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, Andrew Neville

    Related profiles found in government register
  • Baxter, Andrew Neville
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Baxter, Andrew Neville
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Baxter, Andrew Neville
    British manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor House, Old North Road South Muskham, Newark, Nottinghamshire, NG23 6DX

      IIF 29
  • Baxter, Andrew Neville
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Baxter, Andrew Neville
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, DA1 5UR, United Kingdom

      IIF 33
  • Mr Andrew Neville Baxter
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Baxter, Andrew Neville

    Registered addresses and corresponding companies
    • icon of address Littlebrook Dc1, Sheild Road, Dartford, Kent, DA1 5RU, England

      IIF 44
    • icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, DA1 5UR, England

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    CANISMORE LIMITED - 2000-04-04
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -139,798 GBP2024-12-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -873,712 GBP2024-12-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 33 - Director → ME
  • 4
    CHRIS HOOPER LIMITED - 2003-02-20
    RAZZIA LIMITED - 1977-12-31
    EUROPA WORLDWIDE LOGISTICS LTD - 2013-03-20
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 22 - Director → ME
  • 6
    EFGL REALISATIONS LIMITED - 2009-12-18
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 23 - Director → ME
  • 7
    EFHL REALISATIONS LIMITED - 2009-12-18
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 24 - Director → ME
  • 8
    EUROPA WORLDWIDE LOGISTICS LTD - 2017-12-20
    EUROPEAN VAN SERVICES LIMITED - 1988-01-20
    EUROPA-EUROPEAN EXPRESS LIMITED - 2003-10-14
    EUROPA EUROPEAN EXPRESS LIMITED - 2013-03-20
    ROMHURST TRANSPORT LIMITED - 1984-02-29
    EUROPA - EUROPEAN VAN SERVICES LIMITED - 1989-06-08
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 26 - Director → ME
  • 10
    EUROPA WORLDWIDE GROUP LIMITED - 2017-12-20
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 25 - Director → ME
  • 12
    EFG G.B. LIMITED - 2007-01-24
    EWG LIMITED - 2017-12-22
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 32 - Director → ME
  • 13
    DUTYLINE LIMITED - 2020-07-21
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address The Townhouse, 13 Maiden Lane, Stamford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Littlebrook Dc1, Shield Road, Dartford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 1 - Director → ME
Ceased 27
  • 1
    RH EXPORT PACKERS LIMITED - 1994-08-09
    RH CASES LIMITED - 1982-11-22
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2011-04-01
    IIF 10 - Director → ME
  • 2
    CHRIS HOOPER LIMITED - 2003-02-20
    RAZZIA LIMITED - 1977-12-31
    EUROPA WORLDWIDE LOGISTICS LTD - 2013-03-20
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    EFGL REALISATIONS LIMITED - 2009-12-18
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    EFHL REALISATIONS LIMITED - 2009-12-18
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    EUROPA WORLDWIDE LOGISTICS LTD - 2017-12-20
    EUROPEAN VAN SERVICES LIMITED - 1988-01-20
    EUROPA-EUROPEAN EXPRESS LIMITED - 2003-10-14
    EUROPA EUROPEAN EXPRESS LIMITED - 2013-03-20
    ROMHURST TRANSPORT LIMITED - 1984-02-29
    EUROPA - EUROPEAN VAN SERVICES LIMITED - 1989-06-08
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    EUROPA WORLDWIDE GROUP LIMITED - 2017-12-20
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    EFG G.B. LIMITED - 2007-01-24
    EWG LIMITED - 2017-12-22
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (7 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    DUTYLINE LIMITED - 2020-07-21
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    HENDRIX SHIPPING LIMITED - 1979-12-31
    RYAN HENDRIX SHIPPING LIMITED - 1977-12-31
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2011-04-01
    IIF 15 - Director → ME
  • 11
    R. H. COMMERCIAL VEHICLES LIMITED - 2025-09-30
    icon of address Birkbeck House, Colliers Way, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2005-08-02 ~ 2011-04-01
    IIF 9 - Director → ME
  • 12
    R.H. FREIGHT (DEVELOPMENT) LIMITED - 1981-12-31
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2011-04-01
    IIF 13 - Director → ME
  • 13
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2011-04-01
    IIF 5 - Director → ME
  • 14
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2011-04-01
    IIF 14 - Director → ME
  • 15
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2011-04-01
    IIF 12 - Director → ME
  • 16
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2011-04-01
    IIF 11 - Director → ME
  • 17
    R.H. FREIGHT (EASTERN) LIMITED - 1984-10-29
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2011-04-01
    IIF 7 - Director → ME
  • 18
    RH FREIGHT (NORTHERN) LIMITED - 1993-08-27
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2011-04-01
    IIF 8 - Director → ME
  • 19
    DISTRIBUTION SOUTH LIMITED - 1993-08-27
    AVONCHOICE LIMITED - 1984-11-08
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2011-04-01
    IIF 6 - Director → ME
  • 20
    EAST MIDLANDS EXPORT PACKERS LIMITED - 1994-08-09
    RH FREIGHT (WESTERN) LIMITED - 1988-05-11
    MEFCO (UK) LTD - 1987-05-22
    R.H. FREIGHT (WESTERN) LIMITED - 1985-07-24
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2011-04-01
    IIF 18 - Director → ME
  • 21
    MERSEY FREIGHT SERVICES (MTL) LTD - 1991-02-20
    MERSEY FREIGHT SERVICES LIMITED - 1985-08-07
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2011-04-01
    IIF 16 - Director → ME
  • 22
    RH FREIGHT SERVICES (UK) LIMITED - 1984-11-02
    R.H. FREIGHT (U.K.) LIMITED - 1982-11-25
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2011-04-01
    IIF 29 - Director → ME
  • 23
    R.H.FREIGHT SERVICES LIMITED - 1982-12-15
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2011-06-30
    IIF 4 - Director → ME
  • 24
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2011-04-01
    IIF 17 - Director → ME
  • 25
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2015-11-16
    IIF 45 - Secretary → ME
  • 26
    icon of address Littlebrook Dc1, Shield Road, Dartford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2015-11-16
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 27
    WYVERN U.K.MARKETING LIMITED - 1985-10-28
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2011-04-01
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.