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, John Nicholas

    Related profiles found in government register
  • Dixon, John Nicholas
    British chartered surveyor born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherrington Grange, Cherrington, Newport, Salop, TF10 8PN

      IIF 1
    • icon of address Sowbath Farm, Moreton Mill, Shawbury, Shrewsbury, SY4 4ES, United Kingdom

      IIF 2
    • icon of address Sowbath Farm, Moreton Mill, Shawbury, Shrewsbury, Shropshire, SY4 4ES, United Kingdom

      IIF 3
    • icon of address Sowbath Farm, Moreton Mill, Shrewsbury, Shrewsbury, Shropshire, SY4 4ES, United Kingdom

      IIF 4
    • icon of address Sowbath Farm, Moreton Mill, Shrewsbury, Shropshire, SY4 4ES, United Kingdom

      IIF 5
    • icon of address Sowbath House, Moreton Mill, Shrewsbury, Shropshire, SY4 4ES, United Kingdom

      IIF 6
    • icon of address Andrew Dixon & Company, Grosvenor House Central Park, Telford, Shropshire, TF2 9TW

      IIF 7 IIF 8
    • icon of address Grosvenor House, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 9
    • icon of address Suite 3.09, Grosvenor House, Central Park, Telford, TF2 9TW, United Kingdom

      IIF 10
  • Dixon, John Nicholas
    British chartered surveyors born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sowbath Farm, Moreton Mill, Shawbury, Shrewsbury, Shropshire, SY4 4ES, England

      IIF 11
  • Dixon, John Nicholas
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherrington Grange, Cherrington, Newport, Salop, TF10 8PN

      IIF 12 IIF 13
    • icon of address Sowbath Farm, Sowbath Farm, Moreton Mill, Shrewsbury, Salop, SY4 4ES, United Kingdom

      IIF 14
    • icon of address Grosvenor House, Central Park, Telford, Shropshire, TF2 9TW

      IIF 15
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 16
  • Dixon, John Nicholas
    British surveyor born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sowbath Farm, Sowbath Farm, Moreton Mill, Shrewsbury, Salop, SY4 4ES, England

      IIF 17
    • icon of address C/o Andrew Dixon, Grosvenor House, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 18
  • Dixon, John Nicholas
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Cherrington Grange, Cherrington, Newport, Salop, TF10 8PN

      IIF 19 IIF 20
  • Mr John Nicholas Dixon
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sowbath Farm, Moreton Mill, Shrewsbury, Shropshire, SY4 4ES, United Kingdom

      IIF 21
    • icon of address Grosvenor House, Central Park, Telford, Shropshire, TF2 9TW

      IIF 22 IIF 23
    • icon of address Andrew Dixon & Company, Grosvenor House Central Park, Telford, Shropshire, TF2 9TW

      IIF 24
    • icon of address C/o Andrew Dixon, Grosvenor House, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 25
    • icon of address Suite 3.09, Grosvenor House, Central Park, Telford, TF2 9TW, United Kingdom

      IIF 26
  • Dixon, John Nicholas

    Registered addresses and corresponding companies
    • icon of address Sowbath Farm, Moreton Mill, Shawbury, Shrewsbury, Shropshire, SY4 4ES, United Kingdom

      IIF 27
    • icon of address Andrew Dixon & Company, Grosvenor House Central Park, Telford, Shropshire, TF2 9TW

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    PLAYPLAN LIMITED - 1996-05-29
    icon of address The Woodlands, 4 Hallcourt Crescent, Cannock, Staffs
    Active Corporate (4 parents)
    Equity (Company account)
    769,070 GBP2025-03-31
    Officer
    icon of calendar 1996-03-22 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Grosvenor House, Central Park, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    661,504 GBP2024-03-31
    Officer
    icon of calendar 2004-03-29 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Grosvenor House, Central Park, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    701,415 GBP2024-03-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SNAPSIDE LIMITED - 1987-06-25
    icon of address Grosvenor House, Central Park, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    215,027 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    83,448 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Grosvenor House, Central Park, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    72,291 GBP2024-07-31
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Andrew Dixon & Company, Grosvenor House Central Park, Telford, Shropshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    546,482 GBP2024-03-31
    Officer
    icon of calendar 1997-04-15 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Andrew Dixon & Company, Grosvenor House Central Park, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1998-11-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Andrew Dixon & Company, Grosvenor House Central Park, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -54,597 GBP2018-09-30
    Officer
    icon of calendar 1998-02-11 ~ dissolved
    IIF 4 - Director → ME
  • 10
    FC904 LIMITED - 1990-02-26
    icon of address Andrew Dixon & Company, Grosvenor House Central Park, Telford, Shropshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    49,644 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2005-04-28 ~ now
    IIF 28 - Secretary → ME
  • 11
    icon of address Andrew Dixon & Company, Grosvenor House Central Park, Telford, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,486,947 GBP2024-03-31
    Officer
    icon of calendar 1998-08-03 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    906,396 GBP2025-03-31
    Officer
    icon of calendar 2007-06-14 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Suite 309 Grosvenor House, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Andrew Dixon & Co, Grosvenor House, Central Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-12-07 ~ dissolved
    IIF 27 - Secretary → ME
  • 15
    icon of address Grosvenor House, Central Park, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    962 GBP2024-05-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Grosvenor House, Central Park, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    661,504 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-31 ~ 2020-12-18
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FK PROPERTIES LIMITED - 2016-12-02
    icon of address Commercial Development Projects Limited, Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,187,533 GBP2024-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2016-10-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2016-10-25
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JARVIE BEDHALL DIXON LTD. - 2006-12-20
    CHAINGRADE LIMITED - 1994-03-07
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    361,900 GBP2017-03-31
    Officer
    icon of calendar 1994-01-24 ~ 2001-01-03
    IIF 20 - Secretary → ME
  • 4
    SWAYGROVE LIMITED - 1994-02-16
    icon of address 18 Queen Street, Wellington, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-01 ~ 2008-07-31
    IIF 1 - Director → ME
    icon of calendar 1994-01-01 ~ 2008-07-31
    IIF 19 - Secretary → ME
  • 5
    icon of address Andrew Dixon & Co, Grosvenor House, Central Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2003-12-23
    IIF 13 - 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.