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

Deas, John Martin

    Related profiles found in government register
  • Deas, John Martin
    British ceo born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Haddenham Business Park, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

      IIF 1
  • Deas, John Martin
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 2
    • icon of address 1 Court Farm Barns, Medcroft Road, Tackley, Kidlington, OX5 3AL, England

      IIF 3
    • icon of address Flat 9 The Firs, Hernes Road, Oxford, Flat 9, The Firs Hernes Road, Oxford, Oxfordshire, OX2 7QN, England

      IIF 4
  • Deas, John Martin
    British management consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Haddenham Business Park, Haddenham, Aylesbury, Bucks, HP17 8LJ

      IIF 5
  • Deas, John Martin
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Haddenham Business Park, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

      IIF 6
  • Mr John Martin Deas
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Haddenham Business Park, Haddenham, Aylesbury, Bucks, HP17 8LJ

      IIF 7
    • icon of address Suite G02, Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU, United Kingdom

      IIF 8
    • icon of address 31, Apsley Road, Oxford, OX2 7QX, England

      IIF 9
  • Deas, John Martin
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakingham House, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU, England

      IIF 10
  • Deas, John Martin
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, United Kingdom

      IIF 11
  • Deas, John Martin
    British management consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Haddenham Business Park, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, England

      IIF 12
  • Deas, John Martin
    British

    Registered addresses and corresponding companies
    • icon of address Suite G02, Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU, United Kingdom

      IIF 13
  • Deas, John Martin

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 34 Dobbins Lane, Wendover, Buckinghamshire, HP22 6DH

      IIF 14
  • Mr John Martin Deas
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Haddenham Business Park, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, England

      IIF 15
    • icon of address Unit 8, Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Oakingham House, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,417 GBP2020-12-31
    Officer
    icon of calendar 1993-09-03 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Unit 3 Haddenham Business Park, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,504 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 6 Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,730 GBP2023-12-31
    Officer
    icon of calendar 2014-08-10 ~ now
    IIF 4 - Director → ME
Ceased 7
  • 1
    icon of address Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-06-05 ~ 2021-04-25
    IIF 2 - Director → ME
  • 2
    icon of address Oakingham House, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,417 GBP2020-12-31
    Officer
    icon of calendar 1993-09-03 ~ 2021-06-01
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Unit 3 Haddenham Business Park, Haddenham, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ 2022-09-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-06-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    WDX TECHNOLOGY LIMITED - 2012-06-21
    icon of address Unit 3 Haddenham Business Park, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    414,983 GBP2019-08-31
    Officer
    icon of calendar 2010-03-10 ~ 2022-09-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    IPRO SOLUTIONS LIMITED - 2024-04-23
    PURCON-IPRO LIMITED - 2005-01-21
    MAINALPINE LIMITED - 2000-05-23
    icon of address Unit 3 Haddenham Business Park, Haddenham, Aylesbury, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2022-09-15
    IIF 5 - Director → ME
    icon of calendar 2000-01-25 ~ 2010-08-20
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2021-03-02
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,504 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-03-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,286 GBP2024-09-30
    Officer
    icon of calendar 2014-03-18 ~ 2024-07-19
    IIF 3 - 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.