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 Joshua Jordan Dean

    Related profiles found in government register
  • Mr Joshua Jordan Dean
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 1
    • icon of address 2, Mill View, Victoria Road East, Thornton, Lancashire, FY5 3SP, United Kingdom

      IIF 2
  • Joshua Jordan Dean
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Clarke Street, Poulton Le Fylde, FY6 8JW, United Kingdom

      IIF 3
  • Dean, Joshua Jordan
    British company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 4
    • icon of address Cavendish House, Clarke Street, Poulton Le Fylde, Lancashire, FY6 8JW, United Kingdom

      IIF 5
    • icon of address West Lancs Investment Centre, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

      IIF 6
  • Dean, Joshua Jordan
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 7
    • icon of address Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 8 IIF 9
    • icon of address Suite 3/o, Recycling Lives Centre, Essex Street, Preston, Lancashire, PR1 1QE, England

      IIF 10
    • icon of address 2, Mill View, Victoria Road East, Thornton, Lancashire, FY5 3SP, United Kingdom

      IIF 11
  • Mr Joshua Jordan Dean
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ, United Kingdom

      IIF 12 IIF 13
  • Dean, Joshua Jordan
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Crossroads, Freckleton Street, Kirkham, Lancashire, PR4 2SH, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 2, The Crossroads, Freckleton Street, Kirkham, Preston, PR4 2SH, England

      IIF 18
    • icon of address 5 Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ, United Kingdom

      IIF 19
  • Dean, Joshua Jordan
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2 The Crossroads, Freckleton Street, Kirkham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 14 - Director → ME
  • 3
    AUDIEBANT (EG) LIMITED - 2024-02-27
    icon of address Unit 2 The Crossroads, Freckleton Street, Kirkham, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    399 GBP2024-12-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 16 - Director → ME
  • 4
    REGIONAL HEALTH BROADCASTING SERVICES LTD - 2021-02-24
    icon of address Unit 2 The Crossroads, Freckleton Street, Kirkham, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    130,942 GBP2024-12-31
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 17 - Director → ME
  • 5
    AUDIEBANT EVENTS LTD - 2024-09-11
    JJD RECRUITMENT LTD - 2022-12-12
    AUDIEBANT ASSETS LTD - 2024-05-07
    icon of address Unit 2 The Crossroads, Freckleton Street, Kirkham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Unit 2 The Crossroads, Freckleton Street, Kirkham, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 15 - Director → ME
  • 7
    COMMUNITY DEVELOPMENT SERVICES LIMITED - 2022-12-12
    AUDIEBANT HEALTH LTD - 2023-04-13
    COMMUNICATE AND PROTECT LTD - 2025-04-30
    icon of address Unit 2, The Crossroads Freckleton Street, Kirkham, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 5 Crescent East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Charter House, Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Refresh Recovery Ltd, West Lancs Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Suite 3/o Recycling Lives Centre, Essex Street, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Suite 3/o Recycling Lives Centre, Essex Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    436 GBP2015-12-31
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 8 - Director → ME
Ceased 4
  • 1
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ 2018-01-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-01-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AUDIEBANT EVENTS LTD - 2024-09-11
    JJD RECRUITMENT LTD - 2022-12-12
    AUDIEBANT ASSETS LTD - 2024-05-07
    icon of address Unit 2 The Crossroads, Freckleton Street, Kirkham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-23 ~ 2024-10-29
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    ADLEY LTD - 2019-07-11
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    21,769 GBP2024-03-31
    Officer
    icon of calendar 2012-06-26 ~ 2018-06-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2014-10-20
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.