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 James Jonathan Dixon

    Related profiles found in government register
  • Mr James Jonathan Dixon
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Holmfield Industrial Estate, Holmfield, Halifax, West Yorkshire, HX2 9TN, England

      IIF 1 IIF 2 IIF 3
    • icon of address High Stones Lodge, High Stones Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TU, England

      IIF 4 IIF 5
    • icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, United Kingdom

      IIF 6
  • Dixon, James Jonathan
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Holmfield Industrial Estate, Holmfield, Halifax, West Yorkshire, HX2 9TN, England

      IIF 7
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 8
  • Dixon, James Jonathan
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wesley House, Chapel Lane, Birstall, Batley, West Yorkshire, WF17 9EJ, United Kingdom

      IIF 9
    • icon of address Unit 3, Holmfield Industrial Estate, Holmfield, Halifax, West Yorkshire, HX2 9TN, England

      IIF 10 IIF 11
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 12
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 13 IIF 14
    • icon of address West House, Kings Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 15
    • icon of address High Stones Lodge, High Stones Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TU, England

      IIF 16 IIF 17
    • icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, United Kingdom

      IIF 18
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 19 IIF 20
  • Mr Jonathan James Dixon
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hitchings, Cricklade, Swindon, SN6 6NJ, England

      IIF 21
  • Dixon, Jonathan James
    British co director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Dunvant Road, Swindon, Wiltshire, SN25 2AW, United Kingdom

      IIF 22
  • Dixon, Jonathan James
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hitchings, Cricklade, Swindon, SN6 6NJ, England

      IIF 23
  • Dixon, John
    British born in March 1941

    Registered addresses and corresponding companies
    • icon of address Holmfield Industrial Estate, Holmfield, Halifax, West Yorkshire, HX2 9TN

      IIF 24
  • Dixon, John
    British director born in March 1941

    Registered addresses and corresponding companies
    • icon of address High Stones, High Stones Road, Cragg Vale Hebden Bridge, West Yorkshire, HX7 5TU

      IIF 25 IIF 26 IIF 27
  • Dixon, John
    British sales director born in March 1941

    Registered addresses and corresponding companies
    • icon of address West House, Kings Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 28
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 29 IIF 30
  • Dixon, John
    British salesman born in March 1941

    Registered addresses and corresponding companies
    • icon of address High Stones, High Stones Road, Cragg Vale Hebden Bridge, West Yorkshire, HX7 5TU

      IIF 31
  • Dixon, John
    British director

    Registered addresses and corresponding companies
    • icon of address High Stones, High Stones Road, Cragg Vale Hebden Bridge, West Yorkshire, HX7 5TU

      IIF 32
  • Dixon, James Jonathan

    Registered addresses and corresponding companies
    • icon of address Wesley House, Chapel Lane, Birstall, Batley, West Yorkshire, WF17 9EJ, United Kingdom

      IIF 33
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    LICENCE SOLUTIONS LIMITED - 2009-12-19
    icon of address 1 Cricklade Court Cricklade Street, Old Town, Swindon, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    861 GBP2024-04-30
    Officer
    icon of calendar 2007-04-23 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Unit 3, Holmfield Industrial Estate, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    271,350 GBP2023-12-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    TMC (YORKSHIRE) LIMITED - 2004-02-26
    icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,416 GBP2023-12-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address High Stones Lodge, High Stones Road, Cragg Vale, Hebden Bridge, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,929 GBP2023-12-31
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address High Stones Lodge, High Stones Road, Cragg Vale, Hebden Bridge, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 54 Hitchings, Cricklade, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Begbies Traynor, 30 Park Cross Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-03-03 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Unit 3 Holmfield Industrial Estate, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 12 - Director → ME
  • 10
    TROW MARKETING LIMITED - 1994-01-01
    icon of address O'haras Limited, Wesley House Chapel Lane, Birstall, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-09-24 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    360 MOTORSPORTS LTD - 2015-09-16
    icon of address Unit 3, Holmfield Industrial Estate, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,994 GBP2023-12-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-11 ~ 2015-11-27
    IIF 13 - Director → ME
  • 2
    TMC (YORKSHIRE) LIMITED - 2004-02-26
    icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,416 GBP2023-12-31
    Officer
    icon of calendar 2002-10-16 ~ 2015-11-27
    IIF 15 - Director → ME
    icon of calendar 2002-10-16 ~ 2009-10-17
    IIF 28 - Director → ME
    icon of calendar 2002-10-16 ~ 2004-09-01
    IIF 32 - Secretary → ME
  • 3
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2015-11-27
    IIF 20 - Director → ME
    icon of calendar 2004-02-20 ~ 2010-02-21
    IIF 29 - Director → ME
  • 4
    RS DIGITAL PRINT LTD - 2012-05-01
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2015-11-27
    IIF 14 - Director → ME
  • 5
    DISPLAY EQUIPMENT LIMITED - 2011-02-14
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2015-11-27
    IIF 8 - Director → ME
  • 6
    TIMBERCO LIMITED - 2009-01-20
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    189,360 GBP2015-12-31
    Officer
    icon of calendar 2004-02-20 ~ 2015-11-27
    IIF 19 - Director → ME
    icon of calendar 2004-02-20 ~ 2010-02-21
    IIF 30 - Director → ME
    icon of calendar 2009-09-24 ~ 2015-11-27
    IIF 34 - Secretary → ME
  • 7
    TROW MARKETING LIMITED - 1994-01-01
    icon of address O'haras Limited, Wesley House Chapel Lane, Birstall, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-21 ~ 1997-03-31
    IIF 31 - Director → ME
    icon of calendar 1991-10-21 ~ 2009-10-18
    IIF 24 - Director → ME
  • 8
    icon of address Holme End Works Calderbrook, Burnley Road, Hebden Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2001-04-18
    IIF 27 - Director → ME
    icon of calendar 1993-09-13 ~ 1997-03-31
    IIF 26 - 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.