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

Nixon, Anthony Michael

    Related profiles found in government register
  • Nixon, Anthony Michael
    British barrister born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL, United Kingdom

      IIF 1
    • icon of address 70 Warwick Road, St Albans, Hertfordshire, AL1 4DL

      IIF 2
    • icon of address 66, Warwick Road, St. Albans, Hertfordshire, AL1 4DL, England

      IIF 3
  • Nixon, Anthony Michael
    British commercial lawyer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Warwick Road, St Albans, Hertfordshire, AL1 4DL

      IIF 4
  • Nixon, Anthony Michael
    British corporate counsel born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL, United Kingdom

      IIF 5
  • Nixon, Anthony Michael
    British lawyer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Warwick Road, St Albans, Hertfordshire, AL1 4DL

      IIF 6
  • Nixon, Anthony Michael
    British company secretary born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Charmouth Road, St. Albans, AL1 4SG, England

      IIF 7
  • Nixon, Anthony Michael
    British management consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE, England

      IIF 8
  • Nixon, Anthony Michael
    British

    Registered addresses and corresponding companies
  • Nixon, Anthony Michael
    British barrister

    Registered addresses and corresponding companies
    • icon of address 70 Warwick Road, St Albans, Hertfordshire, AL1 4DL

      IIF 15
  • Nixon, Anthony Michael
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 70 Warwick Road, St Albans, Hertfordshire, AL1 4DL

      IIF 16
  • Nixon, Anthony Michael
    British secretary

    Registered addresses and corresponding companies
    • icon of address 70 Warwick Road, St Albans, Hertfordshire, AL1 4DL

      IIF 17
  • Mr Anthony Michael Nixon
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Charmouth Road, St. Albans, AL1 4SG, England

      IIF 18
    • icon of address Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE, England

      IIF 19
  • Nixon, Anthony Michael

    Registered addresses and corresponding companies
    • icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL, United Kingdom

      IIF 20
    • icon of address 70 Warwick Road, St Albans, Hertfordshire, AL1 4DL

      IIF 21 IIF 22
  • Nixon, Anthony

    Registered addresses and corresponding companies
    • icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    BLAKESHIELD LTD - 2002-12-03
    icon of address Windsor House, Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-14 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address C/o Saffery Champness, Unex House, Bourges Boulevard, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-13 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2000-12-13 ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    icon of address 141 Charmouth Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,177 GBP2024-10-31
    Officer
    icon of calendar 1996-10-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    L.H. CONSULTANTS LIMITED - 1992-09-11
    SAFESOLD LIMITED - 1991-07-26
    icon of address Verulam Point, Station Way, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -241 GBP2016-06-30
    Officer
    icon of calendar 1991-07-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    ACADEMY OF EXECUTIVE COACHING UK LIMITED - 2003-02-10
    icon of address 64 Warwick Road, St Albans, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    246,624 GBP2024-09-30
    Officer
    icon of calendar 2005-10-12 ~ 2007-01-22
    IIF 12 - Secretary → ME
  • 2
    MONOTYPE LIMITED - 2002-10-04
    icon of address The Priory, 37 London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,526 GBP2017-03-31
    Officer
    icon of calendar ~ 1992-03-19
    IIF 11 - Secretary → ME
  • 3
    CAMBRIDGE ANTIBODY TECHNOLOGY GROUP PLC - 2011-09-01
    INTERCEDE 1186 LIMITED - 1996-08-22
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-22 ~ 1997-12-12
    IIF 15 - Secretary → ME
  • 4
    HEWITT ASSOCIATES LIMITED - 2004-10-01
    icon of address 8 Devonshire Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-09-11
    IIF 10 - Secretary → ME
  • 5
    ANKM1 LIMITED - 2012-02-22
    icon of address C/o Isogenica Limited, The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ 2013-03-25
    IIF 5 - Director → ME
    icon of calendar 2011-12-09 ~ 2013-03-25
    IIF 20 - Secretary → ME
  • 6
    icon of address C/o Isogenica Limited, The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ 2013-03-25
    IIF 1 - Director → ME
    icon of calendar 2012-04-04 ~ 2013-03-25
    IIF 23 - Secretary → ME
  • 7
    PHARMACOPHORIX LIMITED - 2001-01-22
    icon of address The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    3,209,083 GBP2023-12-31
    Officer
    icon of calendar 2000-10-18 ~ 2003-01-21
    IIF 6 - Director → ME
    icon of calendar 2000-10-18 ~ 2013-03-25
    IIF 21 - Secretary → ME
  • 8
    LIFEARC
    - now
    MEDICAL RESEARCH COUNCIL TECHNOLOGY - 2017-06-12
    MRC COLLABORATIVE CENTRE - 1999-12-23
    icon of address 7th Floor, Lynton House 7-12 Tavistock Square, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1994-01-13
    IIF 17 - Secretary → ME
  • 9
    CAMBRIDGE ANTIBODY TECHNOLOGY LIMITED - 2007-10-29
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 1997-12-12
    IIF 22 - Secretary → ME
  • 10
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-03-31
    IIF 2 - Director → ME
  • 11
    icon of address Raven House, Ashgrove Estate, Ashgrove Road, Bromley Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-03-05
    IIF 9 - Secretary → ME
  • 12
    L.H. CONSULTANTS LIMITED - 1992-09-11
    SAFESOLD LIMITED - 1991-07-26
    icon of address Verulam Point, Station Way, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -241 GBP2016-06-30
    Officer
    icon of calendar 1991-07-17 ~ 1995-11-01
    IIF 16 - Secretary → ME
  • 13
    icon of address 66 Warwick Road, St. Albans, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2012-03-08 ~ 2015-10-01
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.