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

Saunders, Dean Anthony

    Related profiles found in government register
  • Saunders, Dean Anthony
    British company director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Blanford Road, Reigate, Surrey, RH2 7DP, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Saunders, Dean Anthony
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Yattendon Road, Horley, RH6 7BS, England

      IIF 4
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5 IIF 6
    • icon of address 15, Blanford Road, Reigate, Surrey, RH2 7DP, United Kingdom

      IIF 7
  • Saunders, Dean Anthony
    British engineer born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Rutland Drive, Lower Morden, SM4 5QQ, England

      IIF 8
    • icon of address 129, Rutland Drive, Lower Morden, Surrey, SM4 5QQ, England

      IIF 9
    • icon of address 15, Blanford Road, Reigate, RH2 7DP, England

      IIF 10
    • icon of address 15, Blanford Road, Reigate, Surrey, RH2 7DP, England

      IIF 11
  • Saunders, Dean
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Blanford Road, Reigate, RH2 7DP, United Kingdom

      IIF 12
  • Saunders, Dean Anthony
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Curzon Street, Brydg Capital, London, W1J 8PE, England

      IIF 13 IIF 14
  • Saunders, Dean Anthony
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Yattendon Road, Horley, RH6 7BS, England

      IIF 15
    • icon of address 1a, Yattendon Road, Horley, West Sussex, RH6 7BS, United Kingdom

      IIF 16
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
  • Saunders, Dean Anthony
    British management consultant born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Blanford Road, Reigate, RH2 7DP, United Kingdom

      IIF 19
  • Saunders, Dean Anthony
    British taxi driver born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36, Penderry Road, Penlan, Swansea, SA5 7EA, Wales

      IIF 20
  • Mr Dean Anthony Saunders
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Blanford Road, Reigate, Surrey, RH2 7DP, United Kingdom

      IIF 21
  • Dean Anthony Saunders
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Yattendon Road, Horley, RH6 7BS, England

      IIF 22
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23 IIF 24
  • Mr Dean Anthony Saunders
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Yattendon Road, Horley, RH6 7BS, United Kingdom

      IIF 25
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 26
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 27
    • icon of address 15, Blanford Road, Reigate, RH2 7DP, United Kingdom

      IIF 28
    • icon of address 15, Blanford Road, Reigate, Surrey, RH2 7DP

      IIF 29
  • Mr Dean Anthony Saunders
    British born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36, Penderry Road, Penlan, Swansea, SA5 7EA, Wales

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1a Yattendon Road, Horley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 Blanford Road, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address 15 Blanford Road, Reigate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    CAPITAL CAR PARKING LONDON LIMITED - 2015-08-12
    icon of address 15 Blanford Road, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o, Guardian Business Recovery, 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -433,298 GBP2015-07-31
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,433 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    MCCARTHY & SAUNDERS DEVELOPMENTS LIMITED - 2019-09-16
    icon of address 15 Blanford Road, Reigate, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,554 GBP2023-08-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1a Yattendon Road, Horley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 65 Curzon Street, Brydg Capital, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 65 Curzon Street, Brydg Capital, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-24 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 36 Penderry Road, Penlan, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    MCCARHTY VENTURES CARIBBEAN LTD - 2018-04-09
    icon of address Kiru, 2 Elystan Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2016-07-04
    IIF 7 - Director → ME
  • 2
    CAPITAL FACILITY SERVICES LIMITED - 2014-09-08
    icon of address 15 Blanford Road, Reigate
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2014-09-29
    IIF 10 - Director → ME
    icon of calendar 2014-10-31 ~ 2015-09-01
    IIF 8 - Director → ME
  • 3
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-12 ~ 2017-01-26
    IIF 12 - Director → ME
  • 4
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Buildings, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -380,777 GBP2015-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2015-12-19
    IIF 3 - Director → ME
  • 5
    icon of address 50 Seymour Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-28 ~ 2025-05-14
    IIF 15 - 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.