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

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

      IIF 1 IIF 2
    • Marsland Chambers, 1a Marsland Road, Sale, Cheshire, M33 3HP, England

      IIF 3
  • Dylan, Scott
    born in February 1984

    Resident in England

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

      IIF 4
  • 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 5
  • 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 6
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 7 IIF 8 IIF 9
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 15
    • 5, Great Ancoats Street, Manchester, M4 5AD, United Kingdom

      IIF 16 IIF 17
    • Marsland Chambers 1a, Marsland Road, Sale, M33 3HP, England

      IIF 18
    • Conavon Court, 16 Blackfriars Street, Salford, M3 5BQ, England

      IIF 19
    • Conavon Court, 16 Blackfriars Street, Salford, Manchester, M3 5BQ, England

      IIF 20
  • 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 21 IIF 22 IIF 23
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 30
    • Conovon Court, 16 Blackfriars Street, Manchester, M3 5BQ, England

      IIF 31
    • Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, United Kingdom

      IIF 32 IIF 33
    • Virginia House, 5-7 Great Ancoats Street, Manchester, M4 5AD, United Kingdom

      IIF 34
    • Marsland Chambers, 1a Marsland Road, Sale, Cheshire, M33 3HP, England

      IIF 35 IIF 36 IIF 37
    • Marsland Chambers 1a, Marsland Road, Sale, M33 3HP, England

      IIF 39
  • 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 40
    • 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

      IIF 41
  • 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 42
    • Virginia House, 5-7 Great Ancoats Street, Manchester, M4 5AD, United Kingdom

      IIF 43 IIF 44
  • 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 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
    Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    OLD3 LTD
    - now
    FRESH THINKING GROUP LIMITED - 2024-01-09
    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
    5 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-09 ~ dissolved
    IIF 16 - Director → ME
  • 4
    GARMEX LIMITED - 2016-05-16
    3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 30 - Director → ME
  • 5
    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 6 - Director → ME
Ceased 39
  • 1
    169 Elderslie Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-10-27 ~ 2014-10-27
    IIF 40 - Director → ME
  • 2
    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 20 - Director → ME
    2013-09-16 ~ 2013-09-16
    IIF 18 - Director → ME
  • 3
    7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2014-10-21 ~ 2015-07-03
    IIF 41 - Director → ME
  • 4
    169 Elderslie St, Glasgow, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-10-10 ~ 2014-10-10
    IIF 4 - LLP Designated Member → ME
  • 5
    TRICAPITA LIMITED - 2017-01-30
    JADECITY LIMITED - 2016-09-14
    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 ~ 2017-08-07
    IIF 17 - Director → ME
    2015-02-13 ~ 2015-02-13
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BOXXY LTD
    - now
    CO 5 LIMITED - 2019-09-13
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-12 ~ 2019-09-27
    IIF 23 - Director → ME
  • 7
    INGENIOUS DIGITAL LIMITED - 2019-12-12
    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 44 - Director → ME
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2019-09-09 ~ 2019-10-01
    IIF 45 - Director → ME
  • 9
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-06-11 ~ 2019-10-01
    IIF 22 - Director → ME
  • 10
    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 49 - Director → ME
  • 11
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-03-05 ~ 2019-10-01
    IIF 25 - Director → ME
  • 12
    Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-29 ~ 2013-05-29
    IIF 32 - Director → ME
  • 13
    COUNTY WEB LIMITED - 2015-03-02
    Marsland Chambers, 1a Marsland Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-02-13 ~ 2015-02-13
    IIF 35 - Director → ME
  • 14
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-06-14 ~ 2019-09-12
    IIF 26 - Director → ME
  • 15
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-07-05 ~ 2019-09-27
    IIF 27 - Director → ME
  • 16
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-12-05 ~ 2019-10-27
    IIF 9 - Director → ME
  • 17
    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 11 - Director → ME
  • 18
    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 46 - Director → ME
  • 19
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-07-05 ~ 2019-09-25
    IIF 48 - Director → ME
  • 20
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-09 ~ 2019-09-27
    IIF 10 - Director → ME
  • 21
    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 28 - Director → ME
  • 22
    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 47 - Director → ME
  • 23
    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 7 - Director → ME
  • 24
    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 13 - Director → ME
  • 25
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-06-12 ~ 2019-09-27
    IIF 24 - Director → ME
  • 26
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2019-06-04 ~ 2019-09-27
    IIF 29 - Director → ME
  • 27
    OLDCO LTD
    - now
    HPC OPERATIONS LTD - 2020-04-27
    PACKETPORT LTD - 2018-12-03
    CO 5 LIMITED - 2018-05-15
    67 Grosvenor Street, Mayfair, London
    Dissolved Corporate
    Equity (Company account)
    69,203 GBP2018-08-31
    Officer
    2018-09-26 ~ 2019-09-27
    IIF 14 - Director → ME
    2017-08-09 ~ 2018-05-15
    IIF 43 - Director → ME
  • 28
    WORLDWIDE PROCUREMENT LIMITED - 2019-11-26
    CO 1 LIMITED - 2019-02-27
    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 8 - Director → ME
  • 29
    5 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-09 ~ 2015-06-10
    IIF 37 - Director → ME
  • 30
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-08 ~ 2019-10-27
    IIF 12 - Director → ME
  • 31
    WE ARE AD LIMITED - 2016-03-10
    DIGITAL LONDON LIMITED - 2015-01-15
    Marsland Chambers, 1a Marsland Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-08 ~ 2014-07-13
    IIF 36 - Director → ME
    2013-07-08 ~ 2014-12-05
    IIF 3 - Secretary → ME
  • 32
    TCC EUROPE LTD - 2016-08-22
    THE COURIER COMPANY LIMITED - 2015-02-09
    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 39 - Director → ME
  • 33
    WOODY WIZARD LTD - 2016-08-22
    5 Great Ancoats Street, Manchester, England
    Dissolved Corporate
    Officer
    2016-08-02 ~ 2017-03-05
    IIF 31 - Director → ME
  • 34
    VAUXMAN LIMITED - 2016-11-03
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate
    Officer
    2016-12-14 ~ 2017-07-13
    IIF 15 - Director → ME
  • 35
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-06-14 ~ 2019-09-27
    IIF 21 - Director → ME
  • 36
    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 19 - Director → ME
  • 37
    GRAFTON MEDIA AGENCY LIMITED - 2014-03-25
    Piccadilly House, 49 Piccadilly, Manchester
    Dissolved Corporate
    Officer
    2012-10-09 ~ 2013-03-01
    IIF 33 - Director → ME
    2012-10-09 ~ 2013-03-01
    IIF 2 - Secretary → ME
  • 38
    PACKETPORT SOFTWARE LTD - 2018-12-03
    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 5 - Director → ME
  • 39
    WORLDWIDE PROCUREMENT LIMITED - 2018-12-28
    THE COURIER COMPANY LIMITED - 2018-06-12
    COURIERS LTD - 2016-11-16
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    11,701,136 GBP2018-10-31
    Officer
    2016-10-10 ~ 2018-01-19
    IIF 34 - Director → ME
    2018-03-01 ~ 2019-03-06
    IIF 42 - 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.