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, William Thomas

    Related profiles found in government register
  • Dean, William Thomas
    British business man born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Wood Street, London, EC2V 7AW

      IIF 1
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 2
  • Dean, William Thomas
    British businessman (founder and ceo of tough mudder) born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Wood Street, London, EC2V 7AW, United Kingdom

      IIF 3
  • Dean, William Thomas
    British chief executive born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tey House, Market Hill, Royston, Herts, SG8 9JN, England

      IIF 4
    • icon of address Unit 1-3, Devizes Road, C/o Begbies Traynor (central) Llp, Salisbury, SP3 4UF

      IIF 5
  • Dean, William Thomas
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15802622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 125, Wood Street, London, EC2V 7AW, United Kingdom

      IIF 7 IIF 8
    • icon of address 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE

      IIF 9
  • Dean, William Thomas
    British manager born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Mr William Thomas Dean
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Wood Street, London, EC2V 7AW, United Kingdom

      IIF 11
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 13
  • William Thomas Dean
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-3, Devizes Road, C/o Begbies Traynor (central) Llp, Salisbury, SP3 4UF

      IIF 14
  • Dean, William Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 16 Athelstan Road, Worksop, Nottinghamshire, S80 1AJ

      IIF 15
  • Mr Dean William Thomas
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 16
  • Mr Dean William Thomas
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 17
  • Dean, William Thomas

    Registered addresses and corresponding companies
    • icon of address 125, Wood Street, London, EC2V 7AW

      IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Dean, Thomas William
    British managing director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Birchfields Avenue, Leeds, LS14 2HT, England

      IIF 20
  • Mr Thomas William Dean
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Birchfields Avenue, Leeds, LS14 2HT, England

      IIF 21
  • Thomas, Dean William
    British carpenter born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bethshan, Church Road, Longfield, Kent, DA3 8DL, England

      IIF 22
  • Thomas, Dean William
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bethshan, Church Road, Longfield, Kent, DA3 8DL, England

      IIF 23
  • Thomas, Dean William
    British kitchen fitter born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bethshan, Church Road, Longfield, Kent, DA3 8DL, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 10 Birchfields Avenue, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    IMMERSIVE GAMES LAB LTD - 2019-07-18
    ELECTRIC PLAYBOX LTD - 2021-03-02
    ROUGH DIAMOND VENTURES LTD - 2018-09-17
    ELECTRONIC THEATRE LTD - 2020-04-21
    icon of address Unit 1-3 Devizes Road, C/o Begbies Traynor (central) Llp, Salisbury
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,783,074 GBP2022-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-02-26 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33 GBP2024-02-28
    Officer
    icon of calendar 2005-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bethshan, Church Road, Longfield, Kent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 4385, 10813616: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 82 St John Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-12-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,816 GBP2024-03-31
    Officer
    icon of calendar 2008-06-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 7
  • 1
    REAL LIFE GAMING COMPANY LIMITED - 2018-09-17
    icon of address 63-66 Hatton Garden, 5th Floor, Suite 23, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-05-18 ~ 2024-12-10
    IIF 9 - Director → ME
  • 2
    icon of address 1 Lamorna Court 43 Wollaton Road, Beeston, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    50,961 GBP2024-11-30
    Officer
    icon of calendar ~ 2002-02-14
    IIF 15 - Secretary → ME
  • 3
    icon of address L508, The Print Rooms, 164-180 Union Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ 2025-01-10
    IIF 6 - Director → ME
  • 4
    icon of address 4385, 10816103: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,759.38 GBP2018-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2018-12-21
    IIF 7 - Director → ME
  • 5
    icon of address 4385, 10813616: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-12 ~ 2018-12-21
    IIF 3 - Director → ME
  • 6
    icon of address 4385, 10816468: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,285.94 GBP2018-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2018-12-21
    IIF 8 - Director → ME
  • 7
    icon of address 82 St John Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ 2018-12-21
    IIF 1 - Director → ME
    icon of calendar 2010-03-25 ~ 2018-12-21
    IIF 18 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.