South Staffs Freight Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,791 GBP2021-09-30
    Officer
    icon of calendar 2015-02-05 ~ 2019-03-28
    IIF 2 - Director → ME
  • 4
    GIZMOZGO LIMITED - 2020-01-07
    icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,158 GBP2022-03-31
    Officer
    icon of calendar 2020-01-03 ~ 2022-09-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2020-12-01
    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
  • 5
    icon of address Lombard House, Cross Keys, Lichfield, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2014-06-13
    IIF 7 - Director → ME
  • 6
    icon of address Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136,193 GBP2017-03-31
    Officer
    icon of calendar 2011-01-26 ~ 2014-06-30
    IIF 12 - Director → ME
  • 7
    icon of address Ramora House 43 Walshall Road, Little Aston, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-02-09 ~ 2019-03-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GLENBERRY LIMITED - 1998-06-03
    PARADE CONTRACTS LIMITED - 2006-01-09
    PARADE CARPETS LIMITED - 1998-06-29
    icon of address Unit 9 , South Staffs Freight Terminal Lynn Lane, Shenstone, Lichfield, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    68,426 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-02-11 ~ 2019-03-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.