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

Andrew Mark Dickman

    Related profiles found in government register
  • Andrew Mark Dickman
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Whitehouse, 58 Jackson Edge Road, Disley, Stockport, SK12 2JR, United Kingdom

      IIF 1
  • Dickman, Andrew Mark
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Chapel Road, Whaley Bridge, High Peak, Derbyshire, SK23 7EP, England

      IIF 2
    • icon of address 85, Chapel Road, Whaley Bridge, High Peak, Derbyshire, SK23 7EP, United Kingdom

      IIF 3
    • icon of address The Whitehouse, 58 Jackson Edge Road, Disley, Stockport, SK12 2JR, United Kingdom

      IIF 4
  • Dickman, Andrew Mark
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dickman, Andrew Mark
    British executive director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Chapel Road, Whalley Bridge, High Peak, Derbyshire, SK23 7EP, United Kingdom

      IIF 35
    • icon of address 4th, Floor Bow Chambers, 8 Tib Lane, Manchester, M2 4JB

      IIF 36
  • Dickman, Andrew Mark
    British managing director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Chapel Road, Whaley Bridge, High Peak, Derbyshire, SK23 7EP

      IIF 37
    • icon of address 85, Chapel Road, Whaley Bridge, High Peak, Derbyshire, SK23 7EP, United Kingdom

      IIF 38
    • icon of address 4th Floor, Bow Chambers, 8 Tib Lane, Manchester, M2 4JB

      IIF 39
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB

      IIF 40
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, England

      IIF 41
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, United Kingdom

      IIF 42 IIF 43
    • icon of address Bow Chambers, Tib Lane, Manchester, M2 4JB, United Kingdom

      IIF 44
  • Dickman, Andrew Mark
    British none born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grampian House, 144 Deansgate, Manchester, Greater Manchester, M3 3EE, United Kingdom

      IIF 45
  • Dickman, Andrew Mark
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dickman, Andrew
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Park Court, Roman Way, Northampton, NN4 5EA, England

      IIF 53
  • Dickman, Andrew
    born in April 1960

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 85, Chapel Road, Whaley Bridge, High Peak, Derbyshire, SK23 7EP

      IIF 54
  • Dickman, Andrew Mark

    Registered addresses and corresponding companies
    • icon of address 1 Stoneheads Rise, Whaley Bridge, High Peak, Derbyshire, SK23 7RU

      IIF 55
    • icon of address 85, Chapel Road, Whalley Bridge, High Peak, Derbyshire, SK23 7EP, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 16
  • 1
    NEWINCCO 9000 LLP - 2015-01-15
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 2
    GREENCOURTS MANAGEMENT COMPANY LIMITED - 1992-02-05
    UNIACTION LIMITED - 1991-12-18
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 2 - Director → ME
  • 3
    DBS POCHIN DEVELOPMENT UK LTD - 2019-12-20
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address The Whitehouse 58 Jackson Edge Road, Disley, Stockport, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 22 - Director → ME
  • 8
    TRITAX SYMMETRY MANAGEMENT LTD - 2024-09-20
    DB SYMMETRY MANAGEMENT LIMITED - 2021-02-17
    BID CO 01 LIMITED - 2018-12-03
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 30 - Director → ME
  • 9
    SYMMETRY PARK WIGAN MANAGEMENT COMPANY LTD - 2024-11-13
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 25 - Director → ME
  • 10
    TRITAX SYMMETRY (WIGAN) LTD - 2024-10-24
    DB SYMMETRY (WIGAN) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 23 - Director → ME
  • 11
    DB SYMMETRY (BLYTH) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 33 - Director → ME
  • 12
    DB SYMMETRY (DARLINGTON) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 32 - Director → ME
  • 13
    DB SYMMETRY (GOOLE) LIMITED - 2019-12-16
    DB SYMMETRY (NORTOFT) LIMITED - 2018-03-13
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 28 - Director → ME
  • 14
    DB SYMMETRY (SPEKE) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 29 - Director → ME
  • 15
    DB SYMMETRY DEVELOPMENT (BLYTH) UK LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 27 - Director → ME
Ceased 37
  • 1
    BARWOOD DEVELOPMENTS LIMITED - 2015-01-16
    SECKLOE 132 LIMITED - 2003-03-31
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 22 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ 2019-02-19
    IIF 53 - Director → ME
  • 2
    BARWOOD DEVELOPMENTS (NORTH) LIMITED - 2015-01-15
    icon of address Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2019-02-19
    IIF 45 - Director → ME
  • 3
    HALLCO 1112 LIMITED - 2006-10-25
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,471 GBP2024-09-30
    Officer
    icon of calendar 2006-06-30 ~ 2012-05-31
    IIF 42 - Director → ME
  • 4
    KENNEDY RENEWABLES LIMITED - 2013-08-20
    KENNEDY POWER LIMITED - 2011-08-11
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,843,999 GBP2024-03-31
    Officer
    icon of calendar 2010-09-10 ~ 2012-05-31
    IIF 44 - Director → ME
  • 5
    icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, Flintshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2015-09-11
    IIF 5 - Director → ME
  • 6
    DBS POCHIN DEVELOPMENT UK LTD - 2019-12-20
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-10-05 ~ 2019-02-19
    IIF 20 - Director → ME
  • 7
    PATRICK PROPERTIES LTD - 2013-08-29
    PATRICK PROPERTIES (WINSFORD) LIMITED - 2006-11-20
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,396 GBP2024-09-30
    Officer
    icon of calendar 2002-11-28 ~ 2012-05-31
    IIF 39 - Director → ME
  • 8
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2012-05-31
    IIF 48 - LLP Designated Member → ME
  • 9
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,275,246 GBP2024-09-30
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-31
    IIF 43 - Director → ME
  • 10
    PATRICK PROPERTIES (HEATON MERSEY) LIMITED - 2004-10-11
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2003-04-25 ~ 2012-05-31
    IIF 37 - Director → ME
  • 11
    PATRICK PROPERTIES (CBP) LIMITED - 2004-10-20
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,122,378 GBP2024-09-30
    Officer
    icon of calendar 2003-04-25 ~ 2012-05-31
    IIF 38 - Director → ME
  • 12
    icon of address 4th Floor Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2012-05-31
    IIF 52 - LLP Designated Member → ME
  • 13
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2012-05-31
    IIF 47 - LLP Designated Member → ME
  • 14
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -123,379 GBP2024-09-30
    Officer
    icon of calendar 2010-06-16 ~ 2012-05-31
    IIF 3 - Director → ME
  • 15
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2012-05-31
    IIF 54 - LLP Designated Member → ME
  • 16
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,405,608 GBP2024-09-30
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-31
    IIF 41 - Director → ME
  • 17
    PATRICK PROPERTIES YORKSHIRE LIMITED - 2009-02-16
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,399,884 GBP2024-09-30
    Officer
    icon of calendar 2008-12-16 ~ 2012-05-31
    IIF 35 - Director → ME
    icon of calendar 2008-12-16 ~ 2010-04-01
    IIF 56 - Secretary → ME
  • 18
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    34,125,518 GBP2024-09-30
    Officer
    icon of calendar 2009-01-23 ~ 2012-05-31
    IIF 36 - Director → ME
    icon of calendar 2009-01-23 ~ 2010-03-03
    IIF 55 - Secretary → ME
  • 19
    icon of address 4th Floor Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2012-05-31
    IIF 50 - LLP Designated Member → ME
  • 20
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2012-05-31
    IIF 51 - LLP Designated Member → ME
  • 21
    PATRICK PROPERTIES EMBANKMENT LLP - 2009-03-05
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2012-05-31
    IIF 49 - LLP Designated Member → ME
  • 22
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-02-09 ~ 2019-02-19
    IIF 12 - Director → ME
  • 23
    TRITAX SYMMETRY (MIDLANDS) LTD - 2024-10-24
    DB SYMMETRY (MIDLANDS) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-27 ~ 2019-02-19
    IIF 16 - Director → ME
  • 24
    DB SYMMETRY GROUP LTD - 2024-10-24
    NEWINCCO 1330 LIMITED - 2015-01-15
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-19 ~ 2019-02-19
    IIF 21 - Director → ME
  • 25
    TRITAX SYMMETRY (WIGAN) LTD - 2024-10-24
    DB SYMMETRY (WIGAN) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-01-16 ~ 2019-02-19
    IIF 15 - Director → ME
  • 26
    DB SYMMETRY (ASTON CLINTON) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-06-12 ~ 2019-02-19
    IIF 19 - Director → ME
  • 27
    DB SYMMETRY (BARWELL) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2019-02-19
    IIF 13 - Director → ME
  • 28
    DB SYMMETRY (BICESTER REID) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2019-02-19
    IIF 18 - Director → ME
  • 29
    DB SYMMETRY (BLYTH) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2019-02-19
    IIF 7 - Director → ME
  • 30
    DB SYMMETRY (DARLINGTON) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2019-02-19
    IIF 9 - Director → ME
  • 31
    DB SYMMETRY (GOOLE) LIMITED - 2019-12-16
    DB SYMMETRY (NORTOFT) LIMITED - 2018-03-13
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2019-02-19
    IIF 6 - Director → ME
  • 32
    DB SYMMETRY (HINCKLEY) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2019-02-19
    IIF 17 - Director → ME
  • 33
    DB SYMMETRY (RUGBY) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2019-02-19
    IIF 10 - Director → ME
  • 34
    DB SYMMETRY (SPEKE) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-04-04 ~ 2019-02-19
    IIF 8 - Director → ME
  • 35
    DB SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-13 ~ 2019-02-19
    IIF 11 - Director → ME
  • 36
    DB SYMMETRY DEVELOPMENT (BLYTH) UK LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-02-19
    IIF 14 - Director → ME
  • 37
    VICTORIA SQUARE (LEEDS) MANAGEMENT COMPANY LIMITED - 1998-03-03
    icon of address The Shard Level 19, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2010-07-20 ~ 2012-10-10
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.