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

Dumigan, Scott

    Related profiles found in government register
  • Dumigan, Scott
    British company director born in June 1980

    Resident in England

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

      IIF 1
    • icon of address International House, Mosley Street, Manchester, M2 3HZ, England

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

      IIF 3
    • icon of address 16, Clarendon Road, Margate, CT9 2QJ, United Kingdom

      IIF 4
    • icon of address 16, Clarendon Road, Margate, Kent, CT9 2QJ

      IIF 5 IIF 6 IIF 7
    • icon of address 16 Clarenndon Road, Clarendon Road, Margate, CT9 2QJ, England

      IIF 8
    • icon of address 18, Castle Drive, Margate, CT9 4FN, England

      IIF 9
  • Dumigan, Scott
    British director born in June 1980

    Resident in England

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

      IIF 10
  • Dumigan, Scott
    British public services born in June 1980

    Resident in England

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

      IIF 11
  • Dumigan, Scott
    British youth worker born in June 1980

    Resident in England

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

      IIF 12
    • icon of address 16, Clarendon Road, Margate, CT9 2QJ, England

      IIF 13
    • icon of address 63, Canterbury Road East, Ramsgate, CT11 0LA, England

      IIF 14
    • icon of address 63, Canterbury Road East, Ramsgate, Kent, CT11 0LA, United Kingdom

      IIF 15 IIF 16
  • Dumigan, Scott
    English company director born in June 1980

    Resident in England

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

      IIF 17
  • Dumigan, Scott
    British youth worker born in June 1980

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Mr Scott Dumigan
    British born in June 1980

    Resident in England

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

      IIF 20
    • icon of address International House, Barking Road, London, E13 9PJ, England

      IIF 21
    • icon of address 16 Clarendon Road, Clarendon Road, Margate, CT9 2QJ, England

      IIF 22
    • icon of address 16, Clarendon Road, Margate, CT9 2QJ, England

      IIF 23
    • icon of address 16, Clarendon Road, Margate, Kent, CT9 2QJ

      IIF 24 IIF 25 IIF 26
    • icon of address 18, Castle Drive, Margate, CT9 4FN, England

      IIF 27
    • icon of address 63, Canterbury Road East, Ramsgate, CT11 0LA, England

      IIF 28 IIF 29
  • Dumigan, Scott, Mr.
    British company director born in June 1980

    Resident in United Kingdom

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

      IIF 30 IIF 31
  • Dumigan, Scott, Mr.
    British director born in June 1980

    Resident in United Kingdom

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

      IIF 32
    • icon of address 204, Newington Road, Ramsgate, Kent, CT12 6QD, United Kingdom

      IIF 33
  • Dumigan, Scott

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

      IIF 34
    • icon of address 10, Harebrook, Ramsgate, Kent, CT11 8BQ, United Kingdom

      IIF 35
    • icon of address 63, Canterbury Road East, Ramsgate, Kent, CT11 0LA, United Kingdom

      IIF 36
  • Mr Scott Dumigan
    English born in June 1980

    Resident in England

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

      IIF 37
    • icon of address 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 38
  • Mr. Scott Dumigan
    British born in June 1980

    Resident in United Kingdom

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

      IIF 39
    • icon of address 204, Newington Road, Ramsgate, CT12 6QD, England

      IIF 40 IIF 41
    • icon of address 204, Newington Road, Ramsgate, Kent, CT12 6QD, 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 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 39 - 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 16 - Director → ME
    icon of calendar 2014-02-03 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-06 ~ now
    IIF 38 - 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 11 - Director → ME
  • 8
    icon of address 16 Clarendon Road, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address 16 Clarendon Road, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 27 - 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 14 - 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 2 - Director → ME
  • 13
    icon of address 16 Clarendon Road, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - 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 12 - Director → ME
    icon of calendar 2011-09-02 ~ 2014-05-18
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 28 - 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 18 - Director → ME
    icon of calendar 2012-03-28 ~ 2013-01-20
    IIF 35 - 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 10 - 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 13 - Director → ME
    icon of calendar 2011-10-05 ~ 2017-08-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 29 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-06-09 ~ 2021-02-18
    IIF 37 - 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 4 - Director → ME
    icon of calendar 2021-07-23 ~ 2021-11-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2021-09-01
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
    icon of calendar 2020-09-25 ~ 2020-12-01
    IIF 23 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-11-10
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - 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 19 - 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 3 - 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.