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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nixon, Gary Alan

    Related profiles found in government register
  • Nixon, Gary Alan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 1
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Nixon, Gary Alan
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP

      IIF 5
  • Nixon, Gary Alan
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, WA14 1NU, England

      IIF 6
    • Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

      IIF 7
    • Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, United Kingdom

      IIF 8
    • Colony, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 9
    • Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, United Kingdom

      IIF 10
    • Unit 4, Foundry, 325 Ordsall Lane, Salford, Greater Manchester, M5 3LW, United Kingdom

      IIF 11
    • Unit 4, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 12
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • The Glades, Festival Way, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 21
  • Nixon, Gary
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 22
  • Nixon, Gary
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 23
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 24
    • 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 25
  • Nixon, Gary Alan
    British director born in January 1980

    Registered addresses and corresponding companies
    • 109 Lumiere Building, 38 City Road East, Manchester, M15 4QL

      IIF 26
  • Mr Gary Nixon
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, WA14 1NU, England

      IIF 27
    • Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

      IIF 28 IIF 29
    • Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 30
    • Colony, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 31
    • 1st Floor Marsland House, Marsland Road, Sale, Cheshire, M33 3AQ

      IIF 32
    • 1st Floor, Marsland House, Marsland Road, Sale, Cheshire, M33 3AQ, United Kingdom

      IIF 33
    • 1st Floor Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 34
    • Unit 4, Foundry, 325 Ordsall Lane, Salford, Greater Manchester, M5 3LW, United Kingdom

      IIF 35
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 36
    • C/o Mitten Clarke Limited, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 37
    • The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 38
  • Gary Nixon
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 39
  • Nixon, Gary Alan
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Burbage Road, Manchester, M23 2UN, United Kingdom

      IIF 40
  • Mr Gary Alan Nixon
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 41
  • Nixon, Gary
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 42
  • Mr Gary Nixon
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, United Kingdom

      IIF 43
    • Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 44
    • The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 45
  • Gary Nixon
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 29
  • 1
    1ST CALL INTERNATIONAL LIMITED
    09953167
    Graeme House, Derby Square, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-15 ~ 2018-03-02
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    AHOY BRANDING LTD
    - now 10744460
    MCCULLOUGH CONSULTING LTD - 2017-05-23
    Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2018-03-02 ~ 2020-02-18
    IIF 9 - Director → ME
    Person with significant control
    2019-03-31 ~ 2020-10-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BROOK MEADE INSOLVENCY LIMITED
    14382193
    Suite 5 Trafalgar House, 110 Manchester Road, Altrincham, England
    Active Corporate (5 parents)
    Officer
    2022-11-01 ~ 2023-08-31
    IIF 6 - Director → ME
    Person with significant control
    2022-11-01 ~ 2023-08-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CALLYTICS LTD
    - now 14160895
    PRO DEV CONSULTING LTD
    - 2025-05-14 14160895
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    IIF 2 - Director → ME
  • 5
    CCS CONSULTANTS LIMITED
    - now 15087374
    RCM INSOLVENCY LIMITED
    - 2023-11-30 15087374
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 6
    CHILLED MOVERS LIMITED
    12598507
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 13 - Director → ME
  • 7
    CUT COSTS 4 U LTD
    06758430
    Bcr House, 3 Bredbury Business Park, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-25 ~ dissolved
    IIF 40 - Director → ME
  • 8
    ENFORCE LEGAL LIMITED
    12473121
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    EQUITY PROTECT LTD
    10190636
    207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-20 ~ 2021-02-17
    IIF 25 - Director → ME
  • 10
    GYMOLOGY GROUP LIMITED
    12598508
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    HIVE CENTRAL GROUP LIMITED
    12598510
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    HIVE CENTRAL LIMITED
    12326221
    Unit 4 Foundry, 325 Ordsall Lane, Salford, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-05-13 ~ 2022-09-28
    IIF 11 - Director → ME
    Person with significant control
    2020-05-13 ~ 2022-09-28
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    KBK EVENTS LIMITED
    12106283
    7 St. Petersgate, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 21 - Director → ME
  • 14
    KBK HOLDINGS LIMITED
    11771935
    7 St. Petersgate, Stockport, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2019-01-16 ~ 2021-07-31
    IIF 18 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 15
    KBK MEAL PREP LIMITED
    11773228
    2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    2019-01-17 ~ 2021-07-30
    IIF 19 - Director → ME
  • 16
    KBK STORES LIMITED
    11773237
    2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2019-01-17 ~ 2021-07-31
    IIF 20 - Director → ME
  • 17
    LEPUS MARKETING LIMITED
    07554410
    2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2013-08-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-08-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    RCM CONSULTANCY SERVICES LIMITED
    09442972
    Adamson House Pomona Strand, Old Trafford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
  • 19
    RCM PROPERTY GROUP LIMITED
    11994910
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF 4 - Director → ME
    2019-05-14 ~ 2021-12-24
    IIF 1 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    2019-05-14 ~ 2022-02-03
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    RCM PROPERTY INVESTMENTS LIMITED
    12598509
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    RCM1 HOLDINGS LIMITED
    10747942
    7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2017-05-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    RECRUITMENT NORTH WEST LIMITED - now
    J.T.G. RECRUITMENT LIMITED
    - 2010-02-25 05834394
    Adamson House Pomona Strand, Old Trafford, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2006-06-01 ~ 2007-01-11
    IIF 26 - Director → ME
  • 23
    ROCCABOX LTD
    10486588
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-10-24
    IIF 42 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-11-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    TATTOO REMOVAL UK LTD
    - now 13107568 17044210
    TATTOO REMOVAL MANCHESTER LTD - 2021-11-29
    Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    2023-12-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    THE PPI TEAM LIMITED
    08105006
    7 St. Petersgate, Stockport, England
    Dissolved Corporate (7 parents)
    Officer
    2014-06-22 ~ dissolved
    IIF 22 - Director → ME
  • 26
    THE RCM SUPPLY COMPANY LIMITED
    12246080
    7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 27
    THE SAVING GROUP LIMITED
    09946822
    7 St. Petersgate, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 28
    THE USE APP LIMITED
    11654764
    Adamson House, Pomona Strand, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 29
    WE PLACE RECRUITMENT LIMITED
    12406050
    7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.