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, Stuart Michael

    Related profiles found in government register
  • Dickson, Stuart Michael
    British buyer born in November 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Ferguson Drive, Lisburn, Northern Ireland, BT28 2FL

      IIF 1
  • Dickson, Stuart Michael
    British company director born in November 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Quayside House, Basin Road South, Portslade, Brighton, BN41 1WF, England

      IIF 2
    • icon of address Quayside House, Basin Road South, Portslade, Brighton, East Sussex, BN41 1WF, England

      IIF 3
    • icon of address Quayside House, Basin Road South, Hove, East Sussex, BN41 1WF

      IIF 4
    • icon of address 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 5
    • icon of address Suite 1.05, 111 Piccadilly, Manchester, M1 2HY, England

      IIF 6
  • Dickson, Stuart Michael
    British director born in November 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Ferguson Drive, Lisburn, BT28 2FL

      IIF 7
    • icon of address Quayside House, Basin Road South, Portslade, Brighton, BN41 1WF, England

      IIF 8 IIF 9 IIF 10
    • icon of address 1 Ferguson Drive, Lisburn, Co. Antrim, BT28 2FL

      IIF 13
    • icon of address Quayside House, Basin Road South, Hove, East Sussex, BN41 1WF

      IIF 14 IIF 15 IIF 16
    • icon of address Quayside House, Basin Road South, Hove, East Sussex, BN41 1WF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 21
    • icon of address 1 Ferguson Drive, Lisburn, BT28 2FL, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Units 6 & 7, Five Arches Business Estate, Off Maidstone Road, Sidcup, DA14 5AE, England

      IIF 25
  • Dickson, Stuart
    British company director born in November 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 26
  • Dickson, Michael
    British director born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, United Kingdom

      IIF 27
  • Dickson, William Michael
    British director born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Magheralave Court, Lisburn, BT28 3BY

      IIF 28
    • icon of address 20 Magheralave Court, Lisburn, Co Antrim, BT28 3BY

      IIF 29
    • icon of address 20 Magheralave Court, Lisburn, Co.antrim, BT28 3BY

      IIF 30
    • icon of address 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 31
    • icon of address Site 20, Magheralave Court, Lisburn, Co Antrim, BT28 3BY

      IIF 32
  • Mr Stuart Michael Dickson
    British born in November 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Ferguson Drive, Lisburn, Co. Antrim, BT28 2FL

      IIF 33
    • icon of address 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 34
  • Michael Dickson
    British born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, United Kingdom

      IIF 35
  • Mr Michael Dickson
    British born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Ferguson Drive, Lisburn, Northern Ireland, BT28 2FL

      IIF 36
  • Mr William Michael Dickson
    British born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 37
  • Mr William Michael Dickson
    British born in September 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 38
  • Dickson, William Michael
    British

    Registered addresses and corresponding companies
    • icon of address 20 Magheralave Court, Lisburn, Co Antrim, BT28 3BY

      IIF 39
    • icon of address 20 Magheralave Court, Lisburn, Co.antrim, BT28 3BY

      IIF 40
  • Mr Stuart Michael Dickson
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ferguson Drive, Lisburn, Co. Antrim, BT28 2FL

      IIF 41
    • icon of address 1 Ferguson Drive, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite 1.05 111 Piccadilly, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    38,371 GBP2021-03-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 1 Ferguson Drive, Lisburn, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 23 - Director → ME
  • 3
    DECORA WINDOW BLINDS LIMITED - 1999-11-18
    DISCOUNT BLINDS LIMITED - 2000-01-01
    icon of address 1 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 1980-07-30 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address 1 Ferguson Drive, Lisburn
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2006-11-02 ~ now
    IIF 28 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FLORADEE MERCHANTS LIMITED - 1993-05-14
    icon of address 1 Ferguson Drive, Lisburn, Co. Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    513 GBP2024-09-30
    Officer
    icon of calendar 1993-03-16 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Ferguson Drive, Lisburn, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address 50 Woodgate, Leicester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 26 - Director → ME
  • 9
    MZURI HOLDINGS LTD - 2021-03-16
    icon of address 1 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 21 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-06-26 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Quayside House Basin Road South, Portslade, Brighton, East Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    310,391 GBP2020-06-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 1 Ferguson Drive, Lisburn, Co. Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 Ferguson Drive, Lisburn, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 24 - Director → ME
Ceased 21
  • 1
    THE CALIFORNIA SHUTTER AND BLIND COMPANY LIMITED - 2013-06-21
    icon of address Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    789,719 GBP2021-08-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 4 - Director → ME
  • 2
    DECORA WINDOW BLINDS LIMITED - 1999-11-18
    DISCOUNT BLINDS LIMITED - 2000-01-01
    icon of address 1 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FLORADEE MERCHANTS LIMITED - 1993-05-14
    icon of address 1 Ferguson Drive, Lisburn, Co. Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    513 GBP2024-09-30
    Officer
    icon of calendar 2012-03-01 ~ 2025-07-29
    IIF 13 - Director → ME
    icon of calendar 1993-03-16 ~ 2025-07-29
    IIF 29 - Director → ME
  • 4
    icon of address Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    463,697 GBP2021-08-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 8 - Director → ME
  • 5
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-29 ~ 2025-03-05
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    icon of address Quayside House, Basin Road South, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -767,229 GBP2021-08-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 19 - Director → ME
  • 7
    ESPRESSO INTERNET LIMITED - 2018-08-21
    icon of address Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -473,181 GBP2021-06-22
    Officer
    icon of calendar 2021-06-23 ~ 2025-05-27
    IIF 2 - Director → ME
  • 8
    MZURI HOLDINGS LTD - 2021-03-16
    icon of address 1 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (9 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2018-10-10 ~ 2020-05-27
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Quayside House, Basin Road South, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 18 - Director → ME
  • 10
    icon of address 1 Ferguson Drive, Lisburn, Co. Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1986-12-19 ~ 2025-07-29
    IIF 30 - Director → ME
    icon of calendar 1986-12-19 ~ 2025-07-29
    IIF 40 - Secretary → ME
  • 11
    icon of address Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,330 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 9 - Director → ME
  • 12
    THE SHUTTER YARD LIMITED - 2017-03-13
    SHUTTERLY FABULOUS LIMITED - 2022-02-25
    SHUTTERLY FABULOUS RETAIL LIMITED - 2022-05-10
    icon of address Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 12 - Director → ME
  • 13
    SHUTTERLY FABULOUS UK LIMITED - 2022-05-10
    icon of address Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -146,408 GBP2021-08-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 15 - Director → ME
  • 14
    ALDON MANUFACTURING (HUDD) LIMITED - 1998-07-20
    SWIFT BLINDS & CURTAINS LIMITED - 2014-07-03
    icon of address Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    357,143 GBP2019-12-31
    Officer
    icon of calendar 2020-04-30 ~ 2025-05-27
    IIF 11 - Director → ME
  • 15
    TCMM MANAGEMENT LIMITED - 2006-04-26
    SHUTTERLY FABULOUS LIMITED - 2016-09-13
    icon of address Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 17 - Director → ME
  • 16
    SHUTTERLY FABULOUS LTD - 2006-04-26
    TCMM MANAGEMENT LIMITED - 2013-04-12
    icon of address Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    661,377 GBP2021-08-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 5 - Director → ME
  • 17
    CALIFORNIA SHUTTERS LIMITED - 2013-06-21
    icon of address Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 14 - Director → ME
  • 18
    icon of address Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 16 - Director → ME
  • 19
    icon of address Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    696,263 GBP2021-08-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 10 - Director → ME
  • 20
    CARTER & CLARK SHUTTERS LIMITED - 2022-02-25
    icon of address Quayside House, Basin Road South, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -344,361 GBP2021-08-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 20 - Director → ME
  • 21
    icon of address Units 6 & 7, Five Arches Business Estate, Off Maidstone Road, Sidcup, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-02 ~ 2025-06-26
    IIF 25 - 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.