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 Scott Dylan

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

    Resident in England

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

      IIF 1
  • Scott, Dylan
    British managing director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Kensington Road, Portsmouth, PO2 0QU, England

      IIF 2
  • Scott, Dylan
    British technical director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Kensington Road, Portsmouth, PO2 0QU, England

      IIF 3 IIF 4
  • Scott, Dylan
    British web developer born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 338, London Road, Portsmouth, Hampshire, PO2 9JY, England

      IIF 5
  • Mr Scott Dylan
    British born in February 1984

    Resident in United Kingdom

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

      IIF 6
  • Dylan, Scott
    British company director born in February 1984

    Resident in England

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

      IIF 7
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 8 IIF 9 IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 16
    • icon of address 5, Great Ancoats Street, Manchester, M4 5AD, United Kingdom

      IIF 17 IIF 18
    • icon of address Marsland Chambers 1a, Marsland Road, Sale, M33 3HP, England

      IIF 19
    • icon of address Conavon Court, 16 Blackfriars Street, Salford, M3 5BQ, England

      IIF 20
    • icon of address Conavon Court, 16 Blackfriars Street, Salford, Manchester, M3 5BQ, England

      IIF 21
  • Dylan, Scott
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • Dylan, Scott
    British managing director born in February 1984

    Resident in England

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

      IIF 42
    • icon of address 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

      IIF 43
  • Dylan, Scott
    born in February 1984

    Resident in England

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

      IIF 44
  • Dylan, Scott
    British company director born in February 1984

    Resident in United Kingdom

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

      IIF 45
    • icon of address Virginia House, 5-7 Great Ancoats Street, Manchester, M4 5AD, United Kingdom

      IIF 46 IIF 47
  • Dylan, Scott
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Dylan

    Registered addresses and corresponding companies
    • icon of address 146, Kensington Road, Portsmouth, PO2 0QU, England

      IIF 53 IIF 54
  • Dylan, Scott

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

      IIF 55 IIF 56
    • icon of address Marsland Chambers, 1a Marsland Road, Sale, Cheshire, M33 3HP, England

      IIF 57
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 338 London Road, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 146 Kensington Road, North End, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-05-28 ~ dissolved
    IIF 54 - Secretary → ME
  • 3
    icon of address Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 55 - Secretary → ME
  • 4
    OLD3 LTD
    - now
    FRESH THINKING GROUP LIMITED - 2024-01-09
    icon of address 110 Cannon Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,753,586 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 17 - Director → ME
  • 6
    GARMEX LIMITED - 2016-05-16
    icon of address 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Colemore Gate, 2-6 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 146 Kensington Road, North End, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-05-29 ~ dissolved
    IIF 53 - Secretary → ME
Ceased 40
  • 1
    icon of address 169 Elderslie Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2014-10-27
    IIF 42 - Director → ME
  • 2
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ 2013-09-16
    IIF 19 - Director → ME
    icon of calendar 2013-09-16 ~ 2017-01-14
    IIF 21 - Director → ME
  • 3
    icon of address 7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2015-07-03
    IIF 43 - Director → ME
  • 4
    icon of address 169 Elderslie St, Glasgow, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-10 ~ 2014-10-10
    IIF 44 - LLP Designated Member → ME
  • 5
    TRICAPITA LIMITED - 2017-01-30
    JADECITY LIMITED - 2016-09-14
    icon of address 5 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ 2015-02-13
    IIF 40 - Director → ME
    icon of calendar 2015-02-13 ~ 2017-08-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BOXXY LTD
    - now
    CO 5 LIMITED - 2019-09-13
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ 2019-09-27
    IIF 24 - Director → ME
  • 7
    INGENIOUS DIGITAL LIMITED - 2019-12-12
    icon of address 4385, 10905389 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2019-09-27
    IIF 47 - Director → ME
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-09-09 ~ 2019-10-01
    IIF 48 - Director → ME
  • 9
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-11 ~ 2019-10-01
    IIF 23 - Director → ME
  • 10
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,884 GBP2018-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2019-10-27
    IIF 52 - Director → ME
  • 11
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-05 ~ 2019-10-01
    IIF 26 - Director → ME
  • 12
    icon of address Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ 2013-05-29
    IIF 34 - Director → ME
  • 13
    COUNTY WEB LIMITED - 2015-03-02
    icon of address Marsland Chambers, 1a Marsland Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2015-02-13
    IIF 37 - Director → ME
  • 14
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-14 ~ 2019-09-12
    IIF 27 - Director → ME
  • 15
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-05 ~ 2019-09-27
    IIF 28 - Director → ME
  • 16
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-05 ~ 2019-10-27
    IIF 10 - Director → ME
  • 17
    icon of address 4385, 10905517 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ 2019-09-27
    IIF 12 - Director → ME
  • 18
    icon of address 4385, 10852163: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ 2019-09-27
    IIF 49 - Director → ME
  • 19
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-05 ~ 2019-09-25
    IIF 51 - Director → ME
  • 20
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-09 ~ 2019-09-27
    IIF 11 - Director → ME
  • 21
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,709 GBP2018-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2019-10-27
    IIF 30 - Director → ME
  • 22
    icon of address Virginia House, 5-7 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-05 ~ 2019-09-25
    IIF 50 - Director → ME
  • 23
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,933 GBP2018-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2019-09-27
    IIF 8 - Director → ME
  • 24
    icon of address 4385, 11096874: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-12-05 ~ 2019-10-27
    IIF 14 - Director → ME
  • 25
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-12 ~ 2019-09-27
    IIF 25 - Director → ME
  • 26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-06-04 ~ 2019-09-27
    IIF 31 - Director → ME
  • 27
    OLDCO LTD
    - now
    HPC OPERATIONS LTD - 2020-04-27
    PACKETPORT LTD - 2018-12-03
    CO 5 LIMITED - 2018-05-15
    icon of address 67 Grosvenor Street, Mayfair, London
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,103 GBP2018-08-31
    Officer
    icon of calendar 2018-09-26 ~ 2019-09-27
    IIF 15 - Director → ME
    icon of calendar 2017-08-09 ~ 2018-05-15
    IIF 46 - Director → ME
  • 28
    WORLDWIDE PROCUREMENT LIMITED - 2019-11-26
    CO 1 LIMITED - 2019-02-27
    icon of address 67 Grosvenor Street, Mayfair, London
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,886 GBP2019-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-09-27
    IIF 9 - Director → ME
  • 29
    icon of address 5 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ 2015-06-10
    IIF 39 - Director → ME
  • 30
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-08 ~ 2019-10-27
    IIF 13 - Director → ME
  • 31
    WE ARE AD LIMITED - 2016-03-10
    DIGITAL LONDON LIMITED - 2015-01-15
    icon of address Marsland Chambers, 1a Marsland Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2014-07-13
    IIF 38 - Director → ME
    icon of calendar 2013-07-08 ~ 2014-12-05
    IIF 57 - Secretary → ME
  • 32
    icon of address 2 Steyning Terrace, Waterloo Road, Havant
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ 2013-08-12
    IIF 2 - Director → ME
  • 33
    TCC EUROPE LTD - 2016-08-22
    THE COURIER COMPANY LIMITED - 2015-02-09
    icon of address 21 High View Close Hamilton Office Park, Hamilton, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2014-02-06
    IIF 41 - Director → ME
  • 34
    WOODY WIZARD LTD - 2016-08-22
    icon of address 5 Great Ancoats Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-02 ~ 2017-03-05
    IIF 33 - Director → ME
  • 35
    VAUXMAN LIMITED - 2016-11-03
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-14 ~ 2017-07-13
    IIF 16 - Director → ME
  • 36
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-14 ~ 2019-09-27
    IIF 22 - Director → ME
  • 37
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-09 ~ 2017-07-24
    IIF 20 - Director → ME
  • 38
    GRAFTON MEDIA AGENCY LIMITED - 2014-03-25
    icon of address Piccadilly House, 49 Piccadilly, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-09 ~ 2013-03-01
    IIF 35 - Director → ME
    icon of calendar 2012-10-09 ~ 2013-03-01
    IIF 56 - Secretary → ME
  • 39
    PACKETPORT SOFTWARE LTD - 2018-12-03
    icon of address 4385, 11421839 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,184 GBP2020-06-30
    Officer
    icon of calendar 2018-06-19 ~ 2019-09-27
    IIF 29 - Director → ME
  • 40
    WORLDWIDE PROCUREMENT LIMITED - 2018-12-28
    THE COURIER COMPANY LIMITED - 2018-06-12
    COURIERS LTD - 2016-11-16
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,701,135 GBP2018-10-31
    Officer
    icon of calendar 2018-03-01 ~ 2019-03-06
    IIF 45 - Director → ME
    icon of calendar 2016-10-10 ~ 2018-01-19
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.