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

Easen, Sam Dylan

    Related profiles found in government register
  • Easen, Sam Dylan
    British businessman born in January 1980

    Resident in Australia

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

      IIF 1
  • Easen, Sam Dylan
    British director born in January 1980

    Resident in Australia

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

      IIF 2
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

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

      IIF 4
  • Easen, Sam Dylan
    British businessman born in January 1980

    Resident in Scotland

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

      IIF 5 IIF 6
    • icon of address 203, Bath Street, Glasgow, Glasgow, G2 4HZ, Scotland

      IIF 7
    • icon of address 205, Bath Street, Glasgow, G2 4HZ, Scotland

      IIF 8
    • icon of address Woodside Cottage, Castle Fraser, Inverurie, Aberdeenshire, AB31 5ZU, Scotland

      IIF 9
    • icon of address Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 10
  • Easen, Sam Dylan
    British company director born in January 1980

    Resident in Scotland

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

      IIF 11
  • Easen, Sam Dylan
    British director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 25, Bradmarsh Business Centre, Rotherham, South Yorkshire, S60 1BY, England

      IIF 12
  • Easen, Sam Dylan
    United Kingdom director born in January 1980

    Resident in Australia

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

      IIF 13
  • Easen, Sam Dylan
    British businessman born in January 1980

    Resident in United Kingdom

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

      IIF 14
  • Mr Sam Dylan Easen
    British born in January 1980

    Resident in Australia

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

      IIF 15
  • Easen, Sam Dylan
    British

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

      IIF 16
    • icon of address Woodside Cottage, Castle Fraser, Inverurie, Aberdeenshire, AB51 7LB

      IIF 17
  • Easen, Sam Dylan
    British businessman

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

      IIF 18
  • Mr Sam Dylan Easen
    British born in January 1980

    Resident in Scotland

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

      IIF 19
  • Easen, Sam Dylan

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

      IIF 20
    • icon of address Dundas Business Centre, 38-40 New City Road, Glasgow, G4 9JT

      IIF 21
  • Mr Sam Dylan Easen
    United Kingdom born in January 1980

    Resident in Australia

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

      IIF 22
  • Easen, Sam

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

      IIF 23
    • icon of address The Prospect, Much Dewchurch, Hereford, HR2 8DG, United Kingdom

      IIF 24
    • icon of address Woodside Cottage, Castle Fraser, Inverurie, Aberdeenshire, AB31 5ZU, Scotland

      IIF 25
    • icon of address Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    H1 SPECIALIST RECRUITMENT LTD - 2014-03-26
    PCSG SPECIALIST RECRUITMENT LIMITED - 2010-04-27
    icon of address Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-04-08 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address 203 Bath Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 7 - Director → ME
  • 3
    H1 HEALTHCARE ALBA LTD - 2015-03-04
    icon of address 205 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,185 GBP2016-03-31
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-02-23 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -22,001 GBP2024-03-31
    Officer
    icon of calendar 2011-07-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Has significant influence or controlOE
  • 5
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    578,230 GBP2024-03-31
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2009-09-07 ~ now
    IIF 23 - Secretary → ME
  • 6
    247 AGENCY NURSES LIMITED - 2025-03-19
    H1 COMPLEX CARE LTD - 2022-10-06
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-07 ~ now
    IIF 4 - Director → ME
  • 7
    H1 CARE AT HOME SCOTLAND LTD - 2020-07-06
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    226,893 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Woodside Cottage, Castle Fraser, Inverurie, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-03-08 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-06-20 ~ dissolved
    IIF 16 - Secretary → ME
  • 10
    PREMIER CARE (SCOTLAND) LIMITED - 2008-11-13
    icon of address 12 Carden Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-01-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 11
    icon of address The Prospect, Much Dewchurch, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-01-09 ~ dissolved
    IIF 24 - Secretary → ME
  • 12
    icon of address 205 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control as a member of a firmOE
Ceased 4
  • 1
    icon of address Willowbank House, Insch, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    71,302 GBP2023-10-31
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 21 - Secretary → ME
  • 2
    ABERDEEN AND NORTH EAST ASSOCIATION FOR MENTAL HEALTH - 1995-05-24
    icon of address Langstane House, 6 Dee Street, Aberdeen, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-03-14 ~ 2013-02-05
    IIF 11 - Director → ME
  • 3
    PREMIER CARE (SCOTLAND) LIMITED - 2008-11-13
    icon of address 12 Carden Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2003-10-12
    IIF 17 - Secretary → ME
  • 4
    icon of address Unit 25 Bradmarsh Business Centre, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,819 GBP2024-03-31
    Officer
    icon of calendar 2017-01-19 ~ 2025-03-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2025-03-27
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.