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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dickson, Stuart Michael

    Related profiles found in government register
  • Dickson, Stuart Michael
    British born in December 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Ferguson Drive, Lisburn, BT28 2FL

      IIF 1
    • Quayside House, Basin Road South, Portslade, Brighton, BN41 1WF, England

      IIF 2 IIF 3
    • Quayside House, Basin Road South, Portslade, Brighton, East Sussex, BN41 1WF, England

      IIF 4
    • 1 Ferguson Drive, Lisburn, Co. Antrim, BT28 2FL

      IIF 5
    • Quayside House, Basin Road South, Hove, East Sussex, BN41 1WF

      IIF 6 IIF 7 IIF 8
    • Quayside House, Basin Road South, Hove, East Sussex, BN41 1WF, United Kingdom

      IIF 9
    • 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 10
    • Suite 1.05, 111 Piccadilly, Manchester, M1 2HY, England

      IIF 11
    • 1 Ferguson Drive, Lisburn, Northern Ireland, BT28 2FL

      IIF 12
  • Dickson, Stuart Michael
    British company director born in December 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Quayside House, Basin Road South, Portslade, Brighton, BN41 1WF, England

      IIF 13
    • Quayside House, Basin Road South, Hove, East Sussex, BN41 1WF

      IIF 14
    • 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 15
  • Dickson, Stuart Michael
    British director born in December 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Quayside House, Basin Road South, Portslade, Brighton, BN41 1WF, England

      IIF 16 IIF 17 IIF 18
    • Quayside House, Basin Road South, Hove, East Sussex, BN41 1WF

      IIF 19
    • Quayside House, Basin Road South, Hove, East Sussex, BN41 1WF, United Kingdom

      IIF 20 IIF 21
    • 1 Ferguson Drive, Lisburn, BT28 2FL, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Units 6 & 7, Five Arches Business Estate, Off Maidstone Road, Sidcup, DA14 5AE, England

      IIF 25
  • Dickson, Stuart
    British born in December 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 26
  • Dickson, Michael
    British born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, United Kingdom

      IIF 27
  • Dickson, William Michael
    British born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20 Magheralave Court, Lisburn, BT28 3BY

      IIF 28
    • 20 Magheralave Court, Lisburn, Co Antrim, BT28 3BY

      IIF 29
    • 20 Magheralave Court, Lisburn, Co.antrim, BT28 3BY

      IIF 30
    • 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 31
    • Site 20, Magheralave Court, Lisburn, Co Antrim, BT28 3BY

      IIF 32
  • Mr Stuart Michael Dickson
    British born in December 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Ferguson Drive, Lisburn, Co. Antrim, BT28 2FL

      IIF 33
    • 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 34
  • Michael Dickson
    British born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, United Kingdom

      IIF 35
  • Mr Michael Dickson
    British born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Ferguson Drive, Lisburn, Northern Ireland, BT28 2FL

      IIF 36
  • Mr William Michael Dickson
    British born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 37
  • Mr William Michael Dickson
    British born in October 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 38
  • Dickson, William Michael
    British

    Registered addresses and corresponding companies
    • 20 Magheralave Court, Lisburn, Co Antrim, BT28 3BY

      IIF 39
    • 20 Magheralave Court, Lisburn, Co.antrim, BT28 3BY

      IIF 40
  • Mr Stuart Michael Dickson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ferguson Drive, Lisburn, Co. Antrim, BT28 2FL

      IIF 41
    • 1 Ferguson Drive, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 42
child relation
Offspring entities and appointments 28
  • 1
    ASCEND DIGITAL SOLUTIONS LTD
    12505645
    Suite 1.05 111 Piccadilly, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-05-03 ~ 2025-12-24
    IIF 11 - Director → ME
  • 2
    AVAETA LIMITED
    NI677368
    1 Ferguson Drive, Lisburn, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 23 - Director → ME
  • 3
    CALIFORNIA SHUTTERS LIMITED
    - now 04689175 08520808
    THE CALIFORNIA SHUTTER AND BLIND COMPANY LIMITED - 2013-06-21
    Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (13 parents)
    Officer
    2021-02-17 ~ 2024-08-01
    IIF 14 - Director → ME
  • 4
    DECORA BLIND SYSTEMS LIMITED
    - now NI014427
    DISCOUNT BLINDS LIMITED
    - 2000-01-01 NI014427
    DECORA WINDOW BLINDS LIMITED
    - 1999-11-18 NI014427
    1 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (12 parents, 1 offspring)
    Officer
    1980-07-30 ~ 2026-01-20
    IIF 32 - Director → ME
    2004-04-02 ~ 2025-12-24
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DECORA BLINDS LIMITED
    NI061652
    1 Ferguson Drive, Lisburn
    Active Corporate (5 parents)
    Officer
    2006-11-02 ~ now
    IIF 28 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DECORA FURNISHINGS LTD
    - now NI027325
    FLORADEE MERCHANTS LIMITED
    - 1993-05-14 NI027325
    1 Ferguson Drive, Lisburn, Co. Antrim
    Dissolved Corporate (5 parents)
    Officer
    2012-03-01 ~ 2025-07-29
    IIF 5 - Director → ME
    1993-03-16 ~ 2025-07-29
    IIF 29 - Director → ME
    1993-03-16 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DO IT YOURSELF SHUTTERS LIMITED
    09268445
    Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (10 parents)
    Officer
    2021-02-17 ~ 2024-08-01
    IIF 16 - Director → ME
  • 8
    ESTORES MZURI LTD
    NI675180 NI675177
    1 Ferguson Drive, Lisburn, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-12-24 ~ dissolved
    IIF 22 - Director → ME
  • 9
    HAWTHORNE COURT LTD
    NI666186
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2019-11-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-11-29 ~ 2025-03-05
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    ILLUMIN8 PRODUCTS LIMITED
    15099237
    50 Woodgate, Leicester, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-12-31 ~ 2026-01-31
    IIF 26 - Director → ME
  • 11
    JL SHUTTERS LIMITED
    10757406
    Quayside House, Basin Road South, Hove, East Sussex, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-02-17 ~ 2024-08-01
    IIF 20 - Director → ME
  • 12
    MAKE MY BLINDS LIMITED
    - now 09680083
    ESPRESSO INTERNET LIMITED - 2018-08-21
    Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (10 parents)
    Officer
    2021-06-23 ~ 2025-05-27
    IIF 13 - Director → ME
  • 13
    MZURI GROUP LTD
    - now NI656278
    MZURI HOLDINGS LTD
    - 2021-03-16 NI656278
    1 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (12 parents, 14 offsprings)
    Officer
    2019-04-05 ~ now
    IIF 31 - Director → ME
    2019-04-05 ~ 2025-12-23
    IIF 10 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-10 ~ 2020-05-27
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2024-06-26 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NEPTUNE SHUTTERS LIMITED
    12166805
    Quayside House, Basin Road South, Hove, East Sussex, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-02-17 ~ 2024-08-01
    IIF 9 - Director → ME
  • 15
    PURELY SHUTTERS LIMITED
    07255833
    Quayside House Basin Road South, Portslade, Brighton, East Sussex, England
    Active Corporate (9 parents)
    Officer
    2021-03-01 ~ 2025-12-24
    IIF 4 - Director → ME
  • 16
    RUSSELL STUART ASSOCIATES LIMITED
    NI020069
    1 Ferguson Drive, Lisburn, Co. Antrim
    Dissolved Corporate (3 parents)
    Officer
    1986-12-19 ~ 2025-07-29
    IIF 30 - Director → ME
    1986-12-19 ~ 2025-07-29
    IIF 40 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SHUTTER INSTALLATION SERVICES LIMITED
    11274997
    Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (10 parents)
    Officer
    2021-02-17 ~ 2024-08-01
    IIF 2 - Director → ME
  • 18
    SHUTTERLY FABULOUS LIMITED
    - now 08671155 04472045... (more)
    SHUTTERLY FABULOUS RETAIL LIMITED
    - 2022-05-10 08671155 05742044
    SHUTTERLY FABULOUS LIMITED
    - 2022-02-25 08671155 04472045... (more)
    THE SHUTTER YARD LIMITED - 2017-03-13
    Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (10 parents)
    Officer
    2021-02-17 ~ 2024-08-01
    IIF 3 - Director → ME
  • 19
    SHUTTERLY FABULOUS RETAIL LIMITED
    - now 05742044 08671155
    SHUTTERLY FABULOUS UK LIMITED
    - 2022-05-10 05742044 08671155... (more)
    Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (10 parents)
    Officer
    2021-02-17 ~ 2024-08-01
    IIF 19 - Director → ME
  • 20
    STORES MZURI LTD
    NI675177 NI675180
    1 Ferguson Drive, Lisburn, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-12-23 ~ dissolved
    IIF 24 - Director → ME
  • 21
    SWIFT DIRECT BLINDS LIMITED
    - now 01190828
    SWIFT BLINDS & CURTAINS LIMITED - 2014-07-03
    ALDON MANUFACTURING (HUDD) LIMITED - 1998-07-20
    Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (20 parents)
    Officer
    2020-04-30 ~ 2025-05-27
    IIF 18 - Director → ME
  • 22
    TCMM INTERNATIONAL LIMITED
    - now 05744849
    SHUTTERLY FABULOUS LIMITED - 2016-09-13
    TCMM MANAGEMENT LIMITED - 2006-04-26
    Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (10 parents)
    Officer
    2021-02-17 ~ 2024-08-01
    IIF 8 - Director → ME
  • 23
    TCMM SHUTTER GROUP LIMITED
    - now 04472045
    TCMM MANAGEMENT LIMITED - 2013-04-12
    SHUTTERLY FABULOUS LTD - 2006-04-26
    Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (13 parents, 12 offsprings)
    Officer
    2021-02-17 ~ 2024-08-01
    IIF 15 - Director → ME
  • 24
    THE CALIFORNIA SHUTTER AND BLIND COMPANY LIMITED
    - now 08520808 04689175... (more)
    CALIFORNIA SHUTTERS LIMITED - 2013-06-21
    Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (10 parents)
    Officer
    2021-02-17 ~ 2024-08-01
    IIF 6 - Director → ME
  • 25
    THE CALIFORNIA SHUTTER COMPANY LIMITED
    08114729 04689175... (more)
    Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (10 parents)
    Officer
    2021-02-17 ~ 2024-08-01
    IIF 7 - Director → ME
  • 26
    THE SHUTTER STORE LIMITED
    08486920
    Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (10 parents)
    Officer
    2021-02-17 ~ 2024-08-01
    IIF 17 - Director → ME
  • 27
    TRADE SHUTTERS WHOLESALE LIMITED
    - now 11088953
    CARTER & CLARK SHUTTERS LIMITED
    - 2022-02-25 11088953
    Quayside House, Basin Road South, Hove, East Sussex, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-02-17 ~ 2024-08-01
    IIF 21 - Director → ME
  • 28
    TROPICAL BLINDS LIMITED
    03184810
    Units 6 & 7, Five Arches Business Estate, Off Maidstone Road, Sidcup, England
    Active Corporate (13 parents)
    Officer
    2021-03-02 ~ 2025-06-26
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.