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

Mr John James Dickson

    Related profiles found in government register
  • Mr John James Dickson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 1 IIF 2
    • icon of address 6, Waterside, Willington, Derby, DE65 6ET, England

      IIF 3
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 4 IIF 5
  • Mr John James Dickson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, Weston Road, Weston-on-trent, Derby, DE72 2BH, England

      IIF 6
  • Dickson, John James
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Waterside, Willington, Derby, DE65 6ET, England

      IIF 7
  • Mr John Dickson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 8
    • icon of address 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 9
    • icon of address 16, St Christopher's Way, Pride Park, Derby, DE24 8JY, England

      IIF 10 IIF 11
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 12
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 13 IIF 14 IIF 15
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 16
  • Dickson, John James
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 17
    • icon of address Woodlands, Weston Road, Weston-on-trent, Derby, DE72 2BH, England

      IIF 18
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 19
  • Dickson, John James
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. Christopher's Way, Derby, Derbyshire, DE24 8JY, England

      IIF 20
    • icon of address 16, St. Christopher's Way, Pride Park, Derby, DE24 8JY, England

      IIF 21 IIF 22 IIF 23
    • icon of address 16, St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 29
    • icon of address 18, St. Christophers Way, Pride Park, Derby, DE24 8JY

      IIF 30
    • icon of address 2, Wimpole House 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 2, Wimpole House, Wimpole Street, London, W1G 8GP, England

      IIF 34
    • icon of address 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 38
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 39
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 40 IIF 41
  • Dickson, John James
    British director of mortgage company born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 42
  • Dickson, John James
    British financial consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverdale Lodge, 5 Ferrygreen, Willington, Derby, DE65 6BL

      IIF 43
  • Dickson, John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 44
    • icon of address 16, St. Christopher's Way, Pride Park, Derby, DE24 8JY

      IIF 45
    • icon of address 16, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 46 IIF 47
    • icon of address Woodlands, Weston Road, Weston-on-trent, Derby, DE72 2BH, England

      IIF 48
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 49 IIF 50
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 51
  • Dickson, John
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 52
    • icon of address Wimpole House, 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 53
  • Dickson, John James

    Registered addresses and corresponding companies
    • icon of address 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 54
    • icon of address Wimpole House, 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 55 IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o As Business Recovery Limited, 2nd Floor Milstrete House 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,421 GBP2023-12-31
    Officer
    icon of calendar 2020-05-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ now
    IIF 8 - Has significant influence or controlOE
  • 4
    HOME FINANCE ADVICE PRODUCTS LIMITED - 2019-07-23
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2019-07-12
    HOME FINANCE ADVICE TEMP LIMITED - 2012-12-07
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2012-11-06
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,615 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    MORTGAGE ADVICE SERVICES LIMITED - 2010-04-23
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-12 ~ dissolved
    IIF 38 - Director → ME
  • 7
    MAS PROPERTIES LTD - 2010-06-03
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-04 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,782 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    HOME FINANCE ADVICE SOLUTIONS LIMITED - 2012-02-08
    icon of address Wimpole House, 29, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 20 - Director → ME
Ceased 27
  • 1
    APPELLA SYSTEMS LIMITED - 2016-11-09
    APELLATEMP LIMITED - 2015-03-26
    APELLA SOLUTIONS LIMITED - 2015-03-18
    icon of address Lb Insolvency Solutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,612 GBP2020-02-29
    Officer
    icon of calendar 2018-12-01 ~ 2020-03-13
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2020-03-13
    IIF 11 - Has significant influence or control OE
  • 2
    HOME FINANCE ADVICE RESOURCES LIMITED - 2015-04-14
    FARRINGDON FINANCIAL SERVICES LIMITED - 2015-04-09
    icon of address 16 St. Christophers Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2015-04-14 ~ 2023-01-21
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-01-21
    IIF 1 - Has significant influence or control OE
  • 3
    APPELLA SYSTEMS LIMITED - 2014-11-05
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-10 ~ 2014-02-26
    IIF 33 - Director → ME
  • 4
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2015-04-15 ~ 2023-03-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-03-28
    IIF 4 - Has significant influence or control OE
  • 5
    MADE BASIC TECHNOLOGY LIMITED - 2018-04-16
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2012-02-08
    MADE BASIC TECHNOLOGY LIMITED - 2012-02-08
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2012-02-01
    MADE BASIC TECHNOLOGY LIMITED - 2012-01-31
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2011-12-13
    icon of address Fletchers Business Centre Grendon Road, Polesworth, Tamworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,848 GBP2023-12-31
    Officer
    icon of calendar 2012-01-31 ~ 2012-01-31
    IIF 35 - Director → ME
  • 6
    HOME FINANCE ADVICE IT LIMITED - 2014-08-28
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2011-12-15
    IIF 28 - Director → ME
  • 7
    HOME FINANCE ADVICE BUILDING COMPANY LIMITED - 2015-04-29
    HOME FINANCE ADVICE ICT LIMITED - 2015-02-19
    icon of address 16 St. Christophers Way, Pride Park, Derby, England
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -349 GBP2018-07-31
    Officer
    icon of calendar 2016-06-14 ~ 2019-12-31
    IIF 17 - Director → ME
    icon of calendar 2015-06-30 ~ 2016-01-21
    IIF 24 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-06-08
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-12-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,727 GBP2023-12-31
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-09
    IIF 34 - Director → ME
    icon of calendar 2011-12-12 ~ 2012-07-02
    IIF 27 - Director → ME
  • 9
    HOME FINANCE ADVICE LIFE LIMITED - 2023-05-19
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2019-07-23
    HOME FINANCE ADVICE LIFE LIMITED - 2019-07-17
    icon of address C/o Ad Business Recovery 2nd Floor, Milstrete House 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,373 GBP2023-12-31
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-09
    IIF 36 - Director → ME
    icon of calendar 2011-12-12 ~ 2012-07-02
    IIF 25 - Director → ME
  • 10
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -770,979 GBP2022-12-31
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-09
    IIF 37 - Director → ME
    icon of calendar 2011-12-12 ~ 2012-07-02
    IIF 23 - Director → ME
    icon of calendar 2012-11-15 ~ 2013-10-17
    IIF 54 - Secretary → ME
  • 11
    HOME FINANCE ADVICE PRODUCTS LIMITED - 2019-07-23
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2019-07-12
    HOME FINANCE ADVICE TEMP LIMITED - 2012-12-07
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2012-11-06
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,615 GBP2024-06-30
    Officer
    icon of calendar 2017-09-08 ~ 2023-01-16
    IIF 45 - Director → ME
    icon of calendar 2013-04-09 ~ 2013-04-10
    IIF 21 - Director → ME
  • 12
    NORTH DERBY LEISURE LIMITED - 2015-10-21
    ISLAND LEISURE (DERBYSHIRE) LIMITED - 2015-10-12
    MCS016 LIMITED - 2015-10-07
    ISLAND LEISURE (DERBYSHIRE) LIMITED - 2015-09-23
    MCS011 LIMITED - 2015-08-03
    THOMARE LIMITED - 2015-06-04
    CORPORATE LIGHTING SOLUTIONS HOLDINGS LIMITED - 2015-05-19
    BLENHEM SERVICES LIMITED - 2015-02-20
    CENTRAL TICKETING HOLDINGS LIMITED - 2011-11-16
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,196 GBP2020-08-31
    Officer
    icon of calendar 2015-07-31 ~ 2015-09-22
    IIF 19 - Director → ME
  • 13
    NATIONWIDE SD LIMITED - 2012-01-30
    NATIONWIDE DATA SYSTEMS LIMITED - 2011-09-07
    icon of address B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-02
    IIF 56 - Secretary → ME
  • 14
    WHCS8 LIMITED - 2013-06-11
    PREMIER GROUP SERVICES (MIDLANDS) LIMITED - 2011-10-31
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2013-03-01
    IIF 32 - Director → ME
  • 15
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2015-04-15 ~ 2023-04-07
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-04-07
    IIF 5 - Has significant influence or control OE
  • 16
    icon of address C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98 GBP2019-11-30
    Officer
    icon of calendar 2020-07-03 ~ 2020-10-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2020-10-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 17
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-19 ~ 2011-09-01
    IIF 29 - Director → ME
  • 18
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-08-07
    IIF 53 - Director → ME
    icon of calendar 2011-03-01 ~ 2011-03-02
    IIF 55 - Secretary → ME
  • 19
    VOXOLOGY LIMITED - 2025-01-17
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,624 GBP2024-09-30
    Officer
    icon of calendar 2022-02-03 ~ 2024-08-27
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2024-08-27
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 20
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,943 GBP2024-12-31
    Officer
    icon of calendar 2008-06-03 ~ 2022-02-16
    IIF 30 - Director → ME
  • 21
    PRIDE ALLOYS LIMITED - 2020-07-16
    ALLOYS OF PRIDE PARK LIMITED - 2020-06-12
    PRIDE ALLOYS LIMITED - 2020-06-09
    ALLOYS AT PRIDE PARK LIMITED - 2020-03-24
    PRIDE ALLOYS LIMITED - 2020-03-13
    RO-TEC SOLUTIONS LIMITED - 2019-06-21
    icon of address C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2019-06-19 ~ 2020-03-13
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2020-03-13
    IIF 16 - Has significant influence or control OE
  • 22
    NATIONWIDE DS LIMITED - 2012-01-30
    NATIONWIDE DATA SERVICES LIMITED - 2011-09-07
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-02
    IIF 57 - Secretary → ME
  • 23
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,782 GBP2021-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-01-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-01-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 24
    icon of address Onslow House, 26 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ 2013-10-10
    IIF 31 - Director → ME
  • 25
    HOME FINANCE ADVICE SOLUTIONS LIMITED - 2012-02-08
    icon of address Wimpole House, 29, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2012-02-07
    IIF 26 - Director → ME
  • 26
    HOME FINANCE ADVICE HOLDINGS LIMITED - 2012-02-08
    icon of address Wimpole House, 29, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2012-02-07
    IIF 22 - Director → ME
  • 27
    INSURANCE ADVICE SERVICES LTD - 2012-05-24
    icon of address 29 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ 2011-05-01
    IIF 42 - 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.