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

Ms Catherine Baxendale

    Related profiles found in government register
  • Ms Catherine Baxendale
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 1 IIF 2 IIF 3
    • 15 Chequergate, Louth, Lincolnshire, LN11 0LJ, England

      IIF 4
    • 14a, Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 5
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 6 IIF 7
    • Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, England

      IIF 8
    • Weltech Centre, Weltech Centre, Ridgeway, Welwyn Garden City, AL7 2AA, England

      IIF 9
  • Baxendale, Catherine
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 10
  • Baxendale, Catherine
    British consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15 Chequergate, Louth, Lincolnshire, LN11 0LJ, England

      IIF 11
    • 14a, Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 12
  • Baxendale, Catherine
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG, England

      IIF 13
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, United Kingdom

      IIF 14
    • Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, England

      IIF 15
  • Baxendale, Catherine
    British hr consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St. Peter, Welwyn, Hertfordshire, AL6 9BG, England

      IIF 16
  • Baxendale, Catherine
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 17
  • Baxendale, Catherine
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Trees, 24 Camp Road, Gerrards Cross, Bucks, SL9 7PE

      IIF 18
  • Baxendale, Catherine
    British hr consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sir John Lawes School, Manland Way, Harpenden, Hertfordshire, AL5 4QP

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    14a Meadway Court, Rutherford Close, Stevenage, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    184,590 GBP2023-03-31
    Officer
    2012-11-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    899,776 GBP2024-04-30
    Officer
    2002-11-07 ~ now
    IIF 18 - director → ME
  • 3
    Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,098 GBP2021-12-31
    Officer
    2020-10-20 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Ayot Bury, Ayot St. Peter, Welwyn, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-04-26 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    140a Tachbrook Street, Pimlico, London
    Corporate (4 parents)
    Equity (Company account)
    20,007 GBP2024-03-31
    Officer
    2014-06-10 ~ 2024-09-18
    IIF 16 - director → ME
  • 2
    NOMINA NO 528 LLP - 2010-04-13
    5th Floor 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Officer
    2021-10-18 ~ 2023-10-10
    IIF 17 - llp-member → ME
    Person with significant control
    2021-10-18 ~ 2023-10-10
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    C/o Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    -18,748 GBP2023-02-28
    Officer
    2012-02-28 ~ 2012-05-29
    IIF 14 - director → ME
  • 4
    5th Floor 40 Gracechurch Street, London, England
    Corporate (5 parents)
    Person with significant control
    2021-09-30 ~ 2022-09-29
    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
  • 5
    5th Floor 40 Gracechurch Street, London, England
    Corporate (5 parents)
    Person with significant control
    2020-10-21 ~ 2022-09-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SIR JOHN LAWES ACADEMIES TRUST - 2017-12-06
    SIR JOHN LAWES SCHOOL - 2012-05-31
    Samuel Ryder Academy, Drakes Drive, St Albans, East England, United Kingdom
    Corporate (14 parents)
    Equity (Company account)
    101,281 GBP2023-08-31
    Officer
    2017-01-24 ~ 2022-08-31
    IIF 19 - director → ME
  • 7
    Flat 2 51 Winchester Street, Pimlico, London, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2021-12-14 ~ 2023-09-04
    IIF 10 - director → ME
    Person with significant control
    2021-12-14 ~ 2023-09-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    MALOJA LIMITED - 2021-12-14
    Flat 2 51 Winchester Street, Pimlico, London, England
    Corporate (1 parent)
    Equity (Company account)
    -35,748 GBP2024-03-31
    Officer
    2014-01-31 ~ 2023-09-04
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
© 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.