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

Goldberg, Dean John

    Related profiles found in government register
  • Goldberg, Dean John
    British

    Registered addresses and corresponding companies
    • icon of address 22 Oaks Way, Long Ditton, Surrey, KT6 5DS

      IIF 1
  • Goldberg, Dean John
    British director

    Registered addresses and corresponding companies
    • icon of address Bowes House, 17, Bowes Road, Walton-on-thames, Surrey, KT12 3HS, United Kingdom

      IIF 2
  • Goldberg, Dean John
    British director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 22 Oaks Way, Long Ditton, Surrey, KT6 5DS

      IIF 3
    • icon of address Bowes House, 17, Bowes Road, Walton-on-thames, Surrey, KT12 3HS, United Kingdom

      IIF 4
  • Goldberg, Dean John
    British financial adviser born in September 1960

    Registered addresses and corresponding companies
    • icon of address Bowes House, 17, Bowes Road, Walton-on-thames, Surrey, KT12 3HS, United Kingdom

      IIF 5
  • Goldberg, Dean John
    British ifa born in September 1960

    Registered addresses and corresponding companies
    • icon of address Bowes House, 17, Bowes Road, Walton-on-thames, Surrey, KT12 3HS, United Kingdom

      IIF 6
  • Goldberg, Dean John
    British independant financial advisor born in September 1960

    Registered addresses and corresponding companies
    • icon of address 22 Oaks Way, Long Ditton, Surrey, KT6 5DS

      IIF 7
  • Goldberg, Dean John
    British marketing director born in September 1960

    Registered addresses and corresponding companies
  • Golberg, Dean John
    British marketing director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 22 Oakes Way, Long Ditton, Surrey, KT6 5DS

      IIF 13
  • Goldberg, Dean John

    Registered addresses and corresponding companies
    • icon of address Suite 7 & 8 Silverbirch House, Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom

      IIF 14
    • icon of address Suite 7 & 8 Silverbirch House, Dcs Business Centre, Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom

      IIF 15 IIF 16
  • Goldberg, Dean John
    born in September 1960

    Registered addresses and corresponding companies
    • icon of address Magnesia House, 6 Playhouse Yard, London, EC4V 5EX, United Kingdom

      IIF 17
  • Goldberg, Dean

    Registered addresses and corresponding companies
    • icon of address Suite 7 & 8 Silverbirch House, Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Newcastle Upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom

      IIF 18
  • Goldberg, Dean John
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cottage Ardesley House, Braidley Road, Bournemouth, BH2 6JX, England

      IIF 19
  • Golgberg, Dean John
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hillside Way, Godalming, GU7 2HN, England

      IIF 20
  • Goldberg, Dean John
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Channel, Union Street Market Place, Ashbourne, Derbyshire, DE6 1FB, United Kingdom

      IIF 21
    • icon of address 31, Chertsey Street, Guildford, Surrey, GU1 4HD, England

      IIF 22
  • Goldberg, Dean John
    English director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hillside Way, Godalming, GU7 2HN, United Kingdom

      IIF 23
    • icon of address 4, Garth Twentyone, Newcastle Upon Tyne, NE12 6SY, United Kingdom

      IIF 24
  • Goldberg, Dean John
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Oakdene, Ascot, Berkshire, SL5 0BU, United Kingdom

      IIF 25
  • Goldberg, Dean John
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Channel, Union Street, Ashbourne, Derbyshire, DE6 1FB, United Kingdom

      IIF 26
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 27
    • icon of address Rutland House, Edmund Street, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 28
    • icon of address 4/2 100, West Regent Street, Glasgow, Scotland, G2 2QD

      IIF 29
    • icon of address Tree Tops, Hill House Hill, Liphook, East Hampshire, GU30 7PX, Great Britain

      IIF 30
    • icon of address Treetops, Hill House Hill, Liphook, Hampshire, GU30 7PX, England

      IIF 31
    • icon of address 6, Playhouse Yard, London, EC4V 5EX, England

      IIF 32
    • icon of address Magnesia House, 6 Playhouse Yard, London, EC4V 5EX, England

      IIF 33
    • icon of address Magnesia House, 6 Playhouse Yard, London, EC4V 5EX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 37
  • Goldberg, Dean John
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treetops, Hill House Hill, Liphook, GU30 7PX, England

      IIF 38
  • Mr Dean John Golgberg
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hillside Way, Godalming, GU7 2HN, England

      IIF 39
  • Mr Dean John Goldberg
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Garth Twentyone, Newcastle Upon Tyne, NE12 6SY, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Rutland House Edmund Street, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 31 Chertsey Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 5
    PARK CALEDONIA GROUP LIMITED - 2014-01-30
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-15 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address C/o Pc Capital, Magnesia House, 6 Playhouse Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 1 The Channel, Union Street Market Place, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 8
    icon of address C/o Pc Capital, Magnesia House, 6 Playhouse Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 1st Floor, Quay 2 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-01 ~ dissolved
    IIF 6 - Director → ME
  • 10
    PLANTAGENET LTD - 2024-06-05
    icon of address Cottage Ardesley House, Braidley Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2006-04-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    icon of address Magnesia House, 6 Playhouse Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -33,087.20 GBP2023-11-30
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 16 - Secretary → ME
  • 14
    icon of address Treetops, Hill House Hill, Liphook, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 15 - Secretary → ME
  • 16
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,532.47 GBP2024-05-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 18 - Secretary → ME
  • 17
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 14 - Secretary → ME
  • 18
    icon of address Treetops, Hill House Hill, Liphook
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address Magnesia House, 6 Playhouse Yard, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 20
    icon of address 22 Church Lane, Lincoln, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 23 - Director → ME
Ceased 16
  • 1
    icon of address 21 Buckle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2006-06-19
    IIF 7 - Director → ME
  • 2
    PC LAND NO 6 LIMITED - 2005-09-22
    icon of address 69 Old Oak Lane, North Acton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2005-08-11
    IIF 12 - Director → ME
  • 3
    icon of address 23 Oakdene, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2017-09-01
    IIF 25 - Director → ME
  • 4
    icon of address 6 Bridge Road 6 Bridge Road Business Park, Bridge Road, Haywards Heath, Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,778,829 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2014-06-03
    IIF 33 - Director → ME
  • 5
    icon of address C/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-02 ~ 2019-03-08
    IIF 29 - Director → ME
  • 6
    icon of address 5 Woodlands Place, Banchory, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2005-08-05
    IIF 13 - Director → ME
  • 7
    icon of address 8 Riverside Park, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-18 ~ 2006-06-16
    IIF 9 - Director → ME
  • 8
    icon of address Erskine House, 4th Floor, 68-73 Queen Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2006-02-18 ~ 2006-06-16
    IIF 11 - Director → ME
  • 9
    icon of address Erskine House, 4th Floor, 68-73 Queen Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2006-02-18 ~ 2006-06-16
    IIF 10 - Director → ME
  • 10
    PARK CALEDONIA TRUSTEES LIMITED - 2002-08-23
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-26 ~ 2011-09-15
    IIF 5 - Director → ME
  • 11
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    759.95 GBP2023-11-01
    Officer
    icon of calendar 2022-10-20 ~ 2023-01-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2023-01-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Tree Tops, Hill House Hill, Liphook, Hampshire
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    250,000 GBP2015-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2015-03-16
    IIF 32 - Director → ME
  • 13
    PC LAND NO 24 LIMITED - 2006-08-04
    icon of address 66 Tay Street, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2005-06-23
    IIF 8 - Director → ME
  • 14
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,320,123 GBP2022-12-31
    Officer
    icon of calendar 2003-07-02 ~ 2007-10-20
    IIF 3 - Director → ME
    icon of calendar 2005-08-01 ~ 2007-10-20
    IIF 1 - Secretary → ME
  • 15
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ 2023-02-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ 2023-02-23
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    105,371 GBP2024-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2016-10-18
    IIF 30 - 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.