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, Barrie Martin

    Related profiles found in government register
  • Dix, Barrie Martin
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 1
  • Dix, Barrie Martin
    British printer born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Saint Andrews Way, Devons Road, Bromley By Bow, London, E3 3PB

      IIF 2
    • icon of address 8 St Andrews Way, Devons Road, Bromley By Bow, London, E3 3PB

      IIF 3
    • icon of address 8 St. Andrews Way, Devons Road, Bromley-by-bow, London, E3 3PB

      IIF 4
    • icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 5
    • icon of address 40 West Heath Road, Hampstead, London, NW3 7UR

      IIF 6 IIF 7
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 8
    • icon of address 8 St. Andrews Way, Bromley By Bow, London, E3 3PB

      IIF 9
    • icon of address 8 St Andrews Way, Bromley By Bow, London, E3 3PB, United Kingdom

      IIF 10
    • icon of address 8, St. Andrews Way, London, E3 3PB

      IIF 11 IIF 12
    • icon of address 8, St. Andrews Way, London, E3 3PB, England

      IIF 13
  • Dix, Barrie Martin
    British printer born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 14
  • Mr Barrie Martin Dix
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Saint Andrews Way, Devons Road, Bromley By Bow, London, E3 3PB

      IIF 15
    • icon of address 8 St. Andrews Way, Devons Road, Bromley-by-bow, London, E3 3PB

      IIF 16
    • icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 17
    • icon of address 20 St Andrews Way, Bow, London, E3 3PA, England

      IIF 18
    • icon of address 8 St. Andrews Way, Bromley By Bow, London, E3 3PB

      IIF 19
    • icon of address 8 St Andrews Way, Bromley By Bow, London, E3 3PB, United Kingdom

      IIF 20
    • icon of address 8, St. Andrews Way, London, E3 3PB

      IIF 21 IIF 22
    • icon of address 8, St. Andrews Way, London, E3 3PB, England

      IIF 23
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 24 IIF 25
  • Dix, Barrie Martin
    British printer born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 St Andrews Way, Bow, London, E3 3PA

      IIF 26
  • Dix, Barrie Martin
    British

    Registered addresses and corresponding companies
    • icon of address 8 St Andrews Way, Devons Road, Bromley By Bow, London, E3 3PB

      IIF 27
    • icon of address 8 St. Andrews Way, Devons Road, Bromley-by-bow, London, E3 3PB

      IIF 28
    • icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 29
    • icon of address 20 St Andrews Way, Bow, London, E3 3PA

      IIF 30
    • icon of address 40 West Heath Road, Hampstead, London, NW3 7UR

      IIF 31 IIF 32
    • icon of address 8 St. Andrews Way, Bromley By Bow, London, E3 3PB

      IIF 33
    • icon of address 8, St. Andrews Way, London, E3 3PB, United Kingdom

      IIF 34
  • Dix, Barrie Martin
    British printer

    Registered addresses and corresponding companies
    • icon of address 8, St. Andrews Way, London, E3 3PB

      IIF 35
  • Dix, Barrie Martin

    Registered addresses and corresponding companies
    • icon of address 8 St Andrews Way, Bromley By Bow, London, E3 3PB, United Kingdom

      IIF 36
    • icon of address 8, St. Andrews Way, London, E3 3PB

      IIF 37
    • icon of address 8, St. Andrews Way, London, E3 3PB, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 8 St. Andrews Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,386 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2014-07-01 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 St Andrews Way, Bromley By Bow, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2022-02-01 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 St Andrews Way, Devons Road, Bromley By Bow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
    icon of calendar ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 4
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 8 Saint Andrews Way, Devons Road, Bromley By Bow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    VERSEMOVE LIMITED - 1992-04-03
    icon of address 8 St. Andrews Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-03-13 ~ now
    IIF 11 - Director → ME
    icon of calendar 1992-03-13 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,940,801 GBP2024-03-31
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    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
  • 8
    PP SALES LIMITED - 2011-04-21
    icon of address 8 St. Andrews Way, Bromley By Bow, London
    Active Corporate (2 parents)
    Equity (Company account)
    11,573 GBP2024-03-31
    Officer
    icon of calendar 2002-07-23 ~ now
    IIF 9 - Director → ME
    icon of calendar 2002-07-23 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20 St Andrews Way, Bow, London
    Active Corporate (2 parents)
    Equity (Company account)
    499,831 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    icon of calendar ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,884,539 GBP2016-01-31
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1996-07-26 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    WATCHAGENT LIMITED - 1991-07-30
    icon of address 8 St. Andrews Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    icon of address 8 St. Andrews Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2014-06-11 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2000-06-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 14
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -764,108 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 8 St. Andrews Way, Devons Road, Bromley-by-bow, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,933,077 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-10-30
    IIF 4 - Director → ME
    icon of calendar ~ 2024-10-30
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ICE INKCORPORATED LIMITED - 2006-10-10
    ICE ARETS UK LIMITED - 2012-12-12
    ICE INKORPORATED LIMITED - 2008-07-17
    TOYO INK ARETS UK LTD - 2017-01-03
    ARETS UK LTD - 2014-12-09
    icon of address 45 Monckton Road Industrial Estate, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-07-08
    IIF 7 - Director → ME
    icon of calendar 2006-08-02 ~ 2008-07-07
    IIF 32 - Secretary → 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.