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

Dickie, David James

    Related profiles found in government register
  • Dickie, David James
    British charity worker born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Pembroke Road, London, N10 2JB, England

      IIF 1
  • Dickie, David James
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Pembroke Road, London, N10 2JB

      IIF 2
    • icon of address 72, Dukes Avenue, London, N10 2PU, England

      IIF 3
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 4
  • Dickie, David James
    British consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Pembroke Road, London, N10 2JB

      IIF 5
  • Dickie, David James
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 6
    • icon of address 102 Pembroke Road, London, N10 2JB

      IIF 7 IIF 8
    • icon of address 102, Pembroke Road, London, N10 2JB, England

      IIF 9
    • icon of address 102 Pembroke Road, London, N10 2JB, United Kingdom

      IIF 10
    • icon of address 2, Archer Street, London, W1D 7AW, England

      IIF 11
    • icon of address Flat 5, 30 Muswell Road, London, N10 2BG, United Kingdom

      IIF 12
    • icon of address National House, Wardour Street, London, W1F 0TA, England

      IIF 13 IIF 14 IIF 15
    • icon of address Hexagon House, Avenue Four, Witney, Oxfordshire, OX28 4BN, United Kingdom

      IIF 16
  • Dickie, David James
    British finance director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Southwood Smith House, Florida Street, London, E2 6ND, United Kingdom

      IIF 17
  • Dickie, David James
    born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 18
  • Dickie, David James
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149b, Nelson Road, London, County (optional), N8 9RR, United Kingdom

      IIF 19
    • icon of address 149b, Nelson Road, London, N8 9RR, United Kingdom

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address Flat 5 Barrington Court, Colney Hatch Lane, London, N10 1QG, England

      IIF 22
  • Dickie, David James
    British company director born in January 1961

    Registered addresses and corresponding companies
    • icon of address 43 Anerley Park, London, SE20 8NQ

      IIF 23
  • Mr David James Dickie
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 24
  • Dickie, David
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National House, Wardour Street, London, W1F 0TA, England

      IIF 25
  • Dickie, David James
    British director

    Registered addresses and corresponding companies
  • Mr David Dickie
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149b, Nelson Road, London, N8 9RR, United Kingdom

      IIF 28
  • Mr David James Dickie
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address Flat 5 Barrington Court, Colney Hatch Lane, London, N10 1QG, England

      IIF 30
  • David James, Dickie
    British consultant born in January 1961

    Registered addresses and corresponding companies
    • icon of address 1 Wetherill Court, London, N10 1EX

      IIF 31
  • David James, Dickie
    British consultant

    Registered addresses and corresponding companies
    • icon of address 1 Wetherill Court, London, N10 1EX

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 102 Pembroke Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 14 Farnborough Street, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 72 Dukes Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 4 - Director → ME
  • 7
    THENIGHTINGALEPASS LTD - 2022-06-22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,019 GBP2024-09-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 149b Nelson Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 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
  • 9
    QH NURSING LIMITED - 2017-07-27
    icon of address Hexagon House, Avenue Four, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address Flat 5 Barrington Court, Colney Hatch Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Archer Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-09-30
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,586 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2013-02-02
    IIF 8 - Director → ME
    icon of calendar 2006-06-02 ~ 2013-02-02
    IIF 27 - Secretary → ME
  • 2
    ADVANCE AID INTERNATIONAL TRADING LIMITED - 2007-01-23
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2013-02-02
    IIF 7 - Director → ME
    icon of calendar 2006-06-12 ~ 2013-02-02
    IIF 26 - Secretary → ME
  • 3
    NEXEC PARTNERS LIMITED - 2010-01-25
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-16 ~ 2003-01-23
    IIF 31 - Director → ME
    icon of calendar 2004-04-01 ~ 2007-02-28
    IIF 5 - Director → ME
    icon of calendar 2003-01-16 ~ 2003-01-23
    IIF 32 - Secretary → ME
  • 4
    icon of address 14 Farnborough Street, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,237,727 GBP2024-06-30
    Officer
    icon of calendar 2024-02-12 ~ 2025-06-18
    IIF 17 - Director → ME
  • 5
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2015-01-14
    IIF 18 - LLP Member → ME
  • 6
    THE ACADEMY OF THE SCIENCE OF ACTING AND DIRECTING - 2013-07-25
    THE SCHOOL OF THE SCIENCE OF ACTING-LONDON - 2005-04-07
    icon of address Dwell House (1st Floor), 637 Holloway Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2016-09-17
    IIF 1 - Director → ME
  • 7
    EUROPEAN LEADERSHIP PROGRAMME LIMITED - 2010-01-25
    icon of address Holy Trinity House, Orsett Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,330 GBP2024-01-31
    Officer
    icon of calendar 2006-11-08 ~ 2008-02-01
    IIF 2 - Director → ME
  • 8
    LONSDALE GREEN HOLDINGS LIMITED - 1987-11-06
    LGM MARKETING COMMUNICATIONS LIMITED - 1998-11-30
    LGM MARKETING SERVICES LIMITED - 1998-01-15
    LONSDALE GREEN MARKETING LIMITED - 1984-01-06
    LGM HOLDINGS LIMITED - 1997-03-13
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-10-24 ~ 1992-02-28
    IIF 23 - Director → ME
  • 9
    icon of address National House, Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-02-24 ~ 2020-03-11
    IIF 25 - Director → ME
  • 10
    icon of address National House, Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2020-03-11
    IIF 13 - Director → ME
  • 11
    icon of address National House, Wardour Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,018 GBP2023-09-30
    Officer
    icon of calendar 2015-05-07 ~ 2020-03-11
    IIF 15 - Director → ME
  • 12
    icon of address National House, Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,006,657 GBP2023-09-30
    Officer
    icon of calendar 2013-01-01 ~ 2020-03-11
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.