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, Alastair Ronald

    Related profiles found in government register
  • Dickson, Alastair Ronald
    British company director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland Fine Cheeses, Blarliath Farm, Shore Road, Tain, Ross-shire, IV19 1EB, United Kingdom

      IIF 1
  • Dickson, Alastair Ronald
    British consultant born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF, United Kingdom

      IIF 2 IIF 3
  • Dickson, Alastair Ronald
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crompton Road, Southfield Industrial Estate, Glenrothes, KY6 2SF, Scotland

      IIF 4
  • Dickson, Alastair Ronald
    British dusty chairman born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RE, United Kingdom

      IIF 5
  • Dickson, Alastair Ronald
    British solicitor born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF, United Kingdom

      IIF 6
    • icon of address 16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF

      IIF 7 IIF 8
    • icon of address Flat 1, 26 Green Street, London, W1K 7AY, United Kingdom

      IIF 9
  • Dickson, Alastair Ronald
    British writer to the signet born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dickson, Alastair Ronald
    born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dickson, Alastair Ronald
    British writer to the signet born in January 1951

    Registered addresses and corresponding companies
    • icon of address 37 Stirling Road, Edinburgh, Midlothian, EH5 3JA

      IIF 21
  • Mr Alastair Ronald Dickson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Charlotte Square, Edinburgh, EH2 4DF

      IIF 22 IIF 23
    • icon of address Gascoyne House, Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JY, United Kingdom

      IIF 24
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 25
    • icon of address Glenfuir, Ferry Road, Earlsferry, Leven, KY9 1AJ, Scotland

      IIF 26
    • icon of address Dickson Minto Ws, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 27
    • icon of address Dickson Minto Ws, Broadgate Tower, Primrose Street, London, EC2A 2EW, England

      IIF 28
    • icon of address Flat 1, 26 Green Street, London, W1K 7AY, United Kingdom

      IIF 29
    • icon of address Level 13 Broadgate Tower 20, Primrose Street, London, EC2A 2EW

      IIF 30
    • icon of address 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 31
  • Mr Alastair Ronald Dickson
    British born in January 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Charlotte Square, Edinburgh, EH2 4DF

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    BELINDA ROBERTSON RETAIL LIMITED - 2009-04-14
    BJD DESIGN LTD. - 2009-04-30
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -306,214 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    DMWS 890 LIMITED - 2009-05-01
    icon of address Dunbar Business Centre, Spott Road, Dunbar, East Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202,798 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 6 Atholl Crescent, 6 Atholl Crescent, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -152,054 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GUTHRIE PROPERTIES LIMITED - 2004-10-09
    DMWS 85 LIMITED - 1988-09-16
    icon of address 16 Charlotte Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -95,838 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 2 - Director → ME
  • 6
    WIRAC AUTOMATION LIMITED - 2024-05-23
    CHARMEXTRA LIMITED - 1991-07-24
    WIRA AUTOMATION LIMITED - 1992-10-14
    icon of address Unit 6 Brooklands Way, Boldon Business Park, Boldon Colliery, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,435,559 GBP2023-09-30
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 5 - Director → ME
  • 7
    ARISTON LIMITED - 1986-08-21
    icon of address Crompton Road, Southfield Industrial Estate, Glenrothes, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    167,058 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 4 - Director → ME
  • 8
    PACIFIC SHELF 949 LIMITED - 2000-12-18
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -277,189 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    ERINVALE MEDIA LLP - 2004-02-20
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 19 - LLP Member → ME
  • 10
    icon of address 10 Albert Place, Stirling, Stirlingshire
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,438,779 GBP2019-01-28 ~ 2020-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    PREMIER BRANDS TRUSTEE COMPANY LIMITED - 1987-04-29
    DMWS 46 LIMITED - 1987-03-17
    icon of address 16 Charlotte Square, Edinburgh
    Active Corporate (17 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2021-11-15
    IIF 10 - Director → ME
  • 2
    DMWSL 106 LIMITED - 1992-08-26
    icon of address C/o Dickson Minto W.s. 4th Floor South, Dashwood, 69 Old Broad Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1992-08-07 ~ 2021-11-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-07
    IIF 25 - Has significant influence or control OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address 16 Charlotte Square, Edinburgh
    Active Corporate (17 parents, 95 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2021-11-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DICKSON MINTO LLP - 2024-01-31
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2021-11-22
    IIF 17 - LLP Designated Member → ME
  • 5
    DMWSL 063 LIMITED - 1990-10-23
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (16 parents, 71 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2021-11-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-07
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DMWS 396 LIMITED - 2000-03-02
    icon of address 16 Charlotte Square, Edinburgh
    Active Corporate (18 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2000-02-23 ~ 2021-11-15
    IIF 15 - Director → ME
  • 7
    22 NOMINEES LIMITED - 1987-04-29
    DM 5 LIMITED - 1985-12-03
    PREMIER BRANDS TRUSTEE COMPANY LIMITED - 1992-06-12
    icon of address 16 Charlotte Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2021-11-15
    IIF 12 - Director → ME
  • 8
    DMWSL 668 LIMITED - 2011-07-12
    icon of address 2nd Floor Exchequer Court 33 St Mary Axe, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2011-07-06
    IIF 6 - Director → ME
  • 9
    icon of address Highland Fine Cheeses Blarliath Farm, Shore Road, Tain, Ross-shire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    504,660 GBP2024-05-31
    Officer
    icon of calendar 2025-04-28 ~ 2025-08-29
    IIF 1 - Director → ME
  • 10
    DMWS 99 PLC - 1988-11-30
    icon of address 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1988-10-12 ~ 1990-04-18
    IIF 21 - Director → ME
  • 11
    DMWS 72 LIMITED - 1988-05-04
    icon of address 16 Charlotte Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1988-03-25 ~ 2023-09-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-21
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HEATHERFIELD MEDIA LLP - 2003-02-03
    BROOKFIELD FILM PARTNERSHIP LLP - 2002-05-20
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (36 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2004-04-01
    IIF 20 - LLP Designated Member → ME
  • 13
    icon of address Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2022-08-18
    IIF 9 - Director → ME
  • 14
    VERSATUS ADVISERS LLP - 2011-09-09
    icon of address Level 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2009-01-09
    IIF 18 - LLP Designated Member → ME
  • 15
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,366,000 GBP2024-04-05
    Officer
    icon of calendar 2006-05-04 ~ 2011-08-08
    IIF 16 - LLP Designated Member → 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.