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, Lee Michael

    Related profiles found in government register
  • Dixon, Lee Michael
    British co director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Atlantic Business Park, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 1
  • Dixon, Lee Michael
    British commercial director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Neptune Court, Barton Manor St Philips, Bristol, BS2 0RL

      IIF 2
    • The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG, England

      IIF 3
  • Dixon, Lee Michael
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • West Wing, Paradise Stud Farm, Higher Shaftesbury Road, Blandford Forum, Dorset, DT11 8LD, United Kingdom

      IIF 4
    • 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

      IIF 5
    • 15, Factory Road, Upton, Poole, Dorset, BH16 5SN, United Kingdom

      IIF 6
    • 22, Ashdene Close, Wimborne, Dorset, BH21 1TQ, England

      IIF 7
    • 31, Merley Park Road, Wimborne, Dorset, BH21 3DA, United Kingdom

      IIF 8
    • 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 9
    • Unit 27c, Old Street, Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, Dorset, BH21 4DB, England

      IIF 10
  • Dixon, Lee Michael
    British scaffolder born in July 1971

    Registered addresses and corresponding companies
    • The Old School House, Tarrant Monkton, Blandford, Dorset, DT11 8RX

      IIF 11
  • Dixon, Lee Michael
    British company director born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Pen Y Ffridd Road, Bangor, LL57 2LZ, Wales

      IIF 12
    • 17, Church Street, Beaumaris, LL58 8AB, Wales

      IIF 13
    • Regent House, 17 Church Street, Beaumaris, Isle Of Anglesey, LL58 8AB, United Kingdom

      IIF 14
    • Regent House, Church Street, Beaumaris, Gwynedd, LL58 8AB, United Kingdom

      IIF 15
  • Dixon, Lee Michael
    British director born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 213 Penrhos Road, Bangor, Gwynedd, LL57 2DJ

      IIF 16
    • 17, Church Street, Beaumaris, Gwynedd, LL58 8AB, United Kingdom

      IIF 17
    • Unit 8, The Elms, Church Road, Harold Wood, Romford, Essex, RM3 0JU, United Kingdom

      IIF 18
  • Dixon, Lee Michael
    British project manager born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Pen Y Ffridd Road, Penrhos, Bangor, Gwynedd, LL57 2LZ, Wales

      IIF 19
  • Dixon, Lee Michael
    British property developer born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Nantporth Stadium, Holyhead Road, Bangor, LL57 2HQ, Wales

      IIF 20
  • Dixon, Lee Michael
    British director

    Registered addresses and corresponding companies
    • 213 Penrhos Road, Bangor, Gwynedd, LL57 2DJ

      IIF 21
  • Lee Michael Dixon
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 22
  • Dixon, Lee Michael, Mr.
    British commercial dir born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Highland View Close, Colehill, Wimborne, Dorset, BH21 2QX, United Kingdom

      IIF 23
  • Dixon, Lee Michael, Mr.
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Highland View Close, Colehill, Wimborne, Dorset, BH21 2QX, United Kingdom

      IIF 24
    • 1, Highland View Close, Wimborne, Dorset, BH21 2QX, United Kingdom

      IIF 25
  • Mr Lee Michael Dixon
    British born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Pen Y Ffridd Road, Bangor, LL57 2LZ, Wales

      IIF 26
    • 17, Church Street, Beaumaris, Gwynedd, LL58 8AB, United Kingdom

      IIF 27
    • Regent House, Church Street, Beaumaris, Gwynedd, LL58 8AB

      IIF 28
    • Unit 8, The Elms, Church Road, Harold Wood, Romford, Essex, RM3 0JU, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    17 Church Street, Beaumaris, Anglesey
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ dissolved
    IIF 19 - director → ME
  • 2
    DIXON TRAINING LTD - 2021-10-06
    6 Pen Y Ffridd Road, Bangor, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-07-24 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    DIXON TRACKWAY LTD - 2015-09-26
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -71,380 GBP2015-08-31
    Officer
    2014-08-12 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit 27c, Old Street Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    -97,246 GBP2021-12-31
    Officer
    2021-01-01 ~ now
    IIF 10 - director → ME
  • 5
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved corporate (5 parents)
    Officer
    1999-05-01 ~ dissolved
    IIF 5 - director → ME
  • 6
    DIXON SCAFFOLDING COMPANY LIMITED - 1995-01-19
    225 Ringwood Road, St. Leonards, Ringwood, Hampshire, England
    Dissolved corporate (4 parents)
    Officer
    1996-12-01 ~ dissolved
    IIF 23 - director → ME
  • 7
    17 Church Street, Beaumaris, Gwynedd, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-26 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    Unit 9 Hutton Business Park Bentley Moor Lane, Adwick-le-street, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,325 GBP2015-08-31
    Officer
    2016-03-01 ~ dissolved
    IIF 9 - director → ME
  • 9
    Nantporth Stadium, Holyhead Road, Bangor, Wales
    Corporate (6 parents)
    Officer
    2024-06-26 ~ now
    IIF 20 - director → ME
  • 10
    Regent House, 17 Church Street, Beaumaris, Isle Of Anglesey, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-06 ~ now
    IIF 14 - director → ME
  • 11
    17 Church Street, Beaumaris, Wales
    Corporate (3 parents)
    Officer
    2025-02-07 ~ now
    IIF 13 - director → ME
  • 12
    N & G DEVELOPMENTS LIMITED - 2025-02-14
    Unit 8, The Elms Church Road, Harold Wood, Romford, Essex, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2024-07-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    Regent House, 17 Church Street, Beaumaris, Gwynedd
    Corporate (1 parent)
    Equity (Company account)
    9,282 GBP2024-03-31
    Officer
    2006-06-19 ~ 2016-08-15
    IIF 16 - director → ME
    2006-06-19 ~ 2016-08-15
    IIF 21 - secretary → ME
  • 2
    Unit 27c, Old Street Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    -97,246 GBP2021-12-31
    Officer
    2019-04-09 ~ 2019-04-23
    IIF 4 - director → ME
  • 3
    Smith & Williamson Llp, Portwall Place, Portwall Lane, Bristol
    Dissolved corporate (1 parent)
    Officer
    2014-11-27 ~ 2014-11-27
    IIF 3 - director → ME
    2014-11-24 ~ 2014-11-25
    IIF 2 - director → ME
    2013-03-25 ~ 2013-05-18
    IIF 6 - director → ME
    2011-07-11 ~ 2012-04-30
    IIF 24 - director → ME
  • 4
    Regent House, Church Street, Beaumaris, Gwynedd
    Corporate (3 parents)
    Equity (Company account)
    29,349 GBP2024-03-31
    Officer
    2014-09-05 ~ 2016-03-01
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2011-12-14 ~ 2015-02-27
    IIF 25 - director → ME
  • 6
    225 Ringwood Road, St Leonards, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-15 ~ 2012-05-01
    IIF 8 - director → ME
  • 7
    DIXON PENTLAND SCAFFOLDING COMPANY LIMITED - 2014-06-19
    PENTLAND LIMITED - 1995-08-30
    C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2009-05-13 ~ 2014-06-26
    IIF 1 - director → ME
    1995-08-07 ~ 2003-04-30
    IIF 11 - director → ME
© 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.