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, John

    Related profiles found in government register
  • 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 1
  • Dixon, John
    British finance born in February 1965

    Registered addresses and corresponding companies
    • icon of address 6 Shawbrow Close, Dalesford Green, Newcastle Upon Tyne, NE7 7GW

      IIF 2 IIF 3 IIF 4
  • Dixon, John
    British

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

      IIF 5
  • Dixon, John
    British director

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

      IIF 6
  • Dixon, John
    British finance

    Registered addresses and corresponding companies
    • icon of address 6 Shawbrow Close, Dalesford Green, Newcastle Upon Tyne, NE7 7GW

      IIF 7 IIF 8 IIF 9
  • Dixon, John
    British finance director

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

      IIF 10 IIF 11
  • 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 12
  • Dixon, John

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

      IIF 13 IIF 14
    • icon of address 6 Shawbrow Close, Dalesford Green, Newcastle Upon Tyne, NE7 7GW

      IIF 15
    • icon of address 4, Mafeking Road, Hythe End, Wraysbury, Middlesex, TW19 5AL, England

      IIF 16
  • Dixon, John
    British born in February 1965

    Resident in United Kingdom

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

      IIF 17
    • icon of address Greydells Accounting Services, 129b, High Street, Stevenage, Hertfordshire, SG1 3HS, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • icon of address 4, Mafeking Road, Wraysbury, Middlesex, TW19 5AL, United Kingdom

      IIF 22 IIF 23
  • 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 24 IIF 25
  • 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 26
  • 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 27
  • Mr John Dixon
    British born in February 1965

    Resident in United Kingdom

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

      IIF 28
    • icon of address Greydells Accounting Services, 129b, High Street, Stevenage, Hertfordshire, SG1 3HS, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 4 Mafeking Road, Wraysbury, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 129b High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4 Mafeking Road, Hythe End, Wraysbury, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 16 - Secretary → ME
  • 4
    icon of address Greydells Accounting Services, 129b High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    184,321 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 29 - Right to appoint or remove directorsOE
Ceased 12
  • 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 23 - Director → ME
    icon of calendar 2008-01-01 ~ 2009-06-09
    IIF 10 - 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 20 - Director → ME
    icon of calendar 2008-01-01 ~ 2009-06-09
    IIF 6 - 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 25 - Director → ME
    icon of calendar 2019-01-07 ~ 2021-06-01
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2021-06-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    TIPOSON LIMITED - 1994-03-15
    VICTOR INDUSTRIES LIMITED - 2001-11-08
    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 1 - Director → ME
    icon of calendar 1999-05-17 ~ 2002-02-28
    IIF 15 - Secretary → ME
  • 5
    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 5 - Secretary → ME
  • 6
    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 21 - Director → ME
  • 7
    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 22 - Director → ME
    icon of calendar 2008-09-01 ~ 2009-06-09
    IIF 11 - Secretary → ME
  • 8
    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 24 - Director → ME
    icon of calendar 2019-01-08 ~ 2021-07-04
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2021-06-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    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 12 - Director → ME
  • 10
    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 4 - Director → ME
    icon of calendar 1999-05-17 ~ 2005-08-31
    IIF 9 - Secretary → ME
  • 11
    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 2 - Director → ME
    icon of calendar 1999-05-17 ~ 2005-08-31
    IIF 7 - Secretary → ME
  • 12
    VICTOR PRODUCTS (WALLSEND) P.L.C - 1982-11-04
    VICTOR PRODUCTS LTD - 2008-04-01
    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)
    4,465,215 GBP2024-12-31
    Officer
    icon of calendar 1999-12-01 ~ 2005-08-31
    IIF 3 - Director → ME
    icon of calendar 1999-05-17 ~ 2005-08-31
    IIF 8 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.