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

Citroen, Dean Nicholas

    Related profiles found in government register
  • Citroen, Dean Nicholas
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Citroen, Dean Nicholas
    British businessman born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gables, 5 Albion Hill, Loughton, Essex, IG10 4RA

      IIF 9
  • Citroen, Dean Nicholas
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Upper Street, 3rd Floor, London, N1 0PQ, England

      IIF 10
    • icon of address The Gables, 5 Albion Hill, Loughton, Essex, IG10 4RA

      IIF 11 IIF 12
  • Citroen, Dean Nicholas
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164-166 High Road, Ilford, Essex, IG1 1LL

      IIF 13
  • Citroen, Dean Nicholas
    British publisher born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gables, 5 Albion Hill, Loughton, Essex, IG10 4RA

      IIF 14
  • Citroen, Dean Nicholas
    born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 15
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 16
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 17
    • icon of address 5, Albion Hill, Loughton, Essex, IG10 4RA

      IIF 18
    • icon of address 5, Albion Hill, Loughton, Essex, IG10 4RA, United Kingdom

      IIF 19
    • icon of address The Gables, 5 Albion Hill, Loughton, Essex, IG10 4RA, England

      IIF 20
    • icon of address The Gables, 5 Albion Hill, Loughton, IG10 4RA

      IIF 21
  • Citroen, Dean
    British ceo born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Upper Street, 3rd Floor, London, N1 0PQ, United Kingdom

      IIF 22
  • Mr Dean Nicholas Citroen
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164-166 High Road, Ilford, Essex, IG1 1LL

      IIF 23
    • icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 24
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 25
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 26 IIF 27
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 28 IIF 29
    • icon of address Unit 3, 17-19, Bonny Street, London, NW1 9PE, England

      IIF 30
  • Citroen, Dean Nicholas
    British company director

    Registered addresses and corresponding companies
    • icon of address The Gables, 5 Albion Hill, Loughton, Essex, IG10 4RA

      IIF 31
  • Citroen, Dean
    British company director born in September 1967

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,543 GBP2024-10-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Bsg Valentine, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,588 GBP2023-10-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    201,544 GBP2023-10-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address The Estate House, 201 High Road, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 24 - Right to appoint or remove membersOE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -85,836 GBP2023-10-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 10
    CW RESOURCES LTD - 2019-03-04
    CW COMMUNICATIONS LIMITED - 2006-07-03
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 13
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 18 - LLP Member → ME
  • 14
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 33 - Director → ME
  • 15
    READY STEADY GROW LTD - 2010-01-29
    icon of address 3 Upper Street, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 14 - Director → ME
  • 16
    ADVENTURE TIME LIMITED - 1996-12-24
    icon of address Lynton House, 7 -12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 1996-05-07 ~ now
    IIF 8 - Director → ME
  • 17
    CITROEN HOLDINGS LIMITED - 2018-06-21
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,797 GBP2024-10-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 1 - Director → ME
Ceased 7
  • 1
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,543 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-07-19 ~ 2024-07-30
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    CW GROUP LIMITED - 2005-05-13
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2020-05-31
    Officer
    icon of calendar 2003-11-28 ~ 2018-04-30
    IIF 11 - Director → ME
    icon of calendar 2003-11-28 ~ 2006-06-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Capital House, 6th Floor, 25 Chapel Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,798 GBP2024-05-31
    Officer
    icon of calendar 2009-07-28 ~ 2018-04-30
    IIF 12 - Director → ME
  • 4
    icon of address 164-166 High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2006-01-17 ~ 2023-08-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2023-08-18
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CW RESOURCES LTD - 2019-03-04
    CW COMMUNICATIONS LIMITED - 2006-07-03
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2009-07-28 ~ 2018-04-30
    IIF 10 - Director → ME
    icon of calendar 1997-09-29 ~ 2006-05-26
    IIF 9 - Director → ME
  • 6
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2020-04-06
    IIF 19 - LLP Member → ME
  • 7
    B&Y PUBLISHING LTD - 2022-01-11
    icon of address Capital House, 6th Floor, 25 Chapel Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    583,313 GBP2024-05-31
    Officer
    icon of calendar 2012-10-31 ~ 2018-04-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2021-06-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.