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

Mr John Dixon

    Related profiles found in government register
  • Mr John Dixon
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfair House, Brandon Lane, Brandon, DH7 8PG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 15, Front Street, Durham, County Durham, DH6 1PA, England

      IIF 6
    • icon of address Unit 13 Bladen Street Industrial, Estate, Jarrow, Tyne & Wear, NE32 3HN

      IIF 7
  • Mr Joseph Dixon
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 8 IIF 9 IIF 10
    • icon of address 6, Rudby Close, Newcastle Upon Tyne, --, NE3 5JF, England

      IIF 11
    • icon of address 6, Rudby Close, Whitebridge Park, Newcastle Upon Tyne, Tyne And Wear, NE3 5JF, United Kingdom

      IIF 12
  • Mr John Joseph Dixon
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfair House, Brandon Lane, Brandon, DH7 8PG, United Kingdom

      IIF 13
    • icon of address 15, Front Street, Durham, County Durham, DH6 1PA, England

      IIF 14
    • icon of address 13, Bladen Street Industrial Estate, Jarrow, Tyne And Wear, NE32 3HN, England

      IIF 15
    • icon of address Office One, Eco Tyres, Rosebay Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ, United Kingdom

      IIF 16
  • Dixon, John
    British civil servant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Browney, Durham, DH7 8HU

      IIF 17
  • Dixon, John
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dixon, John
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfair House, Brandon Lane, Brandon, DH7 8PG, United Kingdom

      IIF 21
    • icon of address 15, Front Street, Durham, County Durham, DH6 1PA, England

      IIF 22
    • icon of address The Lodge, Browney Lane, Browney, Durham, DH7 8HU, United Kingdom

      IIF 23
    • icon of address 13, Bladen Street Industrial Estate, Jarrow, Tyne And Wear, NE32 3HN, England

      IIF 24
    • icon of address Unit 13 Bladen Street Industrial, Estate, Jarrow, Tyne & Wear, NE32 3HN

      IIF 25
  • Dixon, John Joseph
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfair House, Brandon Lane, Brandon, DH7 8PG, United Kingdom

      IIF 26 IIF 27
    • icon of address 15, Front Street, Durham, County Durham, DH6 1PA, England

      IIF 28
    • icon of address 13, Bladen Street Industrial Estate, Jarrow, Tyne And Wear, NE32 3HN, England

      IIF 29
  • Dixon, Joseph
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rudby Close, Whitebridge Park, Newcastle, NE3 5JF, England

      IIF 30
    • icon of address 6, Rudby Close, Whitebridge Park, Newcastle, NE3 5JF, England

      IIF 31
    • icon of address 6, Rudby Close, Newcastle Upon Tyne, --, NE3 5JF, England

      IIF 32
    • icon of address 6, Rudby Close, Whitebridge Park, Newcastle Upon Tyne, Tyne And Wear, NE3 5JF, United Kingdom

      IIF 33
  • Dixon, Joseph
    British manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Rudby Close, Whitebridge Park, Newcastle Upon Tyne, NE3 5JF

      IIF 34
  • Dixon, Joseph
    British none born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rudby Close, Whitebridge Park, Gosforth, Newcastle Upon Tyne, NE3 5JF, England

      IIF 35
  • Dixon, Joseph
    British proposed director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Rudby Close, Whitebridge Park, Newcastle Upon Tyne, NE3 5JF

      IIF 36
  • Mr Joseph John Dixon
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rudby Close, Gosforth, Newcastle Upon Tyne, NE3 5JF, England

      IIF 37 IIF 38
    • icon of address 6, Rudby Close, Newcastle, NE3 5JF, England

      IIF 39
  • Dixon, John
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensington House, 3 Kensington, Bishop Auckland, Co Durham, DL14 6HX, England

      IIF 40
    • icon of address Hare & Hounds, Garmondsway, Ferryhill, County Durham, DL17 9DT, England

      IIF 41
  • Mr Joseph John Dixon
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Waterford Business Centre, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7GB, England

      IIF 42
  • Dixon, John Joseph
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensington House, 3 Kensington, Bishop Auckland, County Durham, DL14 6HX

      IIF 43
  • Dixon, John Joseph
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensington House, 3 Kensington, Bishop Auckland, Co Durham, DL14 6HX, England

      IIF 44
  • Dixon, Joseph John
    British builder born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rudby Close, Gosforth, Newcastle Upon Tyne, NE3 5JF, England

      IIF 45 IIF 46
    • icon of address 6, Rudby Close, Newcastle, NE3 5JF, England

      IIF 47
  • Dixon, Joseph John
    English builder born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Waterford Business Centre, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7GB, England

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 6 Rudby Close, Whitebridge Park, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,005,801 GBP2023-01-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 15 Front Street, Durham, County Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 22 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 13 Bladen Street Industrial Estate, Jarrow, Tyne And Wear, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    60,204 GBP2024-08-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 6 Rudby Close, Newcastle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,429 GBP2020-04-30
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93,845 GBP2020-04-30
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,550 GBP2021-05-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Chamberlain & Co, Resolution House, Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,708 GBP2018-07-31
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 13 Bladen Street Industrial Estate, Jarrow, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -255,421 GBP2023-01-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address The Co-op Stables, John Street South, Meadowfield, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-06 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Kensington House, 3 Kensington, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 34 Glamis Avenue, Newcastle, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2008-09-25
    IIF 36 - Director → ME
  • 2
    icon of address Unit 13 Bladen Street Industrial, Estate, Jarrow, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    243,599 GBP2024-08-31
    Officer
    icon of calendar 2022-11-14 ~ 2024-02-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2023-04-03
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,005,801 GBP2023-01-31
    Officer
    icon of calendar 2010-01-08 ~ 2015-06-05
    IIF 41 - Director → ME
    icon of calendar 2015-06-05 ~ 2016-02-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-28
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address R4 Westoe Crown Village Centre, Sea Winnings Way, South Shields, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-02-18 ~ 2024-11-22
    IIF 21 - Director → ME
    IIF 27 - Director → ME
  • 5
    icon of address 13 Bladen Street Industrial Estate, Jarrow, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,739 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-11-27 ~ 2023-02-28
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address 13 Bladen Street Industrial Estate, Jarrow, Tyne And Wear, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    60,204 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-02-13 ~ 2023-02-28
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 32 Glamis Avenue, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18 GBP2024-03-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-10-28
    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
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -255,421 GBP2023-01-31
    Officer
    icon of calendar 2011-11-11 ~ 2012-12-09
    IIF 40 - Director → ME
    icon of calendar 2016-02-04 ~ 2021-08-05
    IIF 18 - Director → ME
    icon of calendar 2021-08-05 ~ 2023-03-07
    IIF 26 - Director → ME
    icon of calendar 2011-11-11 ~ 2016-02-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2023-02-28
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2021-08-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.