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

Mr Jason Paul Nixon

    Related profiles found in government register
  • Mr Jason Paul Nixon
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 38-42 High Street, High Street, Wolstanton, Newcastle, ST5 0HE, England

      IIF 2
    • 38, High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0HE

      IIF 3
    • 46, Park View Close, Stoke On Trent, ST3 2BF, United Kingdom

      IIF 4
    • 39-41, Trinity Street, Stoke-on-trent, ST1 5LQ, England

      IIF 5
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 6
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 7 IIF 8
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 9
  • Mr Jason Nixon
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 10
  • Mr Jason Paul Nixon
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bedford Row, London, WC1R 4TQ

      IIF 11
    • 44, High Street, Wolstanton, Newcastle, ST5 0HE, England

      IIF 12
    • 38-42, High Street, Wolstanton, Newcastle-under-lyme, ST5 0HE, United Kingdom

      IIF 13
    • Ground Floor C/o Chilli Jacks 39-41, Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 14 IIF 15
  • Nixon, Jason Paul
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0HE

      IIF 16
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 17
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 46, Park View Close, Stoke-on-trent, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 21
  • Nixon, Jason Paul
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 22
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 23
  • Nixon, Jason
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 39-41, Trinity Street, Stoke-on-trent, ST1 5LQ, England

      IIF 24
  • Nixon, Jason
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Floor 2, Trinity House, 43-45 Trinity Street, Hanley, Stoke On Trent, Staffordshire, ST1 5LQ, England

      IIF 25
  • Jason Nixon
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 26 IIF 27
  • Nixon, Jason Paul
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, High Street, Wolstanton, Newcastle, ST5 0HE, England

      IIF 28
    • 39, Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 29 IIF 30
    • 46, Park View Close, Stoke On Trent, Staffordshire, ST3 2BF, United Kingdom

      IIF 31
    • Ground Floor C/o Chilli Jacks 39-41, Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 32
  • Nixon, Jason Paul
    British businessman born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 33
  • Nixon, Jason Paul
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Park View Close, Blurton, Stoke On Trent, ST3 2BF, United Kingdom

      IIF 34
    • 46, Park View Close, Stoke On Trent, Staffordshire, ST3 2BF, United Kingdom

      IIF 35 IIF 36
    • 46 Park View Close, Blurton, Stoke-on-trent, ST3 2BF, England

      IIF 37
    • 46 Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 38
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 39
  • Nixon, Jason Paul
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 40
    • Queens Court, 24 Queens Street, Manchester, M2 5HX, United Kingdom

      IIF 41
    • 46, Park View Close, Stoke On Trent, ST3 2BF, United Kingdom

      IIF 42
    • Ground Floor C/o Chilli Jacks 39-41, Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 43
    • 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 44
    • 46, Park View Close, Stoke-on-trent, Staffordshire, ST3 2BF, United Kingdom

      IIF 45
    • C/o Dpc, Vernon Road, Stoke-on-trent, ST4 2QY, United Kingdom

      IIF 46
    • C/o Dpc, Vernon Road, Stoke-on-trent, Staffordshire, ST4 2QY

      IIF 47
    • Unit 1, Ephraim Street, Hanley, Stoke-on-trent, Staffordshire, ST1 3BT, United Kingdom

      IIF 48
  • Nixon, Jason Paul
    British manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bedford Row, London, WC1R 4TQ

      IIF 49
    • 38-42, High Street, Wolstanton, Newcastle-under-lyme, ST5 0HE, United Kingdom

      IIF 50
    • 46, Park View Close, Stoke On Trent, Staffs, ST3 2BF, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 33
  • 1
    365 24/7 MAINTENANCE SERVICES LIMITED
    12483535
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ 2020-07-14
    IIF 23 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-07-14
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BETTER HOMES (NEWCASTLE UNDER LYME) LIMITED
    07109514
    38 High Street, Wolstanton, Newcastle Under Lyme, Staffordshire
    Active Corporate (6 parents)
    Equity (Company account)
    220,224 GBP2023-12-31
    Officer
    2021-09-01 ~ 2024-02-26
    IIF 16 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHILLI JACKS (STOKE) LTD
    12816949
    39 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-17 ~ 2021-07-14
    IIF 30 - Director → ME
  • 4
    CHILLI JACKS HANLEY LTD
    11503786
    39-41 Trinity Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2020-08-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    CITY MOBILE SECURITY LIMITED
    11768479
    4385, 11768479 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    3,233 GBP2021-01-31
    Officer
    2019-05-31 ~ 2022-09-21
    IIF 17 - Director → ME
    2025-10-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-05-31 ~ 2022-09-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2024-11-15 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    D J P PROPERTIES LTD
    06583002
    46 Park View Close, Stoke-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 44 - Director → ME
  • 7
    FRESHWAYS WHOLESALE FOODS LTD
    06203858
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (6 parents)
    Officer
    2014-11-26 ~ 2015-06-01
    IIF 47 - Director → ME
  • 8
    GROSVENOR SECURITY LIMITED
    10132394
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 38 - Director → ME
  • 9
    GROSVENOR SECURITY SOLUTIONS LTD
    07831373
    Office 1 Floor 2 Trinity House, Trinity Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 42 - Director → ME
  • 10
    J NIXON SECURITY (STAFFS) LTD
    11223932
    7 Bell Yard, 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2020-02-29
    Officer
    2018-02-26 ~ 2018-02-27
    IIF 20 - Director → ME
    2020-05-12 ~ 2022-09-21
    IIF 18 - Director → ME
    2019-05-31 ~ 2019-06-11
    IIF 19 - Director → ME
    Person with significant control
    2018-02-26 ~ 2018-02-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    2019-05-31 ~ 2022-09-21
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    J NIXON SECURITY LIMITED
    10249225 12341885
    46 Park View Close, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-24 ~ 2016-09-09
    IIF 45 - Director → ME
  • 12
    J NIXON SECURITY LIMITED
    12341885 10249225
    7 Bell Yard, 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2019-12-02 ~ 2022-09-21
    IIF 21 - Director → ME
    Person with significant control
    2019-12-02 ~ 2022-09-21
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    JNNJ LTD
    08217203
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 51 - Director → ME
  • 14
    KHAN BUSINESS CAPITAL LTD
    09493923
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2015-03-17 ~ 2015-05-11
    IIF 46 - Director → ME
  • 15
    KHAN ESTATES LIMITED
    08373027
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,418,612 GBP2015-05-31
    Officer
    2014-11-26 ~ 2015-05-31
    IIF 40 - Director → ME
  • 16
    KHAN SECURITIES LTD
    09054791
    Unit 1 Ephraim Street, Hanley, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-23 ~ dissolved
    IIF 48 - Director → ME
  • 17
    MT SECURITY LTD
    09458426
    46 Park View Close, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 36 - Director → ME
  • 18
    NAYLOR WHARF LTD
    08038280
    23-29 Glebe Street, Stoke On Trent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,140 GBP2015-04-30
    Officer
    2012-04-19 ~ 2013-05-06
    IIF 34 - Director → ME
  • 19
    NORTH FERRIBY UNITED FOOTBALL CLUB LIMITED
    11959501
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-05-08 ~ 2020-05-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PATTENS OF WOLSTANTON LTD
    13484609
    38-42 High Street, Wolstanton, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-30 ~ 2022-09-21
    IIF 50 - Director → ME
    Person with significant control
    2021-06-30 ~ 2022-09-21
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 21
    PFG GROUP LIMITED - now
    SUPER STORAGE LIMITED
    - 2021-05-18 09125954
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    218,465 GBP2015-05-31
    Officer
    2014-11-26 ~ 2015-05-31
    IIF 41 - Director → ME
  • 22
    PLATINUM CLAIMS CENTRE LIMITED
    09277882
    Office 4, Fourth Floor,trinity House, 43-45 Trinity Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 37 - Director → ME
  • 23
    PLATINUM PROPERTY SOLUTIONS (PPS) LTD
    09611661
    Office 1, Floor 2, Trinity House 43-45 Trinity Street, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 25 - Director → ME
  • 24
    PORT VALE FC COMMUNITY TRUST
    - now 04189865
    PORT VALE F.C. FOOTBALL IN THE COMMUNITY - 2009-10-14
    The Westbury Centre, Westbury Road, Newcastle, Staffordshire, England
    Dissolved Corporate (23 parents)
    Officer
    2014-12-12 ~ 2017-04-01
    IIF 33 - Director → ME
  • 25
    PORT VALE FC LTD
    09174281
    38-42 High Street High Street, Wolstanton, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-24
    Officer
    2014-08-13 ~ 2017-06-14
    IIF 31 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-07-05 ~ 2017-06-01
    IIF 39 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 27
    REDGUARD SECURITY (STOKE) LIMITED
    13257127
    39 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-10 ~ 2022-09-21
    IIF 32 - Director → ME
    Person with significant control
    2021-03-10 ~ 2022-09-21
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 28
    SAMSONS INVESTMENTS LIMITED
    07540579
    24 Bedford Row, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    91,857 GBP2016-12-31
    Officer
    2015-10-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 29
    THE COACH HOUSE (STOKE) LTD
    13042937
    Ground Floor C/o Chilli Jacks 39-41 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-11-25 ~ 2021-08-09
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 30
    THE FAT PIZZA (STOKE) LIMITED
    12814736
    39 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-14 ~ 2021-07-04
    IIF 29 - Director → ME
  • 31
    TRINITY STREET BARS LTD
    10282289
    Abstrkt, Ground Floor Trinity House, 43-45 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    VALE IN THE COMMUNITY LTD
    09417094
    46 Park View Close, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-02 ~ dissolved
    IIF 35 - Director → ME
  • 33
    VALLE ASSOCIATES LIMITED
    11716996
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-19 ~ 2020-07-10
    IIF 22 - Director → ME
    Person with significant control
    2020-06-19 ~ 2020-07-10
    IIF 10 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.