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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Orville Baxter

    Related profiles found in government register
  • Mr David Orville Baxter
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campfield, Sheering Road, Campfield, Old Harlow, CM17 0NB, United Kingdom

      IIF 1
  • Mr David Baxter
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, King Street, Spennymoor, DL16 6QG, England

      IIF 2
  • Mr David Orville Baxter
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Baxter, David Orville
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Hall, Pegs Lane, Hertford, SG13 8DE, United Kingdom

      IIF 4
    • icon of address Campfield, Sheering Road, Campfield, Old Harlow, CM17 0NB, United Kingdom

      IIF 5
  • Mrs Alison Jane Horne
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Botolphs House, 7-9 St Botolphs Road, Sevenoaks, Kent, TN13 3AJ

      IIF 6
  • Ms Alison Jane Cole
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Botolph's House, 7-9 St. Botolphs Road, Sevenoaks, TN13 3AJ, England

      IIF 7
  • Baxter, David Orville
    British accountant born in January 1978

    Registered addresses and corresponding companies
    • icon of address 179 Longbanks, Harlow, Essex, CM18 7NZ

      IIF 8
  • Baxter, David Orville
    British director born in January 1978

    Registered addresses and corresponding companies
    • icon of address 179 Longbanks, Harlow, Essex, CM18 7NZ

      IIF 9
  • Horne, Alison Jane
    British care business owner born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mundells Campus, Hcpa, The Mundells, Welwyn Garden City, Hertsfordshire, AL7 1FT, United Kingdom

      IIF 10
  • Horne, Alison Jane
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millars Three, Southmill Road, Bishops Stortford, Hertfordshire, CM23 3DH, United Kingdom

      IIF 11
    • icon of address Bayleys, Brook Street, Little Dunmow, Essex, CM6 3HU, United Kingdom

      IIF 12
  • Mr David Baxter
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address 15, Cheapside, Spennymoor, DL16 6QE, England

      IIF 14
  • Baxter, David
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, King Street, Spennymoor, DL16 6QG, England

      IIF 15
  • Baxter, David
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frieston Grange, 15 Hough Road, Frieston, Grantham, Lincolnshire, NG32 3BY

      IIF 16
  • David Baxter
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15b, Cheapside, Spennymoor, DL16 6QE, United Kingdom

      IIF 17
  • Mrs Alison Jane Horne
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millars Three, Southmill Road, Bishops Stortford, Hertfordshire, CM23 3DH

      IIF 18
    • icon of address Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, NG7 2SZ, England

      IIF 19
  • Horne, Alison Jane
    English director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millars Three, Southmill Road, Bishop's Stortford, Hertfordshire, CM23 3DH, England

      IIF 20
  • Baxter, David Orville
    British

    Registered addresses and corresponding companies
  • Baxter, David Orville
    British accountant

    Registered addresses and corresponding companies
    • icon of address Campfield, Sheering Road, Harlow, Essex, CM17 0NB, England

      IIF 28
  • Horne, Alison Jane
    born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Botolphs House, 7-9 St Botolphs Road, Sevenoaks, Kent, TN13 3AJ

      IIF 29
  • Horne, Alison Jane
    British

    Registered addresses and corresponding companies
    • icon of address Bayleys, Brook Street, Little Dunmow, Essex, CM6 3HU, England

      IIF 30
  • Horne, Alison Jane
    British housewife

    Registered addresses and corresponding companies
    • icon of address Bayleys, Brook Street, Little Dunmow, Essex, CM6 3HU, England

      IIF 31
  • Horne, Alison Jane
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 32
  • Baxter, David
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address 15, Cheapside, Spennymoor, County Durham, DL16 6QE, England

      IIF 34
    • icon of address 15b, Cheapside, Spennymoor, DL16 6QE, United Kingdom

      IIF 35
  • Baxter, David
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cheapside, Spennymoor, County Durham, DL16 6QE, United Kingdom

      IIF 36
  • Baxter, David Orville

    Registered addresses and corresponding companies
    • icon of address 3 Glebelands, Harlow, Essex, CM20 2PA

      IIF 37
    • icon of address Campfield, Sheering Road, Old Harlow, Essex, CM17 0NB, England

      IIF 38
  • Cole, Alison
    British lawyer born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Botolph's House, 7-9 St. Botolphs Road, Sevenoaks, TN13 3AJ, England

      IIF 39
  • Mrs Alison Jane Horne
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4 King Street, Spennymoor, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,788 GBP2020-09-30
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Millars Three, Southmill Road, Bishops Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 4 King Street, Spennymoor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,303.79 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 15b Cheapside, Spennymoor, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address County Hall, Pegs Lane, Hertford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    970,899 GBP2024-03-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Millars Three, Southmill Road, Bishops Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 8
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    329,886 GBP2024-03-31
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address St Botolph's House, 7-9 St. Botolphs Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,156 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 106 Elderbek Close, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2007-09-19 ~ 2011-09-18
    IIF 23 - Secretary → ME
  • 2
    IDAT INTERNATIONAL HOLDINGS LTD - 2018-05-18
    INTERNATIONAL MARKETING SOLUTIONS LTD - 2016-11-17
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -130,732 GBP2018-03-31
    Officer
    icon of calendar 2009-08-03 ~ 2017-04-18
    IIF 28 - Secretary → ME
    icon of calendar 2004-08-03 ~ 2009-08-03
    IIF 31 - Secretary → ME
  • 3
    icon of address 15th Floor The Gherkin, 30 St Mary Axe, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-17 ~ 2007-03-14
    IIF 22 - Secretary → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,217 GBP2024-04-30
    Officer
    icon of calendar 2007-04-23 ~ 2011-04-12
    IIF 21 - Secretary → ME
  • 5
    icon of address 47d Lower Road, Denham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,782 GBP2024-12-31
    Officer
    icon of calendar 2005-12-15 ~ 2008-03-07
    IIF 24 - Secretary → ME
  • 6
    icon of address 4 King Street, Spennymoor, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,788 GBP2020-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2013-10-10
    IIF 36 - Director → ME
  • 7
    icon of address Millars Three, Southmill Road, Bishops Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-01-14 ~ 2015-01-14
    IIF 11 - Director → ME
  • 8
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-07 ~ 2010-02-11
    IIF 30 - Secretary → ME
    icon of calendar 2010-02-11 ~ 2018-06-22
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-29
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Mr Kai Venespeuto, 28a Monnery Road, Tufnel Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2008-02-15
    IIF 26 - Secretary → ME
  • 10
    icon of address St Botolphs House, 7-9 St Botolphs Road, Sevenoaks, Kent
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    376,859 GBP2025-03-31
    Officer
    icon of calendar 2012-04-06 ~ 2017-09-30
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 6 - Has significant influence or control OE
  • 11
    HCPA LTD - 2011-12-05
    icon of address Hertfordshire Care Providers Association Mundells Campus, Mundells, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    643,289 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2020-11-11
    IIF 10 - Director → ME
  • 12
    icon of address Frieston Grange 15 Hough Road, Frieston, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,922 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2017-03-31
    IIF 16 - Director → ME
  • 13
    PHONEIX PROPERTY SERVICES UK LTD - 2007-07-11
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,055 GBP2024-01-31
    Officer
    icon of calendar 2007-05-15 ~ 2011-01-20
    IIF 37 - Secretary → ME
  • 14
    icon of address 61 Bridge Street Kington, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-08-01
    IIF 3 - Has significant influence or control OE
  • 15
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    329,886 GBP2024-03-31
    Officer
    icon of calendar 2008-05-14 ~ 2021-09-02
    IIF 27 - Secretary → ME
  • 16
    icon of address 41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-09 ~ 2006-06-20
    IIF 9 - Director → ME
    icon of calendar 2006-06-20 ~ 2007-07-09
    IIF 25 - Secretary → ME
  • 17
    icon of address 180 Dragon Road, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-21 ~ 2004-06-04
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.