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

Phillips, Dylan Vaughan

    Related profiles found in government register
  • Phillips, Dylan Vaughan
    British cds born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Thorn Office Centre, Rotherwas, Hereford, HR2 6JT, England

      IIF 1
  • Phillips, Dylan Vaughan
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Thorn Office Centre, Rotherwas, Hereford, HR2 6JT, England

      IIF 2
    • The Haysfield, Spring Lane North, Malvern, Worcestershire, WR14 1GF, United Kingdom

      IIF 3
    • Unit 8, Princes Industrial Park, Nicholls Road, Tipton, West Midlands, DY4 9LG, United Kingdom

      IIF 4
  • Phillips, Dylan Vaughan
    British company secretary/director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Thorn Office Centre, Rotherwas, Hereford, HR2 6JT, England

      IIF 5
  • Phillips, Dylan Vaughan
    British director/secretary born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7 Delamere Road, Tedstone Delamere, Bromyard, Herefordshire, HR7 4QF

      IIF 6
    • Network House, Thorn Office Centre, Rotherwas, Hereford, HR2 6JT, England

      IIF 7
  • Phillips, Dylan Vaughan
    British m director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • John Masefield High School, Mabel's Furlong, Ledbury, Herefordshire, HR8 2HF

      IIF 8
  • Phillips, Dylan Vaughan
    British manufacturing born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Haysfield, Spring Lane North, Malvern, Worcestershire, WR14 1GF

      IIF 9
  • Phillips, Dylan Vaughan
    British sad born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Thorn Office Centre, Rotherwas, Hereford, HR2 6JT, England

      IIF 10
  • Phillips, Dylan Vaughan
    British secretary/director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Thorn Office Centre, Rotherwas, Hereford, HR2 6JT, England

      IIF 11
  • Phillips, Dylan Vaughan
    British marketing born in August 1960

    Registered addresses and corresponding companies
    • Horton Bank Cottage, Edwyn Ralph, Bromyard, Herefordshire, HR7 4NF

      IIF 12 IIF 13
  • Phillips, Dylan Vaughan
    British cds

    Registered addresses and corresponding companies
    • Network House, Thorn Office Centre, Rotherwas, Hereford, HR2 6JT, England

      IIF 14
  • Phillips, Dylan Vaughan
    British company director

    Registered addresses and corresponding companies
    • Unit 8, Princes Industrial Park, Nicholls Road, Tipton, West Midlands, DY4 9LG, United Kingdom

      IIF 15
  • Phillips, Dylan Vaughan
    British company secretary/director

    Registered addresses and corresponding companies
    • Network House, Thorn Office Centre, Rotherwas, Hereford, HR2 6JT, England

      IIF 16
  • Phillips, Dylan Vaughan
    British director/secretary

    Registered addresses and corresponding companies
    • 7 Delamere Road, Tedstone Delamere, Bromyard, Herefordshire, HR7 4QF

      IIF 17
    • Network House, Thorn Office Centre, Rotherwas, Hereford, HR2 6JT, England

      IIF 18
  • Phillips, Dylan Vaughan
    British marketing

    Registered addresses and corresponding companies
    • Horton Bank Cottage, Edwyn Ralph, Bromyard, Herefordshire, HR7 4NF

      IIF 19
  • Phillips, Dylan Vaughan
    British sad

    Registered addresses and corresponding companies
    • Network House, Thorn Office Centre, Rotherwas, Hereford, HR2 6JT, England

      IIF 20
  • Phillips, Dylan Vaughan
    British secretary/director

    Registered addresses and corresponding companies
    • Network House, Thorn Office Centre, Rotherwas, Hereford, HR2 6JT, England

      IIF 21
  • Mr Dylan Vaughan Phillips
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    Network House Thorn Office Centre, Rotherwas, Hereford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2009-05-18 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Network House Thorn Office Centre, Rotherwas, Hereford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    1996-04-15 ~ dissolved
    IIF 10 - director → ME
    1996-04-15 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    OCCUPATIONAL THERAPY SUPPLIES LIMITED - 2014-12-18
    Network House Thorn Office Centre, Rotherwas, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    -9,709 GBP2024-02-29
    Officer
    1998-02-13 ~ now
    IIF 7 - director → ME
    1998-02-13 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    NAMENET LIMITED - 1996-10-10
    Network House Thorn Office Centre, Rotherwas, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2009-05-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    Network House Thorn Office Centre, Rotherwas, Hereford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    67,336 GBP2023-12-31
    Officer
    2009-01-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-08-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    Network House Thorn Office Centre, Rotherwas, Hereford, England
    Corporate (4 parents)
    Equity (Company account)
    411,346 GBP2024-06-30
    Officer
    1996-11-05 ~ now
    IIF 11 - director → ME
    1996-11-05 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    MIDLAND INTERNET LIMITED - 2000-06-12
    Network House Thorn Office Centre, Rotherwas, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1996-04-24 ~ now
    IIF 1 - director → ME
    1996-04-24 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    C12 Marquis Court, Team Valley, Gateshead
    Dissolved corporate (1 parent)
    Equity (Company account)
    -101,845 GBP2021-12-31
    Officer
    2002-08-07 ~ dissolved
    IIF 4 - director → ME
    2002-08-07 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 9
    Network House Thorn Office Centre, Rotherwas, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1996-05-24 ~ now
    IIF 5 - director → ME
    1996-05-24 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2016-05-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    C/o Ots Ltd The Haysfield, Spring Lane North, Malvern
    Dissolved corporate (2 parents)
    Officer
    2005-09-06 ~ 2006-03-17
    IIF 12 - director → ME
  • 2
    John Masefield High School, Mabel's Furlong, Ledbury, Herefordshire
    Corporate (11 parents)
    Officer
    2011-12-06 ~ 2015-12-06
    IIF 8 - director → ME
  • 3
    NAMENET LIMITED - 1996-10-10
    Network House Thorn Office Centre, Rotherwas, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1996-05-21 ~ 1996-11-01
    IIF 6 - director → ME
    1996-05-21 ~ 1996-11-01
    IIF 17 - secretary → ME
  • 4
    BAYPORT MEDICAL LTD - 2007-08-20
    Mill House, High Street, Halberton, Tiverton, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -41,735 GBP2018-08-31
    Officer
    2005-09-06 ~ 2006-03-17
    IIF 13 - director → ME
    2005-09-06 ~ 2006-03-17
    IIF 19 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.