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

Mcdicken, Steven

    Related profiles found in government register
  • Mcdicken, Steven
    British director born in August 1970

    Registered addresses and corresponding companies
    • 404 Milliners House, Riverside Quarter Eastfields Avenue, London, SW18 1LP

      IIF 1
    • 32 Queensberry House Friars Lane, Richmond, Surrey, TW9 1NU

      IIF 2
  • Mcdicken, Steven

    Registered addresses and corresponding companies
    • 1a, Rosedale Road, Richmond, TW9 2SX, England

      IIF 3
  • Mcdicken, Steven
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 4
    • 10, Michels Row, Richmond, TW9 2SU, Uk

      IIF 5
  • Mcdicken, Steven
    British quantity surveyor born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, The Green, Twickenham, Middlesex, TW2 5AG, United Kingdom

      IIF 6
  • Mcdicken, Steven Currie
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lugar Street, Lugar Street, Cumnock, KA18 1AB, Scotland

      IIF 7
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 8
  • Mcdicken, Steven Currie
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 9
    • 14, Lugar Street, Cumnock, KA18 1AB, Scotland

      IIF 10
    • Knockburnie Farm, Dalleagles, New Cumnock, Cumnock, KA18 4QP, Scotland

      IIF 11
    • Millbank, House, 14 Lugar Street, Cumnock, KA18 1AB, United Kingdom

      IIF 12
    • Millbank House, Millbank House, 14 Lugar Street, Cumnock, KA18 1AB, United Kingdom

      IIF 13
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 14
    • Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 15
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 16
    • 362, Uxbridge Road, Acton, London, W3 9SL

      IIF 17 IIF 18
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 19 IIF 20 IIF 21
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 22
    • 10, Michels Row, Richmond, TW9 2SU

      IIF 23 IIF 24 IIF 25
    • 10, Michels Row, Richmond, TW9 2SU, England

      IIF 26
    • 1a, Rosedale Road, Richmond, Surrey, TW9 2SX, England

      IIF 27
    • 1a, Rosedale Road, Richmond, TW9 2SX, England

      IIF 28 IIF 29 IIF 30
    • 1a, Rosedale Road, Richmond, TW9 2SX, United Kingdom

      IIF 31
    • Pinpoint House, 1a Rosedale, Richmond, Surrey, TW9 2SX, England

      IIF 32
    • Pinpoint House, 1a Rosedale Road, Richmond, TW9 2SX, United Kingdom

      IIF 33
  • Steven Currie Mcdicken
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 34
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 35
  • Mr Steven Currie Mcdicken
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lugar Street, Cumnock, KA18 1AB, Scotland

      IIF 36
    • Knockburnie Farm, Dalleagles, New Cumnock, Cumnock, KA18 4QP, Scotland

      IIF 37
    • Millbank, House, 14 Lugar Street, Cumnock, KA18 1AB, United Kingdom

      IIF 38
    • Millbank House, Millbank House, 14 Lugar Street, Cumnock, KA18 1AB, United Kingdom

      IIF 39
    • Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 40
    • 362, Uxbridge Road, Acton, London, W3 9SL

      IIF 41
    • 10, Michels Row, Richmond, TW9 2SU

      IIF 42
    • 10, Michels Row, Richmond, TW9 2SU, England

      IIF 43
    • 1a, Rosedale Road, Richmond, Surrey, TW9 2SX, England

      IIF 44
    • 1a, Rosedale Road, Richmond, TW9 2SX, England

      IIF 45
  • Mr Steven Mcdicken
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 46
    • 1a, Rosedale Road, Richmond, Surrey, TW9 2SX

      IIF 47 IIF 48
  • Steven Currie Mcdicken
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 362, Uxbridge Road, Acton, London, W3 9SL

      IIF 49
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 50 IIF 51
  • Mr Steven Currie Mcdicken
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lugar Street, Lugar Street, Cumnock, KA18 1AB, Scotland

      IIF 52
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 53
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 54 IIF 55
    • 10, Michels Row, Richmond, TW9 2SU

      IIF 56 IIF 57
    • 1a, Rosedale Road, Richmond, TW9 2SX, United Kingdom

      IIF 58
    • Pinpoint House, 1a Rosedale Road, Richmond, TW9 2SX, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 25
  • 1
    Pinpoint House, 1a Rosedale, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 32 - Director → ME
  • 2
    1a Rosedale Road, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    11,679 GBP2020-12-31
    Person with significant control
    2016-12-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    14 Lugar Street, Cumnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2021-05-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Millbank House Millbank House, 14 Lugar Street, Cumnock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2021-05-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Millbank House, 14 Lugar Street, Cumnock, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Knockburnie Farm Dalleagles, New Cumnock, Cumnock, Scotland
    Active Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Jubilee House, Townsend Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    Knockburnie Farm, Dalmellington Road, Cumnock, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 52 - Right to appoint or remove membersOE
    IIF 52 - Right to surplus assets - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 10
    Jubilee House, Townsend Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-01 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove membersOE
    IIF 51 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -142,750 GBP2022-11-30
    Officer
    2018-11-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    10 Michels Row, Richmond, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    1a Rosedale Road, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    Pinpoint House, 1a Rosedale Road, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    10 Michels Row, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    -386,881 GBP2024-08-31
    Officer
    2018-08-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-08-03 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    WINDBOROUGH HOMES ( NORTH CAMP) LIMITED - 2019-05-10
    Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2018-06-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-12-08
    Officer
    2019-07-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    10 Michels Row, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    -216,866 GBP2024-12-31
    Officer
    2019-12-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    10 Michels Row, Richmond
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-08
    Officer
    2020-01-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 20
    Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 21
    1a Rosedale Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,974 GBP2020-04-30
    Officer
    2019-04-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    1a Rosedale Road, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    362 Uxbridge Road, Acton, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-05-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    71,568 GBP2022-04-30
    Officer
    2018-04-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-04-17 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 25
    362 Uxbridge Road, Acton, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    55 Second Floor, 55 Princes Gate Exhibition Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2014-01-29
    IIF 4 - Director → ME
  • 2
    Olympia House, Armitage Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-08-04 ~ 2006-06-17
    IIF 1 - Director → ME
  • 3
    1a Rosedale Road, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    11,679 GBP2020-12-31
    Officer
    2013-12-09 ~ 2021-06-21
    IIF 29 - Director → ME
    2013-12-09 ~ 2021-06-21
    IIF 3 - Secretary → ME
  • 4
    LM CONSTRUCTION SERVICES LIMITED - 2019-11-08
    Jubilee House, Townsend Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    -7,462 GBP2024-11-30
    Officer
    2009-06-19 ~ 2009-12-02
    IIF 2 - Director → ME
  • 5
    WINDBOROUGH HOMES ( BRAMPTON PARK) LIMITED - 2021-12-20
    Jubilee House, Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -527,351 GBP2022-08-31
    Officer
    2018-03-20 ~ 2021-06-21
    IIF 20 - Director → ME
    Person with significant control
    2018-03-20 ~ 2021-06-21
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    289,748 GBP2020-08-31
    Officer
    2013-02-05 ~ 2021-11-01
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-23
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    Unit 39 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,436 GBP2016-01-31
    Officer
    2010-11-11 ~ 2012-07-20
    IIF 5 - Director → ME
  • 8
    78 The Green, Twickenham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ 2013-06-01
    IIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.