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 James Stewart Dean

    Related profiles found in government register
  • Mr James Stewart Dean
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Milburn Road, Bournemouth, BH4 9HJ, United Kingdom

      IIF 1
    • 8 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 2
    • First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 3
    • Priory Lodge, 15a Church Road, Poole, BH14 8UF, England

      IIF 4
  • Mr James Dean
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branksome Business Park, 17 Bourne Valley Rd, Poole, BH12 1DE, United Kingdom

      IIF 5
  • Dean, James Stewart
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Haglane Copse, Pennington, Lymington, SO41 8DT, England

      IIF 6
    • 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 7
    • Priory Lodge, 15a Church Road, Poole, BH14 8UF, England

      IIF 8
  • Dean, James Stewart
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Salter Rise, 14 Salter Road, Poole, BH13 7RQ, United Kingdom

      IIF 9
    • Unit 17, Branksome Business Park, Bournevalley Road, Poole, Dorset, BH12 1DW

      IIF 10
  • Mr James Stewart Dean
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Milburn Road, Bournemouth, BH4 9HJ, England

      IIF 11
    • 8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 12
    • First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 13
    • 15, Haglane Copse, Pennington, Lymington, SO41 8DT, England

      IIF 14
    • 15a Church Road, Priory Lodge, Poole, BH14 8UF, United Kingdom

      IIF 15
    • 16, Cliff Drive, Poole, BH13 7JD, England

      IIF 16 IIF 17
    • 17 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW, United Kingdom

      IIF 18
    • Priory Lodge, 15a Church Road, Poole, BH14 8UF, England

      IIF 19 IIF 20
    • Unit 17, Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW, England

      IIF 21
    • Unit 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW

      IIF 22 IIF 23
    • Unit 17, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 24
  • Dean, James
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW, United Kingdom

      IIF 25
  • Dean, James
    British property developer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branksome Business Park, 17 Bourne Valley Rd, Poole, BH12 1DE, United Kingdom

      IIF 26
  • Dean, James Stewart
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milburn Road, Bournemouth, Dorset, BH4 9HJ, United Kingdom

      IIF 27
    • 8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 28
    • 8 Trinity, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 29
    • 15a Church Road, Priory Lodge, Poole, BH14 8UF, United Kingdom

      IIF 30
    • 16, Cliff Drive, Poole, BH13 7JD, England

      IIF 31
    • 16, Cliff Drive, Poole, Dorset, BH13 7JD, United Kingdom

      IIF 32
    • 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Priory Lodge, 15a Church Road, Poole, BH14 8UF, England

      IIF 36 IIF 37 IIF 38
    • Unit 17, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 39 IIF 40
  • Dean, James Stewart
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Verte, 53 Alumhurst Road, Bournemouth, BH4 8EW, United Kingdom

      IIF 41
    • 16, Cliff Drive, Poole, BH13 7JD, England

      IIF 42
  • Dean, James Stewart
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 53, Alumhurst Road, Bournemouth, BH4 8EW, United Kingdom

      IIF 43
    • 53, Alumhurst Road, Bournemouth, Dorset, BH4 8EW, United Kingdom

      IIF 44
    • First Floor 8 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 45
  • Dean, James Stewart
    British property developer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7a Milburn Road, Bournemouth, BH4 9HJ, United Kingdom

      IIF 46
    • Unit 17, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Dean, James
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gordon Road, London, N11 2PD, England

      IIF 50
  • Dean, James
    British born in March 1964

    Registered addresses and corresponding companies
    • 13a Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HS

      IIF 51
  • Dean, James
    British company director born in March 1964

    Registered addresses and corresponding companies
    • 13a Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HS

      IIF 52
  • Dean, James
    British director born in March 1964

    Registered addresses and corresponding companies
    • 13a Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HS

      IIF 53
  • Dean, James
    British property developer born in March 1964

    Registered addresses and corresponding companies
    • 13a Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HS

      IIF 54
child relation
Offspring entities and appointments
Active 23
  • 1
    JUNO DEVELOPMENTS (INFINITY) LTD - 2020-02-12
    4 PHYLDON ROAD LTD - 2019-12-17
    Unit 17 Branksome Business Park, Bournevalley Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,432 GBP2019-03-31
    Officer
    2017-12-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    15a Church Road Priory Lodge, Poole, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-08 ~ now
    IIF 30 - Director → ME
  • 3
    JUNO (COMFORTABLE PLACE) LIMITED - 2023-01-20
    JUNO (119) LIMITED - 2022-01-28
    FORTITUDO (119) LIMITED LIMITED - 2022-01-28
    FORTITUDO (119) LIMITED - 2022-01-27
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,920 GBP2024-07-31
    Officer
    2022-01-28 ~ now
    IIF 32 - Director → ME
  • 4
    JUNO DEVELOPMENTS (SANDBANKS) LIMITED - 2016-10-06
    Unit 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,076 GBP2019-08-31
    Officer
    2014-08-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    8 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 50 - Director → ME
  • 7
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,950 GBP2024-08-31
    Officer
    2019-03-19 ~ now
    IIF 7 - Director → ME
  • 8
    ST JAMES'S PLACE (BOURNEMOUTH) LTD - 2015-06-20
    JUNO DEVELOPMENTS (BOURNEMOUTH) LTD - 2015-05-09
    17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130,530 GBP2018-11-30
    Officer
    2014-11-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2019-05-31
    Officer
    2014-08-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,103,451 GBP2024-08-31
    Officer
    2018-08-10 ~ now
    IIF 25 - Director → ME
  • 11
    8 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-05 ~ now
    IIF 8 - Director → ME
  • 12
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    12,117,838 GBP2024-08-31
    Officer
    2014-07-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    CRANBROOK HOMES (SOUTHERN) LIMITED - 2008-08-14
    CRANBROOK PARK HOMES LIMITED - 2002-01-07
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    277,592 GBP2024-08-31
    Officer
    1997-02-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 14
    JUNO BAY LIMITED - 2023-12-12
    15 Haglane Copse, Pennington, Lymington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,109 GBP2024-11-30
    Officer
    2023-11-08 ~ now
    IIF 6 - Director → ME
  • 15
    JUNO DEVELOPMENTS (BATH) LIMITED - 2023-09-22
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    2022-01-28 ~ now
    IIF 31 - Director → ME
  • 16
    VANGUARD UK (SOUTHERN) LTD - 2014-06-04
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,288 GBP2024-08-31
    Officer
    2014-06-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    JUNO (DORSET) LTD - 2020-10-30
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,287 GBP2024-06-30
    Officer
    2020-06-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    JUNO DEVELOPMENTS (INFINITY 338) LTD - 2023-03-17
    3rd Floor 2 Charlotte Place, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,708 GBP2021-08-31
    Officer
    2019-12-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    8 Trinity Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 29 - Director → ME
  • 20
    The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 44 - Director → ME
  • 21
    Eagle Point, Little Park Farm Road, Segensworth Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-05 ~ dissolved
    IIF 43 - Director → ME
  • 22
    ABC SAIL LIMITED - 2022-08-16
    8 Trinity 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,611 GBP2024-12-31
    Officer
    2021-12-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 23
    8 Trinity 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    Flat1, 15 Cambridge Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2024-06-15 ~ 2024-07-22
    IIF 45 - Director → ME
  • 2
    15a Church Road Priory Lodge, Poole, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-10-08 ~ 2025-10-08
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    34,033 GBP2023-12-31
    Officer
    2006-04-29 ~ 2007-03-01
    IIF 54 - Director → ME
  • 4
    JUNO DEVELOPMENTS (WINCHESTER) LIMITED - 2018-02-08
    The Bolt Hole 11 Durley Chine Road South, Westcliff, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2012-05-02 ~ 2017-12-14
    IIF 41 - Director → ME
  • 5
    FORTITUDO PROPERTY LIMITED - 2022-04-25
    JACOB CARR HOMES LIMITED - 2019-01-30
    JR CARR INVESTMENTS LIMITED - 2014-09-30
    RAVINE (INVESTMENTS) LIMITED - 2005-10-21
    CRANBROOK HOMES (INVESTMENTS) LIMITED - 2004-05-12
    153 Commercial Road, Poole, Dorset, England
    Active Corporate (1 parent, 22 offsprings)
    Equity (Company account)
    80,577 GBP2023-11-30
    Officer
    2003-01-21 ~ 2003-12-19
    IIF 51 - Director → ME
  • 6
    JUNO (COMFORTABLE PLACE) LIMITED - 2023-01-20
    JUNO (119) LIMITED - 2022-01-28
    FORTITUDO (119) LIMITED LIMITED - 2022-01-28
    FORTITUDO (119) LIMITED - 2022-01-27
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,920 GBP2024-07-31
    Person with significant control
    2022-01-28 ~ 2022-09-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    Minster Property Management, 7 The Square, Wimborne, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-24
    Officer
    1998-04-02 ~ 1999-07-19
    IIF 52 - Director → ME
  • 8
    VANGUARD UK LIMITED - 2013-06-27
    1-7 Meeting House Lane, Ringwood, Hampshire, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1,753,784 GBP2024-12-31
    Officer
    2009-08-14 ~ 2009-08-15
    IIF 9 - Director → ME
  • 9
    RAVINE (INVESTMENTS NO.4) LIMITED - 2006-11-27
    CRANBROOK HOMES (INVESTMENTS NO. 4) LIMITED - 2004-08-25
    10 Exeter Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -611 GBP2024-12-31
    Officer
    2003-08-21 ~ 2006-11-01
    IIF 53 - Director → ME
  • 10
    302 Charminster Road, Bournemouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2023-03-31 ~ 2023-05-23
    IIF 42 - Director → ME
    Person with significant control
    2023-03-31 ~ 2023-05-23
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,873 GBP2022-08-31
    Officer
    2019-08-16 ~ 2022-02-17
    IIF 33 - Director → ME
  • 12
    9 The Old Coach House 5 Robert Louis Stevenson Avenue, Clement Mews, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -169,102 GBP2020-08-31
    Officer
    2013-03-11 ~ 2021-03-25
    IIF 48 - Director → ME
  • 13
    8 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-06-05 ~ 2024-06-12
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 14
    JUNO DEVELOPMENTS (BATH) LIMITED - 2023-09-22
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (5 parents)
    Person with significant control
    2022-01-28 ~ 2023-09-20
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2019-05-03 ~ 2019-06-10
    IIF 26 - Director → ME
    Person with significant control
    2019-05-03 ~ 2023-01-05
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 16
    8 Trinity Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Person with significant control
    2025-03-17 ~ 2025-07-08
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 17
    C/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Park, Upham, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    2013-09-24 ~ 2014-11-21
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.