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

Mr David Baxter

    Related profiles found in government register
  • Mr David Baxter
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 11, Mansion House, Whickham, Gateshead, Northumberland, NE11 9DA, England

      IIF 1
    • Apartment 11, The Mansion House, Apartment 11, Mansion Heights, Gateshead, NE11 9DA, United Kingdom

      IIF 2
  • Mr David Baxter
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 11, Mansion House, Whickham, Gateshead, Northumberland, NE11 9DA, England

      IIF 3
  • Baxter, David
    British company director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 11, The Mansion House, Apartment 11, Mansion Heights, Gateshead, NE11 9DA, England

      IIF 4
  • Baxter, David
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, South Farm, Nedderton Village, Bedlington, NE22 6BH, England

      IIF 5 IIF 6
  • Baxter, David
    British property developer born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, South Farm, Nedderton Village, Bedlington, Northumberland, NE22 6BH, United Kingdom

      IIF 7
  • Baxter, David
    British dirctor born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mansion House, Mansion Heights, Gateshead, Tyne And Wear, NE11 9DA, England

      IIF 8
  • Baxter, David
    British company director born in October 1952

    Registered addresses and corresponding companies
    • 50 Hughenden Lane, Glasgow, Lanarkshire, G12 9XJ

      IIF 9
    • Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY

      IIF 10
  • Baxter, David
    British director born in October 1952

    Registered addresses and corresponding companies
  • Baxter, David
    British md arc marine limited born in October 1952

    Registered addresses and corresponding companies
    • 1 Old Bakery Yard Middlebrook Street, Winchester, Hampshire, SO23 8DQ

      IIF 23
  • Baxter, David
    British quarries director born in October 1952

    Registered addresses and corresponding companies
    • Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY

      IIF 24
  • Baxter, David
    British regional director born in October 1952

    Registered addresses and corresponding companies
    • 4 The Hunt Lodge, Melbourne Road, Staunton Harold, Leicestershire, LE65 1RU

      IIF 25 IIF 26
  • Baxter, David
    British trading director born in October 1952

    Registered addresses and corresponding companies
    • 4 The Hunt Lodge, Melbourne Road, Staunton Harold, Leicestershire, LE65 1RU

      IIF 27
  • Baxter, David

    Registered addresses and corresponding companies
    • 4 The Hunt Lodge, Melbourne Road, Staunton Harold, Leicestershire, LE65 1RU

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    11 Mansion House, Mansion Heights, Gateshead, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,776 GBP2024-05-31
    Officer
    2013-05-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-05-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Apartment 5 The Mansion House, Gateshead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2021-02-19 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    Apartment 11 Mansion House, Mansion Heights, Gateshead, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    39,573 GBP2024-04-30
    Officer
    2011-04-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    SHANNON COURT (70) LIMITED - 1992-09-25
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1996-06-14 ~ 1998-07-31
    IIF 21 - director → ME
  • 2
    RAPIDSTAPLE LIMITED - 1997-11-06
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    1999-09-12 ~ 2000-08-14
    IIF 9 - director → ME
  • 3
    PENNINE HAULAGE LIMITED - 2010-05-04
    SUPPLYCHAIN LIMITED - 1995-01-12
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    1999-09-12 ~ 2004-04-22
    IIF 10 - director → ME
  • 4
    ARC MARINE LIMITED - 1999-01-19
    A.R.C.MARINE LIMITED - 1986-05-16
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (8 parents, 2 offsprings)
    Officer
    1998-06-01 ~ 1998-08-07
    IIF 23 - director → ME
  • 5
    BATH AND PORTLAND STONE LIMITED - 2000-06-09
    STONE FIRMS LIMITED(THE) - 1985-08-22
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (6 parents)
    Officer
    1996-06-20 ~ 1998-08-31
    IIF 25 - director → ME
  • 6
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2000-09-20 ~ 2003-08-29
    IIF 13 - director → ME
  • 7
    4 The Hunt Lodge, Melbourne Road, Staunton Harold, Ashby-de-la-zouch, Leicestershire
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    1994-06-20 ~ 1998-03-09
    IIF 27 - director → ME
    1994-06-20 ~ 1998-03-09
    IIF 28 - secretary → ME
  • 8
    QUARRY PRODUCTS ASSOCIATION LIMITED - 2009-03-03
    BACMI LIMITED - 1997-06-09
    1st Floor 297 Euston Road, London, United Kingdom
    Corporate (12 parents, 4 offsprings)
    Officer
    2000-05-04 ~ 2000-10-23
    IIF 24 - director → ME
  • 9
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Corporate (7 parents)
    Officer
    2004-01-01 ~ 2004-04-22
    IIF 14 - director → ME
    2000-04-03 ~ 2003-02-19
    IIF 11 - director → ME
  • 10
    14 South Farm, Nedderton Village, Bedlington, Northumberland, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-15 ~ 2012-06-29
    IIF 7 - director → ME
  • 11
    14 South Farm, Nedderton Village, Bedlington, Northumberland, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-27 ~ 2011-07-15
    IIF 6 - director → ME
  • 12
    ONE HUNDRED AND SIXTY-NINTH SHELF TRADING COMPANY LIMITED - 1983-10-27
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (6 parents)
    Officer
    1996-06-19 ~ 1998-02-24
    IIF 22 - director → ME
  • 13
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    1999-07-09 ~ 2004-04-22
    IIF 19 - director → ME
  • 14
    QUAYSHELFCO 500 LIMITED - 1995-09-22
    160 Christchurch Road, Ringwood, Hampshire
    Dissolved corporate (5 parents)
    Officer
    1997-02-11 ~ 1998-03-27
    IIF 26 - director → ME
  • 15
    SHANNON COURT (71) LIMITED - 1992-09-25
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    1996-11-11 ~ 1998-07-31
    IIF 20 - director → ME
  • 16
    CALEDONIAN QUARRY PRODUCTS LIMITED - 2003-11-20
    Dunbar Plant, Dunbar, East Lothian, United Kingdom
    Corporate (5 parents)
    Officer
    1999-08-01 ~ 2004-04-22
    IIF 12 - director → ME
  • 17
    TILCON NORTHERN LIMITED - 2000-05-02
    TILCON (NORTH) LIMITED - 2000-01-05
    SPIRALAUTO LIMITED - 1996-01-26
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    1999-08-01 ~ 2004-04-22
    IIF 16 - director → ME
  • 18
    LAFARGE TARMAC TRADING LIMITED - 2015-08-03
    TARMAC LIMITED - 2013-09-02
    TARMAC HEAVY BUILDING MATERIALS UK LIMITED - 2000-09-29
    TARMAC QUARRY PRODUCTS LIMITED - 1996-12-31
    MORRINTON QUARRIES LIMITED - 1987-07-30
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Corporate (10 parents, 158 offsprings)
    Officer
    2004-01-01 ~ 2004-04-22
    IIF 17 - director → ME
  • 19
    LINGHEAD LIMITED - 1986-12-08
    MARCON (LONDON) LIMITED - 1986-11-10
    MARCON TOPMIX LIMITED - 1986-10-20
    LINGHEAD LIMITED - 1986-10-01
    Brigham, Cockermouth, Cumbria
    Corporate (7 parents)
    Officer
    2000-03-29 ~ 2004-04-22
    IIF 15 - director → ME
  • 20
    TILCON (SCOTLAND) LIMITED - 1998-11-09
    WHIRLSPRING LIMITED - 1996-06-14
    Dunbar Plant, Dunbar, East Lothian, United Kingdom
    Corporate (4 parents)
    Officer
    1999-08-01 ~ 2004-04-22
    IIF 18 - 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.