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, Leslie

    Related profiles found in government register
  • Nixon, Leslie
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Resource Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 1
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

      IIF 2
    • Unit 1 The Bond, Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside, L33 7UL

      IIF 3
    • 84 St James Road, Rainhill, Prescot, Merseyside, L35 0PG

      IIF 4 IIF 5 IIF 6
    • Unit 2, Express Industrial Estate, Turnall Road, Widnes, Cheshire, WA8 8RB, England

      IIF 7
  • Nixon, Leslie
    British engineer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 84 St James Road, Rainhill, Prescot, Merseyside, L35 0PG

      IIF 8
    • Britannia Chambers, 26 George Street, St Helens, Merseyside, WA10 1BZ, England

      IIF 9
  • Nixon, Leslie
    British managing director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 84 St James Road, Rainhill, Prescot, Merseyside, L35 0PG

      IIF 10 IIF 11
  • Nixon, Leslie
    British manufacturer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 84 St James Road, Rainhill, Prescot, Merseyside, L35 0PG

      IIF 12
  • Nixon, Leslie
    British not applicable born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 84, St. James Road, Rainhill, Prescot, L35 0PG, England

      IIF 13
  • Nixon, Leslie
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sip Building Systems Limited, Unit 1, The Bond, Hammond Road, Liverpool, L33 7UL, United Kingdom

      IIF 14
  • Nixon, Leslie
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, St. James Road, Rainhill, Prescot, Merseyside, L35 0PG, United Kingdom

      IIF 15
  • Les Nixon
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 84 St James Road, Rainhill, Merseyside, L35 0PG, England

      IIF 16
    • Britannia Chambers, 26 George Street, St Helens, Merseyside, WA10 1BZ, England

      IIF 17
  • Mr Leslie Nixon
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Resource Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 18
    • C/o Resource, Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, CF3 2ER, United Kingdom

      IIF 19
    • 84, St. James Road, Prescot, Merseyside, L35 0PG, United Kingdom

      IIF 20
  • Nixon, Leslie
    British

    Registered addresses and corresponding companies
    • 84 St James Road, Rainhill, Prescot, Merseyside, L35 0PG

      IIF 21
  • Leslie Nixon
    British born in May 1951

    Resident in Rainhill

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    4385, 02419579 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 11 - director → ME
  • 2
    UK COLDROOMS LIMITED - 2009-03-03
    Unit 1 The Bond Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-12-16 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    179 Park Lane, Poynton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,559 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Sip Building Systems Limited, Unit 2 Express Industrial Estate, Turnall Road, Widnes, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 7 - director → ME
  • 5
    The Maltings, East Tyndall Street, Cardiff
    Dissolved corporate (4 parents)
    Equity (Company account)
    342,991 GBP2020-08-31
    Officer
    2013-03-14 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-02-26 ~ dissolved
    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
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    Apt 3 Rock House 92 St. James Road, Rainhill, Prescot, England
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 13 - director → ME
  • 7
    C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    Unit 1, The Bond Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,059,414 GBP2024-03-31
    Officer
    2005-05-03 ~ now
    IIF 4 - director → ME
  • 9
    C/o Resource Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -157,820 GBP2024-03-31
    Officer
    2022-03-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    KLA CONSTRUCTION LIMITED - 2005-12-01
    Britannia Chambers, 26 George Street, St Helens, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    -658,169 GBP2024-03-31
    Officer
    2005-09-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Greenfield Business Park No 2, Greenfield, Holywell
    Corporate (2 parents, 8 offsprings)
    Officer
    2004-10-05 ~ 2011-02-25
    IIF 5 - director → ME
  • 2
    BRITISH RIGID URETHANE FOAM MANUFACTURERS ASSOCIATION LIMITED - 2017-10-06
    2 Heap Bridge, Heywood, Bury, England
    Corporate (11 parents)
    Equity (Company account)
    124,427 GBP2023-12-31
    Officer
    2002-01-01 ~ 2006-05-01
    IIF 8 - director → ME
  • 3
    ADVANCED THERMAL COMPOSITES LIMITED - 2005-09-23
    ARTISTCOLOUR LIMITED - 1996-11-06
    Greenfield Business Park No 2, Greenfield, Holywell, Flintshire
    Dissolved corporate (4 parents)
    Officer
    1995-08-25 ~ 2010-10-31
    IIF 6 - director → ME
    1995-08-25 ~ 1995-09-10
    IIF 21 - secretary → ME
  • 4
    70 Market Street, Tottington, Bury, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    779,421 GBP2024-05-31
    Officer
    1995-01-30 ~ 1996-10-07
    IIF 10 - director → ME
  • 5
    Unit 1, The Bond Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,059,414 GBP2024-03-31
    Person with significant control
    2016-12-08 ~ 2022-10-05
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    BROOMCO (4221) LIMITED - 2010-08-02
    Unit 1, The Bond Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    231,978 GBP2023-06-30
    Person with significant control
    2016-07-02 ~ 2022-10-05
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Has significant influence or control OE
    2017-07-03 ~ 2022-10-05
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Has significant influence or control OE
  • 7
    STRUCTURAL INSULATED PANEL TECHNOLOGY LTD. - 2002-02-08
    SIPTEC LIMITED - 2000-09-13
    Sunnyside, May Road, Turvey, Bedford, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2003-11-14 ~ 2004-07-14
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.