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, Linda Jayne

    Related profiles found in government register
  • Dixon, Linda Jayne
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, North Bar Within, Beverley, East Yorkshire, HU17 8AX

      IIF 1
  • Dixon, Linda Jayne
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hideaway House, Old Hall Drive, Kirk Ella, Hull, HU10 7TY, England

      IIF 2
  • Dixon, Linda Jayne
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Farm Church Lane, Hotham, York, YO43 4UG

      IIF 3
  • Dixon, Linda Jayne
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 4
  • Dixon, Linda Jayne
    British property manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Farm Church Lane, Hotham, York, North Yorkshire, YO43 4UG

      IIF 5
  • Mckenzie-brown, Linda Jayne
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Monckton Court, North Newbald, East Yorkshire, YO43 4RW, England

      IIF 6
  • Mrs Linda Jayne Dixon
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hideaway House, 1 Old Hall Drive, Church Lane, Kirk Ella, HU10 7TY, United Kingdom

      IIF 7
    • 1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 8
    • 1 Monckton Court, South Newbald Road, North Newbald, York, East Yorkshire, YO43 4RW

      IIF 9
    • 1 Monckton Court, South Newbald Road, South Newbald, East Yorkshire, YO43 4RW

      IIF 10
    • 1 Monckton Court, South Newbald Road, North Newbald, York, YO43 4RW

      IIF 11
  • Dixon, Ned
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 12 IIF 13
    • 1, Monckton Court, North Newbald, E Yorkshire, YO43 4RW, United Kingdom

      IIF 14
    • 1, Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 15 IIF 16
    • 1 Monckton Court, South Newbald Road, North Newbald, YO43 4RW, England

      IIF 17
    • 1 Monckton Court, South Newbald Road, South Newbald, East Yorkshire, YO43 4RW

      IIF 18
    • 1, Monckton Court, South Newbald Road, South Newbald, East Yorkshire, YO43 4RW, United Kingdom

      IIF 19
  • Dixon, Ned
    British director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1 Monckton Court, South Newbald Road, North Newbald, YO43 4RW, England

      IIF 20
  • Dixon, Linda Jayne
    born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Farm, Church Lane, Hotham, York, Yorkshire, YO43 4UG

      IIF 21
  • Mckenzie-brown, Linda Jayne
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 22
  • Mr Ned Dixon
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 23 IIF 24
    • 1 Monckton Court, South Newbald Road, South Newbald, East Yorkshire, YO43 4RW

      IIF 25
  • Dixon, Linda Jayne

    Registered addresses and corresponding companies
    • Mill Farm Church Lane, Hotham, York, North Yorkshire, YO43 4UG

      IIF 26
  • Mrs Linda Jayne Mckenzie-brown
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Monckton Court, North Newbald, East Yorkshire, YO43 4RW

      IIF 27
  • Mrs Linda Jayne Dixon
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 The Square, Anlaby House Estate, Anlaby, Hull, East Yorkshire, HU10 7AY, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    KILNWICK PERCY GOLF CLUB LLP - 2017-04-11
    1 Monckton Court, South Newbald, North Newbald, East Yorkshire, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    29,216 GBP2020-04-05
    Officer
    2005-02-23 ~ dissolved
    IIF 2 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 2
    DIXON BROTHERS LIMITED - 2009-06-29
    METRO TYRES LIMITED - 1988-02-22
    PARKHAVEN LIMITED - 1981-12-31
    Hideaway House 1 Old Hall Drive, Church Lane, Kirk Ella, East Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    1 Monckton Court, South Newbald Road, South Newbald, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -220 GBP2024-12-31
    Officer
    2021-10-15 ~ now
    IIF 19 - Director → ME
  • 4
    1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,206,223 GBP2024-12-31
    Officer
    2021-08-18 ~ now
    IIF 16 - Director → ME
  • 5
    1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    220,490 GBP2021-04-05
    Officer
    2023-02-15 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 6
    Kp Club, Pocklington, York, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-09-25 ~ dissolved
    IIF 21 - LLP Member → ME
  • 7
    UNIQUEBRAND LIMITED - 2005-03-17
    1 Monckton Court, South Newbald Road, South Newbald, East Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    283,813 GBP2024-12-31
    Officer
    2021-08-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    1 Monckton Court, South Newbald Road, North Newbald, England
    Active Corporate (10 parents)
    Officer
    2021-05-25 ~ now
    IIF 17 - Director → ME
  • 9
    BONUSOFFER LIMITED - 2013-02-21
    1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire
    Active Corporate (7 parents)
    Officer
    2014-08-13 ~ now
    IIF 15 - Director → ME
  • 10
    1 Monckton Court, North Newbald, E Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-05-21 ~ now
    IIF 14 - Director → ME
  • 11
    1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    29,355 GBP2024-09-30
    Officer
    2017-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,455 GBP2024-09-30
    Officer
    2024-04-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 24 - Has significant influence or controlOE
  • 13
    D.B. 700 LIMITED - 1996-11-04
    Hideaway House 1 Old Hall Drive, Church Lane, Kirk Ella, East Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    1 Monckton Court, South Newbald Road, North Newbald, York, East Yorkshire
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    30,112 GBP2020-03-31
    Officer
    2006-01-31 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 15
    1 Monckton Court South Newbald Road, North Newbald, York
    Active Corporate (5 parents)
    Person with significant control
    2016-08-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    INHOCO 2751 LIMITED - 2002-12-02
    1 Monckton Court, North Newbald, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    44,408 GBP2024-01-31
    Officer
    2014-01-15 ~ 2025-07-24
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-24
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,206,223 GBP2024-12-31
    Person with significant control
    2016-08-08 ~ 2018-05-01
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    UNIQUEBRAND LIMITED - 2005-03-17
    1 Monckton Court, South Newbald Road, South Newbald, East Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    283,813 GBP2024-12-31
    Officer
    2004-07-16 ~ 2005-02-11
    IIF 5 - Director → ME
    2004-07-16 ~ 2005-02-11
    IIF 26 - Secretary → ME
    Person with significant control
    2016-08-08 ~ 2018-12-13
    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
    32 Beverley Road, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,689 GBP2024-12-31
    Officer
    2017-11-30 ~ 2021-05-05
    IIF 1 - Director → ME
  • 5
    1 Monckton Court, South Newbald Road, North Newbald, England
    Active Corporate (10 parents)
    Officer
    2016-05-06 ~ 2016-07-14
    IIF 20 - Director → ME
  • 6
    1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    29,355 GBP2024-09-30
    Officer
    2005-09-16 ~ 2017-05-10
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.