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

Dickson, David James

    Related profiles found in government register
  • Dickson, David James
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nexus, Discovery Way, University Of Leeds, Leeds, West Yorkshire, LS2 3AA, England

      IIF 1 IIF 2
    • icon of address Meadow House, Moor Lane Bishopthorpe, York, North Yorkshire, YO23 2UF

      IIF 3
    • icon of address Meadow House, Moor Lane, Bishopthorpe, York, North Yorkshire, YO23 2UF, United Kingdom

      IIF 4
  • Dickson, David James
    British accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arabesque House, Monks Cross Drive Huntington, York, North Yorkshire, YO32 9GW

      IIF 5
    • icon of address Arabesque House, Monks Cross Drive, Huntington, York, North Yorkshire, YO32 9GW, United Kingdom

      IIF 6
    • icon of address Meadow House, Moor Lane Bishopthorpe, York, North Yorkshire, YO23 2UF

      IIF 7 IIF 8 IIF 9
  • Dickson, David James
    British chairman born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Plump, Swinegate Court East, Swinegate, York, North Yorkshire, YO1 8AJ, England

      IIF 10
  • Dickson, David James
    British chartered accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185 Tadcaster Road, York, YO24 1GL

      IIF 11
    • icon of address 4100, Park Approach, Leeds, LS15 8GB

      IIF 12
    • icon of address 4100, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB

      IIF 13
    • icon of address County Hall, Racecourse Lane, Northallerton, North Yorkshire, DL7 8AD

      IIF 14
    • icon of address 1, Museum Street, York, YO1 7DT, England

      IIF 15
    • icon of address Meadow House, Moor Lane, Bishopthorpe, York, North Yorkshire, YO21 2UF

      IIF 16
    • icon of address Meadow House, Moor Lane Bishopthorpe, York, North Yorkshire, YO23 2UF

      IIF 17 IIF 18 IIF 19
    • icon of address Meadow House, Moor Lane, Bishopthorpe, York, North Yorkshire, YO23 2UF, England

      IIF 30
    • icon of address St Leonards Hospice, 185 Tadcaster Road, York, North Yorkshire, YO24 1GL

      IIF 31
  • Dickson, David James
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow House, Moor Lane Bishopthorpe, York, North Yorkshire, YO23 2UF

      IIF 32
    • icon of address York Science Park, Heslington, York, North Yorkshire, YO10 5DQ

      IIF 33
  • Dickson, David James
    British managing director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow House, Moor Lane Bishopthorpe, York, North Yorkshire, YO23 2UF

      IIF 34
  • Dickson, David James
    British managing partner born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Peter's School, Clifton, York, Yo30 6ab

      IIF 35
  • Dickson, David James
    born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow House, Moor Lane, Bishopthorpe, York, North Yorkshire, YO23 2UF

      IIF 36
  • Dickson, David James
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stillington Road, Easingwold, York, YO61 3FA

      IIF 37
  • Mr David James Dickson
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Lane Trading Estate, Clifton, York, North Yorkshire, YO30 5PY

      IIF 38
    • icon of address Meadow House, Moor Lane, Bishopthorpe, York, North Yorkshire, YO23 2UF, United Kingdom

      IIF 39
    • icon of address Meadow House, Moor Lane, Bishopthorpe, York, YO23 2UF, England

      IIF 40
  • Dickson, David James
    British

    Registered addresses and corresponding companies
    • icon of address Meadow House, Moor Lane Bishopthorpe, York, North Yorkshire, YO23 2UF

      IIF 41
  • Dickson, David James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Meadow House, Moor Lane Bishopthorpe, York, North Yorkshire, YO23 2UF

      IIF 42 IIF 43
  • Dickinson, David James
    British

    Registered addresses and corresponding companies
    • icon of address Meadow House, Bishopthorpe, York, North Yorkshire, YO23 2UF

      IIF 44
  • Dickson, David James

    Registered addresses and corresponding companies
    • icon of address Meadow House, Moor Lane, Bishopthorpe, York, North Yorkshire, YO23 2UF, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Meadow House Moor Lane, Bishopthorpe, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Meadow House Moor Lane, Bishopthorpe, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 4 - Director → ME
    icon of calendar 2015-09-18 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Croft, Grange Garth, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    752,747 GBP2024-09-30
    Officer
    icon of calendar 2005-04-11 ~ now
    IIF 3 - Director → ME
  • 4
    SURVIVAL TECHNOLOGIES LIMITED - 1990-02-21
    icon of address Stillington Road, Easingwold, York
    Active Corporate (5 parents)
    Equity (Company account)
    1,272,266 GBP2025-03-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-11 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 4100 Park Approach, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Southstone Project Management, Pavilion 2000 Amy Johnson Way, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address County Hall, Racecourse Lane, Northallerton, North Yorkshire
    Dissolved Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address C/o Plump Swinegate Court East, Swinegate, York, North Yorkshire, England
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 10 - Director → ME
Ceased 27
  • 1
    G & E PROFESSIONAL SERVICES LIMITED - 2021-12-03
    GARBUTT & ELLIOTT LIMITED - 2009-07-01
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    435,000 GBP2024-06-30
    Officer
    icon of calendar 2001-03-14 ~ 2009-06-30
    IIF 21 - Director → ME
  • 2
    GARBUTT & ELLIOTT AUDIT LIMITED - 2021-12-03
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    220 GBP2024-06-30
    Officer
    icon of calendar 2014-03-21 ~ 2015-06-30
    IIF 6 - Director → ME
  • 3
    G & E PROFESSIONAL SERVICES LLP - 2009-07-01
    GARBUTT & ELLIOTT LLP - 2021-12-03
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2009-06-30 ~ 2014-09-30
    IIF 36 - LLP Member → ME
  • 4
    icon of address 5 Carrwood Park, Selby Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    475 GBP2024-09-30
    Officer
    icon of calendar 2001-09-17 ~ 2005-08-03
    IIF 22 - Director → ME
  • 5
    YORKTEST GROUP LIMITED - 2009-11-04
    YORK NUTRITIONAL LABORATORIES GROUP LIMITED - 2001-07-05
    YORKTEST LIMITED - 2002-08-08
    icon of address Genesis 3, York Science Park Innovation Way, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-25 ~ 2011-08-31
    IIF 29 - Director → ME
  • 6
    DRAMVOGUE LIMITED - 1984-02-09
    CENTRE FOR SOFTWARE ENGINEERING LIMITED(THE) - 1997-07-01
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2008-02-29
    IIF 23 - Director → ME
    icon of calendar 2006-04-28 ~ 2006-11-17
    IIF 44 - Secretary → ME
  • 7
    icon of address Ted Stone, Time Business Centre 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -47,363 GBP2024-03-31
    Officer
    icon of calendar 2003-12-08 ~ 2008-06-02
    IIF 32 - Director → ME
  • 8
    icon of address Brook House Manor Drive, Clyst St. Mary, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    639,348 GBP2022-10-27
    Officer
    icon of calendar 2005-05-20 ~ 2009-07-08
    IIF 18 - Director → ME
    icon of calendar 2010-08-11 ~ 2012-11-06
    IIF 30 - Director → ME
  • 9
    T A AND R A ELLIOTT - 1985-12-11
    icon of address Apollo House, Eboracum Way, York, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2002-08-12
    IIF 26 - Director → ME
  • 10
    G & E (HOLDINGS) LIMITED - 2021-12-09
    icon of address Triune Court, Monks Cross Drive, York, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    381,425 GBP2020-09-30
    Officer
    icon of calendar 1999-05-13 ~ 2008-09-01
    IIF 28 - Director → ME
    icon of calendar 2015-01-15 ~ 2015-06-30
    IIF 5 - Director → ME
  • 11
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-20 ~ 2019-01-25
    IIF 13 - Director → ME
  • 12
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-11 ~ 2006-07-01
    IIF 43 - Secretary → ME
  • 13
    YORKSHIRE SHEETING SUPPLIES LIMITED - 2004-08-17
    VALEHILL LIMITED - 1985-04-01
    icon of address C/o Yorkshire Sheeting & Insulation Services Ltd, Green Lane Trading Estate, Clifton, York, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,077,245 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-18 ~ 2024-12-16
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    SCIENCE CITY YORK - 2015-06-10
    icon of address 21 Parliament Street, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,999 GBP2024-09-30
    Officer
    icon of calendar 2007-10-16 ~ 2019-03-06
    IIF 34 - Director → ME
  • 15
    HARROWELLS (NO 170) LIMITED - 2010-06-24
    icon of address 21 Parliament Street, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-09-03
    IIF 15 - Director → ME
  • 16
    ST. LEONARD'S HOSPICE SHOP LIMITED - 1999-02-22
    icon of address 185 Tadcaster Road, York
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-11-20 ~ 2024-12-16
    IIF 11 - Director → ME
  • 17
    icon of address St Peter's School, Clifton, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2012-08-31
    IIF 20 - Director → ME
  • 18
    icon of address St Peter's School, Clifton, York
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2012-08-31
    IIF 16 - Director → ME
  • 19
    ST. LEONARD'S HOSPICE YORK - 1980-12-31
    icon of address St Leonards Hospice, 185 Tadcaster Road, York, North Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-16 ~ 2024-12-16
    IIF 31 - Director → ME
  • 20
    icon of address St Peter's School, Clifton, York
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2012-08-31
    IIF 35 - Director → ME
  • 21
    icon of address Metic House, Ripley Drive, Normanton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-01-01
    IIF 7 - Director → ME
  • 22
    MONKGATE NOMINEES LIMITED - 2014-06-05
    icon of address 128 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-09-23
    IIF 9 - Director → ME
  • 23
    YNY LTD.
    - now
    BUSINESS LINK NORTH YORKSHIRE LIMITED - 2001-10-12
    SAVONMILL LIMITED - 1996-03-13
    BUSINESS LINK YORK AND NORTH YORKSHIRE LIMITED - 2008-10-30
    icon of address County Hall, Racecourse Lane, Northallerton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-23 ~ 2015-04-01
    IIF 17 - Director → ME
    icon of calendar 1999-07-28 ~ 2008-09-30
    IIF 41 - Secretary → ME
  • 24
    YORK INWARD INVESTMENT BOARD LIMITED - 2003-10-27
    icon of address City Of York Council, 9 St. Leonards Place, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-08 ~ 2006-01-01
    IIF 25 - Director → ME
    icon of calendar 2004-01-26 ~ 2006-01-01
    IIF 42 - Secretary → ME
  • 25
    icon of address St Leonards Place, Theatre Royal, York
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2007-06-05
    IIF 19 - Director → ME
  • 26
    YORK THEATRE ROYAL CATERING SERVICES LIMITED - 2012-12-06
    icon of address St Leonard's Place, Theatre Royal, York
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2007-06-05
    IIF 24 - Director → ME
  • 27
    CROSSCO (1128) LIMITED - 2009-11-04
    icon of address York Science Park, Heslington, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2011-08-31
    IIF 33 - 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.