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

Dixon, Christopher Edward William

    Related profiles found in government register
  • Dixon, Christopher Edward William
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 1 IIF 2
  • Dixon, Christopher Edward William
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 3 IIF 4
    • icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Openview, Burntwood Lane, London, SW17 0AW, United Kingdom

      IIF 12
    • icon of address The London Studios, Upper Ground, London, SE1 9LT, England

      IIF 13 IIF 14
    • icon of address Unit 4.1.1 The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 15 IIF 16
  • Dixon, Christopher Edward William
    British operations director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 17
    • icon of address 28, Bickersteth Road, London, SW17 9SG, England

      IIF 18
  • Mr Christopher Edward William Dixon
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 19
    • icon of address The Tower Building, 11 York Road, London, SE1 7NX, England

      IIF 20 IIF 21
  • Dixon, Christopher Edward William
    British sabbatical officer born in October 1980

    Registered addresses and corresponding companies
    • icon of address 191 Narborough Road South, Leicester, Leicestershire, LE3 2LJ

      IIF 22
  • Dixon, Christopher Edward William
    British student born in October 1980

    Registered addresses and corresponding companies
    • icon of address 131 Rhymney Street, Cardiff, CF24 4DL

      IIF 23
  • Dixon, Christopher Edward William
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Unit 4.1.1. The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 24
  • Mr Christopher Edward William Dixon
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Bickersteth Road, Bickersteth Road, London, SW17 9SG, England

      IIF 25
    • icon of address The Tower Building, 11 York Road, London, SE1 7NX, England

      IIF 26 IIF 27 IIF 28
  • Dixon, Christopher Edward William

    Registered addresses and corresponding companies
    • icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    ENGAGE EVENT MANAGEMENT LIMITED - 2024-10-21
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 5 - Director → ME
  • 2
    ENGAGE TRAVEL LIMITED - 2024-02-23
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,370 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 2 - Director → ME
  • 4
    ENGAGE GROUP (UK) LIMITED - 2015-06-02
    icon of address The Tower Building, 11 York Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 4 - Director → ME
  • 5
    CAPITAS GROUP LTD - 2009-11-10
    FUTSAL LEAGUE LIMITED - 2007-11-13
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    69,084 GBP2020-03-31
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 10 - Director → ME
    icon of calendar 2013-07-25 ~ now
    IIF 29 - Secretary → ME
  • 6
    ENGAGE EXPERIENCES LIMITED - 2018-04-19
    icon of address Unit 4.1.1 The Leather Market, Weston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-27
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 16 - Director → ME
  • 7
    ENGAGE GROUP (UK) LIMITED - 2016-11-01
    CAPITIS MANAGEMENT GROUP LIMITED - 2015-06-02
    120 TAD3 LIMITED - 2014-03-07
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    568,861 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 8 - Director → ME
  • 9
    ENGAGE BESPOKE LIMITED - 2018-05-10
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,328 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 11 - Director → ME
  • 10
    SPORTS HOSPITALITY GROUP LTD - 2016-03-12
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    956,016 GBP2020-03-31
    Officer
    icon of calendar 2012-01-03 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Unit 4.1.1 The Leather Market, Weston Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 15 - Director → ME
  • 12
    THE NATIONAL SPORTING CLUB LIMITED - 2014-03-17
    MACANDRA LIMITED - 2004-11-18
    icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,184,130 GBP2018-03-28
    Officer
    icon of calendar 2013-09-07 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address The London Studios, Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    ENGAGE SPORT MANAGEMENT LIMITED - 2016-03-12
    icon of address The London Studios, Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 14 - Director → ME
Ceased 10
  • 1
    icon of address 28 Bickersteth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-09-04 ~ 2018-10-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2018-10-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ENGAGE TRAVEL LIMITED - 2024-02-23
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,370 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Openview, Burntwood Lane, London
    Active Corporate (10 parents)
    Equity (Company account)
    65,223 GBP2024-12-31
    Officer
    icon of calendar 2020-09-01 ~ 2024-04-15
    IIF 12 - Director → ME
  • 4
    icon of address Cardiff University Students' Union, Park Place, Cardiff
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2003-07-31
    IIF 22 - Director → ME
  • 5
    ENGAGE EXPERIENCES LIMITED - 2018-04-19
    icon of address Unit 4.1.1 The Leather Market, Weston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ENGAGE GROUP (UK) LIMITED - 2016-11-01
    CAPITIS MANAGEMENT GROUP LIMITED - 2015-06-02
    120 TAD3 LIMITED - 2014-03-07
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    568,861 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 21 - Has significant influence or control OE
  • 7
    ENGAGE CONFERENCES LIMITED - 2016-07-20
    icon of address Unit 4.1.1 The Leather Market, Weston Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -136,377 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2016-08-01
    IIF 3 - Director → ME
  • 8
    ENGAGE BESPOKE LIMITED - 2018-05-10
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,328 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SPORTS HOSPITALITY GROUP LTD - 2016-03-12
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    956,016 GBP2020-03-31
    Officer
    icon of calendar 2006-09-11 ~ 2022-09-10
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 20 - Has significant influence or control OE
  • 10
    NUS PROPERTIES LIMITED - 1990-07-02
    NUS SERVICES LIMITED - 1990-07-04
    ELDERARM LIMITED - 1982-07-19
    NUS PROPERTIES LIMITED - 1990-08-01
    icon of address Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    3,638,326 GBP2021-06-30
    Officer
    icon of calendar 2003-07-01 ~ 2004-07-01
    IIF 23 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.