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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dixon, Jennifer Jane

    Related profiles found in government register
  • Dixon, Jennifer Jane
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 1 IIF 2
  • Dixon, Jennifer Jane
    English born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Speedway Building, Cooper Street, Wolverhampton, WV2 2JL, United Kingdom

      IIF 3
  • Dixon, Jennifer Jane
    English company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit B6, Oxford Street Industrial Estate, Off Vulcan Road, Bilston, West Midlands, WV14 7LF

      IIF 4
  • Dixon, Ian Michael
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Huggle Pets, Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, United Kingdom

      IIF 5
    • Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 6
  • Dixon, Michael
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Huggle Pets, Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, United Kingdom

      IIF 7
  • Dixon, Jennifer Jane

    Registered addresses and corresponding companies
    • Speedway Building, Cooper Street, Wolverhampton, WV2 2JL, United Kingdom

      IIF 8
  • Mr Ian Dixon
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Huggle Pets, Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, United Kingdom

      IIF 9
  • Mr Ian Dixon
    English born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Speedway Building, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 10
  • Mr Ian Michael Dixon
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 11
  • Mr Michael James Dixon
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 12
  • Dixon, Michael James
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 13
  • Dixon, Michael James
    British internet sales born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Waverley Crescent, Lanesfield, Wolverhampton, WV4 6PS, United Kingdom

      IIF 14
  • Dixon, Michael James
    British storage born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B6, Vulcan Road, Oxford Street Industrial Park, Bilston, WV14 7LF, England

      IIF 15
  • Dixon, Ian
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 16
    • Unit B Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 17
    • Unit B Speedway Building, Cooper Street, Wolverhampton, WV2 2JL, United Kingdom

      IIF 18
  • Dixon, Ian
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 19 IIF 20
  • Dixon, Ian Michael
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B6, Oxford Street Industrial Park, Vulcan Road, Bilston, WV14 7LF, England

      IIF 21
  • Dixon, Ian Michael
    British internet sales born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Waverley Crescent, Lanesfield, Wolverhampton, WV4 6PS, United Kingdom

      IIF 22
  • Dixon, Ian Michael
    British property developer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Waverley Crescent, Wolverhampton, WV4 6PS

      IIF 23
  • Dixon, Ian Michael
    British storage born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B6, Vulcan Road, Oxford Street Industrial Park, Bilston, WV14 7LF, England

      IIF 24
  • Dixon, Michael
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pgo Trade Uk Ltd, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 25
    • Unit A Hickman Building, Cooper Street, Wolverhampton, WV2 2JL, United Kingdom

      IIF 26
  • Dixon, Ian
    English born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A Hickman Building, Cooper Street, Wolverhampton, WV2 2JL, United Kingdom

      IIF 27
    • Unit C Hickman Building, Cooper Street, Wolverhampton, WV2 2JL, United Kingdom

      IIF 28
  • Dixon, Ian Michael

    Registered addresses and corresponding companies
    • Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 29
  • Dixon, Michael

    Registered addresses and corresponding companies
    • Unit B6, Oxford Street Industrial Park, Vulcan Road, Bilston, WV14 7LF, England

      IIF 30
    • Pgo Trade Uk Ltd, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 31
  • Dixon, Ian

    Registered addresses and corresponding companies
    • Huggle Pets, Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, United Kingdom

      IIF 32
    • Unit A Hickman Building, Cooper Street, Wolverhampton, WV2 2JL, United Kingdom

      IIF 33
    • Unit B Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 34 IIF 35 IIF 36
    • Unit B Speedway Building, Cooper Street, Wolverhampton, WV2 2JL, United Kingdom

      IIF 37
  • Mr Ian Dixon
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 38
    • Unit B Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 39 IIF 40 IIF 41
    • Unit B Speedway Building, Cooper Street, Wolverhampton, WV2 2JL, United Kingdom

      IIF 42
  • Mr Ian Michael Dixon
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 43
  • Mr Michael Dixon
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A Hickman Building, Cooper Street, Wolverhampton, WV2 2JL, United Kingdom

      IIF 44
  • Mr Michael James Dixon
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pgo Building, Cooper Street, Wolverhampton, WV2 2JL, England

      IIF 45
  • Mr Ian Dixon
    English born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C Hickman Building, Cooper Street, Wolverhampton, WV2 2JL, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 14
  • 1
    BARGAIN CLEARANCE WAREHOUSE LIMITED
    07308074
    Unit B6 Oxford Street Industrial Park, Vulcan Road, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-08 ~ 2013-08-31
    IIF 22 - Director → ME
    IIF 14 - Director → ME
  • 2
    CHEM-HEAT LTD
    10798737
    37 Cooper Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 20 - Director → ME
    2017-06-01 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    FISH AND POND LTD
    10798930
    Unit B Pgo Building, Cooper Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2017-06-01 ~ now
    IIF 17 - Director → ME
    2017-06-01 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    HUGGLEGREENS LTD
    13952973
    Unit B Hickman Building, Cooper Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2022-03-03 ~ now
    IIF 16 - Director → ME
    IIF 25 - Director → ME
    2022-03-03 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HUGGLEPETS CIC
    - now 11377876
    HUGGLEPETS LTD
    - 2018-08-02 11377876
    Huggle Pets, Pgo Building, Cooper Street, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-05-23 ~ now
    IIF 5 - Director → ME
    IIF 7 - Director → ME
    2018-05-23 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 9 - Has significant influence or control OE
  • 6
    ID STORAGE LTD
    08475305
    Unit B6 Oxford Street Industrial Estate, Off Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ 2015-10-13
    IIF 15 - Director → ME
    2013-04-05 ~ 2015-10-14
    IIF 24 - Director → ME
    2015-10-14 ~ dissolved
    IIF 4 - Director → ME
  • 7
    ID STORAGE WAREHOUSE LTD
    10784559
    Unit B Speedway Building, Cooper Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2017-05-23 ~ now
    IIF 18 - Director → ME
    2017-05-23 ~ 2020-06-10
    IIF 37 - Secretary → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    JPD TRIKES LTD
    12933382
    Unit C Hickman Building, Cooper Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-06 ~ 2024-07-16
    IIF 28 - Director → ME
    Person with significant control
    2020-10-06 ~ 2024-05-01
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    M I WAREHOUSING LTD
    12970499
    Unit A Hickman Building, Cooper Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-23 ~ now
    IIF 27 - Director → ME
    IIF 26 - Director → ME
    2020-10-23 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PET GOODS ONLINE LTD
    08115120
    Unit B6, Oxford Street Industrial Park, Vulcan Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ 2017-09-30
    IIF 21 - Director → ME
    2012-06-21 ~ 2017-07-30
    IIF 30 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-07-30
    IIF 45 - Has significant influence or control OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    PGO (TRADE) UK LIMITED
    08824921
    Pgo Building, Cooper Street, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2023-01-01 ~ now
    IIF 2 - Director → ME
    2013-12-23 ~ now
    IIF 6 - Director → ME
    IIF 13 - Director → ME
    2017-12-20 ~ 2020-04-15
    IIF 1 - Director → ME
    2013-12-23 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2019-11-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PGO PETS LTD
    10798899
    Unit B6 Oxford Street Ind Est, Vulcan Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ 2017-12-31
    IIF 19 - Director → ME
    2017-06-01 ~ 2017-12-31
    IIF 35 - Secretary → ME
    Person with significant control
    2017-06-01 ~ 2017-12-31
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 13
    SPEEDWAY PETS LIMITED
    10494758
    Speedway Building, Cooper Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2016-11-24 ~ 2025-12-12
    IIF 3 - Director → ME
    2016-11-24 ~ 2025-11-10
    IIF 8 - Secretary → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    WERGS HALL MANAGEMENT COMPANY LIMITED
    - now 04791179 05514434
    WERG HALL MANAGEMENT COMPANY LIMITED - 2003-07-10
    Holly House, 37 Marsh Parade, Newcastle, England
    Active Corporate (34 parents)
    Officer
    2009-02-19 ~ 2013-02-06
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.