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

Dickson, Anastasia

    Related profiles found in government register
  • Dickson, Anastasia

    Registered addresses and corresponding companies
    • icon of address 61, North Street, Chichester, West Sussex, PO19 1NB, United Kingdom

      IIF 1
    • icon of address 109, Hammersmith Road, London, W14 0QH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 174, Hammersmith Road, London, W6 7PJ, England

      IIF 5
    • icon of address 66 Prescot St, London, E1 8NN, England

      IIF 6
    • icon of address 1, Church Terrace, Richmond, Surrey, TW10 6SE

      IIF 7
    • icon of address 1, Church Terrace, Richmond, Surrey, TW10 6SE, United Kingdom

      IIF 8
    • icon of address 104 Strawberry Vale, Strawberry Vale, Twickenham, TW1 4SH, England

      IIF 9 IIF 10
    • icon of address 104 Strawberry Vale, Twickenham, Middlesex, TW1 4SH

      IIF 11
    • icon of address 104, Strawberry Vale, Twickenham, Middlesex, TW1 4SH, United Kingdom

      IIF 12
    • icon of address 104, Strawberry Vale, Twickenham, TW1 4SH, England

      IIF 13
  • Dickson, Anastasia
    British

    Registered addresses and corresponding companies
  • Dickson, Anastasia
    Italian certified chartered accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Strawberry Vale, Strawberry Hill, Twickenham, TW1 4SH

      IIF 18
  • Dickson, Anastasia
    Italian director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, West Pallant, Chichester, West Sussex, PO19 1TB, England

      IIF 19 IIF 20
    • icon of address 61, North Street, Chichester, West Sussex, PO19 1NB, United Kingdom

      IIF 21
    • icon of address 12 Eaton Court, Eaton Gardens, Hove, BN3 3PL, United Kingdom

      IIF 22
    • icon of address 109, Hammersmith Road, London, W14 0QH, United Kingdom

      IIF 23
    • icon of address 104, Strawberry Vale, Twickenham, Middlesex, TW1 4SH, England

      IIF 24
    • icon of address 104, Strawberry Vale, Twickenham, Middlesex, TW1 4SH, United Kingdom

      IIF 25 IIF 26
    • icon of address 104, Strawberry Vale, Twickenham, TW1 4SH, England

      IIF 27 IIF 28 IIF 29
    • icon of address 104, Strawberry Vale, Twickenham, TW1 4SH, United Kingdom

      IIF 30 IIF 31
  • Dickson, Anastasia
    Italian finance director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Strawberry Vale, Twickenham, Middlesex, TW1 4SH, United Kingdom

      IIF 32
  • Dickson, Anastasia
    Italian director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Terrace, Richmond, Surrey, TW10 6SE, United Kingdom

      IIF 33 IIF 34
  • Ms Anastasia Dickson
    Italian born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Hammersmith Road, London, W14 0QH, United Kingdom

      IIF 35
    • icon of address 104, Strawberry Vale, Twickenham, Middlesex, TW1 4SH, England

      IIF 36
    • icon of address 104, Strawberry Vale, Twickenham, Middlesex, TW1 4SH, United Kingdom

      IIF 37
    • icon of address 104, Strawberry Vale, Twickenham, TW1 4SH, United Kingdom

      IIF 38
  • Mrs Anastasia Dickson
    Italian born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Terrace, Richmond, Surrey, TW10 6SE, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Church Terrace, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 1 - Secretary → ME
  • 2
    icon of address 104 Strawberry Vale, Strawberry Hill, Twickenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 1 Church Terrace, Richmond, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Church Terrace, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,368,702 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 7 - Secretary → ME
  • 5
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Eaton Court Eaton Gardens, Hove, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    875 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,100 GBP2016-01-31
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    86,204 GBP2016-01-31
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 1 Church Terrace, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,655 GBP2023-10-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 10 - Secretary → ME
  • 10
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,795 GBP2015-11-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 1 Church Terrace, Richmond, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 104 Strawberry Vale, Twickenham, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    397 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Office 1 863 Ecclesall Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,422 GBP2024-10-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 8 - Secretary → ME
  • 14
    icon of address 104 Strawberry Vale, Twickenham, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    83,543 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 104 Strawberry Vale, Twickenham
    Active Corporate (2 parents)
    Equity (Company account)
    498,751 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 30 - Director → ME
Ceased 19
  • 1
    icon of address 1 Church Terrace, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ 2022-11-28
    IIF 21 - Director → ME
  • 2
    icon of address 1 Church Terrace, Richmond, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,620,774 GBP2024-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2013-03-15
    IIF 20 - Director → ME
  • 3
    icon of address 1 Church Terrace, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    215,858 GBP2024-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2013-03-15
    IIF 19 - Director → ME
  • 4
    icon of address 109 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    694 GBP2021-12-31
    Officer
    icon of calendar 2019-10-08 ~ 2020-10-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-10-10
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    icon of address 104 Strawberry Vale, Strawberry Hill, Twickenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-05 ~ 2013-05-01
    IIF 14 - Secretary → ME
  • 6
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,393,580 GBP2024-12-31
    Officer
    icon of calendar 2019-01-13 ~ 2021-10-29
    IIF 5 - Secretary → ME
  • 7
    icon of address 1 Church Terrace, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,368,702 GBP2024-03-31
    Officer
    icon of calendar 2015-02-12 ~ 2016-03-13
    IIF 31 - Director → ME
  • 8
    icon of address 3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Profit/Loss (Company account)
    -1,449,071 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2021-10-29
    IIF 4 - Secretary → ME
  • 9
    CLAPPERBOARD STUDIOS TEACHER LIMITED - 2021-10-14
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -87,201 GBP2024-12-31
    Officer
    icon of calendar 2020-10-27 ~ 2021-10-29
    IIF 3 - Secretary → ME
  • 10
    CLAPPERBOARD STUDIOS DEADLINE LIMITED - 2025-01-17
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    52,341 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2020-10-27 ~ 2021-10-29
    IIF 2 - Secretary → ME
  • 11
    icon of address Cairo Studios, 4 Nile Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    269,254 GBP2024-04-30
    Officer
    icon of calendar 2020-01-17 ~ 2020-06-01
    IIF 13 - Secretary → ME
  • 12
    SIMPLY 638 LIMITED - 2009-07-21
    DWSCO 2697 LIMITED - 2007-06-07
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate
    Active Corporate (2 parents)
    Equity (Company account)
    59,852 GBP2024-06-30
    Officer
    icon of calendar 2007-06-07 ~ 2008-01-09
    IIF 11 - Secretary → ME
  • 13
    SUPERSTORE TV LIMITED - 2008-10-21
    SIMPLY ENTERTAINMENT TV LIMITED - 2004-03-29
    MABLAW 480 LIMITED - 2003-10-31
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2006-06-01
    IIF 15 - Secretary → ME
  • 14
    icon of address The Scott Arms West Street, Corfe Castle, Wareham, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ 2025-01-24
    IIF 12 - Secretary → ME
  • 15
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    332,733 GBP2024-01-31
    Officer
    icon of calendar 2017-10-25 ~ 2023-12-22
    IIF 6 - Secretary → ME
  • 16
    icon of address 147 Hempstead Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80 GBP2023-07-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-04-01
    IIF 9 - Secretary → ME
  • 17
    3VIEW LIMITED - 2011-01-31
    SIMPLY GLOBAL TV LIMITED - 2010-03-19
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2008-01-09
    IIF 16 - Secretary → ME
  • 18
    BLAXTOLL LIMITED - 2003-05-12
    icon of address 76 Epsom Lane North, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,322 GBP2024-03-31
    Officer
    icon of calendar 2005-11-23 ~ 2008-01-09
    IIF 17 - Secretary → ME
  • 19
    icon of address Number One, Church Terrace, Richmond, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,729,184 GBP2024-10-31
    Officer
    icon of calendar 2013-10-28 ~ 2015-01-01
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.