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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Roddy Baxter

    Related profiles found in government register
  • Roddy Baxter
    British born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Farm, Brook Street, Brentwood, Essex, CM14 5NG, England

      IIF 1
    • Cappagh Avenue, Portstewart, Londonderry, BT55 7RZ, Northern Ireland

      IIF 2
  • Mr Roddy Baxter
    British born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 3
    • Ballycastle Road, Coleraine, Londonderry, BT52 2DZ, Northern Ireland

      IIF 4
    • 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 5
    • Wenlock Road, London, N1 7GU, England

      IIF 6
    • Coleraine Road, Portstewart, Londonderry, BT55 7HR, Northern Ireland

      IIF 7
  • Roddy Baxter
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Brook Street, Brentwood, Essex, CM14 5NG, England

      IIF 8
  • Baxter, Roddy
    British born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ballycastle Road, Coleraine, BT52 2DZ, Northern Ireland

      IIF 9
  • Baxter, Roddy
    British accountant born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • High Street, Ballymoney, Antrim, BT53 6AH, Northern Ireland

      IIF 10
    • Ballycastle Road, Coleraine, Londonderry, BT52 2DZ, Northern Ireland

      IIF 11
  • Baxter, Roddy
    British company director born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Farm, Brook Street, Brentwood, Essex, CM14 5NG, England

      IIF 12
    • Coleraine Road, Portstewart, Londonderry, BT55 7HR, Northern Ireland

      IIF 13
    • Junction Road, Totton, Southampton, SO40 9HG

      IIF 14 IIF 15 IIF 16
  • Baxter, Roddy
    British managing director born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 17
  • Baxter, Roddy
    British trader born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 18
  • Roddy Baxter
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 Coleraine Road, Portstewart, Londonderry, BT55 7HR, Northern Ireland

      IIF 19
    • Coleraine Road, Portstewart, Londonderry, BT55 7HR, Northern Ireland

      IIF 20 IIF 21 IIF 22
    • Coleraine Road, Portstewart, Londonderry, BT55 7HR, United Kingdom

      IIF 23
  • Baxter, Roddy
    British accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4 , 30b, Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 24
    • 4, Brentwood Business Centre, Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 25
  • Baxter, Roddy
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Brook Street, Brentwood, Essex, CM14 5NG, England

      IIF 26
    • 1, Cawder Hall Farm, Southend Road, Corringham, Essex, SS17 9NQ, England

      IIF 27
  • Baxter, Roddy
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coleraine Road, Portstewart, Londonderry, BT55 7HR, Northern Ireland

      IIF 28
    • Coleraine Road, Portstewart, Londonderry, BT55 7HR, United Kingdom

      IIF 29
  • Baxter, Roddy
    British finance director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coleraine Road, Portstewart, Londonderry, BT55 7HR, Northern Ireland

      IIF 30 IIF 31
  • Baxter, Roddy
    British sales agent born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 Coleraine Road, Portstewart, Londonderry, BT55 7HR, Northern Ireland

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    AGRI-TRANS LTD
    NI624533
    Lecale Cf 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (4 parents)
    Officer
    2019-06-01 ~ now
    IIF 9 - Director → ME
  • 2
    BANNSIDE FOODSTORE LTD
    NI649696
    94 Ballycastle Road, Coleraine, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    BANNSIDE LOGISTICS LTD
    NI686428
    26a Elms Park, Coleraine, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    2022-03-08 ~ 2023-02-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BIO BULK LTD
    12049071
    The Landon Barn, Dunton Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    2019-06-13 ~ 2020-01-05
    IIF 12 - Director → ME
    Person with significant control
    2019-06-13 ~ 2020-01-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    DM MCKEE LIMITED
    - now NI614935
    SDM LEGAL LIMITED - 2013-01-22
    19 High Street, Ballymoney, Antrim
    Dissolved Corporate (3 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    FREETRADE VENTURES LTD
    NI666952
    120 Cadian Road, Dungannon, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2020-01-13 ~ 2020-02-26
    IIF 28 - Director → ME
    Person with significant control
    2020-01-13 ~ 2020-02-25
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    HAMPSHIRE HIRE LIMITED
    07923456
    29 Junction Road, Totton, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2017-01-24 ~ 2017-03-20
    IIF 16 - Director → ME
  • 8
    HAMPSHIRE MATERIALS GROUP LIMITED
    07957292
    Frp Advisory Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-01-24 ~ 2017-03-20
    IIF 15 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    HAMPSHIRE MATERIALS LIMITED
    07944803
    29 Junction Road, Totton, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2017-01-24 ~ 2017-03-20
    IIF 14 - Director → ME
  • 10
    HGV BITZ LTD
    NI666252
    125 125 Coleraine Road, Portstewart, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    J28 LOGISTICS LTD
    12008527
    Grove Farm, Brook Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-21 ~ 2020-01-05
    IIF 26 - Director → ME
    Person with significant control
    2019-05-21 ~ 2020-01-05
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    LABOUR SERVICE SOLUTIONS LTD
    10895582
    Office 1, Cawder Hall Farm, Southend Road, Corringham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 27 - Director → ME
  • 13
    LONDON CITY TRADERS LTD
    12508976
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    METALWORX TRADING LTD
    10557237
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    PLANT DEALER UK LTD
    NI666253
    125 Coleraine Road, Portstewart, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ 2020-06-01
    IIF 31 - Director → ME
    Person with significant control
    2019-12-02 ~ 2020-06-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 16
    REVUE ENTERPRISES LTD
    NI666953
    125 Portstewart Road, Portstewart, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2020-01-13 ~ 2020-05-10
    IIF 29 - Director → ME
    Person with significant control
    2020-01-13 ~ 2020-05-10
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    TAX ASSIST SERVICES LTD
    09494584
    Suite 4 , 30b Crown Street, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 24 - Director → ME
  • 18
    TEXTILE PLANET UK LTD
    NI666254
    125 Coleraine Road, Portstewart, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 19
    THE COMPANY WORLD LTD
    09573883
    Suite 4, Brentwood Business Centre, Crown Street, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ dissolved
    IIF 25 - Director → ME
  • 20
    TRIPLE OCHO LTD
    NI663689
    125 Coleraine Road, Portstewart, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE

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.