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

Nixon, Jason Paul

    Related profiles found in government register
  • Nixon, Jason Paul
    British businessman born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 1
  • Nixon, Jason Paul
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Park View Close, Blurton, Stoke On Trent, ST3 2BF, United Kingdom

      IIF 2
    • 46, Park View Close, Stoke On Trent, Staffordshire, ST3 2BF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 46 Park View Close, Blurton, Stoke-on-trent, ST3 2BF, England

      IIF 6
    • 46 Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 7
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 8
  • Nixon, Jason Paul
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 9
    • Queens Court, 24 Queens Street, Manchester, M2 5HX, United Kingdom

      IIF 10
    • 39, Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 11 IIF 12
    • 46, Park View Close, Stoke On Trent, ST3 2BF, United Kingdom

      IIF 13
    • Ground Floor C/o Chilli Jacks 39-41, Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 14 IIF 15
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 16
    • 46, Park View Close, Stoke-on-trent, Staffordshire, ST3 2BF, United Kingdom

      IIF 17
    • C/o Dpc, Vernon Road, Stoke-on-trent, ST4 2QY, United Kingdom

      IIF 18
    • C/o Dpc, Vernon Road, Stoke-on-trent, Staffordshire, ST4 2QY

      IIF 19
    • Unit 1, Ephraim Street, Hanley, Stoke-on-trent, Staffordshire, ST1 3BT, United Kingdom

      IIF 20
  • Nixon, Jason Paul
    British manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bedford Row, London, WC1R 4TQ

      IIF 21
    • 38-42, High Street, Wolstanton, Newcastle-under-lyme, ST5 0HE, United Kingdom

      IIF 22
    • 46, Park View Close, Stoke On Trent, Staffs, ST3 2BF, United Kingdom

      IIF 23
  • Nixon, Jason Paul
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0HE

      IIF 24
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 25
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 26
  • Nixon, Jason Paul
    British general manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 27 IIF 28
  • Nixon, Jason Paul
    British security guard born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 29
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 30
    • 46, Park View Close, Stoke-on-trent, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 31
  • Jason Nixon
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 32 IIF 33
  • Mr Jason Paul Nixon
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bedford Row, London, WC1R 4TQ

      IIF 34
    • 38-42, High Street, Wolstanton, Newcastle-under-lyme, ST5 0HE, United Kingdom

      IIF 35
    • Ground Floor C/o Chilli Jacks 39-41, Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 36 IIF 37
  • Nixon, Jason
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Floor 2, Trinity House, 43-45 Trinity Street, Hanley, Stoke On Trent, Staffordshire, ST1 5LQ, England

      IIF 38
  • Nixon, Jason
    British general manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 39-41, Trinity Street, Stoke-on-trent, ST1 5LQ, England

      IIF 39
  • Mr Jason Nixon
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 40
  • Mr Jason Paul Nixon
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • 38-42 High Street, High Street, Wolstanton, Newcastle, ST5 0HE, England

      IIF 42
    • 46, Park View Close, Stoke On Trent, ST3 2BF, United Kingdom

      IIF 43
    • 39-41, Trinity Street, Stoke-on-trent, ST1 5LQ, England

      IIF 44
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 45
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 46 IIF 47
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 15
  • 1
    39-41 Trinity Street, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2020-08-03 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    46 Park View Close, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 16 - director → ME
  • 3
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 7 - director → ME
  • 4
    Office 1 Floor 2 Trinity House, Trinity Street, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 13 - director → ME
  • 5
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 23 - director → ME
  • 6
    Unit 1 Ephraim Street, Hanley, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-23 ~ dissolved
    IIF 20 - director → ME
  • 7
    46 Park View Close, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 5 - director → ME
  • 8
    Office 4, Fourth Floor,trinity House, 43-45 Trinity Street, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 6 - director → ME
  • 9
    Office 1, Floor 2, Trinity House 43-45 Trinity Street, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 38 - director → ME
  • 10
    38-42 High Street High Street, Wolstanton, Newcastle, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-24
    Person with significant control
    2016-06-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    24 Bedford Row, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    91,857 GBP2016-12-31
    Officer
    2015-10-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 13
    Ground Floor C/o Chilli Jacks 39-41 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 14 - director → ME
  • 14
    Abstrkt, Ground Floor Trinity House, 43-45 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    46 Park View Close, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-02 ~ dissolved
    IIF 3 - director → ME
Ceased 21
  • 1
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-26 ~ 2020-07-14
    IIF 26 - director → ME
    Person with significant control
    2020-02-26 ~ 2020-07-14
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 2
    38 High Street, Wolstanton, Newcastle Under Lyme, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    220,224 GBP2023-12-31
    Officer
    2021-09-01 ~ 2024-02-26
    IIF 24 - director → ME
  • 3
    39 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-17 ~ 2021-07-14
    IIF 12 - director → ME
  • 4
    4385, 11768479 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    3,233 GBP2021-01-31
    Officer
    2019-05-31 ~ 2022-09-21
    IIF 29 - director → ME
    Person with significant control
    2019-05-31 ~ 2022-09-21
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved corporate (3 parents)
    Officer
    2014-11-26 ~ 2015-06-01
    IIF 19 - director → ME
  • 6
    7 Bell Yard, 7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-02-29
    Officer
    2020-05-12 ~ 2022-09-21
    IIF 27 - director → ME
    2019-05-31 ~ 2019-06-11
    IIF 30 - director → ME
    2018-02-26 ~ 2018-02-27
    IIF 28 - director → ME
    Person with significant control
    2018-02-26 ~ 2018-02-26
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    2019-05-31 ~ 2022-09-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    46 Park View Close, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-24 ~ 2016-09-09
    IIF 17 - director → ME
  • 8
    7 Bell Yard, 7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2019-12-02 ~ 2022-09-21
    IIF 31 - director → ME
    Person with significant control
    2019-12-02 ~ 2022-09-21
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-17 ~ 2015-05-11
    IIF 18 - director → ME
  • 10
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2014-11-26 ~ 2015-05-31
    IIF 9 - director → ME
  • 11
    23-29 Glebe Street, Stoke On Trent
    Dissolved corporate (1 parent)
    Officer
    2012-04-19 ~ 2013-05-06
    IIF 2 - director → ME
  • 12
    Kemp House, 160 City Road, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2020-05-08 ~ 2020-05-18
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    38-42 High Street, Wolstanton, Newcastle-under-lyme, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-30 ~ 2022-09-21
    IIF 22 - director → ME
    Person with significant control
    2021-06-30 ~ 2022-09-21
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    SUPER STORAGE LIMITED - 2021-05-18
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2014-11-26 ~ 2015-05-31
    IIF 10 - director → ME
  • 15
    PORT VALE F.C. FOOTBALL IN THE COMMUNITY - 2009-10-14
    The Westbury Centre, Westbury Road, Newcastle, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-12 ~ 2017-04-01
    IIF 1 - director → ME
  • 16
    38-42 High Street High Street, Wolstanton, Newcastle, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-24
    Officer
    2014-08-13 ~ 2017-06-14
    IIF 4 - director → ME
  • 17
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-07-05 ~ 2017-06-01
    IIF 8 - director → ME
  • 18
    39 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-10 ~ 2022-09-21
    IIF 15 - director → ME
    Person with significant control
    2021-03-10 ~ 2022-09-21
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 19
    Ground Floor C/o Chilli Jacks 39-41 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2020-11-25 ~ 2021-08-09
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 20
    39 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-14 ~ 2021-07-04
    IIF 11 - director → ME
  • 21
    Kemp House, 152 - 160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-19 ~ 2020-07-10
    IIF 25 - director → ME
    Person with significant control
    2020-06-19 ~ 2020-07-10
    IIF 40 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.