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

Mr Neil Dickinson

    Related profiles found in government register
  • Mr Neil Dickinson
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argent House 5a, Victoria Avenue, Yeadon, Leeds, LS19 7AS, England

      IIF 1
    • icon of address 537, Halifax Road, Liversedge, WF15 8HL, United Kingdom

      IIF 2
  • Mr Philip Neil Dickinson
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Skelmanthorpe Technology Park, Station Road, Huddersfield, HD8 9GA, England

      IIF 3
    • icon of address Argent House 5a, Victoria Avenue, Yeadon, Leeds, LS19 7AS, England

      IIF 4
    • icon of address 537, Halifax Road, Liversedge, WF15 8HL, England

      IIF 5 IIF 6
    • icon of address Greenfield House, Halifax Road, Liversedge, WF15 8HL, United Kingdom

      IIF 7
  • Mr Philip Neil Dickinson
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Knowle Lane, Wyke, Bradford, BD12 9BE, England

      IIF 8
    • icon of address 24, Westcliffe Rise, Cleckheaton, BD19 5HX, England

      IIF 9
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 10
    • icon of address 537, Halifax Road, Liversedge, WF15 8HL, England

      IIF 11
  • Mr Phillip Neil Dickinson
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 537, Halifax Road, Liversedge, WF15 8HL, England

      IIF 12
  • Dickinson, Neil
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 537, Halifax Road, Liversedge, WF15 8HL, United Kingdom

      IIF 13
  • Dickinson, Neil
    English company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argent House 5a, Victoria Avenue, Yeadon, Leeds, LS19 7AS, England

      IIF 14
    • icon of address Argent House, Victoria Avenue, Yeadon, Leeds, LS19 7AS, England

      IIF 15
  • Dickinson, Philip Neil
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Skelmanthorpe Technology Park, Station Road, Huddersfield, HD8 9GA, England

      IIF 16
    • icon of address 537 Halifax Road, Halifax Road, Liversedge, WF15 8HL, England

      IIF 17
    • icon of address 537, Halifax Road, Liversedge, WF15 8HL, England

      IIF 18 IIF 19
  • Dickinson, Philip Neil
    English aluminium fabrication born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT, England

      IIF 20
  • Dickinson, Philip Neil
    English company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argent House 5a, Victoria Avenue, Yeadon, Leeds, LS19 7AS, England

      IIF 21
    • icon of address 537, Halifax Road, Liversedge, WF15 8HL, England

      IIF 22 IIF 23
  • Dickinson, Philip Neil
    English electrical engineer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenfield House, Halifax Road, Liversedge, WF15 8HL, United Kingdom

      IIF 24
  • Dickinson, Philip Neil
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 25
    • icon of address Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT, England

      IIF 26
  • Dickinson, Philip Neil
    British electrical engineer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 27
  • Dickinson, Philip Neil
    British engineer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT, England

      IIF 28
    • icon of address Unit 5, West End Mills, Brick Lane, Cleckheaton, West Yorkshire, BD19 5EH, England

      IIF 29
  • Dickinson, Philip Neil
    British machine tool manufacture born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morrend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 30
    • icon of address Unit 5, West End Mills, Brick Street, Cleckheaton, BD19 5EH, United Kingdom

      IIF 31
  • Dickinson, Neil
    Uk automation born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, West End Mills, Brick Street, Cleckheaton, West Yorkshire, BD19 5EH, England

      IIF 32
  • Dickinson, Philip
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kiln Park, Allerton Bywater, Allerton Bywater, WF10 2FX, England

      IIF 33
  • Dickinson, Philip Neil
    Uk electronic engineer born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Hare Park Lane, Liversedge, West Yorkshire, WF15 8EP, England

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    AUTHENTICATE NOW LIMITED - 2020-11-20
    icon of address 4 Kiln Park, Allerton Bywater, Allerton Bywater, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,324 GBP2015-08-31
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Knowle Lane, Wyke, Bradford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Morrend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,889 GBP2018-08-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,135 GBP2018-08-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Unit 5 West End Mills, Brick Lane, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,609 GBP2018-08-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    200 GBP2018-08-31
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 7 West End Mills, Brick Street, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 84 Hare Park Lane, Liversedge, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 537 Halifax Road, Liversedge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address Argent House 5a Victoria Avenue, Yeadon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HMH ASSOCIATES LTD - 2010-01-19
    icon of address 537 Halifax Road Halifax Road, Liversedge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,338 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 24 Westcliffe Rise, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 1, Skelmanthorpe Technology Park, Station Road, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    453,498 GBP2024-03-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 537 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -268,761 GBP2022-12-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 537 Halifax Road, Liversedge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ADVANCED MACHINING TECHNOLOGIES LIMITED - 2022-07-11
    icon of address Argent House Victoria Avenue, Yeadon, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address Unit 5 West End Mills, Brick Street, Cleckheaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 31 - Director → ME
Ceased 4
  • 1
    icon of address Argent House 5a Victoria Avenue, Yeadon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2022-06-22 ~ 2024-01-01
    IIF 14 - Director → ME
  • 2
    icon of address Argent House 5a Victoria Avenue, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ 2024-01-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2024-01-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Greenfield House, Halifax Road, Liversedge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,346 GBP2021-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2019-08-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2020-01-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 4385, 11343466: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -8,490 GBP2019-05-31
    Officer
    icon of calendar 2019-07-01 ~ 2019-08-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-08-01
    IIF 12 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.