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

Gary Nixon

    Related profiles found in government register
  • Gary Nixon
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Gary Nixon
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, United Kingdom

      IIF 4
    • icon of address Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 5
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 6
  • Gary Nixon
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 7
  • Nixon, Gary
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 8
  • Nixon, Gary Alan
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Burbage Road, Manchester, M23 2UN, United Kingdom

      IIF 9
  • Mr Gary Nixon
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, WA14 1NU, England

      IIF 10
    • icon of address Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

      IIF 11 IIF 12
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 13
    • icon of address Colony, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 14
    • icon of address 1st Floor Marsland House, Marsland Road, Sale, Cheshire, M33 3AQ

      IIF 15
    • icon of address 1st Floor, Marsland House, Marsland Road, Sale, Cheshire, M33 3AQ, United Kingdom

      IIF 16
    • icon of address 1st Floor Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 17
    • icon of address Unit 4, Foundry, 325 Ordsall Lane, Salford, Greater Manchester, M5 3LW, United Kingdom

      IIF 18
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 19
    • icon of address C/o Mitten Clarke Limited, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 20
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 21
  • Mr Gary Alan Nixon
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 22
  • Nixon, Gary
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 23
  • Nixon, Gary
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 24
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 25
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 26
  • Nixon, Gary Alan
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP

      IIF 27
  • Nixon, Gary Alan
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, WA14 1NU, England

      IIF 28
    • icon of address Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

      IIF 29
    • icon of address Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, United Kingdom

      IIF 30
    • icon of address Colony, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 31
    • icon of address Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, United Kingdom

      IIF 32
    • icon of address Unit 4, Foundry, 325 Ordsall Lane, Salford, Greater Manchester, M5 3LW, United Kingdom

      IIF 33
    • icon of address Unit 4, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 34 IIF 35
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address The Glades, Festival Way, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 44
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 45 IIF 46
  • Nixon, Gary Alan
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 47
  • Nixon, Gary Alan
    British director born in January 1980

    Registered addresses and corresponding companies
    • icon of address 109 Lumiere Building, 38 City Road East, Manchester, M15 4QL

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    PRO DEV CONSULTING LTD - 2025-05-14
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 45 - Director → ME
  • 2
    RCM INSOLVENCY LIMITED - 2023-11-30
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,959 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Bcr House, 3 Bredbury Business Park, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,042 GBP2022-07-31
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    6,337 GBP2020-05-12 ~ 2021-01-31
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,012,190 GBP2018-03-31
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Adamson House Pomona Strand, Old Trafford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,410 GBP2017-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,974 GBP2022-10-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,500,101 GBP2018-03-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    TATTOO REMOVAL MANCHESTER LTD - 2021-11-29
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-30 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2014-06-22 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,077 GBP2019-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Adamson House, Pomona Strand, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Graeme House, Derby Square, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2018-03-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    MCCULLOUGH CONSULTING LTD - 2017-05-23
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,397 GBP2018-04-30
    Officer
    icon of calendar 2018-03-02 ~ 2020-02-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ 2020-10-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 5 Trafalgar House, 110 Manchester Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -490,370 GBP2024-09-30
    Officer
    icon of calendar 2022-11-01 ~ 2023-08-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-08-31
    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
  • 4
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2021-02-17
    IIF 26 - Director → ME
  • 5
    icon of address Unit 4 Foundry, 325 Ordsall Lane, Salford, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,333 GBP2024-11-30
    Officer
    icon of calendar 2020-05-13 ~ 2022-09-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2022-09-28
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-16 ~ 2021-07-31
    IIF 41 - Director → ME
  • 7
    icon of address 2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    103,120 GBP2021-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2021-07-30
    IIF 42 - Director → ME
  • 8
    icon of address 2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    847 GBP2020-02-01 ~ 2021-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2021-07-31
    IIF 43 - Director → ME
  • 9
    icon of address 2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,012,190 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-08-11
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,974 GBP2022-10-31
    Officer
    icon of calendar 2019-05-14 ~ 2021-12-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2022-02-03
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    J.T.G. RECRUITMENT LIMITED - 2010-02-25
    icon of address Adamson House Pomona Strand, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2007-01-11
    IIF 48 - Director → ME
  • 12
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    265 GBP2020-12-31
    Officer
    icon of calendar 2017-11-29 ~ 2018-10-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-11-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.