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

Mcdicken, Steven Currie

    Related profiles found in government register
  • Mcdicken, Steven Currie
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 1
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 2
    • icon of address 362, Uxbridge Road, Acton, London, W3 9SL

      IIF 3 IIF 4 IIF 5
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 1a, Rosedale Road, Richmond, TW9 2SX, United Kingdom

      IIF 9
    • icon of address Pinpoint House, 1a Rosedale, Richmond, Surrey, TW9 2SX, England

      IIF 10
    • icon of address Pinpoint House, 1a Rosedale Road, Richmond, TW9 2SX, United Kingdom

      IIF 11
  • Mcdicken, Steven Currie
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lugar Street, Cumnock, KA18 1AB, Scotland

      IIF 12
    • icon of address Knockburnie Farm, Dalleagles, New Cumnock, Cumnock, KA18 4QP, Scotland

      IIF 13
    • icon of address Millbank House, Millbank House, 14 Lugar Street, Cumnock, KA18 1AB, United Kingdom

      IIF 14
    • icon of address Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 15
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 16
    • icon of address 362, Uxbridge Road, Acton, London, W3 9SL

      IIF 17
    • icon of address 1a, Rosedale Road, Richmond, Surrey, TW9 2SX, England

      IIF 18
    • icon of address 1a, Rosedale Road, Richmond, TW9 2SX, England

      IIF 19
  • Mcdicken, Steven Currie
    British property consultant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Rosedale Road, Richmond, TW9 2SX, England

      IIF 20 IIF 21
  • Mcdicken, Steven Currie
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 22
  • Mcdicken, Steven Currie
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 362, Uxbridge Road, Acton, London, W3 9SL

      IIF 23
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 24
  • Mcdicken, Steven
    British director born in August 1970

    Registered addresses and corresponding companies
    • icon of address 404 Milliners House, Riverside Quarter Eastfields Avenue, London, SW18 1LP

      IIF 25
    • icon of address 32 Queensberry House Friars Lane, Richmond, Surrey, TW9 1NU

      IIF 26
  • Mr Steven Currie Mcdicken
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lugar Street, Cumnock, KA18 1AB, Scotland

      IIF 27
    • icon of address Knockburnie Farm, Dalleagles, New Cumnock, Cumnock, KA18 4QP, Scotland

      IIF 28
    • icon of address Millbank House, Millbank House, 14 Lugar Street, Cumnock, KA18 1AB, United Kingdom

      IIF 29
    • icon of address Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 30
    • icon of address 362, Uxbridge Road, Acton, London, W3 9SL

      IIF 31 IIF 32
    • icon of address 1a, Rosedale Road, Richmond, Surrey, TW9 2SX, England

      IIF 33
    • icon of address 1a, Rosedale Road, Richmond, TW9 2SX, England

      IIF 34
  • Mcdicken, Steven
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lugar Street, Lugar Street, Cumnock, KA18 1AB, Scotland

      IIF 35
  • Mcdicken, Steven
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 36
    • icon of address 10, Michels Row, Richmond, TW9 2SU, Uk

      IIF 37
  • Mcdicken, Steven
    British quantity surveyor born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, The Green, Twickenham, Middlesex, TW2 5AG, United Kingdom

      IIF 38
  • Steven Currie Mcdicken
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 39
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 40
  • Mcdicken, Steven

    Registered addresses and corresponding companies
    • icon of address 1a, Rosedale Road, Richmond, TW9 2SX, England

      IIF 41
  • Mr Steven Mcdicken
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 42
    • icon of address 1a, Rosedale Road, Richmond, Surrey, TW9 2SX

      IIF 43 IIF 44
  • Mr Steven Currie Mcdicken
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 45
    • icon of address 362, Uxbridge Road, Acton, London, W3 9SL

      IIF 46 IIF 47
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 48 IIF 49
    • icon of address 1a, Rosedale Road, Richmond, TW9 2SX, United Kingdom

      IIF 50
    • icon of address Pinpoint House, 1a Rosedale Road, Richmond, TW9 2SX, United Kingdom

      IIF 51
  • Steven Mcdicken
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lugar Street, Lugar Street, Cumnock, KA18 1AB, Scotland

      IIF 52
  • Steven Currie Mcdicken
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 362, Uxbridge Road, Acton, London, W3 9SL

      IIF 53
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Pinpoint House, 1a Rosedale, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 1a Rosedale Road, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    11,679 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Lugar Street, Cumnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Millbank House Millbank House, 14 Lugar Street, Cumnock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Knockburnie Farm Dalleagles, New Cumnock, Cumnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    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
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    icon of address Jubilee House, Townsend Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    icon of address Knockburnie Farm, Dalmellington Road, Cumnock, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to surplus assets - 75% or moreOE
    IIF 52 - Right to appoint or remove membersOE
  • 9
    icon of address Jubilee House, Townsend Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove membersOE
  • 10
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -142,750 GBP2022-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1a Rosedale Road, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Pinpoint House, 1a Rosedale Road, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 362 Uxbridge Road, Acton, London
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-08-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    WINDBOROUGH HOMES ( NORTH CAMP) LIMITED - 2019-05-10
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-12-08
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 362 Uxbridge Road, Acton, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    icon of address 362 Uxbridge Road, Acton, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-08
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    icon of address 1a Rosedale Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,974 GBP2020-04-30
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    icon of address 1a Rosedale Road, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    icon of address 362 Uxbridge Road, Acton, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 22
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    71,568 GBP2022-04-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 362 Uxbridge Road, Acton, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 55 Second Floor, 55 Princes Gate Exhibition Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2014-01-29
    IIF 36 - Director → ME
  • 2
    icon of address Olympia House, Armitage Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2006-06-17
    IIF 25 - Director → ME
  • 3
    icon of address 1a Rosedale Road, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    11,679 GBP2020-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2021-06-21
    IIF 21 - Director → ME
    icon of calendar 2013-12-09 ~ 2021-06-21
    IIF 41 - Secretary → ME
  • 4
    LM CONSTRUCTION SERVICES LIMITED - 2019-11-08
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -7,462 GBP2024-11-30
    Officer
    icon of calendar 2009-06-19 ~ 2009-12-02
    IIF 26 - Director → ME
  • 5
    WINDBOROUGH HOMES ( BRAMPTON PARK) LIMITED - 2021-12-20
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -527,351 GBP2022-08-31
    Officer
    icon of calendar 2018-03-20 ~ 2021-06-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2021-06-21
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    289,748 GBP2020-08-31
    Officer
    icon of calendar 2013-02-05 ~ 2021-11-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-23
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 39 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,436 GBP2016-01-31
    Officer
    icon of calendar 2010-11-11 ~ 2012-07-20
    IIF 37 - Director → ME
  • 8
    icon of address 78 The Green, Twickenham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2013-06-01
    IIF 38 - 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.