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 Charles Kean

    Related profiles found in government register
  • Mr Scott Charles Kean
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 48 Kensington Park Road, Bristol, Avon, BS4 3HU

      IIF 1
    • 14 Abbotsmead Road, Belmont, Hereford, Herefordshire, HR2 7SH, United Kingdom

      IIF 2
    • 57, Wyedean Rise, Hereford, HR2 7XZ, England

      IIF 3
    • Unit 2 Mortimer Business Park, Mortimer Road, Hereford, HR4 9SP, England

      IIF 4
    • 17, 2nd Floor 17 Lichfield Street, Walsall, WS1 1TJ, England

      IIF 5
    • Unit 3, Babylon View, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HR

      IIF 6
  • Kean, Scott Charles
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Plot 5b, Unit 2, Terminus Road, Chichester, West Sussex, PO19 8TX

      IIF 7
    • 27, South Street, Crewkerne, TA18 8DA, England

      IIF 8
    • 14, Abbotsmead Road, Belmont, Hereford, HR2 7SH, United Kingdom

      IIF 9
    • 57, Wyedean Rise, Hereford, HR2 7XZ, England

      IIF 10 IIF 11
    • 17, 2nd Floor 17 Lichfield Street, Walsall, WS1 1TJ, England

      IIF 12
    • 17, 2nd Floor, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 13
    • 17, Lichfield Street, 2nd Floor, Walsall, WS1 1TJ, England

      IIF 14 IIF 15
    • Unit 3, Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, BA21 5HR, England

      IIF 16
    • Unit 3, Babylon View, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HR

      IIF 17
  • Kean, Scott Charles
    British accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Whitehall Farm, Ermine Way, Arrington, Royston, Hertfordshire, SG8 0AG, England

      IIF 18
  • Kean, Scott Charles
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ez Office, Business Solutions Centre, Skylon Court, Coldnose Road, Hereford, Herefordshire, HR2 6JS, England

      IIF 19
  • Kean, Scott Charles
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 20
    • 509, Katherine Road, London, E7 8DR, England

      IIF 21 IIF 22
    • Mill Farm, Brookhampton, Kineton, Warwick, CV35 0NR, England

      IIF 23
  • Kean, Scott Charles
    British communications services specia born in April 1966

    Registered addresses and corresponding companies
    • 31 Little Gannett, Welwyn Garden City, Hertfordshire, AL1 4LG

      IIF 24
  • Kean, Scott Charles
    British company director born in April 1966

    Registered addresses and corresponding companies
    • 39 Lawrence Moorings, Sawbridgeworth, Hertfordshire, CM21 9PE

      IIF 25
  • Kean, Scott Charles
    British director born in April 1966

    Registered addresses and corresponding companies
  • Kean, Scott Charles
    British operations director born in April 1966

    Registered addresses and corresponding companies
    • 39 Lawrence Moorings, Sawbridgeworth, Hertfordshire, CM21 9PE

      IIF 30
child relation
Offspring entities and appointments 24
  • 1
    ALLEN COMPUTER SERVICES LTD
    08463998
    Unit 3 Babylon View Oxford Road, Pen Mill Trading Estate, Yeovil, England
    Active Corporate (6 parents)
    Equity (Company account)
    -32,516 GBP2024-05-31
    Officer
    2025-03-20 ~ now
    IIF 8 - Director → ME
  • 2
    APS REALISATIONS LIMITED
    - now 02938227
    APPROVED SOLUTIONS LIMITED
    - 2009-08-26 02938227 03496994
    ATC (UK) LIMITED
    - 2008-02-18 02938227 03496994
    AT SALES LTD.
    - 2006-05-16 02938227
    CANON VOICE & DATA (UK) LIMITED
    - 2002-11-12 02938227
    EUROPEAN INVESTMENT CORPORATION LIMITED - 1999-07-13
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (24 parents)
    Officer
    2002-11-01 ~ dissolved
    IIF 30 - Director → ME
  • 3
    ARETEL LTD
    - now 06793477
    CORTEX COMMUNICATIONS LIMITED
    - 2013-10-17 06793477
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (6 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 18 - Director → ME
  • 4
    AT 8 LTD
    11656136
    57 Wyedean Rise, Hereford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,119 GBP2023-11-30
    Officer
    2018-11-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-11-02 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AT COMMUNICATIONS GROUP PLC
    - now 04415825
    A T HOLDINGS LIMITED
    - 2005-07-11 04415825
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    2005-01-30 ~ dissolved
    IIF 27 - Director → ME
  • 6
    BBC REALISATIONS LIMITED
    - now 04720437
    BRITANNIA BUSINESS COMMUNICATIONS LIMITED
    - 2009-08-26 04720437
    BRITANNIA TELECOM GROUP LIMITED
    - 2008-11-21 04720437
    RAMPDUEL LIMITED - 2003-04-29
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (15 parents)
    Officer
    2006-05-25 ~ dissolved
    IIF 25 - Director → ME
  • 7
    CLEARLY CONNECTED LIMITED
    07038588
    Mill Farm Brookhampton, Kineton, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-09 ~ dissolved
    IIF 23 - Director → ME
  • 8
    DIVERSE INTEGRATION GROUP LTD
    07517567
    509 Katherine Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 22 - Director → ME
  • 9
    DIVERSE TECH LTD
    07589823
    Unit 9 South Mill Trading Estate, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-16 ~ 2013-07-01
    IIF 21 - Director → ME
  • 10
    DOLPHIN COMMUNICATION SOLUTIONS LIMITED
    - now 03084260
    DOLPHIN COMMUNICATIONS (VOICE SYSTEMS) LIMITED - 2006-09-19
    25 Farringdon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 20 - Director → ME
  • 11
    ELECTI LTD
    - now 08537564
    BH & CO SOLUTIONS LIMITED
    - 2018-05-14 08537564
    57 Wyedean Rise, Hereford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,290 GBP2024-05-31
    Officer
    2017-05-02 ~ now
    IIF 9 - Director → ME
  • 12
    EXCHANGE COMMUNICATIONS (U.K.) LIMITED
    - now 02978533
    BELLCHIME LIMITED - 1994-11-24
    87a High Street, The Old Town, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2,658 GBP2018-09-30
    Officer
    1994-12-01 ~ 1996-03-31
    IIF 24 - Director → ME
  • 13
    GEEK - GURU LTD
    - now 05895400
    GEEK GURU LTD - 2006-09-15
    17 Lichfield Street, 2nd Floor, Walsall, England
    Active Corporate (8 parents)
    Equity (Company account)
    196,256 GBP2024-03-31
    Officer
    2023-01-16 ~ now
    IIF 10 - Director → ME
  • 14
    HEREFORD ENTERPRISE ZONE LIMITED
    08584242
    Plough Lane, Hereford, Herefordshire
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-07-08 ~ 2022-04-28
    IIF 19 - Director → ME
  • 15
    HOBBS ENTERPRISE (UK) LTD
    07992416
    Unit 3 Babylon View, Pen Mill Trading Estate, Yeovil, Somerset
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,284 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-04-05 ~ 2024-04-05
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 16
    MCS SUPPORTED EMPLOYMENT LTD
    - now 15004614
    SUPPORTED EMPLOYMENT LTD - 2023-07-24
    Unit 3 Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, England
    Active Corporate (5 parents)
    Equity (Company account)
    -59,781 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 16 - Director → ME
  • 17
    MOCOR LIMITED - now
    ROCOM LIMITED
    - 2010-10-02 01543832 01785588, 03186290
    ROCOM GROUP LIMITED - 2006-09-14
    ROCOM LIMITED - 1996-03-22
    ROCOM SYSTEMS LIMITED - 1986-11-20
    DEWFORD LIMITED - 1981-12-31
    Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (34 parents)
    Officer
    2006-10-04 ~ 2009-03-24
    IIF 28 - Director → ME
  • 18
    NETWORK SALES & SOLUTIONS LIMITED - now
    COMMUNICATION DESIGN LIMITED
    - 2013-03-19 01785588
    ROCOM SYSTEMS LIMITED - 1989-05-23
    ROCOM LIMITED - 1986-11-20
    BRIGHTSHIRE LIMITED - 1985-12-20
    Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    1,394,662 GBP2024-12-31
    Officer
    2007-03-05 ~ 2009-03-24
    IIF 29 - Director → ME
  • 19
    ORBITAL 10 LTD
    13227744
    17 2nd Floor 17 Lichfield Street, Walsall, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    253,462 GBP2024-03-31
    Officer
    2021-02-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PC LOGIX LIMITED
    09434336
    17 2nd Floor, Lichfield Street, Walsall, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,918 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-04-04 ~ 2022-09-16
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 21
    PRO-ACTIVE BUSINESS INFORMATION LIMITED
    03589570
    Plot 5b, Unit 2 Terminus Road, Chichester, West Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    535,229 GBP2024-06-30
    Officer
    2025-05-07 ~ now
    IIF 7 - Director → ME
  • 22
    TANTRA LIMITED
    03887764
    17 Lichfield Street, 2nd Floor, Walsall, England
    Active Corporate (8 parents)
    Equity (Company account)
    -43,384 GBP2024-03-31
    Officer
    2021-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-09-03 ~ 2021-09-03
    IIF 1 - Has significant influence or control OE
  • 23
    THINK RETHINK LTD
    - now 04719446
    RETHINK PRINTING LIMITED
    - 2018-10-08 04719446
    CARTRIDGE WORLD (HEREFORD) LIMITED - 2016-09-01
    17 Lichfield Street, 2nd Floor, Walsall, England
    Active Corporate (10 parents)
    Equity (Company account)
    -79,998 GBP2024-03-31
    Officer
    2018-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-08-01 ~ 2021-12-21
    IIF 2 - Has significant influence or control OE
  • 24
    YNS REALISATIONS LIMITED
    - now 03214012
    YOUR NETWORK SERVICES LIMITED
    - 2009-08-26 03214012
    ROCOM NETWORK SERVICES LIMITED
    - 2009-03-31 03214012
    SERVASSURE LIMITED
    - 2008-02-18 03214012
    T-LIAISON COMMUNICATIONS LIMITED - 2007-02-21
    ROCOM NETWORK SERVICES LIMITED - 2003-10-14
    ROCOM TBI LIMITED - 1998-12-24
    TELEBERMUDA INTERNATIONAL (U.K.) LIMITED - 1997-11-21
    Grant Thornton Uk Llp, 30 Finbury Square, London
    Dissolved Corporate (19 parents)
    Officer
    2007-03-05 ~ dissolved
    IIF 26 - 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.