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, Simon Timothy

    Related profiles found in government register
  • 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 1
    • Banner Cross Hall, Ecclesall Road South, Sheffield, S11 9PD, United Kingdom

      IIF 2
    • St Oswalds House, Main Street, Hotham, York, North Yorkshire, YO43 4UF

      IIF 3
    • St Oswalds House, Main Street, Hotham, York, North Yorkshire, YO43 4UF, England

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

      IIF 5
    • St Oswaleds House, Main Street, Hotham, York, North Yorkshire, YO43 4UF

      IIF 6 IIF 7 IIF 8
  • 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 14
    • 1, Monckton Court, North Newbald, E Yorkshire, YO43 4RW, United Kingdom

      IIF 15
    • 1, Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 16 IIF 17
    • 1, Monckton Court, South Newbald Road, North Newbald, Eat Yorkshire, YO43 4RW, England

      IIF 18
    • 21, Hollowgate, Rotherham, South Yorkshire, S60 2LE, United Kingdom

      IIF 19
    • 1, Monckton Court, North Newbald, York, YO43 4RW, United Kingdom

      IIF 20
    • 1, Monckton Court, South Newbald Road North Newbald, York, YO43 4RW, United Kingdom

      IIF 21 IIF 22
    • St Oswalds House 2a, Main Street, Hotham, York, East Yorkshire, YO43 4UF, England

      IIF 23
    • St. Oswalds House, 2a Main Street, Hotham, York, East Yorkshire, YO43 4UF, United Kingdom

      IIF 24 IIF 25
    • St Oswalds House, 2a Mains Street, Hotham, York, East Yorkshire, YO43 4UF, England

      IIF 26
    • St Oswaleds House, Main Street, Hotham, York, North Yorkshire, YO43 4UF

      IIF 27 IIF 28 IIF 29
  • 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 49
  • Dixon, Simon Timothy
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 57 IIF 58
    • Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 59 IIF 60
    • 1, Monckton Court, North Newbald, E Yorkshire, YO43 4RW, United Kingdom

      IIF 61
    • 1, Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 62 IIF 63 IIF 64
    • 1 Monckton Court, South Newbald Road, North Newbald, YO43 4RW, England

      IIF 66
    • 1 Monckton Court, South Newbald Road, North Newbald, York, East Yorkshire, YO43 4RW

      IIF 67
    • 1 Monckton Court, South Newbald Road, South Newbald, East Yorkshire, YO43 4RW

      IIF 68
    • 1 Monckton Court, South Newbald Road, North Newbald, York, YO43 4RW

      IIF 69
    • St Oswalds, 2a Main Street, Hotham, York, YO43 4UF, United Kingdom

      IIF 70
    • St Oswald's House, 2a Main Street, Hotham, York, YO43 3UF, United Kingdom

      IIF 71 IIF 72
  • Dixon, Simon Timothy
    British director

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

      IIF 73 IIF 74 IIF 75
  • Dixon, Simon Timothy
    British property developer

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

      IIF 76
  • 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 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 43 - director → ME
  • 2
    21 Hollowgate, Rotherham, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2006-02-14 ~ dissolved
    IIF 19 - 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 3 - director → ME
  • 4
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved corporate (4 parents)
    Officer
    2004-11-03 ~ dissolved
    IIF 49 - 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 53 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - 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 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - 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 2 - 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 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - 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 28 - 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 56 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 11
    Kp Club, Pocklington, York, East Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-25 ~ dissolved
    IIF 54 - llp-designated-member → ME
  • 12
    Kilnwick Percy Golf Club, Pocklington, York
    Dissolved corporate (1 parent)
    Officer
    2009-02-17 ~ dissolved
    IIF 41 - director → ME
  • 13
    1 Monkton Court, South Newbald Road North Newbald, York, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 25 - 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 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - 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 47 - director → ME
  • 16
    1 Monckton Court, South Newbald Road North Newbald, York
    Dissolved corporate (2 parents)
    Officer
    2012-02-03 ~ dissolved
    IIF 21 - director → ME
  • 17
    1 Monckton Court, South Newbald Road, North Newbald, York, United Kingdom
    Corporate (3 parents)
    Officer
    2016-05-25 ~ now
    IIF 22 - director → ME
  • 18
    1 Monckton Court, South Newbald Road, North Newbald, England
    Corporate (10 parents)
    Officer
    2016-01-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - 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 16 - director → ME
  • 20
    1 Monckton Court, North Newbald, E Yorkshire, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2021-04-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 22
    1 Monckton Court, North Newbald, York
    Dissolved corporate (3 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 20 - director → ME
  • 23
    The Firs, 67 London Road, Newark, Nottinghamshire
    Dissolved corporate (5 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 24 - 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 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - 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 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - 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 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - 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 52 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - 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 44 - director → ME
  • 29
    1 Monckton Court South Newbald Road, North Newbald, York
    Corporate (5 parents)
    Officer
    1997-04-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - 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 33 - director → ME
    2006-09-26 ~ 2015-06-30
    IIF 75 - secretary → ME
  • 2
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved corporate (4 parents)
    Officer
    2004-11-03 ~ 2007-11-07
    IIF 76 - 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 40 - director → ME
  • 4
    Sandsfield Farm Catwick Lane, Brandesburton, Driffield, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-06-24 ~ 2012-11-05
    IIF 51 - 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 50 - llp-designated-member → ME
  • 6
    Wentworth House Maple Court, Tankersley, Barnsley, England
    Dissolved corporate (4 parents)
    Officer
    2010-08-20 ~ 2010-08-27
    IIF 1 - director → ME
  • 7
    1 Princes Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-01-01 ~ 2004-05-27
    IIF 48 - 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 17 - 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 31 - 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 36 - director → ME
  • 11
    Bdo Stoy Hayward, 8 Baker Street, London
    Corporate (3 parents)
    Officer
    ~ 2004-10-12
    IIF 8 - 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 7 - director → ME
  • 13
    MACROBOOK LIMITED - 1999-01-05
    1 Princes Street, London
    Dissolved corporate (4 parents)
    Officer
    2000-12-31 ~ 2004-05-27
    IIF 46 - director → ME
  • 14
    Bdo Stoy Hayward, 8 Baker Street, London
    Corporate (2 parents)
    Officer
    1996-07-25 ~ 2004-05-27
    IIF 32 - director → ME
  • 15
    HELIOCERT LIMITED - 2001-07-17
    135 Bishopsgate, London
    Dissolved corporate (4 parents)
    Officer
    2001-07-13 ~ 2004-05-27
    IIF 11 - 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 37 - director → ME
  • 17
    1 Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    1995-07-04 ~ 2004-05-27
    IIF 13 - 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 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 60 - 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 45 - 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 74 - 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 73 - secretary → ME
  • 22
    Hilmore House, Gain Lane, Bradford, West Yorkshire
    Corporate (4 parents)
    Officer
    2010-11-30 ~ 2012-01-09
    IIF 26 - 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 27 - 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 38 - 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 34 - 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 35 - 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 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - 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 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-17
    IIF 62 - 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 59 - 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 55 - 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 10 - 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 9 - 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.