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, Davina Margaret

    Related profiles found in government register
  • Dickson, Davina Margaret
    British company born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 1
  • Dickson, Davina Margaret
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RZ, United Kingdom

      IIF 5
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 6
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 7
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 8
  • Dickson, Davina Margaret
    British none born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 9
  • Dickson, Davina Margaret
    born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 10
  • Dickson, Davina Margaret
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pointer House Farm, Goosnargh, Preston, Lancashire, PR3 2JS

      IIF 11 IIF 12
    • icon of address Pointer House Farm, Langley Lane, Goosnargh, Preston, Lancs, PR3 2JS, England

      IIF 13
  • Dickson, Davina Margaret
    British financial advisor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pointer House Farm, Goosnargh, Preston, Lancashire, PR3 2JS

      IIF 14
  • Mrs Davina Margaret Dickson
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b, Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England

      IIF 15
    • icon of address First Floor, 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 16
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 17
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 18 IIF 19
  • Davina Margaret Dickson
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 20
  • Dickson, Davina Margaret
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pointer House Farm, Langley Lane Goosnargh, Preston, PR3 2JS

      IIF 21 IIF 22
  • Dickson, Davina Margaret
    British

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 23
  • Dickson, Davina Margaret
    British director

    Registered addresses and corresponding companies
    • icon of address Pointer House Farm, Goosnargh, Preston, Lancashire, PR3 2JS

      IIF 24 IIF 25
  • Dickson, Davina Margaret

    Registered addresses and corresponding companies
    • icon of address Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RZ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 2-3 The Maltings, Station Road, Newport, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address C/o Begbies Traynor, No 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1998-01-09 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 14
  • 1
    TARNCOURT LIMITED - 2006-05-31
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    14,751,977 GBP2024-03-31
    Officer
    icon of calendar 2003-04-01 ~ 2006-05-05
    IIF 11 - Director → ME
    icon of calendar 2003-04-01 ~ 2006-05-05
    IIF 25 - Secretary → ME
  • 2
    TARNCOURT CONSTRUCTION LIMITED - 2020-05-01
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -325,928 GBP2024-03-31
    Officer
    icon of calendar 2013-12-18 ~ 2023-12-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-09-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SELNEC ADVISORY COUNCIL LIMITED - 1988-03-25
    icon of address 15 Victoria Road, Fulwood, Preston
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-09 ~ 1999-10-20
    IIF 14 - Director → ME
  • 4
    BARKBY REAL ESTATE LIMITED - 2024-07-11
    TARNCOURT AMBIT LIMITED - 2020-02-18
    icon of address 115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,146,402 GBP2023-09-30
    Officer
    icon of calendar 2011-11-28 ~ 2020-01-07
    IIF 3 - Director → ME
  • 5
    BARKBY REAL ESTATE DEVELOPMENTS LIMITED - 2024-07-11
    TARNCOURT AMBIT PROPERTIES LIMITED - 2020-02-18
    TARNCOURT AMBIT 2013 LIMITED - 2015-09-08
    icon of address 115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,559,162 GBP2023-09-30
    Officer
    icon of calendar 2013-02-08 ~ 2020-01-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-01-07
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-07 ~ 2025-03-07
    IIF 10 - LLP Designated Member → ME
  • 7
    AUSTIN DICKSON DEESIDE INVESTMENTS LIMITED LIABILITY PARTNERSHIP - 2010-04-08
    icon of address Richard House 9, Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2011-04-01
    IIF 21 - LLP Member → ME
  • 8
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-23 ~ 2011-04-01
    IIF 22 - LLP Designated Member → ME
  • 9
    TARNCOURT LIMITED - 2011-02-23
    LEONIDAS SECURITIES LIMITED - 2008-06-25
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,008,990 GBP2024-03-31
    Officer
    icon of calendar ~ 2023-12-22
    IIF 7 - Director → ME
    icon of calendar ~ 2023-12-22
    IIF 23 - Secretary → ME
  • 10
    VIVOPLEX GROUP LIMITED - 2021-02-22
    VIVOPLEX MEDICAL LIMITED - 2017-10-06
    icon of address 115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    8,420,391 GBP2023-12-31
    Officer
    icon of calendar 2016-08-23 ~ 2017-11-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2017-03-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 11
    VIVOPLEX MEDICAL LIMITED - 2021-02-22
    FIDELITY TECHNOLOGIES LTD - 2017-10-06
    FIDELITY DATA NETWORKS LIMITED - 2014-12-18
    MARINETTI LIMITED - 2013-01-22
    FIDELITY WIRELESS LIMITED - 2011-10-27
    icon of address 115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,016,306 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2017-11-28
    IIF 6 - Director → ME
    icon of calendar 2014-09-01 ~ 2023-04-03
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 12
    VIVOPLEX ANIMAL HEALTH LIMITED - 2023-05-01
    VIVOPLEX INDUSTRIAL LIMITED - 2019-05-17
    VIVOPLEX LIMITED - 2017-10-06
    icon of address 115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -9,316 GBP2023-12-31
    Officer
    icon of calendar 2017-11-28 ~ 2023-04-03
    IIF 5 - Director → ME
  • 13
    WORKSHOP (LONDON) LIMITED - 2012-02-16
    LONG BLACK LTD - 2012-01-04
    icon of address 115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,072,424 GBP2023-12-31
    Officer
    icon of calendar 2011-04-29 ~ 2020-01-07
    IIF 9 - Director → ME
  • 14
    icon of address 115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -496,684 GBP2023-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2020-01-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-01-07
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.