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

Dix, Robert Alan

    Related profiles found in government register
  • Dix, Robert Alan
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 1
    • icon of address 1st Floor B, 117-119 Portland Street, Manchester, M1 6ED, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 2717, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, United Kingdom

      IIF 4 IIF 5
    • icon of address Holly Barn, Carlton Miniott, Thirsk, YO7 4NJ, England

      IIF 6
  • Dix, Robert Alan
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dix, Robert Alan
    British publicist born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wellesley Avenue, Northwood, Middlesex, HA6 3HZ

      IIF 22
  • Mr Robert Alan Dix
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, Hampshire, SP6 1QX, England

      IIF 23
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 24
    • icon of address Unit 2717, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 25
    • icon of address The Base, Dallam Lane, Warrington, WA2 7NG, England

      IIF 26
  • Robert Alan Dix
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clayton House, 4th Floor, 59 Piccadilly, Manchester, M1 2AQ, United Kingdom

      IIF 27
  • Dix, Robert Alan
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, Hampshire, SP6 1QX, England

      IIF 28
    • icon of address Troy Mills, Troy Road, Horsforth, Leeds, LS18 5GN, England

      IIF 29
    • icon of address 1st Floor B, 117-119 Portland Street, Manchester, England, M1 6ED, England

      IIF 30
    • icon of address Suite 101 Bloc, 17 Marble Street, Manchester, M2 3AW, England

      IIF 31
    • icon of address 1, Wellesley Avenue, Northwood, Middlesex, HA6 3HZ, United Kingdom

      IIF 32
    • icon of address 66, Meols Drive, Hoylake, Wirral, Merseyside, CH47 4AW, United Kingdom

      IIF 33 IIF 34
  • Mr Robert Alan Dix
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clayton House, 4th Floor, 59 Piccadilly, Manchester, M1 2AQ, England

      IIF 35
    • icon of address Clayton House, 4th Floor, 59 Piccadilly, Manchester, M1 2AQ, United Kingdom

      IIF 36
    • icon of address Suite 101 Bloc, 17 Marble Street, Manchester, M2 3AW, England

      IIF 37
  • Mr Robert Dix
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 101 Bloc 17 Marble Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-01-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -90,269 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Clayton House 4th Floor, 59 Piccadilly, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 17 - Director → ME
  • 4
    PROPERTY HUB ADVISORS LIMITED - 2023-05-26
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,366,259 GBP2024-12-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 15 - Director → ME
  • 5
    PROPERTY HUB SUBCO LTD - 2022-09-30
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -660 GBP2024-12-31
    Officer
    icon of calendar 2021-01-30 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,746,053 GBP2024-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,232 GBP2024-12-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 9 - Director → ME
  • 8
    PROPERTY HUB REIT HOLDINGS LTD - 2023-05-26
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 3 - Director → ME
  • 9
    PROPERTY HUB REIT SPV 1 LTD - 2023-05-26
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 2 - Director → ME
  • 10
    PROPERTY HUB REIT SPV 2 LTD - 2023-05-26
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 10 - Director → ME
  • 11
    PROPERTY HUB TECHNOLOGIES LTD - 2021-11-01
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -85,740 GBP2024-12-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -117,776 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 16 - Director → ME
  • 13
    OLIVE PROPERTY CONSTRUCTION 140 LIMITED - 2019-01-23
    icon of address Clayton House 4th Floor, 59 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 20 - Director → ME
  • 14
    OLIVE PROPERTY CONSTRUCTION YORKSHIRE LIMITED - 2019-01-23
    icon of address Clayton House 4th Floor, 59 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 19 - Director → ME
  • 15
    RESCUE MY PENSION LIMITED - 2019-01-23
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,263,153 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address Suite 101 Bloc 17 Marble Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 21 - Director → ME
  • 17
    ROB DIX LIMITED - 2012-12-31
    icon of address 4 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,008,289 GBP2024-03-31
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, England, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,312,671 GBP2024-12-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 30 - Director → ME
Ceased 10
  • 1
    RRR PROPERTY TAX LTD - 2017-11-21
    THE PROPERTY HUB TAX LTD - 2020-07-08
    icon of address Holly Barn, Carlton Miniott, Thirsk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -216,399 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2020-07-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2020-07-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LENDSWIFT LTD - 2018-12-05
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2016-09-08 ~ 2019-08-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2019-08-20
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LENDSWIFT BRIDGING LTD - 2019-05-31
    R&D CAPITAL LTD - 2018-12-05
    icon of address 27 Byrom Street, Castlefield, Manchester
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    164,837 GBP2021-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2019-01-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2019-01-31
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ 2012-12-07
    IIF 32 - Director → ME
  • 5
    THE PROPERTY HUB REIT PLC - 2022-09-30
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-15 ~ 2021-02-19
    IIF 18 - Director → ME
  • 6
    YELLOW LETTINGS LIMITED - 2019-01-29
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -95,106 GBP2019-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2022-08-04
    IIF 29 - Director → ME
    icon of calendar 2013-11-29 ~ 2014-01-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-23 ~ 2022-08-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2022-08-04
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 423 Hessle Road, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,030,237 GBP2019-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2019-11-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-11-18
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, England, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,312,671 GBP2024-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2014-01-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 1 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ 2014-04-01
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.