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

Dick, Alan

    Related profiles found in government register
  • Dick, Alan
    British financial planner born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT

      IIF 1
    • 4, Clifton Road, Bristol, BS8 1AG, England

      IIF 2
    • 22, Craignethan Road, Giffnock, Glasgow, G46 6SH, Scotland

      IIF 3
    • 29, Craignethan Road, Giffnock, Glasgow, G46 6SH, Scotland

      IIF 4
  • Dick, Alan
    British company director born in March 1935

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster Royal Grammar School, East Road, Lancaster, Lancashire, LA1 3EF

      IIF 5
  • Dick, Alan
    British management consultant born in March 1935

    Resident in England

    Registered addresses and corresponding companies
    • Willow House, Bailrigg Chase Bailrigg Lane, Lancaster, Lancashire, LA1 4XP

      IIF 6 IIF 7 IIF 8
  • Dick, Alan
    born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Craignethan Road, Giffnock, Glasgow, G46 6SH, Scotland

      IIF 9
  • Mr Alan Dick
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Rubislaw Terrace, Aberdeen, United Kingdom

      IIF 10
    • C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT

      IIF 11
    • 4, Clifton Road, Bristol, BS8 1AG, England

      IIF 12
  • Dick, Alan
    British company director born in March 1935

    Registered addresses and corresponding companies
    • 19 Hall Park, Scotforth, Lancaster, Lancashire, LA1 4SH

      IIF 13 IIF 14
  • Dick, Alan
    born in March 1935

    Resident in England

    Registered addresses and corresponding companies
    • Willow House, Bailrigg Chase Bailrigg Lane, Lancaster, LA1 4XP

      IIF 15
  • Dickson, Paul Alan
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • James Watson House, Montgomery Way, Rosehill, Carlisle, Cumbria, CA1 2UU, England

      IIF 16
  • Dickson, Paul Alan
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Victoria Place, Carlisle, Cumbria, CA1 1EW, United Kingdom

      IIF 17
  • Dickson, Paul Alan
    British financial adviser born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2UU, England

      IIF 18
  • Dickson, Paul Alan
    British financial planner born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2UU, England

      IIF 19
  • Dickson, Paul Alan
    British managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2UU, England

      IIF 20
  • Dickson, Paul Alan
    British managing partner born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2UU, England

      IIF 21
  • Dickson, Paul Alan
    British managing partner of accountancy born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2UU, England

      IIF 22
  • Dickson, Paul Alan
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Victoria Place, Carlisle, Cumbria, CA1 1EW, United Kingdom

      IIF 23
  • Dickson, Paul Alan
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Chestnut Grove, Linstock, Carlisle, Cumbria, CA6 4RS, England

      IIF 24
    • James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2UU, England

      IIF 25
    • 1st Floor, 24, Blythswood Square, Glasgow, Lanarkshire, G2 4BG, Scotland

      IIF 26 IIF 27
  • Dickson, Paul Alan
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 Victoria Place, Carlisle, Cumbria, CA1 1EW

      IIF 28 IIF 29
  • Mr Paul Alan Dickson
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • James Watson House, Montgomery Way, Rosehill, Carlisle, Cumbria, CA1 2UU, England

      IIF 30
    • James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2UU, England

      IIF 31 IIF 32 IIF 33
  • Burgess, Roderick Alexander Drake
    British management consultant

    Registered addresses and corresponding companies
    • Cantsfield House, Cantsfield, Carnforth, LA6 2QT

      IIF 36
  • Burgess, Roderick Alexander Drake
    British chief executive officer born in May 1955

    Registered addresses and corresponding companies
    • 38 Princes Gardens, London, W3 0LG

      IIF 37
  • Burgess, Roderick Alexander Drake
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lee House, East Road, Lancaster, Lancashire, LA1 3EF, United Kingdom

      IIF 38
  • Burgess, Roderick Alexander Drake
    British management consultant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cantsfield House, Cantsfield, Carnforth, LA6 2QT

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    1st Floor, 24 Blythswood Square, Glasgow, Lanarkshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-17 ~ now
    IIF 26 - director → ME
  • 2
    ARMSTRONG WATSON ACCOUNTANTS - 2024-03-14
    James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Corporate (11 parents, 1 offspring)
    Officer
    2011-04-21 ~ now
    IIF 25 - director → ME
  • 3
    James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Corporate (4 parents)
    Officer
    2013-12-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    15 Victoria Place, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2005-04-01 ~ dissolved
    IIF 29 - llp-designated-member → ME
  • 5
    1st Floor, 24 Blythswood Square, Glasgow, Lanarkshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-17 ~ now
    IIF 27 - director → ME
  • 6
    James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2010-03-30 ~ now
    IIF 17 - director → ME
  • 7
    15 Victoria Place, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2005-04-01 ~ dissolved
    IIF 28 - llp-designated-member → ME
  • 8
    James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-07-21 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Corporate (37 parents, 1 offspring)
    Officer
    2017-01-25 ~ now
    IIF 23 - llp-designated-member → ME
  • 10
    James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2013-03-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    15 VICTORIA PLACE LIMITED - 2023-10-03
    ARMSTRONG WATSON LIMITED - 2017-01-09
    James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2013-11-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    15 Victoria Place, Carlisle, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2012-03-31 ~ dissolved
    IIF 24 - director → ME
  • 13
    11 Portland Road, Kilmarnock, Ayrshire
    Dissolved corporate (2 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 9 - llp-designated-member → ME
  • 14
    James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Corporate (4 parents)
    Officer
    2008-03-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Apartment 1401 18 Leftbank, Spinningfields, Manchester
    Dissolved corporate (10 parents)
    Officer
    2004-01-10 ~ dissolved
    IIF 15 - llp-member → ME
  • 16
    James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2014-05-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    FINANCIAL PLANNING ASSOCIATION LIMITED(THE) - 1997-10-07
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2007-10-02 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
Ceased 11
  • 1
    Middleton Road, Heysham, Morecambe, Lancs, England
    Corporate (3 parents)
    Equity (Company account)
    361,911 GBP2024-03-31
    Officer
    ~ 2001-05-22
    IIF 13 - director → ME
  • 2
    Badgers Lodge Bailrigg Lane, Bailrigg, Lancaster, England
    Corporate (2 parents)
    Equity (Company account)
    7,728 GBP2024-06-30
    Officer
    2005-04-06 ~ 2021-04-30
    IIF 7 - director → ME
  • 3
    The Wood, Ringshall, Berkhamsted, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,908 GBP2021-03-31
    Officer
    2003-03-27 ~ 2005-01-10
    IIF 39 - director → ME
  • 4
    Birkrigg, 26 Scotforth Road, Lancaster, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -235,020 GBP2023-12-29
    Officer
    2009-05-08 ~ 2012-10-01
    IIF 6 - director → ME
    2008-09-01 ~ 2008-12-11
    IIF 8 - director → ME
  • 5
    4 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,039 GBP2023-10-31
    Officer
    2005-12-19 ~ 2019-05-31
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-04
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    VELOCITY 700 LIMITED - 2011-12-28
    20 Fenchurch Street, 3rd Floor, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-10-01 ~ 2017-07-01
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 12 - Has significant influence or control OE
  • 7
    CELERANT CONSULTING LIMITED - 2015-09-15
    CAMBRIDGE MANAGEMENT CONSULTING LIMITED - 2001-04-19
    PETER CHADWICK LIMITED - 1998-06-10
    WINSFORGE LIMITED - 1987-09-01
    C/o Hitachi Vantara Limited, Sefton Park, Stoke Poges, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1992-11-30 ~ 1993-10-14
    IIF 37 - director → ME
  • 8
    LANCASTER DISTRICT CHAMBER OF COMMERCE TRADE AND INDUSTRY - 2023-09-04
    LANCASTER MORCAMBE AND DISTRICT CHAMBER OF COMMERCE(THE) - 1980-12-31
    C/o Lancaster And Morecambe College, Morecambe Road, Lancaster, Lancashire, England
    Corporate (15 parents)
    Equity (Company account)
    314,447 GBP2024-03-31
    Officer
    1993-03-23 ~ 2000-06-21
    IIF 14 - director → ME
  • 9
    Lancaster Royal Grammar School, East Road, Lancaster, Lancashire
    Corporate (19 parents)
    Officer
    2010-12-14 ~ 2020-09-01
    IIF 38 - director → ME
    2011-04-28 ~ 2012-08-31
    IIF 5 - director → ME
  • 10
    ADMINPRINT LIMITED - 1998-09-29
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (2 parents)
    Officer
    1999-09-03 ~ 2006-01-30
    IIF 40 - director → ME
    1999-09-03 ~ 2006-01-30
    IIF 36 - secretary → ME
  • 11
    20 Fenchurch Street, 3rd Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-10-01 ~ 2016-09-16
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.