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

Mr Edward Nixon

    Related profiles found in government register
  • Mr Edward Nixon
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 1
  • Mr Edward John Nixon
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Knott Park House, Wrens Hill, Oxshott, Leatherhead, Surrey, KT22 0HW, England

      IIF 2
    • icon of address The Old Town Hall, 4 Queens Road, London, SW19 8YB, England

      IIF 3
  • Mr Edward John Nixon
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 4
    • icon of address Knott Park House, 2, Wrens Hill, Leatherhead, KT22 0HW, England

      IIF 5
    • icon of address Suite 1, 3rd Floor 11 - 12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 6
    • icon of address The Old Town Hall, 4 Queens Road, London, SW19 8YB, United Kingdom

      IIF 7 IIF 8
    • icon of address Bradbury House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 9 IIF 10
  • Nixon, Edward John
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 4 Queens Road, London, SW19 8YB, United Kingdom

      IIF 11
  • Nixon, Edward John
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knott Park House, 2, Wrens Hill, Leatherhead, KT22 0HW, England

      IIF 12
    • icon of address The Old Town Hall, 4 Queens Road, London, SW19 8YB, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Nixon, Edward John
    British accountant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 3 Copse Hill, Wimbledon, London, SW20 0NA

      IIF 16
  • Nixon, Edward John
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 17
    • icon of address The Old Town Hall, 4 Queens Road, London, SW19 8YB, England

      IIF 18
    • icon of address The Old Town Hall, 4 Queens Road, London, SW19 8YB, United Kingdom

      IIF 19
  • Nixon, Edward John
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 20
    • icon of address 2 Knott Park House, Wrens Hill, Oxshott, Leatherhead, Surrey, KT22 0HW, England

      IIF 21
  • Nixon, Edward John
    British finance director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Ship Canal House 8th Flooor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 2 Knott Park House Wrens Hill, Oxshott, Leatherhead, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,741 GBP2022-06-30
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,442,787 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Bradbury House, Mission Court, Newport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove membersOE
  • 6
    icon of address Bradbury House, Mission Court, Newport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,928,730 GBP2024-02-29
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bradbury House, Mission Court, Newport, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -35,523 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address 44 The Glade, Fetcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,786 GBP2025-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Bradbury House, Mission Court, Newport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,989 GBP2023-09-30
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 26 - Director → ME
  • 12
    MERIDIEN CAFE ROYAL LIMITED - 2006-03-29
    STARMAN CAFE ROYAL LIMITED - 2009-02-16
    INTERCEDE 1699 LIMITED - 2001-05-16
    GRAND HOTELS (CR) LIMITED - 2001-11-20
    icon of address Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 27 - Director → ME
  • 13
    MERIDIEN HOTELS & RESORTS LONDON LIMITED - 2006-03-24
    LAW 2259 LIMITED - 2001-03-07
    CUMBERLAND HOTEL LIMITED - 2004-01-16
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 23 - Director → ME
  • 14
    SELSDON PARK HOTEL LIMITED(THE) - 2004-01-16
    MERIDIEN PARK HOTEL LIMITED - 2006-03-24
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 31 - Director → ME
  • 15
    MERIDIEN SECRETARIES LIMITED - 2006-03-24
    MERIDIEN GREENWICH III LIMITED - 2004-06-01
    RAINBAY LIMITED - 2003-11-26
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-08 ~ dissolved
    IIF 22 - Director → ME
  • 16
    FORTE CREST LIMITED - 2001-09-27
    CALAMORE LIMITED - 1995-09-28
    MERIDIEN STRECK LIMITED - 2006-03-24
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 29 - Director → ME
  • 17
    ASCOT HOTELS LIMITED - 1990-08-13
    CREST HOTELS LIMITED - 2001-09-27
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,968,960 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 55a High St High Street Wimbledon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-01-13 ~ 2015-05-28
    IIF 16 - Director → ME
  • 2
    ROUNDAPPLE HOTEL PARTNERS III LIMITED - 2022-03-02
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-03 ~ 2022-02-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2022-02-21
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,442,787 GBP2023-12-31
    Officer
    icon of calendar 2020-11-09 ~ 2023-07-13
    IIF 17 - Director → ME
  • 4
    TUI INVESTMENTS LIMITED - 2020-01-27
    ROUNDAPPLE HOTEL PARTNERS (S) LIMITED - 2019-11-27
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,795 GBP2024-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2018-04-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,968,960 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ 2023-07-13
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.