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 Siraj Deane

    Related profiles found in government register
  • Mr Siraj Deane
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Katherine Road, Eastham, London, E6 1EN

      IIF 1
    • icon of address 80, Katherine Road, London, E6 1EN, England

      IIF 2
    • icon of address 6, Darnley Drive, Tunbridge Wells, TN4 0TH, England

      IIF 3
  • Mr Siraj Deane
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-38, Station Parade, Barking, IG11 8DR, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, England

      IIF 7
    • icon of address 21-23, Woodgrange Road, London, E7 8BA, United Kingdom

      IIF 8
    • icon of address 80, Katherine Road, London, E6 1EN, England

      IIF 9 IIF 10
    • icon of address 80, Katherine Road, London, E6 1EN, United Kingdom

      IIF 11
    • icon of address 84 Katherine Road, London, E6 1EN, England

      IIF 12 IIF 13
    • icon of address 87, Lambeth Walk, London, SE11 6DX, England

      IIF 14 IIF 15 IIF 16
    • icon of address 88a, Katherine Road, London, E61EN, England

      IIF 20
    • icon of address 20, Abbotsbury Gardens, Pinner, HA5 1SZ, England

      IIF 21
  • Mr Siraj Deane
    United Kingdom born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Katherine Road, London, E6 1EN, England

      IIF 22
  • Deane, Siraj
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Darnley Drive, Tunbridge Wells, TN4 0TH, England

      IIF 23
  • Deane, Siraj
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Station Parade, Barking, IG11 8DR, England

      IIF 24
    • icon of address 36/38, Station Parade, Barking, Essex, IG11 8DR, United Kingdom

      IIF 25
    • icon of address 36-38, Station Parade, Barking, IG11 8DR, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 21-23, Woodgrange Road, London, E7 8BA, United Kingdom

      IIF 29
    • icon of address 32, Stanley Road, London, E12 6RJ, England

      IIF 30
    • icon of address 80, Katherine Road, London, E6 1EN, England

      IIF 31 IIF 32 IIF 33
    • icon of address 87, Lambeth Walk, London, SE11 6DX, England

      IIF 36 IIF 37
  • Deane, Siraj
    British postmaster born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Abbotsbury Gardens, Pinner, HA5 1SZ, England

      IIF 38
  • Mr Siraj Deane
    United Kingdom born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Station Parade, Essex, Barking, IG11 8DR, United Kingdom

      IIF 39
  • Deane, Siraj
    British building contractor born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Katherine Road, Katherine Road, London, E6 1EN, England

      IIF 40
  • Deane, Siraj
    British business born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Katherine Road, London, E6 1EN, England

      IIF 41
  • Deane, Siraj
    British businessman born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Katherine Road, London, E6 1EN, England

      IIF 42
  • Deane, Siraj
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Woodgrange Road, London, E7 8BA

      IIF 43
  • Deane, Siraj
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-38 Station Parade, Station Parade, Barking, Essex, IG11 8DR, United Kingdom

      IIF 44
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, England

      IIF 45
    • icon of address 21-23, Woodgrange Road, London, E7 8BA, United Kingdom

      IIF 46
    • icon of address 5 Sussex Street, Plaistow, London, E13 8QF

      IIF 47 IIF 48
    • icon of address 80, Katherine Road, Eastham, London, E6 1EN

      IIF 49
    • icon of address 84, Katherine Road, London, E6 1EN, England

      IIF 50
    • icon of address 87, Lambeth Walk, London, SE11 6DX, England

      IIF 51
  • Deane, Siraj
    British post master born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-38 Station Parade, Station Parade, Barking, Essex, IG11 8DR

      IIF 52
    • icon of address 21, Woodgrange Road, London, Forest Gate, E7 8BA, England

      IIF 53
    • icon of address 26, Hockley Avenue, London, E6 3AN, England

      IIF 54
    • icon of address 4 Wyndham Road, Eastham, London, E6 1AU

      IIF 55
    • icon of address 80, Katherine Road, East Ham, London, E6 1EN

      IIF 56 IIF 57 IIF 58
    • icon of address 86, Hatherley Gardens, London, E6 3HQ, United Kingdom

      IIF 59
  • Deane, Siraj
    United Kingdom businessman born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Katherine Road, London, E6 1EN, England

      IIF 60
  • Deane, Siraj
    United Kingdom property developer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, Station Parade, Barking, Essex, IG11 8DR, England

      IIF 61
  • Deane, Siraj
    United Kingdom post master born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Station Parade, Essex, Barking, IG11 8DR, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 80 Katherine Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,179 GBP2024-03-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHILDEN IN EDUCATION UK - 2009-07-01
    icon of address 80 Katherine Road, Eastham, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address 6 Mitre Passage, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -5,036 GBP2024-10-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Mitre Passage, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,955 GBP2023-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 34 - Director → ME
  • 5
    DEANE DEVELOPMENT & CONSTRUCTION LTD - 2021-12-10
    icon of address 6 Mitre Passage, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,009 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 31 - Director → ME
  • 6
    DEANE PROPERTY CONSULTANTS LTD - 2021-12-10
    icon of address 36/38 Station Parade, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 36/38 Station Parade, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 20 Abbotsbury Gardens, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,259 GBP2024-10-29
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 36-38 Station Parade, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,359 GBP2021-06-30
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 35 Upwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-18 ~ dissolved
    IIF 58 - Director → ME
  • 11
    icon of address 6 Darnley Drive, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 84 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 84 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 14
    icon of address 80 Katherine Road, East Ham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 48 - Director → ME
  • 15
    icon of address 80 Katherine Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 54 - Director → ME
  • 16
    icon of address 36-38 Station Parade Station Parade, Barking, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    icon of address 80 Katherine Road, Eastham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 56 - Director → ME
  • 18
    icon of address 87 Lambeth Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 32 Stanley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,439 GBP2024-05-29
    Officer
    icon of calendar 2016-09-01 ~ 2021-01-01
    IIF 40 - Director → ME
    icon of calendar 2021-01-01 ~ 2021-05-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-05-29
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-04-10 ~ 2021-01-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address 36 Station Parade, Essex, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,289 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2020-01-02
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2020-01-02
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address 80 Katherine Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,584 GBP2024-03-31
    Officer
    icon of calendar 2018-01-12 ~ 2020-01-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2020-01-02
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    icon of address 7 Redbridge Lane East, Ilford, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,799,424 GBP2024-09-30
    Officer
    icon of calendar 2012-08-25 ~ 2021-06-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address 23 Spencer Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    56,168 GBP2014-07-31
    Officer
    icon of calendar 2011-07-14 ~ 2015-07-20
    IIF 53 - Director → ME
  • 6
    DEXTERHOMES LTD - 2015-04-20
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ 2015-04-20
    IIF 52 - Director → ME
  • 7
    icon of address 36-38 Station Parade, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,359 GBP2021-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-06-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2019-06-30
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 36-.38 Station Parade, Barking, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2015-11-01
    IIF 59 - Director → ME
  • 9
    icon of address 36-38 Station Parade, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167 GBP2019-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2020-02-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2020-02-25
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,314 GBP2015-04-29
    Officer
    icon of calendar 2015-07-06 ~ 2015-07-07
    IIF 43 - Director → ME
  • 11
    icon of address 84 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,276 GBP2019-07-30
    Officer
    icon of calendar 2016-09-01 ~ 2017-02-01
    IIF 41 - Director → ME
    icon of calendar 2016-08-02 ~ 2016-09-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2017-02-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-13 ~ 2007-01-02
    IIF 47 - Director → ME
    icon of calendar 2007-04-20 ~ 2008-08-11
    IIF 55 - Director → ME
  • 13
    TANTUM PROPERTY CONSULTATIONS LTD - 2016-09-16
    DEXTER HOMES SOLUTION LTD - 2016-02-17
    icon of address 32 Stanley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -465,252 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2021-01-01
    IIF 61 - Director → ME
    icon of calendar 2021-01-01 ~ 2021-01-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-01-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-11-01 ~ 2021-01-01
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 14
    icon of address 80 Katherine Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,462 GBP2024-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-02-24
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2020-02-25
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    icon of address 21-23 Woodgrange Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,532 GBP2023-10-31
    Officer
    icon of calendar 2017-12-15 ~ 2019-09-01
    IIF 46 - Director → ME
    icon of calendar 2019-10-01 ~ 2021-01-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2019-09-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-01 ~ 2021-01-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    icon of address 11 Spencer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ 2013-07-30
    IIF 57 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.