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

Dibdin, Thomas Peter

    Related profiles found in government register
  • Dibdin, Thomas Peter
    British company director born in June 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Saint Andrews Drive, Burton On Stather, Scunthorpe, South Humberside, DN15 9BX

      IIF 1
  • Dibdin, Thomas Peter
    British director born in June 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Saint Andrews Drive, Burton On Stather, Scunthorpe, South Humberside, DN15 9BX

      IIF 2 IIF 3 IIF 4
  • Dibdin, Thomas Peter
    British builder born in June 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 St Andrews Drive, Burton Upon Stather, Scunthorpe, South Humberside, DN15 9BY

      IIF 5 IIF 6
  • Dibdin, Thomas Peter
    British company director born in June 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Andrews Drive, Burton Upon Stather, Scunthorpe, North Lincolnshire, DN15 9BY, England

      IIF 7
    • icon of address 25 St Andrews Drive, Burton Upon Stather, Scunthorpe, South Humberside, DN15 9BY

      IIF 8 IIF 9
  • Dibdin, Thomas Peter
    British director born in June 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 St Andrews Drive, Burton Upon Stather, Scunthorpe, South Humberside, DN15 9BY

      IIF 10 IIF 11
  • Dibdin, Thomas Peter
    British company director born in June 1931

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Glebe House, 25 Saint Andrews Drive, Burton On Stather, North Lincolnshire, LN1 2PR

      IIF 12 IIF 13
  • Dibdin, Thomas Peter
    British builder

    Registered addresses and corresponding companies
    • icon of address 25 Saint Andrews Drive, Burton On Stather, Scunthorpe, South Humberside, DN15 9BX

      IIF 14
  • Dibdin, Jonathan
    British accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgeway House, Mill Lane, Wrawby, Brigg, North Lincolnshire, DN20 8SR, England

      IIF 15
    • icon of address Ridgeway House, Mill Lane, Wrawby, Brigg, South Humberside, DN20 8SR

      IIF 16
    • icon of address Progress House, Cupola Way, Off Normanby Road, Scunthorpe, North Lincolnshire, DN15 9YJ

      IIF 17
  • Dibdin, Jonathan
    British accounts manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ice House, Victor Street, Grimsby, DN32 7QN, England

      IIF 18
    • icon of address Progress House, Cupola Way, Off Normanby Road, Scunthorpe, North Lincolnshire, DN15 9YJ, United Kingdom

      IIF 19
    • icon of address Progress House, Cupola Way, Scunthorpe, North Lincolnshire, DN15 9YJ, England

      IIF 20
  • Dibdin, Jonathan
    British company accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingsbridge Corporate Solutions,business Hive, 13 Dudley Street, Grimsby, DN31 2AW

      IIF 21 IIF 22
    • icon of address Progress House, Cupola Way, Off Normanby Road, Scunthorpe, North Lincolnshire, DN15 9YJ, England

      IIF 23
  • Dibdin, Jonathan
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, DN31 2AW, England

      IIF 24
    • icon of address The Ice House, Victor Street, Grimsby, N E Lincolnshire, DN32 7QN, United Kingdom

      IIF 25 IIF 26
  • Dibdin, Jonathan
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgeway House, Mill Lane, Wrawby, Brigg, South Humberside, DN20 8SR

      IIF 27
  • Mr Thomas Peter Dibdin
    British born in June 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ice House, Victor Street, Grimsby, DN32 7QN, England

      IIF 28 IIF 29
    • icon of address The Ice House, Victor Street, Grimsby, DN32 7QN, United Kingdom

      IIF 30
  • Dibdin, Jonathan
    British accountant

    Registered addresses and corresponding companies
    • icon of address Ridgeway House, Mill Lane, Wrawby, Brigg, South Humberside, DN20 8SR

      IIF 31
  • Mr Jonathan Dibdin
    British born in June 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ice House, Victor Street, Grimsby, DN32 7QN, England

      IIF 32 IIF 33
  • Mr Th Peter Dibdin
    British born in June 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ice House, Victor Street, Grimsby, DN32 7QN, England

      IIF 34
  • Mr Jonathan Dibdin
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgeway House, Mill Lane, Wrawby, Brigg, N Lincolnshire, DN20 8SR

      IIF 35
  • Mr Jonathan Dibdin
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingsbridge Corporate Solutions,business Hive, 13 Dudley Street, Grimsby, DN31 2AW

      IIF 36
    • icon of address Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, DN31 2AW, England

      IIF 37
    • icon of address The Ice House, Victor Street, Grimsby, DN32 7QN, England

      IIF 38 IIF 39 IIF 40
    • icon of address The Ice House, Victor Street, Grimsby, DN32 7QN, United Kingdom

      IIF 41
    • icon of address The Ice House, Victor Street, Grimsby, N E Lincolnshire, DN32 7QN, United Kingdom

      IIF 42
    • icon of address The Ice House, Victor Street, Grimsby, North East Lincolnshire, DN32 7QN

      IIF 43
    • icon of address Progress House, Cupola Way, Scunthorpe, DN15 9YJ, England

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Ice House, Victor Street, Grimsby, South Humberside
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    797,437 GBP2023-12-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 44 - Has significant influence or controlOE
  • 2
    icon of address The Ice House, Victor Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,558 GBP2024-03-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Ice House, Victor Street, Grimsby, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,808,229 GBP2024-03-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 4
    IMMINGHAM RAILFREIGHT TERMINALS LIMITED - 2010-07-15
    icon of address The Ice House, Victor Street, Grimsby, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -425,211 GBP2022-03-31
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 5
    HOME OFFICE BUSINESS SERVICES AND COMPUTER SOLUTIONS LIMITED - 2019-03-29
    MORONOM LIMITED - 2003-07-18
    icon of address Ridgeway House, Mill Lane, Wrawby, Brigg, N Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    169,055 GBP2024-03-31
    Officer
    icon of calendar 2003-04-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address The Ice House, Victor Street, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -150,675 GBP2024-03-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 7
    PLUS 6 LIMITED - 2002-11-14
    SPEED 9328 LIMITED - 2002-09-18
    icon of address The Ice House, Victor Street, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -777,278 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 8
    SPEED 9643 LIMITED - 2004-02-04
    icon of address Kingsbridge Corporate Solutions Business Hive, 13 Dudley Street, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -703,866 GBP2022-03-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 9
    STALLINGBOROUGH WASTE TO ENERGY LIMITED - 2021-11-01
    icon of address The Ice House, Victor Street, Grimsby, N E Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,623 GBP2023-03-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 25 - Director → ME
  • 10
    SDW LABOUR SERVICES LIMITED - 2004-05-04
    GROUNDFRAME LIMITED - 1995-07-20
    icon of address C/o Kingsbridge Corporate Solutions,business Hive, 13 Dudley Street, Grimsby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -743,477 GBP2019-03-31
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 21 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 11
    icon of address The Ice House, Victor Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,314 GBP2021-12-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 12
    Company number 04997360
    Non-active corporate
    Officer
    icon of calendar 2007-05-14 ~ now
    IIF 31 - Secretary → ME
Ceased 14
  • 1
    icon of address Ice House, Victor Street, Grimsby, South Humberside
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    797,437 GBP2023-12-31
    Officer
    icon of calendar ~ 2017-02-25
    IIF 1 - Director → ME
  • 2
    icon of address The Ice House, Victor Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,558 GBP2024-03-31
    Officer
    icon of calendar 2006-09-12 ~ 2017-02-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2022-04-08
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-08 ~ 2022-04-08
    IIF 29 - Has significant influence or control OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address The Ice House, Victor Street, Grimsby, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,808,229 GBP2024-03-31
    Officer
    icon of calendar ~ 2017-02-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-25
    IIF 28 - Has significant influence or control OE
  • 4
    IMMINGHAM RAILFREIGHT TERMINALS LIMITED - 2010-07-15
    icon of address The Ice House, Victor Street, Grimsby, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -425,211 GBP2022-03-31
    Officer
    icon of calendar 2008-07-18 ~ 2017-02-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-02-25
    IIF 30 - Right to appoint or remove directors OE
  • 5
    SOLAR COLD SERVICES LIMITED - 2005-12-20
    SCUNTHORPE COLD STORES LIMITED - 1999-09-06
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 2 - Director → ME
  • 6
    P. & R. INSULATION LIMITED - 2004-02-11
    icon of address Bardon 22 Regs Way, Beveridge Lane, Coalville, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-11-10
    IIF 3 - Director → ME
    icon of calendar ~ 2003-10-10
    IIF 27 - Director → ME
  • 7
    PLUS 6 LIMITED - 2002-11-14
    SPEED 9328 LIMITED - 2002-09-18
    icon of address The Ice House, Victor Street, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -777,278 GBP2022-03-31
    Officer
    icon of calendar 2002-09-10 ~ 2017-02-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2022-04-08
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-08 ~ 2022-04-08
    IIF 34 - Has significant influence or control OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 8
    SPEED 9643 LIMITED - 2004-02-04
    icon of address Kingsbridge Corporate Solutions Business Hive, 13 Dudley Street, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -703,866 GBP2022-03-31
    Officer
    icon of calendar 2003-08-21 ~ 2017-02-25
    IIF 13 - Director → ME
  • 9
    icon of address Chapel House, Coleby, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2003-09-10 ~ 2003-11-25
    IIF 5 - Director → ME
    icon of calendar 2003-11-25 ~ 2005-12-14
    IIF 14 - Secretary → ME
  • 10
    icon of address 6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2011-03-18
    IIF 11 - Director → ME
  • 11
    SDW LABOUR SERVICES LIMITED - 2004-05-04
    GROUNDFRAME LIMITED - 1995-07-20
    icon of address C/o Kingsbridge Corporate Solutions,business Hive, 13 Dudley Street, Grimsby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -743,477 GBP2019-03-31
    Officer
    icon of calendar 2003-10-20 ~ 2017-02-25
    IIF 12 - Director → ME
  • 12
    SPEED 4407 LIMITED - 1994-08-30
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-15 ~ 2001-05-09
    IIF 8 - Director → ME
  • 13
    icon of address The Ice House, Victor Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,314 GBP2021-12-31
    Officer
    icon of calendar 2013-04-12 ~ 2017-02-25
    IIF 7 - Director → ME
  • 14
    Company number 07120214
    Non-active corporate
    Officer
    icon of calendar 2010-01-08 ~ 2011-01-11
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.