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 Joshua James Dean

    Related profiles found in government register
  • Mr Joshua James Dean
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quarry Gap, Dick Lane, Tyersal, Bradford, BD4 8JH, United Kingdom

      IIF 1
    • icon of address Rising Sun, Scholes Lane, Scholes, Cleckheaton, BD19 6NR, England

      IIF 2
    • icon of address Rising Sun, Scholes Lane, Scholes, Cleckheaton, BD19 6NR, United Kingdom

      IIF 3
  • Mr Joshua Dean
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Dick Lane, Bradford, BD4 8JH, United Kingdom

      IIF 4 IIF 5
  • Dean, Joshua James
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quarry Gap, Dick Lane, Tyersal, Bradford, West Yorkshire, BD4 8JH, United Kingdom

      IIF 6
    • icon of address Rising Sun, Scholes Lane, Scholes, Cleckheaton, BD19 6NR, England

      IIF 7
    • icon of address Rising Sun, Scholes Lane, Scholes, Cleckheaton, West Yorkshire, BD19 6NR, United Kingdom

      IIF 8
  • Mr Joshua James Dean
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quarry Gap/ 250, Dick Lane, Tyersal, Bradford, BD4 8JH, England

      IIF 9
  • Dean, Joshua
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Dick Lane, Bradford, BD4 8JH, United Kingdom

      IIF 10 IIF 11
  • Mr Joshua Dean
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, St. Margarets Road, Poole, BH15 2DL, England

      IIF 12
  • Mr Joshua Dean
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Quarries, Swindon, SN1 4EX, United Kingdom

      IIF 13
  • Mr Joshua Augustine Dean
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Flambard Avenue, Christchurch, BH23 2NF, England

      IIF 14
    • icon of address 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 15
    • icon of address 38, Abbey Close, Hayes, UB3 3PJ, England

      IIF 16
    • icon of address 4 Longwalk, Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 17
  • Mr Joshua Dean
    English born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194 Millfield, Poole, BH17 7XQ, England

      IIF 18
  • Dean, Joshua
    British contracts manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quarry Gap/ 250, Dick Lane, Tyersal, Bradford, BD4 8JH, England

      IIF 19
  • Dean, Joshua Augustine
    British accountant born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Longwalk, Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 20
  • Dean, Joshua Augustine
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Abbey Close, Hayes, UB3 3PJ, England

      IIF 21
  • Dean, Joshua Augustine
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Flambard Avenue, Christchurch, BH23 2NF, England

      IIF 22
    • icon of address 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 23
  • Dean, Joshua Augustine
    British finance director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Pallet Yard, Eastboro Way, Nuneaton, CV11 6SQ, England

      IIF 24
  • Dean, Joshua
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, St. Margarets Road, Poole, BH15 2DL, England

      IIF 25
  • Dean, Joshua
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Quarries, Swindon, SN1 4EX, England

      IIF 26
    • icon of address 109-111 London Road, Marlborough, Wilts, SN8 1LH

      IIF 27
  • Dean, Joshua
    British managing director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Quarries, Swindon, SN1 4EX, United Kingdom

      IIF 28
  • Dean, Joshua
    English director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194 Millfield, Poole, BH17 7XQ, England

      IIF 29
  • Dean, Joshua

    Registered addresses and corresponding companies
    • icon of address 109-111 London Road, Marlborough, Wilts, SN8 1LH

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 250 Dick Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74,936 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 250 Dick Lane, Tyersal, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,112,853 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Quarry Gap Dick Lane, Tyersal, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Quarry Gap/ 250 Dick Lane, Tyersal, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,044,169 GBP2024-09-30
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    BROTHERS DETAILING LIMITED - 2017-03-14
    icon of address 4 The Quarries, Swindon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,917 GBP2021-10-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 4a, Pallet Yard, Eastboro Way, Nuneaton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    13,416 GBP2024-11-30
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address The Quarry Gap 250, Dick Lane, Dick Lane, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4 Longwalk Longwalk Road, Stockley Park, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,777 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Suite 4 Richmond House Richmond Hill, Yelverton Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 10
    icon of address 46 Flambard Avenue, Christchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Lansdowne Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,953 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address 38 Abbey Close, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,263 GBP2023-03-31
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4 Stephenson Drive, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 31 St. Margarets Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 4 The Quarries, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-05-24
    Officer
    icon of calendar 2014-03-27 ~ 2025-09-23
    IIF 26 - Director → ME
  • 2
    HOLDFUTURE LIMITED - 1986-03-13
    01977028 LIMITED - 2011-07-18
    icon of address 110 London Road, Marlborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -135,877.58 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2013-12-12
    IIF 27 - Director → ME
    icon of calendar 2013-12-12 ~ 2016-08-12
    IIF 30 - Secretary → ME
  • 3
    icon of address 2 Lansdowne Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,953 GBP2022-11-30
    Officer
    icon of calendar 2019-11-26 ~ 2024-07-04
    IIF 23 - 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.