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

Dicks, Christopher Joseph

    Related profiles found in government register
  • Dicks, Christopher Joseph
    British ch. financial & operations off born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cobb 107 Manor Way, Aldwick, Bognor Regis, West Sussex, PO21 4HU

      IIF 1
  • Dicks, Christopher Joseph
    British chief executive & operations o born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cobb 107 Manor Way, Aldwick, Bognor Regis, West Sussex, PO21 4HU

      IIF 2
  • Dicks, Christopher Joseph
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cobb 107 Manor Way, Aldwick, Bognor Regis, West Sussex, PO21 4HU

      IIF 3 IIF 4 IIF 5
    • icon of address Bishop Otter Campus, College Lane, Chichester, West Sussex, PO19 6PE

      IIF 7
  • Dicks, Christopher Joseph
    British corporate executive born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cobb 107 Manor Way, Aldwick, Bognor Regis, West Sussex, PO21 4HU

      IIF 8
  • Dicks, Christopher Joseph
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cobb 107 Manor Way, Aldwick, Bognor Regis, West Sussex, PO21 4HU

      IIF 9
  • Dicks, Christopher Joseph
    British finance director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Dicks, Christopher Joseph
    British financial director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Dicks, Christopher Joseph
    British publisher born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cobb, 107 Manor Way, Aldwick, West Sussex, PO21 4HU, United Kingdom

      IIF 28 IIF 29
  • Dicks, Christopher Joseph
    British retired born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, West Sussex, PO18 8QB, England

      IIF 30 IIF 31 IIF 32
    • icon of address Chichester Racquets, & Fitness Club Limited, Oaklands Park, Chichester, West Sussex, PO19 6AR

      IIF 33
  • Dicks, Christopher Joseph
    British

    Registered addresses and corresponding companies
  • Dicks, Christopher Joseph
    British corporate executive

    Registered addresses and corresponding companies
    • icon of address The Cobb 107 Manor Way, Aldwick, Bognor Regis, West Sussex, PO21 4HU

      IIF 38
  • Dicks, Christopher Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address The Cobb 107 Manor Way, Aldwick, Bognor Regis, West Sussex, PO21 4HU

      IIF 39
  • Dicks, Christopher Joseph
    British finance director

    Registered addresses and corresponding companies
  • Dicks, Christopher Joseph
    British financial director

    Registered addresses and corresponding companies
    • icon of address The Cobb 107 Manor Way, Aldwick, Bognor Regis, West Sussex, PO21 4HU

      IIF 46
  • Dicks, Christopher Joseph

    Registered addresses and corresponding companies
    • icon of address The Cobb 107 Manor Way, Aldwick, Bognor Regis, West Sussex, PO21 4HU

      IIF 47
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 32
  • 1
    PRECIS (1019) LIMITED - 1991-06-24
    icon of address New Era House, 8 Oldlands Way, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,096,003 GBP2024-04-30
    Officer
    icon of calendar 1996-12-17 ~ 2012-01-31
    IIF 18 - Director → ME
    icon of calendar 1996-12-17 ~ 2005-07-27
    IIF 40 - Secretary → ME
  • 2
    AVMD INTERNATIONAL LIMITED - 1995-07-01
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2012-01-31
    IIF 19 - Director → ME
  • 3
    MIRAMOOR PUBLICATIONS LIMITED - 1997-02-07
    icon of address New Era House, 8 Oldlands Way, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2012-01-31
    IIF 3 - Director → ME
  • 4
    BLACKWELL PUBLISHING LIMITED - 2002-07-01
    BLACKWELL SCIENCE (HOLDINGS) LIMITED - 2001-06-07
    MUNKSGAARD (HOLDINGS) LIMITED - 2000-02-09
    MALLOWJET LIMITED - 1996-04-22
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2012-01-31
    IIF 6 - Director → ME
  • 5
    BLACKWELL PUBLISHERS LTD. - 2002-07-01
    BASIL BLACKWELL LIMITED - 1994-11-11
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2012-01-31
    IIF 4 - Director → ME
  • 6
    BLACKWELL SCIENCE (HOLDINGS) LIMITED - 1998-11-23
    HAWKLIGHT LIMITED - 1996-04-22
    icon of address New Era House, 8 Oldlands Way, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2012-01-31
    IIF 11 - Director → ME
  • 7
    BLACKWELL SCIENTIFIC PUBLICATIONS LIMITED - 1994-09-01
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2012-01-31
    IIF 10 - Director → ME
  • 8
    MARBLEMARSH LIMITED - 1993-01-08
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2012-01-31
    IIF 21 - Director → ME
  • 9
    RAVENITE SECURITIES LIMITED - 1991-01-28
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2012-01-31
    IIF 20 - Director → ME
  • 10
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2012-01-31
    IIF 26 - Director → ME
    icon of calendar 2000-06-19 ~ 2005-07-27
    IIF 46 - Secretary → ME
  • 11
    SOHO BOOKS (LONDON) LIMITED - 1989-12-05
    M.B.H. 14 LIMITED - 1988-01-22
    icon of address New Era House, 8 Oldlands Way, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -906,835 GBP2024-04-30
    Officer
    icon of calendar 1992-04-14 ~ 2012-01-31
    IIF 9 - Director → ME
    icon of calendar 1993-02-23 ~ 2005-07-27
    IIF 39 - Secretary → ME
  • 12
    icon of address Chichester Racquets, & Fitness Club Limited, Oaklands Park, Chichester, West Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    1,115,010 GBP2024-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2022-03-21
    IIF 33 - Director → ME
  • 13
    CROSBY LOCKWOOD STAPLES LIMITED - 2011-05-27
    GATEBUZZ LIMITED - 1987-04-24
    icon of address The Old Exchange Compton Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2009-03-09
    IIF 17 - Director → ME
  • 14
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2012-01-31
    IIF 14 - Director → ME
    icon of calendar 2001-04-20 ~ 2005-07-27
    IIF 42 - Secretary → ME
  • 15
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    17,301 GBP2017-04-30
    Officer
    icon of calendar ~ 2012-01-31
    IIF 23 - Director → ME
    icon of calendar ~ 2005-07-27
    IIF 37 - Secretary → ME
  • 16
    JOHN WILEY AND SONS,LIMITED - 1987-12-18
    icon of address New Era House, 8 Oldlands Way, Bognor Regis, West Sussex, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2012-01-31
    IIF 27 - Director → ME
    icon of calendar ~ 2005-07-27
    IIF 47 - Secretary → ME
  • 17
    icon of address Weald & Downland Open Air Museum, Singleton, Chicheston, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    141,421 GBP2023-12-31
    Officer
    icon of calendar 2013-04-22 ~ 2015-04-20
    IIF 29 - Director → ME
  • 18
    ST. WILFRID'S HOSPICE SHOPS LIMITED - 2006-04-11
    icon of address St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-22 ~ 2023-09-27
    IIF 30 - Director → ME
  • 19
    icon of address St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2023-09-27
    IIF 31 - Director → ME
  • 20
    icon of address St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-27 ~ 2023-09-27
    IIF 32 - Director → ME
  • 21
    UNIVERSITY COLLEGE CHICHESTER - 2006-01-06
    icon of address Bishop Otter Campus, College Lane, Chichester, West Sussex
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-01 ~ 2019-12-31
    IIF 7 - Director → ME
  • 22
    GRADGRIND LIMITED - 1987-02-13
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    692 GBP2017-04-30
    Officer
    icon of calendar 1996-12-17 ~ 2012-01-31
    IIF 13 - Director → ME
    icon of calendar 1996-12-17 ~ 2005-07-27
    IIF 41 - Secretary → ME
  • 23
    icon of address Weald And Downland Open Air, Museum Singleton, Chichester, Sussex
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-23 ~ 2015-04-20
    IIF 28 - Director → ME
  • 24
    WHATSONWHEN.COM LIMITED - 2000-10-31
    DMWSL 268 LIMITED - 1999-07-16
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2012-01-31
    IIF 15 - Director → ME
  • 25
    A & M CLINICAL COMMUNICATIONS LIMITED - 2005-01-25
    A & M TRANSPORT PUBLISHING LIMITED - 2001-03-30
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2012-01-31
    IIF 12 - Director → ME
    icon of calendar 2002-04-18 ~ 2005-07-27
    IIF 43 - Secretary → ME
  • 26
    JOHN WILEY (NO. 1) LIMITED - 1997-12-30
    MEDIA MEDICA LIMITED - 1990-07-24
    TRUSHELFCO (NO.887) LIMITED - 1986-03-05
    icon of address New Era House, 8 Oldlands Way, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2012-01-31
    IIF 5 - Director → ME
    icon of calendar ~ 2005-07-27
    IIF 34 - Secretary → ME
  • 27
    HMI INVESTMENT, LIMITED - 2002-06-17
    HMI INVESTMENTS LIMITED - 2001-08-29
    icon of address New Era House, 8 Oldlands Way, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ 2012-01-31
    IIF 1 - Director → ME
    icon of calendar 2001-08-17 ~ 2001-09-10
    IIF 8 - Director → ME
    icon of calendar 2001-08-17 ~ 2005-12-16
    IIF 38 - Secretary → ME
  • 28
    JOHN WILEY (HOLDINGS) LIMITED - 1995-06-02
    TRUSHELFCO (NO.1335) LIMITED - 1989-01-13
    icon of address New Era House, 8 Oldlands Way, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2012-01-31
    IIF 25 - Director → ME
    icon of calendar ~ 2005-12-09
    IIF 35 - Secretary → ME
  • 29
    TRUSHELFCO (NO.446) LIMITED - 1982-05-04
    icon of address New Era House, 8 Oldlands Way, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2012-01-31
    IIF 24 - Director → ME
    icon of calendar ~ 2005-07-27
    IIF 36 - Secretary → ME
  • 30
    A & M PUBLISHING LIMITED - 2005-01-25
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2012-01-31
    IIF 16 - Director → ME
    icon of calendar 2002-04-18 ~ 2005-07-27
    IIF 44 - Secretary → ME
  • 31
    PHARMAFILE LIMITED - 2005-01-25
    LAURUSTINE LIMITED - 1991-10-25
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2012-01-31
    IIF 22 - Director → ME
    icon of calendar 2002-04-18 ~ 2005-07-27
    IIF 45 - Secretary → ME
  • 32
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-10 ~ 2012-01-31
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.