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 Craig Baxter

    Related profiles found in government register
  • Mr Craig Baxter
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Owlery, Well Lane, Larbreck, Preston, Lancashire, PR30XR, England

      IIF 1
  • Baxter, Craig
    British chief financial officer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Mead, Cartford Lane, Preston, Lancashire, PR3 0YP

      IIF 2 IIF 3
  • Baxter, Craig
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR, United Kingdom

      IIF 4 IIF 5
    • icon of address Mitchell House, King Street, Chorley, Lancashire, PR7 3AN

      IIF 6
    • icon of address Mitchell House, King Street, Chorley, Lancashire, PR7 3AN, England

      IIF 7 IIF 8
    • icon of address River Mead, Cartford Lane, Preston, Lancashire, PR3 0YP

      IIF 9 IIF 10 IIF 11
    • icon of address The Owlery, Well Lane, Larbreck, Preston, Lancashire, PR3 0XR, England

      IIF 12
  • Baxter, Craig
    British finance director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tower Building, Deva Centre, Trinity Way, Manchester, M3 7BF, United Kingdom

      IIF 13
  • Baxter, Craig
    British financial director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fulwood Office Park, Caxton Road, Fulwood, Preston, PR2 9NZ, England

      IIF 14 IIF 15
    • icon of address First Floor, 3 Fulwood Office, Park Caxton Road, Fulwood, Preston, England, PR2 9NZ, England

      IIF 16
  • Baxter, Craig
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Mead, Cartford Lane, Preston, Lancashire, PR3 0YP

      IIF 17 IIF 18
  • Baxter, Graig
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitchell House, King Street, Chorley, Lancashire, PR7 3AN

      IIF 19
  • Baxter, Craig
    British

    Registered addresses and corresponding companies
    • icon of address Mitchell House, King Street, Chorley, Lancashire, PR7 3AN

      IIF 20 IIF 21
    • icon of address Mitchell House, King Street, Chorley, Lancashire, PR7 3AN, England

      IIF 22
    • icon of address Level 4 Merchants Warehouse, 21 Castle Street, Manchester, M3 4LZ

      IIF 23
    • icon of address River Mead, Cartford Lane, Preston, Lancashire, PR3 0YP

      IIF 24 IIF 25 IIF 26
  • Baxter, Craig
    British accountant

    Registered addresses and corresponding companies
    • icon of address River Mead, Cartford Lane, Preston, Lancashire, PR3 0YP

      IIF 27
  • Baxter, Craig
    British company secretary

    Registered addresses and corresponding companies
    • icon of address River Mead, Cartford Lane, Preston, Lancashire, PR3 0YP

      IIF 28
  • Baxter, Craig
    British director

    Registered addresses and corresponding companies
    • icon of address River Mead, Cartford Lane, Preston, Lancashire, PR3 0YP

      IIF 29 IIF 30
  • Baxter, Craig

    Registered addresses and corresponding companies
    • icon of address Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR, England

      IIF 31
    • icon of address Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Mitchell House, King Street, Chorley, Lancashire, PR7 3AN, England

      IIF 41
    • icon of address Level 4, Merchants Warehouse, 21 Castle Street, Manchester, M3 4LZ

      IIF 42
    • icon of address Level 4, Merchants Warehouse, 21 Castle Street, Manchester, M3 4LZ, United Kingdom

      IIF 43
    • icon of address The Tower Deva Centre, Trinity Way, Manchester, Greater Manchester, M3 7BF

      IIF 44 IIF 45
    • icon of address The Tower, Deva Centre, Trinity Way, Manchester, M3 7BF, United Kingdom

      IIF 46
    • icon of address River Mead, Cardford Lane, Preston, Lancashire, PR3 0YP

      IIF 47
    • icon of address River Mead, Cartford Lane, Preston, Lancashire, PR3 0YP

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address The Owlery Well Lane, Larbreck, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CASTLEGATE 736 LIMITED - 2015-11-17
    icon of address 3 Fulwood Office Park Caxton Road, Fulwood, Preston, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 3 Fulwood Office Park Caxton Road, Fulwood, Preston, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 14 - Director → ME
Ceased 35
  • 1
    INHOCO 1043 LIMITED - 1999-12-17
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2003-03-20
    IIF 27 - Secretary → ME
  • 2
    icon of address Fisher Building 118 Garratt Lane, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2011-07-28
    IIF 26 - Secretary → ME
  • 3
    CEDAR HOUSE & LOWGATE HOUSE SCHOOLS LIMITED - 2002-12-17
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2013-10-21 ~ 2018-09-05
    IIF 33 - Secretary → ME
  • 4
    WITHERSLACK GROUP OF SCHOOLS (SOUTH) LIMITED - 2011-12-12
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2013-10-21 ~ 2018-09-05
    IIF 36 - Secretary → ME
  • 5
    WESTMORLAND SCHOOL LIMITED - 2007-10-18
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2013-10-21 ~ 2018-09-05
    IIF 37 - Secretary → ME
  • 6
    HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITED - 2016-12-01
    HP INFORMATION SECURITY UK LIMITED - 2016-05-03
    VISTORM LIMITED - 2010-12-10
    ESOFT GLOBAL LIMITED - 2000-10-02
    ESOFT LIMITED - 1999-10-28
    ENGINEERING SOFTWARE LIMITED - 1997-04-23
    TRAINOFFER LIMITED - 1991-04-17
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2005-02-08
    IIF 24 - Secretary → ME
  • 7
    IKO PLC
    - now
    IKO LTD - 2006-07-31
    RUBEROID BUILDING PRODUCTS LIMITED - 2005-10-19
    TARMAC CONSTRUCTION 959 LIMITED - 1993-11-02
    INTERCEDE 959 LIMITED - 1992-05-13
    icon of address Appley Lane North, Appley Bridge, Wigan, Lancashire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-12 ~ 2007-03-01
    IIF 3 - Director → ME
  • 8
    icon of address Wilne Mill, Draycott, Derby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-13 ~ 2024-01-05
    IIF 16 - Director → ME
  • 9
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2013-10-21 ~ 2018-09-05
    IIF 35 - Secretary → ME
  • 10
    THE INDIVIDUAL SUPPORT SERVICE LIMITED - 2014-10-03
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2011-07-28
    IIF 7 - Director → ME
    icon of calendar 2011-06-02 ~ 2011-07-28
    IIF 41 - Secretary → ME
  • 11
    SLC PARAGON LIMITED - 2014-10-03
    PARAGON (UK) LIMITED - 2009-02-27
    WALNEY PROPERTIES LIMITED - 2002-05-16
    HALLCO 653 LIMITED - 2001-11-02
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2011-07-28
    IIF 9 - Director → ME
    icon of calendar 2007-04-01 ~ 2011-07-28
    IIF 48 - Secretary → ME
  • 12
    SLC RAGLIN LIMITED - 2014-10-03
    RAGLIN CARE LIMITED - 2009-02-27
    RAGLIN LIMITED - 2003-02-12
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-07-28
    IIF 17 - Director → ME
    icon of calendar 2007-09-28 ~ 2011-07-28
    IIF 49 - Secretary → ME
  • 13
    S S P CARE SERVICES LIMITED - 2014-10-03
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2011-07-28
    IIF 8 - Director → ME
    icon of calendar 2011-05-05 ~ 2011-07-28
    IIF 22 - Secretary → ME
  • 14
    SIGNPOSTS LIMITED - 2014-10-03
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2011-07-28
    IIF 19 - Director → ME
    icon of calendar 2010-06-18 ~ 2011-07-28
    IIF 20 - Secretary → ME
  • 15
    BRABCO 738 LIMITED - 2007-10-24
    icon of address 56 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2011-07-28
    IIF 6 - Director → ME
    icon of calendar 2010-06-18 ~ 2011-07-28
    IIF 21 - Secretary → ME
  • 16
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2012-08-30
    IIF 43 - Secretary → ME
  • 17
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ 2012-08-30
    IIF 42 - Secretary → ME
  • 18
    PONTVILLE & LAKESIDE SCHOOLS LIMITED - 2005-08-12
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2013-10-21 ~ 2018-09-05
    IIF 34 - Secretary → ME
  • 19
    IKO LIMITED - 2005-10-19
    KINGSNORTH BITUMEN PRODUCTS LIMITED - 2005-10-12
    KALED LIMITED - 1994-06-20
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2007-03-01
    IIF 2 - Director → ME
  • 20
    HOMELIFE OPTIONS LTD - 2009-02-27
    PARK VIEW HEALTHCARE LIMITED - 1995-05-25
    WILLENBEAM LIMITED - 1988-10-17
    icon of address Fisher Building 118 Garratt Lane, Wandsworth, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2011-07-28
    IIF 10 - Director → ME
    icon of calendar 2008-03-19 ~ 2011-07-28
    IIF 29 - Secretary → ME
  • 21
    icon of address Fisher Building 118 Garratt Lane, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2011-07-28
    IIF 18 - Director → ME
    icon of calendar 2008-04-03 ~ 2011-07-28
    IIF 47 - Secretary → ME
  • 22
    icon of address Level 4 Merchants Warehouse, 21 Castle Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2013-10-11
    IIF 23 - Secretary → ME
  • 23
    WRG CREATIVE COMMUNICATION LIMITED - 2019-04-10
    WITH REFLEX LIMITED - 2007-11-28
    REFLEX COMMUNICATIONS LIMITED - 2007-11-13
    PABOS LIMITED - 1998-10-05
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-05 ~ 2012-08-30
    IIF 44 - Secretary → ME
  • 24
    PARAGON (UK) HOLDINGS LIMITED - 2008-01-08
    BROOMCO (4066) LIMITED - 2007-05-14
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-01 ~ 2011-07-28
    IIF 11 - Director → ME
    icon of calendar 2007-04-01 ~ 2011-07-28
    IIF 30 - Secretary → ME
  • 25
    OVAL (1792) LIMITED - 2003-04-08
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2005-02-08
    IIF 28 - Secretary → ME
  • 26
    MEAUJO (632) LIMITED - 2004-02-16
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2005-02-08
    IIF 25 - Secretary → ME
  • 27
    WITHERSLACK CARE AND EDUCATION INITIATIVES LIMITED - 2011-12-12
    WITHERSLACK CARE LIMITED - 2007-11-15
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2013-10-21 ~ 2018-09-05
    IIF 31 - Secretary → ME
  • 28
    WITHERSLACK GROUP LIMITED - 2012-06-13
    PIMCO 2892 LIMITED - 2011-04-05
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2018-09-05
    IIF 5 - Director → ME
  • 29
    JAMES BOWERS EDUCATION LIMITED - 2012-06-13
    WESTMORLAND EDUCATION SERVICES LIMITED - 2002-10-09
    DOWNMARK LIMITED - 1998-12-22
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2018-09-05
    IIF 4 - Director → ME
    icon of calendar 2013-10-21 ~ 2018-09-05
    IIF 40 - Secretary → ME
  • 30
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2013-10-21 ~ 2018-09-05
    IIF 32 - Secretary → ME
  • 31
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2013-10-21 ~ 2018-09-05
    IIF 39 - Secretary → ME
  • 32
    JBE TRAINING AND DEVELOPMENT LIMITED - 2012-07-27
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2018-09-05
    IIF 38 - Secretary → ME
  • 33
    WITH REFLEX GROUP LIMITED - 2009-05-12
    REFLEX COMMUNICATIONS GROUP LIMITED - 2007-11-13
    MONKJACK LIMITED - 2007-02-02
    ARDENCOTE LIMITED - 2003-04-16
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-05 ~ 2012-08-30
    IIF 46 - Secretary → ME
  • 34
    REFLEX COMMUNICATIONS LIMITED - 2010-02-05
    PABOS X LIMITED - 2007-11-13
    REFLEX COMMUNICATIONS LIMITED - 1998-10-05
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2012-08-30
    IIF 45 - Secretary → ME
  • 35
    AGHOCO 1052 LIMITED - 2011-07-06
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-17 ~ 2012-08-30
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.