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

Tynan, Scott John

    Related profiles found in government register
  • Tynan, Scott John
    British commercial director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Middleton Drive, Prescot, L35 7AB, England

      IIF 1
  • Tynan, Scott John
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Middleton Drive, Prescot, L35 7AB, England

      IIF 2
  • Tynan, Scott John
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Tradewind Square, East Village, Liverpool, Merseyside, L1 5BG, England

      IIF 3
    • icon of address The Bonded Warehouse, 7a Bankhall Street, Liverpool, L20 8BX, United Kingdom

      IIF 4
    • icon of address 234, Derby Road, Bootle, Merseyside, L20 8LJ, England

      IIF 5
    • icon of address 18, Middleton Drive, Prescot, L35 7AB, England

      IIF 6 IIF 7
    • icon of address 18, Middleton Drive, Prescot, L35 7AB, United Kingdom

      IIF 8
    • icon of address 18, Middleton Drive, Prescot, Merseyside, L35 7AB, United Kingdom

      IIF 9
    • icon of address Loggerheads, East Close, Eccleston Park, Prescot, Merseyside, L34 2RA, England

      IIF 10
    • icon of address Valluga, Old Lane, Rainhill, Prescot, L35 0LZ, England

      IIF 11
  • Tynan, Scott John
    English company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Belgrave Gate, Leicester, LE1 3GR, England

      IIF 12
  • Tynan, Scott John
    English diector born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bravert Court, Garston, Liverpool, L19 2QY, England

      IIF 13
  • Tynan, Scott John
    English director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 14 IIF 15
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 16
  • Mr Tynan Scott John
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 17
  • Tynan, Scott John
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Gentwood Road, Huyton, L36 2QH, England

      IIF 18
    • icon of address 31, Gentwood Road, Huyton, Liverpool, L36 2QH, United Kingdom

      IIF 19
  • Mr Scott John Tynan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Middleton Drive, Prescot, L35 7AB, England

      IIF 20 IIF 21
    • icon of address 18, Middleton Drive, Prescot, Merseyside, L35 7AB, United Kingdom

      IIF 22
  • Scott John Tynan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bonded Warehouse, 7a Bankhall Street, Liverpool, L20 8BX, United Kingdom

      IIF 23
    • icon of address 234, Derby Road, Bootle, Merseyside, L20 8LJ, England

      IIF 24
  • Scott John, Tynan
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 25
  • Mr Scott John Tynan
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Gentwood Road, Liverpool, L36 2QH, England

      IIF 26
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 27 IIF 28
  • Scott John Tynan
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Gentwood Road, Huyton, L36 2QH, England

      IIF 29
    • icon of address 31, Gentwood Road, Huyton, Liverpool, L36 2QH, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 15 Pitcairn Close, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Loggerheads East Close, Eccleston Park, Prescot, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address The Bonded Warehouse, 7 Bankhall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address The Bonded Warehouse, 7a Bankhall Street, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Bonded Warehouse, 7 Bankhall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 4385, 11853990: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address 234 Derby Road, Bootle, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1-3 Dublin Street, The Containers, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 18 Middleton Drive, Prescot, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address L1nk Tattoo Studio, 69 Tradewind Square, East Village, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address Loggerheads East Close, Eccleston Park, Prescot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Loggerheads East Close, Eccleston Park, Prescot, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,048 GBP2016-10-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 13
    icon of address Valluga Old Lane, Rainhill, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,944 GBP2021-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 Middleton Drive, Prescot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    icon of address Valluga Old Lane, Rainhill, Prescot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 16
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    VALLUGA HOMEWEAR LTD - 2021-04-23
    icon of address Valluga Old Lane, Rainhill, Prescoty, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -160,881 GBP2019-12-30
    Officer
    icon of calendar 2016-08-03 ~ 2020-01-01
    IIF 16 - Director → ME
  • 2
    AVENIR COSMETICS LTD - 2022-03-02
    icon of address The Mani Club Limited, 4th Floor Silverstream House, 45 Fitzroy St, Fitzrovia, London
    Active Corporate (1 parent)
    Equity (Company account)
    -8,361 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ 2021-10-01
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.