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

Dickins, Nicola Joan

    Related profiles found in government register
  • Dickins, Nicola Joan
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Investment Centre, 375 Stanley Road, Bootle, Merseyside, L20 3EF

      IIF 1
  • Dickins, Nicola Joan
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Marbury Close, Cheadle Heath, Stockport, SK3 0HB, United Kingdom

      IIF 2
  • Dickins, Nicola Joan
    British management consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbank House, 4 St. Chads Street, Manchester, M8 8QA, England

      IIF 3 IIF 4
    • icon of address 58, Edenfield Road, Mobberley, WA16 7HE

      IIF 5
  • Dickins, Nicola Joan
    British managing director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brooklyn Chambers, Brooklyn Road, Cheadle, Cheshire, SK8 1BS, England

      IIF 6
    • icon of address Flat 2, 50 Higher Hillgate, Stockport, Cheshire, SK1 3PX, England

      IIF 7
  • Dickins, Nicola Joan
    British managing director make it happ born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Marbury Close, Cheadle Heath, Stockport, SK3 0HB

      IIF 8
  • Dickins, Nicola Joan
    British managing director/social entrepreneur in residence born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Victoria Street, Morecambe, LA4 4AE, England

      IIF 9
  • Dickins, Nicola Joan
    British social enterprise consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lister Building, Bradford College, Great Horton Road, Bradford, BD7 1AY, England

      IIF 10
    • icon of address 175, Blackburn Road, Darwen, Lancashire, BB3 1HL

      IIF 11
  • Dickins, Nicola Joan
    British

    Registered addresses and corresponding companies
    • icon of address 11, Marbury Close, Cheadle Heath, Stockport, Cheshire, SK3 0HB

      IIF 12
  • Ms Nicola Joan Dickins
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lister Building, Bradford College, Great Horton Road, Bradford, BD7 1AY, England

      IIF 13
    • icon of address Redbank House, 4 St. Chads Street, Manchester, M8 8QA, England

      IIF 14 IIF 15
  • Kennedy, Ryan
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbank House, 4 St. Chads Street, Manchester, M8 8QA, England

      IIF 16
  • Kennedy, Ryan
    British external communications office born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brooklyn Chambers, Brooklyn Road, Cheadle, Cheshire, SK8 1BS, England

      IIF 17
  • Dickins, Nicola Joan

    Registered addresses and corresponding companies
    • icon of address Lister Building, Bradford College, Great Horton Road, Bradford, BD7 1AY, England

      IIF 18
    • icon of address Redbank House, 4 St. Chads Street, Manchester, M8 8QA, England

      IIF 19
    • icon of address 163, Gower Road, Sketty, Swansea, SA2 9JH, Wales

      IIF 20
  • Mr Ryan Kennedy
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbank House, 4 St. Chads Street, Manchester, M8 8QA, England

      IIF 21
    • icon of address 1, Parrs Mount Mews, Stockport, SK4 3DA, England

      IIF 22
  • Dickins, Nicola

    Registered addresses and corresponding companies
    • icon of address 11, Marbury Close, Cheadle Heath, Stockport, Cheshire, SK3 0HB, England

      IIF 23
    • icon of address 11, Marbury Close, Cheadle Heath, Stockport, SK3 0HB, United Kingdom

      IIF 24
  • Kennedy, Ryan
    British retail assistant born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Arthouse, George Street, Apartment 305, Manchester, M1 4AB, United Kingdom

      IIF 25
  • Kennedy, Ryan
    British sales person born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Parrs Mount Mews, Stockport, SK4 3DA, England

      IIF 26
  • Mr Ryan Kennedy
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Parrs Mount Mews, Stockport, SK4 3DA, England

      IIF 27
  • Kennedy, Ryan

    Registered addresses and corresponding companies
    • icon of address The Arthouse, George Street, Apartment 305, Manchester, M1 4AB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 163 Gower Road, Sketty, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address 10 Priestley Road, Worsley, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1 Parrs Mount Mews, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,921 GBP2024-02-28
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 25 - Director → ME
    icon of calendar 2014-08-21 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 175 Blackburn Road, Darwen, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address C12 Marquis Court, Marquisway Team Valley, Gateshead, Tyne & Wear
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-19 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Redbank House, 4 St. Chads Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    83 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 3 - Director → ME
    icon of calendar 2025-03-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-03-31 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 23-25 Victoria Street, Morecambe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Lister Building, Bradford College, Great Horton Road, Bradford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 18 - Secretary → ME
  • 9
    SOCK PAPER SCISSORS LTD - 2023-07-20
    icon of address 1 Parrs Mount Mews, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    327 GBP2023-04-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Dr S N A Abidi Mbe, 108 Rectory Lane, Prestwich, Manchester, Gmc, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-10-09
    IIF 12 - Secretary → ME
  • 2
    icon of address 4 Rose Hill Close, Penistone, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-07-17 ~ 2021-07-15
    IIF 8 - Director → ME
    icon of calendar 2015-07-17 ~ 2019-05-26
    IIF 23 - Secretary → ME
  • 3
    icon of address 58 Edenfield Road, Mobberley
    Active Corporate (3 parents)
    Equity (Company account)
    10,510 GBP2024-11-30
    Officer
    icon of calendar 2023-05-05 ~ 2023-10-26
    IIF 5 - Director → ME
  • 4
    icon of address 10 Priestley Road, Worsley, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-14 ~ 2024-07-02
    IIF 4 - Director → ME
    icon of calendar 2024-07-02 ~ 2025-03-31
    IIF 19 - Secretary → ME
  • 5
    icon of address 1 Brooklyn Chambers, Brooklyn Road, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ 2016-03-23
    IIF 6 - Director → ME
    icon of calendar 2012-04-27 ~ 2015-03-07
    IIF 17 - Director → ME
  • 6
    icon of address 1st Floor, Rutherford House, Warrington Road, Birchwood, Warrington
    Active Corporate (1 parent)
    Equity (Company account)
    75,879 GBP2024-12-31
    Officer
    icon of calendar 2013-12-30 ~ 2016-03-23
    IIF 2 - Director → ME
    icon of calendar 2013-12-30 ~ 2016-03-23
    IIF 24 - Secretary → ME
  • 7
    icon of address Lister Building, Bradford College, Great Horton Road, Bradford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-09 ~ 2024-03-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ 2024-03-18
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 2nd Floor The Investment Centre, 375 Stanley Road, Bootle, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ 2012-03-16
    IIF 1 - 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.