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

Dickson, Davina Margaret

    Related profiles found in government register
  • Dickson, Davina Margaret
    British

    Registered addresses and corresponding companies
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 1
  • Dickson, Davina Margaret
    British director

    Registered addresses and corresponding companies
    • Pointer House Farm, Goosnargh, Preston, Lancashire, PR3 2JS

      IIF 2 IIF 3
  • Dickson, Davina Margaret

    Registered addresses and corresponding companies
    • Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RZ, United Kingdom

      IIF 4
  • Dickson, Davina Margaret
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Pointer House Farm, Langley Lane Goosnargh, Preston, PR3 2JS

      IIF 5 IIF 6
  • Dickson, Davina Margaret
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Pointer House Farm, Goosnargh, Preston, Lancashire, PR3 2JS

      IIF 7 IIF 8
    • Pointer House Farm, Langley Lane, Goosnargh, Preston, Lancs, PR3 2JS, England

      IIF 9
  • Dickson, Davina Margaret
    British financial advisor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Pointer House Farm, Goosnargh, Preston, Lancashire, PR3 2JS

      IIF 10
  • Dickson, Davina Margaret
    born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 11
  • Dickson, Davina Margaret
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 12 IIF 13 IIF 14
  • Dickson, Davina Margaret
    British company born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 15
  • Dickson, Davina Margaret
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 16
    • Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RZ, United Kingdom

      IIF 17
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 18
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 19
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 20
  • Mrs Davina Margaret Dickson
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115b, Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England

      IIF 21
    • First Floor, 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 22
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 23
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 24 IIF 25
  • Davina Margaret Dickson
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    AMBIT BOVIS LIMITED
    07271893
    2-3 The Maltings, Station Road, Newport, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-08-16 ~ dissolved
    IIF 9 - Director → ME
  • 2
    CROFTLANE LIMITED
    03489215
    C/o Begbies Traynor, No 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1998-01-09 ~ dissolved
    IIF 8 - Director → ME
    1998-01-09 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 14
  • 1
    ASSURA SERVICES LIMITED - now 07184790, 09349441
    TARNCOURT LIMITED
    - 2006-05-31 04713809 01542450
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    14,751,977 GBP2024-03-31
    Officer
    2003-04-01 ~ 2006-05-05
    IIF 7 - Director → ME
    2003-04-01 ~ 2006-05-05
    IIF 3 - Secretary → ME
  • 2
    BLEASDALE MOOR AND ESTATE LIMITED
    - now 08819603
    TARNCOURT CONSTRUCTION LIMITED
    - 2020-05-01 08819603
    Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -325,928 GBP2024-03-31
    Officer
    2013-12-18 ~ 2023-12-22
    IIF 20 - Director → ME
    Person with significant control
    2019-09-06 ~ 2019-09-06
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    COMMUNITY COUNCIL OF LANCASHIRE
    - now 00333713
    SELNEC ADVISORY COUNCIL LIMITED - 1988-03-25
    15 Victoria Road, Fulwood, Preston
    Active Corporate (6 parents)
    Officer
    1994-06-09 ~ 1999-10-20
    IIF 10 - Director → ME
  • 4
    ROADSIDE REAL ESTATE (MALDON) LTD - now
    BARKBY REAL ESTATE LIMITED - 2024-07-11 12195669
    TARNCOURT AMBIT LIMITED
    - 2020-02-18 07795768 12195669, 08396002
    115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,146,402 GBP2023-09-30
    Officer
    2011-11-28 ~ 2020-01-07
    IIF 14 - Director → ME
  • 5
    ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD - now
    BARKBY REAL ESTATE DEVELOPMENTS LIMITED - 2024-07-11 12195490
    TARNCOURT AMBIT PROPERTIES LIMITED
    - 2020-02-18 08396002 12195490
    TARNCOURT AMBIT 2013 LIMITED
    - 2015-09-08 08396002 07795768, 12195669
    115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,559,162 GBP2023-09-30
    Officer
    2013-02-08 ~ 2020-01-07
    IIF 13 - Director → ME
    Person with significant control
    2019-12-16 ~ 2020-01-07
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TARNCOURT GROUP HOLDINGS LLP
    OC362489
    Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2011-03-07 ~ 2025-03-07
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    TARNCOURT INDUSTRIAL PROPERTIES LLP
    - now OC323187
    AUSTIN DICKSON DEESIDE INVESTMENTS LIMITED LIABILITY PARTNERSHIP
    - 2010-04-08 OC323187
    Richard House 9, Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-13 ~ 2011-04-01
    IIF 5 - LLP Member → ME
  • 8
    TARNCOURT INVESTMENTS LLP
    OC333822
    Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2007-12-23 ~ 2011-04-01
    IIF 6 - LLP Designated Member → ME
  • 9
    TARNCOURT PROPERTIES LIMITED
    - now 01542450
    TARNCOURT LIMITED
    - 2011-02-23 01542450 04713809
    LEONIDAS SECURITIES LIMITED
    - 2008-06-25 01542450
    Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,008,990 GBP2024-03-31
    Officer
    ~ 2023-12-22
    IIF 19 - Director → ME
    ~ 2023-12-22
    IIF 1 - Secretary → ME
  • 10
    VERSO BIOSENSE GROUP LIMITED - now
    VIVOPLEX GROUP LIMITED
    - 2021-02-22 10342970
    VIVOPLEX MEDICAL LIMITED
    - 2017-10-06 10342970 06939964
    115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    8,171,119 GBP2024-12-31
    Officer
    2016-08-23 ~ 2017-11-28
    IIF 15 - Director → ME
    Person with significant control
    2016-08-23 ~ 2017-03-31
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 11
    VERSO BIOSENSE LIMITED - now
    VIVOPLEX MEDICAL LIMITED
    - 2021-02-22 06939964 10342970
    FIDELITY TECHNOLOGIES LTD
    - 2017-10-06 06939964 09357495
    FIDELITY DATA NETWORKS LIMITED
    - 2014-12-18 06939964 09357495
    MARINETTI LIMITED - 2013-01-22 09777863, 10828837
    FIDELITY WIRELESS LIMITED - 2011-10-27 11560420
    115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -10,173,659 GBP2024-12-31
    Officer
    2014-09-01 ~ 2017-11-28
    IIF 18 - Director → ME
    2014-09-01 ~ 2023-04-03
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 12
    VERSO BIOSENSE R&D LIMITED - now
    VIVOPLEX ANIMAL HEALTH LIMITED
    - 2023-05-01 09890252
    VIVOPLEX INDUSTRIAL LIMITED
    - 2019-05-17 09890252
    VIVOPLEX LIMITED - 2017-10-06
    115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -11,149 GBP2024-12-31
    Officer
    2017-11-28 ~ 2023-04-03
    IIF 17 - Director → ME
  • 13
    WORKSHOP TRADING (LONDON) LIMITED
    - now 07098152
    WORKSHOP (LONDON) LIMITED
    - 2012-02-16 07098152
    LONG BLACK LTD
    - 2012-01-04 07098152
    115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,072,424 GBP2023-12-31
    Officer
    2011-04-29 ~ 2020-01-07
    IIF 12 - Director → ME
  • 14
    WORKSHOP TRADING HOLDINGS LIMITED
    09512474
    115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -556,398 GBP2024-12-31
    Officer
    2015-12-23 ~ 2020-01-07
    IIF 16 - Director → ME
    Person with significant control
    2019-12-16 ~ 2020-01-07
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.