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

    Registered addresses and corresponding companies
    • Design Works, William Street, Gateshead, Tyne And Wear, NE10 0JP, United Kingdom

      IIF 1 IIF 2
    • 6 Shawbrow Close, Dalesford Green, Newcastle Upon Tyne, NE7 7GW

      IIF 3
    • 4, Mafeking Road, Hythe End, Wraysbury, Middlesex, TW19 5AL, England

      IIF 4
  • Dixon, John
    British

    Registered addresses and corresponding companies
    • 4, Mafeking Road, Wraysbury, Middlesex, TW19 5AL, United Kingdom

      IIF 5 IIF 6
  • Dixon, John
    British director

    Registered addresses and corresponding companies
    • 4, Mafeking Road, Wraysbury, Middlesex, TW19 5AL, United Kingdom

      IIF 7
  • Dixon, John
    British finance

    Registered addresses and corresponding companies
    • 6 Shawbrow Close, Dalesford Green, Newcastle Upon Tyne, NE7 7GW

      IIF 8 IIF 9 IIF 10
  • Dixon, John
    British finance director

    Registered addresses and corresponding companies
    • 4, Mafeking Road, Wraysbury, Middlesex, TW19 5AL, United Kingdom

      IIF 11
  • Dixon, John
    British accountant born in February 1965

    Registered addresses and corresponding companies
    • 12 Thirlington Close, Newcastle Upon Tyne, Tyne & Wear, NE5 4BN

      IIF 12
  • Dixon, John
    British finance born in February 1965

    Registered addresses and corresponding companies
  • Dixon, John
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Royal Quays Business Centre, Coble Dene, North Shields, NE29 6DE, England

      IIF 16
  • Dixon, John
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Design Works, William Street, Gateshead, Tyne And Wear, NE10 0JP, United Kingdom

      IIF 17
  • Dixon, John
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Design Works, William Street, Gateshead, Tyne And Wear, NE10 0JP, United Kingdom

      IIF 18
  • Dixon, John
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129b, High Street, Stevenage, Hertfordshire, SG1 3HS, United Kingdom

      IIF 19
    • Greydells Accounting Services, 129b, High Street, Stevenage, Hertfordshire, SG1 3HS, United Kingdom

      IIF 20
    • 4, Mafeking Road, Wraysbury, Middlesex, TW19 5AL, United Kingdom

      IIF 21
  • Dixon, John
    British accountant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Mafeking Road, Wraysbury, Middlesex, TW19 5AL, England

      IIF 22
  • Dixon, John
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Mafeking Road, Wraysbury, Middlesex, TW19 5AL, United Kingdom

      IIF 23
  • Dixon, John
    British finance director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Mafeking Road, Hythe End, Wraysbury, Middlesex, TW19 5AL, United Kingdom

      IIF 24
    • 4, Mafeking Road, Wraysbury, Middlesex, TW19 5AL, United Kingdom

      IIF 25
  • John Dixon
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Design Works, William Street, Gateshead, NE10 0JP, United Kingdom

      IIF 26
  • John Dixon
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Design Works, William Street, Gateshead, NE10 0JP, United Kingdom

      IIF 27
  • Mr John Dixon
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129b, High Street, Stevenage, Hertfordshire, SG1 3HS, United Kingdom

      IIF 28
    • Greydells Accounting Services, 129b, High Street, Stevenage, Hertfordshire, SG1 3HS, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 4
  • 1
    4 Mafeking Road, Wraysbury, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 22 - Director → ME
  • 2
    129b High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    4 Mafeking Road, Hythe End, Wraysbury, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2017-03-13 ~ now
    IIF 4 - Secretary → ME
  • 4
    Greydells Accounting Services, 129b High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    184,321 GBP2024-07-31
    Officer
    2021-07-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 29 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    BESAM LIMITED - 2013-01-11
    BESAM (GREAT BRITAIN) LIMITED - 1976-12-31
    7 Churchill Way, Chapeltown, Sheffield, Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2008-01-01 ~ 2009-06-09
    IIF 21 - Director → ME
    2008-01-01 ~ 2009-06-09
    IIF 6 - Secretary → ME
  • 2
    Washington House, Brooklands Close, Sunbury On Thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-01-01 ~ 2009-06-09
    IIF 23 - Director → ME
    2008-01-01 ~ 2009-06-09
    IIF 7 - Secretary → ME
  • 3
    Design Works, William Street, Gateshead, England
    Active Corporate
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-07 ~ 2021-06-01
    IIF 17 - Director → ME
    2019-01-07 ~ 2021-06-01
    IIF 2 - Secretary → ME
    Person with significant control
    2019-01-07 ~ 2021-06-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    VICTOR INDUSTRIES LIMITED - 2001-11-08
    TIPOSON LIMITED - 1994-03-15
    Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,038,052 GBP2021-12-31
    Officer
    1999-04-05 ~ 2001-03-31
    IIF 12 - Director → ME
    1999-05-17 ~ 2002-02-28
    IIF 3 - Secretary → ME
  • 5
    Unit 9 Windmill Business Village, Brooklands Close, Sunbury-on-thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2009-02-09 ~ 2009-06-09
    IIF 5 - Secretary → ME
  • 6
    ADVISE AND ASSIST LIMITED - 2022-09-29
    8 Devonshire Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-09-22 ~ 2023-02-01
    IIF 24 - Director → ME
  • 7
    QUOTEKEEN LIMITED - 1988-05-06
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    2008-09-01 ~ 2009-06-09
    IIF 25 - Director → ME
    2008-09-01 ~ 2009-06-09
    IIF 11 - Secretary → ME
  • 8
    8 High Street, Brentwood, Essex
    Liquidation Corporate
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-08 ~ 2021-07-04
    IIF 18 - Director → ME
    2019-01-08 ~ 2021-07-04
    IIF 1 - Secretary → ME
    Person with significant control
    2019-01-08 ~ 2021-06-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    1st Floor Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-05 ~ 2023-05-01
    IIF 16 - Director → ME
  • 10
    Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    1999-12-01 ~ 2005-08-31
    IIF 15 - Director → ME
    1999-05-17 ~ 2005-08-31
    IIF 10 - Secretary → ME
  • 11
    F.W. ESTATES LIMITED - 1994-04-06
    GRAPHLEIGH LIMITED - 1994-01-28
    Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    1999-12-01 ~ 2005-08-31
    IIF 13 - Director → ME
    1999-05-17 ~ 2005-08-31
    IIF 8 - Secretary → ME
  • 12
    VICTOR PRODUCTS LTD - 2008-04-01
    VICTOR PRODUCTS (WALLSEND) P.L.C - 1982-11-04
    Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,465,215 GBP2024-12-31
    Officer
    1999-12-01 ~ 2005-08-31
    IIF 14 - Director → ME
    1999-05-17 ~ 2005-08-31
    IIF 9 - Secretary → ME

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.