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 Samuel Patrick Robert Dickson

    Related profiles found in government register
  • Mr Samuel Patrick Robert Dickson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Flat, 225 Brooke Road, London, E5 8AB, United Kingdom

      IIF 1
  • Mr Samuel Patrick Robert Dickson
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F12 Beverley Enterprise Centre, Beck View Road, Beverley, HU17 0JT, England

      IIF 2
    • icon of address 16, High Street, Bruton, Somerset, BA10 0AA, England

      IIF 3
    • icon of address Flat 1, The Terrace, Old Ford Road, London, E2 9PH, England

      IIF 4
    • icon of address Upper Flat, 225 Brooke Road, London, E5 8AB, England

      IIF 5 IIF 6 IIF 7
    • icon of address Larch House, Forest Road, Denmead, Waterlooville, PO7 6XP, England

      IIF 8
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN, United Kingdom

      IIF 9
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 10
  • Dickson, Samuel Patrick Robert
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 11
  • Dickson, Samuel Patrick Robert
    British none born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 12
    • icon of address Park House, 25 - 27 Monument Hill, Weybridge, Surrey, KT13 8RT, United Kingdom

      IIF 13
  • Dickson, Samuel Patrick Robert
    British surveyor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Westmore Court, 17-20 Carlton Drive, London, SW15 2BU, United Kingdom

      IIF 14 IIF 15
    • icon of address Second Floor, 1 Bell Street, London, NW1 5BY

      IIF 16
    • icon of address Park House, 25 - 27 Monument Hill, Weybridge, Surrey, KT13 8RT, United Kingdom

      IIF 17
  • Mr Samuel Patrick Dickson
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Flat 225, Brooke Road, London, E5 8AB, England

      IIF 18
  • Dickson, Samuel Patrick Robert
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F12 Beverley Enterprise Centre, Beck View Road, Beverley, HU17 0JT, England

      IIF 19
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Dickson, Samuel Patrick Robert
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 23
  • Dickson, Samuel Patrick Robert
    British property developer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larch House, Forest Road, Denmead, Waterlooville, PO7 6XP, England

      IIF 24
  • Dickson, Samuel Patrick Robert
    British surveyor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Dickson, Samuel Patrick
    British surveyor born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Flat, 225 Brooke Road, London, E5 8AB, United Kingdom

      IIF 36
  • Dickson, Samuel Patrick

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    GARNIES LTD - 2024-02-26
    icon of address Office F12 Beverley Enterprise Centre, Beck View Road, Beverley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 26 - Director → ME
  • 3
    THE DORSET RENOVATION COMPANY LIMITED - 2024-07-09
    icon of address 16 High Street, Bruton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,312 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    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
  • 4
    CITY INNOVATIONS LIMITED - 2014-02-19
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 20 - Director → ME
  • 5
    GROVE DEVELOPMENTS (HAMMERSMITH) LIMITED - 2014-02-19
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -884,424 GBP2018-03-29
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 21 - Director → ME
  • 8
    COAST POLZEATH LIMITED - 2012-01-25
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 12 - Director → ME
  • 9
    FIRST AVENUE INNOVATIONS LIMITED - 2016-07-14
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    6 CATHNOR ROAD LIMITED - 2014-06-16
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 31 - Director → ME
  • 13
    HARCOURT DEDDINGTON LIMITED - 2021-06-09
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    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
  • 16
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address Larch House Forest Road, Denmead, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,854 GBP2024-09-30
    Officer
    icon of calendar 2021-12-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-05 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    W12 DEVELOPMENTS LIMITED - 2013-10-25
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    THE DORSET RENOVATION COMPANY LIMITED - 2024-07-09
    icon of address 16 High Street, Bruton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,312 GBP2024-04-30
    Officer
    icon of calendar 2024-06-21 ~ 2024-08-19
    IIF 23 - Director → ME
  • 2
    CITY INNOVATIONS LIMITED - 2014-02-19
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2010-11-26
    IIF 13 - Director → ME
  • 3
    GROVE DEVELOPMENTS (HAMMERSMITH) LIMITED - 2014-02-19
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -884,424 GBP2018-03-29
    Officer
    icon of calendar 2012-02-14 ~ 2012-02-23
    IIF 17 - Director → ME
  • 4
    177 HAMMERSMITH GROVE LIMITED - 2013-11-25
    icon of address 177 Hammersmith Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ 2013-04-05
    IIF 16 - Director → ME
  • 5
    LAMPREY ESTATES LIMITED - 2013-12-06
    icon of address 117 George Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,996 GBP2018-10-31
    Officer
    icon of calendar 2013-05-22 ~ 2014-11-13
    IIF 14 - Director → ME
  • 6
    W12 DEVELOPMENTS LIMITED - 2013-10-25
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2013-11-29
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.