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

Jason Nixon

    Related profiles found in government register
  • Jason Nixon
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Park View Close, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 1 IIF 2
  • Mr Jason Paul Nixon
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Bedford Row, London, WC1R 4TQ

      IIF 3
    • icon of address 38-42, High Street, Wolstanton, Newcastle-under-lyme, ST5 0HE, United Kingdom

      IIF 4
    • icon of address Ground Floor C/o Chilli Jacks 39-41, Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 5 IIF 6
  • Nixon, Jason Paul
    British businessman born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 7
  • Nixon, Jason Paul
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Park View Close, Blurton, Stoke On Trent, ST3 2BF, United Kingdom

      IIF 8
    • icon of address 46, Park View Close, Stoke On Trent, Staffordshire, ST3 2BF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 46 Park View Close, Blurton, Stoke-on-trent, ST3 2BF, England

      IIF 12
    • icon of address 46 Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 13
    • icon of address 46, Park View Close, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 14
  • Nixon, Jason Paul
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 15
    • icon of address Queens Court, 24 Queens Street, Manchester, M2 5HX, United Kingdom

      IIF 16
    • icon of address 39, Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 17 IIF 18
    • icon of address 46, Park View Close, Stoke On Trent, ST3 2BF, United Kingdom

      IIF 19
    • icon of address Ground Floor C/o Chilli Jacks 39-41, Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 20 IIF 21
    • icon of address 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 22
    • icon of address 46, Park View Close, Stoke-on-trent, Staffordshire, ST3 2BF, United Kingdom

      IIF 23
    • icon of address C/o Dpc, Vernon Road, Stoke-on-trent, ST4 2QY, United Kingdom

      IIF 24
    • icon of address C/o Dpc, Vernon Road, Stoke-on-trent, Staffordshire, ST4 2QY

      IIF 25
    • icon of address Unit 1, Ephraim Street, Hanley, Stoke-on-trent, Staffordshire, ST1 3BT, United Kingdom

      IIF 26
  • Nixon, Jason Paul
    British manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Bedford Row, London, WC1R 4TQ

      IIF 27
    • icon of address 38-42, High Street, Wolstanton, Newcastle-under-lyme, ST5 0HE, United Kingdom

      IIF 28
    • icon of address 46, Park View Close, Stoke On Trent, Staffs, ST3 2BF, United Kingdom

      IIF 29
  • Mr Jason Nixon
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 30
  • Mr Jason Paul Nixon
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address 38-42 High Street, High Street, Wolstanton, Newcastle, ST5 0HE, England

      IIF 32
    • icon of address 46, Park View Close, Stoke On Trent, ST3 2BF, United Kingdom

      IIF 33
    • icon of address 39-41, Trinity Street, Stoke-on-trent, ST1 5LQ, England

      IIF 34
    • icon of address 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 35
    • icon of address 46, Park View Close, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 36 IIF 37
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 38
  • Nixon, Jason
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Floor 2, Trinity House, 43-45 Trinity Street, Hanley, Stoke On Trent, Staffordshire, ST1 5LQ, England

      IIF 39
  • Nixon, Jason
    British general manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-41, Trinity Street, Stoke-on-trent, ST1 5LQ, England

      IIF 40
  • Nixon, Jason Paul
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0HE

      IIF 41
    • icon of address 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 42
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 43
  • Nixon, Jason Paul
    British general manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Park View Close, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 44 IIF 45
  • Nixon, Jason Paul
    British security guard born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Park View Close, Stoke-on-trent, ST3 2BF, England

      IIF 46
    • icon of address 46, Park View Close, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 47
    • icon of address 46, Park View Close, Stoke-on-trent, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 39-41 Trinity Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 46 Park View Close, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Office 1 Floor 2 Trinity House, Trinity Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Unit 1 Ephraim Street, Hanley, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 46 Park View Close, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Office 4, Fourth Floor,trinity House, 43-45 Trinity Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Office 1, Floor 2, Trinity House 43-45 Trinity Street, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address 38-42 High Street High Street, Wolstanton, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-24
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address 24 Bedford Row, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91,857 GBP2016-12-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address Ground Floor C/o Chilli Jacks 39-41 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Abstrkt, Ground Floor Trinity House, 43-45 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of address 46 Park View Close, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 9 - Director → ME
Ceased 21
  • 1
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ 2020-07-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-07-14
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    icon of address 38 High Street, Wolstanton, Newcastle Under Lyme, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    220,224 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2024-02-26
    IIF 41 - Director → ME
  • 3
    icon of address 39 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-17 ~ 2021-07-14
    IIF 18 - Director → ME
  • 4
    icon of address 4385, 11768479 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,233 GBP2021-01-31
    Officer
    icon of calendar 2019-05-31 ~ 2022-09-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2022-09-21
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2015-06-01
    IIF 25 - Director → ME
  • 6
    icon of address 7 Bell Yard, 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-02-29
    Officer
    icon of calendar 2020-05-12 ~ 2022-09-21
    IIF 44 - Director → ME
    icon of calendar 2019-05-31 ~ 2019-06-11
    IIF 47 - Director → ME
    icon of calendar 2018-02-26 ~ 2018-02-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2018-02-26
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    icon of calendar 2019-05-31 ~ 2022-09-21
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    icon of address 46 Park View Close, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ 2016-09-09
    IIF 23 - Director → ME
  • 8
    icon of address 7 Bell Yard, 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ 2022-09-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2022-09-21
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 9
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2015-05-11
    IIF 24 - Director → ME
  • 10
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    5,418,612 GBP2015-05-31
    Officer
    icon of calendar 2014-11-26 ~ 2015-05-31
    IIF 15 - Director → ME
  • 11
    icon of address 23-29 Glebe Street, Stoke On Trent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    32,140 GBP2015-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2013-05-06
    IIF 8 - Director → ME
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-08 ~ 2020-05-18
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 38-42 High Street, Wolstanton, Newcastle-under-lyme, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2022-09-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2022-09-21
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    SUPER STORAGE LIMITED - 2021-05-18
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    218,465 GBP2015-05-31
    Officer
    icon of calendar 2014-11-26 ~ 2015-05-31
    IIF 16 - Director → ME
  • 15
    PORT VALE F.C. FOOTBALL IN THE COMMUNITY - 2009-10-14
    icon of address The Westbury Centre, Westbury Road, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2017-04-01
    IIF 7 - Director → ME
  • 16
    icon of address 38-42 High Street High Street, Wolstanton, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-24
    Officer
    icon of calendar 2014-08-13 ~ 2017-06-14
    IIF 10 - Director → ME
  • 17
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2017-06-01
    IIF 14 - Director → ME
  • 18
    icon of address 39 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2022-09-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-09-21
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    icon of address Ground Floor C/o Chilli Jacks 39-41 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-25 ~ 2021-08-09
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    icon of address 39 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-07-04
    IIF 17 - Director → ME
  • 21
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ 2020-07-10
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2020-07-10
    IIF 30 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.