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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 14
  • 1
    Henry, Tracey Marcelle
    Born in December 1961
    Individual (7 offsprings)
    Officer
    2002-12-03 ~ 2011-01-26
    OF - Director → CIF 0
  • 2
    Dickinson, Matthew Alexander James
    Born in January 1987
    Individual (5 offsprings)
    Officer
    2025-06-06 ~ now
    OF - Director → CIF 0
    Dickinson, Matthew Alexander James
    Managing Director born in January 1987
    Individual (5 offsprings)
    2019-08-01 ~ 2025-01-09
    OF - Director → CIF 0
  • 3
    Dickinson, Helen Elizabeth
    Director born in September 1972
    Individual (6 offsprings)
    Officer
    2011-04-01 ~ 2025-01-09
    OF - Director → CIF 0
    Mrs Helen Elizabeth Dickinson
    Born in September 1972
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-08-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Easton, David Allan
    Advertising born in May 1963
    Individual (3 offsprings)
    Officer
    2002-12-03 ~ 2005-07-23
    OF - Director → CIF 0
    Easton, David Allan
    Advertising
    Individual (3 offsprings)
    Officer
    2002-12-03 ~ 2005-07-23
    OF - Secretary → CIF 0
  • 5
    Robinson, Mark Graham Lee
    Advertising born in February 1962
    Individual (1 offspring)
    Officer
    2005-07-23 ~ 2007-02-14
    OF - Director → CIF 0
    Robinson, Mark Graham Lee
    Advertising
    Individual (1 offspring)
    Officer
    2005-07-23 ~ 2007-02-14
    OF - Secretary → CIF 0
  • 6
    Bardsley, Catherine Patricia
    Company Director born in March 1962
    Individual (2 offsprings)
    Officer
    2007-02-14 ~ 2008-02-29
    OF - Director → CIF 0
  • 7
    Dickinson, Neil Anthony
    Director born in May 1958
    Individual (14 offsprings)
    Officer
    2008-05-01 ~ 2010-06-28
    OF - Director → CIF 0
    2010-06-28 ~ 2011-08-26
    OF - Director → CIF 0
    Dickinson, Neil Anthony
    Managing Director born in May 1958
    Individual (14 offsprings)
    2011-08-27 ~ 2025-01-09
    OF - Director → CIF 0
    Mr Neil Anthony Dickinson
    Born in May 1958
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-08-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Nunn, Colin Vincent Austin
    Born in January 1963
    Individual (22 offsprings)
    Officer
    2025-01-09 ~ now
    OF - Director → CIF 0
  • 9
    Lacey, Patrick
    Individual (4 offsprings)
    Officer
    2007-02-14 ~ 2008-02-29
    OF - Secretary → CIF 0
  • 10
    North, David Peter
    Individual (38 offsprings)
    Officer
    2008-02-29 ~ 2011-01-26
    OF - Secretary → CIF 0
  • 11
    DICE PHARMACEUTICAL COMMUNICATIONS GROUP LTD
    16181880
    The Yard, 14-18 Bell Street, Maidenhead, Berkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2025-01-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    ZYXIS (HOLDINGS) LTD
    - now 11322010
    DICE (HOLDINGS) LIMITED - 2025-01-13 11322010
    Overdene House, 49 Church Street, Theale, Reading, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2019-08-01 ~ 2025-01-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    ALPHA SECRETARIAL LIMITED
    - now 01856860
    TACOS (MIDLANDS) LIMITED - 1985-09-13
    5th Floor Signet House, 49-51 Farringdon Road, London
    Dissolved Corporate (1 parent, 3508 offsprings)
    Officer
    2002-12-03 ~ 2002-12-03
    OF - Nominee Secretary → CIF 0
  • 14
    ALPHA DIRECT LIMITED
    02481740
    5th Floor Signet House, 49-51 Farringdon Road, London
    Dissolved Corporate (1 parent, 1929 offsprings)
    Officer
    2002-12-03 ~ 2002-12-03
    OF - Nominee Director → CIF 0
parent relation
Company in focus

DICE MEDICAL COMMUNICATIONS LIMITED

Period: 2011-01-31 ~ now
Company number: 04606925
Registered names
DICE MEDICAL COMMUNICATIONS LIMITED - now
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
23,801 GBP2025-04-30
31,838 GBP2024-04-30
Fixed Assets
23,801 GBP2025-04-30
31,838 GBP2024-04-30
Debtors
1,099,527 GBP2025-04-30
874,989 GBP2024-04-30
Cash at bank and in hand
118,192 GBP2025-04-30
34,647 GBP2024-04-30
Current Assets
1,217,719 GBP2025-04-30
909,636 GBP2024-04-30
Creditors
Amounts falling due within one year
-519,085 GBP2025-04-30
-706,726 GBP2024-04-30
Net Current Assets/Liabilities
698,634 GBP2025-04-30
202,910 GBP2024-04-30
Total Assets Less Current Liabilities
722,435 GBP2025-04-30
234,748 GBP2024-04-30
Creditors
Amounts falling due after one year
-845 GBP2025-04-30
-11,304 GBP2024-04-30
Net Assets/Liabilities
715,640 GBP2025-04-30
215,485 GBP2024-04-30
Equity
Called up share capital
100 GBP2025-04-30
100 GBP2024-04-30
Capital redemption reserve
8 GBP2025-04-30
8 GBP2024-04-30
Retained earnings (accumulated losses)
715,532 GBP2025-04-30
215,377 GBP2024-04-30
Equity
715,640 GBP2025-04-30
215,485 GBP2024-04-30
Average Number of Employees
262024-05-01 ~ 2025-04-30
242023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
Motor cars
48,450 GBP2025-04-30
48,450 GBP2024-04-30
Furniture and fittings
26,652 GBP2025-04-30
26,652 GBP2024-04-30
Computers
108,955 GBP2025-04-30
93,575 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
184,057 GBP2025-04-30
168,677 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor cars
48,450 GBP2025-04-30
38,760 GBP2024-04-30
Furniture and fittings
24,307 GBP2025-04-30
22,975 GBP2024-04-30
Computers
87,499 GBP2025-04-30
75,104 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
160,256 GBP2025-04-30
136,839 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,332 GBP2024-05-01 ~ 2025-04-30
Computers
12,395 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
23,417 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment
Furniture and fittings
2,345 GBP2025-04-30
3,677 GBP2024-04-30
Computers
21,456 GBP2025-04-30
18,471 GBP2024-04-30
Motor cars
9,690 GBP2024-04-30

  • DICE MEDICAL COMMUNICATIONS LIMITED
    Info
    GRACE AGENCY LIMITED - 2011-01-31
    THE VOODOO AGENCY LIMITED - 2011-01-31
    Registered number 04606925
    Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB
    PRIVATE LIMITED COMPANY incorporated on 2002-12-03 (23 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-03
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.