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, Simon

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
  • 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 4
    • 17, Connaught Place, London, W2 2ES, United Kingdom

      IIF 5
  • 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 13
  • 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 14
  • 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 15
    • The Coach House, Blackdown Avenue, Pyrford, Woking, GU22 8QG

      IIF 16
    • The Coach House, Blackdown Avenue, Woking, Surrey, GU22 8QG

      IIF 17
  • 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 18
  • 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 19
    • 20, Old Bailey, London, EC4M 7LN, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Third Floor Number 12, Charles Ii Street, London, SW1Y 4QU, Uk

      IIF 23
    • C/o Expro First Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 24
    • The Coach House, Blackdown Avenue, Pyrford, Woking, Surrey, GU22 8QG

      IIF 25 IIF 26 IIF 27
  • 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 32
    • Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 33
  • 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 34 IIF 35 IIF 36
    • 17, Connaught Place, London, W2 2ES, United Kingdom

      IIF 37
  • 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 38
  • 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 39
  • Dickinson, Mark Simon
    British director

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

      IIF 40
  • 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 41
    • 17, Connaught Place, 6th Floor, London, W2 2ES, England

      IIF 42
  • 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 43
    • Third Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 44
  • 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 45
  • Dickinson, Mark Simon

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

      IIF 46 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 13 - 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 14 - 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 33 - 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 34 - 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 36 - 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 35 - 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 3 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    15, Flat 106 Portman Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-20 ~ now
    IIF 41 - 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 2 - 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 26 - 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 18 - 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 23 - 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 44 - 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 20 - 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 22 - director → ME
  • 8
    17 Connaught Place, 6th Floor, London, England
    Corporate (7 parents)
    Officer
    2015-12-01 ~ 2023-04-28
    IIF 42 - 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 1 - 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 37 - director → ME
  • 11
    17 Connaught Place, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2019-10-11 ~ 2023-04-28
    IIF 8 - director → ME
  • 12
    NOTEDEW LIMITED - 2006-05-11
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ 2012-07-05
    IIF 21 - director → ME
  • 13
    6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2006-03-20 ~ 2007-04-19
    IIF 28 - 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 38 - 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 19 - 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 11 - director → ME
  • 17
    45 Gresham Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-09-18 ~ 2023-05-01
    IIF 9 - 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 10 - 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 12 - director → ME
  • 20
    First Floor Davidson House, Forbury Square, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-02-04 ~ 2012-01-16
    IIF 15 - 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 31 - director → ME
    2008-04-08 ~ 2008-09-02
    IIF 47 - 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 30 - director → ME
    2008-04-08 ~ 2008-09-02
    IIF 46 - 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 25 - 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 24 - director → ME
    2008-04-08 ~ 2008-09-02
    IIF 40 - 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 5 - 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 6 - 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 7 - 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 17 - 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 16 - 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 4 - 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 32 - director → ME
    2008-02-05 ~ 2009-03-17
    IIF 29 - 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 39 - 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 43 - 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 27 - 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.