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, Ann

    Related profiles found in government register
  • Dickson, Ann
    Scottish administration director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Longmeadow, Frimley, Camberley, GU16 8RR, United Kingdom

      IIF 1
  • Dickson, Ann
    Scottish company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Longmeadow, Frimley, Camberley, Surrey, GU16 8RR

      IIF 2
    • icon of address 6 Hermitage Road, St Johns, Woking, Surrey, GU21 8TB, United Kingdom

      IIF 3
  • Dickson, Ann
    Scottish director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Longmeadow, Frimley, Camberley, GU16 8RR, England

      IIF 4
    • icon of address 6 Hermitage Road, St Johns, Woking, Surrey, GU21 8TB, United Kingdom

      IIF 5 IIF 6
  • Dickson, Ann
    born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hermitage Road, St Johns, Woking, Surrey, GU21 8TB, England

      IIF 7
  • Mrs Ann Dickson
    Scottish born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hermitage Road, St Johns, Woking, Surrey, GU21 8TB, United Kingdom

      IIF 8
  • Dickson, Richard Anthony
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hermitage Road, St Johns, Woking, Surrey, GU21 8TB

      IIF 9
  • Dickson, Richard Anthony
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hermitage Road, St Johns, Woking, Surrey, GU21 8TB, United Kingdom

      IIF 10
  • Dickson, Richard Anthony
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Longmeadow, Frimley, Camberley, GU16 8RR, England

      IIF 11
    • icon of address 34, Longmeadow, Frimley, Camberley, Surrey, GU16 8RR, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 15
    • icon of address 156b, Rectory Road, Farnborough, GU14 8AL, United Kingdom

      IIF 16
  • Dickson, Richard Anthony
    British security consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Longmeadow, Frimley, Camberley, GU16 8RR, United Kingdom

      IIF 17
  • Dickson, Richard Anthony
    British technical director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Longmeadow, Frimley, Camberley, GU16 8RR, England

      IIF 18
  • Dickson, Richard
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Rd, Cobham, KT11 2LA, England

      IIF 19
    • icon of address 34, Anyards Rd, Cobham, Surrey, KT11 2LA, England

      IIF 20
  • Mr Richard Anthony Dickson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Longmeadow, Camberley, GU16 8RR, United Kingdom

      IIF 21
    • icon of address 34, Longmeadow, Frimley, Camberley, GU16 8RR, England

      IIF 22
    • icon of address 34, Longmeadow, Frimley, Camberley, GU16 8RR, United Kingdom

      IIF 23
    • icon of address 34, Longmeadow, Frimley, Camberley, Surrey, GU16 8RR, United Kingdom

      IIF 24 IIF 25
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 26
    • icon of address 6 Hermitage Road, St Johns, Woking, Surrey, GU21 8TB, United Kingdom

      IIF 27
  • Mrs Ann Dickson
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Longmeadow, Frimley, Camberley, GU16 8RR, England

      IIF 28
    • icon of address 6 Hermitage Road, St Johns, Woking, Surrey, GU21 8TB, United Kingdom

      IIF 29
  • Mr Richard Dickson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Rd, Cobham, KT11 2LA, England

      IIF 30
    • icon of address 34, Anyards Rd, Cobham, Surrey, KT11 2LA, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 29th Floor 40, Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -124,954 GBP2021-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 29th Floor 40, Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,532 GBP2020-05-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 34 Anyards Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,158 GBP2018-10-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 34 Anyards Rd, Cobham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 3 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,346 GBP2024-01-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 4 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 9
    icon of address 156b Rectory Road, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    IIF 9 - LLP Designated Member → ME
  • 11
    icon of address 34 Longmeadow, Frimley, Camberley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 1 - Director → ME
    IIF 17 - Director → ME
  • 12
    icon of address 34 Longmeadow, Frimley, Camberley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -6,857 GBP2024-08-31
    Officer
    icon of calendar 2009-05-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 34 Anyards Road, Cobham, England
    Live but Receiver Manager on at least one charge Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -78,474 GBP2023-01-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 34 Anyards Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,158 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-11-23
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2020-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2020-07-01
    IIF 21 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.