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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dean Scantlebury

    Related profiles found in government register
  • Dean Scantlebury
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, England

      IIF 1
  • Mr Dean Scantlebury
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Furzehatt Road, Plymstock, Plymouth, Devon, PL9 8QX, United Kingdom

      IIF 2
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 3 IIF 4
  • Dean Roger Scantlebury
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, England

      IIF 5
    • 7, Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, PL7 5JX, United Kingdom

      IIF 6
  • Mr Dean Roger Scantlebury
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Furzehatt Road, Plymouth, Devon, PL9 8QX, England

      IIF 7
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 8
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 9
    • Floor 2, Studio 5-11, 5 Millbay Road, Plymouth, Devon, PL1 3LF, United Kingdom

      IIF 10
  • Scantlebury, Dean
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 11
  • Mr Dean Roger Scantlebury
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD, England

      IIF 12
    • Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, Devon, PL7 4FE

      IIF 13
  • Scantlebury, Dean Roger
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, England

      IIF 14
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 15
    • C/o Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP, United Kingdom

      IIF 16
    • Floor 2, Studio 5-11, 5 Millbay Road, Plymouth, Devon, PL1 3LF, United Kingdom

      IIF 17
  • Scantlebury, Dean Roger
    British developer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Furzehatt Road, Plymouth, Devon, PL9 8QX, United Kingdom

      IIF 18
  • Scantlebury, Dean Roger
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Furzehatt Road, Plymstock, Plymouth, Devon, PL9 8QX, United Kingdom

      IIF 19
    • Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, Devon, PL7 4FE

      IIF 20
  • Scantlebury, Dean Roger
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot, Devon, TQ12 6RY, United Kingdom

      IIF 21
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 22
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, England

      IIF 23
  • Scantlebury, Dean Roger
    British bulder born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Furzehatt Road, Plymouth, Devon, PL9 8QX

      IIF 24
  • Scantlebury, Dean Roger
    British property developer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 25
child relation
Offspring entities and appointments 13
  • 1
    COMPLETE GROUNDWORKS (SW) LTD
    09920470
    27 Furzehatt Road, Plymouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,118 GBP2020-09-30
    Officer
    2015-12-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    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
    CUNNINGHAM DEVELOPMENTS LIMITED
    09183056
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    583,263 GBP2015-10-31
    Officer
    2014-08-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    D S DEVELOPMENTS (SW) LIMITED
    06724059
    Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot, Devon, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2008-10-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DLS PROPERTIES LTD
    08106430
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    255,309 GBP2024-06-30
    Officer
    2012-06-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    HARTLEY GARDENS PLYMOUTH MANAGEMENT LIMITED
    11354513
    C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2018-05-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HOLSWILL ESTATES SOUTH WEST LIMITED
    - now 11184470 10889567
    KEY ESTATE (SW) LIMITED
    - 2018-03-10 11184470 10889567
    7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    61,581 GBP2024-02-29
    Officer
    2018-02-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    KEY ESTATES (SW) LIMITED
    - now 10889567 11184470
    HOLSWILL ESTATES SOUTH WEST LIMITED
    - 2018-03-10 10889567 11184470
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -67 GBP2024-08-31
    Officer
    2017-07-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-07-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LADOCK DEVELOPMENTS LIMITED
    10897261
    7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2017-08-03 ~ dissolved
    IIF 19 - Director → ME
  • 9
    LADOCK PROPERTY MANAGEMENT LIMITED
    11768393
    C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    OCCUPYEARLY LIMITED
    03001396
    41 Furzehatt Road, Plymstock, Plymouth, Devon
    Active Corporate (12 parents)
    Equity (Company account)
    639,838 GBP2024-12-31
    Officer
    2009-02-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PILLAR LAND SECURITIES MANNAMEAD LIMITED
    08627870
    Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,067,387 GBP2023-01-31
    Officer
    2017-06-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    THE ODD WHEEL LIMITED
    07249835
    5 Charnhill Close, Elburton, Plymouth, Devon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,404 GBP2020-11-30
    Officer
    2010-05-11 ~ 2018-02-21
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-21
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    VISION (SW) LIMITED
    15948450
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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.