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

Mrs Davina Margaret Dickson

    Related profiles found in government register
  • Mrs Davina Margaret Dickson
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115b, Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England

      IIF 1
    • First Floor, 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 2
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 3
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 4 IIF 5
  • Davina Margaret Dickson
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 6
  • Dickson, Davina Margaret
    British company born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 7
  • Dickson, Davina Margaret
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 8 IIF 9 IIF 10
    • Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RZ, United Kingdom

      IIF 11
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 12
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 13
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 14
  • Dickson, Davina Margaret
    British none born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 15
  • Dickson, Davina Margaret
    born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 16
  • Dickson, Davina Margaret
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Pointer House Farm, Goosnargh, Preston, Lancashire, PR3 2JS

      IIF 17 IIF 18
    • Pointer House Farm, Langley Lane, Goosnargh, Preston, Lancs, PR3 2JS, England

      IIF 19
  • Dickson, Davina Margaret
    British financial advisor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Pointer House Farm, Goosnargh, Preston, Lancashire, PR3 2JS

      IIF 20
  • Dickson, Davina Margaret
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Pointer House Farm, Langley Lane Goosnargh, Preston, PR3 2JS

      IIF 21 IIF 22
  • Dickson, Davina Margaret
    British

    Registered addresses and corresponding companies
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 23
  • Dickson, Davina Margaret
    British director

    Registered addresses and corresponding companies
    • Pointer House Farm, Goosnargh, Preston, Lancashire, PR3 2JS

      IIF 24 IIF 25
  • Dickson, Davina Margaret

    Registered addresses and corresponding companies
    • Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RZ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    2-3 The Maltings, Station Road, Newport, Saffron Walden, Essex, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2011-08-16 ~ dissolved
    IIF 19 - director → ME
  • 2
    C/o Begbies Traynor, No 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved corporate (3 parents)
    Officer
    1998-01-09 ~ dissolved
    IIF 18 - director → ME
    1998-01-09 ~ dissolved
    IIF 24 - secretary → ME
  • 3
    Richard House, Winckley Square, Preston, Lancashire
    Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 14
  • 1
    TARNCOURT LIMITED - 2006-05-31
    3 Barrington Road, Altrincham, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    14,751,977 GBP2024-03-31
    Officer
    2003-04-01 ~ 2006-05-05
    IIF 17 - director → ME
    2003-04-01 ~ 2006-05-05
    IIF 25 - secretary → ME
  • 2
    TARNCOURT CONSTRUCTION LIMITED - 2020-05-01
    Richard House, Winckley Square, Preston, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -325,928 GBP2024-03-31
    Officer
    2013-12-18 ~ 2023-12-22
    IIF 14 - director → ME
    Person with significant control
    2019-09-06 ~ 2019-09-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SELNEC ADVISORY COUNCIL LIMITED - 1988-03-25
    15 Victoria Road, Fulwood, Preston
    Corporate (6 parents)
    Officer
    1994-06-09 ~ 1999-10-20
    IIF 20 - director → ME
  • 4
    BARKBY REAL ESTATE LIMITED - 2024-07-11
    TARNCOURT AMBIT LIMITED - 2020-02-18
    115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -220,148 GBP2018-04-01 ~ 2019-03-31
    Officer
    2011-11-28 ~ 2020-01-07
    IIF 9 - director → ME
  • 5
    BARKBY REAL ESTATE DEVELOPMENTS LIMITED - 2024-07-11
    TARNCOURT AMBIT PROPERTIES LIMITED - 2020-02-18
    TARNCOURT AMBIT 2013 LIMITED - 2015-09-08
    115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    437,495 GBP2018-04-01 ~ 2019-03-31
    Officer
    2013-02-08 ~ 2020-01-07
    IIF 8 - director → ME
    Person with significant control
    2019-12-16 ~ 2020-01-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Richard House, Winckley Square, Preston, Lancashire
    Corporate (3 parents, 4 offsprings)
    Officer
    2011-03-07 ~ 2025-03-07
    IIF 16 - llp-designated-member → ME
  • 7
    AUSTIN DICKSON DEESIDE INVESTMENTS LIMITED LIABILITY PARTNERSHIP - 2010-04-08
    Richard House 9, Winckley Square, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-10-13 ~ 2011-04-01
    IIF 21 - llp-member → ME
  • 8
    Richard House, Winckley Square, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2007-12-23 ~ 2011-04-01
    IIF 22 - llp-designated-member → ME
  • 9
    TARNCOURT LIMITED - 2011-02-23
    LEONIDAS SECURITIES LIMITED - 2008-06-25
    Richard House, Winckley Square, Preston, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    -544,023 GBP2023-03-31
    Officer
    ~ 2023-12-22
    IIF 13 - director → ME
    ~ 2023-12-22
    IIF 23 - secretary → ME
  • 10
    VIVOPLEX GROUP LIMITED - 2021-02-22
    VIVOPLEX MEDICAL LIMITED - 2017-10-06
    115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    8,420,391 GBP2023-12-31
    Officer
    2016-08-23 ~ 2017-11-28
    IIF 7 - director → ME
    Person with significant control
    2016-08-23 ~ 2017-03-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    VIVOPLEX MEDICAL LIMITED - 2021-02-22
    FIDELITY TECHNOLOGIES LTD - 2017-10-06
    FIDELITY DATA NETWORKS LIMITED - 2014-12-18
    MARINETTI LIMITED - 2013-01-22
    FIDELITY WIRELESS LIMITED - 2011-10-27
    115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -8,016,306 GBP2023-12-31
    Officer
    2014-09-01 ~ 2017-11-28
    IIF 12 - director → ME
    2014-09-01 ~ 2023-04-03
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    VIVOPLEX ANIMAL HEALTH LIMITED - 2023-05-01
    VIVOPLEX INDUSTRIAL LIMITED - 2019-05-17
    VIVOPLEX LIMITED - 2017-10-06
    115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -9,316 GBP2023-12-31
    Officer
    2017-11-28 ~ 2023-04-03
    IIF 11 - director → ME
  • 13
    WORKSHOP (LONDON) LIMITED - 2012-02-16
    LONG BLACK LTD - 2012-01-04
    115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,072,424 GBP2023-12-31
    Officer
    2011-04-29 ~ 2020-01-07
    IIF 15 - director → ME
  • 14
    115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -496,684 GBP2023-12-31
    Officer
    2015-12-23 ~ 2020-01-07
    IIF 10 - director → ME
    Person with significant control
    2019-12-16 ~ 2020-01-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.