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

Dean, Richard

    Related profiles found in government register
  • Dean, Richard
    British civil engineer born in March 1959

    Registered addresses and corresponding companies
    • icon of address 7 River Close, St. Neots, Cambridgeshire, PE19 6NX

      IIF 1
  • Dean, Richard
    British director born in March 1959

    Registered addresses and corresponding companies
  • Dean, Richard David
    British

    Registered addresses and corresponding companies
    • icon of address Engestal, The Dell, Welwyn, Hertfordshire, AL6 0BQ

      IIF 5
  • Dean, Richard
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Torver Close, Bunswick Green Wideopen, Newcastle Upon Tyne, Tyne And Wear, NE13 7HJ, England

      IIF 6
  • Dean, Richard David
    British consultant born in July 1953

    Registered addresses and corresponding companies
    • icon of address 18 Parkfields, Welwyn Garden City, Hertfordshire, AL8 6ED

      IIF 7
  • Dean, Richard
    British retired born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Neots Golf Club, Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7GE, England

      IIF 8
    • icon of address St Neots Golf Club, Crosshall Road, Eaton Ford, St. Neots, PE19 7GE, United Kingdom

      IIF 9
  • Dean, Richard David
    British civil engineer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dean, Richard David
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, 56 High Street, Little Paxton, St Neots, Cambridgeshire, PE19 6EY

      IIF 16
  • Dean, Richard David
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, High Street, Little Paxton, St Neots, Cambridgeshire, PE19 6EY

      IIF 17
  • Dean, Richard David
    British management consultant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, 56 High Street, Little Paxton, St Neots, Cambridgeshire, PE19 6EY

      IIF 18
  • Mr Richard David Dean
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, High Street, Little Paxton, St Neots, Cambridgeshire, PE19 6EY, United Kingdom

      IIF 19
    • icon of address St Neots Golf Club, Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7GE, England

      IIF 20
    • icon of address St Neots Golf Club, Crosshall Road, Eaton Ford, St. Neots, PE19 7GE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Engestal, The Dell, Welwyn, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-10 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 56 High Street, Little Paxton, St Neots, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 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
Ceased 15
  • 1
    icon of address Engestal, The Dell, Welwyn, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-17 ~ 2001-12-01
    IIF 7 - Director → ME
  • 2
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    MORRISON CONSTRUCTION LIMITED - 2003-04-01
    icon of address 2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 1997-02-28
    IIF 4 - Director → ME
  • 3
    icon of address Trinity House, 31 Lynedoch Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2013-12-31
    IIF 6 - Director → ME
  • 4
    JPCS LTD
    - now
    OFFSHELF 187 LTD. - 1993-03-18
    icon of address Rejuvo House, The Sidings Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,808,080 GBP2024-12-31
    Officer
    icon of calendar 2009-04-21 ~ 2011-06-28
    IIF 18 - Director → ME
  • 5
    KIER MG ESTATES LIMITED - 2016-03-01
    MAY GURNEY ESTATES LIMITED - 2013-07-10
    MAY GURNEY HOLDINGS LIMITED - 2001-04-02
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2008-07-07
    IIF 11 - Director → ME
  • 6
    KIER MGIS LIMITED - 2016-03-01
    MAY GURNEY INTEGRATED SERVICES LIMITED - 2013-07-10
    MAY GURNEY INTEGRATED SERVICES PUBLIC LIMITED COMPANY - 2013-07-10
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-20 ~ 2008-07-07
    IIF 14 - Director → ME
  • 7
    KIER MG TRUSTEES LIMITED - 2016-03-01
    MAY GURNEY GROUP TRUSTEES LIMITED - 2013-07-10
    CANNERON LIMITED - 1998-03-16
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2008-07-07
    IIF 12 - Director → ME
  • 8
    KIER MG GROUP LIMITED - 2016-03-01
    MAY GURNEY GROUP LIMITED - 2013-07-10
    SALTVINE LIMITED - 1989-08-17
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-12-19 ~ 2008-07-07
    IIF 13 - Director → ME
  • 9
    KIER MG LIMITED - 2016-03-01
    MAY GURNEY LIMITED - 2013-07-10
    MAY GURNEY (CONSTRUCTION) LIMITED - 2001-04-02
    MAY GURNEY & CO,LIMITED - 1993-04-20
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2008-07-07
    IIF 10 - Director → ME
  • 10
    AWG FACILITIES SERVICES LIMITED - 2004-10-13
    MORRISON GOVERNMENT SERVICES LIMITED - 2002-11-05
    MORRISON UTILITY & FACILITES MANAGEMENT LIMITED - 2000-11-15
    MORRISON UTILITY & ENERGY LIMITED - 1997-10-31
    MORRISON OIL & GAS LIMITED - 1997-03-19
    icon of address Phoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-03-01 ~ 2000-04-21
    IIF 3 - Director → ME
  • 11
    icon of address St Neots Golf Club Crosshall Road, Eaton Ford, St. Neots, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    147,696 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2021-10-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2021-10-25
    IIF 21 - Has significant influence or control OE
  • 12
    icon of address St Neots Golf Club Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,234,485 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ 2021-10-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2021-10-25
    IIF 20 - Has significant influence or control OE
  • 13
    CARTLEDGE LIGHTING SERVICES GROUP LIMITED - 1991-04-08
    T. CARTLEDGE & CO. LIMITED - 1989-12-19
    SLEESTAR LIMITED - 1979-12-31
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2006-10-01
    IIF 1 - Director → ME
  • 14
    MICHCO 210 LIMITED - 2000-12-18
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-08 ~ 2008-07-07
    IIF 15 - Director → ME
  • 15
    MORRISON BIGGS WALL LIMITED - 2019-09-26
    BIGGS WALL & COMPANY LIMITED - 1991-04-12
    SHAND BIGGS WALL LIMITED - 1987-03-13
    BIGGS WALL & COMPANY LIMITED - 1987-01-21
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-12 ~ 2000-04-21
    IIF 2 - 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.