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 Christopher Roger Dickens

    Related profiles found in government register
  • Mr Christopher Roger Dickens
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 610 St Johns Building, 79 Marsham Street, London, SW1P 4SB

      IIF 1
  • Mr Christopher Roger Dickens
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 610 St Johns Building, 79 Marsham Street, London, SW1P 4SB

      IIF 2 IIF 3 IIF 4
    • icon of address 13, Orchard Coombe, Whitchurch Hill, Reading, Berkshire, RG8 7QL, England

      IIF 5
    • icon of address 13, Orchard Coombe, Whitchurch Hill, Reading, RG8 7QL

      IIF 6
    • icon of address 6, Forlaze Road, Rock, Wadebridge, Cornwall, PL27 6LL, England

      IIF 7
    • icon of address 6, Forlaze Road, Rock, Wadebridge, Cornwall, PL27 6LL, United Kingdom

      IIF 8
  • Mr Christopher Roger Dickens
    English born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 610 St Johns Building, 79 Marsham Street, London, SW1P 4SB

      IIF 9
  • Dickens, Christopher Roger
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 610, St John's, 79 Marsham Street, London, SW1P 4SA, United Kingdom

      IIF 10
    • icon of address 13, Orchard Coombe, Whitchurch Hill, Reading, Berkshire, RG8 7QL, England

      IIF 11 IIF 12
    • icon of address 13, Orchard Coombe, Whitchurch Hill, Reading, RG8 7QL, England

      IIF 13
    • icon of address 6, Forlaze Road, Rock, Wadebridge, Cornwall, PL27 6LL, England

      IIF 14
    • icon of address 6, Forlaze Road, Rock, Wadebridge, Cornwall, PL27 6LL, United Kingdom

      IIF 15
  • Dickens, Christopher Roger
    British advertising agency executive born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boundary House, Whitchurch Hill, Reading, Berkshire, RG8 7PB

      IIF 16
  • Dickens, Christopher Roger
    British businessman born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 610 St Johns Building, 79 Marsham Street, London, SW1P 4SB, England

      IIF 17
  • Dickens, Christopher Roger
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, South Lambeth Road, London, SW8 1RL, England

      IIF 18
    • icon of address Boundary House, Whitchurch Hill, Reading, Berks, RG8 7PB, United Kingdom

      IIF 19
    • icon of address Boundary House, Whitchurch Hill, Reading, Berkshire, RG8 7PB

      IIF 20 IIF 21 IIF 22
  • Dickens, Christopher Roger
    British company director/chairman born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Dickens, Christopher Roger
    British consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Orchard Coombe, Whitchurch Hill, Reading, Berkshire, RG8 7QL, England

      IIF 30
  • Dickens, Christopher Roger
    British director marketing & media com born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Orchard Coombe, Orchard Coombe, Whitchurch Hill, Reading, RG8 7QL, England

      IIF 31
  • Dickens, Christopher Roger
    British group chairman - uk and worldw born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boundary House, Whitchurch Hill, Reading, Berkshire, RG8 7PB

      IIF 32
  • Dickens, Christopher Roger
    British group chairman - uk and worlwide media director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boundary House, Whitchurch Hill, Reading, Berkshire, RG8 7PB

      IIF 33
  • Dickens, Christopher Roger
    British laywer born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Orchard Coombe, Whitchurch Hill, Reading, Berkshire, RG8 7QL, United Kingdom

      IIF 34
  • Dickens, Christopher Roger
    British media consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boundary House, Whitchurch Hill, Reading, Berkshire, RG8 7PB

      IIF 35 IIF 36
  • Dickens, Christopher Roger
    British none born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boundary House, Whitchurch Hill, Reading, Berkshire, RG8 7PB, England

      IIF 37
  • Dickens, Christopher Roger
    British

    Registered addresses and corresponding companies
    • icon of address Boundary House, Whitchurch Hill, Reading, Berkshire, RG8 7PB

      IIF 38 IIF 39
  • Dickens, Christopher Roger

    Registered addresses and corresponding companies
    • icon of address 610 St Johns Building, 79 Marsham Street, London, SW1P 4SB

      IIF 40 IIF 41 IIF 42
    • icon of address 13, Orchard Coombe, Whitchurch Hill, Reading, Berkshire, RG8 7QL, England

      IIF 44
    • icon of address 13, Orchard Coombe, Whitchurch Hill, Reading, Berkshire, RG8 7QL, United Kingdom

      IIF 45
    • icon of address Boundary House, Whitchurch Hill, Reading, Berkshire, RG8 7PB

      IIF 46 IIF 47
    • icon of address 6, Forlaze Road, Rock, Wadebridge, Cornwall, PL27 6LL, England

      IIF 48
    • icon of address 6, Forlaze Road, Rock, Wadebridge, Cornwall, PL27 6LL, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 6 Forlaze Road, Rock, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    831,654 GBP2023-12-31
    Officer
    icon of calendar 2000-10-26 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-10-10 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address 6 Forlaze Road, Rock, Wadebridge, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    350,750 GBP2024-09-30
    Officer
    icon of calendar 1995-10-18 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-10-10 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Boundary House, Whitchurch Hill, Reading, Berks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 610 St Johns Building 79 Marsham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,615 GBP2021-08-31
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-10-17 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Thomas Goddard, 26 Hyde Park Street, London
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2009-08-21 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Thomas Goddard, 26 Hyde Park Street, London
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2009-08-21 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address Thomas Goddard, 26 Hyde Park Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address Drake Chambers, Road Town, Tortola, British Virgin Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2009-06-24 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Thomas Goddard, 26 Hyde Park Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2009-07-07 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Thomas Goddard, 26 Hyde Park Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-16 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address P O Box 173 Kingston Chambers, Road Town, Tortola, British Virgin Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Thomas Goddard, 26 Hyde Park Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2009-06-24 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 610 St Johns Building 79 Marsham Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    415,891 GBP2024-12-31
    Officer
    icon of calendar 2002-11-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2017-10-10 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    VIOLONCELLO LIMITED - 1996-03-11
    icon of address Barn Ridge West, Coopers Hill Coopers Hill Road, South Nutfield, Redhill, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -93,381 GBP2016-05-31
    Officer
    icon of calendar 1996-02-29 ~ dissolved
    IIF 36 - Director → ME
  • 15
    THE MOSCOW CONSULTING GROUP LIMITED - 1999-02-11
    JANKER LIMITED - 1996-03-08
    icon of address 68 South Lambeth Road, Vauxhall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-29 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 610 St Johns Building 79 Marsham Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    306,464 GBP2024-12-31
    Officer
    icon of calendar 2002-09-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2017-10-10 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    OPTOMEN HOLDINGS LIMITED - 1997-04-01
    SNEEM INVESTMENTS LIMITED - 2007-09-14
    REMOBOURNE LIMITED - 1983-10-28
    MURNAK LIMITED - 1988-11-21
    icon of address 610 St Johns Building 79 Marsham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    604 GBP2023-03-31
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2017-10-10 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 18
    icon of address Unit 3 Castle Gate, Castle Street, Hertford, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-05-31 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address 610 St Johns Building 79 Marsham Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    74,938 GBP2024-12-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 12 - Director → ME
    icon of calendar 2017-05-08 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 14
  • 1
    icon of address 6 Forlaze Road, Rock, Wadebridge, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    350,750 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FTV GROUP PLC - 2005-04-26
    QUOTEMORE LIMITED - 2000-01-19
    FTV LIMITED - 2000-08-29
    APACE MUSIC AND MEDIA GROUP PLC - 2005-04-27
    APACE MEDIA PLC - 2010-06-16
    CONTENT VENTURES PLC - 2010-06-16
    CONTENT VENTURES LIMITED - 2011-07-13
    icon of address Rawlinson & Hunter, Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-01 ~ 2002-10-28
    IIF 20 - Director → ME
  • 3
    CONEINN MARKETING (UK) LIMITED - 2015-10-21
    icon of address 89 Brinklow Road, Binley, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,029 GBP2024-12-31
    Officer
    icon of calendar 2009-09-15 ~ 2020-04-30
    IIF 17 - Director → ME
  • 4
    icon of address 89 Brinklow Road Binley, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,739,939 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2019-03-28
    IIF 34 - Director → ME
    icon of calendar 2012-10-01 ~ 2019-03-28
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-28
    IIF 3 - Has significant influence or control OE
  • 5
    icon of address 610 St Johns Building 79 Marsham Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    415,891 GBP2024-12-31
    Officer
    icon of calendar 2002-11-19 ~ 2006-11-02
    IIF 47 - Secretary → ME
  • 6
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-01 ~ 2006-03-28
    IIF 21 - Director → ME
  • 7
    VIOLONCELLO LIMITED - 1996-03-11
    icon of address Barn Ridge West, Coopers Hill Coopers Hill Road, South Nutfield, Redhill, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -93,381 GBP2016-05-31
    Officer
    icon of calendar 1996-03-15 ~ 2002-02-21
    IIF 38 - Secretary → ME
  • 8
    THE MOSCOW CONSULTING GROUP LIMITED - 1999-02-11
    JANKER LIMITED - 1996-03-08
    icon of address 68 South Lambeth Road, Vauxhall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-15 ~ 2003-04-01
    IIF 39 - Secretary → ME
  • 9
    icon of address 610 St Johns Building 79 Marsham Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    306,464 GBP2024-12-31
    Officer
    icon of calendar 1999-07-28 ~ 2003-04-01
    IIF 46 - Secretary → ME
  • 10
    icon of address Barn Ridge West Coopers Hill Road, South Nutfield, Redhill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-01-26 ~ 2025-03-07
    IIF 37 - Director → ME
  • 11
    YOUNG & RUBICAM LIMITED - 1999-09-29
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2020-12-31
    Officer
    icon of calendar ~ 1993-04-29
    IIF 33 - Director → ME
  • 12
    icon of address 2 Blackdown Grove, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -381,083 GBP2018-12-31
    Officer
    icon of calendar 2013-01-11 ~ 2013-12-13
    IIF 18 - Director → ME
  • 13
    icon of address 44 Belgrave Square, London
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar 1992-04-09 ~ 1995-04-05
    IIF 16 - Director → ME
  • 14
    YOUNG & RUBICAM GROUP LIMITED - 2018-11-05
    YOUNG & RUBICAM HOLDINGS LIMITED - 1987-10-15
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar ~ 1995-04-30
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.