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

Ms Zoe Caroline Dickens

    Related profiles found in government register
  • Ms Zoe Caroline Dickens
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, DY2 0RL, United Kingdom

      IIF 1
    • John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

      IIF 2
  • Dickens, Zoe Caroline
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Albro Works, Gosbecks Road, Colchester, CO2 9JU, England

      IIF 3
    • Albro Works, Gosbecks Road, Colchester, Essex, CO2 9JU, United Kingdom

      IIF 4
    • Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 5
    • Unit 1 Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL, England

      IIF 6
    • Unit 1 Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, DY2 0RL, England

      IIF 7
    • 2, Stone Buildings, Lincoln's Inn, London, WC2A 3TH, England

      IIF 8
    • 2 Stone Buildings, Stone Buildings, London, WC2A 3TH, England

      IIF 9
    • 93, Jermyn Street, London, SW1Y 6JE, England

      IIF 10
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 11
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 12
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 13
    • John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

      IIF 14
    • Madejski Stadium, Madejski Stadium Hotel, Reading, RG2 0FL, England

      IIF 15
  • Dickens, Zoe Caroline
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Albro Works, Gosbecks Road, Colchester, Essex, CO2 9JU, United Kingdom

      IIF 16
    • Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL

      IIF 17 IIF 18
    • Unit 1, Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, DY2 0RL, United Kingdom

      IIF 19
    • Unit I Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL

      IIF 20
    • Unit1 Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, DY2 0RL

      IIF 21
    • Unit 2e Smith Green Depot, Stoney Lane, Galgate, Lancaster, LA2 0PX

      IIF 22
  • Dickens, Zoe Caroline
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Octagon, Suite E2, 2nd Floor, Middlborough, Colchester, Essex, CO1 1TG, England

      IIF 23
    • Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL, England

      IIF 24
  • Dickens, Zoe Caroline
    British property consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 93, Jermyn Street, London, SW1Y 6JE

      IIF 25
    • 8 Denberry Drive, Sidcup, Kent, DA14 4LB, United Kingdom

      IIF 26
  • Dickens, Zoe Caroline
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Jermyn Street, London, SW1Y 6JE, United Kingdom

      IIF 27
  • Dickens, Zoe Caroline
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandler House, Ferry Road, Preston, PR2 2YH, England

      IIF 28
  • Dickens, Zoe Caroline

    Registered addresses and corresponding companies
    • 451, Hurst Road, Bexely, Kent, DA5 3LB, Uk

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit I Woodside Industrial Estate, Pedmore Road, Dudley
    Active Corporate (3 parents)
    Officer
    2025-08-27 ~ now
    IIF 12 - Director → ME
  • 2
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    2025-04-25 ~ now
    IIF 13 - Director → ME
  • 3
    Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands
    Active Corporate (4 parents)
    Officer
    2025-08-22 ~ now
    IIF 11 - Director → ME
  • 4
    2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -146,901 GBP2023-12-31
    Officer
    2021-07-14 ~ now
    IIF 8 - Director → ME
  • 5
    CAMPBELL HOWARD LIMITED - 2008-02-24
    2 Stone Buildings, Stone Buildings, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    691,845 GBP2023-12-31
    Officer
    2021-09-03 ~ now
    IIF 9 - Director → ME
  • 6
    JDM FURNITURE LIMITED - 2008-04-18
    Unit 1 Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 7
    John Eccles House, Robert Robinson Avenue, Oxford, England
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    THAI UK (2017) LIMITED - 2017-08-25
    Suite E2, 2nd Floor The Octagon, Middleborough, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -84,626 GBP2024-12-31
    Officer
    2017-08-11 ~ now
    IIF 5 - Director → ME
  • 9
    MADEJSKI STADIUM HOTEL LIMITED - 2024-05-07
    Madejski Stadium, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    126,172 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-02-02 ~ now
    IIF 15 - Director → ME
  • 10
    Other registered number: 11861649
    DM MIDLANDS HOLDINGS LIMITED - 2020-05-30
    Unit 1 Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2025-04-25 ~ now
    IIF 3 - Director → ME
  • 11
    Unit 1 Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Other registered number: 08643061
    PRIME LONDON PARTNERS LIMITED - 2013-08-12
    Related registration: 08643061
    28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 25 - Director → ME
    2008-12-10 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 14
  • 1
    Unit I Woodside Industrial Estate, Pedmore Road, Dudley
    Active Corporate (3 parents)
    Officer
    2016-11-01 ~ 2025-04-25
    IIF 20 - Director → ME
  • 2
    ALSTONS (COLCHESTER) LIMITED - 1995-07-31
    Albro Works, Gosbecks Road, Colchester, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-06-19 ~ 2025-04-25
    IIF 16 - Director → ME
  • 3
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    2016-11-01 ~ 2025-04-25
    IIF 21 - Director → ME
  • 4
    TCM LIVING LTD - 2020-05-29
    Related registration: 10202980
    Unit 10 Castle Lane Industrial Estate, Melbourne, Derby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,696,584 GBP2024-09-30
    Officer
    2019-03-05 ~ 2020-05-21
    IIF 23 - Director → ME
  • 5
    Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands
    Active Corporate (4 parents)
    Officer
    2016-11-01 ~ 2025-04-25
    IIF 17 - Director → ME
  • 6
    5 Hardwick Gardens, Hardwick Mount, Buxton, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,294 GBP2018-06-30
    Officer
    2014-08-07 ~ 2015-04-21
    IIF 26 - Director → ME
  • 7
    TCMC MANOR LIMITED - 2016-05-06
    Unit 1 Woodside Industrial Estate, Pedmore Road, Dudley, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-06-22 ~ 2025-04-25
    IIF 6 - Director → ME
  • 8
    Other registered number: 06770166
    ZADL LIMITED - 2013-08-12
    Related registration: 06770166
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -402,958 GBP2023-11-30
    Officer
    2013-08-08 ~ 2014-05-05
    IIF 27 - Director → ME
  • 9
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,911 GBP2023-11-30
    Officer
    2014-02-05 ~ 2015-03-13
    IIF 10 - Director → ME
  • 10
    YP FURNITURE LIMITED - 2010-09-14
    J P NEWCO 4 LIMITED - 2000-07-07
    Woodside Industrial Estate, Pedmore Road, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-23 ~ 2020-09-03
    IIF 24 - Director → ME
  • 11
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -319,809 GBP2024-12-31
    Officer
    2018-01-19 ~ 2021-02-24
    IIF 28 - Director → ME
  • 12
    SCOMADI UK LIMITED - 2016-12-01
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    22,235 GBP2024-12-31
    Officer
    2018-01-17 ~ 2021-02-24
    IIF 22 - Director → ME
  • 13
    Other registered number: 11861649
    DM MIDLANDS HOLDINGS LIMITED - 2020-05-30
    Unit 1 Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2016-06-22 ~ 2025-04-25
    IIF 7 - Director → ME
  • 14
    PROJECT BENTLEY LIMITED - 2015-04-22
    Albro Works, Gosbecks Road, Colchester, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-02-24 ~ 2025-04-25
    IIF 4 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.