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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dickinson, Paul Michael, The Executors Of Mr

    Related profiles found in government register
  • Dickinson, Paul Michael, The Executors Of Mr
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Marsel House, Stephensons Way, Ilkley, West Yorkshire, LS29 8DD, England

      IIF 1
    • Marsel House, Stephensons Way, Ilkley, West Yorkshire, LS29 8HD

      IIF 2
  • Dickinson, Paul Michael, The Executors Of Mr
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Carr Lane, Thorner, Leeds, West Yorkshire, LS14 3HF

      IIF 3 IIF 4
  • Dickinson, Paul Michael, The Executors Of Mr
    British chartered accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB

      IIF 5
    • Marsel House, Stephensons Way, Ilkley, West Yorkshire, LS29 8DD, England

      IIF 6
    • The Old Barn, Carr Lane, Thorner, Leeds, West Yorkshire, LS14 3HF

      IIF 7
  • Dickinson, Paul Michael, The Executors Of Mr
    British consultant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hornbeam Square South, Harrogate, N Yorks, HG2 8NB

      IIF 8
    • 15, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, Uk

      IIF 9
    • The Old Barn, Carr Lane, Thorner, Leeds, West Yorkshire, LS14 3HF

      IIF 10
  • Dickinson, Paul Michael, The Executors Of Mr
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Alternative Board, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, England

      IIF 11 IIF 12
    • The Old Barn, Carr Lane, Thorner, Leeds, West Yorkshire, LS14 3HF, United Kingdom

      IIF 13
    • Harlow Moor Road, Harrogate, North Yorkshire, HG2 0QB

      IIF 14
  • Dickinson, Paul Michael, The Executors Of Mr
    British managing director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hornbeam Square South, Harrogate, HG2 8NB, England

      IIF 15
  • Dickinson, Paul Michael, The Executors Of Mr
    British

    Registered addresses and corresponding companies
  • Dickinson, Paul Michael, The Executors Of Mr
    British accountant

    Registered addresses and corresponding companies
    • The Old Barn, Carr Lane, Thorner, Leeds, West Yorkshire, LS14 3HF

      IIF 21
  • Dickinson, Paul Michael, The Executors Of Mr
    British chartered accountant

    Registered addresses and corresponding companies
    • Marsel House, Stephensons Way, Ilkley, West Yorkshire, LS29 8DD, England

      IIF 22
  • Dickinson, Paul Michael, The Executors Of Mr
    British consultant

    Registered addresses and corresponding companies
    • 15, Hornbeam Square South, Harrogate, N Yorks, HG2 8NB

      IIF 23
    • 15, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, Uk

      IIF 24
    • The Old Barn, Carr Lane, Thorner, Leeds, West Yorkshire, LS14 3HF

      IIF 25
  • Dickinson, Paul Michael
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England

      IIF 26
  • Dickinson, Paul Michael
    British chartered accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Dickinson, Paul Michael
    British

    Registered addresses and corresponding companies
    • 11 Sadler Copse, Adel, Leeds, West Yorkshire, LS16 8NW

      IIF 30
  • The Executors Of Mr Paul Michael Dickinson
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, 15 Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, England

      IIF 31
    • 15, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB

      IIF 32 IIF 33
    • The Granary, Off Carr Lane, Thorner, Leeds, LS14 3HF, England

      IIF 34
child relation
Offspring entities and appointments 21
  • 1
    ACM GLOBAL CENTRAL LABORATORY LIMITED - now
    PIVOTAL LABORATORIES LIMITED
    - 2009-03-24 03809941 05135913
    23 Hospital Fields Road, York, North Yorkshire
    Active Corporate (24 parents, 4 offsprings)
    Officer
    1999-10-22 ~ 2000-10-04
    IIF 27 - Director → ME
    2001-12-18 ~ 2005-08-02
    IIF 29 - Director → ME
    2002-05-13 ~ 2005-08-02
    IIF 30 - Secretary → ME
  • 2
    ADDITIONALBUSINESS LIMITED
    03773444
    15 Hornbeam Square South, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2002-05-01 ~ 2017-12-15
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    CLEAR RISK MANAGEMENT LIMITED - now
    PROAKTIVE RISK MANAGEMENT LIMITED
    - 2024-06-28 04812139
    PROAKTIVE RISK GROUP LIMITED - 2004-02-24
    1 Great Tower Street, London, England
    Active Corporate (17 parents)
    Officer
    2009-05-31 ~ 2014-12-01
    IIF 19 - Secretary → ME
  • 4
    ELTOFTS MANAGEMENT LTD
    10202987
    The Granary Off Carr Lane, Thorner, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    HARROGATE SPRING WATER LIMITED
    - now 04056786
    HARROGATE SPA WATER LIMITED - 2010-02-12
    HSW LIMITED - 2002-01-17
    Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (22 parents)
    Officer
    2013-03-26 ~ 2018-06-01
    IIF 14 - Director → ME
  • 6
    HARROGATE WATER BRANDS LIMITED
    - now 06126126
    WATER BRANDS LIMITED
    - 2014-05-13 06126126
    Water Brands Limited, Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2013-03-26 ~ 2018-06-01
    IIF 11 - Director → ME
  • 7
    HR SMART TALENT MANAGEMENT SOLUTIONS EUROPE LIMITED
    - now 04552171
    OLD TREES DEVELOPMENTS LIMITED
    - 2007-09-24 04552171
    STRAIGHT TIME LIMITED - 2002-10-24
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (17 parents)
    Officer
    2007-08-30 ~ 2010-12-08
    IIF 4 - Director → ME
  • 8
    NOMCO 2000 LIMITED
    - now 03696885
    INHOCO 867 LIMITED
    - 1999-10-21 03696885 03425089... (more)
    3 3 The Laurels Ripley Road, Scotton, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    1999-02-02 ~ 2017-12-15
    IIF 10 - Director → ME
    1999-02-02 ~ 2018-06-01
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NORTH WEST ENGINEERING GROUP LIMITED
    - now 03862524
    NORTH WEST ENGINEERING (MORECAMBE) LIMITED
    - 2002-12-16 03862524
    N W E M LIMITED
    - 1999-11-29 03862524
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (6 parents)
    Officer
    1999-11-26 ~ dissolved
    IIF 7 - Director → ME
    2005-10-18 ~ dissolved
    IIF 20 - Secretary → ME
  • 10
    PEER POWER LIMITED
    - now 06772128
    MASSIVE DEAL LIMITED
    - 2014-07-21 06772128
    First Floor Marshalls Mill, Marshall Street, Leeds, England
    Active Corporate (8 parents)
    Officer
    2009-01-07 ~ 2017-02-15
    IIF 8 - Director → ME
    2009-01-07 ~ 2017-02-15
    IIF 23 - Secretary → ME
  • 11
    PROAKTIVE LTD
    - now 04323903 07847278
    ATKINSON SMITH LIMITED
    - 2014-01-31 04323903 01205413
    ATKINSON SMITH (FINANCIAL SERVICES) LIMITED - 2003-09-08
    Proaktive, Proaktive House Sidings Court, White Rose Way, Doncaster, South Yorkshire
    Active Corporate (16 parents)
    Officer
    2009-05-31 ~ 2014-12-01
    IIF 18 - Secretary → ME
  • 12
    PROAKTIVE RISK GROUP LIMITED
    - now 03059472 04812139
    ATKINSON SMITH (HOLDINGS) LIMITED - 2004-02-24
    Proaktive House, Sidings Court, Doncaster, South Yorkshire
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2009-05-31 ~ 2018-04-05
    IIF 3 - Director → ME
    2009-05-31 ~ 2015-01-01
    IIF 21 - Secretary → ME
  • 13
    RIXON MATTHEWS APPLEYARD LIMITED
    - now 02890236 00893145... (more)
    RMA (HOLDINGS) LIMITED - 2003-08-27
    ROCKPRIDE LIMITED - 1994-02-08
    15 Canada Square, London
    Dissolved Corporate (28 parents)
    Officer
    2009-05-31 ~ 2009-10-08
    IIF 17 - Secretary → ME
  • 14
    TABMIN LIMITED
    08019904
    15 Hornbeam Square South, Harrogate
    Dissolved Corporate (2 parents)
    Officer
    2012-04-04 ~ 2017-12-15
    IIF 15 - Director → ME
  • 15
    THE CAPEX PARTNERSHIP LIMITED
    03587173
    3 The Laurels Ripley Road, Scotton, Knaresborough, England
    Active Corporate (3 parents)
    Officer
    1998-06-25 ~ 2017-12-15
    IIF 9 - Director → ME
    1998-06-25 ~ 2018-06-01
    IIF 24 - Secretary → ME
    Person with significant control
    2016-06-25 ~ 2018-06-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    THE TECHNOLOGY FORGE LIMITED
    - now 02293004
    PROGRAM DATA LIMITED - 1998-08-10
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (18 parents)
    Officer
    2001-08-01 ~ 2018-06-15
    IIF 26 - Director → ME
  • 17
    THIRSTY PLANET LIMITED
    05995296
    Thirsty Planet Limited, Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (20 parents)
    Officer
    2013-03-26 ~ 2018-06-01
    IIF 12 - Director → ME
  • 18
    VIRTUAL COLLEGE GROUP LIMITED
    - now 03919407
    VIRTUAL COLLEGE GROUP PLC
    - 2016-09-13 03919407
    VIRTUAL COLLEGE (HOLDINGS) PLC
    - 2000-05-18 03919407 10185628
    YPCS 98 PLC
    - 2000-04-18 03919407 03909137... (more)
    Marsel House, Stephensons Way, Ilkley, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2000-03-02 ~ 2018-06-01
    IIF 6 - Director → ME
    2000-03-02 ~ 2016-12-12
    IIF 22 - Secretary → ME
  • 19
    VIRTUAL COLLEGE HOLDINGS LIMITED
    10185628 03919407
    Ground Floor, Cw1 The Coach Works, 21 The Calls, Leeds, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2016-12-12 ~ 2018-06-01
    IIF 1 - Director → ME
  • 20
    VIRTUAL COLLEGE LIMITED
    03052439
    Ground Floor, Cw1 The Coach Works, 21 The Calls, Leeds, England
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2000-05-08 ~ 2018-06-01
    IIF 2 - Director → ME
    2000-05-24 ~ 2016-12-12
    IIF 16 - Secretary → ME
  • 21
    YORKSHIRE BUILDING SUPPLIES LIMITED
    02619556
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (22 parents)
    Officer
    2001-02-01 ~ 2002-11-29
    IIF 28 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.