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

Dimmock, Nicholas James

    Related profiles found in government register
  • Dimmock, Nicholas James
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Albany, Manor Road, Bournemouth, BH1 3EJ, United Kingdom

      IIF 1
    • Suite 7 Wessex House, St Leonards Road, Bournemouth, Dorset, BH8 8QS, England

      IIF 2
    • 13, Ellesfield Drive, West Parley, Ferndown, Hampshire, BH22 8QN, United Kingdom

      IIF 3
    • 6, South Molton Street, London, W1K 5QF, England

      IIF 4
    • International House, South Molton Street, London, W1K 5QF, United Kingdom

      IIF 5 IIF 6
  • Dimmock, Nicholas James
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 78, Ionian Building, 45 Narrow Street, London, E14 8DW

      IIF 7
  • Dimmock, Nicholas James
    British consultant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Brightlingsea Place, Limehouse, London, E14 8DB, United Kingdom

      IIF 8
  • Dimmock, Nicholas James
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 78, Ionian Building, 45 Narrow Street, London, E14 8DW

      IIF 9
  • Dimmock, Nicholas James
    British emissions broker born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Brightlingsea Place, London, E14 8DB, England

      IIF 10
    • 8 Terminal House, Station Approach, Shepperton, Middx, TW17 8AS, Great Britain

      IIF 11 IIF 12
    • Thames House, 24 Hamhaugh Island, Shepperton, Middlesex, TW17 9LP, England

      IIF 13
  • Dimmock, Nicholas James
    British managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Brightlingsea Place, London, E14 8DB, United Kingdom

      IIF 14
  • Dimmock, Nicholasj James
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, South Molton Street, London, W1K 5QF, United Kingdom

      IIF 15
  • Dimmock, Nicholas
    British environmental finance born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, St. Albans Avenue, Bournemouth, Dorset, BH8 9EQ, United Kingdom

      IIF 16
  • Dimmock, Nicholas James
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 350 Ppm Ltd Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 17 IIF 18
  • Dimmock, Nicholas James
    British environmental finance born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Albany, Manor Road, Bournemouth, BH1 3EJ, England

      IIF 19
  • Dimmock, Nicholas James
    British engineering consultant born in June 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 71, Stubbington Way, Fair Oak, Eastleigh, Hampshire, SO50 7LQ, Great Britain

      IIF 20
  • Mr Nicholas James Dimmock
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Albany, Manor Road, Bournemouth, BH1 3EJ, United Kingdom

      IIF 21
    • Suite 7 Wessex House, St Leonards Road, Bournemouth, Dorset, BH8 8QS, England

      IIF 22
    • 6, Brightlingsea Place, Limehouse, London, E14 8DB, United Kingdom

      IIF 23
    • International House, South Molton Street, London, W1K 5QF, United Kingdom

      IIF 24 IIF 25
    • Thames House, 24 Hamlaugh Island, Shepperton, Middlesex, TW17 9LP, England

      IIF 26
  • Dimmock, Nicholas James
    British

    Registered addresses and corresponding companies
    • Flat 78, Ionian Building, 45 Narrow Street, London, E14 8DW

      IIF 27
  • Mr Nicholas James Dimmock
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Albany, Manor Road, Bournemouth, BH1 3EJ, United Kingdom

      IIF 28
    • 118 Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 29 IIF 30
    • International House, South Molton Street, London, W1K 5QF, United Kingdom

      IIF 31
    • 2 Terminal House, Station Approach, Shepperton, TW17 8AS, England

      IIF 32
    • 8 Terminal House, Station Approach, Shepperton, Middx, TW17 8AS, Great Britain

      IIF 33
    • Thames House, 24 Hamhaugh Island, Shepperton, Middlesex, TW17 9LP, England

      IIF 34
  • Dimmock, Nicholas

    Registered addresses and corresponding companies
    • Suite 7 Wessex House, St Leonards Road, Bournemouth, Dorset, BH8 8QS, England

      IIF 35
    • Flat 174, Oxygen Building, 18 Western Gateway, London, E16 1BQ, United Kingdom

      IIF 36
    • Thames House, 24 Hamhaugh Island, Shepperton, TW17 9LP, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 18
  • 1
    350 GLOBAL OPPORTUNITIES (350 GO) LTD
    15940649
    6 South Molton Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2024-09-06 ~ dissolved
    IIF 4 - Director → ME
  • 2
    350 PPM LTD
    - now 07647973
    ATOMIC ASSET MANAGEMENT LIMITED
    - 2012-11-08 07647973 10006539
    International House, South Molton Street, London, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2018-08-20 ~ now
    IIF 3 - Director → ME
    2011-05-26 ~ 2016-01-19
    IIF 10 - Director → ME
    2017-06-06 ~ 2017-09-11
    IIF 20 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 25 - Has significant influence or control OE
    2016-05-26 ~ 2017-09-11
    IIF 26 - Has significant influence or control OE
  • 3
    ATOMIC ASSET MANAGEMENT LIMITED
    10006539 07647973
    2 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 14 - Director → ME
    2016-02-15 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 4
    AZURE FILMS LIMITED
    - now 05338285
    MOUNTPOWER LIMITED - 2005-01-26
    C/o Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2006-09-29 ~ 2007-10-18
    IIF 9 - Director → ME
  • 5
    AZURE MEDIA 1 LIMITED
    - now 05995309
    AZURE MEDIA FUND ONE LIMITED
    - 2007-02-06 05995309
    4th Floor 22 Poland Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-11-10 ~ 2007-12-07
    IIF 7 - Director → ME
    2006-11-10 ~ 2007-10-18
    IIF 27 - Secretary → ME
  • 6
    CARBON 350 DIRECT 12-Q1 LIMITED
    07878939
    8 Terminal House, Station Approach, Shepperton, Middx, Great Britain
    Dissolved Corporate (4 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 11 - Director → ME
    2011-12-12 ~ 2011-12-12
    IIF 36 - Secretary → ME
    Person with significant control
    2016-11-12 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 7
    CARBON 350 LTD.
    - now 06733197 05949617... (more)
    PRIMARY CARBON EXCHANGE.COM LIMITED
    - 2009-03-31 06733197
    International House, South Molton Street, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2008-10-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 31 - Has significant influence or control OE
  • 8
    COOL NET ZERO LTD
    15838628
    International House, South Molton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-04-30 ~ dissolved
    IIF 5 - Director → ME
  • 9
    EISCO 350 LTD
    - now 08154447
    HYDRO 350 LTD
    - 2015-01-14 08154447
    U.S. CARBON LIMITED
    - 2012-11-08 08154447
    8 Terminal House, Station Approach, Shepperton, Middx, Great Britain
    Dissolved Corporate (4 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 10
    H2RIGS.COM LTD
    13652579
    2 Defender Court, Sunderland Enterprise Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MEGAWATT MOSAIC LTD
    14335015
    International House, South Molton Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-09-05 ~ 2025-09-07
    IIF 19 - Director → ME
  • 12
    OFFSETS DIRECT LIMITED
    07648355
    Thames House, 24 Hamhaugh Island, Shepperton, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 13 - Director → ME
  • 13
    PAPA ONE LTD
    11256582
    118 Pall Mall, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2019-07-24
    IIF 18 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 29 - Has significant influence or control OE
  • 14
    PAPA ONE VENTURES LTD
    11258813
    118 Pall Mall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-05-01 ~ 2019-07-26
    IIF 17 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 15
    POWER ON DEMAND SERVICES LIMITED
    11814697
    7 Wessex House, St. Leonards Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-08 ~ dissolved
    IIF 16 - Director → ME
  • 16
    SOLAR 350 LTD
    - now 07678367 07826087... (more)
    CARBON 350 DIRECT LIMITED
    - 2012-09-13 07678367
    International House, South Molton Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2011-06-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-22 ~ 2016-06-22
    IIF 28 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-06-22
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    TIDAL ENERGY AND DEFENCE DEVELOPMENTS (TEDD) LTD
    15728188
    International House, South Molton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-04-30 ~ dissolved
    IIF 15 - Director → ME
  • 18
    WASTE TO ENERGY SOLUTIONS LTD
    11664920
    Park House, 37 Clarence Street, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    2018-11-07 ~ 2019-11-28
    IIF 2 - Director → ME
    2018-11-07 ~ 2019-11-28
    IIF 35 - Secretary → ME
    Person with significant control
    2018-11-07 ~ 2018-12-03
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE

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.