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, Steven Ian Graham

    Related profiles found in government register
  • Dixon, Steven Ian Graham
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Cottage, Cityfield Farm, Henlow, Beds, SG16 6DD

      IIF 1
    • icon of address 25, Bancroft, Hitchin, Hertfordshire, SG5 1JW, United Kingdom

      IIF 2
    • icon of address Portmill House, Portmill Lane, Hitchin, SG5 1DJ, England

      IIF 3
  • Dixon, Steven Ian Graham
    British chartered marketeer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Dixon, Steven Ian Graham
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Fir Tree Close, Flitwick, Bedford, Bedfordshire, MK45 1NZ

      IIF 18
    • icon of address Meadow Cottage, Arlesey Road, Henlow, Bedfordshire, SG16 6DD, Great Britain

      IIF 19
  • Dixon, Steven Ian Graham
    British company director & farmer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Cottage, Cityfield Farm, Arlesey Road, Henlow, Bedfordshire, SG16 6DD, England

      IIF 20
  • Dixon, Steven Ian Graham
    British company director and farmer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, England

      IIF 21
  • Dixon, Steven Ian Graham
    British councillor born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy Of Central Bedfordshire, Kingsland Campus, Parkside Drive, Houghton Regis, Dunstable, Bedfordshire, LU5 5PY

      IIF 22
    • icon of address Meadow Cottage, Cityfield Farm, Henlow, Bedfordshire, SG16 6DD, England

      IIF 23
  • Dixon, Steven Ian Graham
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, 77 High Street, Henlow, Bedfordshire, SG16 6AB

      IIF 24
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, England

      IIF 25
  • Dixon, Steven Ian Graham
    British farmer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, 77 High Street, Henlow, Bedfordshire, SG16 6AB

      IIF 26
    • icon of address Meadow Cottage, Cityfield Farm, Henlow, Bedfordshire, SG16 6DD

      IIF 27
  • Dixon, Steven Ian Graham
    British group marketing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, 77 High Street, Henlow, Bedfordshire, SG16 6AB

      IIF 28
  • Dixon, Steven Ian Graham
    British marketing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, 77 High Street, Henlow, Bedfordshire, SG16 6AB

      IIF 29
  • Dixon, Steven Ian Graham
    British sales director born in April 1963

    Registered addresses and corresponding companies
  • Dixon, Steven Ian Graham
    British

    Registered addresses and corresponding companies
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, England

      IIF 34
  • Dixon, Steven Ian Graham
    British director

    Registered addresses and corresponding companies
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, England

      IIF 35
  • Mr Steven Ian Graham Dixon
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 501 The Nexus Building, Broadway Letchworth Garden Cit, Hertfordshire, SG6 9BL, United Kingdom

      IIF 36
    • icon of address Meadow Cottage, Cityfield Farm, Arlesey Road, Henlow, SG16 6DD, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Portmill House, Portmill Lane, Hitchin, England
    Active Corporate (3 parents)
    Equity (Company account)
    767 GBP2025-08-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Meadow Cottage Cityfield Farm, Arlesey Road, Henlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 3
    icon of address Meadow Cottage Cityfield Farm, Arlesey Road, Henlow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    535,879 GBP2024-12-31
    Officer
    icon of calendar 2005-07-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-10-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    REGAL COURT DEVELOPMENT (WOODSIDE) LIMITED - 2007-04-02
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2005-09-08 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address 20 Mill Lane, Gosmore, Hitchin, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 24 - Director → ME
Ceased 23
  • 1
    CAMTEC PROPERTIES (BRUNTON) LIMITED - 2007-01-22
    CAMTECH PROPERTIES (BRUNTON) LIMITED - 2003-12-30
    ALPHASHARP LIMITED - 2001-08-24
    WILLMOTT DIXON DEVELOPMENTS (BRUNTON) LIMITED - 2019-06-05
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2002-06-24
    IIF 10 - Director → ME
  • 2
    WILLMOTT DIXON DEVELOPMENTS (CHORLEY) LIMITED - 2019-06-12
    CAMTEC PROPERTIES (CHORLEY) LIMITED - 2007-01-22
    CAMTECH PROPERTIES (CHORLEY) LIMITED - 2003-12-30
    WILLMOTT DIXON LEISURE (NORTH-WEST) LIMITED - 2001-08-24
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2002-06-24
    IIF 11 - Director → ME
  • 3
    WILLMOTT DIXON DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED - 2019-06-05
    CAMTECH PROPERTIES (NEWTON AYCLIFFE) LIMITED - 2003-12-30
    CAMTEC PROPERTIES (NEWTON AYCLIFFE) LIMITED - 2007-01-22
    COOLRIVER LIMITED - 2001-08-24
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2002-06-24
    IIF 13 - Director → ME
  • 4
    CAMTECH PROPERTIES LIMITED - 2003-12-30
    WILLMOTT DIXON DEVELOPMENTS LIMITED - 2019-06-05
    CAMTEC PROPERTIES LIMITED - 2007-01-22
    FILMGLEN LIMITED - 2001-07-05
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2002-06-24
    IIF 8 - Director → ME
  • 5
    CAMTECH PROPERTIES (STOKE) LIMITED - 2003-12-30
    WILLMOTT DIXON RESIDENTIAL LIMITED - 2016-05-03
    CAMTEC PROPERTIES (STOKE) LIMITED - 2014-12-15
    TYPESITE LIMITED - 2001-08-06
    WILLMOTT RESIDENTIAL LIMITED - 2017-05-02
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2002-06-24
    IIF 4 - Director → ME
  • 6
    PROC@RE LIMITED - 2002-01-21
    WIDACRE LIMITED - 2003-07-28
    CAMTECH PROPERTIES (SITTINGBOURNE) LIMITED - 2001-11-20
    WORLDFLAT LIMITED - 2001-08-06
    TURNER JOINERY LIMITED - 2013-11-29
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2003-07-25
    IIF 6 - Director → ME
  • 7
    SUNESIS BUILD LIMITED - 2020-10-29
    CAMTEC PROPERTIES (ASHFORD) LIMITED - 2015-03-20
    TRENDSWEET LIMITED - 2001-08-06
    CAMTECH PROPERTIES (ASHFORD) LIMITED - 2003-12-30
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2002-06-24
    IIF 12 - Director → ME
  • 8
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2011-07-12
    IIF 18 - Director → ME
  • 9
    WILLMOTT DIXON MAINTENANCE LIMITED - 1999-08-02
    JOHN WILLMOTT MAINTENANCE LIMITED - 1987-05-01
    INSPACE PROPERTY SERVICES LIMITED - 2018-05-03
    WILLMOTT DIXON PROPERTY SERVICES LIMITED - 2004-03-09
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2003-03-19
    IIF 14 - Director → ME
    icon of calendar 1994-05-01 ~ 1995-05-01
    IIF 30 - Director → ME
  • 10
    WILLMOTT DIXON HOLDINGS LIMITED - 2009-04-29
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2008-05-23
    IIF 16 - Director → ME
  • 11
    icon of address Henlow Park Pavilion, Groveside, Henlow, Bedfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -418 GBP2024-03-31
    Officer
    icon of calendar 2016-07-29 ~ 2017-02-01
    IIF 19 - Director → ME
  • 12
    WALSWORTH LIMITED - 2009-04-29
    TAPSPRING LIMITED - 2001-10-05
    CAMTEC PROPERTIES (WOOLSINGTON) LIMITED - 2009-01-21
    CAMTECH PROPERTIES (WOOLSINGTON) LIMITED - 2003-12-30
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2002-06-24
    IIF 15 - Director → ME
  • 13
    THE THERFIELD COMBINED FARMING COMPANY LIMITED - 2009-11-05
    TAYVIN 101 LIMITED - 1998-05-08
    icon of address Lake House, Market Hill, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    324,602 GBP2024-09-30
    Officer
    icon of calendar 2009-11-01 ~ 2014-04-30
    IIF 27 - Director → ME
  • 14
    CENTRAL BEDFORDSHIRE ACADEMY - 2012-11-29
    icon of address Academy Of Central Bedfordshire Kingsland Campus, Parkside Drive, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2017-11-30
    IIF 22 - Director → ME
  • 15
    THE MARSTON VALE TRUST - 2014-06-13
    icon of address The Forest Centre, Station Road, Marston Moretaine, Beds
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-08 ~ 2023-05-04
    IIF 23 - Director → ME
  • 16
    BUILDING CONSERVATION TRUST(THE) - 1994-01-04
    icon of address Salisbury House, London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-19 ~ 2007-02-19
    IIF 26 - Director → ME
  • 17
    icon of address Meadow Cottage Cityfield Farm, Arlesey Road, Henlow, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2006-03-17 ~ 2025-09-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-04
    IIF 36 - Has significant influence or control OE
  • 18
    WILLMOTT DIXON SERVICES GROUP LIMITED - 2002-05-27
    WILLMOTT DIXON LEISURE LIMITED - 2002-05-09
    INSPACE LIMITED - 2009-04-29
    WDSG LIMITED - 2003-05-01
    INSPACE PLC - 2008-02-21
    INSPACE LIMITED - 2005-05-16
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2001-10-30 ~ 2002-05-17
    IIF 5 - Director → ME
  • 19
    WILLMOTT DIXON MANAGEMENT LIMITED - 1999-07-01
    INSPACE INTERIORS LIMITED - 2005-03-10
    E. TURNER & SONS LIMITED - 1991-06-28
    TURNER WESTERN LIMITED - 1995-01-30
    INSPACE LIMITED - 2003-05-01
    icon of address Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-25 ~ 1997-07-01
    IIF 31 - Director → ME
    icon of calendar 1998-01-01 ~ 2003-03-18
    IIF 28 - Director → ME
  • 20
    JOHN WILLMOTT EASTERN BUILDING LIMITED - 1985-05-24
    WILLMOTT DIXON SYMES LIMITED - 1994-05-09
    A.E. SYMES LIMITED - 1989-04-01
    KENGAL SALES LIMITED - 1980-12-31
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 2005-06-01
    IIF 7 - Director → ME
    icon of calendar 1996-01-01 ~ 1998-01-01
    IIF 32 - Director → ME
  • 21
    JOHN WILLMOTT HOLDINGS LIMITED - 1987-05-01
    WILLMOTT DIXON LIMITED - 2009-04-29
    WILLMOTT DIXON HOLDINGS LIMITED - 1990-09-01
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (12 parents, 18 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2008-05-23
    IIF 17 - Director → ME
  • 22
    CAMTEC PROPERTIES (HARTLEPOOL) LIMITED - 2007-01-22
    WILLMOTT DIXON PUBLIC PRIVATE INVESTMENTS LIMITED - 2008-12-02
    SANDMIGHT LIMITED - 2001-08-24
    CAMTECH PROPERTIES (HARTLEPOOL) LIMITED - 2003-12-30
    icon of address Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-30 ~ 2002-06-24
    IIF 9 - Director → ME
  • 23
    WILLMOTT DIXON HOUSING EASTERN LIMITED - 1996-01-02
    JOHN WILLMOTT HOUSING LIMITED - 1987-05-01
    WILLMOTT PARTNERSHIP HOMES LIMITED - 2019-08-29
    WILLMOTT DIXON HOUSING LIMITED - 2006-12-29
    INSPACE PARTNERSHIPS REGENERATION & NEW HOMES LIMITED - 2009-12-31
    WILLMOTT DIXON HOUSING LIMITED - 2016-05-03
    WILLMOTT DIXON HOUSING LIMITED - 1992-01-09
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2005-06-01
    IIF 29 - Director → ME
    icon of calendar 1996-08-07 ~ 1998-01-01
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.