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

Hislop, Dean

    Related profiles found in government register
  • Hislop, Dean

    Registered addresses and corresponding companies
  • Hislop, Dean Evan
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodwater House, Pynes Hill, Exeter, EX2 5WR, United Kingdom

      IIF 6 IIF 7
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address Unit 9, I O Centre, Radway Road, Swindon, SN3 4WH, England

      IIF 9
  • Hislop, Dean Evan
    British chief financial officer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Farnham Road, Guildford, Surrey, GU2 4RG, United Kingdom

      IIF 10 IIF 11
  • Hislop, Dean Evan
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hislop, Dean Evan
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodwater House, Pynes Hill, Exeter, EX2 5WR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 1, Farnham Road, Guildford, Surrey, GU2 4RG, United Kingdom

      IIF 20
    • icon of address 3rd Floor, 150 Waterloo Road, London, SE1 8SB, England

      IIF 21
    • icon of address 16a, Kew Foot Road, Richmond, TW9 2SS, England

      IIF 22
  • Hislop, Dean Evan
    British finance director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Subsea 7, West Campus, Tarland Road Westhill, Aberdeen, Aberdeenshire, AB32 6JZ, Scotland

      IIF 23
    • icon of address 16, Cranleigh Gardens, Kingston, Surrey, KT2 5TX

      IIF 24
    • icon of address Acergy, Tarland Road, Westhill, Aberdeen, AB32 6JZ

      IIF 25
    • icon of address East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE, Scotland

      IIF 26
  • Hislop, Dean Evan
    British finance director & chartered accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hislop, Dean Evan
    British managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Taylor Vinters, Tower 42, 33rd Floor, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 38
  • Mr Dean Evan Hislop
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 6
  • 1
    CCM RESEARCH LIMITED - 2018-02-21
    icon of address Unit 9, I O Centre, Radway Road, Swindon, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,482,434 GBP2024-05-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Unit 2 Bellinster Park, Seckington Industrial Estate, Winkleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Unit 2 Bellinster Park, Seckington Industrial Estate, Winkleigh, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Lameys, One Courtenay Park, Newton Abbot, Devon
    In Administration Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -474,378 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Unit 2 Bellinster Park, Seckington Industrial Estate, Winkleigh, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -483 GBP2024-10-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 29
  • 1
    icon of address 1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2013-11-27
    IIF 4 - Secretary → ME
  • 2
    icon of address 1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2013-11-27
    IIF 20 - Director → ME
    icon of calendar 2012-03-22 ~ 2013-11-27
    IIF 2 - Secretary → ME
  • 3
    icon of address 1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-21 ~ 2013-11-27
    IIF 11 - Director → ME
    icon of calendar 2012-02-06 ~ 2013-11-27
    IIF 1 - Secretary → ME
  • 4
    icon of address 1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2013-11-27
    IIF 3 - Secretary → ME
  • 5
    CAN-DIVE MARINE U.K. LIMITED - 2006-01-23
    LEDGE 189 LIMITED - 1994-12-16
    icon of address East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2012-03-26
    IIF 26 - Director → ME
  • 6
    icon of address Unit 2 Bellinster Park, Seckington Industrial Estate, Winkleigh, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-01-26 ~ 2025-08-29
    IIF 6 - Director → ME
  • 7
    TJ COMPOSTING GROUP LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    991,268 GBP2024-04-30
    Officer
    icon of calendar 2014-02-07 ~ 2018-02-06
    IIF 37 - Director → ME
  • 8
    TJ COMPOSTING SERVICES LIMITED - 2024-01-24
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2018-02-06
    IIF 28 - Director → ME
  • 9
    COUNTRYSTYLE COMPOSTING LIMITED - 2012-11-02
    TAMAR ORGANICS LIMITED - 2024-01-24
    COUNTRY STYLE LIMITED - 1996-12-17
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2018-02-06
    IIF 29 - Director → ME
  • 10
    TAMAR RECYCLING (SUFFOLK) LIMITED - 2024-01-24
    COUNTRYSTYLE RECYCLING (SUFFOLK) LIMITED - 2012-11-13
    ALMENDONS CONSULTING SERVICES LIMITED - 2011-08-02
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2018-02-06
    IIF 35 - Director → ME
  • 11
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2018-02-06
    IIF 34 - Director → ME
  • 12
    icon of address 16a Kew Foot Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,158 GBP2025-06-30
    Officer
    icon of calendar 2024-01-17 ~ 2025-06-03
    IIF 22 - Director → ME
  • 13
    MM&S (5898) LIMITED - 2015-11-26
    icon of address C/o Mishcon De Reya, Africa House, 70 Kingsway, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    501,857 GBP2023-12-31
    Officer
    icon of calendar 2019-03-18 ~ 2019-10-11
    IIF 38 - Director → ME
  • 14
    2CO POWER (YORKSHIRE) LIMITED - 2015-02-27
    POWERFUEL POWER LIMITED - 2011-05-16
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2013-11-27
    IIF 10 - Director → ME
    icon of calendar 2012-02-06 ~ 2013-11-27
    IIF 5 - Secretary → ME
  • 15
    CEANIC LIMITED - 2006-01-23
    ACERGY CHARTERING LIMITED - 2011-01-12
    LONGPUDDLE LIMITED - 1998-04-24
    icon of address East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-05-24
    IIF 23 - Director → ME
  • 16
    ACERGY CREWING LIMITED - 2011-01-13
    SEAWAY TECHNOLOGY LIMITED - 2005-04-14
    STOLT - NIELSEN SEAWAY (HOLDINGS) LIMITED - 1986-08-15
    STOLT-NIELSEN OFFSHORE (U.K.) LIMITED - 1982-03-18
    SEAWAY OFFSHORE (U.K.) LIMITED - 1977-12-31
    SEAWAY OFFSHORE LIMITED - 2010-05-27
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-05-24
    IIF 24 - Director → ME
  • 17
    ACERGY SHIPPING LIMITED - 2012-02-24
    SCS SHIPPING LIMITED - 2006-01-23
    icon of address 12-14 Finch Road, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-02-24
    IIF 25 - Director → ME
  • 18
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2018-02-06
    IIF 32 - Director → ME
  • 19
    COUNTRYSTYLE HOLDINGS LIMITED - 2009-02-11
    COUNTRYSTYLE COMPOSTING (EAST ANGLIA) LIMITED - 2012-11-14
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2018-02-06
    IIF 31 - Director → ME
  • 20
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-17 ~ 2018-02-06
    IIF 13 - Director → ME
  • 21
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-16 ~ 2018-02-06
    IIF 14 - Director → ME
  • 22
    ONE DAY LIMITED - 2001-04-11
    SEEDBEDS LIMITED - 2010-09-06
    ADGEN ENERGY LIMITED - 2013-12-10
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2018-02-06
    IIF 33 - Director → ME
  • 23
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-14 ~ 2018-02-06
    IIF 30 - Director → ME
  • 24
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-17 ~ 2018-02-06
    IIF 12 - Director → ME
  • 25
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2018-02-06
    IIF 21 - Director → ME
  • 26
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-18 ~ 2018-02-06
    IIF 16 - Director → ME
  • 27
    COUNTRYSTYLE RENEWABLE POWER (ESSEX) LIMITED - 2012-11-13
    HALSTEAD RENEWABLE POWER LIMITED - 2011-09-27
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2018-02-06
    IIF 36 - Director → ME
  • 28
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-18 ~ 2018-02-06
    IIF 15 - Director → ME
  • 29
    icon of address Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2018-02-06
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.