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

Dean, Bonnie Phillips

    Related profiles found in government register
  • Dean, Bonnie Phillips
    British,american commercial director born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • No 11, The Square, University Avenue, Glasgow, Lanarkshire, G12 8QQ, United Kingdom

      IIF 1
  • Dean, Bonnie Phillips
    British,american company director born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • No 11, The Square, University Avenue, Glasgow, Lanarkshire, G12 8QQ

      IIF 2
  • Dean, Bonnie Phillips
    British,american director born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, The Square, University Of Glasgow, Glasgow, G12 8QQ, Scotland

      IIF 3
    • 19, Kensington Gate, Glasgow, G12 9LQ, Scotland

      IIF 4
    • No 11, The Square, University Avenue, Glasgow, Lanarkshire, G12 8QQ, Scotland

      IIF 5
  • Dean, Bonnie Phillips
    British,american vice principal born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • No 11, The Square, University Avenue, Glasgow, Lanarkshire, G12 8QQ, Scotland

      IIF 6
    • No 11, The Square, University Avenue, Glasgow, Lanarkshire, G12 8QQ, United Kingdom

      IIF 7 IIF 8
    • No.11 The Square, University Of Glasgow, Glasgow, G12 8QQ

      IIF 9
    • Sir Graeme Davies Building, 120 University Place, University Of Glasgow, Glasgow, G12 8TA

      IIF 10
  • Dean, Bonnie Phillips
    British,american vice principal of corp engagement & innovation born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Oakfield Avenue, Glasgow, G12 8LS

      IIF 11
  • Dean, Bonnie Phillips
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Sopworth, Chippenham, Wiltshire, SN14 6PS, United Kingdom

      IIF 12
  • Dean, Bonnie Phillips
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Sopworth, Chippenham, Wiltshire, SN14 6PS, United Kingdom

      IIF 13
  • Dean, Bonnie Phillips
    British support services born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Vp Office, Main Building, University Avenue, Glasgow, G12 8QQ, Scotland

      IIF 14
  • Dean, Bonnie Phillips
    British vice principal born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Square, University Of Glasgow, Glasgow, G12 8QQ, Scotland

      IIF 15
    • Imaging Centre Of Excellence, Queen Elizabeth University Hospital, Glasgow, G51 4TF, Scotland

      IIF 16
  • Dean, Bonnie Phillips
    American group vice president int'l div born in May 1957

    Registered addresses and corresponding companies
    • 19 Smith Terrace, London, SW3 4EW

      IIF 17
  • Dean, Bonnie Phillips
    United Kingdom born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13 Brock Street, Bath, Avon, BA1 2LW

      IIF 18
    • 90, Banbury Road, Oxford, OX2 6JT, England

      IIF 19
  • Dean, Bonnie Phillips
    United Kingdom chief executive born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13 Brock Street, Bath, Avon, BA1 2LW

      IIF 20
  • Dean, Bonnie Phillips
    United Kingdom chief executive officer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Dean, Bonnie Phillips
    United Kingdom company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Olympus House, Britannia Road, Patchway, Bristol, Avon, BS34 5TA

      IIF 24
    • The Innovation Centre, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 25
  • Dean, Bonnie Phillips
    United Kingdom director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13 Brock Street, Bath, Avon, BA1 2LW

      IIF 26
    • The Innovation Centre, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 27
  • Ms Bonnie Phillip Dean
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe House, Sopworth, Chippenham, Wiltshire, SN14 6PS

      IIF 28
  • Keyworth, Rhonda Patricia
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Westbrook Farm, Station Road, North Thoresby, Grimsby, South Humberside, DN36 5QS, United Kingdom

      IIF 29
    • Manor Farm, Louth Road, Fotherby, Louth, Lincolnshire, LN11 0UG

      IIF 30
    • Owtapokit Manor Farm, Louth Road, Fotherby, Louth, Lincs, LN11 0UG, England

      IIF 31
    • Owtapokit Manor Farm, Louth Road, Fotherby, Louth, Lincolnshire, LN11 0UG

      IIF 32
  • Keyworth, Rhonda Patricia
    British accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Regency Court, Barton-upon-humber, North East Lincolnshire, DN18 5AT, England

      IIF 33
    • Westbrook Farm, Station Road, North Thoresby, Grimsby, DN36 5QS, England

      IIF 34 IIF 35
    • Westbrook Farm, Station Road, North Thoresby, Grimsby, Lincolnshire, DN36 5QS, United Kingdom

      IIF 36
    • Westbrook Farm, Station Road, North Thoresby, Grimsby, N E Lincolnshire, DN36 5QS, England

      IIF 37
    • Westbrook Farm, Station Road, North Thoresby, Grimsby, N E Lincs, DN36 5QS, United Kingdom

      IIF 38
    • Westbrook Farm, Station Road, North Thoresby, Grimsby, South Humberside, DN36 5QS, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Manor Farm, Louth Road, Fotherby, Louth, LN11 0UG, England

      IIF 42 IIF 43
    • Owtapokit Manor Farm, Louth Road, Fotherby, Louth, Lincolnshire, LN11 0UG, United Kingdom

      IIF 44
  • Ms Bonnie Phillips Dean
    Unitied Kingdom born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe House, Sopworth, Chippenham, Wiltshire, United Kingdom

      IIF 45
  • Mrs Rhonda Patricia Keyworth
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Westbrook Farm, Station Road, North Thoresby, Grimsby, DN36 5QS, England

      IIF 46
    • Westbrook Farm, Station Road, North Thoresby, Grimsby, South Humberside, DN36 5QS

      IIF 47
    • Manor Farm, Louth Road, Fotherby, Louth, LN11 0UG, England

      IIF 48 IIF 49 IIF 50
    • Owtapokit Manor Farm, Louth Road, Fotherby, Louth, Lincolnshire, LN11 0UG, England

      IIF 51
  • Keyworth, Rhonda Patricia
    English company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbrook Farm, Station Road, North Thoresby, Grimsby, Ne Lincolnshire, DN36 5QS

      IIF 52
  • Keyworth, Rhonda Patricia
    British accountant

    Registered addresses and corresponding companies
    • Manor Farmhouse, Louth Road Fotherby, Louth, Lincolnshire, LN11 0UG

      IIF 53
  • Keyworth, Rhonda Patricia

    Registered addresses and corresponding companies
    • Westbrook Farm, Station Road, North Thoresby, Grimsby, South Humberside, DN36 5QS, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 14
  • 1
    HGV DRIVER AGENCY LIMITED - 2016-03-01
    Westbrook Farm Station Road, North Thoresby, Grimsby, South Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    -926 GBP2024-06-30
    Officer
    2012-06-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 2
    Westbrook Farm Station Road, North Thoresby, Grimsby, England
    Active Corporate (1 parent)
    Person with significant control
    2025-05-02 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Westbrook Farm Station Road, North Thoresby, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 42 - Director → ME
  • 4
    Glebe House, Sopworth, Chippenham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    398,458 GBP2024-12-31
    Officer
    2006-10-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    2016-10-16 ~ now
    IIF 28 - Has significant influence or controlOE
  • 5
    Westbrook Farm Station Road, North Thoresby, Grimsby, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 36 - Director → ME
  • 6
    Owtapokit Manor Farm Louth Road, Fotherby, Louth, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,142 GBP2024-03-31
    Officer
    2010-06-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    90 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    755,854 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-05-29 ~ now
    IIF 19 - Director → ME
  • 8
    Westbrook Farm Station Road, North Thoresby, Grimsby, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-21 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    11 The Square University Of Glasgow, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2018-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    Westbrook Farm Station Road, North Thoresby, Grimsby, Ne Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 52 - Director → ME
  • 11
    65 Long Beach Road Long Beach Road, Longwell Green, Bristol, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    4,405 GBP2024-09-30
    Officer
    1997-04-16 ~ now
    IIF 18 - Director → ME
  • 12
    Westbrook Farm, Station Road, North Thoresby, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,116 GBP2024-03-31
    Officer
    2021-02-01 ~ now
    IIF 31 - Director → ME
  • 13
    Westbrook Farm Station Road, North Thoresby, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    Westbrook Farm Station Road, North Thoresby, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -183,251 GBP2024-11-30
    Officer
    2021-11-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 1
    ARMENVOY LIMITED - 1985-12-23
    554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (2 parents)
    Officer
    ~ 1995-10-06
    IIF 17 - Director → ME
  • 2
    38-42 Newport Street, Swindon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    319,833 GBP2019-05-30
    Officer
    2005-01-06 ~ 2019-05-14
    IIF 13 - Director → ME
  • 3
    LITTLE FRIENDS (UK) LTD. - 2025-01-21
    Silvermere Manor, Byfleet Road, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    190 GBP2024-12-31
    Officer
    2014-04-07 ~ 2025-01-20
    IIF 54 - Secretary → ME
  • 4
    Imaging Centre Of Excellence, Queen Elizabeth University Hospital, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    3,618,288 GBP2024-10-31
    Officer
    2021-09-30 ~ 2022-06-30
    IIF 16 - Director → ME
  • 5
    Inovo Building, 121 George Street, Glasgow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,876 GBP2024-07-31
    Officer
    2021-03-18 ~ 2022-04-06
    IIF 9 - Director → ME
  • 6
    School Of Chemistry, University Of Glasgow, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    51,568 GBP2021-12-31
    Officer
    2019-10-24 ~ 2022-02-14
    IIF 3 - Director → ME
  • 7
    ELEGANT DREAMS LIMITED - 2020-09-17
    Westbrook Farm Station Road, North Thoresby, Grimsby, N E Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,362 GBP2024-03-31
    Officer
    2016-01-01 ~ 2017-01-15
    IIF 38 - Director → ME
  • 8
    Westbrook Farm Station Road, North Thoresby, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-18 ~ 2023-06-17
    IIF 35 - Director → ME
  • 9
    DUNWILCO (592) LIMITED - 1997-06-27
    No 11 The Square, University Avenue, Glasgow, Lanarkshire
    Active Corporate (5 parents, 20 offsprings)
    Officer
    2018-06-25 ~ 2022-02-28
    IIF 2 - Director → ME
  • 10
    19 Kensington Gate, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,026 GBP2024-05-31
    Officer
    2020-05-06 ~ 2022-04-29
    IIF 4 - Director → ME
  • 11
    No 11 The Square, University Avenue, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,407 GBP2024-12-31
    Officer
    2021-02-04 ~ 2022-06-27
    IIF 5 - Director → ME
  • 12
    DUNWILCO (580) LIMITED - 1997-05-16
    70 Oakfield Avenue, Glasgow
    Active Corporate (5 parents)
    Officer
    2020-05-20 ~ 2022-03-04
    IIF 11 - Director → ME
  • 13
    Owtapokit Manor Farm Louth Road, Fotherby, Louth, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ 2016-01-01
    IIF 44 - Director → ME
  • 14
    11 The Square, University Of Glasgow, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -47,944 GBP2024-03-31
    Officer
    2021-08-16 ~ 2025-04-17
    IIF 15 - Director → ME
  • 15
    LISTER-PETTER TECHNOLOGY LIMITED - 2004-03-18
    COTEC COMPUTING SERVICES LIMITED - 2001-05-10
    LISTER-PETTER LIMITED - 1998-09-04
    R.A.LISTER & COMPANY,LIMITED - 1986-01-01
    C/o Moore Stephens, 1 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    1997-08-04 ~ 2004-07-08
    IIF 21 - Director → ME
  • 16
    LISTER SHEARING EQUIPMENT LIMITED - 1999-01-18
    R.A. LISTER FARM EQUIPMENT LIMITED - 1985-07-12
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    1997-07-22 ~ 1998-03-27
    IIF 23 - Director → ME
  • 17
    Westbrook Farm, Station Road, North Thoresby, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2005-11-01 ~ 2013-04-01
    IIF 53 - Secretary → ME
  • 18
    Titanium 1 King's Inch Place, Renfrew, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    156,258 GBP2024-08-31
    Officer
    2021-11-05 ~ 2022-10-01
    IIF 14 - Director → ME
  • 19
    3 Cuthbert Avenue, Barnetby, N Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,399 GBP2016-03-31
    Officer
    2014-01-01 ~ 2016-01-01
    IIF 37 - Director → ME
  • 20
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2004-08-02 ~ 2006-10-13
    IIF 20 - Director → ME
  • 21
    Unit 11b, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,616,561 GBP2024-12-31
    Officer
    2021-12-02 ~ 2022-03-16
    IIF 8 - Director → ME
  • 22
    134 Douglas Street, Rothesay House, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    501,959 GBP2024-12-31
    Officer
    2021-07-14 ~ 2022-03-01
    IIF 7 - Director → ME
  • 23
    The Innovation Centre, Queens Road, Queens Island, Belfast
    Active Corporate (12 parents)
    Officer
    2013-02-01 ~ 2021-06-30
    IIF 25 - Director → ME
  • 24
    The Innovation Centre, Queens Road, Queens Island, Belfast
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2013-02-01 ~ 2021-06-30
    IIF 27 - Director → ME
  • 25
    OISE PLC - 2006-07-13
    OISE LIMITED - 2005-06-28
    O.I.S.E. LIMITED - 1998-08-05
    90 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,906,502 GBP2024-12-31
    Officer
    2005-09-21 ~ 2007-05-29
    IIF 26 - Director → ME
  • 26
    Westbrook Farm Station Road, North Thoresby, Grimsby, England
    Active Corporate (2 parents)
    Officer
    2025-04-20 ~ 2025-04-25
    IIF 43 - Director → ME
  • 27
    FOLLAND AIRCRAFT LIMITED - 1976-12-31
    Lpde Offices Units 13-15 Waterwells Business Park, Quadrant Way, Hardwicke, Gloucestershire
    Dissolved Corporate
    Officer
    1997-07-22 ~ 2004-07-01
    IIF 22 - Director → ME
  • 28
    Fifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,409,568 GBP2024-03-31
    Officer
    2020-05-19 ~ 2020-06-16
    IIF 1 - Director → ME
  • 29
    No 11 The Square, University Avenue, Glasgow, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -172,033 GBP2025-03-31
    Officer
    2021-01-21 ~ 2022-04-22
    IIF 6 - Director → ME
  • 30
    THE BUTTRESS TRUST - 1994-03-28
    Draycott House Great Park Road, Almondsbury Business Centre, Bristol, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2011-01-12 ~ 2020-01-01
    IIF 24 - Director → ME
  • 31
    2 Regency Court, Barton-upon-humber, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,538 GBP2024-03-31
    Officer
    2013-04-01 ~ 2013-12-01
    IIF 33 - Director → ME
  • 32
    122 Tiverton Street, Cleethorpes, N E Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-01 ~ 2012-06-20
    IIF 41 - Director → ME
  • 33
    28/30 Whites Road, Cleethorpes, South Humberside, England
    Dissolved Corporate
    Officer
    2011-10-18 ~ 2013-02-01
    IIF 39 - Director → ME
    2013-02-01 ~ 2013-04-01
    IIF 40 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.