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

Smith, Dean

    Related profiles found in government register
  • Smith, Dean
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Lode Lane, Solihull, West Midlands, B91 2JR, England

      IIF 4
  • Smith, Dean
    British heating engineer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL, United Kingdom

      IIF 5
  • Smith, Dean
    British engineer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 130, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 6
    • Begbies Traynor (central) Llp, 5 Prospect House, Ocean Way, Southampton, SO14 3TJ

      IIF 7
  • Smith, Dean
    British insurance consultant born in February 1972

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 8, Clarksland Grove, Marston Green, Birmingham, West Midlands, B37 7GT, England

      IIF 8
  • Smith, Dean Andrew
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Dean Andrew
    British insolvency practioner born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 30, Lathom Road, Southport, PR9 0JP, England

      IIF 16
  • Smith, Dean Andrew
    British insolvency practitioner born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bedford Road, Southport, PR8 4HJ, England

      IIF 17
  • Smith, Dean Ricky
    British drainage engineer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 130, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AL, England

      IIF 18
  • Mr Dean Smith
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 1 Aston Court, George Road, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL

      IIF 22
  • Smith, Dean
    British insolvency practitioner born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1212, Stockport Road, Manchester, M19 2RA, England

      IIF 23
  • Mr Dean Smith
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 130, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 24
    • Begbies Traynor (central) Llp, 5 Prospect House, Ocean Way, Southampton, SO14 3TJ

      IIF 25
    • Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ

      IIF 26
  • Smith, Dean
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basil Southcoombe Road, Basil Southcoombe Road, Lower Downgate, Plymouth, Devon, PL17 8JZ, United Kingdom

      IIF 27
  • Smith, Dean
    British builder born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Astill Lodge Road, Leicester, LE4 1BA, United Kingdom

      IIF 28
  • Smith, Dean
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Astill Lodge Road, Leicester, LE4 1BA, United Kingdom

      IIF 29
  • Mr Dean Andrew Smith
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dean Ricky Smith
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 130, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AL, England

      IIF 39
  • Mr Dean Smith
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Astill Lodge Road, Leicester, LE4 1BA, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    Suite 1, Heritage House, 9b Hoghton Street, Southport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46,616.62 GBP2024-01-05
    Officer
    2023-01-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    28 Bedford Road, Southport, England
    Corporate (1 parent)
    Equity (Company account)
    -308.01 GBP2024-02-29
    Officer
    2021-02-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    1212 Stockport Road, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29 GBP2016-09-30
    Officer
    2010-09-23 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 4
    28 Bedford Road, Southport, England
    Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    28 Bedford Road, Southport, England
    Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    28 Bedford Road, Southport, England
    Corporate (1 parent)
    Equity (Company account)
    -199,827.25 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    28 Bedford Road, Southport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -111.92 GBP2024-06-30
    Officer
    2023-06-04 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-06-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    28 Bedford Road, Southport, England
    Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -42,301 GBP2022-10-31
    Officer
    2010-05-27 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Begbies Traynor (central) Llp 5 Prospect House, Ocean Way, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -45,400 GBP2020-07-31
    Officer
    2017-07-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    40,052 GBP2023-07-31
    Officer
    2013-12-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    27 Astill Lodge Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
  • 13
    27 Astill Lodge Road, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-22 ~ dissolved
    IIF 29 - director → ME
  • 14
    8 Clarksland Grove, Marston Green, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-20 ~ dissolved
    IIF 8 - director → ME
  • 15
    Suite 1, Heritage House, 9b Hoghton Street, Southport, England
    Corporate (2 parents)
    Equity (Company account)
    -257,543.34 GBP2023-07-31
    Officer
    2022-07-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    98,605 GBP2023-07-31
    Officer
    2013-12-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    130 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Corporate (1 parent)
    Equity (Company account)
    21,939 GBP2023-10-31
    Officer
    2021-10-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-10-28 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    130 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2017-08-22 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 20
    Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,005 GBP2016-11-30
    Officer
    2010-09-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Has significant influence or controlOE
Ceased 2
  • 1
    RESOLVE FINANCIAL LIMITED - 2024-04-08
    Rose Cottage, Sherborne Close, Epsom, England
    Corporate (1 parent)
    Equity (Company account)
    -60,705 GBP2024-03-31
    Officer
    2022-02-10 ~ 2023-06-05
    IIF 16 - director → ME
  • 2
    Renewal Christian Centre, Lode Lane, Solihull, West Midlands
    Corporate (4 parents)
    Officer
    2016-02-16 ~ 2024-04-25
    IIF 4 - 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.