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, John Alexander

    Related profiles found in government register
  • Dickie, John Alexander
    British company director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Orbital Court, East Kilbride, G74 5PH, Scotland

      IIF 1
    • 29, Brandon Street, Hamilton, ML3 6DA, United Kingdom

      IIF 2
  • Dickie, John Alexander
    British director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

      IIF 3
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 4
    • 4 Orbital Court, East Kilbride, Glasgow, G74 5PH

      IIF 5
    • 4, Orbital Court, East Kilbride, Glasgow, G74 5PH, Scotland

      IIF 6
    • 4 Orbital Court, East Kilbride, Glasgow, G74 5PH, United Kingdom

      IIF 7 IIF 8
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 9
    • 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 10
    • Business Centre, Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 11
  • Dickie, John Alexander
    born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Business Centre, Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire, FY5 4QD

      IIF 12
  • Dickie, John Alexander
    British co.director born in May 1965

    Resident in Gbr

    Registered addresses and corresponding companies
    • Letchmore Cottage, Plumpton Green, Sussex, BN7 3DF

      IIF 13
  • Dickie, John Alexander
    British company director born in May 1965

    Registered addresses and corresponding companies
  • Dickie, John Alexander
    British director born in May 1965

    Resident in Gbr

    Registered addresses and corresponding companies
    • 4 Orbital Court, East Kilbride, G74 5PH

      IIF 17 IIF 18 IIF 19
    • 4 Orbital Court, East Kilbride, Lanarkshire, G74 5PH

      IIF 20
  • Dickie, John Alexander
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Orbital Court, East Kilbride, Glasgow, G74 5PH, Scotland

      IIF 21
  • Dickie, John Alexander
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dickie, John Alexander
    British director

    Registered addresses and corresponding companies
    • 4 Orbital Court, East Kilbride, G74 5PH

      IIF 25
  • Mr John Alexander Dickie
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Orbital Court, East Kilbride, G74 5PH

      IIF 26
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 27
    • 4 Orbital Court, East Kilbride, Glasgow, G74 5PH

      IIF 28 IIF 29
    • 4 Orbital Court, East Kilbride, Glasgow, G74 5PH, United Kingdom

      IIF 30 IIF 31
    • 29, Brandon Street, Hamilton, ML3 6DA, United Kingdom

      IIF 32
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 33
    • Business Centre, Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 34
  • Dickie, Alexander John
    British maker born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 45 London Road, London Road, Shenley, Radlett, WD7 9ER, England

      IIF 35
  • Dickie, John Alexander

    Registered addresses and corresponding companies
    • 4, Orbital Court, East Kilbride, South Lanarkshire, G74 5PH, Scotland

      IIF 36
  • Mr John Alexander Dickie
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Orbital Court, East Kilbride, Glasgow, G74 5PH, Scotland

      IIF 37 IIF 38
    • 4 Orbital Court, East Kilbride, Glasgow, G74 5PH, United Kingdom

      IIF 39
  • Mr Alexander John Dickie
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 45, London Road, Shenley, Radlett, WD7 9ER, England

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    216 GBP2020-02-29
    Officer
    2015-09-22 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
  • 2
    W.M. DICKIE HOMES LIMITED - 2010-09-17
    CROWNMONT LIMITED - 1999-01-18
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Officer
    2003-02-28 ~ dissolved
    IIF 3 - director → ME
  • 3
    4 Orbital Court, East Kilbride
    Dissolved corporate (2 parents)
    Officer
    2005-12-06 ~ dissolved
    IIF 18 - director → ME
  • 4
    4 Orbital Court, East Kilbride, Glasgow, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,709 GBP2024-06-30
    Officer
    2020-09-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    4 Orbital Court, East Kilbride, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9 GBP2021-03-31
    Officer
    2013-11-01 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    DICKIE & MOORE LIMITED - 2019-11-28
    4 Orbital Court, East Kilbride
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,555,650 GBP2024-03-31
    Officer
    2000-09-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 7
    Business Centre Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -106,603 GBP2024-03-31
    Officer
    2018-03-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 34 - Has significant influence or controlOE
  • 8
    4 Orbital Court, East Kilbride, Glasgow, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2024-04-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    4 Orbital Court, East Kilbride, Lanarkshire
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -900 GBP2024-03-31
    Officer
    2007-07-18 ~ now
    IIF 20 - director → ME
  • 10
    Business Centre Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire
    Corporate (3 parents)
    Current Assets (Company account)
    1,108,460 GBP2024-03-31
    Officer
    2024-03-07 ~ now
    IIF 12 - llp-designated-member → ME
  • 11
    DICKIE & MOORE (OLD CATHCART) LIMITED - 2017-02-10
    4 Orbital Court, East Kilbride, Glasgow
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    319,637 GBP2024-03-31
    Officer
    2015-01-06 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    4 Orbital Court, East Kilbride, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,747 GBP2024-06-30
    Officer
    2020-03-26 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-03-26 ~ 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
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    4 Orbital Court, East Kilbride, Glasgow, United Kingdom
    Corporate (4 parents)
    Officer
    2024-09-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-09-10 ~ 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
  • 14
    4 Orbital Court, East Kilbride, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    4,908 GBP2024-08-31
    Officer
    2023-08-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    DICKIE & MOORE (CONSTRUCTION) LIMITED - 2018-01-18
    MONTGOMERIE PARTNERSHIP LIMITED - 2008-10-16
    4 Orbital Court, East Kilbride, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    824 GBP2024-03-31
    Officer
    2018-01-23 ~ now
    IIF 5 - director → ME
  • 16
    29 Brandon Street, Hamilton, United Kingdom
    Corporate (2 parents)
    Officer
    2016-09-20 ~ now
    IIF 2 - director → ME
    2016-09-07 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    MONTGOMERIE JOINERY LIMITED - 2018-09-14
    4 Orbital Court, East Kilbride
    Corporate (4 parents)
    Equity (Company account)
    3,133 GBP2024-03-31
    Officer
    2006-02-10 ~ now
    IIF 17 - director → ME
  • 18
    45 London Road, Shenley, Radlett, England
    Corporate (2 parents)
    Equity (Company account)
    2,383 GBP2023-08-31
    Officer
    2020-08-06 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    17 St Peters Place, Fleetwood, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2022-05-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-05-16 ~ 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
Ceased 7
  • 1
    4 Orbital Court, East Kilbride, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9 GBP2021-03-31
    Officer
    2013-10-25 ~ 2013-11-01
    IIF 23 - director → ME
  • 2
    PACIFIC SHELF 592 LIMITED - 1994-12-15
    C/o Kpmg Llp, 191 West George Street, Glasgow, Lanarkshire
    Dissolved corporate (3 parents)
    Officer
    1994-11-18 ~ 2000-09-14
    IIF 16 - director → ME
  • 3
    C/o Kpmg, 191 West George Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1996-07-30 ~ 2000-09-14
    IIF 14 - director → ME
  • 4
    Kpmg Llp, 191 West George Street, Glasgow, Lanarkshire
    Dissolved corporate (5 parents)
    Officer
    1994-12-15 ~ 2000-09-14
    IIF 15 - director → ME
  • 5
    DICKIE & MOORE (CONSTRUCTION) LIMITED - 2018-01-18
    MONTGOMERIE PARTNERSHIP LIMITED - 2008-10-16
    4 Orbital Court, East Kilbride, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    824 GBP2024-03-31
    Officer
    2007-11-14 ~ 2011-10-17
    IIF 13 - director → ME
  • 6
    MONTGOMERIE JOINERY LIMITED - 2018-09-14
    4 Orbital Court, East Kilbride
    Corporate (4 parents)
    Equity (Company account)
    3,133 GBP2024-03-31
    Officer
    2006-02-10 ~ 2016-08-01
    IIF 25 - secretary → ME
  • 7
    THE UK TIMBER FRAME ASSOCIATION LTD - 2013-06-25
    Unit 4 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    376,854 GBP2023-12-31
    Officer
    2015-05-20 ~ 2019-09-12
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.