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

Meaden, Deborah Sonia

    Related profiles found in government register
  • Meaden, Deborah Sonia
    British director born in February 1959

    Registered addresses and corresponding companies
  • Meaden, Deborah Sonia
    British director

    Registered addresses and corresponding companies
    • Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 6
  • Meaden, Deborah Sonia
    British holiday park operator

    Registered addresses and corresponding companies
    • Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 7
  • Meaden, Deborah Sonia
    born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Meadenspeak Unit 6 The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 8
  • Meaden, Deborah Sonia
    British acquisitions director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Higher House, Kingscott, Torrington, Devon, EX38 7JJ, England

      IIF 9
  • Meaden, Deborah Sonia
    British chairman born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 10
  • Meaden, Deborah Sonia
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Curzon House, Southernhay West, Exeter, EX1 1RS, England

      IIF 11
    • Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 12 IIF 13 IIF 14
    • Meadenspeak, Unit 6, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP, United Kingdom

      IIF 18
    • Unit 2, The Courtyard, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 19
    • Unit 6 The Granary, Bowden's Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 20
  • Meaden, Deborah Sonia
    British investor born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 21
  • Meaden, Deborah Sonia
    British investor entrepreneur born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Meadenspeak, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 22
  • Meaden, Deborah Sonia
    British investor/entrepreneur born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Meadenspeak, Unit 6 The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 23
  • Meaden, Deborah Sonia
    British nxd holiday parks born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Meadenspeak, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 24
  • Meaden, Deborah Sonia
    British investor born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cheapside House, High Street, Gillingham, Dorset, SP8 4AA, United Kingdom

      IIF 25
  • Ms Deborah Sonia Meaden
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Meadenspeak, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP, England

      IIF 26
  • Deborah Sonia Meaden
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Meadenspeak, Bowdens Business Centre, Hambridge, Langport, TA10 0BP, England

      IIF 27
  • Mrs Deborah Sonia Meaden
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadenspeak, Hambridge, Langport, TA10 0BP, England

      IIF 28
    • Meadenspeak, Unit 6, The Granary, Bowdens Business Centre, Hambridge, Langport, Somerset, TA10 0BP, England

      IIF 29
  • Deborah Sonia Meaden
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadenspeak, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP

      IIF 30
    • Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP, United Kingdom

      IIF 31
    • The Granary, Bowdens Business Centre, Hambridge, Somerset, TA10 0BP, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    C/o A C Mole And Sons, Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Corporate (2 parents)
    Equity (Company account)
    -115,565 GBP2023-12-31
    Officer
    ~ now
    IIF 16 - director → ME
    2003-10-06 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    Curzon House, Southernhay West, Exeter
    Dissolved corporate (2 parents)
    Officer
    2013-06-12 ~ dissolved
    IIF 11 - director → ME
  • 3
    6 Freeman Street, Grimsby, South Humberside, England
    Dissolved corporate (4 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 20 - director → ME
  • 4
    TONEDALE PROPERTIES LIMITED - 2006-03-27
    Unit 4 Tonedale Business Park, Tonedale, Wellington, England
    Corporate (2 parents)
    Equity (Company account)
    2,036,236 GBP2023-12-31
    Officer
    2009-06-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    Windyridge, Sithney, Helston, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,497 GBP2024-03-31
    Person with significant control
    2016-08-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,327 GBP2020-02-29
    Officer
    2004-09-13 ~ dissolved
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    Curzon House, Southernhay West, Exeter, Devon
    Dissolved corporate (1 parent)
    Officer
    2009-05-12 ~ dissolved
    IIF 10 - director → ME
  • 8
    The Custom House, The Strand, Barnstaple, Devon, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 18 - director → ME
  • 9
    C/o A C Mole And Sons, Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Corporate (3 parents)
    Equity (Company account)
    -14,899 GBP2023-12-31
    Officer
    2002-11-27 ~ now
    IIF 21 - director → ME
    2002-11-27 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    4 Cheapside House, High Street, Gillingham, Dorset, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2019-04-15 ~ now
    IIF 25 - director → ME
Ceased 15
  • 1
    SPERANZA LIMITED - 1991-10-18
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    ~ 2007-07-17
    IIF 4 - director → ME
  • 2
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -353,491 GBP2020-12-31
    Person with significant control
    2016-10-14 ~ 2020-02-22
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DSM ENERGY LIMITED - 2011-05-06
    Unit 2 Mendip Vale Trading Estate, Cheddar, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    109,306 GBP2023-03-31
    Officer
    2011-05-03 ~ 2012-08-14
    IIF 19 - director → ME
  • 4
    Suite 1, Higher House, Kingscott, Torrington, Devon
    Corporate (2 parents)
    Total liabilities (Company account)
    13,543 GBP2023-12-31
    Officer
    2006-08-09 ~ 2016-03-15
    IIF 9 - director → ME
  • 5
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,873 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ 2017-07-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Suite 309 Screenworks 22 Highbury Grove, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,297 GBP2023-12-31
    Officer
    2006-11-03 ~ 2016-03-14
    IIF 24 - director → ME
  • 7
    Park Farm Depot, Holly Lane, Banstead, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    266,900 GBP2023-07-31
    Officer
    2008-12-24 ~ 2011-03-31
    IIF 13 - director → ME
  • 8
    No. 1 Croydon 7th Floor, 12-16 Addiscombe Road, Croydon, England
    Corporate (4 parents)
    Officer
    2008-12-09 ~ 2013-11-20
    IIF 23 - director → ME
    2008-12-09 ~ 2008-12-09
    IIF 22 - director → ME
  • 9
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    1999-03-08 ~ 2007-07-17
    IIF 3 - director → ME
  • 10
    THE CHALK FARM TRUST - 1998-06-25
    Michael Dixon, Finance Director, Roundhouse, Chalk Farm Road, London
    Corporate (18 parents, 3 offsprings)
    Officer
    2009-03-05 ~ 2013-05-23
    IIF 15 - director → ME
  • 11
    LATERAL CORP. LIMITED - 2012-04-13
    24 Orchard Road, Wrafton, Braunton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,084 GBP2021-12-31
    Officer
    2008-11-12 ~ 2012-03-01
    IIF 17 - director → ME
  • 12
    DE FACTO 1192 LIMITED - 2005-02-10
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2005-02-10 ~ 2007-07-17
    IIF 5 - director → ME
  • 13
    DE FACTO 1189 LIMITED - 2005-02-10
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2005-02-10 ~ 2007-07-17
    IIF 1 - director → ME
  • 14
    WESTSTAR TRADING CO. LIMITED - 1988-03-08
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Corporate (4 parents)
    Officer
    ~ 2007-07-17
    IIF 2 - director → ME
  • 15
    SARAH LU LIMITED - 2007-10-08
    7 Wallingford End, Little Billing, Northampton
    Dissolved corporate (1 parent)
    Officer
    2007-10-18 ~ 2012-07-23
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.