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

Dickinson, Paul Tabios

    Related profiles found in government register
  • Dickinson, Paul Tabios
    British chairman born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 29, Sussex Square, Brighton, BN2 5AB, England

      IIF 1
  • Dickinson, Paul Tabios
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio K, Business Support Centre, Caddsdown Industrial Estate, Bideford, Devon, EX39 4AP, United Kingdom

      IIF 2
    • icon of address Flat 4 29 Sussex Square, Brighton, Sussex, BN2 5AB

      IIF 3
    • icon of address Blake House, 18 Blake Street, York, YO1 8QG, England

      IIF 4
  • Dickinson, Paul Tabios
    British company executive born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Dickinson, Paul Tabios
    British company secretary born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 29 Sussex Square, Brighton, Sussex, BN2 5AB

      IIF 6
  • Dickinson, Paul Tabios
    British consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 29 Sussex Square, Brighton, Sussex, BN2 5AB

      IIF 7 IIF 8
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 9
    • icon of address The Park, Findhorn, Forres, IV36 3TY, Scotland

      IIF 10
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 11
  • Dickinson, Paul Tabios
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio K, Caddsdown Business Support Centre, Caddsdown Industrial Park, Bideford, EX39 3DX, England

      IIF 12
    • icon of address Flat 4, 29 Sussex Square, Brighton, East Sussex, BN2 5AB, England

      IIF 13
    • icon of address Flat 4 29 Sussex Square, Brighton, Sussex, BN2 5AB

      IIF 14
  • Dickinson, Paul Tabios
    British executive chairman born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 29 Sussex Square, Brighton, Sussex, BN2 5AB

      IIF 15
    • icon of address Runway East, 2 Whitechapel Road, London, E1 1EW, England

      IIF 16
  • Dickinson, Paul Tabios
    British

    Registered addresses and corresponding companies
    • icon of address Flat 4 29 Sussex Square, Brighton, Sussex, BN2 5AB

      IIF 17
  • Dickinson, Paul Tabios
    British consultant

    Registered addresses and corresponding companies
    • icon of address Flat 4 29 Sussex Square, Brighton, Sussex, BN2 5AB

      IIF 18
  • Dickinson, Paul Tabois
    British consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 10a, Old Compton Street, London, W1D 5TG, United Kingdom

      IIF 19
  • Dickinson, Paul Tabios

    Registered addresses and corresponding companies
    • icon of address 29a, Sussex Square, Brighton, East Sussex, BN2 5AB, United Kingdom

      IIF 20
  • Mr Paul Tabios Dickinson
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Mill Street, Bideford, EX39 2JJ, England

      IIF 21
    • icon of address Studio K, Business Support Centre, Caddsdown Industrial Estate, Bideford, EX39 4AP, United Kingdom

      IIF 22
    • icon of address Studio K, Caddsdown Business Support Centre, Caddsdown Industrial Park, Bideford, EX39 3DX, England

      IIF 23
    • icon of address 4a, Cranmer Ave, Brighton And Hove, East Sussex, BN3 7JQ, England

      IIF 24
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 25
    • icon of address 23, Grove Crescent, London, NW9 0LS

      IIF 26
    • icon of address 4th Floor, 60 Great Tower Street, London, EC3R 5AZ, United Kingdom

      IIF 27
  • Mr Paul Tabois Dickinson
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 29, Sussex Square, Brighton, BN2 5AB, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 29a Sussex Square, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    4,334 GBP2024-06-24
    Officer
    icon of calendar 1997-05-16 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-07-18 ~ now
    IIF 20 - Secretary → ME
  • 2
    icon of address Flat 4, 29 Sussex Square, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,611 GBP2020-12-31
    Officer
    icon of calendar 2013-12-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    CARBON DISCLOSURE PROJECT (TRADING) LIMITED - 2013-12-31
    icon of address 4th Floor 60 Great Tower Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MITCHELL AND DICKINSON LIMITED - 2017-11-01
    icon of address Studio K, Caddsdown Business Support Centre, Caddsdown Industrial Park, Bideford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    612,998 GBP2024-12-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 5 - Director → ME
  • 6
    COSYHOME COMPANY (UK) LIMITED - 2017-11-01
    icon of address Studio K Business Support Centre, Caddsdown Industrial Park, Bideford, Devon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -51,913 GBP2024-03-31
    Officer
    icon of calendar 2010-04-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Studio K, Business Support Centre, Caddsdown Industrial Estate, Bideford, Devon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -235 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 23 Grove Crescent, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,429 GBP2019-03-31
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address 167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    Company number 04949814
    Non-active corporate
    Officer
    icon of calendar 2003-10-31 ~ now
    IIF 7 - Director → ME
    icon of calendar 2003-10-31 ~ now
    IIF 18 - Secretary → ME
Ceased 8
  • 1
    icon of address 2 Church Street, Burnham, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    375,731 GBP2024-08-31
    Officer
    icon of calendar 2014-06-02 ~ 2015-07-31
    IIF 9 - Director → ME
  • 2
    icon of address Runway East, 2 Whitechapel Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2023-08-13
    IIF 16 - Director → ME
  • 3
    icon of address Priory Street Centre, 15 Priory Street, York, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-09-30
    IIF 4 - Director → ME
  • 4
    icon of address 4a Cranmer Ave, Brighton And Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,718 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address The Park, Findhorn, Forres, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    376,659 GBP2023-03-31
    Officer
    icon of calendar 2018-10-19 ~ 2020-01-22
    IIF 10 - Director → ME
  • 6
    RUFUS LEONARD LIMITED - 2003-09-08
    FARRINGDON DESIGN LIMITED - 2000-05-03
    R.L. DESIGN LIMITED - 1998-04-29
    icon of address Ground Floor The Zeppelin Building, 59-61 Farringdon Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2021-12-31
    Officer
    icon of calendar ~ 1999-08-31
    IIF 6 - Director → ME
    icon of calendar ~ 1993-09-30
    IIF 17 - Secretary → ME
  • 7
    FARRINGDON DESIGN LIMITED - 1998-04-29
    R.L. DESIGN LIMITED - 2003-09-08
    icon of address 95 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,528,144 GBP2021-12-31
    Officer
    icon of calendar 1997-05-29 ~ 1999-08-31
    IIF 3 - Director → ME
  • 8
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,128 GBP2019-12-31
    Officer
    icon of calendar 1996-09-11 ~ 2015-02-23
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.