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

Deans, Gary Granville

    Related profiles found in government register
  • Deans, Gary Granville
    British accountant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Box Accounts, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 1
    • 311, Prince Edward Road, South Shields, Tyne And Wear, NE34 7LZ, England

      IIF 2
  • Deans, Gary Granville
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hexham Road, Swalwell, Gateshead, Tyne And Wear, NE16 3AA, United Kingdom

      IIF 3
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 4
    • Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 5
    • C/o Box Accounts, Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 6 IIF 7
    • 2175, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 8
    • 29, Harley Street, London, W1G 9QR, England

      IIF 9
    • Cbx Central, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne & Wear, NE27 0QJ, England

      IIF 10
    • Cobalt Business Exchange, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 11
    • Cobalt Business Exchange, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, NE27 0QJ, England

      IIF 12
    • 311, Prince Edward Road, South Shields, Tyne And Wear, NE34 7LZ, England

      IIF 13 IIF 14
    • 49, Quarry Lane, South Shields, Tyne And Wear, NE34 7NL, England

      IIF 15
    • Ne Bic, Wearside, Sunderland Enterprise Park West, Sunderland, Tyne & Wear, SR5 2TA, England

      IIF 16
    • Nebic, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 17 IIF 18 IIF 19
    • Nebic, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, United Kingdom

      IIF 22
    • Nebic, Nebic, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 23
    • Nebic, Sunderland Enterprise Park, Sunderland, SR5 2TA, United Kingdom

      IIF 24
  • Mr Gary Granville Deans
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 25
    • Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 26
    • C/o Box Accounts, Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 27
    • C/o Box Accounts, Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 28
    • C/o Box Accounts, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 29
    • 2175, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 30
    • Nebic, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 31 IIF 32 IIF 33
    • Nebic, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, United Kingdom

      IIF 36
    • Nebic, Nebic, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 37
    • Nebic, Sunderland Enterprise Park, Sunderland, SR5 2TA, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    BOX ACCOUNT REFERRALS LIMITED - 2015-11-27
    Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    668 GBP2022-09-30
    Officer
    2014-09-09 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    TENNANT WELDING SERVICES LIMITED - 2021-04-20
    C/o Box Accounts, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-03-31 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Corporate (1 parent)
    Total liabilities (Company account)
    55,717 GBP2024-03-31
    Officer
    2013-03-06 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    C/o Box Accounts, Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    311 Prince Edward Road, South Shields, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ dissolved
    IIF 2 - director → ME
  • 6
    Nebic Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    Nebic Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    C/o Box Accounts Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Corporate (3 parents)
    Total liabilities (Company account)
    8,036 GBP2020-03-31
    Officer
    2021-05-01 ~ now
    IIF 6 - director → ME
  • 9
    Box Accounts, Nebic, Sunderland Enterprise Park, Sunderland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-01 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Nebic Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    Nebic Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-04 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    C/o Box Accounts, Clervaux Terrace, Jarrow, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-02 ~ dissolved
    IIF 1 - director → ME
  • 13
    SPARK QUALITY RETAIL INSTALLATIONS LTD - 2017-12-04
    SPARK PERFORMING ARTS LIMITED - 2016-01-13
    Nebic Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2015-11-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    Box Accounts, Cobalt Business Exchange Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 11 - director → ME
  • 15
    C/o Box Accounts Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2022-06-30 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-01-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    Box Accounts, Cobalt Business Exchange Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 12 - director → ME
Ceased 8
  • 1
    A1 STAGE & HIRE LTD - 2012-04-14
    BUSINESS SOLAR LTD - 2012-04-04
    A1 Stage, Broadwood View, Chester Le Street, County Durham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-03-09 ~ 2012-03-27
    IIF 9 - director → ME
  • 2
    CBX DEVELOPMENTS LIMITED - 2015-02-03
    C/o Box Accounts Nebic, Sunderland Enterprise Park, Sunderland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-10-31
    Officer
    2014-10-21 ~ 2016-08-31
    IIF 23 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-06-01
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    CCL BUSINESS NORTH LIMITED - 2015-03-31
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-09-24 ~ 2015-03-16
    IIF 10 - director → ME
  • 4
    Ne Bic Wearside, Sunderland Enterprise Park West, Sunderland, Tyne & Wear, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,893 GBP2016-01-31
    Officer
    2015-01-09 ~ 2015-12-01
    IIF 16 - director → ME
  • 5
    2175 Century Way, Thorpe Park, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-12 ~ 2018-03-08
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-08
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Corporate (2 parents)
    Officer
    2013-09-05 ~ 2014-06-10
    IIF 13 - director → ME
  • 7
    PLD OIL & GAS (UK) LIMITED - 2017-11-15
    VAST PAYROLL SOLUTIONS LTD - 2017-04-21
    PLD OIL & GAS (UK) LTD - 2017-03-20
    CHEEKEE PARTIES LIMITED - 2017-01-04
    303 Whitegate Drive, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,099 GBP2018-02-28
    Officer
    2016-12-22 ~ 2018-07-10
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-10
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-31 ~ 2013-10-01
    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.