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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Easen, Sam Dylan

    Related profiles found in government register
  • Easen, Sam Dylan
    British

    Registered addresses and corresponding companies
    • 109 Union Grove, Aberdeen, AB10 6SL

      IIF 1
    • Woodside Cottage, Castle Fraser, Inverurie, Aberdeenshire, AB51 7LB

      IIF 2
  • Easen, Sam Dylan
    British businessman

    Registered addresses and corresponding companies
    • 109 Union Grove, Aberdeen, AB10 6SL

      IIF 3
  • Easen, Sam Dylan

    Registered addresses and corresponding companies
    • 205, Bath Street, Glasgow, G2 4HZ, Scotland

      IIF 4
    • Dundas Business Centre, 38-40 New City Road, Glasgow, G4 9JT

      IIF 5
  • Easen, Sam

    Registered addresses and corresponding companies
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 6
    • The Prospect, Much Dewchurch, Hereford, HR2 8DG, United Kingdom

      IIF 7
    • Woodside Cottage, Castle Fraser, Inverurie, Aberdeenshire, AB31 5ZU, Scotland

      IIF 8
    • Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 9
  • Easen, Sam Dylan
    British businessman born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109 Union Grove, Aberdeen, AB10 6SL

      IIF 10 IIF 11
    • 203, Bath Street, Glasgow, Glasgow, G2 4HZ, Scotland

      IIF 12
    • 205, Bath Street, Glasgow, G2 4HZ, Scotland

      IIF 13
    • Woodside Cottage, Castle Fraser, Inverurie, Aberdeenshire, AB31 5ZU, Scotland

      IIF 14
    • Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 15
  • Easen, Sam Dylan
    British company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Alford Place, Aberdeen, AB10 1YD

      IIF 16
  • Easen, Sam Dylan
    British businessman born in January 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 17
  • Easen, Sam Dylan
    British director born in January 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • 205, Bath Street, Glasgow, G2 4HZ, Scotland

      IIF 18
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 19 IIF 20
  • Easen, Sam Dylan
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornerstone Accountants, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • Unit 25, Bradmarsh Business Centre, Rotherham, South Yorkshire, S60 1BY, England

      IIF 23
  • Easen, Sam Dylan
    United Kingdom director born in January 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • The Prospect, Much Dewchurch, Hereford, HR2 8DG, United Kingdom

      IIF 24
  • Mr Sam Dylan Easen
    British born in January 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 25
  • Mr Sam Dylan Easen
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, 2 Alice Holt Cottages, Gravel Hill Road, Farnham, Surrey, GU10 4LG, United Kingdom

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Sam Dylan Easen
    United Kingdom born in January 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • The Prospect, Much Dewchurch, Hereford, HR2 8DG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 16
  • 1
    AMBER GLOBAL TALENT LIMITED
    17120376
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-03-27 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    DUNWALD LIMITED
    - now SC376476
    H1 SPECIALIST RECRUITMENT LTD
    - 2014-03-26 SC376476
    PCSG SPECIALIST RECRUITMENT LIMITED
    - 2010-04-27 SC376476
    Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    2010-04-08 ~ dissolved
    IIF 15 - Director → ME
    2010-04-08 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    EMS COFFEE COMPANY LTD
    SC458259
    203 Bath Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 12 - Director → ME
  • 4
    H1 CARE AT HOME LTD
    - now SC417781
    H1 HEALTHCARE ALBA LTD
    - 2015-03-04 SC417781
    205 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 13 - Director → ME
    2012-02-23 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    H1 HEALTHCARE GROUP LIMITED
    SC403976
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2011-07-22 ~ 2025-05-31
    IIF 19 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Has significant influence or control OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    H1 HEALTHCARE SOLUTIONS LTD
    SC365203
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2009-09-07 ~ 2025-05-31
    IIF 17 - Director → ME
    2009-09-07 ~ now
    IIF 6 - Secretary → ME
  • 7
    H1 STAFFING SOLUTIONS LTD
    - now SC474028
    247 AGENCY NURSES LIMITED
    - 2025-03-19 SC474028
    H1 COMPLEX CARE LTD
    - 2022-10-06 SC474028
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2015-08-07 ~ 2025-05-31
    IIF 20 - Director → ME
  • 8
    HOMECARE SCOTLAND CARE SERVICES LTD
    - now SC521032
    H1 CARE AT HOME SCOTLAND LTD
    - 2020-07-06 SC521032
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2020-03-09 ~ 2025-05-31
    IIF 21 - Director → ME
  • 9
    INVENTURE PROJECTS LIMITED
    SC374316
    Woodside Cottage, Castle Fraser, Inverurie, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-03-08 ~ dissolved
    IIF 14 - Director → ME
    2010-03-08 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    JENNIFER WISHART ASSOCIATES LTD
    SC408945
    Willowbank House, Insch, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Officer
    2011-10-07 ~ 2012-10-07
    IIF 5 - Secretary → ME
  • 11
    MENTAL HEALTH ABERDEEN
    - now SC100864
    ABERDEEN AND NORTH EAST ASSOCIATION FOR MENTAL HEALTH - 1995-05-24
    12 Carden Place, Aberdeen, Aberdeenshire
    Liquidation Corporate (93 parents)
    Officer
    2012-03-14 ~ 2013-02-05
    IIF 16 - Director → ME
  • 12
    PCSG RECRUITMENT LIMITED
    SC325804
    12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2007-06-20 ~ dissolved
    IIF 10 - Director → ME
    2007-06-20 ~ dissolved
    IIF 1 - Secretary → ME
  • 13
    PCSG RECRUITMENT SOLUTIONS LTD
    - now SC245984
    PREMIER CARE (SCOTLAND) LIMITED
    - 2008-11-13 SC245984
    12 Carden Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (9 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 11 - Director → ME
    2008-01-01 ~ dissolved
    IIF 3 - Secretary → ME
    2003-08-01 ~ 2003-10-12
    IIF 2 - Secretary → ME
  • 14
    QINTIL GROUP LTD
    10552100
    The Prospect, Much Dewchurch, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-09 ~ dissolved
    IIF 24 - Director → ME
    2017-01-09 ~ dissolved
    IIF 7 - Secretary → ME
  • 15
    QINTIL TECHNOLOGY LIMITED
    10573087
    Unit 25 Bradmarsh Business Centre, Rotherham, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2017-01-19 ~ 2025-03-27
    IIF 23 - Director → ME
    Person with significant control
    2017-01-19 ~ 2025-03-27
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    QINTIL UK LIMITED
    SC529986
    205 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-03-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.