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, Julian David Edward

    Related profiles found in government register
  • Dixon, Julian David Edward
    British company director born in May 1943

    Resident in France

    Registered addresses and corresponding companies
  • Dixon, Julian David Edward
    British director born in May 1943

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Chateau De Betous, 32110, Betous, France

      IIF 8 IIF 9
    • icon of address Chateau De Betous, Betous, 32110, France

      IIF 10
  • Dixon, Julian David Edward
    British company director born in May 1943

    Registered addresses and corresponding companies
    • icon of address 18d Eaton Place, London, SW1X 8AE

      IIF 11
  • Dixon, Julian David Edward
    British director born in May 1943

    Registered addresses and corresponding companies
    • icon of address 18d Eaton Place, London, SW1X 8AE

      IIF 12
    • icon of address The Old Rectory, Main Street, Tinwell Stamford, Lincolnshire, PE9 3BH

      IIF 13
  • Dixon, Julian David Edward
    British farmer born in May 1943

    Registered addresses and corresponding companies
    • icon of address 18d Eaton Place, London, SW1X 8AE

      IIF 14
  • Dixon, Julian David Edward
    British

    Registered addresses and corresponding companies
    • icon of address Chateau De Betous, Betous, 32110, France

      IIF 15
    • icon of address 18d Eaton Place, London, SW1X 8AE

      IIF 16 IIF 17
  • Dixon, Julian David Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address Chateau, Betous, Betous, Betous, Gers, 32110, France

      IIF 18
    • icon of address Chateau De Betous, Betous, 32110, France

      IIF 19
    • icon of address 18d Eaton Place, London, SW1X 8AE

      IIF 20
  • Dixon, Julian David Edward
    British consultant

    Registered addresses and corresponding companies
    • icon of address Kennel Cottage, Dulverton, Somerset, TA22 9QG, United Kingdom

      IIF 21
  • Dixon, Julian David Edward
    British consultant born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennel Cottage, Dulverton, Somerset, TA22 9QG, United Kingdom

      IIF 22
  • Dixon, Julian David Edward

    Registered addresses and corresponding companies
    • icon of address 18d Eaton Place, London, SW1X 8AE

      IIF 23
  • Dixon, Julian
    British

    Registered addresses and corresponding companies
    • icon of address Doma Building, Po Box 54425, 3724 Limassos, Cyprus

      IIF 24
    • icon of address Chateau De Betous, 32110, Betous, France

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    TERMODECK (U.K.) LIMITED - 1998-12-21
    icon of address 139 Watling Street, Gillingham, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-09-22 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Colwyn Chambers, 19 York Street, Manchester, Gtr Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-05-11 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Po Box 4805, 13 Victoria Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 1998-05-27 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address 139 Watling Street, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
Ceased 13
  • 1
    AMALGAMATED TANKS INTERNATIONAL LIMITED - 1999-05-10
    MAPLE RENTAL LIMITED - 1990-11-19
    icon of address Thamesfield Way, Pasteur Road, Great Yarmouth, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    2,768,773 GBP2024-07-31
    Officer
    icon of calendar 1997-04-09 ~ 2005-07-12
    IIF 3 - Director → ME
  • 2
    icon of address 7 Beech Road Business Park, Cadleigh, Ivybridge, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,015,324 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-08-17
    IIF 4 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 17 - Secretary → ME
  • 3
    icon of address 7 Beech Road Business Park, Cadleigh, Ivybridge, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,722,008 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-08-17
    IIF 6 - Director → ME
    icon of calendar 1995-05-11 ~ 2002-07-15
    IIF 23 - Secretary → ME
  • 4
    icon of address Manor Mills, South Brent, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-06 ~ 2007-08-17
    IIF 10 - Director → ME
    icon of calendar 1994-04-27 ~ 2002-07-15
    IIF 15 - Secretary → ME
  • 5
    icon of address 139 - 141 Watling Street, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2016-02-29
    IIF 8 - Director → ME
    icon of calendar 2009-07-16 ~ 2016-02-29
    IIF 25 - Secretary → ME
  • 6
    M L MARKETING (UK) LIMITED - 2014-12-23
    icon of address 7 Beech Road Business Park, Cadleigh, Ivybridge, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    789,719 GBP2020-12-31
    Officer
    icon of calendar 1993-12-15 ~ 2007-08-17
    IIF 5 - Director → ME
    icon of calendar 1993-12-15 ~ 2002-07-15
    IIF 19 - Secretary → ME
  • 7
    P P U INTERNATIONAL LIMITED - 1999-08-16
    icon of address Manor Mill, South Brent, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2007-08-17
    IIF 7 - Director → ME
    icon of calendar 1997-05-29 ~ 2002-07-15
    IIF 20 - Secretary → ME
  • 8
    icon of address Po Box 4805, 13 Victoria Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1997-08-22
    IIF 16 - Secretary → ME
  • 9
    icon of address B K R Haines Watts, Sterling, House, Maple Court, Maple Road, Tankersley, Barnsley
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 13 - Director → ME
  • 10
    icon of address 139 Watling Street, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-04-01
    IIF 24 - Secretary → ME
  • 11
    TICKWISE LIMITED - 1994-04-27
    icon of address The Old Rectory, Boothby Pagnell, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-30 ~ 2000-03-31
    IIF 11 - Director → ME
  • 12
    icon of address 139 Watling Street, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87,940 GBP2019-12-31
    Officer
    icon of calendar 2008-08-19 ~ 2016-02-29
    IIF 22 - Director → ME
    icon of calendar 2008-08-19 ~ 2016-02-29
    IIF 21 - Secretary → ME
  • 13
    ARABLE FARM CONTRACTORS LIMITED - 2016-02-08
    VLBF LIMITED - 2016-01-27
    ARABLE FARM CONTRACTORS LIMITED - 2016-01-27
    icon of address Church House, 13-15 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-04-29 ~ 2001-03-27
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.