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

Baxter, Anthony David, Dr

    Related profiles found in government register
  • Baxter, Anthony David, Dr
    British chief executive officer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Presdales School Academy Trust, Hoe Lane, Ware, Hertfordshire, SG12 9NX, United Kingdom

      IIF 1
  • Baxter, Anthony David, Dr
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Beech Lane, Macclesfield, Cheshire, SK10 2DR, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Baxter, Anthony David, Dr
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Price Bailey Llp, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 5
    • icon of address 5 Millers View, Much Hadham, Hertfordshire, SG10 6BN

      IIF 6
  • Baxter, Anthony David, Dr
    British medicinal chemist born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Norfolk Street, Sunderland, SR1 1EA, England

      IIF 7
  • Baxter, Anthony David, Dr.
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH

      IIF 8
  • Dr Anthony David Baxter
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Price Bailey Llp, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 9
  • Baxter, Anthony David
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 10
  • Baxter, Tony, Dr
    British chief executive born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Millers View, Much Hadham, Hertfordshire, SG10 6BN

      IIF 11 IIF 12
  • Baxter, Tony, Dr
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Millers View, Much Hadham, Hertfordshire, SG10 6BN

      IIF 13
  • Mr Anthony David Baxter
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o Price Bailey Llp Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    INHOCO 3239 LIMITED - 2005-10-05
    icon of address 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address C/o Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address C/o Price Bailey Llp Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2019-07-23
    IIF 5 - Director → ME
  • 2
    CYPROTEX SERVICES LIMITED - 2002-05-02
    CYPROTEX LIMITED - 2002-01-07
    INHOCO 2306 LIMITED - 2001-06-05
    icon of address 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2017-07-31
    IIF 4 - Director → ME
  • 3
    CYPROTEX PLC - 2017-06-01
    INHOCO 2437 LIMITED - 2001-12-04
    CYPROTEX SERVICES LIMITED - 2002-01-07
    icon of address 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-03 ~ 2017-07-31
    IIF 2 - Director → ME
  • 4
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,792,961 GBP2024-12-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-07-23
    IIF 8 - Director → ME
    icon of calendar 2005-03-21 ~ 2008-02-25
    IIF 11 - Director → ME
  • 5
    NUGENIS LIMITED - 2008-10-10
    NORHAM HOUSE 1120 LIMITED - 2007-08-28
    icon of address 19 Norfolk Street, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,211 GBP2024-12-30
    Officer
    icon of calendar 2017-03-02 ~ 2019-07-22
    IIF 7 - Director → ME
  • 6
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252 GBP2018-12-31
    Officer
    icon of calendar 2005-11-08 ~ 2015-12-04
    IIF 13 - Director → ME
  • 7
    GLYTHERA LIMITED - 2018-09-07
    icon of address The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-03 ~ 2015-04-24
    IIF 6 - Director → ME
  • 8
    icon of address Presdales School Academy Trust, Hoe Lane, Ware, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-11-10 ~ 2016-11-09
    IIF 1 - Director → ME
  • 9
    ARGENTA DISCOVERY LIMITED - 2010-02-16
    CHEMMEDICA PHARMACEUTICALS LIMITED - 2000-10-06
    CHEMMEDICA LIMITED - 1999-01-27
    TRUSHELFCO (NO.2455) LIMITED - 1998-12-17
    icon of address 30 C/o Mvm Partners Llp, 30 St. George Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2004-07-23
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.