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 Christopher Charles Dixon

    Related profiles found in government register
  • Mr Christopher Charles Dixon
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sunnyway Cottages, Bicknacre Road, Danbury, Chelmsford, CM3 4ES, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 5, Sunnyway Cottages,bicknacre Road, Danbury, Chelmsford, CM3 4ES, United Kingdom

      IIF 4
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 5
    • icon of address 18 Eastern Road, Romford, Essex, RM1 3PJ

      IIF 6
    • icon of address Enterprise House, 18 Eastern, Road, Romford, Essex, RM1 3PJ

      IIF 7 IIF 8
    • icon of address 18 Eastern Road, Eastern Road, Romford, RM1 3PJ, England

      IIF 9
    • icon of address 18, Eastern Road, Romford, RM1 3PJ, England

      IIF 10
    • icon of address 18, Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 11
    • icon of address 18 Enterprise House, Danbury Management Ltd, Eastern Road, Romford, RM1 3PJ, England

      IIF 12
    • icon of address Enterprise House, 18 Eastern Road, Romford, Essex, RM1 3PJ

      IIF 13
    • icon of address Enterprise House, 18 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 14 IIF 15
    • icon of address Enterprise House, 18 Eastern Road, Romford, RM1 3PJ

      IIF 16
  • Mr Christopher Charles Dixon
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Wellington Street, Hertford, SG14 3AW, England

      IIF 17
    • icon of address 56 Wellington Street, Hertford, Hertfordshire, SG14 3AW

      IIF 18
  • Dixon, Christopher Charles
    British solicitor born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 19
    • icon of address 18 Eastern Road, Romford, Essex, RM1 3PJ

      IIF 20
    • icon of address Enterprise House, 18 Eastern, Road, Romford, Essex, RM1 3PJ

      IIF 21
    • icon of address The Print House, 18 Ashwin St, London, E8 3DL

      IIF 22
    • icon of address 18, Eastern Road, Romford, RM1 3PJ

      IIF 23
    • icon of address 18, Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 24 IIF 25
    • icon of address Enterprise House, 18 Eastern Road, Romford, Essex, RM1 3PJ

      IIF 26 IIF 27
    • icon of address Enterprise House, 18 Eastern Road, Romford, Essex, RM1 3PJ, England

      IIF 28
    • icon of address Enterprise House, 18 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 29
    • icon of address Enterprise House, 18 Eastern Road, Romford, RM1 3PJ, England

      IIF 30
    • icon of address Kenneth Elliott & Rowe, Enterprise House, 18 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 31
    • icon of address The Old Rectory, Cranham, Romford, Essex, RM14 3YB

      IIF 32
  • Dixon, Christopher Charles
    British free lance analyst/programmer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Wellington Street, Hertford, Hertfordshire, SG14 3AW

      IIF 33
  • Dixon, Christopher Charles
    British software engineer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Wellington Street, Hertford, SG14 3AW, England

      IIF 34
  • Dixon, Christopher Charles
    born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, Shakespeare Tower, London, EC2Y 8DR

      IIF 35 IIF 36
    • icon of address 18, Eastern Road, Romford, Essex, RM1 3PJ

      IIF 37
    • icon of address 18, Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 38
  • Dixon, Christopher Charles

    Registered addresses and corresponding companies
    • icon of address 18 Eastern Road, Romford, Essex, RM1 3PJ

      IIF 39
    • icon of address Enterprise House, 18 Eastern Road, Romford, RM1 3PJ

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 11 Queens Road, Brentwood, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-19 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address 18 Enterprise House Danbury Management Ltd, Eastern Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    154,829 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 3
    icon of address 56 Wellington Street, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,252.69 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,500,423 GBP2023-12-31
    Officer
    icon of calendar 2007-10-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    KER DIRECTORS LIMITED - 2013-08-28
    MARKETING BY DESIGN LIMITED - 1995-01-10
    KER DIRECTORS LIMITED - 1995-01-05
    icon of address Enterprise House, 18 Eastern, Road, Romford, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    438,535 GBP2024-03-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Enterprise House, 18 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    42,662 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 7
    PSS RESIDENTIAL LIMITED - 2007-04-20
    PSS FINANCIAL SERVICES LIMITED - 2001-05-14
    PINEART LIMITED - 1991-08-20
    icon of address 18 Eastern Road, Romford
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,013 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 56 Wellington Street, Hertford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    K E ROWE LIMITED - 2017-09-14
    KENNETH ELLIOTT & ROWE LIMITED - 2009-02-26
    icon of address 18 Eastern Road, Romford, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,510,669 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-02-27 ~ now
    IIF 39 - Secretary → ME
  • 10
    KENNETH ELLIOTT AND ROWE LLP - 2013-09-09
    icon of address Enterprise House, 18 Eastern Road, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 11
    KER PROFESSIONAL SERVICES LIMITED LIMITED - 2017-09-14
    KENNETH ELLIOTT AND ROWE LIMITED - 2017-09-14
    icon of address Enterprise House, 18 Eastern Road, Romford
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Enterprise House, 18 Eastern, Road, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 5 Sunnyway Cottages,bicknacre Road, Danbury, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    icon of address 5 Sunnyway Cottages, Bicknacre Road, Danbury, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    icon of address 5 Sunnyway Cottages, Bicknacre Road, Danbury, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    icon of address 5 Sunnyway Cottages, Bicknacre Road, Danbury, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    icon of address 18 Eastern Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 18
    icon of address 18 Eastern Road, Romford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,428 GBP2024-03-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 18 Eastern Road, Romford, Essex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,612,049 GBP2024-03-31
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address Enterprise House, 18 Eastern Road, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control as a member of a firmOE
Ceased 9
  • 1
    icon of address The Print House, 18 Ashwin St, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-21 ~ 2012-04-30
    IIF 22 - Director → ME
  • 2
    icon of address Enterprise House, 18 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    42,662 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    PSS RESIDENTIAL LIMITED - 2007-04-20
    PSS FINANCIAL SERVICES LIMITED - 2001-05-14
    PINEART LIMITED - 1991-08-20
    icon of address 18 Eastern Road, Romford
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,013 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-05-28 ~ 2016-02-16
    IIF 24 - Director → ME
  • 4
    K E ROWE LIMITED - 2017-09-14
    KENNETH ELLIOTT & ROWE LIMITED - 2009-02-26
    icon of address 18 Eastern Road, Romford, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,510,669 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    KER PROFESSIONAL SERVICES LIMITED LIMITED - 2017-09-14
    KENNETH ELLIOTT AND ROWE LIMITED - 2017-09-14
    icon of address Enterprise House, 18 Eastern Road, Romford
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    icon of address Enterprise House, 18 Eastern, Road, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-04-21 ~ 2009-10-27
    IIF 32 - Director → ME
  • 7
    LOCALCOUNT PUBLIC LIMITED COMPANY - 1987-06-02
    icon of address Roger Morgan, Enterprise House, 18 Eastern Road, Romford, Essex
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    12,500 GBP2024-03-31
    Officer
    icon of calendar 2010-05-28 ~ 2016-02-16
    IIF 28 - Director → ME
    icon of calendar ~ 2007-10-04
    IIF 40 - Secretary → ME
  • 8
    K E R MANAGEMENT SERVICES LIMITED - 1995-06-22
    icon of address Roger Morgan, Enterprise House, 18 Eastern Road, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    47,695 GBP2024-03-31
    Officer
    icon of calendar 2010-05-28 ~ 2016-02-16
    IIF 26 - Director → ME
  • 9
    HORNCHURCH THEATRE TRUST LIMITED(THE) - 1994-09-01
    icon of address Queens Theatre, Billet Lane, Hornchurch, Essex
    Active Corporate (16 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2017-12-05
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.