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 Scott Mayer

    Related profiles found in government register
  • Mr Dean Scott Mayer
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Glenagles Court, Brighton Road, Crawley, RH10 6AD, United Kingdom

      IIF 1
    • icon of address 11, Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

      IIF 2 IIF 3 IIF 4
    • icon of address 11, Gleneagles Court, Brighton Road, Crawley, RH10 6AD, United Kingdom

      IIF 6
  • Mayer, Dean Scott
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

      IIF 7
    • icon of address Leon House, 233 High Street, Croydon, CR0 9XT, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mayer, Dean Scott
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address September Cottage, 65 Massetts Road, Horley, Surrey, RH6 7DT, England

      IIF 11
    • icon of address September Cottage, 65 Massetts Road, Horley, Surrey, RH6 7DT, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 15
  • Mr Dean Scott Mayer
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 4 Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom

      IIF 16
  • Mr Dean Scott Mayer
    British born in October 1971

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 11 Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

      IIF 17
    • icon of address Unit E2 Rock Business Park, The Hollow, Washington, Pulborough, West Sussex, RH20 3GR, England

      IIF 18
  • Mayer, Dean Scott
    British chief executive born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mayer, Dean Scott
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Chamberlayne Road, London, NW10 3JE, England

      IIF 33
  • Mayer, Dean Scott
    British company director born in October 1971

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 11 Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

      IIF 34
    • icon of address 11, Gleneagles Court, Brighton Road, Crawley, West Sussex, RH10 6AD, United Kingdom

      IIF 35
  • Mayer, Dean Scott
    British director born in October 1971

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 329 Bracknell, Doncastle Road, Bracknell, Berkshire, RG12 8PE, England

      IIF 36
    • icon of address Unit 3, Ryknild Industrial Estate, Derby Road, Burton-on-trent, DE14 1RZ, England

      IIF 37
    • icon of address 11 Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

      IIF 38 IIF 39
    • icon of address 11, Gleneagles Court, Brighton Road, Crawley, RH10 6AD, United Kingdom

      IIF 40
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address E2 Rock Business Park, The Hollow, Washington, Pulborough, RH20 3GR, England

      IIF 45
    • icon of address Unit E2 Rock Business Park, The Hollow, Washington, Pulborough, West Sussex, RH20 3GR, United Kingdom

      IIF 46
  • Mayer, Dean Scott
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 4 Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom

      IIF 47
  • Mayer, Dean

    Registered addresses and corresponding companies
    • icon of address September Cottage, 65 Massetts Road, Horley, Surrey, RH6 7DT, England

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    3690TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-04-08
    icon of address 11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 40 Chamberlayne Road, London, England
    Active Corporate (4 parents)
    Fixed Assets (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 33 - Director → ME
  • 3
    TECHLAND LIMITED - 2022-03-17
    icon of address 11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,516,453 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    307,056 GBP2024-12-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,753 GBP2024-06-30
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 11 Gleneagles Court, Brighton Road, Crawley, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    905,360 GBP2019-09-30
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of address 11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    392,401 GBP2024-10-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 10 - Director → ME
  • 9
    DIA FINANCE LIMITED - 2021-07-23
    icon of address 11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,869,060 GBP2024-12-31
    Officer
    icon of calendar 2011-11-23 ~ now
    IIF 11 - Director → ME
    icon of calendar 2011-11-23 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    64,238 GBP2024-10-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 3 Ryknild Industrial Estate, Derby Road, Burton-on-trent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address 11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address 11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    969,015 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 4 - Has significant influence or controlOE
  • 14
    icon of address 11 Gleneagles Court Brighton Road, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 15
    TECHLAND HOLDINGS LIMITED - 2009-12-31
    icon of address 329 Bracknell Doncastle Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346,767 GBP2018-09-30
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address 11 Gleneagles Court, Brighton Road, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -331 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 40 - Director → ME
  • 17
    icon of address 11 Gleneagles Court, Brighton Road, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,300 GBP2024-10-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
Ceased 21
  • 1
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2018-10-04
    IIF 24 - Director → ME
  • 2
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    833,068 GBP2023-12-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-12-20
    IIF 43 - Director → ME
  • 3
    FINANCE MIDLANDS LIMITED - 2018-06-06
    FSE SIA (PROGRAMME) LIMITED - 2016-05-28
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2018-10-04
    IIF 32 - Director → ME
  • 4
    FSE LOCAL GROWTH FINANCE LIMITED - 2018-06-21
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2018-10-04
    IIF 30 - Director → ME
  • 5
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2018-10-04
    IIF 22 - Director → ME
  • 6
    CANDIO GROUP LIMITED - 2022-03-25
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    269,049 GBP2022-10-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-01-31 ~ 2023-12-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-03-04
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2018-10-04
    IIF 23 - Director → ME
  • 8
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2018-10-04
    IIF 21 - Director → ME
  • 9
    FSE SERVICES LIMITED - 2012-07-03
    FINANCE SOUTH EAST SERVICES LIMITED - 2009-08-05
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-13 ~ 2018-10-04
    IIF 28 - Director → ME
  • 10
    FINANCE SOUTH EAST LIMITED - 2012-01-06
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (7 parents, 32 offsprings)
    Officer
    icon of calendar 2017-11-13 ~ 2018-10-04
    IIF 27 - Director → ME
  • 11
    icon of address First Floor Linea House, Harvest Crescent, Fleet, Hants
    Active Corporate (15 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2018-11-29
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-11-29
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SOUTH EAST FUND MANAGERS LIMITED - 2012-01-31
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (9 parents, 32 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ 2018-10-04
    IIF 26 - Director → ME
  • 13
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-13 ~ 2018-10-04
    IIF 29 - Director → ME
  • 14
    icon of address Riverside House 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2018-10-04
    IIF 25 - Director → ME
  • 15
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-12-20
    IIF 42 - Director → ME
  • 16
    PRAGMA COMMUNICATIONS LIMITED - 2021-05-11
    PRAGMA DISTRIBUTION LIMITED - 2021-05-10
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,042,564 GBP2023-12-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-12-20
    IIF 44 - Director → ME
  • 17
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,042,815 GBP2023-12-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-12-20
    IIF 46 - Director → ME
  • 18
    VIEWALL LIMITED - 2007-11-08
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2018-10-04
    IIF 31 - Director → ME
  • 19
    BLAKEDEW 693 LIMITED - 2007-10-08
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2018-10-04
    IIF 20 - Director → ME
  • 20
    KENDLEBURY LIMITED - 1983-12-06
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,644,940 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2023-12-20
    IIF 45 - Director → ME
  • 21
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2018-10-04
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.