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

Nixon, Alan Arthur

    Related profiles found in government register
  • Nixon, Alan Arthur
    British accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nixon, Alan Arthur
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nixon, Alan Arthur
    British none born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lewis Way, Bicton, Shrewsbury, SY3 8DW, United Kingdom

      IIF 35
    • icon of address The Grange, 2, Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY

      IIF 36
    • icon of address Charleston House, Cruckmoor Lane, Press Green, Whitchurch, Shropshire, SY13 2BS

      IIF 37
  • Nixon, Alan Arthur
    British finance director born in July 1959

    Registered addresses and corresponding companies
  • Nixon, Alan Arthur
    British

    Registered addresses and corresponding companies
    • icon of address The Old House, Brown Heath, Ellesmere, Shropshire, SY12 0LB

      IIF 42 IIF 43 IIF 44
    • icon of address 8 Punta Verde Drive, Great Hay, Telford, Shropshire, TF7 4EJ

      IIF 45
  • Nixon, Alan Arthur
    British accountant

    Registered addresses and corresponding companies
  • Nixon, Alan Arthur
    British director

    Registered addresses and corresponding companies
  • Nixon, Alan Arthur

    Registered addresses and corresponding companies
    • icon of address 7, Lower Brook Street, Oswestry, SY11 2HG, England

      IIF 63
  • Nixon, Alan

    Registered addresses and corresponding companies
    • icon of address 5, Lewis Way, Bicton, Shrewsbury, SY3 8DW, United Kingdom

      IIF 64
    • icon of address Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS

      IIF 65 IIF 66
    • icon of address Charleston House, Cruckmoor Lane, Press Green, Whitchurch, Shropshire, SY13 2BS

      IIF 67
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Charleston House Cruckmoor Lane, Prees Green, Whitchurch, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address Charleston House Cruckmoor Lane, Prees Green, Whitchurch, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2017-12-31
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Charleston House Cruckmoor Lane, Prees Green, Whitchurch, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    94 GBP2017-12-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Charleston House Cruckmoor Lane, Prees Green, Whitchurch, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 24 - Director → ME
  • 5
    HAWK CONTRACT SERVICES LTD - 2010-09-21
    JOINT VENTURE 5-HD LIMITED - 2006-10-10
    icon of address Charleston House Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2004-12-09 ~ dissolved
    IIF 52 - Secretary → ME
  • 6
    icon of address 7 Lower Brook Street, Oswestry, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,540 GBP2024-06-30
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 63 - Secretary → ME
Ceased 37
  • 1
    ALTEST LIMITED - 2013-11-29
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,658 GBP2017-12-31
    Officer
    icon of calendar 2001-08-16 ~ 2013-01-01
    IIF 8 - Director → ME
    icon of calendar 2001-08-16 ~ 2013-01-01
    IIF 50 - Secretary → ME
  • 2
    ACTIVE Q8 LIMITED - 2018-07-16
    Q18 DISTRIBUTION SERVICES LTD - 2018-03-06
    REDUXCO DISTRIBUTION SERVICES LIMITED - 2018-02-14
    icon of address Aq18, Aq18 Ltd Tempus Drive, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ 2019-01-10
    IIF 11 - Director → ME
  • 3
    icon of address 5 Lewis Way, Bicton, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-18
    IIF 35 - Director → ME
    icon of calendar 2015-05-18 ~ 2017-08-18
    IIF 64 - Secretary → ME
  • 4
    AARCO 287 LIMITED - 2022-08-25
    icon of address 7 Lower Brook Street, Oswestry, Shropshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,702 GBP2024-03-31
    Officer
    icon of calendar 2007-05-10 ~ 2021-02-15
    IIF 20 - Director → ME
    icon of calendar 2007-05-10 ~ 2024-12-18
    IIF 60 - Secretary → ME
  • 5
    UNITED EARTHWORKS LIMITED - 2010-07-06
    JUMBO EARTHWORKS LIMITED - 2004-06-01
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103 GBP2020-12-31
    Officer
    icon of calendar 2008-01-14 ~ 2021-02-15
    IIF 10 - Director → ME
    icon of calendar 2008-01-14 ~ 2022-05-09
    IIF 47 - Secretary → ME
  • 6
    OAKBRAID LTD - 2009-07-03
    icon of address C/o Ernst & Young Llp, 2, St. Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-09-08 ~ 2018-11-07
    IIF 13 - Director → ME
    icon of calendar 2015-12-14 ~ 2018-11-07
    IIF 65 - Secretary → ME
  • 7
    HAWK SITE FACILITIES LIMITED - 2018-07-13
    JOINT VENTURE 4-HD LIMITED - 2007-06-22
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -77,548 GBP2019-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2021-03-08
    IIF 12 - Director → ME
    icon of calendar 2004-12-09 ~ 2021-04-01
    IIF 54 - Secretary → ME
  • 8
    icon of address Unit 4. Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    8,702 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2021-02-15
    IIF 27 - Director → ME
  • 9
    icon of address 11 Frankton Fields, Whittington, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2021-03-08
    IIF 36 - Director → ME
  • 10
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    89 GBP2023-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2014-08-05
    IIF 7 - Director → ME
    icon of calendar 2004-12-17 ~ 2008-09-04
    IIF 46 - Secretary → ME
  • 11
    HAWK PLANT (WEM) LIMITED - 2006-12-08
    icon of address 2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2004-12-17 ~ 2021-03-08
    IIF 5 - Director → ME
    icon of calendar 2004-12-17 ~ 2021-04-01
    IIF 49 - Secretary → ME
  • 12
    Q.P.W. SERVICES LIMITED - 2004-08-05
    MIKE HAWKINS (HOLDINGS) LIMITED - 2003-09-09
    WEM INDUSTRIES LIMITED - 1995-01-11
    HAWKINS EXCAVATIONS LIMITED - 1992-09-02
    INTERFILL LIMITED - 1992-07-06
    icon of address Hawkins Motors, High Street, Wem, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2023-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2021-02-15
    IIF 21 - Director → ME
    icon of calendar 2002-04-08 ~ 2021-09-30
    IIF 55 - Secretary → ME
  • 13
    HAWK FACILITIES LIMITED - 2007-08-17
    icon of address James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Liquidation Corporate (2 parents)
    Equity (Company account)
    760,312 GBP2019-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2020-02-13
    IIF 15 - Director → ME
    icon of calendar 2002-04-08 ~ 2020-02-13
    IIF 57 - Secretary → ME
  • 14
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-03-07 ~ 2022-05-09
    IIF 44 - Secretary → ME
  • 15
    HAWK TRACTORS LTD - 2010-10-13
    M.E.H. INDUSTRIES LIMITED - 1996-11-12
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2018-11-07
    IIF 17 - Director → ME
    icon of calendar 2002-04-08 ~ 2018-11-07
    IIF 58 - Secretary → ME
  • 16
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,291 GBP2020-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2021-03-08
    IIF 23 - Director → ME
  • 17
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,664 GBP2023-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2021-02-15
    IIF 3 - Director → ME
    icon of calendar 2004-12-09 ~ 2021-12-10
    IIF 51 - Secretary → ME
  • 18
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,463 GBP2021-12-31
    Officer
    icon of calendar 2017-11-20 ~ 2021-02-15
    IIF 31 - Director → ME
  • 19
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,031,125 GBP2021-06-30
    Officer
    icon of calendar 2017-01-20 ~ 2021-03-08
    IIF 33 - Director → ME
  • 20
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2012-02-27 ~ 2018-11-07
    IIF 26 - Director → ME
    icon of calendar 2015-12-14 ~ 2018-11-07
    IIF 66 - Secretary → ME
  • 21
    HAWK PLANT LIMITED - 2003-04-09
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2018-11-07
    IIF 4 - Director → ME
    icon of calendar 2002-10-28 ~ 2018-11-07
    IIF 42 - Secretary → ME
  • 22
    HAWK CRUSHING AND SCREENING LTD - 2005-11-04
    MAXIMUM INDUSTRIES LIMITED - 1996-11-12
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2018-11-07
    IIF 14 - Director → ME
    icon of calendar 2002-04-08 ~ 2018-11-07
    IIF 59 - Secretary → ME
  • 23
    HAWK PLANT (WEM) LTD - 2010-06-09
    J.V. PROPERTIES - TENTERS SQUARE LIMITED - 2006-12-13
    HAWK (WEM) LIMITED - 2005-01-07
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2018-11-07
    IIF 2 - Director → ME
    icon of calendar 2003-05-07 ~ 2018-11-07
    IIF 43 - Secretary → ME
  • 24
    HAWK CONTRACT HIRE LIMITED - 2008-11-25
    icon of address Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,200 GBP2022-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2021-02-15
    IIF 9 - Director → ME
    icon of calendar 2002-04-08 ~ 2021-07-01
    IIF 48 - Secretary → ME
  • 25
    HAWKINS MOTORS (WEM) LIMITED - 1988-01-12
    WEM MOTOR SERVICES LIMITED - 1987-11-16
    icon of address Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    439,927 GBP2023-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2021-03-08
    IIF 18 - Director → ME
    icon of calendar 2002-04-08 ~ 2021-04-01
    IIF 61 - Secretary → ME
  • 26
    HAWKINS PLANT HIRE LIMITED - 1993-02-19
    CHARLES HAWKINS & SONS(CONTRACTORS)LIMITED - 1984-04-02
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-07-25 ~ 2021-02-15
    IIF 16 - Director → ME
    icon of calendar 2007-07-25 ~ 2021-12-06
    IIF 62 - Secretary → ME
  • 27
    HAWK HOMES (KNOTTINGLEY) LIMITED - 2019-12-17
    icon of address 2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,232 GBP2023-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2021-03-08
    IIF 29 - Director → ME
  • 28
    HAWKINS (UK) LIMITED - 2019-01-30
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    LOPPINGTON INDUSTRIES LIMITED - 1997-05-16
    CHARLES HAWKINS LIMITED - 1993-05-19
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    321,158 GBP2020-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2021-03-08
    IIF 19 - Director → ME
    icon of calendar 2001-08-01 ~ 2021-04-01
    IIF 56 - Secretary → ME
  • 29
    HAWK APPRENTICE TRAINING AGENCY LIMITED - 2022-08-10
    icon of address Unit C Sandford Industrial Estate, Sandford, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2013-11-22 ~ 2021-02-15
    IIF 30 - Director → ME
  • 30
    LOGICALIS GROUP LIMITED - 2003-11-11
    LOGICAL TECHNOLOGIES GROUP LIMITED - 2003-08-15
    INTERNET (UK) HOLDINGS LIMITED - 2001-09-14
    icon of address 110 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-10 ~ 2001-07-13
    IIF 40 - Director → ME
  • 31
    LOGICAL GROUP SERVICES LIMITED - 2003-10-13
    DATATEC GROUP SERVICES LIMITED - 2001-07-03
    icon of address 110 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-10 ~ 2001-07-13
    IIF 41 - Director → ME
  • 32
    LOGICALIS NETWORK SOLUTIONS LIMITED - 2007-11-23
    LOGICALIS LIMITED - 2005-08-26
    LOGICAL (UK) LIMITED - 2003-10-13
    icon of address Building 8, Ground Floor Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-03-10 ~ 2001-07-13
    IIF 38 - Director → ME
    icon of calendar 1999-07-01 ~ 2001-07-13
    IIF 45 - Secretary → ME
  • 33
    icon of address 6 Kerrisons View, Threapwood, Malpas, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,196 GBP2024-05-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-02-03
    IIF 37 - Director → ME
    icon of calendar 2015-05-18 ~ 2017-02-03
    IIF 67 - Secretary → ME
  • 34
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2021-02-15
    IIF 28 - Director → ME
  • 35
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2018-11-07
    IIF 6 - Director → ME
    icon of calendar 2001-08-16 ~ 2018-11-07
    IIF 53 - Secretary → ME
  • 36
    icon of address 20 Waterfront View, Whitchurch, Shropshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    108 GBP2024-12-31
    Officer
    icon of calendar 2017-01-30 ~ 2018-10-30
    IIF 32 - Director → ME
  • 37
    icon of address Chandlers House, Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-16 ~ 1999-06-30
    IIF 39 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.