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 Dumigan

    Related profiles found in government register
  • Mr. Scott Dumigan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Castle Drive, Margate, CT9 4FN, England

      IIF 1
    • icon of address 204, Newington Road, Ramsgate, CT12 6QD, England

      IIF 2 IIF 3
    • icon of address 204, Newington Road, Ramsgate, Kent, CT12 6QD, United Kingdom

      IIF 4
  • Mr Scott Dumigan
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Pencester Road, Dover, CT16 1BN, England

      IIF 5
    • icon of address International House, Barking Road, London, E13 9PJ, England

      IIF 6
    • icon of address 16 Clarendon Road, Clarendon Road, Margate, CT9 2QJ, England

      IIF 7
    • icon of address 16, Clarendon Road, Margate, CT9 2QJ, England

      IIF 8
    • icon of address 16, Clarendon Road, Margate, Kent, CT9 2QJ

      IIF 9 IIF 10 IIF 11
    • icon of address 18, Castle Drive, Margate, CT9 4FN, England

      IIF 12
    • icon of address 63, Canterbury Road East, Ramsgate, CT11 0LA, England

      IIF 13 IIF 14
  • Dumigan, Scott
    British youth worker born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Harebrook, Ramsgate, Kent, CT11 8BQ, United Kingdom

      IIF 15 IIF 16
  • Dumigan, Scott, Mr.
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Newington Road, Ramsgate, CT12 6QD, England

      IIF 17 IIF 18
  • Dumigan, Scott, Mr.
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Castle Drive, Margate, CT9 4FN, England

      IIF 19
    • icon of address 204, Newington Road, Ramsgate, Kent, CT12 6QD, United Kingdom

      IIF 20
  • Mr Scott Dumigan
    English born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Clarendon Road, Margate, CT9 2QJ, England

      IIF 21
    • icon of address 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 22
  • Dumigan, Scott
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Barking Road, London, E13 9PJ, England

      IIF 23
    • icon of address International House, Mosley Street, Manchester, M2 3HZ, England

      IIF 24
    • icon of address 16, Clarendon Road, Margate, CT9 2QJ, England

      IIF 25
    • icon of address 16, Clarendon Road, Margate, CT9 2QJ, United Kingdom

      IIF 26
    • icon of address 16, Clarendon Road, Margate, Kent, CT9 2QJ

      IIF 27 IIF 28 IIF 29
    • icon of address 16 Clarenndon Road, Clarendon Road, Margate, CT9 2QJ, England

      IIF 30
    • icon of address 18, Castle Drive, Margate, CT9 4FN, England

      IIF 31
  • Dumigan, Scott
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 32
  • Dumigan, Scott
    British public services born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Canterbury Road East, Ramsgate, Kent, CT11 0LA, United Kingdom

      IIF 33
  • Dumigan, Scott
    British youth worker born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Pencester Road, Dover, CT16 1BT, England

      IIF 34
    • icon of address 16, Clarendon Road, Margate, CT9 2QJ, England

      IIF 35
    • icon of address 63, Canterbury Road East, Ramsgate, CT11 0LA, England

      IIF 36
    • icon of address 63, Canterbury Road East, Ramsgate, Kent, CT11 0LA, United Kingdom

      IIF 37 IIF 38
  • Dumigan, Scott
    English company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 39
  • Dumigan, Scott

    Registered addresses and corresponding companies
    • icon of address 10, Harebrook, Ramsgate, Kent, CT11 8BQ, England

      IIF 40
    • icon of address 10, Harebrook, Ramsgate, Kent, CT11 8BQ, United Kingdom

      IIF 41
    • icon of address 63, Canterbury Road East, Ramsgate, Kent, CT11 0LA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 204 Newington Road, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 204 Newington Road, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18 Castle Drive, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    MOVING FORWARD CHILDREN SERVICES LIMITED - 2017-06-07
    icon of address 21 Pencester Road, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2014-02-03 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 204 Newington Road, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    COASTAL CHILDRENS SERVICES - 2013-10-28
    icon of address 18 Castle Drive, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2021-06-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 63 Canterbury Road East, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 16 Clarendon Road, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 16 Clarendon Road, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 18 Castle Drive, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,134 GBP2020-06-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 63 Canterbury Road East, Ramsgate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 36 - Director → ME
  • 12
    YANGOLD LIMITED - 2021-09-06
    icon of address 4385, 10141025: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 16 Clarendon Road, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 21 Pencester Road, Dover, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    322,658 GBP2015-09-30
    Officer
    icon of calendar 2011-09-02 ~ 2017-08-02
    IIF 34 - Director → ME
    icon of calendar 2011-09-02 ~ 2014-05-18
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 13 - Has significant influence or control OE
  • 2
    icon of address 10 Ryders Avenue, Westgate On Sea, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2013-02-20
    IIF 15 - Director → ME
    icon of calendar 2012-03-28 ~ 2013-01-20
    IIF 41 - Secretary → ME
  • 3
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate
    Equity (Company account)
    29,370 GBP2020-02-29
    Officer
    icon of calendar 2020-08-05 ~ 2021-01-23
    IIF 32 - Director → ME
  • 4
    COASTAL CHILDRENS SERVICES - 2013-10-28
    icon of address 18 Castle Drive, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2020-06-09 ~ 2021-02-18
    IIF 35 - Director → ME
    icon of calendar 2011-10-05 ~ 2017-08-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 14 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-06-09 ~ 2021-02-18
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 18 Castle Drive, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,134 GBP2020-06-30
    Officer
    icon of calendar 2020-09-25 ~ 2020-12-01
    IIF 26 - Director → ME
    icon of calendar 2021-07-23 ~ 2021-11-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2021-09-01
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors OE
    icon of calendar 2020-09-25 ~ 2020-12-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4385, 10657790: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-11-10 ~ 2020-11-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-11-10
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    10,048 GBP2024-03-31
    Officer
    icon of calendar 2012-11-07 ~ 2014-11-12
    IIF 16 - Director → ME
  • 8
    YANGOLD LIMITED - 2021-09-06
    icon of address 4385, 10141025: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2020-12-20
    IIF 25 - 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.