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, Henry Michael

    Related profiles found in government register
  • Dixon, Henry Michael
    British

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Llangynhafal, Denbigh, Denbighshire, LL16 4LN

      IIF 1
  • Dixon, Henry Michael
    born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Llangynhafal, Denbigh, LL16 4LN

      IIF 2
  • Dixon, Henry Michael
    British company director born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY

      IIF 3
    • icon of address The Old Rectory, Llangynhafal, Denbigh, LL16 4LN, Wales

      IIF 4
  • Dixon, Henry Michael
    British consultant born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Buildings Farm, Tetchill, Ellesmere, SY12 9HJ, United Kingdom

      IIF 5
  • Dixon, Henry Michael
    British director born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36, Castle Street, Beaumaris, Gwynedd, LL58 8BB

      IIF 6
  • Dixon, Henry Michael
    British marketing born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Llangynhafal, Denbigh, Denbighshire, LL16 4LN

      IIF 7
  • Dixon, Henry Michael
    British marketing director born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Groes Hall, Groes, Denbigh, Conwy, LL16 5RS, Wales

      IIF 8
  • Dixon, Henry
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Benfleet Road, Benfleet, SS7 1QF, United Kingdom

      IIF 9
  • Dixon, Michael
    British business development manager born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 10
  • Dixon, Michael
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Benfleet Road, Benfleet, Essex, SS7 1QF, England

      IIF 11
    • icon of address 360 Insolvency Limited, 1 Castle Hill Court, Rochester, Kent, ME1 1LF

      IIF 12
  • Dixon, Henry Michael
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building Farm, Tetchill, Ellesmere, Shropshire, SY12 9HJ, United Kingdom

      IIF 13
  • Mr Henry Dixon
    British born in October 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY

      IIF 14
  • Mr Henry Michael Dixon
    British born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Buildings Farm, Tetchill, Ellesmere, SY12 9HJ, United Kingdom

      IIF 15
    • icon of address Brynford House, Brynford Street, Holywell, CH8 7RD, Wales

      IIF 16
  • Dixon, Henry Edward
    British clean green cleaning services ltd born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283 Kiln Road, Kiln Road, Benfleet, SS7 1QS, United Kingdom

      IIF 17
  • Dixon, Henry Edward
    British sales manager born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom House, 39-43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 18
  • Dixon, Michael
    British dire born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39/43, London Road, Hadleigh, Benfleet, SS7 2QL, United Kingdom

      IIF 19
  • Dixon, Michael
    British operations director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 20
  • Mr Michael Dixon
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 21 IIF 22
    • icon of address 360 Insolvency Limited, 1 Castle Hill Court, Rochester, Kent, ME1 1LF

      IIF 23
  • Mr Henry Michael Dixon
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building Farm, Tetchill, Ellesmere, Shropshire, SY12 9HJ, United Kingdom

      IIF 24
  • Michael Dixon
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 25
  • Mr Henry Edward Dixon
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom House, 39-43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL

      IIF 26
    • icon of address 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Building Farm, Tetchill, Ellesmere, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,528 GBP2025-02-28
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    418 GBP2024-03-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,290 GBP2024-09-30
    Officer
    icon of calendar 2017-09-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ now
    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
    icon of address 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,441 GBP2019-08-31
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,761 GBP2024-03-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Buildings Farm, Tetchill, Ellesmere, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,791 GBP2023-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 36 Castle Street, Beaumaris, Gwynedd
    Active Corporate (4 parents)
    Equity (Company account)
    -2,334,885 GBP2024-12-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 36 Castle Street, Beaumaris, Gwynedd
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,246,987 GBP2024-12-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Groes Hall, Groes, Denbigh, Conwy, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    3,330 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 62 Wilson Street, London
    Dissolved Corporate (34 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 2 - LLP Member → ME
Ceased 7
  • 1
    BANWITH LIMITED - 1994-11-23
    icon of address 55 Oakley Square, Camden, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2020-02-29
    IIF 7 - Director → ME
  • 2
    BARRETT DIXON BELL LIMITED - 2025-02-21
    icon of address Craig Court 25 Hale Road, Altrincham, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,481,682 GBP2024-05-31
    Officer
    icon of calendar 1991-06-27 ~ 2017-08-31
    IIF 3 - Director → ME
    icon of calendar ~ 2017-08-31
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    418 GBP2024-03-31
    Officer
    icon of calendar 1992-04-22 ~ 2020-03-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,290 GBP2024-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2017-12-31
    IIF 17 - Director → ME
  • 5
    icon of address 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,441 GBP2019-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2017-12-31
    IIF 9 - Director → ME
  • 6
    icon of address 10 Norwood Drive, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2013-12-21
    IIF 11 - Director → ME
  • 7
    icon of address Groes Hall, Groes, Denbigh, Conwy, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    3,330 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-03
    IIF 16 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.