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, Paul

    Related profiles found in government register
  • Dixon, Paul
    English director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address The Barn, Pasture Lane, Rainford, St. Helens, WA11 8PU, England

      IIF 2
  • Dixon, Paul
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Dixon, Paul
    British md business development born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Benton Road, Ilford, IG1 4AT, United Kingdom

      IIF 4 IIF 5
  • Dixon, Paul
    British accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Norfolk Sixth Form College, Church Lane, Gorleston, Great Yarmouth, Norfolk, NR31 7BQ

      IIF 6
  • Dixon, Paul
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England

      IIF 7
  • Dixon, Paul
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Dixon, Paul
    British sales manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery Court, West Street, Retford, Nottinghamshire, DN22 6ES

      IIF 13
    • icon of address Unit 7, London Road Business Park, Retford, Nottinghamshire, DN22 6HG, England

      IIF 14
  • Dixon, Paul
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Samson House, Edward Ave, Newark, Notts, NG24 4UZ, United Kingdom

      IIF 15
    • icon of address Church Farm Museum, Church Road South, Skegness, Lincolnshire, PE25 2HF, United Kingdom

      IIF 16
    • icon of address The Village, Church Road South, Skegness, Lincolnshire, PE25 2HF, United Kingdom

      IIF 17
  • Dixon, Paul
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office 0.02, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 18
  • Dixon, Paul
    British managing director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 19
  • Dixon, Paul
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Paul Dixon
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Paul Dixon
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, England

      IIF 22
  • Dixon, Paul
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address 27-29 Lumley Avenue, Skegness, Lincolnshire, PE25 2AT, England

      IIF 24
  • Dixon, Paul
    British electrical engineer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lumley Crescent, Skegness, Lincolnshire, PE25 2TL, United Kingdom

      IIF 25
  • Dixon, Paul
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 26
  • Dixon, Paul
    British managing director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 27
  • Mr Paul Dixon
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, England

      IIF 28 IIF 29 IIF 30
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 31
    • icon of address Chancery Court, West Street, Retford, Nottinghamshire, DN22 6ES

      IIF 32
  • Mr Paul Dixon
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office 0.02, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 33
  • Mr Paul Dixon
    British born in June 1970

    Resident in United Kindom

    Registered addresses and corresponding companies
    • icon of address C/o, Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England

      IIF 34
  • Mr Paul Dixon
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crofton Close, Lincoln, Lincolnshire, LN3 4PL, England

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr Paul Dixon
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 37
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    BLAZAR FILMS LTD - 2021-03-03
    icon of address 15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,164 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address 15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -315 GBP2015-12-31
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 20 - Director → ME
  • 5
    ALLIED LIFT SERVICES (UK) LTD - 2003-03-05
    icon of address The Barn Pasture Lane, Rainford, St. Helens, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    284,885 GBP2023-12-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address C/o Office 0.02 Baltimore House, Baltic Business Quarter, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Office 3:01 Baltimore House, Baltic Business Quarter, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -520 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    icon of address 15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of address 30 Benton Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address 30 Benton Road, Ilford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address The Village, Church Road South, Skegness, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 17 - Director → ME
  • 13
    DIXON CHEMICALS LIMITED - 2020-03-04
    BOLTFERN LIMITED - 1998-03-23
    icon of address Chancery Court, West Street, Retford, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    13,126 GBP2024-06-30
    Officer
    icon of calendar 1998-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 14 Crofton Close, Lincoln, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,176 GBP2024-03-31
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 16
    icon of address C/o Office 3:01 Baltimore House, Baltic Business Quarter, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,335 GBP2024-04-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    132,889 GBP2023-12-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Office 3:01 Baltimore House, Baltic Business Quarter, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or controlOE
  • 20
    icon of address Church Farm Museum, Church Road South, Skegness, Lincolnshire
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    89,878 GBP2016-06-30
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,166 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address East Norfolk Sixth Form College Church Lane, Gorleston, Great Yarmouth, Norfolk
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2023-08-31
    IIF 6 - Director → ME
  • 2
    icon of address 18 Crofton Drive, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,544 GBP2024-03-31
    Officer
    icon of calendar 2009-04-06 ~ 2013-03-31
    IIF 25 - Director → ME
  • 3
    SKEGNESS PARTNERSHIP C.I.C. - 2017-06-09
    icon of address 27-29 Lumley Avenue, Skegness, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2018-12-20
    IIF 24 - Director → ME
  • 4
    UNIVERSAL SUPPLIES (UK) LIMITED - 2024-05-19
    icon of address Unit 7 London Road Business Park, Retford, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    727,957 GBP2024-03-31
    Officer
    icon of calendar 1998-03-13 ~ 2016-11-02
    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 24 April 2025 and licensed under the Open Government Licence v3.0.