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

Meaden, Deborah Sonia

    Related profiles found in government register
  • Meaden, Deborah Sonia
    British acquisitions director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Higher House, Kingscott, Torrington, Devon, EX38 7JJ, England

      IIF 1
  • Meaden, Deborah Sonia
    British chairman born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 2
  • Meaden, Deborah Sonia
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curzon House, Southernhay West, Exeter, EX1 1RS, England

      IIF 3
    • icon of address Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 4 IIF 5 IIF 6
    • icon of address Meadenspeak, Unit 6, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP, United Kingdom

      IIF 10
    • icon of address Unit 2, The Courtyard, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 11
    • icon of address Unit 6 The Granary, Bowden's Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 12
  • Meaden, Deborah Sonia
    British investor born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 13
  • Meaden, Deborah Sonia
    British investor entrepreneur born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadenspeak, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 14
  • Meaden, Deborah Sonia
    British investor/entrepreneur born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadenspeak, Unit 6 The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 15
  • Meaden, Deborah Sonia
    British nxd holiday parks born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadenspeak, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 16
  • Meaden, Deborah Sonia
    born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadenspeak Unit 6 The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 17
  • Meaden, Deborah Sonia
    British director born in February 1959

    Registered addresses and corresponding companies
  • Meaden, Deborah Sonia
    British investor born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Place Farm, Court Street, Tisbury, Salisbury, SP3 6LW, England

      IIF 23
  • Meaden, Deborah Sonia
    British director

    Registered addresses and corresponding companies
    • icon of address Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 24
  • Meaden, Deborah Sonia
    British holiday park operator

    Registered addresses and corresponding companies
    • icon of address Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 25
  • Ms Deborah Sonia Meaden
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadenspeak, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP, England

      IIF 26
  • Deborah Sonia Meaden
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadenspeak, Bowdens Business Centre, Hambridge, Langport, TA10 0BP, England

      IIF 27
  • Mrs Deborah Sonia Meaden
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadenspeak, Hambridge, Langport, TA10 0BP, England

      IIF 28
    • icon of address Meadenspeak, Unit 6, The Granary, Bowdens Business Centre, Hambridge, Langport, Somerset, TA10 0BP, England

      IIF 29
  • Deborah Sonia Meaden
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadenspeak, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 30
    • icon of address Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP, United Kingdom

      IIF 31
    • icon of address The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o A C Mole And Sons, Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -115,565 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-10-06 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Curzon House, Southernhay West, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 6 Freeman Street, Grimsby, South Humberside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 12 - Director → ME
  • 4
    TONEDALE PROPERTIES LIMITED - 2006-03-27
    icon of address Unit 4 Tonedale Business Park, Tonedale, Wellington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,168,910 GBP2024-12-31
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Windyridge, Sithney, Helston, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,718 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,327 GBP2020-02-29
    Officer
    icon of calendar 2004-09-13 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Curzon House, Southernhay West, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address The Custom House, The Strand, Barnstaple, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address C/o A C Mole And Sons, Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    -14,899 GBP2023-12-31
    Officer
    icon of calendar 2002-11-27 ~ now
    IIF 13 - Director → ME
    icon of calendar 2002-11-27 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 Cheapside House, High Street, Gillingham, Dorset, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 23 - Director → ME
Ceased 15
  • 1
    SPERANZA LIMITED - 1991-10-18
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-07-17
    IIF 21 - Director → ME
  • 2
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -353,491 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-10-14 ~ 2020-02-22
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DSM ENERGY LIMITED - 2011-05-06
    icon of address Unit 2 Mendip Vale Trading Estate, Cheddar, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,002 GBP2024-03-31
    Officer
    icon of calendar 2011-05-03 ~ 2012-08-14
    IIF 11 - Director → ME
  • 4
    icon of address Suite 1, Higher House, Kingscott, Torrington, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -32,751 GBP2024-12-31
    Officer
    icon of calendar 2006-08-09 ~ 2016-03-15
    IIF 1 - Director → ME
  • 5
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,873 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    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
  • 6
    icon of address Suite 309 Screenworks 22 Highbury Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,297 GBP2023-12-31
    Officer
    icon of calendar 2006-11-03 ~ 2016-03-14
    IIF 16 - Director → ME
  • 7
    icon of address Park Farm Depot, Holly Lane, Banstead, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    384,867 GBP2024-07-31
    Officer
    icon of calendar 2008-12-24 ~ 2011-03-31
    IIF 5 - Director → ME
  • 8
    icon of address No. 1 Croydon 7th Floor, 12-16 Addiscombe Road, Croydon, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-12-09 ~ 2008-12-09
    IIF 14 - Director → ME
    icon of calendar 2008-12-09 ~ 2013-11-20
    IIF 15 - Director → ME
  • 9
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-08 ~ 2007-07-17
    IIF 20 - Director → ME
  • 10
    THE CHALK FARM TRUST - 1998-06-25
    icon of address Michael Dixon, Finance Director, Roundhouse, Chalk Farm Road, London
    Active Corporate (18 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-05 ~ 2013-05-23
    IIF 7 - Director → ME
  • 11
    LATERAL CORP. LIMITED - 2012-04-13
    icon of address 24 Orchard Road, Wrafton, Braunton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,084 GBP2021-12-31
    Officer
    icon of calendar 2008-11-12 ~ 2012-03-01
    IIF 9 - Director → ME
  • 12
    DE FACTO 1192 LIMITED - 2005-02-10
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2007-07-17
    IIF 22 - Director → ME
  • 13
    DE FACTO 1189 LIMITED - 2005-02-10
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2007-07-17
    IIF 18 - Director → ME
  • 14
    WESTSTAR TRADING CO. LIMITED - 1988-03-08
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-07-17
    IIF 19 - Director → ME
  • 15
    SARAH LU LIMITED - 2007-10-08
    icon of address 7 Wallingford End, Little Billing, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2012-07-23
    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.