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 Nicholas John Rixon

    Related profiles found in government register
  • Mr Nicholas John Rixon
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, New Road, Shiplake, Henley-on-thames, RG9 3LB, England

      IIF 1
    • icon of address 5 Flag Business Exchange, Flag Business Exchange, Vicarage Farm Road, Peterborough, PE1 5TX, England

      IIF 2
  • Nicholas John Rixon
    British born in May 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 9 Keller Close, Milton Keynes, MK11 3LL, United Kingdom

      IIF 3 IIF 4
  • Rixon, Nicholas John
    British business coach born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 5
    • icon of address C/o Bryden Johnson & Co, Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 6
  • Rixon, Nicholas John
    British business consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ellis Atkins Chartered Accountants, The Atrium Business Centre, Curtis Road, Dorking, RH4 1XA, England

      IIF 7
  • Rixon, Nicholas John
    British consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, New Road, Shiplake, Henley-on-thames, RG9 3LB, England

      IIF 8
  • Rixon, Nicholas John
    British management consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Flag Business Exchange, Flag Business Exchange, Vicarage Farm Road, Peterborough, PE1 5TX, England

      IIF 9
  • Rixon, Nicholas John
    British director born in May 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 6, Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, EX31 3TD

      IIF 10
  • Rixon, Nicholas John
    British management consultant born in May 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 14, St. John Street, Lewes, East Sussex, BN7 2QE, England

      IIF 11
  • Rixon, Nicholas John
    British packaging manufacturer born in May 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Paseo Del Peru 25, Ciudalcampo, 28707 Madrid, Spain

      IIF 12
  • Rixon, Nicholas John
    British business coach born in May 1958

    Registered addresses and corresponding companies
    • icon of address 33a Grosvenor Road, Wallington, Surrey, SM6 0EN

      IIF 13 IIF 14
  • Rixon, Nicholas

    Registered addresses and corresponding companies
    • icon of address 5 Flag Business Exchange, Flag Business Exchange, Vicarage Farm Road, Peterborough, PE1 5TX, England

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 14 St. John Street, Lewes, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -51,680 GBP2024-10-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Oak House New Road, Shiplake, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    E3 TRAINING LTD - 2003-09-19
    icon of address 10 Romsey Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-20 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Kings Parade, Lower Coombe, Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 5 - Director → ME
Ceased 8
  • 1
    ZINTER LTD - 2017-11-23
    ION CORE LTD - 2016-08-30
    icon of address 14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    14,892 GBP2016-02-29
    Officer
    icon of calendar 2015-03-25 ~ 2016-02-08
    IIF 10 - Director → ME
  • 2
    icon of address Mark Masiak, 11 Ouse Lane, Towcester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-12 ~ 2023-07-01
    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
  • 3
    SHIRLAWS INVESTMENTS (UK) LIMITED - 2012-01-10
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2011-09-20
    IIF 14 - Director → ME
  • 4
    icon of address Mark Masiak, Ouse Lane, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-01 ~ 2023-06-30
    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
  • 5
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    160 GBP2022-12-31
    Officer
    icon of calendar 2016-07-15 ~ 2023-04-20
    IIF 7 - Director → ME
  • 6
    SHIRLAWS G.F.E. LIMITED - 2017-06-13
    icon of address Queens House 3rd Floor, Tottenham Court Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    47,358 GBP2024-03-31
    Officer
    icon of calendar 2017-06-16 ~ 2021-03-29
    IIF 9 - Director → ME
    icon of calendar 2017-06-16 ~ 2021-03-29
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2021-03-29
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -175,107 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2004-06-25 ~ 2007-07-05
    IIF 13 - Director → ME
  • 8
    NAVITASIP LIMITED - 2014-12-10
    NAVITAS EMPLOYEES (UK) LIMITED - 2011-04-12
    SHIRLAWS EMPLOYEES (UK) LIMITED - 2008-11-06
    icon of address C/o Bryden Johnson & Co, Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,388 GBP2017-12-31
    Officer
    icon of calendar 2012-01-02 ~ 2017-03-01
    IIF 6 - 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.