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 born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfair House, Brandon Lane, Brandon, DH7 8PG, United Kingdom

      IIF 1 IIF 2
    • 15, Front Street, Durham, County Durham, DH6 1PA, England

      IIF 3
    • 13, Bladen Street Industrial Estate, Jarrow, Tyne And Wear, NE32 3HN, England

      IIF 4
  • Dixon, John
    British civil servant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Browney, Durham, DH7 8HU

      IIF 5
  • Dixon, John
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfair House, Brandon Lane, Brandon, DH7 8PG, United Kingdom

      IIF 6
  • Dixon, John
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfair House, Brandon Lane, Brandon, DH7 8PG, United Kingdom

      IIF 7
    • The Lodge, Browney Lane, Browney, Durham, DH7 8HU, United Kingdom

      IIF 8
    • Unit 13 Bladen Street Industrial, Estate, Jarrow, Tyne & Wear, NE32 3HN

      IIF 9
  • Dixon, Joseph
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Rudby Close, Whitebridge Park, Newcastle, NE3 5JF, England

      IIF 10
    • 6, Rudby Close, Whitebridge Park, Newcastle, NE3 5JF, England

      IIF 11
    • 6, Rudby Close, Newcastle Upon Tyne, --, NE3 5JF, England

      IIF 12
    • 6, Rudby Close, Whitebridge Park, Newcastle Upon Tyne, Tyne And Wear, NE3 5JF, United Kingdom

      IIF 13
  • Dixon, Joseph
    British manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Rudby Close, Whitebridge Park, Newcastle Upon Tyne, NE3 5JF

      IIF 14
  • Dixon, Joseph
    British none born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Rudby Close, Whitebridge Park, Gosforth, Newcastle Upon Tyne, NE3 5JF, England

      IIF 15
  • Dixon, Joseph
    British proposed director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Rudby Close, Whitebridge Park, Newcastle Upon Tyne, NE3 5JF

      IIF 16
  • Dixon, John Joseph
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Front Street, Durham, County Durham, DH6 1PA, England

      IIF 17
    • 13, Bladen Street Industrial Estate, Jarrow, Tyne And Wear, NE32 3HN, England

      IIF 18
  • Dixon, John Joseph
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfair House, Brandon Lane, Brandon, DH7 8PG, United Kingdom

      IIF 19 IIF 20
  • Dixon, John
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 3 Kensington, Bishop Auckland, Co Durham, DL14 6HX, England

      IIF 21
    • Hare & Hounds, Garmondsway, Ferryhill, County Durham, DL17 9DT, England

      IIF 22
  • Mr John Dixon
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfair House, Brandon Lane, Brandon, DH7 8PG, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 15, Front Street, Durham, County Durham, DH6 1PA, England

      IIF 28
    • Unit 13 Bladen Street Industrial, Estate, Jarrow, Tyne & Wear, NE32 3HN

      IIF 29
  • Mr Joseph Dixon
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 30 IIF 31 IIF 32
    • 6, Rudby Close, Newcastle Upon Tyne, --, NE3 5JF, England

      IIF 33
    • 6, Rudby Close, Whitebridge Park, Newcastle Upon Tyne, Tyne And Wear, NE3 5JF, United Kingdom

      IIF 34
  • Mr John Joseph Dixon
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfair House, Brandon Lane, Brandon, DH7 8PG, United Kingdom

      IIF 35
    • 15, Front Street, Durham, County Durham, DH6 1PA, England

      IIF 36
    • 13, Bladen Street Industrial Estate, Jarrow, Tyne And Wear, NE32 3HN, England

      IIF 37
    • Office One, Eco Tyres, Rosebay Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ, United Kingdom

      IIF 38
  • Dixon, Joseph John
    British builder born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Rudby Close, Gosforth, Newcastle Upon Tyne, NE3 5JF, England

      IIF 39 IIF 40
    • 6, Rudby Close, Newcastle, NE3 5JF, England

      IIF 41
  • Dixon, John Joseph
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 3 Kensington, Bishop Auckland, County Durham, DL14 6HX

      IIF 42
  • Dixon, John Joseph
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 3 Kensington, Bishop Auckland, Co Durham, DL14 6HX, England

      IIF 43
  • Dixon, Joseph John
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Waterford Business Centre, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7GB, England

      IIF 44
  • Mr Joseph John Dixon
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Rudby Close, Gosforth, Newcastle Upon Tyne, NE3 5JF, England

      IIF 45 IIF 46
    • 6, Rudby Close, Newcastle, NE3 5JF, England

      IIF 47
  • Mr Joseph John Dixon
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Waterford Business Centre, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7GB, England

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    6 Rudby Close, Whitebridge Park, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,005,801 GBP2023-01-31
    Officer
    2016-02-04 ~ now
    IIF 1 - Director → ME
  • 3
    15 Front Street, Durham, County Durham, England
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 3 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    13 Bladen Street Industrial Estate, Jarrow, Tyne And Wear, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    60,204 GBP2024-08-31
    Officer
    2023-02-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2016-05-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    6 Rudby Close, Newcastle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2017-02-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,429 GBP2020-04-30
    Officer
    2016-10-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93,845 GBP2020-04-30
    Officer
    2016-10-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,550 GBP2021-05-31
    Officer
    2016-05-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Chamberlain & Co, Resolution House, Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-11-17 ~ dissolved
    IIF 14 - Director → ME
  • 11
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,708 GBP2018-07-31
    Officer
    2011-01-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    13 Bladen Street Industrial Estate, Jarrow, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -255,421 GBP2023-01-31
    Officer
    2023-03-07 ~ now
    IIF 2 - Director → ME
  • 14
    The Co-op Stables, John Street South, Meadowfield, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2001-11-06 ~ dissolved
    IIF 5 - Director → ME
  • 15
    Kensington House, 3 Kensington, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2010-04-23 ~ dissolved
    IIF 8 - Director → ME
  • 16
    34 Glamis Avenue, Newcastle, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2006-03-23 ~ 2008-09-25
    IIF 16 - Director → ME
  • 2
    Unit 13 Bladen Street Industrial, Estate, Jarrow, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    243,599 GBP2024-08-31
    Officer
    2022-11-14 ~ 2024-02-22
    IIF 9 - Director → ME
    Person with significant control
    2022-11-14 ~ 2023-04-03
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,005,801 GBP2023-01-31
    Officer
    2015-06-05 ~ 2016-02-04
    IIF 42 - Director → ME
    2010-01-08 ~ 2015-06-05
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    R4 Westoe Crown Village Centre, Sea Winnings Way, South Shields, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-02-18 ~ 2024-11-22
    IIF 7 - Director → ME
    IIF 20 - Director → ME
  • 5
    13 Bladen Street Industrial Estate, Jarrow, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,739 GBP2024-08-31
    Person with significant control
    2020-11-27 ~ 2023-02-28
    IIF 23 - Has significant influence or control OE
  • 6
    13 Bladen Street Industrial Estate, Jarrow, Tyne And Wear, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    60,204 GBP2024-08-31
    Person with significant control
    2023-02-13 ~ 2023-02-28
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    32 Glamis Avenue, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18 GBP2024-03-31
    Officer
    2021-12-03 ~ 2023-10-28
    IIF 44 - Director → ME
    Person with significant control
    2021-12-03 ~ 2023-10-28
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 8
    Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -255,421 GBP2023-01-31
    Officer
    2021-08-05 ~ 2023-03-07
    IIF 19 - Director → ME
    2011-11-11 ~ 2016-02-04
    IIF 43 - Director → ME
    2011-11-11 ~ 2012-12-09
    IIF 21 - Director → ME
    2016-02-04 ~ 2021-08-05
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-05
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-02-02
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2021-08-05 ~ 2023-02-28
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.