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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Birks, Dean John

    Related profiles found in government register
  • Birks, Dean John
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Birks, Dean John
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2-3 Barracks Courtyard, Barracks Square, Newcastle, ST5 1LG, England

      IIF 7
  • Birks, Dean John
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Evolution, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QF, United Kingdom

      IIF 8 IIF 9
  • Birks, Dean John
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Barracks Workshops, 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, ST5 1LG, England

      IIF 10
  • Birks, Dean
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 11
    • The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, United Kingdom

      IIF 12
  • Birks, Dean John
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Barracks Workshops, Barracks Road, 2-3 Barracks Court, Newcastle, ST5 1LG, England

      IIF 13
  • Birks, Dean
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 14
  • Birks, Dean John
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glades, Festival Way, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 15
  • Birks, Dean John
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle-under-lyme, ST5 9QF, England

      IIF 16
    • Lake View, Festival Way, Stoke On Trent, Staffordshire, ST1 5BJ, England

      IIF 17
  • Mr Dean Birks
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 18
    • The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, United Kingdom

      IIF 19
  • Mr Dean John Birks
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7a, High Street, Cheadle, Staffordshire, ST10 1AA, England

      IIF 20
    • 2-3 Barracks Courtyard, Barracks Square, Newcastle, ST5 1LG, England

      IIF 21
    • The Barracks Workshops, 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, ST5 1LG, England

      IIF 22
    • Unit 2 Evolution, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, England

      IIF 23
    • Unit 2 Evolution, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QF, United Kingdom

      IIF 24
    • 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 25 IIF 26 IIF 27
  • Mr Dean Birks
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 29
  • Birks, Dean
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 30
  • Birks, Dean John

    Registered addresses and corresponding companies
    • Unit 2 Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle-under-lyme, ST5 9QF, England

      IIF 31
    • 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 32 IIF 33
  • Birks, Dean
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 34
  • Mr Dean Birks
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highpoint, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SH, England

      IIF 35
  • Mr Dean John Birks
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle-under-lyme, ST5 9QF, England

      IIF 36
    • Lake View, Festival Way, Stoke On Trent, Staffordshire, ST1 5BJ, England

      IIF 37
    • The Glades, Festival Way, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 38
  • Birks, Dean

    Registered addresses and corresponding companies
    • 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 39 IIF 40
  • Mr Dean Jjohn Birks
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Westlands Avenue, Newcastle, ST5 2PX, England

      IIF 41
  • Mr Dean Birks
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 42
  • Mr Dean John Birks
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, England

      IIF 43
child relation
Offspring entities and appointments 19
  • 1
    BOX HOMES LIMITED
    13802614
    8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2021-12-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-12-15 ~ 2022-09-14
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    BRICK BY BRICK HOMES LIMITED
    15711709
    8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-10 ~ 2025-09-12
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    DJB INVESTMENTS LIMITED
    10823936
    8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2017-06-16 ~ now
    IIF 14 - Director → ME
    2017-06-16 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EVOLUTION 500 LIMITED
    14860510 06113180... (more)
    The Glades, Festival Way, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EXIUN LLP
    OC380499
    7a High Street, Cheadle, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-26 ~ 2018-06-13
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Right to appoint or remove members as a member of a firm OE
  • 6
    FUTURE LEADS LIMITED
    09230239
    The Barracks Workshops 2 -3 Barracks Square, Barracks Road, Newcastle, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INFINITY HOMES (STAFFORDSHIRE) LIMITED
    - now 11973100
    INFINITY HOMES LIMITED
    - 2019-11-22 11973100
    Lake View Festival Way, Festival Park, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 8
    LANDLORD 101 LIMITED
    07827791
    2-3 Barracks Courtyard Barracks Square, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MULBOX PROPERTIES LIMITED
    13540909
    Highpoint Festival Way, Festival Park, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 16 - Director → ME
    2021-07-30 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 10
    SIGNATURE COMMERCIAL FINANCE LIMITED
    12763353
    Highpoint, Festival Way, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-23 ~ dissolved
    IIF 8 - Director → ME
  • 11
    SIGNATURE FINANCIAL SERVICES GROUP LIMITED
    16422978
    Lake View, Festival Way, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 12
    SIGNATURE FINANCIAL SERVICES LIMITED
    - now 14127710 07041169
    SIGNATURE FUNDING SOLUTIONS LIMITED
    - 2022-07-13 14127710 07041169
    8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2022-05-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    SIGNATURE GROUP HOLDINGS LIMITED
    12760299
    Highpoint, Festival Way, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-07-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SIGNATURE MORTGAGES AND PROTECTION LIMITED
    - now 07041169
    SIGNATURE FUNDING SOLUTIONS LIMITED
    - 2024-09-25 07041169 14127710
    SIGNATURE FINANCIAL SERVICES LIMITED
    - 2022-07-13 07041169 14127710
    8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2009-10-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    SIGNATURE SPECIALIST FINANCE LIMITED
    - now 13802607
    SIGNATURE SPECIALIST FUNDING LIMITED
    - 2024-09-25 13802607
    SIGNATURE COMMERCIAL FUNDING LIMITED
    - 2024-03-02 13802607
    SIGNATURE SPECIALIST FINANCE LIMITED
    - 2024-02-10 13802607
    8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2021-12-15 ~ now
    IIF 34 - Director → ME
    2021-12-15 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 16
    SILENT POOL INVESTMENTS LIMITED
    11119006
    8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2017-12-20 ~ now
    IIF 1 - Director → ME
    2017-12-20 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    2017-12-20 ~ 2017-12-20
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    UNICORN HOLDINGS LIMITED
    - now 09449601
    TEAL GREEN HOMES LIMITED
    - 2020-11-05 09449601
    8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2015-02-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 18
    URBAN STAG DEVELOPMENTS LIMITED
    10328266
    8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2016-08-12 ~ now
    IIF 5 - Director → ME
    2016-08-12 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-08-12 ~ 2020-04-22
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 19
    URBAN STAG LIMITED
    13240377
    8 Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2021-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE

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.