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

Friday, Dean Leslie

    Related profiles found in government register
  • Friday, Dean Leslie
    British accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 5 IIF 6
    • icon of address 33 Foley Street, London, W1W 7TL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 94, Holcroft Court, Clipstone Street, London, W1W 5DH, United Kingdom

      IIF 11
  • Friday, Dean Leslie
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 14
  • Friday, Dean Leslie
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16 IIF 17
    • icon of address Bank Chambers, Bank Chambers, St Petersgate, C/o Naturecan Ltd, Stockport, SK1 1AR, England

      IIF 18
    • icon of address Bank Chambers, St Petersgate, C/o Naturecan Ltd, Stockport, SK1 1AR, United Kingdom

      IIF 19
    • icon of address Naturecan Ltd, Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 20 IIF 21
  • Friday, Dean Leslie
    British consultant born in August 1979

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 22
  • Friday, Dean Leslie
    Australian chartered accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 23
  • Friday, Dean Leslie
    Australian director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 24
  • Friday, Dean Leslie
    British consultant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 4 Highgate West Hill, London, N6 6JS, United Kingdom

      IIF 25
  • Friday, Dean
    Australian accountant born in August 1979

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 5, Radnor Lodge, Sussex Place, London, W2 2TA, United Kingdom

      IIF 26
  • Friday, Dean
    Australian director born in August 1979

    Resident in London

    Registered addresses and corresponding companies
    • icon of address Unit 2, New North House, 202 -208 New North Road, London, N1 7BJ, United Kingdom

      IIF 27
  • Friday, Dean
    Australian

    Registered addresses and corresponding companies
    • icon of address Flat 1, 4 Highgate West Hill, London, N6 6JS, England

      IIF 28
  • Mr Dean Leslie Friday
    British born in August 1979

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 29
  • Mr Dean Leslie Friday
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground, Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 30
  • Mr Dean Leslie Friday
    Australian born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Foley Street, London, W1W 7TL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 94, Holcroft Court, Clipstone Street, London, W1W 5DH, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 94 Holcroft Court Clipstone Street, London, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Unit 2 New North House, 202-208 New North Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Naturecan Ltd Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Bank Chambers St Petersgate, C/o Naturecan Ltd, Stockport, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Bank Chambers Bank Chambers, St Petersgate, C/o Naturecan Ltd, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Naturecan Ltd Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 94 Holcroft Court, Clipstone Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    ARIAN NEWCO CORPORATION PLC - 2005-07-19
    ARIAN SILVER CORPORATION LIMITED - 2006-10-25
    ARIAN SILVER CORPORATION PLC - 2006-08-22
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,704 GBP2024-09-30
    Officer
    icon of calendar 2013-10-28 ~ 2015-11-11
    IIF 23 - Director → ME
  • 2
    icon of address 22 York Buildings John Adam Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -236,611 GBP2022-09-30
    Officer
    icon of calendar 2019-02-12 ~ 2021-12-20
    IIF 15 - Director → ME
  • 3
    icon of address 22 York Buildings John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2020-01-01 ~ 2021-12-20
    IIF 4 - Director → ME
  • 4
    icon of address 22 York Buildings John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ 2021-12-20
    IIF 13 - Director → ME
  • 5
    icon of address 22 York Buildings John Adam Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-01-16 ~ 2021-12-20
    IIF 12 - Director → ME
  • 6
    icon of address Unit 3 Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    779,235 GBP2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ 2020-07-17
    IIF 17 - Director → ME
  • 7
    icon of address Unit 2 New North House, 202-208 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,040 GBP2020-02-29
    Officer
    icon of calendar 2007-05-31 ~ 2020-01-01
    IIF 27 - Director → ME
    icon of calendar 2007-05-31 ~ 2020-01-01
    IIF 28 - Secretary → ME
  • 8
    THE MC CLINIC LTD - 2023-04-03
    icon of address Unit 13 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -792,869 GBP2024-09-30
    Officer
    icon of calendar 2019-03-21 ~ 2021-12-20
    IIF 3 - Director → ME
  • 9
    ECH MEDICAL HOLDCO LIMITED - 2019-10-02
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,102,913 GBP2022-09-30
    Officer
    icon of calendar 2019-08-06 ~ 2021-12-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-10-02
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    ECH MEDICAL SUBCO LIMITED - 2019-10-02
    icon of address Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-08-06 ~ 2021-12-20
    IIF 5 - Director → ME
  • 11
    ECH MEDIA SUBCO LIMITED - 2019-10-02
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2019-12-02
    IIF 8 - Director → ME
  • 12
    NOORO LTD
    - now
    NOORO GROUP LIMITED - 2022-11-07
    NOORO SNACKS LTD - 2024-09-30
    ECH PRODUCTS HOLDCO LIMITED - 2019-10-02
    icon of address 40c Marlborough Road Marlborough Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    282,392 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2019-12-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-10-02
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    NOORO SUBCO LIMITED - 2020-08-24
    ECH PRODUCTS SUBCO LIMITED - 2019-10-02
    icon of address 174 Hammersmith Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-06 ~ 2020-06-01
    IIF 9 - Director → ME
  • 14
    ECH MEDIA HOLDCO LIMITED - 2019-10-02
    NOBL GROUP LIMITED - 2020-09-08
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    6,465,505 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2019-12-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-10-02
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    icon of address 22 York Buildings John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-26 ~ 2021-12-20
    IIF 14 - Director → ME
  • 16
    TAOMC LTD
    - now
    EUROPEAN C HOLDINGS LIMITED - 2018-11-14
    icon of address Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -371,862 GBP2024-09-30
    Officer
    icon of calendar 2020-08-26 ~ 2021-12-20
    IIF 2 - Director → ME
  • 17
    icon of address Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -487,710 GBP2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ 2021-12-20
    IIF 16 - 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.