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, Anthony John

    Related profiles found in government register
  • Dixon, Anthony John

    Registered addresses and corresponding companies
    • icon of address Victoria Road, Saltaire, West Yorkshire, BD18 3LF, United Kingdom

      IIF 1
    • icon of address Abbeyfield House, Regency Mews, Dringhouses, York, North Yorkshire, YO24 1LL

      IIF 2
    • icon of address Abbeyfield House, Regency Mews, York, North Yorkshire, YO24 1LL

      IIF 3
  • Dixon, Anthony

    Registered addresses and corresponding companies
    • icon of address Salts Mill, Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF, United Kingdom

      IIF 4 IIF 5
  • Dixon, Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 6
    • icon of address Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF

      IIF 7
  • Dixon, Anthony John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 8 IIF 9 IIF 10
    • icon of address Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF

      IIF 11
  • Dixon, Anthony John
    British solicitor born in July 1963

    Registered addresses and corresponding companies
    • icon of address 6 Stevenson House, Battersea, London, SW11 2DU

      IIF 12
  • Dixon, Anthony John
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbeyfield House, Regency Mews, Dringhouses, York, North Yorkshire, YO24 1LL

      IIF 13
    • icon of address Abbeyfield House, Regency Mews, York, North Yorkshire, YO24 1LL

      IIF 14
    • icon of address Bedern Hall, Bedern, York, YO1 7AL

      IIF 15
  • Dixon, Anthony John
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Road, Saltaire, West Yorkshire, BD18 3LF, United Kingdom

      IIF 16
  • Dixon, Anthony John
    British lawyer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 17
    • icon of address Cannon Place, 78, Cannon Street, London, EC4N 6AF, England

      IIF 18
    • icon of address Salts Mill, Victoria Road, Saltaire, BD18 3LF

      IIF 19
    • icon of address Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 20 IIF 21 IIF 22
    • icon of address Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF

      IIF 23
    • icon of address Bedern Hall, Bedern, York, YO1 7AL

      IIF 24
  • Dixon, Anthony John
    British solicitor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 25 IIF 26
    • icon of address Mallard Cottage, 5 Common Road Skipwith, Selby, North Yorkshire, YO8 5SG

      IIF 27
    • icon of address Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF

      IIF 28
  • Dixon, Anthony
    British lawyer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salts Mill, Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF, United Kingdom

      IIF 29
  • Dixon, Anthony John
    British lawyer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    HARROWELLS (NO.150) LIMITED - 2008-05-15
    icon of address Abbeyfield House, Regency Mews, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -617 GBP2024-03-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-04-14 ~ now
    IIF 3 - Secretary → ME
  • 2
    icon of address Abbeyfield House, Regency Mews, Dringhouses, York, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-01-24 ~ now
    IIF 2 - Secretary → ME
  • 3
    PACE NTL TECHNOLOGY LIMITED - 1996-03-15
    PACE DISC SYSTEMS LIMITED - 1994-03-30
    PACE NTL LIMITED - 1994-04-26
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address Bedern Hall, Bedern, York
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 15 - Director → ME
Ceased 17
  • 1
    OVAL (1864) LIMITED - 2003-07-11
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2016-03-31
    IIF 21 - Director → ME
  • 2
    ELDERCLOUD LIMITED - 1983-06-21
    PACE MICRO TECHNOLOGY PLC - 2008-05-16
    PACE PLC - 2016-01-05
    PACE LIMITED - 2016-05-16
    PACE SOFTWARE SUPPLIES LIMITED - 1987-09-07
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1997-06-24 ~ 2016-01-05
    IIF 6 - Secretary → ME
  • 3
    PACE INTERNATIONAL FINANCE LIMITED - 2017-02-25
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-28 ~ 2016-03-31
    IIF 16 - Director → ME
    icon of calendar 2013-08-28 ~ 2014-07-27
    IIF 1 - Secretary → ME
  • 4
    C & I GROUP (NORTH EAST) LIMITED - 2019-01-17
    GRAYBANDS SERVICES LIMITED - 2019-02-22
    icon of address 22 Orrishmere Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2016-06-01
    IIF 27 - Director → ME
  • 5
    icon of address 1st Floor Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2016-03-31
    IIF 17 - Director → ME
    icon of calendar 2010-11-04 ~ 2012-05-18
    IIF 5 - Secretary → ME
  • 6
    ASHBURTON INNS LIMITED - 1994-08-19
    ACCURACY MANAGEMENT SERVICES LIMITED - 2002-05-30
    EGGSHELL (260) LIMITED - 1993-06-16
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2016-03-31
    IIF 29 - Director → ME
    icon of calendar 2010-11-04 ~ 2011-08-30
    IIF 4 - Secretary → ME
  • 7
    READCO 123 LIMITED - 1996-03-13
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2016-03-31
    IIF 26 - Director → ME
    icon of calendar 1997-08-19 ~ 2014-07-26
    IIF 9 - Secretary → ME
  • 8
    READCO 125 LIMITED - 1996-01-10
    PACE MICRO TECHNOLOGY (SUPPORT SERVICES) LIMITED - 2006-04-20
    PACE DISTRIBUTION (UK) LIMITED - 1999-04-08
    icon of address Victoria Road, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-03-31
    IIF 28 - Director → ME
    icon of calendar 1997-08-19 ~ 2014-07-27
    IIF 11 - Secretary → ME
  • 9
    PACE NTL TECHNOLOGY LIMITED - 1996-03-15
    PACE DISC SYSTEMS LIMITED - 1994-03-30
    PACE NTL LIMITED - 1994-04-26
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-19 ~ 2012-02-23
    IIF 10 - Secretary → ME
  • 10
    HIGHWAYRUNNER LIMITED - 1996-09-03
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-03-31
    IIF 25 - Director → ME
    icon of calendar 1997-08-19 ~ 2014-07-26
    IIF 8 - Secretary → ME
  • 11
    PACE EAST TRADING LIMITED LIMITED - 2014-07-02
    PACE HEALTH TECHNOLOGY LIMITED - 2013-05-22
    DE FACTO 1240 LIMITED - 2005-07-19
    icon of address Victoria Road, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2005-07-13 ~ 2016-03-31
    IIF 23 - Director → ME
    icon of calendar 2005-07-13 ~ 2014-07-27
    IIF 7 - Secretary → ME
  • 12
    PACE LTD - 2008-05-16
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2016-03-31
    IIF 20 - Director → ME
  • 13
    ANCHOR NETWORKS UK LIMITED - 2008-08-11
    PACE NETWORKS LIMITED - 2011-03-07
    PACE SOFTWARE & SERVICES LTD - 2016-05-06
    STEVTON (NO. 399) LIMITED - 2007-11-08
    ARRIS GLOBAL LIMITED - 2016-05-16
    icon of address Salts Mill, Victoria Road, Saltaire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2016-03-31
    IIF 19 - Director → ME
  • 14
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2016-03-31
    IIF 22 - Director → ME
  • 15
    icon of address C/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Park, Upham, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 2005-04-01
    IIF 12 - Director → ME
  • 16
    TELIT COMMUNICATIONS PLC - 2021-09-14
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-23 ~ 2021-08-31
    IIF 18 - Director → ME
  • 17
    icon of address Bedern Hall, Bedern, York
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2022-02-09
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.