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, Catherine

    Related profiles found in government register
  • Dixon, Catherine

    Registered addresses and corresponding companies
    • 12, Bloomsbury Square, London, WC1A 2LP

      IIF 1
    • 192, St. John Street, London, EC1V 4JY, England

      IIF 2
    • Nspcc Weston House, 42 Curtain Road, London, EC2A 3NH

      IIF 3
    • Weston House, 42 Curtain Road, London, EC2A 3NH

      IIF 4 IIF 5
  • Dixon, Catherine Helen

    Registered addresses and corresponding companies
    • 12 Bloomsbury Square, London, WC1A 2LP

      IIF 6 IIF 7
    • Uk Sailing Academy, Arctic Road, Cowes, Isle Of Wight, PO31 7PQ

      IIF 8
    • 12, Bloomsbury Square, London, WC1A 2LP

      IIF 9
    • The Chartered Institute Of Arbitrators, 12 Bloomsbury Square, London, WC1A 2LP, England

      IIF 10
  • Dixon, Catherine Helen
    British solicitor born in April 1966

    Registered addresses and corresponding companies
  • Dixon, Catherine
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 188-192, St. John Street, London, EC1V 4JY, England

      IIF 22
  • Dixon, Catherine
    British chief executive officer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • International Dispute Resolution, Centre, 70 Fleet Street, London, EC4Y 1EU

      IIF 23
  • Dixon, Catherine Helen
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12 Bloomsbury Square, London, WC1A 2LP

      IIF 24
    • Uksa, Arctic Road, Cowes, Isle Of Wight, PO31 7PQ

      IIF 25
    • 100-113, Chancery Lane, London, WC2A 1PL

      IIF 26
    • 12, Bloomsbury Square, London, WC1A 2LP

      IIF 27
    • The Chartered Institute Of Arbitrators, 12 Bloomsbury Square, London, WC1A 2LP, England

      IIF 28
    • Portfolio Innovation Centre, University Of Northampton, St Georges Avenue, Northampton, NN2 6JD, England

      IIF 29
  • Dixon, Catherine Helen
    British ceo born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Law Society, 113 Chancery Lane, London, WC2A 1PL, England

      IIF 30
  • Dixon, Catherine Helen
    British cheif executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 113, Chancery Lane, London, WC2A 1PL

      IIF 31
  • Dixon, Catherine Helen
    British chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 113, Chancery Lane, London, WC2A 1PL

      IIF 32 IIF 33
    • The Law Society, 113 Chancery Lane, London, WC2A 1PL, England

      IIF 34
    • Askham Bryan College, Askham Bryan, York, North Yorkshire, YO23 3FR

      IIF 35
    • Askham Bryan College, Askham Bryan, York, YO23 3FR

      IIF 36
  • Dixon, Catherine Helen
    British chief executive of the law society born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 113, Chancery Lane, London, WC2A 1PL, United Kingdom

      IIF 37
  • Dixon, Catherine Helen
    British chief executive officer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12 Bloomsbury Square, London, WC1A 2LP

      IIF 38
    • Portfolio Innovation Centre, University Of Northampton, St Georges Avenue, Northampton, NN2 6JD, England

      IIF 39
  • Dixon, Catherine Helen
    British director general born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bloomsbury Square, London, WC1A 2LP

      IIF 40
  • Dixon, Catherine Helen
    British general counsel born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Nspcc Weston House, 42 Curtain Road, London, EC2A 3NH

      IIF 41
  • Dixon, Catherine Helen
    British lawyer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Weston House, 42 Curtain Road, London, EC2A 3NH

      IIF 42 IIF 43
  • Dixon, Catherine
    British general counsel born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weston House, 42 Curtain Road, London, EC2A 3NH

      IIF 44
  • Ms Catherine Helen Dixon
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Uksa, Arctic Road, Cowes, Isle Of Wight, PO31 7PQ

      IIF 45
child relation
Offspring entities and appointments 35
  • 1
    12 BLOOMSBURY SQUARE LIMITED
    07057143
    12 Bloomsbury Square, London
    Active Corporate (16 parents)
    Officer
    2021-03-08 ~ 2025-02-14
    IIF 27 - Director → ME
    2021-12-03 ~ 2025-02-14
    IIF 1 - Secretary → ME
  • 2
    ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED - now
    BUPA NURSING LIMITED
    - 2005-03-10 03150419
    SANDBED LIMITED - 1998-05-05
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (38 parents)
    Officer
    2005-03-04 ~ 2005-03-10
    IIF 17 - Director → ME
  • 3
    ADVANTAGE HEALTHCARE PAYROLL LIMITED - now
    ADVANTAGE HEALTHCARE OVERSEAS STAFFING LIMITED - 2007-07-26
    BUPA CARE SERVICES OVERSEAS STAFFING LIMITED
    - 2005-03-10 04241715
    CREATEVITAL LIMITED - 2001-07-26
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (34 parents)
    Officer
    2005-03-04 ~ 2005-03-10
    IIF 16 - Director → ME
  • 4
    ARBITRATION SERVICES LIMITED
    01288642
    12 Bloomsbury Square, London
    Active Corporate (23 parents)
    Officer
    2021-03-08 ~ 2025-02-14
    IIF 38 - Director → ME
    2021-12-03 ~ 2025-02-14
    IIF 7 - Secretary → ME
  • 5
    ASKHAM BRYAN COLLEGE COMPANY LTD
    - now 02800266 02800265
    ASKHAM BRYAN COLLEGE ESTATES LIMITED - 2002-11-07
    ASKHAM BRYAN ESTATES LIMITED - 1993-05-12
    Askham Bryan College, Askham Bryan, York, North Yorkshire
    Active Corporate (35 parents)
    Officer
    2017-05-15 ~ 2019-04-18
    IIF 35 - Director → ME
  • 6
    ASKHAM BRYAN COLLEGE ENTERPRISES LIMITED
    02800265 02800266... (more)
    Askham Bryan College, Askham Bryan, York
    Active Corporate (39 parents, 1 offspring)
    Officer
    2017-05-15 ~ 2019-04-18
    IIF 36 - Director → ME
  • 7
    BUPA CARE HOMES (AKW) LIMITED
    - now 04122364
    ASHBOURNE KW LIMITED.
    - 2003-08-01 04122364 04122425... (more)
    K W HOMES LIMITED - 2001-01-23
    INTERCEDE 1657 LIMITED - 2001-01-03
    1 Angel Court, London, United Kingdom
    Active Corporate (44 parents)
    Officer
    2002-05-13 ~ 2005-01-11
    IIF 21 - Director → ME
  • 8
    BUPA CARE HOMES (CARRICK) LIMITED - now
    CARRICK CARE HOMES LIMITED
    - 2005-08-19 SC151487
    39 Victoria Road, Glasgow
    Dissolved Corporate (31 parents)
    Officer
    2004-08-31 ~ 2005-01-11
    IIF 20 - Director → ME
  • 9
    BUPA CARE HOMES (GL) LIMITED - now
    GOLDSBOROUGH LIMITED
    - 2003-08-01 01587972 13660989
    FASTRISE LIMITED - 1983-03-01
    1 Angel Court, London, United Kingdom
    Active Corporate (47 parents, 1 offspring)
    Officer
    2001-04-26 ~ 2001-04-26
    IIF 13 - Director → ME
  • 10
    CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED
    - now 02422813
    CENTRE FOR DISPUTE RESOLUTION LIMITED - 2001-06-21
    EUROPEAN DISPUTE RESOLUTION LIMITED - 1996-11-25
    CENTRALEXTRA LIMITED - 1989-10-30
    100 St. Paul's Churchyard, London, England
    Active Corporate (87 parents, 6 offsprings)
    Officer
    2017-05-25 ~ 2020-03-30
    IIF 23 - Director → ME
  • 11
    CHARITYSHARE LIMITED
    05260609
    25 Farringdon Street, London
    Dissolved Corporate (26 parents)
    Officer
    2010-08-26 ~ 2010-12-20
    IIF 43 - Director → ME
    2010-08-26 ~ 2010-12-20
    IIF 4 - Secretary → ME
  • 12
    CHILDLINE
    02622689
    Weston House, 42 Curtain Road, London
    Active Corporate (50 parents)
    Officer
    2010-07-22 ~ 2012-03-29
    IIF 42 - Director → ME
    2010-07-22 ~ 2012-03-30
    IIF 5 - Secretary → ME
  • 13
    GOLDSBOROUGH HOMECARE & NURSING SERVICES LIMITED
    - now 01903989
    INDEPENDENT HOME CARE & NURSING SERVICES LIMITED - 1989-04-26
    RINDLEFORD LIMITED - 1985-06-03
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (35 parents)
    Officer
    2001-04-26 ~ 2001-04-26
    IIF 19 - Director → ME
  • 14
    HELPING HANDS CARE LIMITED
    02757588
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (32 parents)
    Officer
    2001-04-26 ~ 2001-04-26
    IIF 15 - Director → ME
  • 15
    INDEPENDENT DISPUTE RESOLUTION SERVICES LIMITED
    05945475
    12 Bloomsbury Square, London
    Active Corporate (15 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-03-08 ~ 2025-02-14
    IIF 24 - Director → ME
    2021-12-03 ~ 2025-02-14
    IIF 6 - Secretary → ME
  • 16
    INSTITUTE OF FAMILY LAW ARBITRATORS LIMITED
    - now 07723635
    F.L.A.B. LIMITED - 2011-12-09
    Wc1a 2lp, The Chartered Institute Of Arbitrators, 12 Bloomsbury Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-12-03 ~ 2025-01-31
    IIF 28 - Director → ME
    2021-12-03 ~ 2025-01-31
    IIF 10 - Secretary → ME
  • 17
    KING'S COUNSEL APPOINTMENTS LIMITED - now
    QUEEN'S COUNSEL APPOINTMENTS
    - 2022-10-26 05423088
    FORMSTANCE LIMITED - 2005-06-20
    Chancery House, Chancery Lane, London, England
    Active Corporate (18 parents)
    Officer
    2015-07-09 ~ 2017-02-21
    IIF 30 - Director → ME
  • 18
    LAND BASED ASSESSMENT LIMITED
    10988259
    University Of Northampton Innovation Centre, Green Street, Northampton, England
    Active Corporate (17 parents)
    Equity (Company account)
    516,515 GBP2024-07-31
    Officer
    2017-11-20 ~ 2019-04-12
    IIF 29 - Director → ME
  • 19
    LANDEX LAND BASED COLLEGES ASPIRING TO EXCELLENCE
    05803104
    University Of Northampton Innovation Centre, Green Street, Northampton, England
    Active Corporate (59 parents, 1 offspring)
    Equity (Company account)
    1,003,952 GBP2024-07-31
    Officer
    2018-01-25 ~ 2019-04-12
    IIF 39 - Director → ME
  • 20
    LEGAL INDEMNITY OPERATIONS LIMITED
    - now 03981077
    LEGAL AND PROFESSIONAL CLAIMS LIMITED - 2010-07-23
    SOLICITORS INDEMNITY FUND OPERATIONS LIMITED - 2007-07-30
    SOLICITORS PROFESSIONAL INDEMNITY LIMITED - 2004-10-11
    113 Chancery Lane, London
    Dissolved Corporate (27 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2015-03-11 ~ 2015-12-04
    IIF 32 - Director → ME
  • 21
    LEGAL PRACTICE TECHNOLOGIES LIMITED
    09010402
    113 Chancery Lane, London
    Dissolved Corporate (9 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 31 - Director → ME
  • 22
    MONTPELLIER HEALTH CARE LIMITED
    - now 02385366 15894708
    MONTPELLIER LOCUMS LIMITED - 1990-02-22
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (38 parents)
    Officer
    2005-03-04 ~ 2005-03-10
    IIF 18 - Director → ME
  • 23
    NSPCC TRADING COMPANY LIMITED
    - now 00890446
    N.S.P.C.C. TRADING COMPANY LTD
    - 2011-02-08 00890446
    N.S.P.C.C. GREETING CARDS LIMITED - 1982-02-17
    Nspcc Weston House, 42 Curtain Road, London
    Active Corporate (23 parents)
    Officer
    2010-07-12 ~ 2012-03-30
    IIF 41 - Director → ME
    2010-07-12 ~ 2012-03-30
    IIF 3 - Secretary → ME
  • 24
    PRIMROSE CARE LTD
    - now 02681546
    CRABTREE & GOULD LTD - 1992-02-18
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (36 parents)
    Officer
    2001-04-26 ~ 2001-04-26
    IIF 14 - Director → ME
  • 25
    PROFESSIONAL HEALTHCARE SERVICES LTD
    - now 03033173
    ENGINEGLOBAL LIMITED - 1996-06-20
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (41 parents)
    Officer
    2005-03-04 ~ 2005-03-10
    IIF 11 - Director → ME
  • 26
    RILIANCE SOFTWARE LIMITED
    06777866
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    2,182,046 GBP2018-12-31
    Officer
    2015-04-23 ~ 2016-12-01
    IIF 34 - Director → ME
  • 27
    SOLICITORS INDEMNITY FUND LIMITED
    02143641 03981077... (more)
    The Cube, 199 Wharfside Street, Birmingham, England
    Dissolved Corporate (41 parents, 1 offspring)
    Officer
    2015-03-11 ~ 2015-12-04
    IIF 33 - Director → ME
  • 28
    SOLICITORS PRO BONO GROUP
    03410932
    Lawworks Dx 115, 89 Chancery Lane, London, England
    Active Corporate (85 parents, 2 offsprings)
    Officer
    2015-10-20 ~ 2017-02-02
    IIF 37 - Director → ME
  • 29
    STONEWALL EQUALITY LIMITED
    - now 02412299
    THE STONEWALL LOBBY GROUP LIMITED - 2004-03-16
    188-192 St. John Street, London, England
    Active Corporate (89 parents)
    Officer
    2017-07-25 ~ 2025-07-31
    IIF 22 - Director → ME
    2018-10-30 ~ 2019-04-30
    IIF 2 - Secretary → ME
  • 30
    STRAND NURSES BUREAU LIMITED
    - now 02962018 01484469
    SPARECO (NO.1) LIMITED - 2001-01-16
    REGENCY NANNIES LIMITED - 2000-03-02
    ROSELITE LIMITED - 1997-12-24
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (43 parents)
    Officer
    2005-03-04 ~ 2005-03-10
    IIF 12 - Director → ME
  • 31
    THE CITY DISPUTES PANEL LIMITED
    07121217
    12 Bloomsbury Square, London
    Active Corporate (15 parents)
    Officer
    2021-03-08 ~ 2025-02-14
    IIF 40 - Director → ME
    2021-12-03 ~ 2025-02-14
    IIF 9 - Secretary → ME
  • 32
    THE FRIENDS OF NSPCC (UK) LIMITED
    - now 05572414
    THE FRIENDS OF NSPCC (UK) - 2005-09-23
    Weston House, 42 Curtain Road, London
    Active Corporate (12 parents)
    Officer
    2011-12-01 ~ 2012-03-30
    IIF 44 - Director → ME
  • 33
    THE LAW SOCIETY SERVICES LIMITED
    - now 07404971 00763864
    THE LAW SOCIETY SERVICES (NUMBER TWO) LIMITED - 2010-12-21
    100-113 Chancery Lane, London
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-01-19 ~ 2017-02-02
    IIF 26 - Director → ME
  • 34
    UK SAILING ACADEMY
    - now 02251024
    U.K. SAILING CENTRE - 1995-11-09
    Uk Sailing Academy, Arctic Road, Cowes, Isle Of Wight
    Active Corporate (41 parents)
    Officer
    2025-05-05 ~ now
    IIF 8 - Secretary → ME
  • 35
    UKSA TRADING LIMITED
    06276835
    Uksa Arctic Road, Cowes, Isle Of Wight
    Active Corporate (13 parents)
    Officer
    2025-05-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-06-28 ~ now
    IIF 45 - Has significant influence or control 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.