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, Hugh Ward

    Related profiles found in government register
  • Dixon, Hugh Ward
    British company director born in June 1940

    Registered addresses and corresponding companies
  • Dixon, Hugh Ward
    British director born in June 1940

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Romsey Road Pitt, Winchester, Hampshire, SO22 9QW

      IIF 9 IIF 10
  • Dixon, Hugh Ward
    British managing director born in June 1940

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Romsey Road Pitt, Winchester, Hampshire, SO22 9QW

      IIF 11
  • Dixon, Hugh Ward
    British company director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingales, Hoe Gate, Hambledon, Hampshire, PO7 4RD

      IIF 12 IIF 13
    • icon of address Botley House, 25 High Street, Botley, Southampton, SO30 2EA, United Kingdom

      IIF 14
  • Dixon, Hugh Ward
    British director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Chapel Road, West End, Southampton, SO30 3FG

      IIF 15
    • icon of address Botley House, 25 High Street, Botley, Southampton, SO30 2EA

      IIF 16
  • Dixon, Hugh Ward

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Romsey Road Pitt, Winchester, Hampshire, SO22 9QW

      IIF 17
  • Mr Hugh Ward Dixon
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Botley House, 25, High Street, Botley, SO30 2EA, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 16
  • 1
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-21 ~ 2011-06-16
    IIF 16 - Director → ME
  • 2
    BATCHWORTH PARK GOLF CLUB LIMITED - 2019-12-12
    MATCHMARVEL LIMITED - 2001-04-05
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,007,403 GBP2022-06-30
    Officer
    icon of calendar 1995-03-01 ~ 2000-09-18
    IIF 3 - Director → ME
  • 3
    COOLCHARM PROPERTIES LIMITED - 1987-09-25
    icon of address Manor Farm, East Worldham, Alton, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,859,376 GBP2024-11-30
    Officer
    icon of calendar ~ 2021-11-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-08
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SCANNER TECHNOLOGIES LIMITED - 2000-11-20
    RECALLGLOBAL LIMITED - 1993-07-09
    icon of address The Old Barn Deanes Close, Steventon, Abingdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,527,564 GBP2024-06-30
    Officer
    icon of calendar ~ 2014-09-17
    IIF 15 - Director → ME
  • 5
    CROWN SPORTS PLC - 2006-04-26
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    ARMADILLO HOLDINGS PLC - 1995-04-06
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-15 ~ 2000-09-19
    IIF 2 - Director → ME
  • 6
    FASTGRASP LIMITED - 1999-09-07
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-27 ~ 2000-09-18
    IIF 1 - Director → ME
  • 7
    icon of address Frensham Heights, Rowledge, Farnham, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-03-13
    IIF 11 - Director → ME
  • 8
    GARDENCHARM LIMITED - 1995-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-13 ~ 2004-07-07
    IIF 4 - Director → ME
  • 9
    NORTHWICK PARK HOUSE RESIDENTS COMPANY LIMITED - 1998-07-03
    EXTRALOCAL PROPERTY MANAGEMENT LIMITED - 1990-03-08
    icon of address 6 The Mansion Northwick Park, Blockley, Moreton-in-marsh, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,120 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-01-19
    IIF 7 - Director → ME
    icon of calendar ~ 1994-07-20
    IIF 17 - Secretary → ME
  • 10
    NORTHWICK MANSION MANAGEMENT CO. LIMITED - 1997-12-03
    MOVEMETHOD PROPERTY MANAGEMENT LIMITED - 1986-10-07
    icon of address Estate Office, William Emes Garden Northwick Park, Blockley, Moreton In Marsh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    108,226 GBP2024-06-30
    Officer
    icon of calendar ~ 1997-08-23
    IIF 6 - Director → ME
  • 11
    icon of address 3 Mill Reach Mill Lane, Albury, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    840 GBP2024-06-30
    Officer
    icon of calendar 1996-08-07 ~ 1999-10-14
    IIF 8 - Director → ME
  • 12
    SOUTH WINCHESTER GOLF CLUB (1993) LIMITED - 2019-12-12
    PLSL 237 LIMITED - 1993-11-16
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,616,672 GBP2022-06-30
    Officer
    icon of calendar 1993-11-05 ~ 2000-09-18
    IIF 5 - Director → ME
  • 13
    SYNERGIX PERIPHERAL SYSTEMS LIMITED - 2004-03-16
    QUOTESPIN LIMITED - 1988-11-30
    icon of address Synergix Limited, Vinces Road, Diss, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2008-06-30
    IIF 13 - Director → ME
  • 14
    icon of address Birmingham Road, Blackminster, Evesham, Worcestershire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,115,742 GBP2024-03-31
    Officer
    icon of calendar 1997-05-15 ~ 2000-09-18
    IIF 9 - Director → ME
  • 15
    STICKFORM LIMITED - 1998-05-06
    icon of address Vale Royal Abbey Golf Club, Whitegate, Northwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-04-20 ~ 2000-09-18
    IIF 10 - Director → ME
  • 16
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    icon of calendar 1999-04-28 ~ 2000-09-19
    IIF 12 - 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.