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

Mr David Owen Dean

    Related profiles found in government register
  • Mr David Owen Dean
    British born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Sovereign House, Sterling Drive, Llantrisant, Rhondda Cynon Taff, CF72 8YX, Wales

      IIF 1
    • icon of address Sovereign House, Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8YX, United Kingdom

      IIF 2
  • David Owen Dean
    British born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Parkfields, Pen-y-fai, Bridgend, CF31 4NQ, Wales

      IIF 3
    • icon of address Sovereign House, Sterling Drive, Llantrisant, Rhondda Cynon Taff, CF72 8YX, Wales

      IIF 4
    • icon of address Sovereign House, Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8YX, United Kingdom

      IIF 5 IIF 6
  • Dean, David Owen
    British director born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Sovereign Court, Sterling Drive, Llantrisant, Rhondda Cynon Taff, CF72 8YX, Wales

      IIF 7
  • Mr David Owen Dean
    Welsh born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Sovereign Court, Sterling Drive, Llantrisant, Rct, CF72 8YX

      IIF 8
    • icon of address Sovereign House, Sovereign Court, Sterling Drive, Llantrisant, Rhondda Cynon Taff, CF72 8YX, United Kingdom

      IIF 9
    • icon of address Sovereign House, Sovereign Court, Sterling Drive, Llantrisant, Rhondda Cynon Taff, CF72 8YX, Wales

      IIF 10 IIF 11 IIF 12
    • icon of address Sovereign House, Sterling Drive, Llantrisant, Rhondda Cynon Taff, CF72 8YX, Wales

      IIF 13
    • icon of address Unit 1 Sovereign House, Sovereign Court, Sterling Drive, Llantrisant, Rct, CF72 8YX, United Kingdom

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address Sovereign House, Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8YX

      IIF 16 IIF 17
    • icon of address 41, Graig Y Mynydd, Thomastown, Tonyrefail, Porth, Mid Glamorgan, CF39 8FD, Wales

      IIF 18
  • David Dean
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Sovereign Court, Sterling Drive, Llantrisant, CF72 8YX, Wales

      IIF 19
  • Dean, David Owen
    British business manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Sovereign Court, Sterling Drive, Llantrisant, Rct, CF72 8YX, United Kingdom

      IIF 20
  • Dean, David Owen
    British chief executive officer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 21
  • Dean, David Owen
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5, College Street, Burnham On Sea, Somerset, TA8 1AR, United Kingdom

      IIF 22
    • icon of address The Pod, Capital Retail Park, Leckwith Road Canton, Cardiff, CF11 8EG

      IIF 23
    • icon of address Sovereign House, Sovereign Court, Sterling Drive, Llantrisant, CF72 8YX, Wales

      IIF 24
  • Dean, David Owen
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Parkfields, Pen-y-fai, Bridgend, CF31 4NQ, Wales

      IIF 25
    • icon of address Ferndale Hwb, North Road, Ferndale, CF43 4PS, Wales

      IIF 26
    • icon of address Unit 10, Maerdy Road Industrial Estate, Ferndale, Rct, CF43 4AB, United Kingdom

      IIF 27
    • icon of address Sovereign House, Sovereign Court, Sterling Drive, Llantrisant, Rhondda Cynon Taff, CF72 8YX, Wales

      IIF 28 IIF 29
    • icon of address Sovereign House, Sovereign House, Sterling Drive, Llantrisant, Rhondda Cynon Taff, CF72 8YX, Wales

      IIF 30
    • icon of address Sovereign House, Sterling Drive, Llantrisant, Rhondda Cynon Taff, CF72 8YX, Wales

      IIF 31 IIF 32
    • icon of address Sovereign House, Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8YX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Sovereign House, Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8YX, Wales

      IIF 37 IIF 38 IIF 39
    • icon of address 41 Graig Y Mynydd, Gelli Seren Farm, Thomastown, Mid Glamorgan, CF39 8FD

      IIF 40 IIF 41 IIF 42
    • icon of address 41, Graig Y Mynydd, Gelli Seren Farm, Thomastown, Mid Glamorgan, CF39 8FD, United Kingdom

      IIF 43
  • Dean, David Owen

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Sovereign Court, Sterling Drive, Llantrisant, Rhondda Cynon Taff, CF72 8YX, Wales

      IIF 44
    • icon of address Sovereign House, Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8YX, Wales

      IIF 45
    • icon of address 73 Charles Street, Porth, Mid Glamorgan, CF39 9YD

      IIF 46
  • Dean, David Owen
    Welsh director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Dean, David Owen
    Welsh management consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Sovereign House, Sovereign Court, Sterling Drive, Llantrisant, Rct, CF72 8YX, United Kingdom

      IIF 48
  • Dean, David Owen
    Welsh managing director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Sovereign Court, Sterling Drive, Llantrisant, Rhondda Cynon Taff, CF72 8YX, United Kingdom

      IIF 49
  • Dean, Dave

    Registered addresses and corresponding companies
    • icon of address 43, Parkfields, Pen-y-fai, Bridgend, CF31 4NQ, Wales

      IIF 50
  • Dean, David

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Sovereign Court, Sterling Drive, Llantrisant, CF72 8YX, Wales

      IIF 51
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 1 Dinam Park, Ton Pentre, Pentre, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address Sovereign House Sovereign House, Sterling Drive, Llantrisant, Rhondda Cynon Taff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -696 GBP2020-12-31
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address Sovereign House Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Sovereign House Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    -39,496 GBP2023-12-31
    Officer
    icon of calendar 2012-08-06 ~ now
    IIF 39 - Director → ME
    icon of calendar 2012-08-06 ~ now
    IIF 45 - Secretary → ME
  • 5
    BMCHOCOLATE.COM LTD - 2018-02-07
    icon of address 43 Parkfields, Pen-y-fai, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,230 GBP2019-12-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-02-01 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    COLE'S FOODOLOGY LIMITED - 2022-06-07
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -51,813 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Sovereign House Sovereign Court, Sterling Drive, Llantrisant, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address Sovereign House Sovereign Court, Sterling Drive, Llantrisant, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 24 - Director → ME
    icon of calendar 2025-03-12 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    SOVEREIGN CONNECT LTD - 2019-01-22
    icon of address Sovereign House Sovereign Court, Sterling Drive, Llantrisant, Rhondda Cynon Taff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -8,186 GBP2023-12-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    REDI 204 LIMITED - 2011-09-12
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 43 - Director → ME
  • 11
    HORIZON MEDIA SOLUTIONS LTD - 2018-08-10
    icon of address Sovereign House, Sterling Drive, Llantrisant, Rhondda Cynon Taff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -331 GBP2021-12-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address Sovereign House, Sterling Drive, Llantrisant, Rhondda Cynon Taff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -97,257 GBP2021-12-31
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 13
    icon of address Cf43 4ab, Unit 10 Maerdy Road Industrial Estate, Ferndale, Rct, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 27 - Director → ME
  • 14
    RISKMONITOR BSS LIMITED - 2017-07-20
    icon of address Sovereign House Sovereign Court, Sterling Drive, Llantrisant, Rct
    Active Corporate (2 parents)
    Equity (Company account)
    -38,149 GBP2023-12-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Sovereign House Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    739,090 GBP2023-12-31
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 38 - Director → ME
  • 16
    COLLCOM LIMITED - 2011-10-27
    icon of address Sovereign House Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan
    Active Corporate (6 parents)
    Equity (Company account)
    297,634 GBP2023-12-31
    Officer
    icon of calendar 2005-02-26 ~ now
    IIF 37 - Director → ME
  • 17
    icon of address Ferndale Hwb, North Road, Ferndale, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Sovereign House Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Sovereign House Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address Sovereign House Sovereign Court, Sterling Drive, Llantrisant, Rhondda Cynon Taff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    65 GBP2023-12-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 21
    icon of address Sovereign House Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    800,000 GBP2023-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 22
    Company number 03822062
    Non-active corporate
    Officer
    icon of calendar 1999-08-09 ~ now
    IIF 41 - Director → ME
Ceased 9
  • 1
    icon of address Units 8-9, Maerdy Road Industrial Estate, Ferndale, Mid Glamorgan
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    254,369 GBP2023-12-31
    Officer
    icon of calendar 1998-01-05 ~ 2025-02-10
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Has significant influence or control OE
  • 2
    icon of address House Of Sport 3, Clos Parc Morgannwg, Cardiff, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-09-03 ~ 2017-02-28
    IIF 23 - Director → ME
  • 3
    ELITE COACHING SCHOOL LTD - 2017-06-09
    icon of address Sovereign House Sovereign Court, Sterling Drive, Llantrisant, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ 2017-10-01
    IIF 7 - Director → ME
    icon of calendar 2015-11-23 ~ 2017-10-01
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COLE'S FOODOLOGY LIMITED - 2022-06-07
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -51,813 GBP2023-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2024-05-10
    IIF 48 - Director → ME
  • 5
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ 2019-04-26
    IIF 21 - Director → ME
  • 6
    icon of address Sovereign House Sterling Drive, Llantrisant, Pontyclun, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-06
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ 2024-08-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    icon of address Sovereign House Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    739,090 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-29
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    COLLCOM LIMITED - 2011-10-27
    icon of address Sovereign House Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan
    Active Corporate (6 parents)
    Equity (Company account)
    297,634 GBP2023-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2006-08-01
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-04-26
    IIF 16 - Has significant influence or control OE
  • 9
    REGISTRAR OF SKILLED PERSONS LIMITED - 2014-05-30
    icon of address 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,781 GBP2021-04-30
    Officer
    icon of calendar 2011-08-10 ~ 2011-11-08
    IIF 22 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.