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 Dean Roger Scantlebury

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

    Resident in England

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

      IIF 1
    • icon of address Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, Devon, PL7 4FE

      IIF 2
  • Mr Dean Roger Scantlebury
    British born in November 1971

    Resident in United Kingdom

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

      IIF 3
    • icon of address 27, Furzehatt Road, Plymstock, Plymouth, Devon, PL9 8QX, England

      IIF 4
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

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

      IIF 6
  • Dean Roger Scantlebury
    British born in November 1971

    Resident in United Kingdom

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

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

      IIF 8
  • Mr Dean Scantlebury
    British born in November 1971

    Resident in United Kingdom

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

      IIF 9
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 10 IIF 11
  • Dean Scantlebury
    British born in November 1971

    Resident in United Kingdom

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

      IIF 12
  • Scantlebury, Dean Roger
    British builder born in November 1971

    Resident in England

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

      IIF 13
    • icon of address 27, Furzehatt Road, Plymstock, Plymouth, Devon, PL9 8QX, Gb-eng

      IIF 14
  • Scantlebury, Dean Roger
    British bulder born in November 1971

    Resident in England

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

      IIF 15
  • Scantlebury, Dean Roger
    British director born in November 1971

    Resident in England

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

      IIF 16
  • Scantlebury, Dean Roger
    British property developer born in November 1971

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 19
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, England

      IIF 20
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 21
    • icon of address Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, Devon, PL7 4FE

      IIF 22
    • icon of address C/o Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP, United Kingdom

      IIF 23
    • icon of address Floor 2, Studio 5-11, 5 Millbay Road, Plymouth, Devon, PL1 3LF, United Kingdom

      IIF 24
  • Scantlebury, Dean
    British director born in November 1971

    Resident in United Kingdom

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

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 27 Furzehatt Road, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,118 GBP2020-09-30
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    583,263 GBP2015-10-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot, Devon, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    255,309 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 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
    icon of calendar 2018-05-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    KEY ESTATE (SW) LIMITED - 2018-03-10
    icon of address 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
    icon of calendar 2018-02-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    HOLSWILL ESTATES SOUTH WEST LIMITED - 2018-03-10
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67 GBP2024-08-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    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
  • 8
    icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2019-01-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 41 Furzehatt Road, Plymstock, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    639,838 GBP2024-12-31
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,067,387 GBP2023-01-31
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    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
  • 12
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ 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
Ceased 1
  • 1
    icon of address 5 Charnhill Close, Elburton, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,404 GBP2020-11-30
    Officer
    icon of calendar 2010-05-11 ~ 2018-02-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    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.

© 2022-2025 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.