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

Kean, Scott Charles

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

    Resident in England

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

      IIF 1
  • Kean, Scott Charles
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, South Street, Crewkerne, TA18 8DA, England

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

      IIF 3 IIF 4
    • icon of address Ez Office, Business Solutions Centre, Skylon Court, Coldnose Road, Hereford, Herefordshire, HR2 6JS, England

      IIF 5
    • icon of address 17, 2nd Floor, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 6
    • icon of address 17, Lichfield Street, 2nd Floor, Walsall, WS1 1TJ, England

      IIF 7
  • Kean, Scott Charles
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Abbotsmead Road, Belmont, Hereford, HR2 7SH, United Kingdom

      IIF 8
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 9
    • icon of address 509, Katherine Road, London, E7 8DR, England

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

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

      IIF 13
    • icon of address Mill Farm, Brookhampton, Kineton, Warwick, CV35 0NR, England

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

      IIF 15
    • icon of address Unit 3, Babylon View, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HR

      IIF 16
  • Kean, Scott Charles
    British communications services specia born in April 1966

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

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

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

      IIF 18
  • 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
    • icon of address 39 Lawrence Moorings, Sawbridgeworth, Hertfordshire, CM21 9PE

      IIF 23
  • Mr Scott Charles Kean
    British born in April 1966

    Resident in England

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

      IIF 24
    • icon of address 14 Abbotsmead Road, Belmont, Hereford, Herefordshire, HR2 7SH, United Kingdom

      IIF 25
    • icon of address 57, Wyedean Rise, Hereford, HR2 7XZ, England

      IIF 26
    • icon of address Unit 2 Mortimer Business Park, Mortimer Road, Hereford, HR4 9SP, England

      IIF 27
    • icon of address 17, 2nd Floor 17 Lichfield Street, Walsall, WS1 1TJ, England

      IIF 28
    • icon of address Unit 3, Babylon View, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HR

      IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 27 South Street South Street, Crewkerne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,516 GBP2024-05-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 2 - Director → ME
  • 2
    APPROVED SOLUTIONS LIMITED - 2009-08-26
    ATC (UK) LIMITED - 2008-02-18
    AT SALES LTD. - 2006-05-16
    CANON VOICE & DATA (UK) LIMITED - 2002-11-12
    EUROPEAN INVESTMENT CORPORATION LIMITED - 1999-07-13
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 3
    CORTEX COMMUNICATIONS LIMITED - 2013-10-17
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 57 Wyedean Rise, Hereford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,119 GBP2023-11-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 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
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    A T HOLDINGS LIMITED - 2005-07-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-30 ~ dissolved
    IIF 20 - Director → ME
  • 6
    BRITANNIA BUSINESS COMMUNICATIONS LIMITED - 2009-08-26
    BRITANNIA TELECOM GROUP LIMITED - 2008-11-21
    RAMPDUEL LIMITED - 2003-04-29
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Mill Farm Brookhampton, Kineton, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 509 Katherine Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 11 - Director → ME
  • 9
    DOLPHIN COMMUNICATIONS (VOICE SYSTEMS) LIMITED - 2006-09-19
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 9 - Director → ME
  • 10
    BH & CO SOLUTIONS LIMITED - 2018-05-14
    icon of address 57 Wyedean Rise, Hereford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,290 GBP2024-05-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 8 - Director → ME
  • 11
    GEEK GURU LTD - 2006-09-15
    icon of address 17 Lichfield Street, 2nd Floor, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    196,256 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Unit 3 Babylon View, Pen Mill Trading Estate, Yeovil, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    -1,284 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 16 - Director → ME
  • 13
    SUPPORTED EMPLOYMENT LTD - 2023-07-24
    icon of address Unit 3 Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, England
    Active Corporate (4 parents)
    Equity (Company account)
    -59,781 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 17 2nd Floor 17 Lichfield Street, Walsall, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    253,462 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address 17 2nd Floor, Lichfield Street, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,918 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 17 Lichfield Street, 2nd Floor, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,384 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 7 - Director → ME
  • 17
    RETHINK PRINTING LIMITED - 2018-10-08
    CARTRIDGE WORLD (HEREFORD) LIMITED - 2016-09-01
    icon of address 17 Lichfield Street, 2nd Floor, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,998 GBP2024-03-31
    Officer
    icon of calendar 2018-05-19 ~ now
    IIF 13 - Director → ME
  • 18
    YOUR NETWORK SERVICES LIMITED - 2009-08-26
    ROCOM NETWORK SERVICES LIMITED - 2009-03-31
    SERVASSURE LIMITED - 2008-02-18
    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
    icon of address Grant Thornton Uk Llp, 30 Finbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 19 - Director → ME
Ceased 9
  • 1
    icon of address Unit 9 South Mill Trading Estate, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ 2013-07-01
    IIF 10 - Director → ME
  • 2
    BELLCHIME LIMITED - 1994-11-24
    icon of address 87a High Street, The Old Town, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,658 GBP2018-09-30
    Officer
    icon of calendar 1994-12-01 ~ 1996-03-31
    IIF 17 - Director → ME
  • 3
    icon of address Plough Lane, Hereford, Herefordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2019-07-08 ~ 2022-04-28
    IIF 5 - Director → ME
  • 4
    icon of address Unit 3 Babylon View, Pen Mill Trading Estate, Yeovil, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    -1,284 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-05 ~ 2024-04-05
    IIF 29 - Has significant influence or control OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 5
    ROCOM LIMITED - 2010-10-02
    ROCOM GROUP LIMITED - 2006-09-14
    ROCOM LIMITED - 1996-03-22
    ROCOM SYSTEMS LIMITED - 1986-11-20
    DEWFORD LIMITED - 1981-12-31
    icon of address Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-04 ~ 2009-03-24
    IIF 21 - Director → ME
  • 6
    COMMUNICATION DESIGN LIMITED - 2013-03-19
    ROCOM SYSTEMS LIMITED - 1989-05-23
    ROCOM LIMITED - 1986-11-20
    BRIGHTSHIRE LIMITED - 1985-12-20
    icon of address Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,401,427 GBP2023-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2009-03-24
    IIF 22 - Director → ME
  • 7
    icon of address 17 2nd Floor, Lichfield Street, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,918 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-04 ~ 2022-09-16
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 8
    icon of address 17 Lichfield Street, 2nd Floor, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,384 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    IIF 24 - Has significant influence or control OE
  • 9
    RETHINK PRINTING LIMITED - 2018-10-08
    CARTRIDGE WORLD (HEREFORD) LIMITED - 2016-09-01
    icon of address 17 Lichfield Street, 2nd Floor, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,998 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-01 ~ 2021-12-21
    IIF 25 - Has significant influence or control 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.