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

Dickens, Zoe Caroline

    Related profiles found in government register
  • Dickens, Zoe Caroline
    British company director born in December 1973

    Resident in England

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

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

      IIF 2 IIF 3
    • icon of address Unit 1 Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, DY2 0RL, England

      IIF 4
    • icon of address Unit 1, Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, DY2 0RL, United Kingdom

      IIF 5
    • icon of address Unit I Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL

      IIF 6
    • icon of address Unit1 Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, DY2 0RL

      IIF 7
    • icon of address Unit 2e Smith Green Depot, Stoney Lane, Galgate, Lancaster, LA2 0PX

      IIF 8
    • icon of address 2, Stone Buildings, Lincoln's Inn, London, WC2A 3TH, England

      IIF 9
    • icon of address 2 Stone Buildings, Stone Buildings, London, WC2A 3TH, England

      IIF 10
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 11
    • icon of address Madejski Stadium, Madejski Stadium Hotel, Reading, RG2 0FL, England

      IIF 12
  • Dickens, Zoe Caroline
    British director born in December 1973

    Resident in England

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

      IIF 13
    • icon of address The Octagon, Suite E2, 2nd Floor, Middlborough, Colchester, Essex, CO1 1TG, England

      IIF 14
    • icon of address Unit 1 Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL, England

      IIF 15
    • icon of address Unit 1 Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, DY2 0RL, England

      IIF 16
    • icon of address Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL, England

      IIF 17
  • Dickens, Zoe Caroline
    British managing director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

      IIF 18
  • Dickens, Zoe Caroline
    British none born in December 1973

    Resident in England

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

      IIF 19
  • Dickens, Zoe Caroline
    British property consultant born in December 1973

    Resident in England

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

      IIF 20
    • icon of address 93, Jermyn Street, London, SW1Y 6JE, England

      IIF 21
    • icon of address 8 Denberry Drive, Sidcup, Kent, DA14 4LB, United Kingdom

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

    Resident in United Kingdom

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

      IIF 23
  • Dickens, Zoe Caroline
    British property consultant born in December 1973

    Resident in United Kingdom

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

      IIF 24
  • Ms Zoe Caroline Dickens
    British born in December 1973

    Resident in England

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

      IIF 25
    • icon of address John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

      IIF 26
  • Dickens, Zoe Caroline

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

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