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

Mr Tony Dickinson

    Related profiles found in government register
  • Mr Tony Dickinson
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Hall Carr Road, Rossendale, BB4 6AW, United Kingdom

      IIF 1
  • Mr Antony Mark Dickinson
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit S2, Coppull Enterprise Centre, Mill Lane, Coppull, PR7 5BW, United Kingdom

      IIF 2
    • 434, Leach Lane, Sutton Leach, St Helens, Merseyside, WA9 4NA, United Kingdom

      IIF 3
  • Mr Antony Mark Dickinson
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2 Toll Bar Business Park, Newchurch Road, Stacksteads, Bacup, Lancashire, OL13 0NA, England

      IIF 4
    • 96, Kipling Drive, Blackpool, FY3 9UB, England

      IIF 5
    • Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, England

      IIF 6 IIF 7
    • Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, United Kingdom

      IIF 8
    • Unit S2, Coppull Enterprise Centre, Coppull, Chorley, Lancashire, PR7 5BW, England

      IIF 9
    • Unit S2, Coppull Enterprise Centre, Mill Lane, Coppull, Lancashire, PR7 5BW, England

      IIF 10
    • 7, High Street, Shoeburyness, Southend-on-sea, SS3 9AJ, England

      IIF 11
  • Dickinson, Antony Mark
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Kipling Drive, Blackpool, FY3 9UB, England

      IIF 12
    • Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, England

      IIF 13
    • Unit S2, Coppull Enterprise Centre, Mill Lane, Coppull, PR7 5BW, United Kingdom

      IIF 14
    • 434, Leach Lane, Sutton Leach, St Helens, Merseyside, WA9 4NA, United Kingdom

      IIF 15
  • Dickinson, Antony Mark
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lodge Bank, Brinscall, Chorley, Lancashire, PR6 8QU, England

      IIF 16
  • Dickinson, Antony Mark
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S2, C/o Thomas Cole Digital Ltd, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, England

      IIF 17
  • Mr Antony Mark Dickinson
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • S2, C/o Thomas Cole Digital Ltd, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, England

      IIF 18
  • Dickinson, Antony Mark
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2 Toll Bar Business Park, Newchurch Road, Stacksteads, Bacup, Lancashire, OL13 0NA, England

      IIF 19
    • 34 Hall Carr Road, Rawtenstall, Blackburn, Lancashire, BB4 6AW

      IIF 20
  • Dickinson, Antony Mark
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 34 Hall Carr Road, Rawtenstall, Blackburn, Lancashire, BB4 6AW

      IIF 21
    • Coppull Enterprise Centre, Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, England

      IIF 22 IIF 23
    • Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, England

      IIF 24
    • Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, United Kingdom

      IIF 25 IIF 26
    • Unit S2, Coppull Enterprise Centre, Coppull, Chorley, Lancashire, PR7 5BW, England

      IIF 27
    • 34, Hall Carr Road, Rawtenstall, Rossendale, Lancashire, BB4 6AW, United Kingdom

      IIF 28
    • 34, Hall Carr Road, Rossendale, BB4 6AW, United Kingdom

      IIF 29
    • 7, High Street, Shoeburyness, Southend-on-sea, SS3 9AJ, England

      IIF 30
  • Dickinson, Antony Mark
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, United Kingdom

      IIF 31
    • Unit S2, Coppull Enterprise Centre, Mill Lane, Coppull, Lancashire, PR7 5BW, England

      IIF 32
  • Dickinson, Antony Mark
    British

    Registered addresses and corresponding companies
    • 34 Hall Carr Road, Rawtenstall, Blackburn, Lancashire, BB4 6AW

      IIF 33
  • Dickinson, Antony Mark
    British company director

    Registered addresses and corresponding companies
    • 34 Hall Carr Road, Rawtenstall, Blackburn, Lancashire, BB4 6AW

      IIF 34 IIF 35
    • Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, England

      IIF 36
  • Dickinson, Antony Mark

    Registered addresses and corresponding companies
    • 1, Lodge Bank, Brinscall, Chorley, Lancashire, PR6 8QU, England

      IIF 37
    • Office 13 Moorland Gate Industrial Estate, Cowling Brow, Chorley, Lancashire, PR6 9EA

      IIF 38
child relation
Offspring entities and appointments 20
  • 1
    COOL STREET VINTAGE LTD
    15532532
    434 Leach Lane, Sutton Leach, St Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CRYSTAL KINGDOM (LONDON) LTD
    - now 10524802
    CRYSTAL KINGDOM LTD
    - 2020-01-15 10524802
    Unit S2 Coppull Enterprise Centre, Coppull, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CRYSTAL KINGDOM FILM DEVELOPMENT LTD
    12221452
    S2 C/o Thomas Cole Digital Ltd, Mill Lane, Coppull, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    CRYSTAL KINGDOM SOCIAL ENTERPRISE CIC
    12799669
    7 High Street, Shoeburyness, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    2020-08-07 ~ 2023-02-03
    IIF 30 - Director → ME
    Person with significant control
    2020-08-07 ~ 2023-02-03
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CRYSTAL KINGDOM STUDIOS LIMITED
    10533454
    Unit S2 Coppull Enterprise Centre, Mill Lane, Coppull, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    FOOTBALL SERVICES NW LTD - now
    MIFA LIMITED
    - 2015-03-16 08224191 04510956
    1 Lodge Bank, Brinscall, Chorley, Lancashire
    Active Corporate (2 parents)
    Officer
    2012-09-21 ~ 2015-01-07
    IIF 23 - Director → ME
  • 7
    FOR U WORLD LIMITED
    10685654
    34 Hall Carr Road, Rossendale, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    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
  • 8
    HIGH PRESS SPORTS MANAGEMENT LIMITED - now
    SHOOTING STARS MANAGEMENT LTD
    - 2021-01-25 07885627
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-12-19 ~ 2015-01-07
    IIF 16 - Director → ME
    2011-12-19 ~ 2015-01-07
    IIF 37 - Secretary → ME
  • 9
    LANCASHIRE TRAINING LIMITED
    06397093
    1 Lodge Bank, Brinscall, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2007-10-11 ~ dissolved
    IIF 28 - Director → ME
    2007-10-11 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    MIFA LTD - now
    THOMAS COLE MARKETING LTD
    - 2015-03-16 04510956
    THOMAS COLE SPORTS LIMITED
    - 2012-04-18 04510956
    C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    2002-08-14 ~ 2015-01-07
    IIF 20 - Director → ME
    2002-08-14 ~ 2015-01-07
    IIF 33 - Secretary → ME
  • 11
    MY MUSIC LADDER LTD
    07664936
    Thomas Cole Ltd, Coppull Enterprise Centre Mill Lane, Coppull, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 25 - Director → ME
  • 12
    SPEX FACTORY LIMITED
    06369177
    Thomas Cole Ltd, Coppull Enterprise Centre Mill Lane, Coppull, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2007-09-12 ~ dissolved
    IIF 21 - Director → ME
    2007-09-12 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    TELECOMS DIRECT LIMITED
    09101559 09604244
    Thomas Cole Internet, Coppull Enterprise Centre Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-25 ~ dissolved
    IIF 22 - Director → ME
    2014-06-25 ~ dissolved
    IIF 38 - Secretary → ME
  • 14
    TELECOMS DIRECT SERVICES LIMITED
    09604244 09101559
    Coppull Enterprise Centre Mill Lane, Coppull, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE LONDON SHOE COMPANY LIMITED
    12484638
    Unit S2 Coppull Enterprise Centre, Mill Lane, Coppull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    THOMAS COLE DIGITAL LTD
    - now 03825432
    THOMAS COLE LIMITED
    - 2016-07-19 03825432
    Coppull Enterprise Centre Mill Lane, Coppull, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    1999-08-13 ~ now
    IIF 13 - Director → ME
    1999-08-13 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    THOMAS COMMERCE LIMITED
    - now 09141751 09548266
    THOMAS ENERGY LTD
    - 2025-11-25 09141751
    MARKETING DIRECT AGENCY LIMITED
    - 2019-01-16 09141751
    DIRECT MARKETING AGENCY LIMITED
    - 2016-07-12 09141751
    96 Kipling Drive, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2014-07-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    THOMAS COMMERCE LTD
    - now 09548266 09141751
    THOMAS COLE TRAINING LIMITED
    - 2019-02-21 09548266
    Coppull Enterprise Centre Mill Lane, Coppull, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    UK IMPORT DISTRIBUTION LTD
    10104082
    Thomas Cole Digital, Coppull Enterprise Centre Mill Lane, Coppull, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 31 - Director → ME
  • 20
    UTILITY SMART LTD
    08665231
    Unit A2 Toll Bar Business Park Newchurch Road, Stacksteads, Bacup, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2018-05-03 ~ 2018-12-11
    IIF 19 - Director → ME
    Person with significant control
    2018-07-27 ~ 2018-12-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.