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

Bernard Patrick Dickson

    Related profiles found in government register
  • Bernard Patrick Dickson
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paisley Centre Car Park, Storie Street, Paisley, Glasgow, PA1 1AG, United Kingdom

      IIF 1
  • Mr Bernard Patrick Dickson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, CM1 3AE, England

      IIF 2
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, CM1 3AE, United Kingdom

      IIF 3 IIF 4
    • icon of address 30, Union Street, Southport, Merseyside, PR9 0QE

      IIF 5
    • icon of address 30 Union Street, Southport, Merseyside, PR9 0QE, United Kingdom

      IIF 6
  • Dickson, Bernard Patrick
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, CM1 3AE, England

      IIF 7
    • icon of address Tioman, High Pastures, Little Baddow, Essex, CM3 4TS

      IIF 8 IIF 9
  • Dickson, Bernard Patrick
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, CM1 3AE, United Kingdom

      IIF 10
    • icon of address Paisley Centre Car Park, Storie Street, Paisley, Glasgow, PA1 1AG, United Kingdom

      IIF 11
  • Dickson, Bernard Patrick
    British investment manager born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Union Street, Southport, Merseyside, PR9 0QE

      IIF 12
  • Dickson, Bernard Patrick
    British managing director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, CM1 3AE, England

      IIF 13
  • Dickson, Bernard Patrick
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, CM1 3AE, England

      IIF 14
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, CM1 3AE, England

      IIF 15
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, CM1 3AE, United Kingdom

      IIF 16
    • icon of address 30 Union Street, Southport, Merseyside, PR9 0QE, United Kingdom

      IIF 17
  • Dickson, Bernard Patrick
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, CM1 3AE, England

      IIF 18 IIF 19 IIF 20
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, CM1 3AE, United Kingdom

      IIF 21 IIF 22
  • Dickson, Bernard Patrick
    British investment manager born in March 1955

    Registered addresses and corresponding companies
    • icon of address 1 Lodge Mews, London, N5 2BD

      IIF 23
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -272,989 GBP2017-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    600 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -532,582 GBP2024-08-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -94,980 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 2 Pellon Place Bradley Business Park, Dyson Wood Way, Huddersfield, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,611,460 GBP2024-08-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 14 - Director → ME
  • 8
    SC PRO-DENT LIMITED - 2012-09-06
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    558,644 GBP2017-08-31
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 30 Union Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -403,087 GBP2016-11-30
    Officer
    icon of calendar 1996-02-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    PHILIP WEATHERILL LIMITED - 2015-06-16
    icon of address Unit 2 Chevin Mill, Leeds Road, Otley, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    35,895 GBP2023-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,637,902 GBP2024-03-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Paisley Centre Car Park, Storie Street, Paisley, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 19 - Director → ME
  • 15
    INSTANT CASH COMPUTERS LIMITED - 2002-12-23
    icon of address 30 Union Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-24 ~ dissolved
    IIF 9 - Director → ME
Ceased 3
  • 1
    SC PRO-DENT LIMITED - 2012-09-06
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    558,644 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-21
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    RECEIVERSHIP Corporate (4 parents)
    Officer
    icon of calendar 1995-05-05 ~ 1999-07-17
    IIF 23 - Director → ME
  • 3
    TOWN AND CITY PARKING LIMITED - 2012-12-03
    SMART PARKING LIMITED - 2012-07-10
    TOWN AND CITY PARKING LIMITED - 2012-07-09
    PERTH CAR PARKS LIMITED - 1994-04-20
    icon of address 5 South Inch Business Centre, Shore Road, Perth, Perth And Kinross
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-05-14 ~ 2012-01-12
    IIF 8 - 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.