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

Dick, Andrew James

    Related profiles found in government register
  • Dick, Andrew James
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 23 Simpsons Fold West, 22 Dock Street, Leeds, LS10 1JF

      IIF 1
  • Dick, Andrew James
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wt Henley Limited, Church Manorway, Erith, Kent, DA8 1EX

      IIF 2
    • Flat 23 Simpsons Fold West, 22 Dock Street, Leeds, LS10 1JF

      IIF 3
    • Ferry Lane, Pembroke Dock, Pembroke, Dyfed, SA71 4RG

      IIF 4
    • Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4SF

      IIF 5
    • Sandwich Industrial Estate, Sandwich, Kent, CT13 9LY, United Kingdom

      IIF 6
    • Unit 105 Faraday Park, Faraday Road Dorcan, Swindon, Wiltshire, SN3 5JF

      IIF 7
  • Dick, Andrew James
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Lodge, 20 The Oval, Harrogate, North Yorkshire, HG2 9BA, United Kingdom

      IIF 8
  • Dick, Andrew James
    British chief executive born in April 1956

    Registered addresses and corresponding companies
    • Hamilton House 4 Waverley Edge, Leamington Road, Bubbenhall, Warwickshire, CV8 3LW

      IIF 9
  • Dick, Andrew James
    British director born in April 1956

    Registered addresses and corresponding companies
    • Hamilton House 4 Waverley Edge, Leamington Road, Bubbenhall, Warwickshire, CV8 3LW

      IIF 10
  • Dick, Andrew James
    British general manager born in April 1956

    Registered addresses and corresponding companies
    • Marnixlaan No 71 3090 Overijse, Belgium

      IIF 11
child relation
Offspring entities and appointments
Active 3
  • 1
    YORKSHIRE CHEMICALS PUBLIC LIMITED COMPANY - 1996-09-16
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2000-11-27 ~ dissolved
    IIF 9 - Director → ME
  • 2
    South Lodge, 20 The Oval, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 8 - Director → ME
  • 3
    YORKSHIRE GROUP PLC - 1996-09-16
    FARMJEAN LIMITED - 1983-11-24
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2003-02-26 ~ dissolved
    IIF 10 - Director → ME
Ceased 8
  • 1
    AB TESTHOUSE LIMITED - 2000-11-28
    A.B. COMPONENTS LIMITED - 1993-12-16
    ORE RECLAMATION LIMITED - 1976-12-31
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    2009-11-20 ~ 2011-03-21
    IIF 5 - Director → ME
  • 2
    TT TOP LINK LIMITED - 1997-04-21
    A E I CABLES LIMITED - 1997-03-21
    Sandwich Industrial Estate, Sandwich, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2022-12-31
    Officer
    2009-11-20 ~ 2011-07-11
    IIF 6 - Director → ME
  • 3
    600 UK LIMITED - 2022-09-29
    600 LATHES LIMITED - 1995-04-01
    600 UK LIMITED - 1994-04-25
    600 LATHES LIMITED - 1994-03-31
    T.S.HARRISON & SONS LIMITED - 1992-02-03
    Colchester Machine Tool Solutions Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Active Corporate (3 parents, 58 offsprings)
    Equity (Company account)
    11,555,611 GBP2024-12-31
    Officer
    2006-01-25 ~ 2008-08-06
    IIF 3 - Director → ME
  • 4
    2 The Briars, Waterberry Drive, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Officer
    1996-01-15 ~ 1997-12-05
    IIF 11 - Director → ME
  • 5
    BAS COMPONENTS LIMITED - 2012-03-30
    BINTCLIFFE TURNER LIMITED - 1993-04-01
    12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,221,000 GBP2023-06-30
    Officer
    2009-11-20 ~ 2010-12-15
    IIF 4 - Director → ME
  • 6
    MAGDEV LIMITED - 2021-10-18
    MMG MAGDEV LIMITED - 2012-07-02
    MMG GB LIMITED - 2003-12-18
    MMG NEOSID LIMITED - 2002-03-27
    NEOSID LIMITED - 2000-06-12
    E.M.M.E.LIMITED - 1986-07-29
    Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,405,068 GBP2022-03-31
    Officer
    2009-11-23 ~ 2010-06-30
    IIF 7 - Director → ME
  • 7
    SICAME (UK) LIMITED - 2014-02-11
    W T HENLEY LIMITED - 2014-01-09
    T.T. BOTTOM LINK LIMITED - 1997-04-21
    INTERCEDE 1220 LIMITED - 1997-03-07
    Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, England
    Active Corporate (5 parents)
    Officer
    2009-11-20 ~ 2010-10-29
    IIF 2 - Director → ME
  • 8
    600 GROUP PUBLIC LIMITED COMPANY(THE) - 2024-11-06
    42 Berkeley Square, London, England
    Active Corporate (2 parents, 13 offsprings)
    Officer
    2005-04-18 ~ 2008-08-06
    IIF 1 - 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.