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

Dickinson, Joel Richard John

    Related profiles found in government register
  • Dickinson, Joel Richard John
    British director born in August 1969

    Registered addresses and corresponding companies
    • icon of address 9 Highridge Close, Conisbrough, South Yorkshire, DN12 2PA

      IIF 1
  • Dickinson, Joel Richard John
    British sales director born in August 1969

    Registered addresses and corresponding companies
    • icon of address 9 Highridge Close, Conisbrough, South Yorkshire, DN12 2PA

      IIF 2
  • Dickinson, Joel Richard John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnsley Digital Media Centre, County Way, Barnsley, S70 2JW, England

      IIF 3
    • icon of address Bridge House, Clg Office 36, North Bewdley, Bewdley, DY12 1AB, England

      IIF 4
    • icon of address Office 36, Riverside North, Bewdley, DY12 1AB, England

      IIF 5
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 6
    • icon of address Cutlers Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 7
  • Dickinson, Joel Richard John
    British business development director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, 5 Calverley Road, Oulton, Leeds, West Yorkshire, LS26 8JD, England

      IIF 8
  • Dickinson, Joel Richard John
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 9 IIF 10
    • icon of address Holly Cottage, 5 Calverley Road, Oulton, Leeds, West Yorkshire, LS26 8JD, England

      IIF 11
    • icon of address Holly Cottage, 5 Calverley Road, Oulton, Leeds, West Yorkshire, LS26 8JD, United Kingdom

      IIF 12
    • icon of address Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, S63 5DL, United Kingdom

      IIF 13
    • icon of address Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL

      IIF 14 IIF 15
  • Dickinson, Joel Richard John
    British operations director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, 5 Calverley Road, Oulton, Leeds, West Yorkshire, LS26 8JD

      IIF 16
    • icon of address Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL

      IIF 17
  • Dickinson, Joel
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 18
  • Dickinson, Joel
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 19
  • Dickinson, Joel
    British director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 20
  • Mr Joel Dickinson
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnsley Digital Media Centre, County Way, Barnsley, S70 2JW, England

      IIF 21
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 22
    • icon of address Cutlers Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 23
  • Joel Dickinson
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 24
  • Mr Joel Richard John Dickinson
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Digital Media Centre, County Way, Barnsley, S70 2JW, England

      IIF 25
  • Mr Joel Richard John Dickinson
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnsley Digital Media Centre, County Way, Barnsley, S70 2JW, England

      IIF 26
  • Mr Joel Richard John Dickinson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 27
    • icon of address Holly Cottage, 5 Calverley Road, Oulton, Leeds, West Yorkshire, LS26 8JD, England

      IIF 28
    • icon of address Holly Cottage, 5 Claverley Road, Oulton, Leeds, West Yorkshire, LS26 8JD

      IIF 29
    • icon of address Holly Cottage, Calverley Road, Oulton, Leeds, LS26 8JD, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Barnsley Digital Media Centre, County Way, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    DICKINSON PRINT LTD - 2017-03-03
    THE BRAND BUSINESS GROUP LTD - 2023-05-02
    RETHINK MEDIA LTD - 2021-01-19
    COACHD CLINIC LTD - 2025-01-30
    icon of address Brook House Church Lane, Garforth, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -24,258 GBP2024-02-28
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cutlers Brook House Church Lane, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Holly Cottage, 5 Claverley Road, Oulton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,844 GBP2016-09-30
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Holly Cottage, 5 Calverley Road, Oulton, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    PRINT YOUR LTD - 2015-10-03
    icon of address C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    358,765 GBP2016-08-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
  • 7
    RETHINK CCM LTD - 2018-02-28
    icon of address Brook House Church Lane, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -971 GBP2018-02-28
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address Brook House Church Lane, Garforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 19 - Director → ME
Ceased 10
  • 1
    icon of address Barnsley Digital Media Centre, County Way, Barnsley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-27 ~ 2018-11-27
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    DICKINSON PRINT LTD - 2017-03-03
    THE BRAND BUSINESS GROUP LTD - 2023-05-02
    RETHINK MEDIA LTD - 2021-01-19
    COACHD CLINIC LTD - 2025-01-30
    icon of address Brook House Church Lane, Garforth, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -24,258 GBP2024-02-28
    Officer
    icon of calendar 2019-12-20 ~ 2019-12-20
    IIF 20 - Director → ME
    icon of calendar 2015-02-02 ~ 2019-11-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-22
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    5149 BRAND LTD - 2020-01-23
    icon of address Brook House Church Lane, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,403 GBP2019-10-31
    Officer
    icon of calendar 2018-10-08 ~ 2019-12-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-08-01
    IIF 24 - Right to appoint or remove directors OE
    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
  • 4
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-24 ~ 2015-03-31
    IIF 14 - Director → ME
  • 5
    icon of address C/o Bdo Llp 6th Floor, 29 Wellignton Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2000-01-12
    IIF 2 - Director → ME
    icon of calendar 2013-10-30 ~ 2015-03-31
    IIF 15 - Director → ME
  • 6
    icon of address C/o Bdo Llp 6th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-13 ~ 2001-05-24
    IIF 1 - Director → ME
    icon of calendar 2005-05-03 ~ 2015-03-31
    IIF 17 - Director → ME
  • 7
    GARNETT DICKINSON MAILING LIMITED - 2013-03-13
    icon of address Kpmg 119, 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2015-03-31
    IIF 13 - Director → ME
  • 8
    icon of address Bridge House Clg Office 36, North Bewdley, Bewdley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2018-11-16
    IIF 4 - Director → ME
  • 9
    PRINT YOUR LTD - 2015-10-03
    icon of address C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    358,765 GBP2016-08-31
    Officer
    icon of calendar 2015-03-30 ~ 2015-08-01
    IIF 12 - Director → ME
  • 10
    icon of address Office 36 Riverside North, Bewdley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2019-02-20
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.