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

Birks, Dean John

    Related profiles found in government register
  • Birks, Dean John
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barracks Workshops, 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, ST5 1LG, England

      IIF 1
  • Birks, Dean John
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Birks, Dean John
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Barracks Courtyard, Barracks Square, Newcastle, ST5 1LG, England

      IIF 8
  • Birks, Dean John
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Evolution, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QF, United Kingdom

      IIF 9 IIF 10
  • Birks, Dean
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 11
  • Birks, Dean John
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barracks Workshops, Barracks Road, 2-3 Barracks Court, Newcastle, ST5 1LG, England

      IIF 12
  • Birks, Dean
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 13
    • icon of address The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, United Kingdom

      IIF 14
  • Mr Dean Birks
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 15
  • Birks, Dean John
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 16
  • Birks, Dean John
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle-under-lyme, ST5 9QF, England

      IIF 17
    • icon of address Lake View, Festival Way, Stoke On Trent, Staffordshire, ST1 5BJ, England

      IIF 18
  • Mr Dean Birks
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 19
    • icon of address The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, United Kingdom

      IIF 20
  • Birks, Dean
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 21
  • Mr Dean John Birks
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, High Street, Cheadle, Staffordshire, ST10 1AA, England

      IIF 22
    • icon of address 2-3 Barracks Courtyard, Barracks Square, Newcastle, ST5 1LG, England

      IIF 23
    • icon of address The Barracks Workshops, 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, ST5 1LG, England

      IIF 24
    • icon of address Unit 2 Evolution, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, England

      IIF 25
    • icon of address Unit 2 Evolution, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QF, United Kingdom

      IIF 26
    • icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 27 IIF 28 IIF 29
  • Birks, Dean John

    Registered addresses and corresponding companies
    • icon of address Unit 2 Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle-under-lyme, ST5 9QF, England

      IIF 31
    • icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 32 IIF 33
  • Birks, Dean
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 34
  • Mr Dean Birks
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 35
  • Mr Dean John Birks
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 36
  • Birks, Dean

    Registered addresses and corresponding companies
    • icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 37 IIF 38
  • Mr Dean Birks
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highpoint, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SH, England

      IIF 39
  • Mr Dean John Birks
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle-under-lyme, ST5 9QF, England

      IIF 40
    • icon of address Lake View, Festival Way, Stoke On Trent, Staffordshire, ST1 5BJ, England

      IIF 41
    • icon of address The Glades, Festival Way, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 42
  • Mr Dean Jjohn Birks
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Westlands Avenue, Newcastle, ST5 2PX, England

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,444 GBP2024-03-31
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 11 - Director → ME
    icon of calendar 2017-06-16 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Glades, Festival Way, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,592 GBP2025-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7a High Street, Cheadle, Staffordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 22 - Right to appoint or remove members as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address The Barracks Workshops 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    INFINITY HOMES LIMITED - 2019-11-22
    icon of address Lake View Festival Way, Festival Park, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 8
    icon of address 2-3 Barracks Courtyard Barracks Square, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    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
  • 9
    icon of address Highpoint Festival Way, Festival Park, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-07-30 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 10
    icon of address Highpoint, Festival Way, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Lake View, Festival Way, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    SIGNATURE FUNDING SOLUTIONS LIMITED - 2022-07-13
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Highpoint, Festival Way, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SIGNATURE FINANCIAL SERVICES LIMITED - 2022-07-13
    SIGNATURE FUNDING SOLUTIONS LIMITED - 2024-09-25
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,006 GBP2024-03-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    SIGNATURE COMMERCIAL FUNDING LIMITED - 2024-03-02
    SIGNATURE SPECIALIST FUNDING LIMITED - 2024-09-25
    SIGNATURE SPECIALIST FINANCE LIMITED - 2024-02-10
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-12-15 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,606 GBP2024-06-30
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 2 - Director → ME
    icon of calendar 2017-12-20 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TEAL GREEN HOMES LIMITED - 2020-11-05
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    307,250 GBP2024-03-31
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,974 GBP2025-03-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 6 - Director → ME
    icon of calendar 2016-08-12 ~ now
    IIF 32 - Secretary → ME
  • 19
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-12-15 ~ 2022-09-14
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Person with significant control
    icon of calendar 2024-05-10 ~ 2025-09-12
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    icon of address 7a High Street, Cheadle, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2018-06-13
    IIF 12 - LLP Designated Member → ME
  • 4
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,606 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-12-20 ~ 2017-12-20
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,974 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2020-04-22
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Has significant influence or control as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.