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

Dr Dylan James Banks

    Related profiles found in government register
  • Dr Dylan James Banks
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
    • icon of address 10, John Street, London, WC1N 2EB, England

      IIF 2
    • icon of address Apartment 48, 21 Drew House, Wharf Street, London, SE8 3GG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Apartment 48 Drew House, 21 Wharf Street, London, SE8 3GG, England

      IIF 6
    • icon of address Apartment 48, Drew House, 21 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 7 IIF 8
    • icon of address Appartment 48, Wharf Street, London, SE8 3GG, England

      IIF 9 IIF 10
    • icon of address Fuel Tank, Unit A06, Fuel Tank, 8 - 12 Creekside, London, SE8 3DX, United Kingdom

      IIF 11
  • Dr Dylan Banks
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Errol Road, Invergowrie, Dundee, DD2 5DA, United Kingdom

      IIF 12
    • icon of address Unit A06, Fuel Tank, Creekside, London, SE8 3DX, United Kingdom

      IIF 13
  • Banks, Dylan James
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Chatsworth Road, Croydon, Surrey, CR0 1HE

      IIF 14
  • Banks, Dylan James
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, London, WC1N 2EB, United Kingdom

      IIF 15
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 16
  • Banks, Dylan James
    British mems design born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 17
  • Banks, Dylan James
    British partner born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, London, WC1N 2EB, United Kingdom

      IIF 18
  • Banks, Dylan James
    British research and development born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 49, Hacon Square, London, E8 3BE, United Kingdom

      IIF 19
  • Banks, Dylan James
    British scientist born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, England

      IIF 20
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 21
    • icon of address Flat 5, 49 Hacon Square, Hacon Square, London, E8 3BE, United Kingdom

      IIF 22
  • Banks, Dylan James, Dr
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 48 Drew House, 21 Wharf Street, London, SE8 3GG, England

      IIF 23
    • icon of address Fuel Tank, Unit A06, Fuel Tank, 8 - 12 Creekside, London, SE8 3DX, United Kingdom

      IIF 24
    • icon of address Unit A05, 8 Creekside, London, SE8 3DX, England

      IIF 25
    • icon of address Unit A06, Creative Road, London, SE8 3LE, England

      IIF 26
    • icon of address Unit A06, Fuel Tank, 8 - 12 Creekside, London, SE8 3DX, England

      IIF 27
    • icon of address Unit A06 Fuel Tank, Creekside, London, SE8 3DX, England

      IIF 28
  • Banks, Dylan James, Dr
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A06 Fuel Tank, 8 Creekside, London, SE8 3DX, England

      IIF 29 IIF 30
    • icon of address Unit A06, Fuel Tank, 8-12 Creekside, London, SE8 3DX, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Unit A06, Fuel Tank Business Centre, Creative Road, London, SE8 3LE, United Kingdom

      IIF 36
    • icon of address Unit A06, Fuel Tank, Creekside, London, SE8 3DX, United Kingdom

      IIF 37
    • icon of address 11 Coopersfield, Aspall Road, Debenham, Stowmarket, IP14 6QE, England

      IIF 38
  • Banks, Dylan James, Dr
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A5 Fuel Tank Business Centre A, Creative Road, London, SE8 3LE, England

      IIF 39
  • Banks, Dylan James, Dr
    British managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 48, Drew House, 21 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 40
  • Banks, Dylan James, Dr
    British scienitist born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A05, 8 - 12 Creekside, London, SE8 3DX, England

      IIF 41
  • Banks, Dylan James, Dr
    British scientist born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Errol Road, Invergowrie, Dundee, DD2 5DA, United Kingdom

      IIF 42
    • icon of address Apartment 48, 21 Drew House, Wharf Street, London, SE8 3GG, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Apartment 48, Drew House, 21 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 46 IIF 47
    • icon of address Appartment 48, 21 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 48
  • Dr Dylan Banks
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A06, Fuel Tank Business Centre, Creative Road, London, SE8 3LE, United Kingdom

      IIF 49
  • Banks, Dylan James
    British designer

    Registered addresses and corresponding companies
    • icon of address 7 Chatsworth Road, Croydon, Surrey, CR0 1HE

      IIF 50
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 10 John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 10 John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 7 Chatsworth Road, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-04-30
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-06-01 ~ now
    IIF 50 - Secretary → ME
  • 4
    icon of address 1 Errol Road, Invergowrie, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    FOOD BY INSECTS CONSULTANCY LIMITED - 2021-12-07
    icon of address Unit A06 Fuel Tank, 8 Creekside, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 30 - Director → ME
  • 6
    CONTROLLED ENVIRONMENT FARMING COMERCIALISATION CENTRE LIMITED - 2018-09-17
    CONTROLLED ENVIRONMENT FARMING COMMERCIALISATION CENTRE LIMITED - 2019-01-21
    icon of address Unit A05 8 Creekside, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,478 GBP2022-07-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Unit A06 Fuel Tank, 8 Creekside, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Unit A06 Fuel Tank, Creekside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit A06 Creative Road, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    198,172 GBP2021-03-31
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Flat 5, 49 Hacon Square Hacon Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Apartment 48, 21 Drew House Wharf Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Fuel Tank Unit A06, Fuel Tank, 8 - 12 Creekside, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    113,273 GBP2022-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit A06 Fuel Tank, Creekside, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,219 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Flat 5 49, Hacon Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address Apartment 48, 21 Drew House Wharf Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 17
    icon of address 10 John Street, London, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address Appartment 48 21 Wharf Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address Apartment 48, Drew House, 21 Wharf Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Apartment 48, 21 Drew House Wharf Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-07-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    icon of address Apartment 48, Drew House, 21 Wharf Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Unit A06 Fuel Tank, 8-12 Creekside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 34 - Director → ME
  • 23
    icon of address Unit A06 Fuel Tank, 8-12 Creekside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 32 - Director → ME
  • 24
    icon of address Apartment 48 Drew House, 21 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Unit A06 Fuel Tank, 8-12 Creekside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address Unit A06 Fuel Tank, 8-12 Creekside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 33 - Director → ME
  • 27
    icon of address Unit A06 Fuel Tank, 8-12 Creekside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 31 - Director → ME
  • 28
    PROJECT APNISENSE LIMITED - 2019-12-20
    SAFESCAN TECHNOLOGIES LIMITED - 2022-05-13
    icon of address Unit A05 Fuel Tank, 8 - 12 Creekside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 41 - Director → ME
  • 29
    icon of address Unit A06 Fuel Tank Business Centre, Creative Road, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit A06, Fuel Tank, 8 - 12 Creekside, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,563 GBP2021-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 27 - Director → ME
Ceased 6
  • 1
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    97,192 GBP2018-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2018-11-27
    IIF 15 - Director → ME
  • 2
    FOOD BY INSECTS TECHNOLOGY LIMITED - 2021-12-07
    icon of address G2 4jr, 272 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,353 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2024-01-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2024-01-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CONTROLLED ENVIRONMENT FARMING COMERCIALISATION CENTRE LIMITED - 2018-09-17
    CONTROLLED ENVIRONMENT FARMING COMMERCIALISATION CENTRE LIMITED - 2019-01-21
    icon of address Unit A05 8 Creekside, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,478 GBP2022-07-31
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address 11 Coopersfield Aspall Road, Debenham, Stowmarket, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2021-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2023-01-29
    IIF 38 - Director → ME
  • 5
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2024-01-27
    IIF 40 - Director → ME
  • 6
    DRA SYSTEMS LTD - 2012-05-09
    icon of address 10 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2013-03-25
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.