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 born in March 1975

    Resident in United Kingdom

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

      IIF 1
  • Baxter, Andrew Neville
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Littlebrook Dc1, Shield Road, Dartford, DA1 5UR, England

      IIF 2
    • Littlebrook Dc1, Shield Road, Dartford, Kent, DA1 5UR, England

      IIF 3 IIF 4 IIF 5
    • Littlebrook Dc1, Shield Road, Dartford, Kent, DA1 5UR, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Europa House, 68 Hailey Road, Erith, Kent, DA18 4AU, England

      IIF 14
    • Osberton Hall, Osberton, Worksop, Nottinghamshire, S81 0UF, United Kingdom

      IIF 15
    • Osberton Hall, Osberton, Worksop, S81 0UF, England

      IIF 16
  • Baxter, Andrew Neville
    British company 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
    • Moor House, Old North Road South Muskham, Newark, Nottinghamshire, NG23 6DX

      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
    • Littlebrook Dc1, Sheild Road, Dartford, Kent, DA1 5RU, England

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.