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, Andrew David

    Related profiles found in government register
  • Dickinson, Andrew David
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Haflinger Drive, Fareham, Hampshire, PO15 7DX

      IIF 1
  • Dickinson, Andrew David
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleets Corner, Poole, Dorset, BH17 0JT

      IIF 2
    • icon of address Business & Innovation Centre, Enterprise Park, Sunderland, SR5 2TA, United Kingdom

      IIF 3
  • Dickinson, Andrew David
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinnaker House, Waterside Gardens, Fareham, Hampshire, PO16 8SD, United Kingdom

      IIF 4
  • Dickinson, Andrew David
    British service manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Haflinger Drive, Whiteley, Fareham, Hampshire, PO15 7DX

      IIF 5
  • Embleton, David
    British horticulturalist born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oxford Centre, West Farm Avenue, Longbenton, Newcastle, Tyne & Wear, NE12 8LT, England

      IIF 6
  • Mr Andrew David Dickinson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinnaker House, Waterside Gardens, Fareham, PO16 8SD, England

      IIF 7 IIF 8
    • icon of address Wartsila Uk Ltd, Spinnaker House, Waterside Gardens, Fareham, PO16 8SD, England

      IIF 9
  • Koponen, Timo Ensio
    Finnish chief executive officer - vice president born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleetsbridge House, Fleets Corner, Poole, Dorset, BH17 0JT, England

      IIF 10
  • Koponen, Timo Ensio
    Finnish director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Marples Way, Havant, Hants, PO9 1NX

      IIF 11
  • Koponen, Timo Ensio
    Finnish vice president born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 12
    • icon of address Business & Innovation Centre, Enterprise Park, Sunderland, SR5 2TA, United Kingdom

      IIF 13
  • Koponen, Timo Ensio
    Finnish vice president finance & control born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, HU15 1EQ, England

      IIF 14
    • icon of address Fleets Corner, Poole, Dorset, BH17 0JT

      IIF 15
  • Lehtinen, Arto Juhani
    Finnish chairman born in June 1971

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, HU15 1EQ, England

      IIF 16
  • Hietanen, Kari
    Finnish group vice president born in November 1963

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address Wartsila Corporation, Hiililaiturinkuja 2, Fi-00180 Helsinki, Finland

      IIF 17
  • Hietanen, Kari
    Finnish group vice president corporate relations and legal born in November 1963

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address Fleets Corner, Poole, Dorset, BH17 0JT

      IIF 18
  • Lehtinen, Arto
    Finnish company director born in June 1971

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address Spinnaker House, Waterside Gardens, Fareham, PO16 8SD, England

      IIF 19
    • icon of address Merchants House, Vanguard Road, Poole, Dorset, BH15 1PH, England

      IIF 20
  • Lehtinen, Arto
    Finnish director born in June 1971

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address Spinnaker House, Waterside Gardens, Fareham, PO16 8SD, England

      IIF 21
    • icon of address Wartsila, Fleetsbridge House, Fleets Corner, Poole, BH17 0JT, England

      IIF 22
  • Mlilo, Morris
    Zimbabwean director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Waltho Street, Wolverhampton, West Midlands, WV6 0EZ, England

      IIF 23
  • Rahim, Mahmud Hassan
    British met born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Buckley Road, London, NW6 7ND, United Kingdom

      IIF 24
  • Clarke, Jacqueline Natasha
    British deputy director born in March 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11, St. Johns Close, Uxbridge, Middlesex, UB8 2UX

      IIF 25
  • Koponen, Timo
    Finnish vice president finance & control born in March 1969

    Resident in N/a

    Registered addresses and corresponding companies
  • Krishnapillai, Saseenthiran
    Sri Lankan director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 34 IIF 35
  • Mr Timo Koponen
    Finnish born in March 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, HU15 1EQ, England

      IIF 36
  • Tull, Marcia Yvonne
    British ceo born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70a, Eagle Road, Wembley, Middlesex, HA0 4SL, United Kingdom

      IIF 37
  • Tull, Marcia Yvonne
    British programme manager born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70a, Eagle Road, Wembley, Middlesex, HA0 4SL, United Kingdom

      IIF 38
  • Hendrina, Yvonne Cornelia
    Dutch vice president born in April 1971

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 39
  • Koponen, Timo
    Finnish vice president finance and control born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleets Corner, Poole, Dorset, BH17 0JT, Uk

      IIF 40
  • Mr Saseenthiran Krishnapillai
    Sri Lankan born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 41 IIF 42
  • Saseenthiran, Krishnapillai
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-43, Northdown Road, Margate, Kent, CT9 2RN, United Kingdom

      IIF 43
  • Wetemans, Lauran Jacques Leon
    Dutch general manager born in July 1971

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 44
  • Saseenthiran, Krishnapillai
    Sri Lankan business born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Minster Road, Westgate-on-sea, CT8 8BP, United Kingdom

      IIF 45
  • Saseenthiran, Krishnapillai
    Sri Lankan director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-43, Northdown Road, Margate, Kent, CT9 2RN, England

      IIF 46
  • Mr Krishnapillai Saseenthiran
    Sri Lankan born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-43, Northdown Road, Margate, Kent, CT9 2RN

      IIF 47
    • icon of address 41-43, Northdown Road, Margate, Kent, CT9 2RN, United Kingdom

      IIF 48
    • icon of address 32, Minster Road, Westgate-on-sea, CT8 8BP, United Kingdom

      IIF 49
  • Saseendran, Krisnnapillai
    Sri Lankan director born in March 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 49, Northdown Road, Margate, Kent, CT9 2RN, England

      IIF 50
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 41-43 Northdown Road, Margate, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    385,336 GBP2024-01-31
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Marcia Tull, 70a Eagle Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 3
    ENIRAM LIMITED - 2010-09-01
    icon of address Spinnaker House, Waterside Gardens, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 92 Waltho Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2018-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Finance House, 16a Letchford Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 24 - Director → ME
    IIF 38 - Director → ME
  • 6
    icon of address 146 Northdown Road, Cliftonville, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    951 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 41-43 Northdown Road, Margate, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    196,456 GBP2024-03-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 41-43 Northdown Road, Margate, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,785,911 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 48 - Right to appoint or remove membersOE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    THE RIZ RESTUARANTS LTD - 2013-05-14
    icon of address 49 Northdown Road, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 50 - Director → ME
  • 10
    WHESSOE TOTAL AUTOMATION LIMITED - 2015-10-19
    WHESSOE EUROPE LIMITED - 2002-10-10
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    WHESSOE AUTOMATION LIMITED - 2015-10-19
    icon of address Spinnaker House, Waterside Gardens, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
Ceased 18
  • 1
    FLOW HOLDINGS (HULL) LIMITED - 2011-01-19
    icon of address Spinnaker House, Waterside Gardens, Fareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2019-05-28
    IIF 26 - Director → ME
  • 2
    icon of address 146 Northdown Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,378 GBP2024-09-30
    Officer
    icon of calendar 2022-05-26 ~ 2025-02-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ 2025-03-11
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2012-04-18 ~ 2019-05-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-05-28
    IIF 36 - Has significant influence or control OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    LEEDS VALVE CO. LIMITED - 2012-09-10
    WILLOUGHBY (564) LIMITED - 2007-10-09
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-24
    Officer
    icon of calendar 2012-04-18 ~ 2019-05-28
    IIF 29 - Director → ME
  • 5
    icon of address The Oxford Centre West Farm Avenue, Longbenton, Newcastle, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2015-04-01
    IIF 6 - Director → ME
  • 6
    icon of address Finance House, 16a Letchford Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-08 ~ 2014-06-03
    IIF 25 - Director → ME
  • 7
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-04-18 ~ 2019-05-28
    IIF 31 - Director → ME
  • 8
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-04-18 ~ 2019-05-28
    IIF 28 - Director → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    -339,916 GBP2024-12-31
    Officer
    icon of calendar 2017-06-06 ~ 2018-12-31
    IIF 39 - Director → ME
    icon of calendar 2017-06-06 ~ 2018-08-30
    IIF 12 - Director → ME
    icon of calendar 2017-06-06 ~ 2018-12-31
    IIF 44 - Director → ME
  • 10
    SHIPHAM & COMPANY, LIMITED - 2000-10-06
    WESSEX HEAT TREATMENTS LIMITED - 1989-01-20
    SHIPHAM VALVES LIMITED - 2020-10-02
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    613 GBP2022-12-31
    Officer
    icon of calendar 2012-04-18 ~ 2019-05-28
    IIF 30 - Director → ME
  • 11
    WARTSILA VALVES LIMITED - 2020-10-03
    TATEM INDUSTRIES LIMITED - 1995-03-10
    M.B.H.14 LIMITED - 1990-10-01
    FLOW GROUP LIMITED - 2011-12-22
    HAMWORTHY VALVES LIMITED - 2012-04-19
    FLOW INDUSTRIES LIMITED - 2005-03-01
    TATEM LIMITED - 2000-04-13
    icon of address Forvis Mazars Llp, One, St. Peters Square, Manchester
    In Administration Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3,629,557 GBP2021-12-31
    Officer
    icon of calendar 2012-04-18 ~ 2019-05-28
    IIF 14 - Director → ME
    icon of calendar 2018-11-01 ~ 2020-10-01
    IIF 16 - Director → ME
  • 12
    BRITISH MARINE EQUIPMENT COUNCIL LIMITED - 2001-06-21
    icon of address 28-29 Threadneedle Street, London
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    230,787 GBP2024-09-30
    Officer
    icon of calendar 2012-10-04 ~ 2019-06-24
    IIF 10 - Director → ME
  • 13
    BLAKEDEW 613 LIMITED - 2006-08-16
    HAMWORTHY INTERNATIONAL LIMITED - 2012-04-30
    icon of address Spinnaker House, Waterside Gardens, Fareham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-23 ~ 2019-06-28
    IIF 15 - Director → ME
    icon of calendar 2019-06-28 ~ 2022-09-30
    IIF 21 - Director → ME
    icon of calendar 2012-04-23 ~ 2021-05-10
    IIF 18 - Director → ME
  • 14
    WARTSILA HAMWORTHY PLC - 2012-02-02
    HAMWORTHY PLC - 2012-02-02
    HAMWORTHY HYDRAULICS LIMITED - 1987-12-17
    HAMWORTHY KSE GROUP LIMITED - 2004-07-06
    HAMWORTHY MARINE LIMITED - 1999-02-25
    HAMWORTHY HYDRAULICS LIMITED - 1984-03-12
    HAMWORTHY LIMITED - 1994-04-21
    HYDRECO HAMWORTHY LIMITED - 1987-12-01
    icon of address Spinnaker House, Waterside Gardens, Fareham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-28 ~ 2022-09-30
    IIF 19 - Director → ME
    icon of calendar 2012-02-02 ~ 2019-06-28
    IIF 40 - Director → ME
    icon of calendar 2012-02-02 ~ 2020-11-17
    IIF 17 - Director → ME
  • 15
    SHOO 476 LIMITED - 2009-10-26
    HAMWORTHY KRYSTALLON LIMITED - 2012-04-19
    icon of address Spinnaker House, Waterside Gardens, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2019-07-25
    IIF 33 - Director → ME
  • 16
    DEEP SEA SEALS LIMITED - 2008-01-02
    icon of address Spinnaker House, Waterside Gardens, Fareham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-01-18 ~ 2018-09-01
    IIF 1 - Director → ME
    icon of calendar 2014-04-01 ~ 2019-08-08
    IIF 11 - Director → ME
    icon of calendar 2019-08-21 ~ 2020-10-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    IIF 8 - Has significant influence or control OE
  • 17
    HAMWORTHY KSE LIMITED - 2004-08-02
    HAMWORTHY WATER SYSTEMS LIMITED - 2012-04-19
    HAMWORTHY WASTEWATER SYSTEMS LIMITED - 2006-09-14
    HAMWORTHY PUMPS & COMPRESSORS LIMITED - 1999-02-09
    icon of address Merchants House, Vanguard Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2019-07-05
    IIF 32 - Director → ME
    icon of calendar 2019-01-12 ~ 2022-08-31
    IIF 20 - Director → ME
    icon of calendar 2018-02-20 ~ 2018-11-30
    IIF 2 - Director → ME
  • 18
    PUREGAS SOLUTIONS LIMITED - 2017-10-24
    PURAC PUREGAS LIMITED - 2016-06-02
    LACKEBY WATER UK LIMITED - 2012-04-27
    icon of address Spinnaker House, Waterside Gardens, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-12-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-10-14
    IIF 13 - Director → ME
    icon of calendar 2017-10-02 ~ 2019-03-06
    IIF 3 - 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.