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

Dickman, Andrew Mark

    Related profiles found in government register
  • Dickman, Andrew Mark

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

      IIF 1
    • icon of address 85, Chapel Road, Whalley Bridge, High Peak, Derbyshire, SK23 7EP, United Kingdom

      IIF 2
  • 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 3
  • 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 4
  • Dickman, Andrew Mark
    born in April 1968

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Everton In The Community, The People's Hub, 46 Spellow Lane, Liverpool, L4 4DF, England

      IIF 12
    • icon of address The Whitehouse, 58 Jackson Edge Road, Disley, Stockport, SK12 2JR, United Kingdom

      IIF 13
  • Dickman, Andrew Mark
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA, United Kingdom

      IIF 14
  • 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 15
    • icon of address 85, Chapel Road, Whaley Bridge, High Peak, Derbyshire, SK23 7EP, United Kingdom

      IIF 16
  • 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 46
    • icon of address 4th, Floor Bow Chambers, 8 Tib Lane, Manchester, M2 4JB

      IIF 47
  • 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 48
    • icon of address 85, Chapel Road, Whaley Bridge, High Peak, Derbyshire, SK23 7EP, United Kingdom

      IIF 49
    • icon of address 4th Floor, Bow Chambers, 8 Tib Lane, Manchester, M2 4JB

      IIF 50
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB

      IIF 51
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, England

      IIF 52
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, United Kingdom

      IIF 53 IIF 54
    • icon of address Bow Chambers, Tib Lane, Manchester, M2 4JB, United Kingdom

      IIF 55
  • 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 56
  • Mr Andrew Mark Dickman
    British born in April 1968

    Resident in England

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

      IIF 57
child relation
Offspring entities and appointments
Active 6
  • 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 5 - LLP Designated Member → ME
  • 2
    icon of address Everton In The Community, The People's Hub, 46 Spellow Lane, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 12 - Director → ME
  • 3
    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 15 - Director → ME
  • 4
    icon of address The Whitehouse 58 Jackson Edge Road, Disley, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    DB SYMMETRY MANAGEMENT LIMITED - 2021-02-17
    BID CO 01 LIMITED - 2018-12-03
    TRITAX SYMMETRY MANAGEMENT LTD - 2024-09-20
    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 14 - Director → ME
  • 6
    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 41 - Director → ME
Ceased 41
  • 1
    SECKLOE 132 LIMITED - 2003-03-31
    BARWOOD DEVELOPMENTS LIMITED - 2015-01-16
    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 4 - 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 56 - 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 53 - Director → ME
  • 4
    KENNEDY POWER LIMITED - 2011-08-11
    KENNEDY RENEWABLES LIMITED - 2013-08-20
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,843,999 GBP2024-03-31
    Officer
    icon of calendar 2010-09-10 ~ 2012-05-31
    IIF 55 - 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 17 - 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 (9 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-10-05 ~ 2019-02-19
    IIF 32 - Director → ME
    icon of calendar 2019-12-04 ~ 2025-09-30
    IIF 42 - 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 50 - 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 7 - 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 54 - 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 48 - 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 49 - 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 11 - 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 6 - 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 16 - 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 3 - 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 52 - 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 46 - Director → ME
    icon of calendar 2008-12-16 ~ 2010-04-01
    IIF 2 - 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 47 - Director → ME
    icon of calendar 2009-01-23 ~ 2010-03-03
    IIF 1 - 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 9 - 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 10 - 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 8 - LLP Designated Member → ME
  • 22
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-02-09 ~ 2019-02-19
    IIF 24 - Director → ME
    icon of calendar 2019-12-04 ~ 2025-09-30
    IIF 45 - Director → ME
  • 23
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2025-09-30
    IIF 36 - Director → ME
  • 24
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2025-09-30
    IIF 34 - Director → ME
  • 25
    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 28 - Director → ME
  • 26
    NEWINCCO 1330 LIMITED - 2015-01-15
    DB SYMMETRY GROUP LTD - 2024-10-24
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2019-02-19
    IIF 33 - Director → ME
  • 27
    SYMMETRY PARK WIGAN MANAGEMENT COMPANY LTD - 2024-11-13
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2025-09-30
    IIF 37 - Director → ME
  • 28
    DB SYMMETRY (WIGAN) LTD - 2019-12-17
    TRITAX SYMMETRY (WIGAN) LTD - 2024-10-24
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2025-09-30
    IIF 35 - Director → ME
    icon of calendar 2018-01-16 ~ 2019-02-19
    IIF 27 - Director → ME
  • 29
    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 31 - Director → ME
  • 30
    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 25 - Director → ME
  • 31
    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 30 - Director → ME
  • 32
    DB SYMMETRY (BLYTH) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2025-09-30
    IIF 44 - Director → ME
    icon of calendar 2017-03-23 ~ 2019-02-19
    IIF 19 - Director → ME
  • 33
    DB SYMMETRY (DARLINGTON) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2025-09-30
    IIF 43 - Director → ME
    icon of calendar 2017-04-28 ~ 2019-02-19
    IIF 21 - Director → ME
  • 34
    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 (7 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2025-09-30
    IIF 40 - Director → ME
    icon of calendar 2017-12-08 ~ 2019-02-19
    IIF 18 - Director → ME
  • 35
    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 29 - Director → ME
  • 36
    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 22 - Director → ME
  • 37
    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 20 - Director → ME
  • 38
    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 23 - Director → ME
  • 39
    DB SYMMETRY DEVELOPMENT (BLYTH) UK LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-02-19
    IIF 26 - Director → ME
    icon of calendar 2019-12-04 ~ 2025-09-30
    IIF 38 - Director → ME
  • 40
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-21 ~ 2025-09-30
    IIF 39 - Director → ME
  • 41
    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 51 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.