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

Dylan, Scott

    Related profiles found in government register
  • Dylan, Scott
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 1
  • Dylan, Scott
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Colemore Gate, 2-6 Colmore Row, Birmingham, B3 2QD, United Kingdom

      IIF 2
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 3 IIF 4 IIF 5
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 11
    • 5, Great Ancoats Street, Manchester, M4 5AD, United Kingdom

      IIF 12 IIF 13
    • Marsland Chambers 1a, Marsland Road, Sale, M33 3HP, England

      IIF 14
    • Conavon Court, 16 Blackfriars Street, Salford, M3 5BQ, England

      IIF 15
    • Conavon Court, 16 Blackfriars Street, Salford, Manchester, M3 5BQ, England

      IIF 16
  • Dylan, Scott
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 17 IIF 18 IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 26
    • Conovon Court, 16 Blackfriars Street, Manchester, M3 5BQ, England

      IIF 27
    • Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, United Kingdom

      IIF 28 IIF 29
    • Virginia House, 5-7 Great Ancoats Street, Manchester, M4 5AD, United Kingdom

      IIF 30
    • Marsland Chambers, 1a Marsland Road, Sale, Cheshire, M33 3HP, England

      IIF 31 IIF 32 IIF 33
    • Marsland Chambers 1a, Marsland Road, Sale, M33 3HP, England

      IIF 35
  • Dylan, Scott
    British managing director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 169, Elderslie St, Glasgow, G3 7JR, Scotland

      IIF 36
    • 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

      IIF 37
  • Dylan, Scott
    born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 169, Elderslie St, Glasgow, Glasgow, G3 7JR, Scotland

      IIF 38
  • Dylan, Scott
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • Virginia House, 5-7 Great Ancoats Street, Manchester, M4 5AD, United Kingdom

      IIF 40 IIF 41
  • Dylan, Scott
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Scott Dylan
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wadlow Close, Salford, M3 6WD, England

      IIF 47
  • Dylan, Scott

    Registered addresses and corresponding companies
    • Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, United Kingdom

      IIF 48 IIF 49
    • Marsland Chambers, 1a Marsland Road, Sale, Cheshire, M33 3HP, England

      IIF 50
  • Mr Scott Dylan
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 5
  • 1
    FASHION ADDICTS LIMITED
    08547907
    Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-29 ~ dissolved
    IIF 48 - Secretary → ME
  • 2
    FRESH THINKING GROUP LIMITED
    - 2024-01-09 11169385 13202092
    110 Cannon Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,753,486 GBP2021-06-30
    Person with significant control
    2018-01-25 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ROSSWORTH LIMITED
    08727395
    5 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-09 ~ dissolved
    IIF 12 - Director → ME
  • 4
    THE COURIER COMPANY (NW) LIMITED
    - now 09946665
    GARMEX LIMITED
    - 2016-05-16 09946665
    3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 26 - Director → ME
  • 5
    TRIBAL TERRITORY LIMITED
    08650261
    Colemore Gate, 2-6 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -253 GBP2015-08-31
    Officer
    2016-05-06 ~ dissolved
    IIF 2 - Director → ME
Ceased 39
  • 1
    AD CREATIVE LTD
    SC485084
    169 Elderslie Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-10-27 ~ 2014-10-27
    IIF 36 - Director → ME
  • 2
    AGENCY COMMUNICATIONS LIMITED
    08690714
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    98,798 GBP2015-09-30
    Officer
    2013-09-16 ~ 2017-01-14
    IIF 16 - Director → ME
    2013-09-16 ~ 2013-09-16
    IIF 14 - Director → ME
  • 3
    ALIENATION DIGITAL LIMITED
    SC340295
    7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2014-10-21 ~ 2015-07-03
    IIF 37 - Director → ME
  • 4
    ALIENATION DIGITAL PARTNERSHIP LLP
    SO304986
    169 Elderslie St, Glasgow, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-10-10 ~ 2014-10-10
    IIF 38 - LLP Designated Member → ME
  • 5
    ANDCAPITAL LTD - now
    TRICAPITA LIMITED - 2017-01-30
    JADECITY LIMITED
    - 2016-09-14 08311813 13962815, 13248130
    5 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    2015-02-13 ~ 2015-02-13
    IIF 34 - Director → ME
    2015-02-13 ~ 2017-08-07
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BOXXY LTD
    - now 11409766
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-12 ~ 2019-09-27
    IIF 19 - Director → ME
  • 7
    BRASS MARKETING AGENCY LTD - now
    INGENIOUS DIGITAL LIMITED
    - 2019-12-12 10905389
    4385, 10905389 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2017-08-08 ~ 2019-09-27
    IIF 41 - Director → ME
  • 8
    CARIBOU (MANCHESTER) LTD
    12197458
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2019-09-09 ~ 2019-10-01
    IIF 42 - Director → ME
  • 9
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-06-11 ~ 2019-10-01
    IIF 18 - Director → ME
  • 10
    COWORKING LTD
    10850763
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,984 GBP2018-07-31
    Officer
    2017-07-05 ~ 2019-10-27
    IIF 46 - Director → ME
  • 11
    DIGITAL WAKE UP LTD
    11231878
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-03-05 ~ 2019-10-01
    IIF 21 - Director → ME
  • 12
    FASHION ADDICTS LIMITED
    08547907
    Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-29 ~ 2013-05-29
    IIF 28 - Director → ME
  • 13
    FLUID CREATIVITY (UK) LIMITED - now
    COUNTY WEB LIMITED
    - 2015-03-02 08591936 10801231
    Marsland Chambers, 1a Marsland Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-02-13 ~ 2015-02-13
    IIF 31 - Director → ME
  • 14
    FLUID CREATIVITY LIMITED
    11414554 11409755
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-06-14 ~ 2019-09-12
    IIF 22 - Director → ME
  • 15
    INGENIOUS ADVISORY LIMITED
    10851688
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-07-05 ~ 2019-09-27
    IIF 23 - Director → ME
  • 16
    INGENIOUS DOMAINS LTD
    11096929
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-12-05 ~ 2019-10-27
    IIF 5 - Director → ME
  • 17
    INGENIOUS ECOMMERCE LIMITED
    10905517
    4385, 10905517 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2017-08-08 ~ 2019-09-27
    IIF 7 - Director → ME
  • 18
    INGENIOUS FINANCE LIMITED
    10852163
    4385, 10852163: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-07-05 ~ 2019-09-27
    IIF 43 - Director → ME
  • 19
    INGENIOUS RECOVERY LIMITED
    10852201
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-07-05 ~ 2019-09-25
    IIF 45 - Director → ME
  • 20
    INGENIOUS RECRUITMENT LIMITED
    10907890
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-09 ~ 2019-09-27
    IIF 6 - Director → ME
  • 21
    INGENIOUS STRATEGY LIMITED
    10868345
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    1,809 GBP2018-07-31
    Officer
    2017-07-17 ~ 2019-10-27
    IIF 24 - Director → ME
  • 22
    INGENIOUS TURNAROUND LIMITED
    10852001
    Virginia House, 5-7 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-07-05 ~ 2019-09-25
    IIF 44 - Director → ME
  • 23
    INGENIUM AGENCY LTD
    11097572
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,033 GBP2018-12-31
    Officer
    2017-12-05 ~ 2019-09-27
    IIF 3 - Director → ME
  • 24
    INGENIUM HOLDINGS LTD
    11096874
    4385, 11096874: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-05 ~ 2019-10-27
    IIF 9 - Director → ME
  • 25
    INTELLIGENT MAIL LTD
    11409762
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-06-12 ~ 2019-09-27
    IIF 20 - Director → ME
  • 26
    LOCAL PARCEL NETWORK LIMITED
    12031366
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2019-06-04 ~ 2019-09-27
    IIF 25 - Director → ME
  • 27
    HPC OPERATIONS LTD
    - 2020-04-27 10907897
    PACKETPORT LTD
    - 2018-12-03 10907897 11966564
    67 Grosvenor Street, Mayfair, London
    Dissolved Corporate
    Equity (Company account)
    69,203 GBP2018-08-31
    Officer
    2018-09-26 ~ 2019-09-27
    IIF 10 - Director → ME
    2017-08-09 ~ 2018-05-15
    IIF 40 - Director → ME
  • 28
    OLDDUCK 2 LTD - now 04915811, 10826015
    WORLDWIDE PROCUREMENT LIMITED
    - 2019-11-26 10910140 10419390
    67 Grosvenor Street, Mayfair, London
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,886 GBP2019-08-31
    Officer
    2017-08-10 ~ 2019-09-27
    IIF 4 - Director → ME
  • 29
    ROSSWORTH LIMITED
    08727395
    5 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-09 ~ 2015-06-10
    IIF 33 - Director → ME
  • 30
    SCOTT DYLAN LIMITED
    10905574
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-08 ~ 2019-10-27
    IIF 8 - Director → ME
  • 31
    SDRW LIMITED - now
    WE ARE AD LIMITED - 2016-03-10
    DIGITAL LONDON LIMITED
    - 2015-01-15 08600217
    Marsland Chambers, 1a Marsland Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-08 ~ 2014-07-13
    IIF 32 - Director → ME
    2013-07-08 ~ 2014-12-05
    IIF 50 - Secretary → ME
  • 32
    TCC (U.K) LTD - now
    TCC EUROPE LTD - 2016-08-22 09381389
    THE COURIER COMPANY LIMITED
    - 2015-02-09 08880242 10419390, 11414824
    21 High View Close Hamilton Office Park, Hamilton, Leicester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    126,966 GBP2016-02-28
    Officer
    2014-02-06 ~ 2014-02-06
    IIF 35 - Director → ME
  • 33
    TCC EUROPE LTD
    - now 09381389 08880242
    WOODY WIZARD LTD
    - 2016-08-22 09381389
    5 Great Ancoats Street, Manchester, England
    Dissolved Corporate
    Officer
    2016-08-02 ~ 2017-03-05
    IIF 27 - Director → ME
  • 34
    TFC (U.K) LTD
    - now 10080609
    VAUXMAN LIMITED - 2016-11-03
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate
    Officer
    2016-12-14 ~ 2017-07-13
    IIF 11 - Director → ME
  • 35
    THE COURIER COMPANY LTD
    11414824 10419390, 08880242
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-06-14 ~ 2019-09-27
    IIF 17 - Director → ME
  • 36
    TINGLEY TRANSPORT SERVICES LIMITED
    09119845
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    222,634 GBP2015-07-31
    Officer
    2016-08-09 ~ 2017-07-24
    IIF 15 - Director → ME
  • 37
    UK GMA LIMITED - now
    GRAFTON MEDIA AGENCY LIMITED
    - 2014-03-25 08246036
    Piccadilly House, 49 Piccadilly, Manchester
    Dissolved Corporate
    Officer
    2012-10-09 ~ 2013-03-01
    IIF 29 - Director → ME
    2012-10-09 ~ 2013-03-01
    IIF 49 - Secretary → ME
  • 38
    V SOFTWARE LTD
    - now 11421839
    PACKETPORT SOFTWARE LTD
    - 2018-12-03 11421839
    4385, 11421839 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    114,884 GBP2020-06-30
    Officer
    2018-06-19 ~ 2019-09-27
    IIF 1 - Director → ME
  • 39
    WPUK LIMITED
    - now 10419390
    WORLDWIDE PROCUREMENT LIMITED
    - 2018-12-28 10419390 10910140
    THE COURIER COMPANY LIMITED
    - 2018-06-12 10419390 11414824, 08880242
    COURIERS LTD - 2016-11-16
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    11,701,136 GBP2018-10-31
    Officer
    2018-03-01 ~ 2019-03-06
    IIF 39 - Director → ME
    2016-10-10 ~ 2018-01-19
    IIF 30 - Director → ME

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.