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

Dickin, Clive Edward Mark

    Related profiles found in government register
  • Dickin, Clive Edward Mark
    British ceo born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 12 Bridewell Place, London, EC4V 6AP

      IIF 1 IIF 2
    • icon of address 4th Floor, 12 Bridewell Place, London, EC4V 6AP, United Kingdom

      IIF 3
  • Dickin, Clive Edward Mark
    British chief executive born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Dickin, Clive Edward Mark
    British chief executive officer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 12 Bridewell Place, London, EC4V 6AP

      IIF 12
    • icon of address 12 The Pavillions, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4SB, England

      IIF 13 IIF 14 IIF 15
  • Dickin, Clive Edward Mark
    British commercial director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8a Princess Street, Knutsford, Cheshire, WA16 6DD, England

      IIF 16
  • Dickin, Clive Edward Mark
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graham Suite, C2, Fairoaks Airport, West Entrance, Chobham, Woking, Surrey, GU24 8HU, United Kingdom

      IIF 17
    • icon of address 50, High Street, Henley-in-arden, West Midlands, B95 5AN, England

      IIF 18
    • icon of address 4th Floor, 12 Bridewell Place, London, EC4V 6AP

      IIF 19
    • icon of address 12, Clarence Grove, Shirley, Solihull, B90 3HZ, England

      IIF 20
  • Dickin, Clive
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 12 Bridewell Place, London, EC4V 6AP

      IIF 21 IIF 22
  • Dickin, Clive
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, 4th Floor, Bridewell Place, London, EC4V 6AP, England

      IIF 23
  • Dickin, Clive Edward Mark
    British

    Registered addresses and corresponding companies
    • icon of address 12 Clarence Grove, Solihull, West Midlands, B90 3HZ

      IIF 24 IIF 25
  • Dickin, Clive Edward Mark
    British development manager

    Registered addresses and corresponding companies
    • icon of address 12 Clarence Grove, Solihull, West Midlands, B90 3HZ

      IIF 26 IIF 27
  • Mr Clive Edward Mark Dickin
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Clarence Grove, Shirley, Solihull, B90 3HZ, England

      IIF 28
  • Mr Clive Edward Mark Dickin
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 12 Bridewell Place, London, EC4V 6AP, United Kingdom

      IIF 29
  • Mr Clive Dickin
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, 4th Floor, Bridewell Place, London, EC4V 6AP, England

      IIF 30
    • icon of address 4th Floor, 12 Bridewell Place, London, EC4V 6AP

      IIF 31 IIF 32
  • Dickin, Clive Edward Mark

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Henley In Arden, Warwickshire, B95 5AN, England

      IIF 33
    • icon of address 4th Floor, 12 Bridewell Place, London, EC4V 6AP

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    NASC SERVICES LIMITED - 2003-06-30
    icon of address 4th Floor 12 Bridewell Place, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    52,078 GBP2023-12-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-01-01 ~ now
    IIF 35 - Secretary → ME
  • 2
    icon of address 4th Floor 12 Bridewell Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-01-01 ~ now
    IIF 34 - Secretary → ME
  • 3
    icon of address 4th Floor 12 Bridewell Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4th Floor 12 Bridewell Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,033,057 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 19 - Director → ME
  • 5
    CONSTRUCTION INDUSTRY SCAFFOLDERS RECORD SCHEME LTD - 2008-03-20
    icon of address 4th Floor 12 Bridewell Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4th Floor 12 Bridewell Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 4th Floor 12 Bridewell Place, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 2 Clarence Grove, Shirley, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,625 GBP2025-03-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or controlOE
  • 9
    icon of address 12 4th Floor, Bridewell Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 12 Bridewell Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 4th Floor, 12 Bridewell Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 4th Floor, 12 Bridewell Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 5 - Director → ME
Ceased 13
  • 1
    icon of address International House International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2018-03-05
    IIF 33 - Secretary → ME
  • 2
    icon of address International House, 46 The Priory Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,133 GBP2024-12-31
    Officer
    icon of calendar 2012-12-24 ~ 2018-03-05
    IIF 18 - Director → ME
  • 3
    PLUMBING & HEATING CONTRACTORS (TRAINING) LTD - 2006-03-31
    BUILDING SERVICES INDUSTRY (TRAINING) CO LIMITED - 1993-12-13
    BUILDING SERVICES INDUSTRY (TRAINING) LIMITED - 2002-10-02
    icon of address 12 Cranmore Drive, Shirley, Solihull, West Midlands
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    46,231 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-12-23 ~ 2010-11-01
    IIF 26 - Secretary → ME
  • 4
    icon of address 12 Cranmore Drive, Shirley, Solihull, West Midlands
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    142,602 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2010-11-01
    IIF 25 - Secretary → ME
  • 5
    NATIONAL ASSOCIATION OF PLUMBING, HEATING AND MECHANICAL SERVICES CONTRACTORS' TRAINING - 2009-07-14
    icon of address 12 Cranmore Drive, Shirley, Solihull, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    127,978 GBP2024-12-31
    Officer
    icon of calendar 2003-12-23 ~ 2010-11-01
    IIF 27 - Secretary → ME
  • 6
    icon of address 12 Cranmore Drive, Shirley, Solihull, West Midlands
    Active Corporate (10 parents)
    Equity (Company account)
    787,596 GBP2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2010-11-01
    IIF 24 - Secretary → ME
  • 7
    icon of address 1 - 2 Mallard Way, Pride Park, Derby
    Active Corporate (6 parents)
    Equity (Company account)
    798,620 GBP2024-12-31
    Officer
    icon of calendar 2007-09-20 ~ 2009-11-23
    IIF 7 - Director → ME
    icon of calendar 2004-11-01 ~ 2006-11-21
    IIF 9 - Director → ME
  • 8
    icon of address 1 - 2 Mallard Way, Pride Park, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    469,193 GBP2024-12-31
    Officer
    icon of calendar 2007-09-20 ~ 2009-11-23
    IIF 8 - Director → ME
    icon of calendar 2004-11-01 ~ 2006-11-21
    IIF 11 - Director → ME
  • 9
    icon of address 1 - 2 Mallard Way, Pride Park, Derby
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-20 ~ 2009-11-23
    IIF 10 - Director → ME
  • 10
    TUNTASTIC LIMITED - 2001-05-18
    icon of address Elizabeth House, 8a Princess Street, Knutsford, Cheshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2021-04-17
    IIF 16 - Director → ME
  • 11
    icon of address Bellevue House, 22 Hopetoun Street, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2010-10-28
    IIF 14 - Director → ME
    icon of calendar 2010-06-03 ~ 2010-07-04
    IIF 13 - Director → ME
  • 12
    icon of address Bellevue House, 22 Hopetoun Street, Edinburgh, Midlothian
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-03 ~ 2010-10-28
    IIF 15 - Director → ME
  • 13
    BRITISH HELICOPTER ADVISORY BOARD LIMITED(THE) - 2008-11-18
    icon of address Unit C2 West Entrance, Fairoaks Airport, Chobham, Woking, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    227,282 GBP2024-12-31
    Officer
    icon of calendar 2016-05-04 ~ 2018-03-06
    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 26 August 2025 and licensed under the Open Government Licence v3.0.