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 John Dixon

    Related profiles found in government register
  • Mr John Dixon
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greydells Accounting Services, 129b, High Street, Stevenage, Hertfordshire, SG1 3HS, United Kingdom

      IIF 1
  • John Dixon
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Design Works, William Street, Gateshead, NE10 0JP, United Kingdom

      IIF 2
  • Dixon, John
    British accountant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mafeking Road, Wraysbury, Middlesex, TW19 5AL, England

      IIF 3
  • Dixon, John
    British builder born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greydells Accounting Services, 129b, High Street, Stevenage, Hertfordshire, SG1 3HS, United Kingdom

      IIF 4
  • Dixon, John
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mafeking Road, Wraysbury, Middlesex, TW19 5AL, United Kingdom

      IIF 5
  • Dixon, John
    British finance director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mafeking Road, Hythe End, Wraysbury, Middlesex, TW19 5AL, United Kingdom

      IIF 6
    • icon of address 4, Mafeking Road, Wraysbury, Middlesex, TW19 5AL, United Kingdom

      IIF 7 IIF 8
  • Dixon, John
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Design Works, William Street, Gateshead, Tyne And Wear, NE10 0JP, United Kingdom

      IIF 9 IIF 10
  • Dixon, John
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21b, Shulishader, Isle Of Lewis, HS2 0PU, United Kingdom

      IIF 11
  • John Dixon
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Design Works, William Street, Gateshead, NE10 0JP, United Kingdom

      IIF 12
  • Mr John Dixon
    British born in August 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 159, Apdo Correos 159, Velez Rubio, Almeria, Spain

      IIF 13
  • Dixon, John
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Quays Business Centre, Coble Dene, North Shields, NE29 6DE, England

      IIF 14
  • Dixon, John
    British accountant born in February 1965

    Registered addresses and corresponding companies
    • icon of address 12 Thirlington Close, Newcastle Upon Tyne, Tyne & Wear, NE5 4BN

      IIF 15
  • Dixon, John
    British finance born in February 1965

    Registered addresses and corresponding companies
  • Dixon, John
    British proposed director born in August 1948

    Registered addresses and corresponding companies
    • icon of address Hartley Royd Cottage, Luddenden, Halifax, HX2 6FN

      IIF 19
  • Dixon, John
    British

    Registered addresses and corresponding companies
    • icon of address Apdo. Correos 159, Velez Rubio, Almeria, 04820, Spain

      IIF 20
    • icon of address 4, Mafeking Road, Wraysbury, Middlesex, TW19 5AL, United Kingdom

      IIF 21
  • Dixon, John
    British director

    Registered addresses and corresponding companies
    • icon of address 4, Mafeking Road, Wraysbury, Middlesex, TW19 5AL, United Kingdom

      IIF 22
  • Dixon, John
    British finance

    Registered addresses and corresponding companies
  • Dixon, John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 4, Mafeking Road, Wraysbury, Middlesex, TW19 5AL, United Kingdom

      IIF 26 IIF 27
  • Dixon, John

    Registered addresses and corresponding companies
    • icon of address Design Works, William Street, Gateshead, Tyne And Wear, NE10 0JP, United Kingdom

      IIF 28 IIF 29
    • icon of address 6 Shawbrow Close, Dalesford Green, Newcastle Upon Tyne, NE7 7GW

      IIF 30
    • icon of address 4, Mafeking Road, Hythe End, Wraysbury, Middlesex, TW19 5AL, England

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2020-04-30
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address 4 Mafeking Road, Wraysbury, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 4 Mafeking Road, Hythe End, Wraysbury, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 31 - Secretary → ME
  • 5
    icon of address Greydells Accounting Services, 129b High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    184,321 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    BESAM LIMITED - 2013-01-11
    BESAM (GREAT BRITAIN) LIMITED - 1976-12-31
    icon of address 7 Churchill Way, Chapeltown, Sheffield, Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2009-06-09
    IIF 8 - Director → ME
    icon of calendar 2008-01-01 ~ 2009-06-09
    IIF 26 - Secretary → ME
  • 2
    icon of address Washington House, Brooklands Close, Sunbury On Thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2009-06-09
    IIF 5 - Director → ME
    icon of calendar 2008-01-01 ~ 2009-06-09
    IIF 22 - Secretary → ME
  • 3
    icon of address Design Works, William Street, Gateshead, England
    Active Corporate
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2021-06-01
    IIF 10 - Director → ME
    icon of calendar 2019-01-07 ~ 2021-06-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2021-06-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    icon of address 27 Mons Avenue, Baldock, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ 2001-03-31
    IIF 19 - Director → ME
  • 5
    VICTOR INDUSTRIES LIMITED - 2001-11-08
    TIPOSON LIMITED - 1994-03-15
    icon of address Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,038,052 GBP2021-12-31
    Officer
    icon of calendar 1999-04-05 ~ 2001-03-31
    IIF 15 - Director → ME
    icon of calendar 1999-05-17 ~ 2002-02-28
    IIF 30 - Secretary → ME
  • 6
    icon of address Unit 9 Windmill Business Village, Brooklands Close, Sunbury-on-thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2009-06-09
    IIF 21 - Secretary → ME
  • 7
    ADVISE AND ASSIST LIMITED - 2022-09-29
    icon of address 8 Devonshire Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-22 ~ 2023-02-01
    IIF 6 - Director → ME
  • 8
    QUOTEKEEN LIMITED - 1988-05-06
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2009-06-09
    IIF 7 - Director → ME
    icon of calendar 2008-09-01 ~ 2009-06-09
    IIF 27 - Secretary → ME
  • 9
    icon of address 8 High Street, Brentwood, Essex
    Liquidation Corporate
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-07-04
    IIF 9 - Director → ME
    icon of calendar 2019-01-08 ~ 2021-07-04
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2021-06-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    icon of address 1st Floor Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ 2023-05-01
    IIF 14 - Director → ME
  • 11
    icon of address Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2005-08-31
    IIF 18 - Director → ME
    icon of calendar 1999-05-17 ~ 2005-08-31
    IIF 25 - Secretary → ME
  • 12
    F.W. ESTATES LIMITED - 1994-04-06
    GRAPHLEIGH LIMITED - 1994-01-28
    icon of address Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2005-08-31
    IIF 16 - Director → ME
    icon of calendar 1999-05-17 ~ 2005-08-31
    IIF 23 - Secretary → ME
  • 13
    VICTOR PRODUCTS LTD - 2008-04-01
    VICTOR PRODUCTS (WALLSEND) P.L.C - 1982-11-04
    icon of address Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,130,792 GBP2023-12-31
    Officer
    icon of calendar 1999-12-01 ~ 2005-08-31
    IIF 17 - Director → ME
    icon of calendar 1999-05-17 ~ 2005-08-31
    IIF 24 - Secretary → 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.