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

Miss Terri Louise Nixon

    Related profiles found in government register
  • Miss Terri Louise Nixon
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 1
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 2 IIF 3
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 4
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 5
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 6
    • icon of address 23, Railway Close, Sherburn Village, Durham, DH6 1RN

      IIF 7 IIF 8
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 9 IIF 10
    • icon of address 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 11
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 12
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 13
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 14
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
    • icon of address 60, Rydal Crescent, Walkden, Manchester, M28 7JD, United Kingdom

      IIF 16 IIF 17
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 18
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 19
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 20
    • icon of address 48, Bangor Crescent, Prestatyn, LL19 8EN

      IIF 21
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 22
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 23
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 24
    • icon of address 22, Wayte Street, Swindon, SN2 2BF

      IIF 25
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 26
  • Nixon, Terri Louise
    British consultant born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 27
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 28 IIF 29
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 30
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 31
    • icon of address 46, Norton Crescent, Dudley, DY2 9NJ, England

      IIF 32
    • icon of address 23, Railway Close, Sherburn Village, Durham, DH6 1RN

      IIF 33 IIF 34
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 35 IIF 36
    • icon of address 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 37
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 38
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 39
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 40
    • icon of address 60, Rydal Crescent, Walkden, Manchester, M28 7JD, United Kingdom

      IIF 41 IIF 42
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 43
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 44
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 45
    • icon of address 48, Bangor Crescent, Prestatyn, LL19 8EN

      IIF 46
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 47
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 48
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 49
    • icon of address 22, Wayte Street, Swindon, SN2 2BF

      IIF 50
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 51
  • Nixon, Terri Louise
    British director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 52
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 53
  • Ms Terri Louise Nixon
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Norton Crescent, Dudley, DY2 9NJ, England

      IIF 54
  • Nixon, Terri

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 27
  • 1
    CITADELDEFENSEFORCE LTD - 2019-08-29
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116 GBP2024-04-05
    Officer
    icon of calendar 2019-05-16 ~ 2019-07-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-07-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-26 ~ 2019-06-11
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-06-11
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46 GBP2024-04-05
    Officer
    icon of calendar 2019-05-29 ~ 2019-07-11
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-07-11
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 12049890 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-13 ~ 2019-06-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2019-06-26
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-27 ~ 2019-10-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-10-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-13 ~ 2020-11-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-20
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 8
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-15 ~ 2020-11-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2020-11-25
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    172 GBP2021-04-05
    Officer
    icon of calendar 2020-11-16 ~ 2020-11-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2020-11-25
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    860 GBP2024-04-05
    Officer
    icon of calendar 2020-11-18 ~ 2020-12-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2020-12-11
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    955 GBP2024-04-05
    Officer
    icon of calendar 2020-11-19 ~ 2021-01-11
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-01-11
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ 2018-06-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-06-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 3n Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-02-24 ~ 2018-05-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-24 ~ 2018-05-29
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 14
    icon of address 18 Borrowdale Road, Stockport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2021-04-05
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-12
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-12
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29 GBP2024-04-05
    Officer
    icon of calendar 2020-09-29 ~ 2020-10-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-10-20
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-30 ~ 2020-10-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-10-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    537 GBP2024-04-05
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-21
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-21
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 18
    icon of address 182 Victoria Road, Garswood, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2021-04-05
    Officer
    icon of calendar 2020-09-25 ~ 2020-10-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-11-09
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 19
    KOHEG LTD
    - now
    CHEEKYDAFFODIL LTD - 2020-10-13
    icon of address Suite 1 Fielden House 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-30
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-06-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-07
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-26
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    CHEEKYCARNATION LTD - 2020-08-13
    icon of address 9 Cheveley Court, Belmont, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -233 GBP2021-04-05
    Officer
    icon of calendar 2020-03-17 ~ 2020-06-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2020-06-16
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    PENES LTD
    - now
    CHEEKYDAHLIA LTD - 2020-10-13
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    224 GBP2021-04-05
    Officer
    icon of calendar 2020-03-19 ~ 2020-06-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-06-19
    IIF 16 - Ownership of shares – 75% or more OE
  • 23
    PUGNE LTD
    - now
    CHEEKYFREESIA LTD - 2020-10-13
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-03-24 ~ 2020-06-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-06-22
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    CHEEKYCROCUS LTD - 2020-07-31
    icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2020-03-17 ~ 2020-06-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2020-06-17
    IIF 8 - Ownership of shares – 75% or more OE
  • 25
    IT ONLINE LIMITED - 2018-08-08
    icon of address 980 Warwick Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ 2018-08-06
    IIF 53 - Director → ME
    icon of calendar 2018-05-24 ~ 2018-08-06
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-08-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 26
    VATOM LTD
    - now
    CHEEKYDAISY LTD - 2020-10-13
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-03-24 ~ 2020-06-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-06-21
    IIF 17 - Ownership of shares – 75% or more OE
  • 27
    HEAVEGRUMP LTD - 2021-02-11
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2020-11-18 ~ 2020-12-09
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2020-12-09
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.