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

Mr Dean Scott Mayer

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

    Resident in England

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

      IIF 1
  • Mr Dean Scott Mayer
    British born in October 1971

    Resident in Portugal

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

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

      IIF 6 IIF 7
    • Unit E2 Rock Business Park, The Hollow, Washington, Pulborough, West Sussex, RH20 3GR, England

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

    Resident in England

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

      IIF 9
  • Mayer, Dean Scott
    British chief executive born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dean Scott Mayer
    British born in October 1971

    Resident in United Kingdom

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

      IIF 24
    • 11 Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

      IIF 25
  • Mayer, Dean Scott
    born in October 1971

    Resident in England

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

      IIF 26
  • Mayer, Dean Scott
    British born in October 1971

    Resident in Portugal

    Registered addresses and corresponding companies
    • Unit 3, Ryknild Industrial Estate, Derby Road, Burton-on-trent, DE14 1RZ, England

      IIF 27
    • 11 Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

      IIF 28 IIF 29
    • 11 Gleneagles Court, Brighton Road, Crawley, RH10 6AD, United Kingdom

      IIF 30 IIF 31
    • 11, Gleneagles Court, Brighton Road, Crawley, West Sussex, RH10 6AD, United Kingdom

      IIF 32
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

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

    Resident in Portugal

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

      IIF 34
  • Mayer, Dean Scott
    British director born in October 1971

    Resident in Portugal

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

      IIF 35
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 36 IIF 37 IIF 38
    • E2 Rock Business Park, The Hollow, Washington, Pulborough, RH20 3GR, England

      IIF 39
    • Unit E2 Rock Business Park, The Hollow, Washington, Pulborough, West Sussex, RH20 3GR, United Kingdom

      IIF 40
  • Mayer, Dean Scott
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leon House, 233 High Street, Croydon, CR0 9XT, United Kingdom

      IIF 41 IIF 42 IIF 43
    • September Cottage, 65 Massetts Road, Horley, Surrey, RH6 7DT, England

      IIF 44
    • September Cottage, 65 Massetts Road, Horley, Surrey, RH6 7DT, United Kingdom

      IIF 45 IIF 46
  • Mayer, Dean Scott
    British company director born in October 1971

    Resident in United Kingdom

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

      IIF 47
  • Mayer, Dean Scott
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • September Cottage, 65 Massetts Road, Horley, Surrey, RH6 7DT, United Kingdom

      IIF 48
    • The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 49
  • Mayer, Dean

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

      IIF 50
child relation
Offspring entities and appointments 39
  • 1
    ADI NEWS LIMITED
    - now 07485748
    3690TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-04-08
    11 Gleneagles Court, Brighton Road, Crawley, England
    Dissolved Corporate (8 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 47 - Director → ME
  • 2
    ALEXANDRA GATE (REIGATE) MANAGEMENT COMPANY LIMITED
    10590562
    40 Chamberlayne Road, London, England
    Active Corporate (5 parents)
    Officer
    2018-05-16 ~ now
    IIF 9 - Director → ME
  • 3
    C TO C SME FINANCE LIMITED
    08846700
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (14 parents)
    Officer
    2017-11-13 ~ 2018-10-04
    IIF 15 - Director → ME
  • 4
    CANDIO LIMITED
    12627435
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-03-04 ~ 2023-12-20
    IIF 38 - Director → ME
  • 5
    CIOSF GENERAL PARTNER LIMITED
    - now 09501209 07689590
    FINANCE MIDLANDS LIMITED
    - 2018-06-06 09501209
    FSE SIA (PROGRAMME) LIMITED - 2016-05-28
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (13 parents)
    Officer
    2017-11-13 ~ 2018-10-04
    IIF 23 - Director → ME
  • 6
    CONSULTR LIMITED
    - now 11565658
    TECHLAND LIMITED
    - 2022-03-17 11565658
    11 Gleneagles Court Brighton Road, Crawley, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-09-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    D.I.A. (INT.) LIMITED
    01699988
    11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (11 parents)
    Officer
    2012-01-11 ~ now
    IIF 45 - Director → ME
  • 8
    DIAMOND ADVANCED MOTORISTS LIMITED
    02693446
    11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (11 parents)
    Officer
    2012-01-11 ~ now
    IIF 46 - Director → ME
  • 9
    DRIVING MAGAZINE LIMITED
    03427881
    11 Gleneagles Court, Brighton Road, Crawley, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2012-01-11 ~ dissolved
    IIF 48 - Director → ME
  • 10
    EM3 SME FINANCE II LIMITED
    - now 09432696
    FSE LOCAL GROWTH FINANCE LIMITED
    - 2018-06-21 09432696
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (12 parents)
    Officer
    2017-11-13 ~ 2018-10-04
    IIF 21 - Director → ME
  • 11
    EM3 SME FINANCE LIMITED
    08846737
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (14 parents)
    Officer
    2017-11-13 ~ 2018-10-04
    IIF 13 - Director → ME
  • 12
    ENABLEX GROUP LIMITED
    - now 13882052
    CANDIO GROUP LIMITED
    - 2022-03-25 13882052
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2022-01-31 ~ 2023-12-20
    IIF 36 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-03-04
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    FE LOAN MANAGEMENT LIMITED
    06906958 05041192
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (18 parents)
    Officer
    2017-11-13 ~ 2018-10-04
    IIF 14 - Director → ME
  • 14
    FIDELITAS CAPITAL LIMITED
    07574067
    The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    FINANCE EAST LIMITED
    06906900
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (17 parents)
    Officer
    2017-11-13 ~ 2018-10-04
    IIF 12 - Director → ME
  • 16
    FINANCE SOUTH EAST LIMITED
    - now 06906923 04463599
    FSE SERVICES LIMITED - 2012-07-03
    FINANCE SOUTH EAST SERVICES LIMITED - 2009-08-05
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2017-11-13 ~ 2018-10-04
    IIF 19 - Director → ME
  • 17
    FSE C.I.C.
    - now 04463599
    FINANCE SOUTH EAST LIMITED - 2012-01-06
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (35 parents, 14 offsprings)
    Officer
    2017-11-13 ~ 2018-10-04
    IIF 18 - Director → ME
  • 18
    FSE CLOSIF CARRY LLP
    OC423293
    First Floor Linea House, Harvest Crescent, Fleet, Hants
    Active Corporate (17 parents)
    Officer
    2018-07-06 ~ 2018-11-29
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2018-07-06 ~ 2018-11-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    FSE FUND MANAGERS LIMITED
    - now 05644712
    SOUTH EAST FUND MANAGERS LIMITED - 2012-01-31
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (22 parents, 19 offsprings)
    Officer
    2017-12-01 ~ 2018-10-04
    IIF 17 - Director → ME
  • 20
    FSE LOAN MANAGEMENT LIMITED
    05041192 06906958
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2017-11-13 ~ 2018-10-04
    IIF 20 - Director → ME
  • 21
    FSE SOCIAL IMPACT ACCELERATOR LIMITED
    08846746
    Riverside House 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2017-11-13 ~ 2018-10-04
    IIF 16 - Director → ME
  • 22
    HORLEY LIMITED
    10058362
    11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (4 parents)
    Officer
    2016-03-11 ~ now
    IIF 43 - Director → ME
  • 23
    INVSTR CAPITAL LIMITED
    - now 07858622
    DIA FINANCE LIMITED
    - 2021-07-23 07858622
    11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2011-11-23 ~ now
    IIF 44 - Director → ME
    2011-11-23 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 24
    KENNELPACK LIMITED
    16526550
    11 Gleneagles Court Brighton Road, Crawley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 6 - Has significant influence or control OE
  • 25
    MAYER PROPERTY LIMITED
    09820859
    11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2015-10-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    NORMANS (BURTON UPON TRENT) LIMITED
    00707581
    Unit 3 Ryknild Industrial Estate, Derby Road, Burton-on-trent, England
    Active Corporate (9 parents)
    Officer
    2025-03-24 ~ now
    IIF 27 - Director → ME
  • 27
    NORMCO LIMITED
    16284018
    11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-02-28 ~ now
    IIF 29 - Director → ME
  • 28
    OLD CHRISTCHURCH LIMITED
    09821648
    11 Gleneagles Court, Brighton Road, Crawley, England
    Active Corporate (4 parents)
    Officer
    2015-10-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 3 - Has significant influence or control OE
  • 29
    PRAGMA CLOUD LIMITED
    09604706
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-03-04 ~ 2023-12-20
    IIF 37 - Director → ME
  • 30
    PRAGMA DISTRIBUTION LIMITED
    - now 08090174
    PRAGMA COMMUNICATIONS LIMITED - 2021-05-11
    PRAGMA DISTRIBUTION LIMITED - 2021-05-10
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2022-03-04 ~ 2023-12-20
    IIF 33 - Director → ME
  • 31
    PRAGMA GROUP LIMITED
    11279881 09604766
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-03-04 ~ 2023-12-20
    IIF 40 - Director → ME
  • 32
    RAINBOWCLOSE LIMITED
    10522930
    11 Gleneagles Court Brighton Road, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 33
    SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED
    - now SC318560
    VIEWALL LIMITED - 2007-11-08
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (18 parents)
    Officer
    2017-12-01 ~ 2018-10-04
    IIF 22 - Director → ME
  • 34
    SEFM GENERAL PARTNER LIMITED
    - now 06324370
    BLAKEDEW 693 LIMITED - 2007-10-08
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (19 parents)
    Officer
    2017-12-01 ~ 2018-10-04
    IIF 11 - Director → ME
  • 35
    TECHLAND GROUP LIMITED
    - now 06382820
    TECHLAND HOLDINGS LIMITED - 2009-12-31
    329 Bracknell Doncastle Road, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-10-02 ~ dissolved
    IIF 35 - Director → ME
  • 36
    TECHLAND SYSTEMS INTERNATIONAL LIMITED
    - now 01704819
    KENDLEBURY LIMITED - 1983-12-06
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2018-10-02 ~ 2023-12-20
    IIF 39 - Director → ME
  • 37
    THEALE LIMITED
    15209761
    11 Gleneagles Court, Brighton Road, Crawley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-13 ~ now
    IIF 31 - Director → ME
  • 38
    TVB LOAN MANAGEMENT LIMITED
    08338137
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (14 parents)
    Officer
    2017-11-13 ~ 2018-10-04
    IIF 10 - Director → ME
  • 39
    XABIA LIMITED
    14025345
    11 Gleneagles Court, Brighton Road, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-04-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm 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.