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

Leslie Nixon

    Related profiles found in government register
  • Leslie Nixon
    British born in May 1951

    Resident in Rainhill

    Registered addresses and corresponding companies
  • Les Nixon
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 St James Road, Rainhill, Merseyside, L35 0PG, England

      IIF 5
    • icon of address Britannia Chambers, 26 George Street, St Helens, Merseyside, WA10 1BZ, England

      IIF 6
  • Mr Leslie Nixon
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Resource Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 7
    • icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, CF3 2ER, United Kingdom

      IIF 8
    • icon of address 84, St. James Road, Prescot, Merseyside, L35 0PG, United Kingdom

      IIF 9
  • Nixon, Leslie
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Resource Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 10
    • icon of address Unit 1 The Bond, Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside, L33 7UL

      IIF 11
    • icon of address 84, St. James Road, Rainhill, Prescot, L35 0PG, England

      IIF 12
    • icon of address 84 St James Road, Rainhill, Prescot, Merseyside, L35 0PG

      IIF 13
    • icon of address Britannia Chambers, 26 George Street, St Helens, Merseyside, WA10 1BZ, England

      IIF 14
  • Nixon, Leslie
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

      IIF 15
    • icon of address 84 St James Road, Rainhill, Prescot, Merseyside, L35 0PG

      IIF 16 IIF 17
    • icon of address Unit 2, Express Industrial Estate, Turnall Road, Widnes, Cheshire, WA8 8RB, England

      IIF 18
  • Nixon, Leslie
    British engineer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 St James Road, Rainhill, Prescot, Merseyside, L35 0PG

      IIF 19
  • Nixon, Leslie
    British managing director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 St James Road, Rainhill, Prescot, Merseyside, L35 0PG

      IIF 20 IIF 21
  • Nixon, Leslie
    British manufacturer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 St James Road, Rainhill, Prescot, Merseyside, L35 0PG

      IIF 22
  • Nixon, Leslie
    British

    Registered addresses and corresponding companies
    • icon of address 84 St James Road, Rainhill, Prescot, Merseyside, L35 0PG

      IIF 23
  • Nixon, Leslie
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sip Building Systems Limited, Unit 1, The Bond, Hammond Road, Liverpool, L33 7UL, United Kingdom

      IIF 24
    • icon of address 84, St. James Road, Rainhill, Prescot, Merseyside, L35 0PG, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4385, 02419579 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
  • 2
    UK COLDROOMS LIMITED - 2009-03-03
    icon of address Unit 1 The Bond Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-12-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 179 Park Lane, Poynton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,559 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sip Building Systems Limited, Unit 2 Express Industrial Estate, Turnall Road, Widnes, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    342,991 GBP2020-08-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Apt 3 Rock House 92 St. James Road, Rainhill, Prescot, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 1, The Bond Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,059,414 GBP2024-03-31
    Officer
    icon of calendar 2005-05-03 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address C/o Resource Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -157,820 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    KLA CONSTRUCTION LIMITED - 2005-12-01
    icon of address Britannia Chambers, 26 George Street, St Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -658,169 GBP2024-03-31
    Officer
    icon of calendar 2005-09-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Greenfield Business Park No 2, Greenfield, Holywell
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2004-10-05 ~ 2011-02-25
    IIF 16 - Director → ME
  • 2
    BRITISH RIGID URETHANE FOAM MANUFACTURERS ASSOCIATION LIMITED - 2017-10-06
    icon of address 2 Heap Bridge, Heywood, Bury, England
    Active Corporate (11 parents)
    Equity (Company account)
    119,759 GBP2024-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2006-05-01
    IIF 19 - Director → ME
  • 3
    ADVANCED THERMAL COMPOSITES LIMITED - 2005-09-23
    ARTISTCOLOUR LIMITED - 1996-11-06
    icon of address Greenfield Business Park No 2, Greenfield, Holywell, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-25 ~ 2010-10-31
    IIF 17 - Director → ME
    icon of calendar 1995-08-25 ~ 1995-09-10
    IIF 23 - Secretary → ME
  • 4
    icon of address 70 Market Street, Tottington, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    779,421 GBP2024-05-31
    Officer
    icon of calendar 1995-01-30 ~ 1996-10-07
    IIF 20 - Director → ME
  • 5
    icon of address Unit 1, The Bond Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,059,414 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-08 ~ 2022-10-05
    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 - Right to appoint or remove directors OE
  • 6
    BROOMCO (4221) LIMITED - 2010-08-02
    icon of address Unit 1, The Bond Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,985 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-02 ~ 2022-10-05
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Has significant influence or control OE
    icon of calendar 2017-07-03 ~ 2022-10-05
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    SIPTEC LIMITED - 2000-09-13
    STRUCTURAL INSULATED PANEL TECHNOLOGY LTD. - 2002-02-08
    icon of address Sunnyside, May Road, Turvey, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-14 ~ 2004-07-14
    IIF 22 - 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.