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, Andrew Paul

    Related profiles found in government register
  • Dean, Andrew Paul
    British chartered accountant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dean, Andrew Paul
    British chief financial officer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dean, Andrew Paul
    British chief financial officer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Dean, Andrew Paul
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friary House, 17a Friary Road, Newark, Nottinghamshire, NG24 1LE, England

      IIF 21
    • icon of address Friary House, 17a Friary Road, Newark, Nottinghamshire, NG24 1LE, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Dean, Andrew Paul
    British,irish chartered accountant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 25
  • Mr Andrew Paul Dean
    British,irish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    EMBRACE ALL LIMITED - 2014-07-03
    icon of address 1 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 3 - Director → ME
  • 3
    EMBRACE CARE LIMITED - 2014-04-29
    icon of address 1 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 5 - Director → ME
  • 4
    EMBRACE SUPPORT LIMITED - 2014-04-29
    icon of address 1 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 2 - Director → ME
  • 5
    EMBRACE SUPPORTED LIVING LIMITED - 2014-04-29
    icon of address 1 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 4 - Director → ME
Ceased 20
  • 1
    icon of address Alcester Academy, Gerard Road, Alcester, Warks
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2018-01-16
    IIF 1 - Director → ME
  • 2
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -8,862,032 GBP2024-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2024-05-31
    IIF 15 - Director → ME
  • 3
    PIMCO 2854 (TOPCO) LIMITED - 2011-05-09
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -19,345,012 GBP2024-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2024-05-31
    IIF 7 - Director → ME
  • 4
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2018-11-07 ~ 2024-05-31
    IIF 17 - Director → ME
  • 5
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2024-05-31
    IIF 19 - Director → ME
  • 6
    PIMCO 2930 LIMITED - 2013-06-13
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -13,956,735 GBP2024-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2024-05-31
    IIF 8 - Director → ME
  • 7
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    638 GBP2024-03-31
    Officer
    icon of calendar 2018-11-07 ~ 2024-05-31
    IIF 18 - Director → ME
  • 8
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-02-06 ~ 2024-05-31
    IIF 20 - Director → ME
  • 9
    PROJECT ORCHARD BIDCO LIMITED - 2021-12-20
    icon of address Harlaxton House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,368,434 GBP2024-03-31
    Officer
    icon of calendar 2021-08-25 ~ 2024-05-31
    IIF 24 - Director → ME
  • 10
    PROPERTY DESIGN & DEVELOPMENT SOLUTIONS LIMITED - 2003-02-04
    FRIARY HOUSE TRAINING LTD - 2023-04-21
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2024-05-31
    IIF 9 - Director → ME
  • 11
    PROJECT ORCHARD MIDCO 1 LIMITED - 2021-12-20
    icon of address Harlaxton House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,551,099 GBP2024-03-31
    Officer
    icon of calendar 2021-08-25 ~ 2024-05-31
    IIF 22 - Director → ME
  • 12
    PROJECT ORCHARD MIDCO 2 LIMITED - 2021-12-20
    icon of address Harlaxton House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    96,036 GBP2024-03-31
    Officer
    icon of calendar 2021-08-25 ~ 2024-05-31
    IIF 23 - Director → ME
  • 13
    PROJECT ORCHARD TOPCO LIMITED - 2021-12-20
    icon of address Harlaxton House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-08-25 ~ 2024-05-31
    IIF 21 - Director → ME
  • 14
    PIMCO 2855 (DEBTCO) LIMITED - 2011-07-07
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,705,411 GBP2024-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2024-05-31
    IIF 16 - Director → ME
  • 15
    PIMCO 2856 (PROPCO) LIMITED - 2011-06-17
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2024-05-31
    IIF 12 - Director → ME
  • 16
    PIMCO 2857 (CARECO) LIMITED - 2010-11-25
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    836,871 GBP2024-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2024-05-31
    IIF 13 - Director → ME
  • 17
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,142,173 GBP2024-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2024-05-31
    IIF 14 - Director → ME
  • 18
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2024-05-31
    IIF 11 - Director → ME
  • 19
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,150,957 GBP2024-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2024-05-31
    IIF 10 - Director → ME
  • 20
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,368,988 GBP2024-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2024-05-31
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.