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 Simon Timothy Dixon

    Related profiles found in government register
  • Mr Simon Timothy Dixon
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Monckton Court, South Newbald Road North Newbald, East Yorkshire, YO43 4RW

      IIF 1 IIF 2
    • Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 3 IIF 4
    • 1, Monckton Court, North Newbald, E Yorkshire, YO43 4RW, United Kingdom

      IIF 5
    • 1, Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 6 IIF 7 IIF 8
    • 1 Monckton Court, South Newbald Road, North Newbald, YO43 4RW, England

      IIF 10
    • 1 Monckton Court, South Newbald Road, North Newbald, York, East Yorkshire, YO43 4RW

      IIF 11
    • 1 Monckton Court, South Newbald Road, South Newbald, East Yorkshire, YO43 4RW

      IIF 12
    • 1 Monckton Court, South Newbald Road, North Newbald, York, YO43 4RW

      IIF 13
    • St Oswalds, 2a Main Street, Hotham, York, YO43 4UF, United Kingdom

      IIF 14
    • St Oswald's House, 2a Main Street, Hotham, York, YO43 3UF, United Kingdom

      IIF 15 IIF 16
  • Dixon, Simon Timothy
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maple, Court, Tankersley, Barnsley, S75 3DP, United Kingdom

      IIF 17
    • Banner Cross Hall, Ecclesall Road South, Sheffield, S11 9PD, United Kingdom

      IIF 18
    • St Oswalds House, Main Street, Hotham, York, North Yorkshire, YO43 4UF

      IIF 19
    • St Oswalds House, Main Street, Hotham, York, North Yorkshire, YO43 4UF, England

      IIF 20
    • St Oswalds House, Main Street, Hotham, York, YO43 4UF, England

      IIF 21
    • St Oswaleds House, Main Street, Hotham, York, North Yorkshire, YO43 4UF

      IIF 22 IIF 23 IIF 24
  • Dixon, Simon Timothy
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW, England

      IIF 30
    • 1, Monckton Court, North Newbald, E Yorkshire, YO43 4RW, United Kingdom

      IIF 31
    • 1, Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 32 IIF 33
    • 1, Monckton Court, South Newbald Road, North Newbald, Eat Yorkshire, YO43 4RW, England

      IIF 34
    • 21, Hollowgate, Rotherham, South Yorkshire, S60 2LE, United Kingdom

      IIF 35
    • 1, Monckton Court, North Newbald, York, YO43 4RW, United Kingdom

      IIF 36
    • 1, Monckton Court, South Newbald Road North Newbald, York, YO43 4RW, United Kingdom

      IIF 37 IIF 38
    • St Oswalds House 2a, Main Street, Hotham, York, East Yorkshire, YO43 4UF, England

      IIF 39
    • St. Oswalds House, 2a Main Street, Hotham, York, East Yorkshire, YO43 4UF, United Kingdom

      IIF 40 IIF 41
    • St Oswalds House, 2a Mains Street, Hotham, York, East Yorkshire, YO43 4UF, England

      IIF 42
    • St Oswaleds House, Main Street, Hotham, York, North Yorkshire, YO43 4UF

      IIF 43 IIF 44 IIF 45
  • Dixon, Simon Timothy
    British property developer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Oswaleds House, Main Street, Hotham, York, North Yorkshire, YO43 4UF

      IIF 65
  • Mr Simon Timothy Dixon
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 66
  • Dixon, Simon Timothy
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dixon, Simon Timothy
    British director

    Registered addresses and corresponding companies
    • St Oswaleds House, Main Street, Hotham, York, North Yorkshire, YO43 4UF

      IIF 74 IIF 75 IIF 76
  • Dixon, Simon Timothy
    British property developer

    Registered addresses and corresponding companies
    • St Oswaleds House, Main Street, Hotham, York, North Yorkshire, YO43 4UF

      IIF 77
child relation
Offspring entities and appointments
Active 29
  • 1
    1 Birchwood Dell, Bessacarr, Doncaster, South Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    26,583 GBP2017-03-31
    Officer
    2008-02-20 ~ dissolved
    IIF 59 - director → ME
  • 2
    21 Hollowgate, Rotherham, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2006-02-14 ~ dissolved
    IIF 35 - director → ME
  • 3
    THE STADIUM VILLAGE COMPANY LIMITED - 2010-10-19
    1 Monckton Court, South Newbold Road, North Newbald, East Yorkshire
    Dissolved corporate (6 parents)
    Officer
    2007-03-27 ~ dissolved
    IIF 19 - director → ME
  • 4
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved corporate (4 parents)
    Officer
    2004-11-03 ~ dissolved
    IIF 65 - director → ME
  • 5
    KILNWICK PERCY GOLF CLUB LLP - 2017-04-11
    1 Monckton Court, South Newbald, North Newbald, East Yorkshire, England
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    29,216 GBP2020-04-05
    Officer
    2005-02-23 ~ dissolved
    IIF 70 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    DIXON BROTHERS LIMITED - 2009-06-29
    METRO TYRES LIMITED - 1988-02-22
    PARKHAVEN LIMITED - 1981-12-31
    Hideaway House 1 Old Hall Drive, Church Lane, Kirk Ella, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Banner Cross Hall, Ecclesall Road South, Sheffield
    Dissolved corporate (4 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 18 - director → ME
  • 8
    1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,158,621 GBP2023-12-31
    Officer
    2005-04-27 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-03-25 ~ dissolved
    IIF 44 - director → ME
  • 10
    1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    220,490 GBP2021-04-05
    Officer
    2005-06-03 ~ dissolved
    IIF 73 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 11
    Kp Club, Pocklington, York, East Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-25 ~ dissolved
    IIF 71 - llp-designated-member → ME
  • 12
    Kilnwick Percy Golf Club, Pocklington, York
    Dissolved corporate (1 parent)
    Officer
    2009-02-17 ~ dissolved
    IIF 57 - director → ME
  • 13
    1 Monkton Court, South Newbald Road North Newbald, York, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 41 - director → ME
  • 14
    UNIQUEBRAND LIMITED - 2005-03-17
    1 Monckton Court, South Newbald Road, South Newbald, East Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    221,681 GBP2023-12-31
    Officer
    2005-02-11 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 15
    Warren House, 278 Bawtry Road, Doncaster, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,452,047 GBP2023-07-31
    Officer
    2006-01-01 ~ now
    IIF 63 - director → ME
  • 16
    1 Monckton Court, South Newbald Road North Newbald, York
    Dissolved corporate (2 parents)
    Officer
    2012-02-03 ~ dissolved
    IIF 37 - director → ME
  • 17
    1 Monckton Court, South Newbald Road, North Newbald, York, United Kingdom
    Corporate (3 parents)
    Officer
    2016-05-25 ~ now
    IIF 38 - director → ME
  • 18
    1 Monckton Court, South Newbald Road, North Newbald, England
    Corporate (10 parents)
    Officer
    2016-01-26 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    BONUSOFFER LIMITED - 2013-02-21
    1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire
    Corporate (7 parents)
    Officer
    2012-01-31 ~ now
    IIF 32 - director → ME
  • 20
    1 Monckton Court, North Newbald, E Yorkshire, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2021-04-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 21
    1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    35,098 GBP2023-09-30
    Officer
    2001-05-08 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 22
    1 Monckton Court, North Newbald, York
    Dissolved corporate (3 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 36 - director → ME
  • 23
    The Firs, 67 London Road, Newark, Nottinghamshire
    Dissolved corporate (5 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 40 - director → ME
  • 24
    1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    10,419 GBP2023-09-30
    Officer
    1999-09-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 25
    1 Monckton Court, South Newbald Road North Newbald, East Yorkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -211,699 GBP2020-07-31
    Officer
    2010-07-14 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 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 - Has significant influence or controlOE
  • 26
    D.B. 700 LIMITED - 1996-11-04
    Hideaway House 1 Old Hall Drive, Church Lane, Kirk Ella, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    1 Monckton Court, South Newbald Road, North Newbald, York, East Yorkshire
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    30,112 GBP2020-03-31
    Officer
    2006-01-31 ~ dissolved
    IIF 69 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 28
    1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2008-03-27 ~ dissolved
    IIF 60 - director → ME
  • 29
    1 Monckton Court South Newbald Road, North Newbald, York
    Corporate (5 parents)
    Officer
    1997-04-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
Ceased 32
  • 1
    Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    33,475 GBP2023-12-31
    Officer
    2006-09-26 ~ 2015-06-30
    IIF 49 - director → ME
    2006-09-26 ~ 2015-06-30
    IIF 76 - secretary → ME
  • 2
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved corporate (4 parents)
    Officer
    2004-11-03 ~ 2007-11-07
    IIF 77 - secretary → ME
  • 3
    78 South Street, Cottingham, East Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    88,016 GBP2023-09-30
    Officer
    2007-09-11 ~ 2012-06-19
    IIF 56 - director → ME
  • 4
    Sandsfield Farm Catwick Lane, Brandesburton, Driffield, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-06-24 ~ 2012-11-05
    IIF 68 - llp-designated-member → ME
  • 5
    Sansfield Farm Catwick Lane, Brandesburton, Driffield, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-05-05 ~ 2012-11-05
    IIF 67 - llp-designated-member → ME
  • 6
    Wentworth House Maple Court, Tankersley, Barnsley, England
    Dissolved corporate (4 parents)
    Officer
    2010-08-20 ~ 2010-08-27
    IIF 17 - director → ME
  • 7
    1 Princes Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-01-01 ~ 2004-05-27
    IIF 64 - director → ME
  • 8
    TITAN MOVE PLC - 2006-09-04
    TITAN MOVE LIMITED - 2004-01-28
    WC CO (5) LIMITED - 2003-07-08
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2006-06-30 ~ 2010-12-14
    IIF 33 - director → ME
  • 9
    DIXON DELANCEY (THORNE LAND) LIMITED - 2001-06-11
    DELANCEY TWENTY EIGHT LIMITED - 2000-01-20
    135 Bishopsgate, London
    Dissolved corporate (4 parents)
    Officer
    2003-01-01 ~ 2004-05-27
    IIF 47 - director → ME
  • 10
    DELANCEY DIXON (THORNE LAND) LIMITED - 2001-06-11
    DELANCEY TWENTY NINE LIMITED - 2000-02-01
    135 Bishopsgate, London
    Dissolved corporate (4 parents)
    Officer
    2001-06-01 ~ 2004-05-27
    IIF 52 - director → ME
  • 11
    Bdo Stoy Hayward, 8 Baker Street, London
    Corporate (3 parents)
    Officer
    ~ 2004-10-12
    IIF 24 - director → ME
  • 12
    DIXON MOTORCYCLE (HOLDINGS) LIMITED - 2002-01-23
    STONECOLD LIMITED - 2001-12-21
    280 Bishopsgate, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2001-12-19 ~ 2004-05-27
    IIF 23 - director → ME
  • 13
    MACROBOOK LIMITED - 1999-01-05
    1 Princes Street, London
    Dissolved corporate (4 parents)
    Officer
    2000-12-31 ~ 2004-05-27
    IIF 62 - director → ME
  • 14
    Bdo Stoy Hayward, 8 Baker Street, London
    Corporate (2 parents)
    Officer
    1996-07-25 ~ 2004-05-27
    IIF 48 - director → ME
  • 15
    HELIOCERT LIMITED - 2001-07-17
    135 Bishopsgate, London
    Dissolved corporate (4 parents)
    Officer
    2001-07-13 ~ 2004-05-27
    IIF 27 - director → ME
  • 16
    CARNELL MOTOR GROUP LIMITED - 1997-10-02
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    1997-08-22 ~ 2004-05-27
    IIF 53 - director → ME
  • 17
    1 Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    1995-07-04 ~ 2004-05-27
    IIF 29 - director → ME
  • 18
    STONEFERRY ESTATES LIMITED - 2024-09-16
    AMBERCAPE LIMITED - 1991-09-26
    Ferriby Hall, High Street, North Ferriby, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,344,421 GBP2024-04-30
    Officer
    2013-10-07 ~ 2021-04-01
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 4 - Has significant influence or control OE
  • 19
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate
    Officer
    2005-09-01 ~ 2014-03-21
    IIF 61 - director → ME
  • 20
    UNIQUEBRAND LIMITED - 2005-03-17
    1 Monckton Court, South Newbald Road, South Newbald, East Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    221,681 GBP2023-12-31
    Officer
    2005-02-11 ~ 2007-11-08
    IIF 75 - secretary → ME
  • 21
    Warren House, 278 Bawtry Road, Doncaster, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,452,047 GBP2023-07-31
    Officer
    2006-01-01 ~ 2006-01-01
    IIF 74 - secretary → ME
  • 22
    Hilmore House, Gain Lane, Bradford, West Yorkshire
    Corporate (4 parents)
    Officer
    2010-11-30 ~ 2012-01-09
    IIF 42 - director → ME
  • 23
    DE FACTO 659 LIMITED - 1997-10-17
    280 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Officer
    2000-11-30 ~ 2004-05-27
    IIF 43 - director → ME
  • 24
    SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED - 2018-06-22
    555.COM LIMITED - 2001-05-18
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Officer
    2003-01-01 ~ 2004-05-27
    IIF 54 - director → ME
  • 25
    CARNELL MOTORCYCLES LIMITED - 2002-10-22
    CARNELL MOTOR GROUP (MOTOR CYCLE DIVISION) LIMITED - 1997-10-02
    CARNELL MOTOR GROUP (MILTON KEYNES) LIMITED - 1989-05-30
    HERONWORTH LIMITED - 1988-08-19
    250 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Officer
    1997-08-22 ~ 2004-05-27
    IIF 50 - director → ME
  • 26
    MOTORCYCLE CITY (SALES) LIMITED - 2002-10-22
    135 Bishopsgate, London
    Dissolved corporate (3 parents)
    Officer
    2000-11-30 ~ 2004-05-27
    IIF 51 - director → ME
  • 27
    BONUSOFFER LIMITED - 2013-02-21
    1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire
    Corporate (7 parents)
    Person with significant control
    2016-05-06 ~ 2021-06-22
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    WARMSALE LIMITED - 2014-01-24
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,829 GBP2021-04-30
    Officer
    2008-01-28 ~ 2021-04-01
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-17
    IIF 6 - Has significant influence or control OE
  • 29
    TEMPLEDOVE LIMITED - 2014-01-27
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    111,562 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 3 - Has significant influence or control OE
  • 30
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,750,437 GBP2020-04-05
    Officer
    2005-04-04 ~ 2022-03-08
    IIF 72 - llp-member → ME
  • 31
    Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,325 GBP2023-12-31
    Officer
    2006-10-17 ~ 2008-06-09
    IIF 26 - director → ME
  • 32
    MARBLESWAN LIMITED - 2007-12-14
    Grosvenor House, 102 Beverley Road, Hull, East Yorkshire
    Corporate (3 parents)
    Officer
    2007-03-01 ~ 2007-09-03
    IIF 25 - 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.