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

Mr Timothy Dickinson

    Related profiles found in government register
  • Mr Timothy Dickinson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairacre 20, Long Lane, Aughton, Ormskirk, Lancashire, L39 5AT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Mi House, Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside, L34 9AB, England

      IIF 5
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 6 IIF 7
  • Dickinson, Timothy
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mi House, Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside, L34 9AB, England

      IIF 8
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 9 IIF 10
  • Dickinson, Timothy
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Long Lane, Aughton, Ormskirk, Merseyside, L39 5AT, United Kingdom

      IIF 11
    • icon of address 60, St. Helens Road, Ormskirk, L39 4QT, England

      IIF 12
    • icon of address Fairacre 20 Long Lane, Aughton, Ormskirk, Lancashire, L39 5AT

      IIF 13 IIF 14
    • icon of address Fairacre 20, Long Lane, Aughton, Ormskirk, Lancashire, L39 5AT, United Kingdom

      IIF 15
    • icon of address Mi House, Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside, L34 9AB, England

      IIF 16 IIF 17 IIF 18
  • Dickinson, Timothy
    British engineer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mi House, Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside, L34 9AB, England

      IIF 19
  • Dickinson, Timothy
    British engineer

    Registered addresses and corresponding companies
    • icon of address Mi House, Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside, L34 9AB, England

      IIF 20
  • Dickinson, Timothy

    Registered addresses and corresponding companies
    • icon of address Mi House, Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside, L34 9AB, England

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    CALMAC 2 LIMITED - 2011-07-22
    icon of address Calmac Building Services, Unit 2 Richmond House, Caldene Business Park Mytholmroyd, Hebden Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,858 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 28. Crosby Road North, Waterloo, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ dissolved
    IIF 14 - Director → ME
  • 4
    TOTALITY LTD - 2025-04-08
    icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Mi House Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400 GBP2017-06-30
    Officer
    icon of calendar 2003-08-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 60 St. Helens Road, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,687 GBP2023-12-31
    Officer
    icon of calendar 2012-10-29 ~ 2018-09-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    MED IMAGING HEALTHCARE LIMITED - 2010-10-25
    icon of address Mi House Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    751 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2022-08-12
    IIF 18 - Director → ME
  • 3
    OVERBROOK HOLDINGS LIMITED - 2011-05-13
    icon of address Mi House Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -2,043 GBP2023-12-31
    Officer
    icon of calendar 2009-02-18 ~ 2022-08-12
    IIF 16 - Director → ME
    icon of calendar 2009-02-18 ~ 2022-08-12
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-11
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    MED IMAGING LIMITED - 2015-02-11
    MED. IMAGING (NORTH WEST) LIMITED - 1998-01-23
    icon of address Mi House Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    3,725,374 GBP2023-12-31
    Officer
    icon of calendar 1995-08-11 ~ 2022-08-12
    IIF 19 - Director → ME
    icon of calendar 1995-08-11 ~ 2022-08-12
    IIF 20 - Secretary → ME
  • 5
    icon of address Mi House Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,002,751 GBP2023-12-31
    Officer
    icon of calendar 2016-11-11 ~ 2022-08-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2022-08-12
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address 22 D Jordan Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111,384 GBP2025-03-31
    Officer
    icon of calendar 2014-12-04 ~ 2019-09-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-02
    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
  • 7
    READCO 276 LIMITED - 2001-06-05
    icon of address C/o Staffords Limited Overbrook Court, Overbrook Lane, Knowsley Business Park, Prescot, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2005-05-01 ~ 2015-11-30
    IIF 13 - 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.