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

Dickinson, Philip

    Related profiles found in government register
  • Dickinson, Philip
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broadhurst Abbey, Bedford, MK41 0UL, England

      IIF 1
  • Dickinson, Philip
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, England

      IIF 2
    • 166, College Road, Harrow, Middlesex, HA1 1RA, England

      IIF 3
    • 58, Thames Road, Northampton, NN4 0RD, England

      IIF 4 IIF 5
    • 58, Thames Road, Northampton, NN4 0RD, United Kingdom

      IIF 6
  • Dickinson, Philip
    British hairdresser born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe Grange South Lane, Cawthorne, Barnsley, South Yorkshire, S75 4EF

      IIF 7
  • Dickinson, Philip Anthony
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broadhurst Abbey, Bedford, MK41 0UL, England

      IIF 8 IIF 9
    • 95, Friday Hill West, London, E4 6EW, England

      IIF 10
  • Dickinson, Philip David
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7 Providence Street, Wakefield, West Yorkshire, WF1 3BG

      IIF 11
  • Dickinson, Philip David
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12 Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 12
  • Dickinson, Philip
    born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Broadhurst Abbey, Bedford, Bedfordshire, MK41 0UL, United Kingdom

      IIF 13
  • Dickinson, Philip
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 14
  • Dickinson, Philip Anthony
    born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 15
  • Mr Philip Dickinson
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broadhurst Abbey, Bedford, MK41 0UL, England

      IIF 16
    • 58 Thames Road, Northampton, NN4 0RD

      IIF 17
    • 58, Thames Road, Northampton, NN4 0RD, England

      IIF 18
    • 58, Thames Road, Northampton, NN4 0RD, United Kingdom

      IIF 19
  • Dickinson, Philip David
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Junction, Charles Roberts Office Park, Charles Street, Horbury, Wakefield, West Yorkshire, WF4 5FH, United Kingdom

      IIF 20
  • Mr Philip Dickinson
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7 Providence Street, Wakefield, West Yorkshire, WF1 3BG

      IIF 21
  • Mr Philip Anthony Dickinson
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broadhurst Abbey, Bedford, MK41 0UL, England

      IIF 22
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 23
  • Mr Philip Dickinson
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Broadhurst Abbey, Bedford, MK41 0UL, United Kingdom

      IIF 24
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
  • Mr Philip David Dickinson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Junction, Charles Roberts Office Park, Charles Street, Horbury, Wakefield, WF4 5FH, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    BESPOKE PLANNING SOLUTIONS LLP
    OC454571
    95 Friday Hill West, London, England
    Active Corporate (5 parents)
    Officer
    2024-11-19 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 23 - Has significant influence or control OE
  • 2
    BPS PUBLISHING LIMITED
    16833820
    95 Friday Hill West, London, England
    Active Corporate (4 parents)
    Officer
    2025-11-05 ~ now
    IIF 10 - Director → ME
  • 3
    CHARTERHOUSE (ACCOUNTANTS) LIMITED
    - now 09082390 08215406... (more)
    CHARTERHOUSE 2014 LIMITED - 2014-07-01
    166 College Road, Harrow, Middlesex, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2019-09-16 ~ 2020-01-22
    IIF 3 - Director → ME
  • 4
    CHARTERHOUSE CORPORATE FINANCE LIMITED
    11294841
    166 College Road, Harrow, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-04-01 ~ 2020-01-22
    IIF 2 - Director → ME
  • 5
    PHILIPS HAIR SALONS LIMITED
    - now 01927648
    PHILIP'S HAIR FASHIONS LIMITED
    - 1993-05-24 01927648
    ZORAK LIMITED
    - 1985-12-05 01927648
    7 Providence Street, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2020-11-23 ~ now
    IIF 11 - Director → ME
    2020-11-23 ~ 2020-11-23
    IIF 12 - Director → ME
    ~ 2020-11-23
    IIF 7 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-11-30
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    POD COURIERS LIMITED
    15691829
    The Junction, Charles Roberts Office Park Charles Street, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    TOTAL TAXATION SOLUTIONS LIMITED
    09066009
    58 Thames Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2014-06-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    TTS ADVISORY GROUP LTD
    12900516
    58 Thames Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    TTS ADVISORY LTD
    13050295
    8 Lindisfarne Priory, Bedford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2020-11-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    TTS CONSULTANCY LTD
    16548855
    8 Lindisfarne Priory, Bedford, England
    Active Corporate (2 parents)
    Officer
    2025-06-29 ~ now
    IIF 8 - Director → ME
  • 11
    TTS INNOVATIONS LLP
    OC458482
    10 Broadhurst Abbey, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    TTS PROJECTS LTD
    16454519
    8 Lindisfarne Priory, Bedford, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2025-05-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-17 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    TTS RETAIL INVESTMENTS LTD
    11182054
    166 College Road, Harrow, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-02-01 ~ 2018-11-23
    IIF 6 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-11-23
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 14
    TTS SERVICES LIMITED
    13776662
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 25 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.