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, Catherine Helen

    Related profiles found in government register
  • Dixon, Catherine Helen
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12 Bloomsbury Square, London, WC1A 2LP

      IIF 1
    • Uksa, Arctic Road, Cowes, Isle Of Wight, PO31 7PQ

      IIF 2
    • 100-113, Chancery Lane, London, WC2A 1PL

      IIF 3
    • 12, Bloomsbury Square, London, WC1A 2LP

      IIF 4
    • The Chartered Institute Of Arbitrators, 12 Bloomsbury Square, London, WC1A 2LP, England

      IIF 5
    • Portfolio Innovation Centre, University Of Northampton, St Georges Avenue, Northampton, NN2 6JD, England

      IIF 6
  • Dixon, Catherine Helen
    British ceo born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Law Society, 113 Chancery Lane, London, WC2A 1PL, England

      IIF 7
  • Dixon, Catherine Helen
    British cheif executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 113, Chancery Lane, London, WC2A 1PL

      IIF 8
  • Dixon, Catherine Helen
    British chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 113, Chancery Lane, London, WC2A 1PL

      IIF 9 IIF 10
    • The Law Society, 113 Chancery Lane, London, WC2A 1PL, England

      IIF 11
    • Askham Bryan College, Askham Bryan, York, North Yorkshire, YO23 3FR

      IIF 12
    • Askham Bryan College, Askham Bryan, York, YO23 3FR

      IIF 13
  • Dixon, Catherine Helen
    British chief executive of the law society born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 113, Chancery Lane, London, WC2A 1PL, United Kingdom

      IIF 14
  • Dixon, Catherine Helen
    British chief executive officer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12 Bloomsbury Square, London, WC1A 2LP

      IIF 15
    • Portfolio Innovation Centre, University Of Northampton, St Georges Avenue, Northampton, NN2 6JD, England

      IIF 16
  • Dixon, Catherine Helen
    British director general born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bloomsbury Square, London, WC1A 2LP

      IIF 17
  • Dixon, Catherine Helen
    British general counsel born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Nspcc Weston House, 42 Curtain Road, London, EC2A 3NH

      IIF 18
  • Dixon, Catherine Helen
    British lawyer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Weston House, 42 Curtain Road, London, EC2A 3NH

      IIF 19 IIF 20
  • Dixon, Catherine
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 188-192, St. John Street, London, EC1V 4JY, England

      IIF 21
  • Dixon, Catherine
    British chief executive officer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • International Dispute Resolution, Centre, 70 Fleet Street, London, EC4Y 1EU

      IIF 22
  • Dixon, Catherine Helen
    British solicitor born in April 1966

    Registered addresses and corresponding companies
  • Ms Catherine Helen Dixon
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Uksa, Arctic Road, Cowes, Isle Of Wight, PO31 7PQ

      IIF 34
  • Dixon, Catherine
    British general counsel born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weston House, 42 Curtain Road, London, EC2A 3NH

      IIF 35
  • Dixon, Catherine Helen

    Registered addresses and corresponding companies
    • 12 Bloomsbury Square, London, WC1A 2LP

      IIF 36 IIF 37
    • Uk Sailing Academy, Arctic Road, Cowes, Isle Of Wight, PO31 7PQ

      IIF 38
    • 12, Bloomsbury Square, London, WC1A 2LP

      IIF 39
    • The Chartered Institute Of Arbitrators, 12 Bloomsbury Square, London, WC1A 2LP, England

      IIF 40
  • Dixon, Catherine

    Registered addresses and corresponding companies
    • 12, Bloomsbury Square, London, WC1A 2LP

      IIF 41
    • 192, St. John Street, London, EC1V 4JY, England

      IIF 42
    • Nspcc Weston House, 42 Curtain Road, London, EC2A 3NH

      IIF 43
    • Weston House, 42 Curtain Road, London, EC2A 3NH

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 3
  • 1
    113 Chancery Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 8 - Director → ME
  • 2
    U.K. SAILING CENTRE - 1995-11-09
    Uk Sailing Academy, Arctic Road, Cowes, Isle Of Wight
    Active Corporate (10 parents)
    Officer
    2025-05-05 ~ now
    IIF 38 - Secretary → ME
  • 3
    Uksa Arctic Road, Cowes, Isle Of Wight
    Active Corporate (2 parents)
    Officer
    2025-05-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-28 ~ now
    IIF 34 - Has significant influence or controlOE
Ceased 32
  • 1
    12 Bloomsbury Square, London
    Active Corporate (2 parents)
    Officer
    2021-03-08 ~ 2025-02-14
    IIF 4 - Director → ME
    2021-12-03 ~ 2025-02-14
    IIF 41 - Secretary → ME
  • 2
    BUPA NURSING LIMITED - 2005-03-10
    SANDBED LIMITED - 1998-05-05
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-03-04 ~ 2005-03-10
    IIF 29 - Director → ME
  • 3
    ADVANTAGE HEALTHCARE OVERSEAS STAFFING LIMITED - 2007-07-26
    BUPA CARE SERVICES OVERSEAS STAFFING LIMITED - 2005-03-10
    CREATEVITAL LIMITED - 2001-07-26
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-03-04 ~ 2005-03-10
    IIF 28 - Director → ME
  • 4
    12 Bloomsbury Square, London
    Active Corporate (3 parents)
    Officer
    2021-03-08 ~ 2025-02-14
    IIF 15 - Director → ME
    2021-12-03 ~ 2025-02-14
    IIF 37 - Secretary → ME
  • 5
    ASKHAM BRYAN COLLEGE COMPANY LTD
    - now
    Other registered number: 02800265
    ASKHAM BRYAN COLLEGE ESTATES LIMITED - 2002-11-07
    Related registration: 02800265
    ASKHAM BRYAN ESTATES LIMITED - 1993-05-12
    Related registration: 02800265
    Askham Bryan College, Askham Bryan, York, North Yorkshire
    Active Corporate (4 parents)
    Officer
    2017-05-15 ~ 2019-04-18
    IIF 12 - Director → ME
  • 6
    Askham Bryan College, Askham Bryan, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-15 ~ 2019-04-18
    IIF 13 - Director → ME
  • 7
    ASHBOURNE KW LIMITED. - 2003-08-01
    Related registrations: 04122425, 04122428
    K W HOMES LIMITED - 2001-01-23
    Related registration: 04122425
    INTERCEDE 1657 LIMITED - 2001-01-03
    Related registrations: 04137085, 04137220, 04316348, 04316677
    1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2002-05-13 ~ 2005-01-11
    IIF 33 - Director → ME
  • 8
    CARRICK CARE HOMES LIMITED - 2005-08-19
    39 Victoria Road, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2004-08-31 ~ 2005-01-11
    IIF 32 - Director → ME
  • 9
    GOLDSBOROUGH LIMITED - 2003-08-01
    Related registration: 13660989
    FASTRISE LIMITED - 1983-03-01
    1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2001-04-26 ~ 2001-04-26
    IIF 25 - Director → ME
  • 10
    CENTRE FOR DISPUTE RESOLUTION LIMITED - 2001-06-21
    Related registration: 04200149
    EUROPEAN DISPUTE RESOLUTION LIMITED - 1996-11-25
    Related registration: 03271988
    CENTRALEXTRA LIMITED - 1989-10-30
    100 St. Paul's Churchyard, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2017-05-25 ~ 2020-03-30
    IIF 22 - Director → ME
  • 11
    25 Farringdon Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-08-26 ~ 2010-12-20
    IIF 20 - Director → ME
    2010-08-26 ~ 2010-12-20
    IIF 44 - Secretary → ME
  • 12
    Weston House, 42 Curtain Road, London
    Active Corporate (4 parents)
    Officer
    2010-07-22 ~ 2012-03-29
    IIF 19 - Director → ME
    2010-07-22 ~ 2012-03-30
    IIF 45 - Secretary → ME
  • 13
    INDEPENDENT HOME CARE & NURSING SERVICES LIMITED - 1989-04-26
    RINDLEFORD LIMITED - 1985-06-03
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (1 parent)
    Officer
    2001-04-26 ~ 2001-04-26
    IIF 31 - Director → ME
  • 14
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2001-04-26 ~ 2001-04-26
    IIF 27 - Director → ME
  • 15
    12 Bloomsbury Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-03-08 ~ 2025-02-14
    IIF 1 - Director → ME
    2021-12-03 ~ 2025-02-14
    IIF 36 - Secretary → ME
  • 16
    F.L.A.B. LIMITED - 2011-12-09
    Wc1a 2lp, The Chartered Institute Of Arbitrators, 12 Bloomsbury Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-12-03 ~ 2025-01-31
    IIF 5 - Director → ME
    2021-12-03 ~ 2025-01-31
    IIF 40 - Secretary → ME
  • 17
    QUEEN'S COUNSEL APPOINTMENTS - 2022-10-26
    FORMSTANCE LIMITED - 2005-06-20
    Chancery House, Chancery Lane, London, England
    Active Corporate (3 parents)
    Officer
    2015-07-09 ~ 2017-02-21
    IIF 7 - Director → ME
  • 18
    University Of Northampton Innovation Centre, Green Street, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    516,515 GBP2024-07-31
    Officer
    2017-11-20 ~ 2019-04-12
    IIF 6 - Director → ME
  • 19
    University Of Northampton Innovation Centre, Green Street, Northampton, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,003,952 GBP2024-07-31
    Officer
    2018-01-25 ~ 2019-04-12
    IIF 16 - Director → ME
  • 20
    LEGAL AND PROFESSIONAL CLAIMS LIMITED - 2010-07-23
    SOLICITORS INDEMNITY FUND OPERATIONS LIMITED - 2007-07-30
    Related registrations: 02143641, 02720331
    SOLICITORS PROFESSIONAL INDEMNITY LIMITED - 2004-10-11
    Related registrations: 05137317, 03900859
    113 Chancery Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2015-03-11 ~ 2015-12-04
    IIF 9 - Director → ME
  • 21
    MONTPELLIER HEALTH CARE LIMITED
    - now
    Other registered number: 15894708
    MONTPELLIER LOCUMS LIMITED - 1990-02-22
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-03-04 ~ 2005-03-10
    IIF 30 - Director → ME
  • 22
    N.S.P.C.C. TRADING COMPANY LTD - 2011-02-08
    N.S.P.C.C. GREETING CARDS LIMITED - 1982-02-17
    Nspcc Weston House, 42 Curtain Road, London
    Active Corporate (3 parents)
    Officer
    2010-07-12 ~ 2012-03-30
    IIF 18 - Director → ME
    2010-07-12 ~ 2012-03-30
    IIF 43 - Secretary → ME
  • 23
    CRABTREE & GOULD LTD - 1992-02-18
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-04-26 ~ 2001-04-26
    IIF 26 - Director → ME
  • 24
    ENGINEGLOBAL LIMITED - 1996-06-20
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-03-04 ~ 2005-03-10
    IIF 23 - Director → ME
  • 25
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,182,046 GBP2018-12-31
    Officer
    2015-04-23 ~ 2016-12-01
    IIF 11 - Director → ME
  • 26
    The Cube, 199 Wharfside Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-03-11 ~ 2015-12-04
    IIF 10 - Director → ME
  • 27
    Lawworks Dx 115, 89 Chancery Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-10-20 ~ 2017-02-02
    IIF 14 - Director → ME
  • 28
    THE STONEWALL LOBBY GROUP LIMITED - 2004-03-16
    188-192 St. John Street, London, England
    Active Corporate (7 parents)
    Officer
    2017-07-25 ~ 2025-07-31
    IIF 21 - Director → ME
    2018-10-30 ~ 2019-04-30
    IIF 42 - Secretary → ME
  • 29
    STRAND NURSES BUREAU LIMITED
    - now
    Other registered number: 01484469
    SPARECO (NO.1) LIMITED - 2001-01-16
    REGENCY NANNIES LIMITED - 2000-03-02
    Related registration: 03196478
    ROSELITE LIMITED - 1997-12-24
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-03-04 ~ 2005-03-10
    IIF 24 - Director → ME
  • 30
    12 Bloomsbury Square, London
    Active Corporate (2 parents)
    Officer
    2021-03-08 ~ 2025-02-14
    IIF 17 - Director → ME
    2021-12-03 ~ 2025-02-14
    IIF 39 - Secretary → ME
  • 31
    THE FRIENDS OF NSPCC (UK) - 2005-09-23
    Weston House, 42 Curtain Road, London
    Active Corporate (2 parents)
    Officer
    2011-12-01 ~ 2012-03-30
    IIF 35 - Director → ME
  • 32
    THE LAW SOCIETY SERVICES LIMITED
    - now
    Other registered number: 00763864
    THE LAW SOCIETY SERVICES (NUMBER TWO) LIMITED - 2010-12-21
    Related registration: 00763864
    100-113 Chancery Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-01-19 ~ 2017-02-02
    IIF 3 - 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.