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

Baxter, Jonathan

    Related profiles found in government register
  • Baxter, Jonathan

    Registered addresses and corresponding companies
    • Lowfields Road, Leeds, LS12 6ET

      IIF 1
    • Scatco Europa Limited, Lowfields Road, Leeds, West Yorkshire, LS12 6ET, England

      IIF 2
    • Stellings Electrical Ltd, Lowfields Road, Leeds, West Yorkshire, LS12 6ET, England

      IIF 3
  • Baxter, Jonathan Mark

    Registered addresses and corresponding companies
    • Osprey House, 63 Station Road, Addlestone, Surrey, KT15 2AR

      IIF 4 IIF 5 IIF 6
    • Osprey House, 63 Station Road, Addlestone, Weybridge Surrey, KT15 2AR

      IIF 8
    • Osprey House, 63 Station Road, Addlestone Weybridge Surrey, KT15 2AR

      IIF 9
    • Osprey House, 63 Station Road, Addlestone , Weybridge, Surrey, KT15 2AR

      IIF 10
    • Osprey House, 63 Station Road, Addlestone, Weybridge, Surrey, KT15 2AR

      IIF 11
    • Lowndes House, The Bury, Chesham, Buckinghamshire, HP5 1DJ

      IIF 12
    • Lowndes House, The Bury Church Street, Chesham, Buckinghamshire, HP5 1DJ

      IIF 13 IIF 14 IIF 15
    • Lowndes House, The Bury, Church Street, Chesham, Buckinghamshire, HP5 1DJ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Lowndes House, The Bury, Church Street, Chesham Buckinghamshire, HP5 1DJ

      IIF 21
    • 1-2, Sackville Trading Estate, Sackville Road, Hove, East Sussex, BN3 7AN, England

      IIF 22 IIF 23
    • Unit 11 Tannery Road, Tonbridge, Kent, TN9 1RF

      IIF 24
    • Scattergood & Johnson Ltd, Lowfields Road, Leeds, LS12 6ET

      IIF 25
    • Gateford Road, Worksop, Nottinghamshire, S81 7AX

      IIF 26
    • Osprey House, 63 Station Road, Addlestone, Surrey, KT15 2AR

      IIF 27 IIF 28 IIF 29
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 30 IIF 31 IIF 32
    • Bonemill Lane, Gateford Road, Worksop, S81 7AX, England

      IIF 35
  • Baxter, Jonathan Mark
    British

    Registered addresses and corresponding companies
    • 11, Tannery Road, Tonbridge, Kent, TN9 1RF

      IIF 36
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 37
  • Baxter, Jonathan Mark
    British company secretary

    Registered addresses and corresponding companies
    • 9 Portland Street, Troon, Ayrshire, KA10 6AA

      IIF 38
  • Baxter, Jonathan Mark
    British chartered accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Scattergood & Johnson Ltd, Lowfields Road, Leeds, LS12 6ET

      IIF 39
    • Gateford Road, Worksop, Nottinghamshire, S81 7AX

      IIF 40
  • Baxter, Jonathan Mark
    British director and company secretary born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Bonemill Lane, Gateford Road, Worksop, S81 7AX, England

      IIF 41
  • Baxter, Jonathan Mark
    British finance controller born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 23, Oaklands Avenue, Leeds, LS13 1LH, England

      IIF 42
  • Baxter, Jonathan Mark
    British finance director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 43
    • Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 44
    • Osprey House, 63 Station Road, Addlestone, Surrey, KT15 2AR

      IIF 45
  • Baxter, Jonathan Mark
    British none born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 23, Oaklands Avenue, Leeds, Uk, LS13 1LH

      IIF 46
  • Baxter, Jonathan Mark
    British chartered secretary born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lowndes House, The Bury, Church Street, Chesham, Buckinghamshire, HP5 1DJ

      IIF 47
child relation
Offspring entities and appointments
Active 9
  • 1
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved corporate (4 parents)
    Officer
    2014-07-16 ~ dissolved
    IIF 44 - director → ME
  • 2
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (4 parents)
    Officer
    2014-07-16 ~ dissolved
    IIF 43 - director → ME
  • 3
    WINTERDEW LIMITED - 2000-04-10
    Osprey House, 63 Station Road, Addlestone, Surrey
    Dissolved corporate (4 parents)
    Officer
    2017-12-31 ~ dissolved
    IIF 6 - secretary → ME
  • 4
    Railtech Uk (c/o Pandrol Uk Limited), Bonemill Lane Gateford Road, Worksop, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-04 ~ dissolved
    IIF 41 - director → ME
    2018-01-05 ~ dissolved
    IIF 35 - secretary → ME
  • 5
    SIMCO 406 LIMITED - 1991-06-17
    Lowfields Road, Leeds
    Corporate (3 parents, 3 offsprings)
    Officer
    2021-12-20 ~ now
    IIF 1 - secretary → ME
  • 6
    Scatco Europa Limited, Lowfields Road, Leeds, West Yorkshire, England
    Corporate (4 parents)
    Officer
    2021-12-20 ~ now
    IIF 2 - secretary → ME
  • 7
    Scattergood & Johnson Ltd, Lowfields Road, Leeds
    Corporate (5 parents)
    Officer
    2023-01-24 ~ now
    IIF 39 - director → ME
    2021-12-20 ~ now
    IIF 25 - secretary → ME
  • 8
    Stellings Electrical Ltd, Lowfields Road, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Officer
    2021-12-20 ~ now
    IIF 3 - secretary → ME
  • 9
    Osprey House, 63 Station Road, Addlestone, Surrey
    Dissolved corporate (3 parents)
    Officer
    2017-12-31 ~ dissolved
    IIF 29 - secretary → ME
Ceased 33
  • 1
    Resolve Advisory Ltd, 22 York Buildings, London
    Corporate (7 parents)
    Officer
    2012-12-11 ~ 2014-03-27
    IIF 42 - director → ME
  • 2
    Tata Steel Uk Limited, Po Box 101 Weldon Road, Corby, Northamptonshire
    Corporate (3 parents)
    Officer
    2011-11-18 ~ 2014-03-24
    IIF 46 - director → ME
  • 3
    DERBY OPTICAL COMPANY LIMITED(THE) - 2012-10-05
    1-2 Sackville Trading Estate, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2014-04-07
    IIF 32 - secretary → ME
  • 4
    GREYS OPTICIANS LIMITED - 2012-10-05
    C. P. GREY (OPTOMETRISTS) LIMITED - 1990-10-19
    LIMETINT LIMITED - 1985-07-22
    1-2 Sackville Trading Estate, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2014-04-07
    IIF 34 - secretary → ME
  • 5
    HANS STEPPER INTERNATIONAL LIMITED - 2014-05-30
    ROMAMARK LIMITED - 1995-07-17
    10 Dominion Way, Worthing, West Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-31 ~ 2014-04-07
    IIF 24 - secretary → ME
  • 6
    Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-12-31 ~ 2021-11-15
    IIF 4 - secretary → ME
  • 7
    10 Dominion Way, Worthing, West Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-31 ~ 2014-04-07
    IIF 22 - secretary → ME
  • 8
    INTELLIGENT EYEWEAR LIMITED - 2012-10-05
    SELECTSPECS LIMITED - 2004-08-19
    BROOKS & WARDMAN (1983) LIMITED - 1984-02-13
    LEADBOLD LIMITED - 1983-02-16
    1-2 Sackville Trading Estate, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2014-04-07
    IIF 33 - secretary → ME
  • 9
    RAYNER LIMITED - 2003-11-11
    10 Dominion Way, Worthing, West Sussex, England
    Corporate (4 parents)
    Officer
    2006-01-01 ~ 2014-03-27
    IIF 47 - director → ME
    2001-01-01 ~ 2014-03-27
    IIF 15 - secretary → ME
  • 10
    HEXAGON 115 LIMITED - 1990-06-13
    1-2 Sackville Trading Estate, Sackville Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2014-04-07
    IIF 30 - secretary → ME
  • 11
    LANCASTER & THORPE LIMITED - 2012-10-05
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2014-04-07
    IIF 23 - secretary → ME
  • 12
    Shepherd & Wedderburn, 191 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2004-06-25 ~ 2014-03-31
    IIF 38 - secretary → ME
  • 13
    REACHCASH LIMITED - 1987-11-30
    10 Dominion Way, Worthing, West Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-31 ~ 2014-04-07
    IIF 19 - secretary → ME
  • 14
    MULTICLIP COMPANY LIMITED - 2018-10-02
    BECKALGRESS LIMITED - 1976-12-31
    Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2017-12-31 ~ 2021-11-15
    IIF 5 - secretary → ME
  • 15
    PONDBRIGHT LIMITED - 2000-03-03
    Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Dissolved corporate (4 parents)
    Officer
    2017-12-31 ~ 2021-11-15
    IIF 28 - secretary → ME
  • 16
    FOUNTAINFROST LIMITED - 2000-04-27
    Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2017-12-31 ~ 2021-11-15
    IIF 7 - secretary → ME
  • 17
    ELASTIC RAIL SPIKE COMPANY LIMITED - 1980-12-31
    Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2017-12-31 ~ 2021-11-15
    IIF 8 - secretary → ME
  • 18
    Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-12-31 ~ 2021-11-15
    IIF 11 - secretary → ME
  • 19
    INTERCEDE 1546 LIMITED - 2000-05-04
    Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-10-19 ~ 2021-11-15
    IIF 45 - director → ME
    2017-12-31 ~ 2021-11-15
    IIF 27 - secretary → ME
  • 20
    TRACK DEVELOPMENTS LIMITED - 1989-04-10
    ELASTIC RAIL SPIKE COMPANY LIMITED - 1982-03-10
    LEMONCROSS LIMITED - 1980-12-31
    Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    3,903,299 GBP2019-12-31
    Officer
    2017-12-31 ~ 2021-11-15
    IIF 9 - secretary → ME
  • 21
    PANDROL (WORKSOP) LIMITED - 1986-07-18
    ELASTEEL LIMITED - 1979-12-31
    Gateford Road, Worksop, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    75,000 GBP2023-12-31
    Officer
    2015-05-21 ~ 2021-11-15
    IIF 40 - director → ME
    2015-05-21 ~ 2021-11-15
    IIF 26 - secretary → ME
  • 22
    GRAHAM GRANT & CO.LIMITED - 1978-12-31
    10 Dominion Way, Worthing, West Sussex, England
    Corporate (4 parents)
    Officer
    2001-01-01 ~ 2014-02-19
    IIF 16 - secretary → ME
  • 23
    10 Dominion Way, Worthing, West Sussex, England
    Corporate (4 parents)
    Officer
    2011-10-31 ~ 2014-04-07
    IIF 12 - secretary → ME
  • 24
    RAYNER & KEELER LIMITED - 2016-09-17
    RAYNER & KEELER LIMITED LIMITED - 2014-08-28
    RAYNER SURGICAL GROUP LIMITED - 2014-08-08
    STEPHEN ROWE LIMITED - 2014-03-21
    The Ridley Innovation Centre, 10 Dominion Way, Worthing, West Sussex, England
    Corporate (4 parents)
    Officer
    2012-11-06 ~ 2014-03-14
    IIF 18 - secretary → ME
  • 25
    RAYNER (OPTICIANS) LTD - 1988-02-10
    GEORGE SPILLER,LIMITED - 1984-02-02
    10 Dominion Way, Worthing, West Sussex, England
    Corporate (4 parents)
    Officer
    2001-01-01 ~ 2014-03-27
    IIF 21 - secretary → ME
  • 26
    RAWDON OPTICAL LIMITED - 2014-04-01
    RAWDON OPHTHALMIC LIMITED - 2011-08-01
    RAWDON OPHTHALMIC LENS CO. LIMITED - 2006-01-12
    RAWDON OPTHALMIC LENS CO. LIMITED (THE) - 2000-09-05
    10 Dominion Way, Worthing, West Sussex, England
    Corporate (4 parents)
    Officer
    2001-01-01 ~ 2014-03-27
    IIF 13 - secretary → ME
  • 27
    LANCASTER & THORPE LIMITED - 2014-03-21
    10 Dominion Way, Worthing, West Sussex, England
    Corporate (4 parents)
    Officer
    2012-11-07 ~ 2014-03-17
    IIF 20 - secretary → ME
  • 28
    INTELLIGENT EYEWEAR LIMITED - 2014-03-14
    10 Dominion Way, Worthing, West Sussex, England
    Corporate (4 parents)
    Officer
    2012-10-15 ~ 2014-04-07
    IIF 17 - secretary → ME
  • 29
    RAYNER SERVICES LIMITED - 2012-10-05
    WILLOW AUTOMATICS LIMITED - 1986-12-15
    1-2 Sackville Trading Estate, Sackville Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2001-01-01 ~ 2014-04-07
    IIF 37 - secretary → ME
  • 30
    STEPHEN C. H. ROWE LIMITED - 2012-10-05
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2014-04-07
    IIF 14 - secretary → ME
  • 31
    STEPPER LIMITED - 2000-04-18
    HANS STEPPER (UK) LIMITED - 1998-01-05
    SUPERCOUNT LIMITED - 1990-10-16
    11 Tannery Road, Tonbridge, Kent
    Corporate (6 parents)
    Officer
    2001-01-01 ~ 2014-03-27
    IIF 36 - secretary → ME
  • 32
    LOCKSPIKE LIMITED - 1982-03-10
    Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Corporate (4 parents)
    Officer
    2017-12-31 ~ 2021-11-15
    IIF 10 - secretary → ME
  • 33
    MURRAY,SON & CO,LIMITED - 1997-09-30
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2014-04-07
    IIF 31 - secretary → 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.