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

Hislop, Dean Evan

    Related profiles found in government register
  • Hislop, Dean Evan
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodwater House, Pynes Hill, Exeter, EX2 5WR, United Kingdom

      IIF 1 IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 3rd Floor, 150 Waterloo Road, London, SE1 8SB, England

      IIF 4
    • 16a, Kew Foot Road, Richmond, TW9 2SS, England

      IIF 5
    • Unit 9, I O Centre, Radway Road, Swindon, SN3 4WH, England

      IIF 6
  • Hislop, Dean Evan
    British chief financial officer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Farnham Road, Guildford, Surrey, GU2 4RG, United Kingdom

      IIF 7 IIF 8
  • Hislop, Dean Evan
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hislop, Dean Evan
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodwater House, Pynes Hill, Exeter, EX2 5WR, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 1, Farnham Road, Guildford, Surrey, GU2 4RG, United Kingdom

      IIF 17
    • 3rd Floor, 150 Waterloo Road, London, SE1 8SB, England

      IIF 18
  • Hislop, Dean Evan
    British finance director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Subsea 7, West Campus, Tarland Road Westhill, Aberdeen, Aberdeenshire, AB32 6JZ, Scotland

      IIF 19
    • 16, Cranleigh Gardens, Kingston, Surrey, KT2 5TX

      IIF 20
    • Acergy, Tarland Road, Westhill, Aberdeen, AB32 6JZ

      IIF 21
    • East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE, Scotland

      IIF 22
  • Hislop, Dean Evan
    British finance director & chartered accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hislop, Dean Evan
    British managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Taylor Vinters, Tower 42, 33rd Floor, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 33
  • Mr Dean Evan Hislop
    British born in June 1971

    Resident in United Kingdom

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

      IIF 34
  • Hislop, Dean

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    CCM RESEARCH LIMITED - 2018-02-21 11217242
    Unit 9, I O Centre, Radway Road, Swindon, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,482,434 GBP2024-05-31
    Officer
    2025-08-20 ~ now
    IIF 6 - Director → ME
  • 2
    Unit 2 Bellinster Park, Seckington Industrial Estate, Winkleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-01-26 ~ dissolved
    IIF 15 - Director → ME
  • 3
    Unit 2 Bellinster Park, Seckington Industrial Estate, Winkleigh, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-01-26 ~ dissolved
    IIF 16 - Director → ME
  • 4
    Lameys, One Courtenay Park, Newton Abbot, Devon
    In Administration Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -474,378 GBP2022-10-01 ~ 2023-09-30
    Officer
    2020-09-16 ~ now
    IIF 2 - Director → ME
  • 5
    Unit 2 Bellinster Park, Seckington Industrial Estate, Winkleigh, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-01-26 ~ dissolved
    IIF 14 - Director → ME
  • 6
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -483 GBP2024-10-31
    Officer
    2019-10-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 29
  • 1
    1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-02-06 ~ 2013-11-27
    IIF 38 - Secretary → ME
  • 2
    1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2012-03-22 ~ 2013-11-27
    IIF 17 - Director → ME
    2012-03-22 ~ 2013-11-27
    IIF 36 - Secretary → ME
  • 3
    1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-08-21 ~ 2013-11-27
    IIF 8 - Director → ME
    2012-02-06 ~ 2013-11-27
    IIF 35 - Secretary → ME
  • 4
    1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-02-06 ~ 2013-11-27
    IIF 37 - Secretary → ME
  • 5
    CAN-DIVE MARINE U.K. LIMITED - 2006-01-23
    LEDGE 189 LIMITED - 1994-12-16
    East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    2010-03-31 ~ 2012-03-26
    IIF 22 - Director → ME
  • 6
    Unit 2 Bellinster Park, Seckington Industrial Estate, Winkleigh, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-01-26 ~ 2025-08-29
    IIF 1 - Director → ME
  • 7
    TJ COMPOSTING GROUP LIMITED - 2024-01-24
    Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    991,268 GBP2024-04-30
    Officer
    2014-02-07 ~ 2018-02-06
    IIF 32 - Director → ME
  • 8
    TJ COMPOSTING SERVICES LIMITED - 2024-01-24
    Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-02-07 ~ 2018-02-06
    IIF 23 - Director → ME
  • 9
    TAMAR ORGANICS LIMITED - 2024-01-24
    COUNTRYSTYLE COMPOSTING LIMITED - 2012-11-02
    COUNTRY STYLE LIMITED - 1996-12-17
    Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-02-07 ~ 2018-02-06
    IIF 24 - Director → ME
  • 10
    TAMAR RECYCLING (SUFFOLK) LIMITED - 2024-01-24
    COUNTRYSTYLE RECYCLING (SUFFOLK) LIMITED - 2012-11-13
    ALMENDONS CONSULTING SERVICES LIMITED - 2011-08-02
    Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-02-07 ~ 2018-02-06
    IIF 30 - Director → ME
  • 11
    C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (4 parents)
    Officer
    2014-05-16 ~ 2018-02-06
    IIF 29 - Director → ME
  • 12
    16a Kew Foot Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,158 GBP2025-06-30
    Officer
    2024-01-17 ~ 2025-06-03
    IIF 5 - Director → ME
  • 13
    MM&S (5898) LIMITED - 2015-11-26 SC511482
    C/o Mishcon De Reya, Africa House, 70 Kingsway, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    501,857 GBP2023-12-31
    Officer
    2019-03-18 ~ 2019-10-11
    IIF 33 - Director → ME
  • 14
    2CO POWER (YORKSHIRE) LIMITED - 2015-02-27
    POWERFUEL POWER LIMITED - 2011-05-16
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-07 ~ 2013-11-27
    IIF 7 - Director → ME
    2012-02-06 ~ 2013-11-27
    IIF 39 - Secretary → ME
  • 15
    ACERGY CHARTERING LIMITED - 2011-01-12
    CEANIC LIMITED - 2006-01-23
    LONGPUDDLE LIMITED - 1998-04-24
    East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    2010-03-31 ~ 2011-05-24
    IIF 19 - Director → ME
  • 16
    ACERGY CREWING LIMITED - 2011-01-13
    SEAWAY OFFSHORE LIMITED - 2010-05-27
    SEAWAY TECHNOLOGY LIMITED - 2005-04-14
    STOLT - NIELSEN SEAWAY (HOLDINGS) LIMITED - 1986-08-15
    STOLT-NIELSEN OFFSHORE (U.K.) LIMITED - 1982-03-18
    SEAWAY OFFSHORE (U.K.) LIMITED - 1977-12-31
    40 Brighton Road, Sutton, Surrey, England
    Active Corporate (5 parents)
    Officer
    2008-12-15 ~ 2011-05-24
    IIF 20 - Director → ME
  • 17
    ACERGY SHIPPING LIMITED - 2012-02-24
    SCS SHIPPING LIMITED - 2006-01-23
    12-14 Finch Road, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    2010-04-01 ~ 2012-02-24
    IIF 21 - Director → ME
  • 18
    C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    2014-05-12 ~ 2018-02-06
    IIF 27 - Director → ME
  • 19
    COUNTRYSTYLE COMPOSTING (EAST ANGLIA) LIMITED - 2012-11-14
    COUNTRYSTYLE HOLDINGS LIMITED - 2009-02-11
    C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    2014-02-07 ~ 2018-02-06
    IIF 26 - Director → ME
  • 20
    C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-06-17 ~ 2018-02-06
    IIF 10 - Director → ME
  • 21
    C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2014-06-16 ~ 2018-02-06
    IIF 11 - Director → ME
  • 22
    ADGEN ENERGY LIMITED - 2013-12-10 06816997
    SEEDBEDS LIMITED - 2010-09-06 08851986
    ONE DAY LIMITED - 2001-04-11
    C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    2014-06-03 ~ 2018-02-06
    IIF 28 - Director → ME
  • 23
    C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2014-02-14 ~ 2018-02-06
    IIF 25 - Director → ME
  • 24
    C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2014-06-17 ~ 2018-02-06
    IIF 9 - Director → ME
  • 25
    C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    2014-12-10 ~ 2018-02-06
    IIF 18 - Director → ME
  • 26
    C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    2014-06-18 ~ 2018-02-06
    IIF 13 - Director → ME
  • 27
    COUNTRYSTYLE RENEWABLE POWER (ESSEX) LIMITED - 2012-11-13
    HALSTEAD RENEWABLE POWER LIMITED - 2011-09-27
    C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    2014-02-07 ~ 2018-02-06
    IIF 31 - Director → ME
  • 28
    C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    2014-06-18 ~ 2018-02-06
    IIF 12 - Director → ME
  • 29
    Stanford Bridge Farm, Station Road, Pluckley, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-02-07 ~ 2018-02-06
    IIF 4 - Director → ME

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.