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, Andrew Rodney Noel

    Related profiles found in government register
  • Dickson, Andrew Rodney Noel
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Elms Court, Westcliff-on-sea, SS0 0BF, England

      IIF 1 IIF 2
  • Dickson, Andrew Rodney Noel
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Winifred Road, Basildon, SS13 3JH, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 7, The Court House, 72 Moorland Road, Burslem, Stoke-on-trent, ST6 1DY, United Kingdom

      IIF 5
    • icon of address 19b, Willow Way, Christchurch, BH23 1JJ, England

      IIF 6
    • icon of address 28, Wickfield Avenue, Christchurch, BH23 1JA, England

      IIF 7
    • icon of address 22, South Audley Street, London, W1K 2NY

      IIF 8 IIF 9 IIF 10
    • icon of address 22, South Audley Street, London, W1K 2NY, England

      IIF 11 IIF 12 IIF 13
    • icon of address 22, South Audley Street, London, W1K 2NY, United Kingdom

      IIF 14
    • icon of address 38, Hertford Street, London, W1J 7SG, England

      IIF 15
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 16
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 17
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 18 IIF 19
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 20
    • icon of address 6th Floor London, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 21
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 22
    • icon of address Zeal House, Deer Park Road, London, SW19 3UU, England

      IIF 23
  • Dickson, Andrew Rodney Noel
    British director and company secretary born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, Marylebone, London, W1H 1DP, England

      IIF 24
  • Dickson, Andrew Rodney Noel
    British general manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Elms Court, Westcliff-on-sea, SS0 0BF, England

      IIF 25
  • Dickson, Andrew Rodney Noel
    British manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Winifred Road, Basildon, Essex, SS13 3JH

      IIF 26
  • Dickson, Andrew Rodney Noel
    British company director born in December 1964

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address 22, South Audley Street, London, W1K 2NY, United Kingdom

      IIF 27
  • Dickinson, Andrew Rodney Noel
    British businessman born in December 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 324-326, Regent Street, Ofiice 404, London, W1B 3HH, Uk

      IIF 28
  • Dickson, Andrew
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor London, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 29
  • Mr Andrew Rodney Noel Dickson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19b, Willow Way, Christchurch, BH23 1JJ

      IIF 30
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 31 IIF 32 IIF 33
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 35
    • icon of address 78, York Street, Marylebone, London, W1H 1DP

      IIF 36
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 37
    • icon of address 10, Elms Court, Westcliff-on-sea, SS0 0BF, England

      IIF 38
    • icon of address 10, Elms Court, Westcliffe-on-sea, SS0 0BF, United Kingdom

      IIF 39
  • Dickson, Andrew
    British company project director born in December 1964

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address Apt 37, 12 Lesya Ukrainka St, Kiev, FOREIGN, Ukraine

      IIF 40
  • Dickson, Andrew
    British director born in December 1964

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address 22, South Audley Street, London, W1K 2NY, United Kingdom

      IIF 41
    • icon of address 38, Hertford Street, London, W1J 7SG, United Kingdom

      IIF 42
  • Dickson, Andrew Rodney Noel

    Registered addresses and corresponding companies
    • icon of address 78, York Street, Marylebone, London, W1H 1DP, England

      IIF 43
  • Andrew Dickson
    British born in December 1964

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86,337 GBP2021-12-31
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    ADVANCED LABORATORY TECHNOLOGIES LTD - 2005-09-26
    icon of address 28 Wickfield Avenue, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,613 GBP2024-06-30
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 19b Willow Way, Christchurch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,694 GBP2017-04-30
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 South Audley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 14 - Director → ME
  • 5
    QUANTUM MINERALS UK LIMITED - 2018-05-11
    QUANTUM MINERALS UK PLC - 2016-09-12
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,522 GBP2018-03-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address Zeal House, Deer Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,226 GBP2024-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Unit 7 The Court House, 72 Moorland Road, Burslem, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,106 GBP2015-08-31
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 10 Elms Court, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    icon of address 78 York Street, Marylebone, London
    Active Corporate (1 parent)
    Equity (Company account)
    370,639 GBP2024-01-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    114,322 GBP2023-10-31
    Officer
    icon of calendar 1999-06-24 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address Avenue Jules-crosnier 6 C/o Dryden Associates Sa, 1206, Geneva, Ch 660 1598011 3, Switzerland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -259,790 GBP2024-01-31
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 7010, 2nd Floor 38 Warren Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -343,035 GBP2019-11-28
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -197,343 GBP2020-04-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    15,895 GBP2024-02-29
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 10 Elms Court, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -322,151 GBP2023-12-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    ADVANCED LABORATORY TECHNOLOGIES LTD - 2005-09-26
    icon of address 28 Wickfield Avenue, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,613 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address 22 South Audley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-06-22
    IIF 13 - Director → ME
  • 3
    icon of address 78 York Street, Marylebone, London
    Active Corporate (1 parent)
    Equity (Company account)
    370,639 GBP2024-01-31
    Officer
    icon of calendar 2015-10-30 ~ 2017-01-01
    IIF 43 - Secretary → ME
  • 4
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,840 GBP2021-05-31
    Officer
    icon of calendar 2015-05-21 ~ 2016-01-01
    IIF 15 - Director → ME
  • 5
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    114,322 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,601,264 USD2023-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2018-03-05
    IIF 29 - Director → ME
  • 7
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,811,489 USD2023-12-31
    Officer
    icon of calendar 2016-08-27 ~ 2018-03-05
    IIF 21 - Director → ME
  • 8
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,898 USD2022-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2018-03-05
    IIF 20 - Director → ME
  • 9
    icon of address 3rd Floor, 207 Regent Street, London, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,715 GBP2015-05-31
    Officer
    icon of calendar 2010-05-19 ~ 2013-02-26
    IIF 28 - Director → ME
    IIF 3 - Director → ME
  • 10
    OFFICE PRIVEE FOREIGN EXCHANGE SERVICES LIMITED - 2013-11-05
    icon of address 22 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2015-04-03
    IIF 10 - Director → ME
  • 11
    OFFICE PRIVEE LEGAL SERVICES LIMITED - 2013-07-26
    icon of address 22 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2015-04-03
    IIF 9 - Director → ME
  • 12
    icon of address 22 South Audley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-21 ~ 2013-01-14
    IIF 41 - Director → ME
  • 13
    OFFICE PRIVEE ADMINISTRATION LIMITED - 2014-10-08
    icon of address 22 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2015-04-03
    IIF 8 - Director → ME
  • 14
    icon of address 15 Belgrave Square, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    5,927,348 GBP2021-03-31
    Officer
    icon of calendar 2015-11-09 ~ 2020-10-16
    IIF 12 - Director → ME
  • 15
    MAZBROOK LIMITED - 1996-02-15
    icon of address Thompson Elphick Limited The Corner House, 2 High Street, Aylesford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -466,096 GBP2024-06-30
    Officer
    icon of calendar 2008-11-03 ~ 2013-01-05
    IIF 26 - Director → ME
  • 16
    icon of address 15 Belgrave Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    776,714 GBP2021-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2020-10-16
    IIF 27 - Director → ME
  • 17
    PLATINUM PAYMENT SERVICES LTD - 2016-02-24
    icon of address Maclay Murray & Spens Llp, 1 George Square, Glasgow
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,415,768 GBP2021-03-31
    Officer
    icon of calendar 2015-09-21 ~ 2020-10-16
    IIF 11 - 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.