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

Marshall, William James Dixon

    Related profiles found in government register
  • Marshall, William James Dixon

    Registered addresses and corresponding companies
    • 1st Floor Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 1 IIF 2
    • C/o Begbies Traynor, Glendevon House, Hawthorn Park, Coal Road, Leeds, LS14 1PQ, United Kingdom

      IIF 3
    • First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Sanderson House 1st Floor 22, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 11
    • 62/63, Westborough, Scarborough, North Yorkshire, YO11 1TS, United Kingdom

      IIF 12
  • Marshall, William James Dixon
    born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Sanderson House 22, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 13
  • Marshall, William James Dixon
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 6 & 7, First Floor, Jason House, Kerry Hill, Horsforth, West Yorkshire, LS18 4JR, United Kingdom

      IIF 14
    • First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 15
    • First Floor, Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, England

      IIF 16
    • 62/63, Westborough, Scarborough, North Yorkshire, YO11 1TS, United Kingdom

      IIF 17
  • Marshall, William James Dixon
    British property manager born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor Sanderson House, 22 Station Road, Horsforth Leeds, West Yorkshire, LS18 5NT

      IIF 18
    • First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 19
  • Mr William James Dixon Marshall
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 6 & 7, First Floor, Jason House, Kerry Hill, Horsforth, West Yorkshire, LS18 4JR, United Kingdom

      IIF 20
    • First Floor, Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, England

      IIF 21
child relation
Offspring entities and appointments
Active 1
  • 1
    ADAIR PAXTON LLP - 2014-09-30
    ADAIR PAXTON LEEDS LLP - 2008-03-10
    1st Floor Sanderson House 22 Station Road, Horsforth, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 13 - LLP Designated Member → ME
Ceased 17
  • 1
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,466 GBP2024-04-30
    Officer
    2011-03-09 ~ 2012-09-13
    IIF 5 - Secretary → ME
  • 2
    Suites 6 & 7 First Floor, Jason House, Kerry Hill, Horsforth, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-09-30
    Officer
    2015-03-10 ~ 2022-06-30
    IIF 17 - Director → ME
    Person with significant control
    2019-04-01 ~ 2022-06-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ADAIR PAXTON (YORKSHIRE) LIMITED - 2014-09-30
    Suites 6 & 7 First Floor, Jason House, Kerry Hill, Horsforth, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    649,458 GBP2024-09-30
    Officer
    2014-08-01 ~ 2022-06-30
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Flat 140 Aspect14 Elmwood Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,849,569 GBP2024-12-31
    Officer
    2010-12-01 ~ 2011-01-28
    IIF 11 - Secretary → ME
  • 5
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    2010-12-01 ~ 2011-01-28
    IIF 2 - Secretary → ME
  • 6
    Suites 6 & 7 First Floor, Jason House, Kerry Hill, Horsforth, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,744 GBP2024-09-30
    Officer
    2019-12-03 ~ 2022-06-30
    IIF 16 - Director → ME
  • 7
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,103 GBP2023-12-31
    Officer
    2010-12-01 ~ 2012-10-01
    IIF 9 - Secretary → ME
  • 8
    16 Manywells Court, Halifax Road, Cullingworth, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,725 GBP2024-12-31
    Officer
    2010-10-19 ~ 2013-04-01
    IIF 19 - Director → ME
    2010-10-19 ~ 2011-03-17
    IIF 3 - Secretary → ME
  • 9
    C/o Cja Property Management, 35 Brook Street, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,339 GBP2023-12-31
    Officer
    2010-10-21 ~ 2011-05-18
    IIF 18 - Director → ME
  • 10
    JOINTMERGE PROPERTY MANAGEMENT LIMITED - 1988-06-09
    55 Woodthorpe Park Drive, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-29
    Officer
    2011-02-16 ~ 2012-09-13
    IIF 6 - Secretary → ME
  • 11
    PLUMEDRAKE LIMITED - 1982-08-23
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,914 GBP2024-12-31
    Officer
    2010-11-01 ~ 2012-09-13
    IIF 4 - Secretary → ME
  • 12
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (9 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    2011-03-09 ~ 2011-05-20
    IIF 12 - Secretary → ME
  • 13
    68 High Street, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    2010-12-01 ~ 2012-08-01
    IIF 8 - Secretary → ME
  • 14
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,229 GBP2024-03-31
    Officer
    2010-11-01 ~ 2012-09-13
    IIF 1 - Secretary → ME
  • 15
    21 Intercity Accommodation, 21 Moor Road, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    46,519 GBP2024-09-30
    Officer
    2016-03-17 ~ 2016-03-22
    IIF 15 - Director → ME
  • 16
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,135 GBP2024-03-31
    Officer
    2011-03-30 ~ 2012-09-13
    IIF 10 - Secretary → ME
  • 17
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,197 GBP2024-12-31
    Officer
    2010-12-01 ~ 2012-09-13
    IIF 7 - 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.