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

Dixon, Andrew Paul

    Related profiles found in government register
  • Dixon, Andrew Paul
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyons Court 1666, High Street, Knowle, Solihull, West Midlands, B93 0LY, England

      IIF 1
  • Dixon, Andrew Paul
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 555 Peterbrook Road, Shirley, Solihull, B90 4HJ

      IIF 3
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, England

      IIF 4
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, England

      IIF 5
    • icon of address Unit 9 Poplars Farm, Forshaw Heath Road, Earlswood, Solihull, B94 5JX, England

      IIF 6
  • Dixon, Andrew Paul
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sable Court, Southfields Business Park, Basildon, SS15 6SR, England

      IIF 7
    • icon of address Unit 202, Arcadian Centre, Hurst Street, Birmingham, B54TD, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10 IIF 11
    • icon of address Lyons Court 1666 High Street, Knowle, Solihull, West Midlands, B93 0LY, England

      IIF 12
    • icon of address Lyons Court 1666, High Street, Knowle, Solihull, West Midlands, B93 0LY, United Kingdom

      IIF 13
    • icon of address Unit 9 Poplars Farm, Forshaw Heath Road, Earlswood, Solihull, West Midlands, B94 5JX, England

      IIF 14
  • Mr Andrew Paul Dixon
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlcote, 116 Station Lane, Lapworth, B94 6JJ, United Kingdom

      IIF 15
    • icon of address Lyons Court 1666, High Street, Knowle, Solihull, West Midlands, B93 0LY, England

      IIF 16
  • Dixon, Andrew Paul

    Registered addresses and corresponding companies
  • Mr Andrew Paul Dixon
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20 IIF 21
    • icon of address 6, Weston Close, Solihull, B93 8BL, England

      IIF 24
    • icon of address Lyons Court 1666 High Street, Knowle, Solihull, West Midlands, B93 0LY, England

      IIF 25 IIF 26
    • icon of address Lyons Court 1666, High Street, Knowle, Solihull, West Midlands, B93 0LY, United Kingdom

      IIF 27
    • icon of address Unit 9 Poplars Farm, Forshaw Heath Road Earlswood, Solihull, West Midlands, B94 5JX, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,718 GBP2015-08-31
    Officer
    icon of calendar 2003-09-03 ~ dissolved
    IIF 6 - Director → ME
  • 2
    DMHOSPITALITY LIMITED - 2013-07-22
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Lyons Court 1666 High Street, Knowle, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Lyons Court 1666 High Street, Knowle, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 58 St Judes Avenue, Studley, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2022-12-02 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    130,184 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Jerroms Accountants Lumaneri House, Blythe Valley Park, Blythe Gate, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4385, 12639876 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    24,069 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-06-13 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Old Bank House, 50, St Johns Close, Knowle, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 2 Sable Court, Southfields Business Park, Basildon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    441 GBP2024-12-31
    Officer
    icon of calendar 2020-10-20 ~ 2023-11-10
    IIF 7 - Director → ME
  • 2
    icon of address 2nd Floor, Colmore Court, Colmore Row, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    170,688 GBP2023-12-31
    Officer
    icon of calendar 2022-03-21 ~ 2024-10-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-06-21
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -224,541 GBP2019-06-30
    Officer
    icon of calendar 2013-05-16 ~ 2017-07-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-07-15
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Railway Inn Grange Road, Dorridge, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -51,362 GBP2024-04-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-05-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2024-03-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.