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

Sullivan, Scott James

    Related profiles found in government register
  • Sullivan, Scott James
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, High Holborn, London, WC1V 7DN, England

      IIF 1
  • Sullivan, Scott James
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-93, Buckingham Palace Road, Westminster, London, SW1W 0RP, England

      IIF 2
  • Sullivan, Scott James
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 3 IIF 4
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 5
  • Sullivan, Scott James
    British jet broker born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shy Aviation Ltd, 91-93, Buckingham Palace Road, London, SW1W 0RP, United Kingdom

      IIF 6
  • Sullivan, Scott James
    British company director born in May 1982

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage, Botolphs Road Bramber, Steyning, West Sussex, BN44 3WB

      IIF 7
  • Sullivan, Scott James
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 8
    • icon of address 91-93, Buckingham Palace Road, London, SW1W 0RP, United Kingdom

      IIF 9 IIF 10
  • Sullivan, Scott James
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 132 Brondesbury Road, London, NW6 6SB, United Kingdom

      IIF 11
  • Sullivan, Scott James
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sullivan, Scott
    British company director born in May 1982

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 3 London Wall Buildings, London, EC2M 5PD, United Kingdom

      IIF 17
  • Mr Scott James Sullivan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 18 IIF 19
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 20
    • icon of address 91-93, Buckingham Palace Road, Westminster, London, SW1W 0RP, England

      IIF 21
    • icon of address Shy Aviation Ltd, 91-93, Buckingham Palace Road, London, SW1W 0RP, United Kingdom

      IIF 22
    • icon of address 2, Park Street, Windsor, SL4 1LU, England

      IIF 23
  • Sullivan, Scott

    Registered addresses and corresponding companies
    • icon of address Shy Aviation Ltd, 91-93, Buckingham Palace Road, London, SW1W 0RP, United Kingdom

      IIF 24
  • Mr Scott Sullivan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 98, Putney Wharf, 25 Brewhouse Lane, Putney, SW15 2JX, United Kingdom

      IIF 25
  • Mr Scott James Sullivan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 26
    • icon of address 233, High Holborn, London, WC1V 7DN, England

      IIF 27
    • icon of address 91-93 Buckingham Palace Road, Belgravia, London, London, SW1W 0RP, England

      IIF 28
    • icon of address 91-93, Buckingham Palace Road, London, SW1W 0RP, United Kingdom

      IIF 29
    • icon of address Flat 1, 132 Brondesbury Road, London, NW6 6SB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    INSTANT MEDICAL LTD - 2015-02-11
    icon of address 3 London Wall Buildings, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 78 York Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 91-93 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    8,547,808 GBP2024-12-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 91-93 Buckingham Palace Road, Westminster, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 843 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 233 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,580,275 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 91-93 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 91-93 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 91-93 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 13 - Director → ME
  • 13
    SHY ESCAPES LTD - 2019-04-24
    icon of address 233 High Holborn, London
    Active Corporate (2 parents)
    Equity (Company account)
    223,115 GBP2023-12-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 91-93 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Flat 1 132 Brondesbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    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
Ceased 3
  • 1
    icon of address Shy Aviation Ltd, 91-93 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ 2021-05-07
    IIF 6 - Director → ME
    icon of calendar 2020-12-29 ~ 2021-05-07
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-05-07
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address 233 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,580,275 GBP2024-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2021-08-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-17
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address Suite 2g Premier House Holmes Road, Sowerby Bridge, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-09 ~ 2008-04-01
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.