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

Mr Andrew Wynne Valerian Dickson

    Related profiles found in government register
  • Mr Andrew Wynne Valerian Dickson
    British born in January 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18, Ballymorran Road, Killinchy, Newtownards, BT23 6UE, Northern Ireland

      IIF 1
  • Mr Andrew Wynne Valerian Dixon
    British born in January 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Sumerhill House, 18 Ballymorran Road, Killinchy, Co. Down, BT23 6UE, Northern Ireland

      IIF 2
  • Mr Andrew Wynn Valerian Dixon
    British born in January 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Preston Court, Preston-on-wye, Hereford, Herefordshire, HR2 9JU, England

      IIF 3
    • Summerhill House, Ballymorran Road, Killinchy, Newtownards, BT23 6UE, United Kingdom

      IIF 4
  • Dixon, Andrew Wynn Valerian
    British born in January 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Office 1326, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 5
    • Summer Hill House, Ballymorran Road, Killinchy, Newtownards, BT23 6UE, Northern Ireland

      IIF 6
  • Dixon, Andrew Wynn Valerian
    British security consultant born in January 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Preston Court, Preston-on-wye, Hereford, Herefordshire, HR2 9JU, England

      IIF 7
  • Dixon, Andrew Wynne Valerian
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Fairway, Northwood, HA6 3DZ, United Kingdom

      IIF 8
  • Dixon, Andrew Wynne Valerian
    British co director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Market Place, Bedale, North Yorkshire, DL8 1AQ

      IIF 9
  • Dixon, Andrew Wynne Valerian
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Wycliffe, Barnard Castle, Co Durham, DL12 9TS, United Kingdom

      IIF 10
  • Dixon, Andrew Wynne Valerian
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fortmayne Cottages, Newton Le Willows, Bedale, North Yorkshire, DL8 1SL, United Kingdom

      IIF 11
  • Dixon, Andrew Wynne Valerian
    British management consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Wycliffe, Barnard Castle, County Durham, DL12 9TS

      IIF 12
    • Braemar, Johnstone Bank, Ecclefechan, Lockerbie, Dumfriesshire, DG11 3JD

      IIF 13
  • Dixon, Andrew Wynne Valerian
    British senior executive search consul born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Wycliffe, Barnard Castle, County Durham, DL12 9TS

      IIF 14
  • Mr Andrew Dixon
    Northern Irish born in January 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 15
  • Dixon, Andrew Wynne Valerian, The Honorable
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summerhill House, Ballymorran Road, Killinchy, Newtownards, BT23 6UE, United Kingdom

      IIF 16
  • Dixon, Andrew
    Northern Irish director born in January 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 17
  • Dixon, Andrew Wynne Valerian
    British marketing consultant

    Registered addresses and corresponding companies
    • The Grange, Wycliffe, Barnard Castle, County Durham, DL12 9TS

      IIF 18
  • The Honourable Andrew Dixon
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Wycliffe, Near Barnard Castle, Wycliffe, County Durham, United Kingdom

      IIF 19
  • Dixon, Andrew Wynne Valerian, The Honorable
    born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sumerhill House, 18 Ballymorran Road, Killinchy, Co. Down, BT23 6UE, Northern Ireland

      IIF 20
  • Dixon, Andrew Wynn Valerian, The Honorable

    Registered addresses and corresponding companies
    • Summerhill House, Ballymorran Road, Killinchy, Newtownards, BT23 6UE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    The Grange, Wycliffe, Barnard Castle, Co Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 10 - Director → ME
  • 2
    44 Tickhill Road, Doncaster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Preston Court, Preston-on-wye, Hereford, Herefordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SMART DEAL LIMITED - 2017-01-20
    Wycliffe Grange, Wycliffe, Barnard Castle, Co. Durham
    Dissolved Corporate (2 parents)
    Officer
    1996-03-06 ~ dissolved
    IIF 14 - Director → ME
    1996-03-06 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    4 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    RETROUVER FIELDCALL LTD - 2020-10-06
    RETROUVER LTD - 2020-01-31
    U R YOU LTD - 2015-05-05
    9 The Fairway, Northwood
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2012-10-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    Summerhill House Ballymorran Road, Killinchy, Newtownards, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2017-01-20 ~ now
    IIF 16 - Director → ME
    2017-01-20 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    Summerhill House Ballymorran Road, Killinchy, Newtownards, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-04-25 ~ now
    IIF 6 - Director → ME
  • 9
    18 Ballymorran Road, Killinchy, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-08-22 ~ now
    IIF 5 - Director → ME
  • 10
    Avalon House Waltham Business Park Brickyard Road, Swanmore, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    2008-02-20 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    Preston Court, Preston-on-wye, Hereford, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-27 ~ 2020-08-20
    IIF 7 - Director → ME
  • 2
    HPC DATA CENTRES LIMITED - 2019-02-05
    SCOTIA GLOBAL LIMITED - 2018-02-12
    Braemar Johnstone Bank, Ecclefechan, Lockerbie, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    2016-01-04 ~ 2019-04-01
    IIF 13 - Director → ME
  • 3
    9 The Fairway, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,135 GBP2019-06-30
    Officer
    2006-10-19 ~ 2019-09-18
    IIF 12 - Director → ME
  • 4
    ABLEWIFI LIMITED - 2015-02-02
    10 Village Fold Kirby Fleetham, Northallerton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,629 GBP2024-06-30
    Officer
    2012-09-01 ~ 2014-08-01
    IIF 11 - Director → ME
  • 5
    ZONE WIFI LIMITED - 2011-04-06
    44 Kirkgate, Ripon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -205,263 GBP2024-05-30
    Officer
    2011-04-01 ~ 2012-05-30
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.