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 Steven Mcdicken

    Related profiles found in government register
  • Mr Steven Mcdicken
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 1
    • 1a, Rosedale Road, Richmond, Surrey, TW9 2SX

      IIF 2 IIF 3
  • Mr Steven Currie Mcdicken
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lugar Street, Lugar Street, Cumnock, KA18 1AB, Scotland

      IIF 4
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 5
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 6 IIF 7
    • 10, Michels Row, Richmond, TW9 2SU

      IIF 8 IIF 9
    • 1a, Rosedale Road, Richmond, TW9 2SX, United Kingdom

      IIF 10
    • Pinpoint House, 1a Rosedale Road, Richmond, TW9 2SX, United Kingdom

      IIF 11
  • Steven Currie Mcdicken
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 362, Uxbridge Road, Acton, London, W3 9SL

      IIF 12
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 13 IIF 14
  • Mcdicken, Steven
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 15
    • 10, Michels Row, Richmond, TW9 2SU, Uk

      IIF 16
  • Mcdicken, Steven
    British quantity surveyor born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, The Green, Twickenham, Middlesex, TW2 5AG, United Kingdom

      IIF 17
  • Mr Steven Currie Mcdicken
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lugar Street, Cumnock, KA18 1AB, Scotland

      IIF 18
    • Knockburnie Farm, Dalleagles, New Cumnock, Cumnock, KA18 4QP, Scotland

      IIF 19
    • Millbank, House, 14 Lugar Street, Cumnock, KA18 1AB, United Kingdom

      IIF 20
    • Millbank House, Millbank House, 14 Lugar Street, Cumnock, KA18 1AB, United Kingdom

      IIF 21
    • Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 22
    • 362, Uxbridge Road, Acton, London, W3 9SL

      IIF 23
    • 10, Michels Row, Richmond, TW9 2SU

      IIF 24
    • 10, Michels Row, Richmond, TW9 2SU, England

      IIF 25
    • 1a, Rosedale Road, Richmond, Surrey, TW9 2SX, England

      IIF 26
    • 1a, Rosedale Road, Richmond, TW9 2SX, England

      IIF 27
  • Steven Currie Mcdicken
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 28
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 29
  • Mcdicken, Steven Currie
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 30
    • 14, Lugar Street, Cumnock, KA18 1AB, Scotland

      IIF 31
    • Knockburnie Farm, Dalleagles, New Cumnock, Cumnock, KA18 4QP, Scotland

      IIF 32
    • Millbank, House, 14 Lugar Street, Cumnock, KA18 1AB, United Kingdom

      IIF 33
    • Millbank House, Millbank House, 14 Lugar Street, Cumnock, KA18 1AB, United Kingdom

      IIF 34
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 35
    • Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 36
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 37
    • 362, Uxbridge Road, Acton, London, W3 9SL

      IIF 38 IIF 39
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 40 IIF 41 IIF 42
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 43
    • 10, Michels Row, Richmond, TW9 2SU

      IIF 44 IIF 45 IIF 46
    • 10, Michels Row, Richmond, TW9 2SU, England

      IIF 47
    • 1a, Rosedale Road, Richmond, Surrey, TW9 2SX, England

      IIF 48
    • 1a, Rosedale Road, Richmond, TW9 2SX, England

      IIF 49 IIF 50 IIF 51
    • 1a, Rosedale Road, Richmond, TW9 2SX, United Kingdom

      IIF 52
    • Pinpoint House, 1a Rosedale, Richmond, Surrey, TW9 2SX, England

      IIF 53
    • Pinpoint House, 1a Rosedale Road, Richmond, TW9 2SX, United Kingdom

      IIF 54
  • Mcdicken, Steven
    British director born in August 1970

    Registered addresses and corresponding companies
    • 404 Milliners House, Riverside Quarter Eastfields Avenue, London, SW18 1LP

      IIF 55
    • 32 Queensberry House Friars Lane, Richmond, Surrey, TW9 1NU

      IIF 56
  • Mcdicken, Steven Currie
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lugar Street, Lugar Street, Cumnock, KA18 1AB, Scotland

      IIF 57
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 58
  • Mcdicken, Steven

    Registered addresses and corresponding companies
    • 1a, Rosedale Road, Richmond, TW9 2SX, England

      IIF 59
child relation
Offspring entities and appointments
Active 25
  • 1
    Pinpoint House, 1a Rosedale, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 53 - Director → ME
  • 2
    1a Rosedale Road, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    11,679 GBP2020-12-31
    Person with significant control
    2016-12-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    14 Lugar Street, Cumnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2021-05-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Millbank House Millbank House, 14 Lugar Street, Cumnock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2021-05-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Millbank House, 14 Lugar Street, Cumnock, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Knockburnie Farm Dalleagles, New Cumnock, Cumnock, Scotland
    Active Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Jubilee House, Townsend Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    Knockburnie Farm, Dalmellington Road, Cumnock, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 4 - Right to appoint or remove membersOE
    IIF 4 - Right to surplus assets - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    Jubilee House, Townsend Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-01 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -142,750 GBP2022-11-30
    Officer
    2018-11-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    10 Michels Row, Richmond, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    1a Rosedale Road, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    Pinpoint House, 1a Rosedale Road, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    10 Michels Row, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    -386,881 GBP2024-08-31
    Officer
    2018-08-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-08-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    WINDBOROUGH HOMES ( NORTH CAMP) LIMITED - 2019-05-10
    Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2018-06-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-12-08
    Officer
    2019-07-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    10 Michels Row, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    -216,866 GBP2024-12-31
    Officer
    2019-12-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    10 Michels Row, Richmond
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-08
    Officer
    2020-01-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    1a Rosedale Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,974 GBP2020-04-30
    Officer
    2019-04-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    1a Rosedale Road, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 23
    362 Uxbridge Road, Acton, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-05-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    71,568 GBP2022-04-30
    Officer
    2018-04-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-04-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    362 Uxbridge Road, Acton, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    55 Second Floor, 55 Princes Gate Exhibition Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2014-01-29
    IIF 15 - Director → ME
  • 2
    Olympia House, Armitage Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-08-04 ~ 2006-06-17
    IIF 55 - Director → ME
  • 3
    1a Rosedale Road, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    11,679 GBP2020-12-31
    Officer
    2013-12-09 ~ 2021-06-21
    IIF 50 - Director → ME
    2013-12-09 ~ 2021-06-21
    IIF 59 - Secretary → ME
  • 4
    LM CONSTRUCTION SERVICES LIMITED - 2019-11-08
    Jubilee House, Townsend Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    -7,462 GBP2024-11-30
    Officer
    2009-06-19 ~ 2009-12-02
    IIF 56 - Director → ME
  • 5
    WINDBOROUGH HOMES ( BRAMPTON PARK) LIMITED - 2021-12-20
    Jubilee House, Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -527,351 GBP2022-08-31
    Officer
    2018-03-20 ~ 2021-06-21
    IIF 41 - Director → ME
    Person with significant control
    2018-03-20 ~ 2021-06-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    289,748 GBP2020-08-31
    Officer
    2013-02-05 ~ 2021-11-01
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    Unit 39 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,436 GBP2016-01-31
    Officer
    2010-11-11 ~ 2012-07-20
    IIF 16 - Director → ME
  • 8
    78 The Green, Twickenham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ 2013-06-01
    IIF 17 - Director → ME

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.