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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Turner Baxter

    Related profiles found in government register
  • Mr Christopher Turner Baxter
    British born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 The Cedars, Dunstable Street, Ampthill, MK45 2JZ, United Kingdom

      IIF 1 IIF 2
    • 28, Millards Close, Cranfield, Bedford, MK43 0HJ, United Kingdom

      IIF 3
    • Flat 19 Belfry House, Blackbess Lane, Chertsey, KT16 9QF, United Kingdom

      IIF 4
    • 2 Benham Water Farm, Ashford Road, Newingreen, Hythe, Kent, CT21 4JD, England

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 7
    • Building 2, 30 Friern Park, London, N12 9DA, United Kingdom

      IIF 8
    • 84, Ravenswood Avenue, Tunbridge Wells, TN2 3SJ, England

      IIF 9
    • 84, Ravenswood Avenue, Tunbridge Wells, TN2 3SJ, United Kingdom

      IIF 10
  • Christopher Turner Baxter
    British born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Ravenswood Avenue, Tunbridge Wells, TN2 3SJ, United Kingdom

      IIF 11
  • Mr Christopher Baxter
    British born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 The Cedars, Dunstable Street, Ampthill, MK45 2JZ, United Kingdom

      IIF 12
  • Baxter, Christopher Turner
    British born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 The Cedars, Dunstable Street, Ampthill, Bedfordshire, MK45 2JZ, United Kingdom

      IIF 13
    • Flat 19 Belfry House, Blackbess Lane, Chertsey, KT16 9QF, United Kingdom

      IIF 14 IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17
  • Baxter, Christopher Turner
    British businessman born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 The Cedars, Dunstable Street, Ampthill, Bedfordshire, MK45 2JZ, United Kingdom

      IIF 18
  • Baxter, Christopher Turner
    British chairman born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Newton & Garner, Building 2, 30 Friern Park, London, N12 9DA, England

      IIF 19
    • 84, Ravenswood Avenue, Tunbridge Wells, TN2 3SJ, United Kingdom

      IIF 20
  • Baxter, Christopher Turner
    British director born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Millards Close, Cranfield, Bedford, MK43 0HJ, United Kingdom

      IIF 21
    • 2 Benham Water Farm, Ashford Road, Newingreen, Hythe, Kent, CT21 4JD, England

      IIF 22
    • 78, Ravenswood Avenue, Tunbridge Wells, TN2 3SJ, United Kingdom

      IIF 23
    • 84, Ravenswood Avenue, Tunbridge Wells, TN2 3SJ, United Kingdom

      IIF 24 IIF 25
  • Baxter, Christopher Turner
    British managing director born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 26
  • Baxter, Christopher Turner
    British professional born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 2, 30 Friern Park, London, N12 9DA, United Kingdom

      IIF 27
  • Baxter, Christopher
    British chairman born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 The Cedars, Dunstable Street, Ampthill, MK45 2JZ, United Kingdom

      IIF 28
  • Baxter, Christopher Turner
    British managing director born in September 1941

    Registered addresses and corresponding companies
    • 13 Cheviot Close, Tonbridge, Kent, TN9 1NH

      IIF 29
child relation
Offspring entities and appointments 17
  • 1
    APEX ASSET MANAGEMENT INTERNATIONAL LTD
    16584625
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-07-15 ~ now
    IIF 16 - Director → ME
  • 2
    APEX GLOBAL ASSETS LTD
    16996355
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    APEX INTERNATIONAL GROUP LTD
    16522091 13814371
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-07-25 ~ now
    IIF 15 - Director → ME
  • 4
    ASSET HIVE INTERNATIONAL LTD
    14078396
    27 The Cedars Dunstable Street, Ampthill, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ASSET MANAGEMENT INTERNATIONAL GROUP LTD
    16202102
    Flat 19 Belfry House, Blackbess Lane, Chertsey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HAUSCHEK INTERNATIONAL LIMITED
    11029131
    28 Millards Close, Cranfield, Bedford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    HAUSCHEK LIMITED
    11020567
    28 Millards Close, Cranfield, Bedford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    HOUSE-CHECK INTERNATIONAL LTD
    12295884
    30 Newton & Garner, Building 2, 30 Friern Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-11-04 ~ 2020-05-07
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    HOUSE-CHECK PROPERTY SERVICES LIMITED
    13085956
    27 The Cedars Dunstable Street, Ampthill, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    HOUSE-CHECK SERVICES LTD
    12384620
    30 Newton & Garner, Building 2, 30 Friern Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-03 ~ 2022-04-21
    IIF 19 - Director → ME
    Person with significant control
    2020-01-03 ~ 2020-05-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    INVENTORY NCL LTD
    - now 06982045
    NCL INVENTORIES LTD
    - 2015-08-18 06982045
    THE INVENTORY SOLUTIONS COMPANY (2009) LTD
    - 2013-03-15 06982045
    THE REALLY USEFUL SOLUTIONS COMPANY LIMITED
    - 2012-07-10 06982045
    2 Benham Water Farm Ashford Road, Newingreen, Hythe, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2009-08-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    JOHNWIL SERVICES LIMITED - now
    TSA COMMUNICATIONS LIMITED
    - 2012-07-03 02575784
    10 Tring Close, Wirral, England
    Dissolved Corporate (6 parents)
    Officer
    1991-01-22 ~ 1991-07-03
    IIF 29 - Director → ME
  • 13
    OFFICE SERVICES INTERNATIONAL LIMITED
    12553787
    30 Newton & Garner, Building 2, 30 Friern Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-09 ~ 2022-04-21
    IIF 23 - Director → ME
  • 14
    START 2 FINISH CLEANING LIMITED
    13098483
    27 The Cedars Dunstable Street, Ampthill, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 15
    START 2 FINISH INTERNATIONAL LTD
    13162114
    27 The Cedars Dunstable Street, Ampthill, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-01-27 ~ 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
  • 16
    SUNBAX GROUP INTERNATIONAL LIMITED
    12550233
    Building 2, 30 Friern Park Newton & Garner, Building 2, 30 Friern Park, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2020-04-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    THE CLEAN TEAM SOLUTIONS LIMITED
    08136396
    10 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 26 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.