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, James Fraser

    Related profiles found in government register
  • Dean, James Fraser
    British administrator born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marina Cottage, Rowton Bridge Road Christleton, Chester, Cheshire, CH3 7BD

      IIF 1
  • Dean, James Fraser
    British business director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falcon Mill, 3rd Floor, Handel Street, Bolton, BL1 8BL, England

      IIF 2
    • Marina Cottage, Rowton Bridge Road Christleton, Chester, Cheshire, CH3 7BD

      IIF 3
  • Dean, James Fraser
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Lawson Fox, 3rd Floor Falcon Mill, Handel Street, Bolton, BL1 8DL, England

      IIF 4
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 5
  • Dean, James Fraser
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beehive House, 30 Boughton, Chester, Cheshire, CH3 5AG, United Kingdom

      IIF 6
    • Marina Cottage, Rowton Bridge Road Christleton, Chester, Cheshire, CH3 7BD

      IIF 7
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Dean, James Fraser
    British director and company secretary born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marina Cottage, Rowton Bridge Road, Christleton, Chester, CH3 7BD, United Kingdom

      IIF 9
  • Dean, James Fraser
    British finance director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marina Cottage, Rowton Bridge Road, Christleton, Chester, CH3 7BD, England

      IIF 10
  • Dean, James Fraser
    British none born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank, 187a Ashley Road, Hale, WA15 9SQ

      IIF 11
  • Dean, James Fraser
    British operations director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marina Cottage, Rowton Bridge Road Christleton, Chester, Cheshire, CH3 7BD

      IIF 12
  • Dean, James Fraser
    British sales manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marina Cottage, Rowton Bridge Road Christleton, Chester, Cheshire, CH3 7BD

      IIF 13
  • Dean, James Fraser
    British wine merchant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marina Cottage, Rowton Bridge Road Christleton, Chester, Cheshire, CH3 7BD

      IIF 14 IIF 15
  • Mr James Fraser Dean
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beehive House, 30 Boughton, Chester, Cheshire, CH3 5AG, United Kingdom

      IIF 16
    • Marina Cottage, Rowton Bridge Road, Christleton, Chester, CH3 7BD, United Kingdom

      IIF 17
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Dean, James Fraser
    British business director

    Registered addresses and corresponding companies
    • Falcon Mill, 3rd Floor, Handel Street, Bolton, BL1 8BL, England

      IIF 19
  • Dean, James Fraser
    British call centre manager

    Registered addresses and corresponding companies
    • St Johns Chambers, Love Street, Chester, Cheshire, CH1 1QN, England

      IIF 20
  • Dean, James Fraser
    British director

    Registered addresses and corresponding companies
    • Marina Cottage, Rowton Bridge Road Christleton, Chester, Cheshire, CH3 7BD

      IIF 21
  • Mr James Fraser Dean
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Marina Cottage, Rowton Bridge Road, Christleton, Chester, CH3 7BD, England

      IIF 22
  • Dean, James Fraser

    Registered addresses and corresponding companies
    • Beehive House, 30 Boughton, Chester, Cheshire, CH3 5AG, United Kingdom

      IIF 23
    • The Old Bank, 187a Ashley Road, Hale, WA15 9SQ

      IIF 24
  • Dean, James

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    Beehive House, 30 Boughton, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-29 ~ now
    IIF 6 - director → ME
    2025-01-29 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 8 - director → ME
    2020-08-04 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    BUTTERWORTHS LEGAL SERVICES LIMITED - 2011-01-05
    DEBTMATTERS DEBT MANAGEMENT LIMITED - 2010-03-16
    CHALLENGER SPORTSWEAR LIMITED - 2008-12-12
    Milner Boardman & Partners, The Old Bank 187a Ashley Road, Hale
    Dissolved corporate (2 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 11 - director → ME
    2011-06-21 ~ dissolved
    IIF 24 - secretary → ME
  • 4
    ABBOTHEATH LIMITED - 1996-02-13
    St Johns Chambers, Love Street, Chester, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2001-01-01 ~ dissolved
    IIF 20 - secretary → ME
  • 5
    Marina Cottage Rowton Bridge Road, Christleton, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -968 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    Lawson Fox, Falcon Mill 3rd Floor, Handel Street, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -1,319,186 GBP2023-12-31
    Officer
    2007-08-24 ~ now
    IIF 2 - director → ME
    2007-08-24 ~ now
    IIF 19 - secretary → ME
  • 7
    SL NOMINEES LIMITED - 2015-03-06
    C/o Lawson Fox 3rd Floor Falcon Mill, Handel Street, Bolton, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2014-11-07 ~ dissolved
    IIF 4 - director → ME
  • 8
    UNIQUE BUSINESS FINANCE LIMITED - 2010-10-12
    RATCLIFFE & CO (PRESTON) LIMITED - 2003-11-27
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 5 - director → ME
Ceased 8
  • 1
    Beehive House, 30 Boughton, Chester, United Kingdom
    Corporate (2 parents)
    Officer
    2020-05-01 ~ 2023-01-01
    IIF 10 - director → ME
    Person with significant control
    2020-05-01 ~ 2023-01-01
    IIF 22 - Has significant influence or control OE
  • 2
    St Johns Chambers, Love St, Chester
    Dissolved corporate (1 parent)
    Officer
    1995-04-01 ~ 2004-04-01
    IIF 14 - director → ME
  • 3
    DEBTMATTERS LIMITED - 2011-07-13
    RATCLIFFE & CO FINANCIAL OPTIONS LIMITED - 2003-12-08
    DEBTWATCH LIMITED - 2002-11-18
    3 Hardman Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-08-01 ~ 2009-02-09
    IIF 13 - director → ME
  • 4
    THREE ARROWS LEASING LIMITED - 2008-10-07
    Europa House, Barcroft Street, Bury, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    89,048 GBP2024-03-31
    Officer
    2008-08-18 ~ 2013-03-31
    IIF 3 - director → ME
  • 5
    CREDITFLEX LOANS & MORTGAGES LIMITED - 2010-08-06
    CREDITFLEX LIMITED - 2008-12-12
    LOANMATTERS LIMITED - 2007-05-03
    Atria, Spa Road, Bolton
    Dissolved corporate (4 parents)
    Officer
    2007-04-23 ~ 2009-02-09
    IIF 7 - director → ME
    2007-04-23 ~ 2008-11-24
    IIF 21 - secretary → ME
  • 6
    C/o Hacker Young St Johns, Chambers, Love Street, Chester
    Dissolved corporate (1 parent)
    Officer
    1998-07-10 ~ 2003-05-16
    IIF 1 - director → ME
  • 7
    Whilton Locks, Whilton, Daventry, Northamptonshire
    Corporate (5 parents)
    Equity (Company account)
    1,713,523 GBP2024-03-31
    Officer
    1995-04-24 ~ 2004-04-01
    IIF 15 - director → ME
  • 8
    CLASSIC WINES & SPIRITS LIMITED - 2010-10-18
    CLASSIC WINE WAREHOUSES LIMITED - 1993-07-14
    The Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    ~ 1998-02-09
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.