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, Maxwell Bruce

    Related profiles found in government register
  • Dean, Maxwell Bruce
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Balterley Green Barns, Deans Lane, Balterley Green, Balterley Green, Crewe, Cheshire, CW2 5QJ, United Kingdom

      IIF 1
  • Dean, Maxwell Bruce
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Deans Lane, Balterley Green, Cheshire, CW2 5QJ, United Kingdom

      IIF 2
    • icon of address Goldengates Lodge, Crewe Hall, Weston Road, Crewe, Cheshire, CW2 5XN, United Kingdom

      IIF 3
    • icon of address Djh Accountants Limited, Porthill Lodge, High Street Wolstanton, Newcastle, Staffordshire, ST5 0EZ, United Kingdom

      IIF 4
    • icon of address Djh Accountants Limited, Porthill Lodge, High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ, United Kingdom

      IIF 5
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ, United Kingdom

      IIF 6
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 7
  • Dean, Maxwell Bruce
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Balterley Green Barns, Deans Lane, Balterley Green, Cheshire, CW2 5QJ, United Kingdom

      IIF 8
    • icon of address Goldengates Lodge, Crewe Hall, Weston Road, Crewe, Cheshire, CW2 5XN, United Kingdom

      IIF 9 IIF 10
    • icon of address Unit 3, Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire, CW11 4RQ, England

      IIF 11 IIF 12
    • icon of address Unit 3, Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire, CW11 4RQ, United Kingdom

      IIF 13
  • Dean, Maxwell Bruce
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, 5 Balterley Green Farm Barn, Deans Lane, Crewe, Cheshire, CW2 5QJ

      IIF 14
    • icon of address The Willows, 5 Balterley Green Farm Barn, Deans Lane, Crewe, Cheshire, CW2 5QJ, United Kingdom

      IIF 15
  • Mr Maxwell Bruce Dean
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Balterley Green Barns, Deans Lane, Balterley, Crewe, Cheshire, CW2 5QJ, England

      IIF 16
  • Dean, Maxwell Bruce
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 17
  • Dean, Maxwell Bruce
    British

    Registered addresses and corresponding companies
    • icon of address Unit 3, Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire, CW11 4RQ, England

      IIF 18
  • Mr Maxwell Bruce Dean
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goldengates Lodge, Crewe Hall, Weston Road, Crewe, Cheshire, CW2 5XN, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ, United Kingdom

      IIF 22
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, ST1 5SQ, United Kingdom

      IIF 23
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Balterley Green Barns Deans Lane, Balterley, Crewe, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,476 GBP2024-06-30
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    icon of address Goldengates Lodge Crewe Hall, Weston Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    483,234 GBP2024-12-31
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Goldengates Lodge Crewe Hall, Weston Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    CLIMATE MECHANICAL SERVICE LIMITED - 2006-10-04
    icon of address Goldengates Lodge Crewe Hall, Weston Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    624,569 GBP2024-12-31
    Officer
    icon of calendar 2003-10-30 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Goldengates Lodge Crewe Hall, Weston Road, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,383 GBP2024-12-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Unit 3 Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    DJH NO 6 LIMITED - 2017-02-02
    ARGOP LIMITED - 2016-12-13
    ARGOP LIMITED - 2015-12-24
    DJH NO 4 LIMITED - 2016-01-15
    icon of address 4 Lyme Drive, Lymevale Court, Parklands, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,522,818 GBP2024-03-31
    Officer
    icon of calendar 2015-12-24 ~ 2016-12-07
    IIF 4 - Director → ME
    icon of calendar 2014-12-12 ~ 2015-12-24
    IIF 5 - Director → ME
  • 2
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2015-11-06
    IIF 2 - Director → ME
  • 3
    icon of address Unit 3 Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    962,213 GBP2024-12-31
    Officer
    icon of calendar 2007-03-13 ~ 2016-03-04
    IIF 12 - Director → ME
    icon of calendar 2007-03-13 ~ 2014-07-01
    IIF 18 - Secretary → ME
  • 4
    icon of address Unit 3 Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    400,466 GBP2024-12-31
    Officer
    icon of calendar 2010-05-19 ~ 2016-03-04
    IIF 8 - Director → ME
  • 5
    CLIMATE MECHANICAL SERVICE LIMITED - 2006-10-04
    icon of address Goldengates Lodge Crewe Hall, Weston Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    624,569 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-29 ~ 2023-12-28
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    106,306 GBP2015-12-31
    Officer
    icon of calendar 2012-10-29 ~ 2016-02-10
    IIF 13 - Director → ME
  • 7
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2020-04-06
    IIF 15 - LLP Member → ME
  • 8
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2020-04-06
    IIF 14 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.