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

Hickson, David

    Related profiles found in government register
  • Hickson, David
    British ceo born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reliasat, Kingston House, Great Western Way, Swindon, SN5 8UB, England

      IIF 1
  • Hickson, David
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaver House, Plough Road, Great Bentley, Colchester, Essex, CO7 8LG, England

      IIF 2
  • Hickson, David
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cramic Way, Port Talbot, West Glamorgan, SA13 1RU, United Kingdom

      IIF 3
    • icon of address 39, Rosemoor Gardens, Appleton, Warrington, Lancashire, WA4 5RF, England

      IIF 4
    • icon of address 39 Rosemoore Gardens, Appleton, Warrington, Lancaster, WA4 5RF, England

      IIF 5
    • icon of address Unit 1, Easter Court, Europa Boulevard Gemini Business Park, Warrington, Cheshire, WA5 7ZB, United Kingdom

      IIF 6
    • icon of address Unit 1 Easter Court, Europa Boulevard, Gemini Business Park, Warrington, WA5 7ZB

      IIF 7
    • icon of address Unit 3 Easter Court, Europa Boulevard, Gemini Business Park, Warrington, Cheshire, WA5 7ZB, United Kingdom

      IIF 8
  • Hickson, David
    British managing director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RF, United Kingdom

      IIF 9
    • icon of address 39 Rosemoor Gardens, Appleton, Warrington, WA4 5RF

      IIF 10
    • icon of address Unit 1, Easter Court, Europa Boulevard, Gemini Business Park, Westbrook, Warrington, Cheshire, WA5 7ZB, United Kingdom

      IIF 11
    • icon of address Unit 3, Easter Court, Europa Boulevard, Gemini Business Park, Westbrook, Warrington, Cheshire, WA5 7ZB, United Kingdom

      IIF 12
  • Hickson, David
    British director born in December 1955

    Registered addresses and corresponding companies
    • icon of address 18 Shepperton Close, Appleton, Warrington, Cheshire, WA4 5JZ

      IIF 13
  • Hickson, David
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H1, Taylor Business Park, Warrington, Cheshire, WA3 6BL, England

      IIF 14
  • Mr David Hickson
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cramic Way, Port Talbot, West Glamorgan, SA13 1RU

      IIF 15
    • icon of address 39 Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RF, United Kingdom

      IIF 16
    • icon of address Unit H1 Taylor Business Park, Risley, Warrington, Cheshire, WA3 6BL, England

      IIF 17
  • Mr David Hickson
    British born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2 Cramic Way, Port Talbot, West Glamorgan, SA13 1BT

      IIF 18
  • Mr David Hickson
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cramic Way, Port Talbot, West Glamorgan, SA13 1RU

      IIF 19
  • Mr David Hickson
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Easter Court, Europa Boulevard, Gemini Business Park, Warrington, Cheshire, WA5 7ZB, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit H1 Taylor Business Park, Risley, Warrington, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,511 GBP2024-03-31
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PURE BASE INTERNATIONAL LIMITED - 2007-07-10
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    686,391 GBP2016-03-31
    Officer
    icon of calendar 2005-02-02 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address C/o Azets, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit H1, Taylor Business Park, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,666 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Unit 1 Easter Court Europa Boulevard, Gemini Business Park, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2021-07-31
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Unit 2 Cramic Way, Port Talbot, West Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    400 GBP2018-07-31
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    AEROCARE CHEMICALS LIMITED - 2017-04-26
    icon of address Leeward House Fitzroy Road, Exeter Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,010,053 GBP2024-03-31
    Officer
    icon of calendar 2013-11-04 ~ 2022-06-24
    IIF 6 - Director → ME
  • 2
    AVCO COMPONENTS LIMITED - 2010-08-16
    AVCO (S & L) LIMITED - 2008-03-05
    AVCO AVIONICS LIMITED - 2007-11-26
    AVCO I F E LIMITED - 2003-07-11
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-08 ~ 2001-04-05
    IIF 13 - Director → ME
  • 3
    AEROCARE COMPONENT SERVICES LIMITED - 2020-03-17
    AVIA COMPONENT SERVICES LIMITED - 2021-08-03
    icon of address The Business Park Maydwell Avenue, Slinfold, Horsham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,226 GBP2016-03-31
    Officer
    icon of calendar 2012-10-16 ~ 2020-02-28
    IIF 12 - Director → ME
  • 4
    GSF 202 LIMITED - 2007-11-28
    icon of address Leigh House 9 Abbotsleigh Drive, Bramhill, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -13,772 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-06-03
    IIF 8 - Director → ME
  • 5
    icon of address Unit H1, Taylor Business Park, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,666 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-11-18
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    UNIVERSAL SYNERGISTIC CONTROL LTD - 2015-09-02
    icon of address Unit 2 Cramic Way, Port Talbot, West Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    -79,951 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2021-03-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-09-02
    IIF 19 - Has significant influence or control OE
  • 7
    icon of address Beaver House Plough Road, Great Bentley, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,006 GBP2022-03-31
    Officer
    icon of calendar 2019-02-26 ~ 2023-07-04
    IIF 2 - Director → ME
  • 8
    LEOSAT LIMITED - 2024-11-08
    icon of address Reliasat Kingston House, Great Western Way, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-08 ~ 2024-11-08
    IIF 1 - Director → ME
  • 9
    icon of address Unit 2 Cramic Way, Port Talbot, West Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -963 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2014-11-10 ~ 2021-02-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2021-02-08
    IIF 15 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.