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

Baxendale, Giles Clive

    Related profiles found in government register
  • Baxendale, Giles Clive
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Flat, 83 Queens Mill Road, London, SW6 6JR

      IIF 1
  • Baxendale, Giles Clive
    British none born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Queensmill Road, London, SW6 6JR, United Kingdom

      IIF 2
    • icon of address Upper Flat, 83 Queens Mill Road, London, SW6 6JR

      IIF 3
  • Baxendale, Giles Clive
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Vincent Road, Stoke D'abernon, Cobham, KT11 3JA, England

      IIF 4
    • icon of address Central House, 47 St. Pauls Street, Leeds, LS1 2TE, England

      IIF 5 IIF 6
    • icon of address 91, Matrix Recording Studios, 91 Peterborough Road, London, SW6 3BU, England

      IIF 7
    • icon of address C/o Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 8
  • Baxendale, Giles Clive
    British company director, group director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alacran Group, Matrix Studios, 91 Peterborough Road, London, SW6 3BU

      IIF 9
  • Baxendale, Giles Clive
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Vincent Road, Stoke D'abernon, Cobham, KT11 3JA, England

      IIF 10
    • icon of address 3rd Floor, Central House, 47 St. Pauls Street, Leeds, LS1 2TE, England

      IIF 11
    • icon of address Central House, 3rd Floor, 47 St Pauls Street, Leeds, LS2 2TE, United Kingdom

      IIF 12
    • icon of address Flat 1, 90 Home Park Road, London, SW19 7HR, England

      IIF 13
    • icon of address Pier House, 94 Strand On The Green, London, W4 3NN, England

      IIF 14
  • Baxendale, Giles Clive
    British entertainment consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Home Park Road, London, SW19 7HR, England

      IIF 15
  • Baxendale, Giles Clive
    British group director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gassiot Way, Sutton, SM1 3AZ, England

      IIF 16
    • icon of address C/o Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 17
  • Mr Giles Clive Baxendale
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, 35 Vincent Road, Cobham, Surrey, KT11 3JA, United Kingdom

      IIF 18
    • icon of address 35, Vincent Road, Stoke D'abernon, Cobham, KT11 3JA, England

      IIF 19 IIF 20
    • icon of address Central House, 47 St. Pauls Street, Leeds, LS1 2TE, England

      IIF 21 IIF 22
    • icon of address 90, Home Park Road, London, SW19 7HR, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,288 GBP2024-12-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,606,628 GBP2024-12-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 91 Matrix Recording Studios, 91 Peterborough Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -90,849 GBP2019-08-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 7 - Director → ME
  • 4
    THE LATER LIFE CLUB LIMITED - 2023-10-23
    CLEAR PLANNING - EQUITY RELEASE LIMITED - 2023-04-25
    CLEAR PLANNING - HOLDINGS LIMITED - 2020-07-23
    icon of address 3rd Floor, Central House, 47 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,964 GBP2023-12-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 19 Portland Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,525 GBP2016-03-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 35 35 Vincent Road, Cobham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,889 GBP2025-03-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    THE LATER LIFE CLUB LIMITED - 2023-04-25
    icon of address 35 Vincent Road, Stoke D'abernon, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 35 Vincent Road, Stoke D'abernon, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 90 Home Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    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
  • 10
    CLEAR PLANNING - HOLDINGS LIMITED - 2023-04-26
    icon of address Central House 3rd Floor, 47 St Pauls Street, Leeds, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    166,828 GBP2023-12-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Central House, 47 St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Central House, 47 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2023-09-07
    IIF 16 - Director → ME
  • 2
    MERLIN SPORT LIMITED - 2001-04-25
    MERLIN ELITE LIMITED - 2013-04-26
    MERLIN ALLIANCE LIMITED - 2001-09-17
    icon of address 36 Golden Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-14 ~ 2011-06-30
    IIF 1 - Director → ME
  • 3
    THE MERLIN MUSIC COMPANY LIMITED - 2009-12-10
    icon of address Turnbull House 226 Mulgrave Road, Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2011-06-30
    IIF 3 - Director → ME
  • 4
    icon of address Turnbull House 226 Mulgrave Road, Cheam, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2011-06-30
    IIF 2 - Director → ME
  • 5
    icon of address Matrix Studios, 91 Peterborough Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -213,329 GBP2021-12-31
    Officer
    icon of calendar 2020-04-23 ~ 2020-10-23
    IIF 9 - 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.