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, Michael

    Related profiles found in government register
  • Baxter, Michael
    British journalist born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Burners Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HD, England

      IIF 1
    • icon of address 1, The Old Mews, West Street, Olney, Bucks, MK46 5GW, United Kingdom

      IIF 2
  • Baxter, Michael
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 3
  • Baxter, Michael
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bridlesmith Gate, Nottingham, NG1 2GN, England

      IIF 4 IIF 5
  • Baxter, Micheal
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 6
  • Baxter, Michael Decaster
    British accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Lyndhurst Close, Bracknell, Berkshire, RG12 9QP, United Kingdom

      IIF 7
    • icon of address 210, Suite 210, 24 - 28 St Leonards Road, Windsor, Berks, SL4 3BB, England

      IIF 8
    • icon of address Suite 210, 24 - 28 Leonards Road, Windsor, SL4 3BB, England

      IIF 9
    • icon of address Suite 210, 24 - 28 St Leonards Road, Windsor, Berkshire, SL4 3BB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Suite 210, 24-28 Saint Leonards Road, Windsor, Berkshire, SL4 3BB

      IIF 13
    • icon of address Suite 210, 24-28 St Leonards Road, Windsor, Berks, SL3 4BB

      IIF 14
    • icon of address Suite 210, 24-28 T. Leonards Road, Windsor, SL4 3BB, England

      IIF 15
  • Baxter, Michael Decaster
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-28, St. Leonards Road, Windsor, Berkshire, SL4 3BB, United Kingdom

      IIF 16
  • Baxter, Michael
    British accountant born in September 1963

    Resident in United Kingdom

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

      IIF 17
    • icon of address Suite 210, 24-28 Saint Leonards Road, Windsor, Berkshire, SL4 3BB

      IIF 18
  • Baxter, Michael
    British systems accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address Suite 210, 24 - 28 St Leonards Road, Windsor, Berkshire, SL4 3BB, United Kingdom

      IIF 21
    • icon of address Suite 210, 24 28 St Leonards Road, Windsor, SL4 3BB, England

      IIF 22
  • Mr Michael Baxter
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Burners Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HD, England

      IIF 23
  • Baxter, Michael
    British consultant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Baxter, Michael
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Burnhope, Newton Aycliffe, Darlington, DL5 7ER, United Kingdom

      IIF 25
    • icon of address Suite 4b, 43 Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 26
  • Michael Baxter
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 27
  • Mr Michael Baxter
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 28
    • icon of address 45, Bridlesmith Gate, Nottingham, NG1 2GN, England

      IIF 29
  • Mr Micheal Baxter
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 30
  • Baxter, Michael

    Registered addresses and corresponding companies
    • icon of address Suite 210, 24 - 28 St Leonards Road, Windsor, Berkshire, SL4 3BB, United Kingdom

      IIF 31
    • icon of address Suite 210, 24-28 Saint Leonards Road, Windsor, Berkshire, SL4 3BB

      IIF 32
  • Mr Michael Decaster Baxter
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 210, 24 - 28 St Leonards Road, Windsor, SL4 3BB

      IIF 33
    • icon of address Suite 210, 24-28 Saint Leonards Road, Windsor, Berkshire, SL4 3BB

      IIF 34
    • icon of address Suite 210, 24-28 St. Leonards Road, Windsor, Berkshire, SL4 3BB

      IIF 35
  • Mr Michael Baxter
    British born in September 1963

    Resident in United Kingdom

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

      IIF 36
    • icon of address Suite 210, 24 - 28 St Leonards Road, Windsor, Berks, SL4 3BB, England

      IIF 37
    • icon of address Suite 210, 24 - 28 St Leonards Road, Windsor, Berks, SL4 3BB, United Kingdom

      IIF 38
    • icon of address Suite 210, 24 - 28 St Leonards Road, Windsor, Berkshire, SL4 3BB, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 45 Bridlesmith Gate, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 210 Suite 210, 24 - 28 St Leonards Road, Windsor, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Suite 210 24 - 28 St Leonards Road, Windsor, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    HORIZON ELECTRONICS LIMITED - 2016-02-22
    icon of address Suite 210 24 - 28 St Leonards Road, Windsor
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    LIFESTYLES LEISURE LIMITED - 2014-02-07
    icon of address Suite 210, 24-28 Saint Leonards Road, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    800,650 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 210 24 - 28 St Leonards Road, Windsor, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,471 GBP2023-12-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 210 24-28 St. Leonards Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,604 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 4b 43 Berkeley Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,446 GBP2016-04-30
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 1 The Old Mews, West Street, Olney, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Suite 323 24-28 St Leonards Road, Windsor, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Suite 210 24 - 28 St Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Suite 210 24-28 St. Leonards Road, Windsor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 15 - Director → ME
Ceased 8
  • 1
    icon of address 45 Bridlesmith Gate, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ 2022-09-07
    IIF 5 - Director → ME
  • 2
    icon of address 49 Greek Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ 2015-11-01
    IIF 24 - Director → ME
  • 3
    icon of address 210 Suite 210, 24 - 28 St Leonards Road, Windsor, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ 2010-02-02
    IIF 10 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-01-01
    IIF 12 - Director → ME
    icon of calendar 2009-12-01 ~ 2010-01-24
    IIF 11 - Director → ME
    icon of calendar 2009-10-07 ~ 2009-11-13
    IIF 7 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-01-01
    IIF 31 - Secretary → ME
  • 4
    icon of address 51 Burners Lane, Kiln Farm, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,202 GBP2018-12-31
    Officer
    icon of calendar 2015-08-10 ~ 2020-01-24
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2020-01-22
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 210 Suite 210, 24 - 28 St Leonards Road, Windsor, Berks, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-09-27 ~ 2023-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2023-09-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    LIFESTYLES LEISURE LIMITED - 2014-02-07
    icon of address Suite 210, 24-28 Saint Leonards Road, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    800,650 GBP2024-12-31
    Officer
    icon of calendar 2002-07-03 ~ 2005-09-30
    IIF 18 - Director → ME
    icon of calendar 2005-10-01 ~ 2012-10-01
    IIF 32 - Secretary → ME
  • 7
    icon of address Suite 210 24-28 St. Leonards Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 4b 43 Berkeley Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,446 GBP2016-04-30
    Officer
    icon of calendar 2010-04-26 ~ 2010-06-04
    IIF 25 - 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.