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

Dixey, Andrew Roger

    Related profiles found in government register
  • Dixey, Andrew Roger
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 15-17, Regent Place, Birmingham, B1 3NL

      IIF 1
    • 9-10, Capital Business Park, Manor Way, Borehamwood, WD6 1GW, England

      IIF 2
    • 9-10 Capital Business Park, Borehamwood, Hertfordshire, WD6 1GW

      IIF 3
    • Unit 1 And 2, Teal Way, Hemdale Business Park, Nuneaton, Warwickshire, CV11 6GZ

      IIF 4
  • Dixey, Andrew Roger
    British chairman born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Technology Centre, Advanced Manufacturing Park, Brunel Way Catcliffe, Rotherham, S60 5WG

      IIF 5
  • Dixey, Andrew Roger
    British chartered engineer born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • Dixey, Andrew Roger
    British chief executive born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • Dixey, Andrew Roger
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • Dixey, Andrew Roger
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 9-10 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW

      IIF 20
    • 9-10 Capital Business Park, Manor Way, Borehamwood, WD6 1GW, England

      IIF 21
    • 19-20, Invincible Road, Farnborough, Hampshire, GU14 7QU, England

      IIF 22
    • Units 1 And 2, Teal Way, Hemdale Business Park, Nuneaton, Warwickshire, CV11 6GZ

      IIF 23
    • Hill House, Bloxham, Oxon, OX15 4PH

      IIF 24 IIF 25
    • The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4EB, England

      IIF 26
    • Kroto Innovation Centre, Broad Lane, Sheffield, S3 7HQ

      IIF 27
  • Dixey, Andrew Roger
    British director of purchasing born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Hill House, Bloxham, Oxon, OX15 4PH

      IIF 28
  • Dixey, Andrew Roger
    British director purchasing born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Hill House, Bloxham, Oxon, OX15 4PH

      IIF 29
  • Dixey, Andrew Roger
    British engineer born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 & 7, Prosperity Court, Prosperity Way, Middlewich, CW10 0GD, England

      IIF 30
    • Unit 7, M11 Business Link, Parsonage Lane, Stansted, Essex, CM24 8GF, England

      IIF 31
  • Dixey, Andrew Roger
    British managing director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • Dixey, Andrew Roger
    British non-executive chairman born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Plot 6, Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8QJ, England

      IIF 38
  • Dixey, Andrew Roger
    British none born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, Invincible Road, Farnborough, Hampshire, GU14 7QU, England

      IIF 39 IIF 40
    • 15 Canada Square, London, E14 5GL

      IIF 41
  • Dixey, Andrew Roger
    British chief executive born in February 1950

    Registered addresses and corresponding companies
    • 10 Waterside Drive, Slough, Berkshire, SL3 6EZ

      IIF 42
  • Dixey, Andrew
    British

    Registered addresses and corresponding companies
    • 19-20, Invincible Road, Farnborough, Hampshire, GU14 7QU

      IIF 43 IIF 44
    • Units 1 And 2, Teal Way, Hemdale Business Park, Nuneaton, Warwickshire, CV11 6GZ

      IIF 45
  • Dixey, Andrew

    Registered addresses and corresponding companies
    • Kroto Innovation Centre, Broad Lane, Sheffield, S3 7HQ

      IIF 46
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 40
  • 1
    AGAR (LONDON) LIMITED - 2016-07-28
    Unit 5a - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    427,278 GBP2022-12-31
    Officer
    2016-05-20 ~ 2022-07-20
    IIF 31 - Director → ME
  • 2
    ALUMINIUM POWDER COMPANY LIMITED (THE) - 2013-12-30
    C/o Amg Chrome Limited, Fullerton Road, Rotherham, England
    Active Corporate (4 parents)
    Officer
    2004-10-25 ~ 2006-05-08
    IIF 36 - Director → ME
  • 3
    AMG SUPERALLOYS UK LIMITED - 2022-05-11
    LONDON & SCANDINAVIAN METALLURGICAL CO LIMITED - 2013-12-30
    Amg Chrome Limited, Fullerton Road, Rotherham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2004-10-25 ~ 2006-05-08
    IIF 37 - Director → ME
  • 4
    GRADEDATA LIMITED - 1992-04-22
    Latimer House, 5 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2007-02-21 ~ 2008-01-14
    IIF 10 - Director → ME
  • 5
    BRADBURY SECURITY GRILLES LIMITED - 2001-04-19
    BRADBURY SECURITY GRILLS LIMITED - 1992-10-22
    Plot 6 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,143,659 GBP2020-01-01 ~ 2020-12-31
    Officer
    2021-11-08 ~ 2022-04-06
    IIF 38 - Director → ME
  • 6
    S.COM GROUP LTD - 2014-02-10
    S.COM GROUP PLC - 2003-07-03
    S-COM EPL LTD - 1999-09-24
    S.D.S. COMPUTER GROUP LIMITED - 1999-04-19
    First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39,000 GBP2025-01-03
    Officer
    2000-11-01 ~ 2003-07-25
    IIF 8 - Director → ME
  • 7
    15-17 Regent Place, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,572,987 GBP2024-03-31
    Officer
    2025-01-16 ~ 2025-11-11
    IIF 1 - Director → ME
  • 8
    GKN DRIVELINE MEXICO (UK) LIMITED - 2022-12-13
    GKN DRIVELINE WALSALL LIMITED - 2015-06-18
    GKN DRIVESHAFTS LIMITED - 2003-07-14
    B.R.D. COMPANY LIMITED - 1993-02-15
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Officer
    1993-09-01 ~ 1994-12-31
    IIF 6 - Director → ME
  • 9
    EUROMEDICA LTD - 2010-03-23 07176902
    EUROMEDICA PLC - 2003-07-03 07176902
    SILVERMICRO LIMITED - 1987-07-13
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2000-11-01 ~ 2003-07-25
    IIF 11 - Director → ME
  • 10
    ARVIA TECHNOLOGY LIMITED - 2021-07-16
    ELECTROCLEAN TECHNOLOGY LIMITED - 2008-01-29
    Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    2010-06-17 ~ 2018-06-01
    IIF 26 - Director → ME
  • 11
    105 Wigmore Street, 8th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,629,017 GBP2021-03-31
    Officer
    2010-08-06 ~ 2014-04-12
    IIF 27 - Director → ME
    2010-08-06 ~ 2014-04-12
    IIF 46 - Secretary → ME
  • 12
    PFW AEROSPACE ENGINEERING LIMITED - 2015-08-10
    GCT ENGINEERING SERVICES LIMITED - 2013-06-27
    NEVBRIGHT (72) LIMITED - 1998-02-03
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,724,641 GBP2018-12-31
    Officer
    2011-01-01 ~ 2012-10-24
    IIF 22 - Director → ME
    2014-04-28 ~ 2014-11-24
    IIF 32 - Director → ME
  • 13
    GKN DRIVELINE HEADQUARTERS LIMITED - 2007-04-27
    GKN AUTOMOTIVE LIMITED - 2003-04-17
    GKN TRANSMISSION LIMITED - 1989-01-03
    2660 Kings Court Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    1993-05-01 ~ 1993-09-30
    IIF 29 - Director → ME
  • 14
    BIRFIELD EXTRUSIONS LIMITED - 1992-12-11
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Officer
    1993-07-12 ~ 1994-12-31
    IIF 24 - Director → ME
  • 15
    GKN HARDY SPICER LIMITED - 2003-04-17 00179750
    HARDY SPICER LIMITED - 1993-01-22
    2nd Floor Nova North 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Officer
    1993-09-01 ~ 1994-12-31
    IIF 7 - Director → ME
  • 16
    AMBROSE SHARDLOW & CO. LIMITED - 1987-01-30
    FIRCONE LIMITED - 1979-12-31
    2660 Kings Court Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    1993-02-15 ~ 1994-12-31
    IIF 28 - Director → ME
  • 17
    8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-20 ~ 2012-07-13
    IIF 40 - Director → ME
  • 18
    Unit 2 Centro, Boundary Way, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,124 GBP2018-06-30
    Officer
    2018-03-23 ~ 2018-10-22
    IIF 3 - Director → ME
  • 19
    ENSCO 1261 LIMITED - 2019-02-18
    Unit 2 Centro, Boundary Way, Hemel Hempstead, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-03-23 ~ 2020-01-06
    IIF 2 - Director → ME
  • 20
    ENSCO 1262 LIMITED - 2019-02-18
    Unit 2 Centro, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents)
    Officer
    2018-03-23 ~ 2020-01-06
    IIF 21 - Director → ME
  • 21
    HAZARD EVALUATION LABORATORY LIMITED - 2003-01-15 03067250
    WIDEPLANET LIMITED - 1987-09-03
    Unit 2 Centro, Boundary Way, Hemel Hempstead, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,318,674 GBP2017-06-30
    Officer
    2018-03-23 ~ 2018-03-23
    IIF 20 - Director → ME
  • 22
    HELIX LIMITED - 1988-01-01 01615939, 01653986
    C/o, Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    1995-02-20 ~ 1995-12-05
    IIF 18 - Director → ME
  • 23
    BRITISH & INTERNATIONAL PROPRIETARIES LIMITED - 1988-01-01
    C/o, Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1995-02-20 ~ 1995-12-05
    IIF 19 - Director → ME
  • 24
    Manor Farm House Lindrick Road, Woodsetts, Worksop
    Dissolved Corporate (2 parents)
    Officer
    2008-08-04 ~ 2010-06-30
    IIF 5 - Director → ME
  • 25
    SCIENCE RECRUITMENT GROUP LIMITED - 2000-08-08 02681320
    PROFESSIONAL STAFFING LIMITED - 1998-06-26
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2000-11-01 ~ 2003-07-25
    IIF 9 - Director → ME
  • 26
    EXECUTIVE SELECTION ASSOCIATES LTD. - 2008-01-08
    EXECUTIVE SELECTION ASSOCIATES (MIDLANDS) LIMITED - 1993-06-23
    2nd Floor Partis House, Knowlhill, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-11-01 ~ 2001-04-03
    IIF 16 - Director → ME
  • 27
    BROOMCO (2305) LIMITED - 2000-09-26
    Amg Superalloys Uk Limited, Fullerton Road, Rotherham, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-05-11 ~ 2006-05-08
    IIF 34 - Director → ME
  • 28
    ALNERY NO.2296 LIMITED - 2003-01-09
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2003-07-04 ~ 2003-07-25
    IIF 15 - Director → ME
  • 29
    Unit 6 & 7 Prosperity Court, Prosperity Way, Middlewich, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,499 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-09-11 ~ 2022-07-31
    IIF 30 - Director → ME
  • 30
    HARTSHILL PRECISION LIMITED - 2008-02-25 03970438
    GRANDMASTER 154 LIMITED - 2000-06-28
    15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-31 ~ 2016-04-07
    IIF 23 - Director → ME
    2011-06-20 ~ 2012-10-31
    IIF 39 - Director → ME
    2011-01-01 ~ 2012-11-26
    IIF 43 - Secretary → ME
  • 31
    R.S.M. FABRICATIONS LIMITED - 2007-02-14
    15 Canada Square, London
    Dissolved Corporate
    Officer
    2010-11-15 ~ 2016-04-07
    IIF 41 - Director → ME
    2011-01-01 ~ 2013-08-27
    IIF 45 - Secretary → ME
  • 32
    QUAYSHELFCO 1076 LIMITED - 2004-05-18 06177616, 06181335, 06434856... (more)
    15 Canada Square, London
    Dissolved Corporate
    Officer
    2005-01-01 ~ 2016-04-07
    IIF 33 - Director → ME
    2011-01-01 ~ 2013-04-11
    IIF 44 - Secretary → ME
  • 33
    Units 1 And 2, Teal Way Hemdale Business Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    2014-04-30 ~ 2016-06-30
    IIF 4 - Director → ME
  • 34
    PRAXIS EXECUTIVE TASKFORCE LIMITED - 2005-10-18 02372386
    P.S. INTERIM LTD - 2002-04-17 02372386
    WYEBRIDGE LIMITED - 2000-05-31
    DARTBRIDGE LTD - 1996-09-30
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2000-11-01 ~ 2003-07-25
    IIF 13 - Director → ME
  • 35
    LAB STAFF LIMITED - 1994-04-01 02681320, 02682564
    APTFEED LIMITED - 1990-03-13
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2000-11-01 ~ 2003-07-25
    IIF 12 - Director → ME
  • 36
    PRAXIS EXECUTIVE TASKFORCE LIMITED - 2002-04-17 03240428
    LOCUM EXECUTIVE LEASE LIMITED - 1992-07-16
    MINSTERLINE LIMITED - 1989-06-12
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2000-11-01 ~ 2003-07-25
    IIF 14 - Director → ME
  • 37
    LAB STAFF LIMITED - 2000-08-08 02459997, 02682564
    PROFESSIONAL STAFF LIMITED - 1994-04-01 02459997
    PROFESSIONAL STAFF LIMITED - 1994-02-03 02459997
    First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,000 GBP2025-01-03
    Officer
    2000-11-01 ~ 2003-07-25
    IIF 42 - Director → ME
  • 38
    GKN THOMPSON CHASSIS LIMITED - 2022-06-08
    GKN UNIVERSAL TRANSMISSIONS LIMITED - 2002-03-26
    G.K.N. INTERNATIONAL TRANSMISSIONS LIMITED - 1978-12-31
    HILTON & TUCK (KIRBY) LIMITED - 1978-12-31
    Hadley Castle Works, Hadley, Telford, England
    Active Corporate (2 parents)
    Officer
    ~ 1992-06-30
    IIF 25 - Director → ME
  • 39
    IMI TITANIUM (EXPORT) LIMITED - 1996-04-09
    IMI TITANIUM (1986) LIMITED - 1993-01-29
    IMI TITANIUM LIMITED - 1987-01-16 00530589
    Po Box 704, Witton, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    1995-09-01 ~ 1997-05-31
    IIF 35 - Director → ME
  • 40
    IMI TITANIUM LIMITED - 1996-03-08 01641090
    ANSON CAST PRODUCTS LIMITED - 1987-01-16 00337633
    Plant 1 120 Holford Drive, Perry Barr, Birmingham, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    1995-09-01 ~ 2000-02-05
    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.