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

Mr Peter Neil Dimmick

    Related profiles found in government register
  • Mr Peter Neil Dimmick
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Street Industrial Estate, Droitwich, WR9 8JB, England

      IIF 1 IIF 2 IIF 3
    • icon of address Keepings, Martley Road, Lower Broadheath, Worcester, WR2 6RG, England

      IIF 6
    • icon of address Keepings, Martley Road, Lower Broadheath, Worcester, WR2 6RG, United Kingdom

      IIF 7
  • Mr Peter Neil Dimmick
    English born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood House Lodge, Shrawley, Worcester, WR6 6TT, England

      IIF 8
  • Mr Peter Dimmick
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keeping Martley Road, Martley Road, Lower Broadheath, Worcester, WR2 6RG, England

      IIF 9
  • Dimmick, Peter Neil
    British chief executive officer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Street Industrial Estate, Droitwich, WR9 8JB, England

      IIF 10
  • Dimmick, Peter Neil
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Street Industrial Estate, Droitwich, WR9 8JB, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 10, North Street Industrial Estate, Droitwich, Worcestershire, WR9 8JB, United Kingdom

      IIF 15
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 16
    • icon of address Unit 13, Wing Yip Business Centre, 395 Edgware Road, Cricklewood, London, NW2 6LN, England

      IIF 17
    • icon of address Keepings, Martley Road, Lower Broadheath, Worcester, WR2 6RG, England

      IIF 18
    • icon of address Keepings, Martley Road, Lower Broadheath, Worcester, WR2 6RG, United Kingdom

      IIF 19
  • Mr Dimmick Peter Neil
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepings, Martley Road, Lower Broadheath, Worcester, WR2 6RG, England

      IIF 20
  • Mr Peter Dimmick
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Aston Court, George Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, B60 3AL, United Kingdom

      IIF 21
  • Dimmick, Peter Neil
    English commercial director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood House Lodge, Shrawley, Worcester, WR6 6TT, England

      IIF 22
  • Mr Dimmick Peter Neil
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Wing Yip Business Centre, 395 Edgware Road, Cricklewood, London, NW2 6LN, England

      IIF 23
  • Dimmick, Peter
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Aston Court, George Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, B60 3AL, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 10 North Street Industrial Estate, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    A&C MECHANICAL & ELECTRICAL LTD - 2019-03-05
    A&C PLUMBING LTD - 2018-02-15
    ADRIAN C PLUMBING LTD - 2015-10-09
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    248,793 GBP2018-10-31
    Officer
    icon of calendar 2019-09-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 10 North Street Industrial Estate, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 North Street Industrial Estate, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 North Street Industrial Estate, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Wood House Lodge, Shrawley, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 North Street Industrial Estate, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 13, Wing Yip Business Centre 395 Edgware Road, Cricklewood, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Keepings Martley Road, Lower Broadheath, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    A & P COMMERCIAL SERVICES LTD - 2017-02-23
    CAP COMMERCIAL SERVICES LTD - 2020-06-16
    icon of address Unit 2b,copthall Farm Breakspear Road South, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,146 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-14 ~ 2020-06-25
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ATS COMMERCIAL PROJECTS LIMITED - 2022-03-29
    icon of address 8 Aston Court George Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -440,136 GBP2024-10-31
    Officer
    icon of calendar 2015-08-17 ~ 2018-05-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-27
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DROITWICH FABRICATION LIMITED - 2020-05-14
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    206 GBP2019-08-31
    Officer
    icon of calendar 2018-12-01 ~ 2020-03-03
    IIF 15 - Director → ME
  • 4
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246 GBP2019-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2019-01-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2019-01-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 13, Wing Yip Business Centre 395 Edgware Road, Cricklewood, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2021-12-09
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.