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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Becker, Roger Paul

    Related profiles found in government register
  • Becker, Roger Paul
    American born in November 1953

    Resident in United States

    Registered addresses and corresponding companies
    • 4650, Sw Macadam Avenue, Ste. 300, Portland, Oregon 97239, United States

      IIF 1
  • Becker, Roger Paul
    American executive born in November 1953

    Resident in United States

    Registered addresses and corresponding companies
    • 1930, Sw River Dr, Portland, Oregon, 97201, America

      IIF 2
  • Becker, Roger Paul
    American vice president - taxes born in November 1953

    Resident in United States

    Registered addresses and corresponding companies
    • Po Box 704, Witton, Birmingham, B6 7UR

      IIF 3
    • Po Box 704, Witton, Birmingham, West Midlands, B6 7UR

      IIF 4
    • P.o.box 704, Witton, Birmingham, B6 7UR

      IIF 5
    • 21, Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom

      IIF 6
    • Wiggin Works, Holmer Road, Hereford, HR4 9SL

      IIF 7
    • Victoria Avenue, Yeadon, Leeds, West Yorkshire, LS19 7AW

      IIF 8
    • Po Box 704 Holford Drive, Birmingham, West Midlands, B6 7UR

      IIF 9
    • Po Box 704, Witton Road, Witton Birmingham, B6 7UR

      IIF 10
  • Becker, Roger Paul
    American vice president taxes born in November 1953

    Resident in United States

    Registered addresses and corresponding companies
    • Wyman-gordon Limited, Houstoun Road, Livingston, West Lothian, EH48 1AS, United Kingdom

      IIF 11
    • 4650, Sw Macadam Avenue, Ste. 300, Portland, Oregon 97239, United States

      IIF 12
  • Becker, Roger Paul
    American vice president, taxes born in November 1953

    Resident in United States

    Registered addresses and corresponding companies
    • Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ

      IIF 13 IIF 14
  • Becker, Roger Paul
    American vice president-taxes born in November 1953

    Resident in United States

    Registered addresses and corresponding companies
    • Willow Drive, Sherwood Business Park, Annesley, Nottinghamshire, NG15 0DP

      IIF 15
  • Becker, Roger Paul
    American vp - taxes born in November 1953

    Resident in United States

    Registered addresses and corresponding companies
    • 21, Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom

      IIF 16 IIF 17
    • C/o Special Metals Wiggin Limited, Wiggin Works, Holmer Road, Hereford, HR4 9SL, England

      IIF 18 IIF 19
  • Becker, Roger Paul
    American vp corporate taxes born in November 1953

    Resident in United States

    Registered addresses and corresponding companies
    • 1407, Country Lake Estates Drive, Chesterfield, Missouri, 63005, United States

      IIF 20
    • 1407, Country Lake Estates Drive, Chesterfield, Missouri, 63005, Usa

      IIF 21 IIF 22 IIF 23
    • 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX

      IIF 24
  • Becker, Roger Paul
    American vp of corporate taxes born in November 1953

    Resident in United States

    Registered addresses and corresponding companies
    • 1407, Country Lake Estates Drive, Chesterfield, Missouri, 63005, Usa

      IIF 25 IIF 26 IIF 27
    • 4650, Sw Macadam Avenue, Suite 300, Portland, Oregon, 97239, United States

      IIF 28
  • Becker, Roger Paul
    Unites States vice president-taxes born in November 1953

    Resident in United States

    Registered addresses and corresponding companies
    • 4650, Sw Macadam Avenue, Suite 300, Portland, Oregon, 97239, Usa

      IIF 29
child relation
Offspring entities and appointments 27
  • 1
    A F AEROSPACE LIMITED
    - now 03008968
    MEAUJO (255) LIMITED - 1995-02-06
    Sps Technologies Ltd 191 Barkby Road, Troon Industrial Area, Leicester, England
    Dissolved Corporate (31 parents)
    Officer
    2009-06-24 ~ 2012-03-30
    IIF 27 - Director → ME
  • 2
    AETC LIMITED
    03206792
    Victoria Avenue, Yeadon, Leeds, West Yorkshire
    Active Corporate (41 parents)
    Officer
    2011-03-24 ~ 2021-06-30
    IIF 8 - Director → ME
  • 3
    AIRDROME PARTS CO.,LIMITED
    - now 04976863
    AIRDROME PARTS COMPANY LIMITED - 2004-03-04
    LEGISLATOR 1664 LIMITED - 2004-02-06
    Sps Technologies Ltd 191 Barkby Road, Troon Industrial Area, Leicester, England
    Dissolved Corporate (21 parents)
    Officer
    2009-06-24 ~ 2012-03-30
    IIF 25 - Director → ME
  • 4
    CALEDONIAN ALLOYS GROUP LIMITED
    - now SC217265
    CALEDONIAN AEROTECH LIMITED - 2006-10-20
    PACIFIC SHELF 1040 LIMITED - 2001-06-25
    Wyman Gordon Complex, Houstoun Road, Livingston
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2012-12-11 ~ 2021-06-30
    IIF 14 - Director → ME
  • 5
    CALEDONIAN ALLOYS LIMITED
    - now SC162625
    PACIFIC SHELF 661 LIMITED - 1996-03-21
    Wyman Gordon Complex, Houstoun Road, Livingston
    Active Corporate (34 parents)
    Officer
    2012-12-11 ~ 2021-06-30
    IIF 13 - Director → ME
  • 6
    CHEVRON AEROSPACE GROUP LIMITED
    - now 03359799
    GAVCO 118 LIMITED - 1998-03-26
    191 Barkby Road, Troon Industrial Area, Leicester
    Dissolved Corporate (25 parents)
    Officer
    2008-11-13 ~ dissolved
    IIF 23 - Director → ME
  • 7
    CHEVRON AEROSTRUCTURES LIMITED
    - now 00938188
    YEWLANDS ENGINEERING CO.LIMITED - 1997-12-31
    191 Barkby Road, Troon Industrial Area, Leicester
    Dissolved Corporate (45 parents)
    Officer
    2008-11-24 ~ 2021-06-30
    IIF 28 - Director → ME
  • 8
    HI-LIFE TOOLS (UK) LIMITED
    - now 01622579
    POSTKEY LIMITED - 2000-08-11
    191 Barkby Road, Troon Industrial Area, Leicester
    Dissolved Corporate (17 parents)
    Officer
    2008-11-13 ~ dissolved
    IIF 22 - Director → ME
  • 9
    K G COATING LIMITED
    02981419
    Unit 5 Whitegate Industrial Estate, Whitegate Road, Wrexham
    Active Corporate (19 parents)
    Officer
    2014-08-01 ~ 2021-06-30
    IIF 1 - Director → ME
  • 10
    KG NEWCO LTD
    08272250
    C/o Sps Technologies Limited 191 Barkby Road, Troon Industrial Area, Leicester
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2014-08-01 ~ 2021-06-30
    IIF 12 - Director → ME
  • 11
    PCC FLOW TECHNOLOGIES LIMITED
    - now SC057099
    BARONSHIRE ENGINEERING LIMITED - 1999-06-22
    C/o Wyman Gordon, Houston Road, Houston Industrial Estate, Livingtson
    Dissolved Corporate (33 parents)
    Officer
    2008-11-28 ~ 2013-09-26
    IIF 2 - Director → ME
  • 12
    PCC UK GLOBAL HOLDINGS LIMITED - now
    TIMET UK HOLDING COMPANY LIMITED
    - 2023-03-01 06102611
    PIMCO 2607 LIMITED - 2007-04-11
    191 Barkby Road, Troon Industrial Area, Leicester, England
    Active Corporate (29 parents, 6 offsprings)
    Officer
    2013-01-24 ~ 2021-06-30
    IIF 4 - Director → ME
  • 13
    SBP HOLDINGS LIMITED
    03512626 05297966
    49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (36 parents, 1 offspring)
    Officer
    2011-08-09 ~ 2013-05-03
    IIF 17 - Director → ME
  • 14
    SOS METALS (EUROPE) HOLDINGS LTD
    07111650
    C/o Special Metals Wiggin Limited Wiggin Works, Holmer Road, Hereford, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2013-12-31 ~ 2021-06-30
    IIF 18 - Director → ME
  • 15
    SOS METALS (UK) LIMITED
    06272151
    C/o Special Metals Wiggin Limited Wiggin Works, Holmer Road, Hereford, England
    Dissolved Corporate (18 parents)
    Officer
    2013-12-31 ~ 2021-06-30
    IIF 19 - Director → ME
  • 16
    SPECIAL METALS WIGGIN LIMITED
    - now 00036721 03290825
    INCO ALLOYS LIMITED - 1999-07-01
    WIGGIN ALLOYS LIMITED - 1987-07-27
    HENRY WIGGIN & COMPANY LIMITED - 1981-12-31
    Wiggin Works, Holmer Road, Hereford
    Active Corporate (52 parents, 3 offsprings)
    Officer
    2011-03-24 ~ 2021-06-30
    IIF 7 - Director → ME
  • 17
    SPS AEROSTRUCTURES LIMITED
    - now 01945689
    CHEVRON AEROSPACE ENGINEERING LIMITED - 2000-12-29
    Willow Drive, Sherwood Business Park, Annesley, Nottinghamshire
    Active Corporate (37 parents, 2 offsprings)
    Officer
    2013-09-24 ~ 2021-06-30
    IIF 15 - Director → ME
    2008-11-13 ~ 2013-06-01
    IIF 26 - Director → ME
    2013-06-01 ~ 2014-11-10
    IIF 29 - Director → ME
  • 18
    SPS CHEVRON LIMITED
    03645978
    191 Barkby Road, Troon Industrial Area, Leicester
    Dissolved Corporate (29 parents, 2 offsprings)
    Officer
    2008-11-13 ~ 2021-06-30
    IIF 20 - Director → ME
  • 19
    SPS TECH TRADING LIMITED
    03630019
    191 Barkby Road, Leicester
    Dissolved Corporate (19 parents)
    Officer
    2008-11-13 ~ dissolved
    IIF 21 - Director → ME
  • 20
    SPS TECHNOLOGIES LIMITED
    - now 00303951
    UNBRAKO LIMITED - 1986-01-01
    191 Barkby Road, Troon Industrial Area, Leicester
    Active Corporate (39 parents, 4 offsprings)
    Officer
    2008-11-13 ~ 2021-06-30
    IIF 24 - Director → ME
  • 21
    TIMET EUROPE LIMITED
    - now 03871506
    PINCO 1308 LIMITED - 2000-05-18
    Plant 1 120 Holford Drive, Perry Barr, Birmingham, England
    Active Corporate (32 parents)
    Officer
    2013-01-24 ~ 2021-06-30
    IIF 9 - Director → ME
  • 22
    TIMET UK (EXPORT) LIMITED
    - now 01641090
    IMI TITANIUM (EXPORT) LIMITED - 1996-04-09
    IMI TITANIUM (1986) LIMITED - 1993-01-29
    IMI TITANIUM LIMITED - 1987-01-16
    Po Box 704, Witton, Birmingham
    Dissolved Corporate (33 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 3 - Director → ME
  • 23
    TIMET UK LIMITED
    - now 00530589 00501623
    IMI TITANIUM LIMITED - 1996-03-08
    ANSON CAST PRODUCTS LIMITED - 1987-01-16
    Plant 1 120 Holford Drive, Perry Barr, Birmingham, England
    Active Corporate (45 parents, 2 offsprings)
    Officer
    2013-01-24 ~ 2021-06-30
    IIF 5 - Director → ME
  • 24
    TITANIUM MC LIMITED
    - now 00501623
    TIMET UK LIMITED - 1996-03-08
    TITANIUM METAL & ALLOYS LIMITED - 1990-10-08
    Po Box 704, Witton Road, Witton Birmingham
    Dissolved Corporate (26 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 10 - Director → ME
  • 25
    TRIUMPH AEROSPACE OPERATIONS UK, LTD. - now
    TRUIMPH AEROSPACE OPERATIONS UK, LTD. - 2017-03-14
    TRIUMPH STRUCTURES - FARNBOROUGH, LTD. - 2017-02-13
    FARNBOROUGH COMPOSITE DIVISION LIMITED
    - 2013-05-30 00706645
    ST BERNARD COMPOSITES LIMITED - 2011-05-12
    ST.BERNARD PLASTICS LIMITED - 1994-10-20
    49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (58 parents)
    Officer
    2011-08-09 ~ 2013-05-03
    IIF 6 - Director → ME
  • 26
    TRIUMPH STRUCTURES INTERNATIONAL, LTD. - now
    PRIMUS (UK) HOLDINGS LIMITED
    - 2013-06-07 06207544
    49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (29 parents, 1 offspring)
    Officer
    2011-08-09 ~ 2013-05-03
    IIF 16 - Director → ME
  • 27
    WYMAN-GORDON LIMITED
    - now 02889486
    CFPD, LTD. - 1994-06-07
    C/o Special Metals Wiggin Ltd, Wiggins Works, Holmer Rd, Hereford
    Active Corporate (44 parents, 1 offspring)
    Officer
    2011-03-17 ~ 2021-06-30
    IIF 11 - 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.