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 Nigel Andrew Baxter

    Related profiles found in government register
  • Mr Nigel Andrew Baxter
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birbeck House, Unit G3b Colliers Way, Nottingham, NG8 6AT, England

      IIF 1
    • icon of address Birkbeck House, Colliers Way, Nottingham, NG8 6AT, England

      IIF 2 IIF 3 IIF 4
    • icon of address Birkbeck House, Colliers Way, Nottingham, NG8 6AT, United Kingdom

      IIF 6
  • Nigel Andrew Baxter
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood Lane, Calverton, Nottinghamshire, NG14 6NR

      IIF 7
  • Mr Nigel Andrew Baxter
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birkbeck House, Colliers Way, Nottingham, NG8 6AT, England

      IIF 8
  • Baxter, Nigel Andrew
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 33, Cannon Street, City Of London, EC4M 5SB, England

      IIF 9
    • icon of address 7, A Colwick Quays, Colwick Quays Business Park, Road No 2 Colwick, Nottingham, NG4 2JY, England

      IIF 10
    • icon of address 7a Colwick Quays Business Park, Colwick, Nottingham, Nottinghamshire, NG4 2JY, England

      IIF 11
    • icon of address Birbeck House, Unit G3b Colliers Way, Nottingham, NG8 6AT, England

      IIF 12
    • icon of address Birkbeck House, Colliers Way, Nottingham, NG8 6AT, England

      IIF 13 IIF 14 IIF 15
    • icon of address Birkbeck House, Colliers Way, Nottingham, NG8 6AT, United Kingdom

      IIF 16
    • icon of address South Lodge Farm, House, Penn Lane Widmerpool, Nottinghamshire, NG12 5QF, England

      IIF 17
  • Baxter, Nigel Andrew
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Baxter, Nigel Andrew
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Main Street, Bleasby, Nottinghamshire, NG14 7GN

      IIF 24
    • icon of address 7a, Colwick Quays Business Park, Colwick, Nottingham, NG4 2JY

      IIF 25
  • Baxter, Nigel Andrew
    British england born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nottingham Bulwell Stone Ltd, Hollinwood Lane, Calverton, Nottingham, NG14 6NR, England

      IIF 26
  • Baxter, Nigel Andrew
    British manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Main Street, Bleasby, Nottinghamshire, NG14 7GN

      IIF 27
  • Baxter, Nigel Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address South Lodge Farm, Penn Lane, Widmerpool, Nottingham, NG12 5QF, England

      IIF 28
  • Baxter, Nigel Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 7a Colwick Quays Business Park, Colwick, Nottingham, Nottinghamshire, NG4 2JY, England

      IIF 29
  • Baxter, Nigel Andrew
    English born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Colwick , Quays Business Park, Colwick, Nottingham, NG4 2JY, United Kingdom

      IIF 30
  • Baxter, Nigel Andrew

    Registered addresses and corresponding companies
    • icon of address Birkbeck House, Colliers Way, Nottingham, NG8 6AT, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    FRIAR 115 LIMITED - 2011-07-29
    icon of address Birbeck House, Unit G3b Colliers Way, Nottingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,969,099 GBP2023-12-31
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    CHRISTYS INTERIORS LIMITED - 2004-01-29
    icon of address Birkbeck House, Colliers Way, Nottingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    37,982 GBP2022-12-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address Birkbeck House, Colliers Way, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    12,113 GBP2022-12-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 3 Colwick Quays Business Park, Colwick, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2006-12-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 2006-12-31 ~ now
    IIF 29 - Secretary → ME
  • 5
    icon of address Antenna, Beck Street, Nottingham
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    16,439 GBP2023-03-31
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 23 - Director → ME
  • 6
    FRIAR 109 LIMITED - 2010-09-28
    icon of address Hollinwood Lane, Calverton, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -836,778 GBP2021-12-31
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 7
    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 2012-02-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 8
    RH DEVELOPMENT ( PROPERTY ) LTD LTD - 2021-07-08
    MERSEY TRUCKING LTD - 2021-06-28
    MERSEY TRUCKING LIMITED - 1984-09-07
    RH FREIGHT (MERSEY) LIMITED - 1995-08-15
    icon of address Birkbeck House, Colliers Way, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 32 - Secretary → ME
  • 9
    COTES PARK COMMERCIALS LIMITED - 2015-06-16
    icon of address Birkbeck House, Colliers Way, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 4th Floor, 33 Cannon Street, City Of London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 9 - Director → ME
  • 11
    RAPID 6465 LIMITED - 1988-08-18
    WYVERN INDUSTRIAL CONSULTANTS LIMITED - 2005-05-16
    RH DEVELOPMENT (PROPERTY) LIMITED - 2021-03-15
    icon of address Birkbeck House, Colliers Way, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-04-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2005-05-24 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    VERTUS COMMERCIAL VEHICLE SOLUTIONS LIMITED - 2022-09-07
    icon of address Wedgnock Lane, Warwick, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    139,706 GBP2024-12-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 30 - Director → ME
Ceased 10
  • 1
    NORTHERN SHORE DEVELOPMENTS LTD. - 2016-01-11
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2015-12-18
    IIF 25 - Director → ME
  • 2
    SPEAR LINE LTD - 2011-03-15
    HANDSHIELD LIMITED - 1987-10-22
    FURNITURE EXPORT LIMITED - 1991-03-07
    icon of address Birkbeck House, Colliers Way, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -142,659 GBP2023-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2025-03-31
    IIF 10 - Director → ME
    icon of calendar 2011-04-07 ~ 2024-11-04
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2025-03-31
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 3
    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 2009-03-24 ~ 2011-04-01
    IIF 21 - Director → ME
  • 4
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2011-04-01
    IIF 18 - Director → ME
  • 5
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-30 ~ 2009-12-23
    IIF 20 - Director → ME
  • 6
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-12-23
    IIF 27 - Director → ME
  • 7
    R.H. FREIGHT (U.K.) LIMITED - 1982-11-25
    RH FREIGHT SERVICES (UK) LIMITED - 1984-11-02
    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 ~ 2009-12-23
    IIF 19 - Director → ME
  • 8
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-30 ~ 2009-12-23
    IIF 24 - Director → ME
  • 9
    COTES PARK COMMERCIALS LIMITED - 2015-06-16
    icon of address Birkbeck House, Colliers Way, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-09
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Frp Advisory Llp, Castle Acres Everard Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ 2014-07-14
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.