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

Dickinson, Mark Simon

    Related profiles found in government register
  • Dickinson, Mark Simon
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Blackdown Avenue, Pyrford, Surrey, GU22 8QG

      IIF 1
    • The Coach House, Blackdown Avenue, Pyrford, Woking, GU22 8QG

      IIF 2
    • The Coach House, Blackdown Avenue, Woking, Surrey, GU22 8QG

      IIF 3
  • Dickinson, Mark Simon
    British consulting partner born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Blackdown Avenue, Pyrford, Woking, Surrey, GU22 8QG

      IIF 4
  • Dickinson, Mark Simon
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD

      IIF 5
    • 20, Old Bailey, London, EC4M 7LN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Third Floor Number 12, Charles Ii Street, London, SW1Y 4QU, Uk

      IIF 9
    • C/o Expro First Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 10
    • The Coach House, Blackdown Avenue, Pyrford, Woking, Surrey, GU22 8QG

      IIF 11 IIF 12 IIF 13
  • Dickinson, Mark Simon
    British investor born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 18
    • Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 19
  • Dickinson, Mark Simon
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aztec Financial Services (uk) Limited, Forum 3, Solent Business Park, Whiteley, Fareham, PO15 7FH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 17, Connaught Place, London, W2 2ES, United Kingdom

      IIF 23
  • Dickinson, Mark Simon
    British partner - private equity born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Blackdown Avenue, Pyrford, Woking, Surrey, GU22 8QG

      IIF 24
  • Dickinson, Mark
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forum 3, Parkway, Whiteley, Fareham, PO15 7FH, United Kingdom

      IIF 25
  • Dickinson, Mark Simon
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 12, Charles Ii Street, London, SW1Y 4QU

      IIF 26
    • Third Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 27
  • Dickinson, Mark Simon
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17, Connaught Place, Greater London, W2 2ES, United Kingdom

      IIF 28
    • 17, Connaught Place, London, W2 2ES, United Kingdom

      IIF 29
  • Dickinson, Mark Simon
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Dickinson, Mark Simon
    British managing partner born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 106, 15 Portman Square, London, W1H 6LL, England

      IIF 37
  • Dickinson, Mark Simon
    British investment executive born in November 1971

    Registered addresses and corresponding companies
    • Flat 3, 33 Shire Oak Road, Leeds, West Yorkshire, LS6 2DD

      IIF 38
  • Dickinson, Mark
    British investment advisor born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 106, 15 Portman Square, London, W1H 6LL, England

      IIF 39
  • Dickinson, Mark Simon
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Flat 106, Portman Square, London, W1H 6LL, United Kingdom

      IIF 40
    • 17, Connaught Place, 6th Floor, London, W2 2ES, England

      IIF 41
  • Dickinson, Mark Simon
    British director

    Registered addresses and corresponding companies
    • The Coach House, Blackdown Avenue, Pyrford, Woking, Surrey, GU22 8QG

      IIF 42
  • Dickson, Simon
    British director born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 210, Pentonville Road, London, N1 9JY, England

      IIF 43 IIF 44
  • Dickinson, Mark Simon

    Registered addresses and corresponding companies
    • The Coach House, Blackdown Avenue, Pyrford, Woking, Surrey, GU22 8QG

      IIF 45 IIF 46
  • Mr Mark Dickinson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 106, 15 Portman Square, London, W1H 6LL, England

      IIF 47
  • Mr Mark Simon Dickinson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Flat 106, Portman Square, London, W1H 6LL, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 8
  • 1
    AURORA GROUP LTD - 2023-11-07
    30a Brook Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2023-12-21 ~ now
    IIF 37 - director → ME
  • 2
    C/o Aztec Financial Services (uk) Limited Forum 3, Solent Business Park, Whiteley, Fareham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 25 - director → ME
  • 3
    CALVI PROPERTIES LIMITED - 2013-11-14
    Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 19 - director → ME
  • 4
    C/o Aztec Financial Services (uk) Limited Forum 3, Solent Business Park, Whiteley, Fareham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 20 - director → ME
  • 5
    C/o Aztec Financial Services (uk) Limited Forum 3, Solent Business Park, Whiteley, Fareham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 22 - director → ME
  • 6
    C/o Aztec Financial Services (uk) Limited Forum 3, Solent Business Park, Whiteley, Fareham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 21 - director → ME
  • 7
    Flat 106 15 Portman Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,468 GBP2023-12-31
    Officer
    2023-04-19 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    15, Flat 106 Portman Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-20 ~ now
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove membersOE
Ceased 34
  • 1
    HAMSARD 2795 LIMITED - 2005-03-31
    210 Pentonville Road, London
    Corporate (10 parents)
    Officer
    2013-09-25 ~ 2016-10-24
    IIF 44 - director → ME
  • 2
    FAIRLINE BOATS HOLDINGS LIMITED - 2011-11-29
    DE FACTO 1253 LIMITED - 2005-05-25
    Nene Valley Business Park, Oundle, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2005-05-31 ~ 2007-01-18
    IIF 12 - director → ME
  • 3
    VETCO LIMITED - 2006-11-24
    LARADEW LIMITED - 2004-03-02
    Station House 50 North Street, Havant, Hants
    Corporate (3 parents, 1 offspring)
    Officer
    2007-02-23 ~ 2007-08-16
    IIF 4 - director → ME
  • 4
    DE FACTO 1957 LIMITED - 2012-07-04
    Third Floor Number 12, Charles Ii Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-06-01 ~ 2013-09-30
    IIF 9 - director → ME
  • 5
    ARLE LEGACY LLP - 2011-12-21
    ARLE CAPITAL LLP - 2011-12-13
    ARLE CAPITAL PARTNERS LLP - 2011-06-16
    1 More London Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-06 ~ 2013-09-30
    IIF 27 - llp-member → ME
  • 6
    EUROTAXGLASS'S LIMITED - 2016-10-13
    CANDLE UK LIMITED - 2010-07-15
    PAYHURST LIMITED - 2006-05-05
    Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2010-06-29 ~ 2012-07-05
    IIF 6 - director → ME
  • 7
    CANDLE HOLDCO UK LIMITED - 2016-10-13
    NOTEHURST LIMITED - 2006-05-11
    Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2010-06-29 ~ 2012-07-05
    IIF 8 - director → ME
  • 8
    17 Connaught Place, 6th Floor, London, England
    Corporate (7 parents)
    Officer
    2015-12-01 ~ 2023-04-28
    IIF 41 - llp-member → ME
  • 9
    INHOCO 3497 LIMITED - 2008-12-03
    210 Pentonville Road, London
    Corporate (9 parents)
    Officer
    2013-09-26 ~ 2016-11-03
    IIF 43 - director → ME
  • 10
    C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England
    Corporate (2 parents)
    Officer
    2018-12-05 ~ 2023-04-30
    IIF 23 - director → ME
  • 11
    17 Connaught Place, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2019-10-11 ~ 2023-04-28
    IIF 32 - director → ME
  • 12
    NOTEDEW LIMITED - 2006-05-11
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ 2012-07-05
    IIF 7 - director → ME
  • 13
    6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2006-03-20 ~ 2007-04-19
    IIF 14 - director → ME
  • 14
    MAIL ACQUISITIONS HOLDINGS LIMITED - 2007-02-19
    DE FACTO 1354 LIMITED - 2006-07-03
    Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-21 ~ 2010-09-21
    IIF 24 - director → ME
  • 15
    C/o Aztec Financial Services (uk) Limited Forum 4 Solent Business Park Parkway South, Whiteley, Fareham, Hampshire
    Corporate (3 parents)
    Officer
    2018-05-23 ~ 2023-04-30
    IIF 5 - director → ME
  • 16
    EXCELLENCE LOGGING FINANCE 2 LIMITED - 2024-11-25
    45 Gresham Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-11-20 ~ 2023-05-01
    IIF 35 - director → ME
  • 17
    45 Gresham Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-09-18 ~ 2023-05-01
    IIF 33 - director → ME
  • 18
    EXCELLENCE LOGGING HOLDCO 3 LIMITED - 2018-09-12
    45 Gresham Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2020-02-07 ~ 2023-05-01
    IIF 34 - director → ME
  • 19
    EXCELLENCE LOGGING HOLDCO 4 LIMITED - 2018-04-23
    45 Gresham Street, London, United Kingdom
    Corporate (6 parents, 5 offsprings)
    Officer
    2016-09-14 ~ 2023-05-01
    IIF 36 - director → ME
  • 20
    First Floor Davidson House, Forbury Square, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-02-04 ~ 2012-01-16
    IIF 1 - director → ME
  • 21
    UMBRELLASTREAM HOLDCO 2 LIMITED - 2009-03-30
    CLEAVETRAIL LIMITED - 2008-04-11
    Second Floor, Davidson House, Forbury Square, Reading, Berkshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-04-08 ~ 2008-09-02
    IIF 17 - director → ME
    2008-04-08 ~ 2008-09-02
    IIF 46 - secretary → ME
  • 22
    UMBRELLASTREAM HOLDCO 3 LIMITED - 2009-03-30
    HOWARDBROOK LIMITED - 2008-04-11
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-04-08 ~ 2008-09-02
    IIF 16 - director → ME
    2008-04-08 ~ 2008-09-02
    IIF 45 - secretary → ME
  • 23
    UMBRELLASTREAM LIMITED - 2009-03-30
    Second Floor, Davidson House, Forbury Square, Reading, Berkshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-03-27 ~ 2008-09-02
    IIF 11 - director → ME
  • 24
    UMBRELLASTREAM HOLDCO 1 LIMITED - 2009-03-30
    HOWARDHAVEN LIMITED - 2008-04-11
    55 Baker Street, London
    Dissolved corporate (14 parents)
    Officer
    2008-04-08 ~ 2013-09-30
    IIF 10 - director → ME
    2008-04-08 ~ 2008-09-02
    IIF 42 - secretary → ME
  • 25
    C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-04-29 ~ 2018-12-06
    IIF 29 - director → ME
  • 26
    C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England
    Corporate (12 parents, 1 offspring)
    Officer
    2016-04-29 ~ 2018-12-06
    IIF 30 - director → ME
  • 27
    C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-04-29 ~ 2018-12-06
    IIF 31 - director → ME
  • 28
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-09-23 ~ 2013-09-30
    IIF 3 - director → ME
  • 29
    INNOVIA FILMS (HOLDING 3) LIMITED - 2013-02-26
    Lowther R & D Centre, West Road, Wigton, Cumbria, United Kingdom
    Corporate (5 parents, 7 offsprings)
    Officer
    2009-09-23 ~ 2013-09-30
    IIF 2 - director → ME
  • 30
    C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England
    Corporate (4 parents)
    Officer
    2016-12-21 ~ 2018-12-06
    IIF 28 - director → ME
  • 31
    ACPL INVESTMENTS LIMITED - 2019-02-21
    ARLE CAPITAL PARTNERS LIMITED - 2018-02-01
    CANDOVER PARTNERS LIMITED - 2011-06-16
    CANDOVER (OVERSEAS) LIMITED - 1988-10-03
    STANMELT LIMITED - 1981-12-31
    12 Berwick Road, Bournemouth, Dorset, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    58,691 GBP2024-03-31
    Officer
    2010-01-25 ~ 2013-09-30
    IIF 18 - director → ME
    2008-02-05 ~ 2009-03-17
    IIF 15 - director → ME
  • 32
    Flat 4 33 Shire Oak Road, Leeds, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    1999-05-15 ~ 2002-07-30
    IIF 38 - director → ME
  • 33
    THE SMITHFIELD GROUP LLP - 2019-01-18
    SMITHFIELD GROUP LLP - 2016-05-17
    ARLE CAPITAL LLP - 2015-11-12
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2012-10-01 ~ 2013-09-30
    IIF 26 - llp-member → ME
  • 34
    PIXIEGROVE LIMITED - 2004-03-12
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2004-07-12 ~ 2007-02-23
    IIF 13 - 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.