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 David Baxter

    Related profiles found in government register
  • Mr David Baxter
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunflower Cottage, Woodborough, Pewsey, SN9 5PG, England

      IIF 1
    • Cheapside, Spennymoor, DL16 6QE, England

      IIF 2
  • David Baxter
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheapside, Spennymoor, DL16 6QE, United Kingdom

      IIF 3
  • Mr David Orville Baxter
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr David Baxter
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • King Street, Spennymoor, DL16 6QG, England

      IIF 5
  • Baxter, David
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunflower Cottage, Woodborough, Pewsey, SN9 5PG, England

      IIF 6
    • Cheapside, Spennymoor, County Durham, DL16 6QE, England

      IIF 7
    • Cheapside, Spennymoor, County Durham, DL16 6QE, United Kingdom

      IIF 8
    • Cheapside, Spennymoor, DL16 6QE, United Kingdom

      IIF 9
  • Cole, Alison
    British lawyer born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Botolph's House, 7-9 St. Botolphs Road, Sevenoaks, TN13 3AJ, England

      IIF 10
  • Horne, Alison Jane
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 11
  • Mr David Orville Baxter
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Sheering Road, Campfield, Old Harlow, CM17 0NB, United Kingdom

      IIF 12
  • Mrs Alison Jane Horne
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 13
  • Baxter, David
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • King Street, Spennymoor, DL16 6QG, England

      IIF 14
  • Baxter, David
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grange, 15 Hough Road, Frieston, Grantham, Lincolnshire, NG32 3BY

      IIF 15
  • Baxter, David Orville
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hall, Pegs Lane, Hertford, SG13 8DE, United Kingdom

      IIF 16
    • Sheering Road, Campfield, Old Harlow, CM17 0NB, United Kingdom

      IIF 17
  • Mrs Alison Jane Horne
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Botolphs House, 7-9 St Botolphs Road, Sevenoaks, Kent, TN13 3AJ

      IIF 18
  • Ms Alison Jane Cole
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Botolph's House, 7-9 St. Botolphs Road, Sevenoaks, TN13 3AJ, England

      IIF 19
  • Baxter, David Orville
    British accountant born in January 1978

    Registered addresses and corresponding companies
    • Longbanks, Harlow, Essex, CM18 7NZ

      IIF 20
  • Baxter, David Orville
    British director born in January 1978

    Registered addresses and corresponding companies
    • Longbanks, Harlow, Essex, CM18 7NZ

      IIF 21
  • Horne, Alison Jane
    British care business owner born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Campus, Hcpa, The Mundells, Welwyn Garden City, Hertsfordshire, AL7 1FT, United Kingdom

      IIF 22
  • Horne, Alison Jane
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Three, Southmill Road, Bishops Stortford, Hertfordshire, CM23 3DH, United Kingdom

      IIF 23
    • Brook Street, Little Dunmow, Essex, CM6 3HU, United Kingdom

      IIF 24
  • Baxter, David Orville
    British

    Registered addresses and corresponding companies
  • Baxter, David Orville
    British accountant

    Registered addresses and corresponding companies
    • Sheering Road, Harlow, Essex, CM17 0NB, England

      IIF 32
  • Horne, Alison Jane
    British

    Registered addresses and corresponding companies
    • Brook Street, Little Dunmow, Essex, CM6 3HU, England

      IIF 33
  • Horne, Alison Jane
    British housewife

    Registered addresses and corresponding companies
    • Brook Street, Little Dunmow, Essex, CM6 3HU, England

      IIF 34
  • Mrs Alison Jane Horne
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Three, Southmill Road, Bishops Stortford, Hertfordshire, CM23 3DH

      IIF 35
    • House, Abbeyfield Court, Abbeyfield Road, Nottingham, NG7 2SZ, England

      IIF 36
  • Horne, Alison Jane
    English director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Three, Southmill Road, Bishop's Stortford, Hertfordshire, CM23 3DH, England

      IIF 37
  • Baxter, David Orville

    Registered addresses and corresponding companies
    • Glebelands, Harlow, Essex, CM20 2PA

      IIF 38
    • Sheering Road, Old Harlow, Essex, CM17 0NB, England

      IIF 39
  • Horne, Alison Jane
    born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Botolphs House, 7-9 St Botolphs Road, Sevenoaks, Kent, TN13 3AJ

      IIF 40
child relation
Offspring entities and appointments 24
  • 1
    ACUITY CONTACT LENSES LIMITED
    06375319
    106 Elderbek Close, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2007-09-19 ~ 2011-09-18
    IIF 27 - Secretary → ME
  • 2
    ALLUVION TECHNOLOGIES LTD - now
    IDAT INTERNATIONAL HOLDINGS LTD
    - 2018-05-18 04855391
    INTERNATIONAL MARKETING SOLUTIONS LTD
    - 2016-11-17 04855391
    5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2004-08-03 ~ 2009-08-03
    IIF 34 - Secretary → ME
    2009-08-03 ~ 2017-04-18
    IIF 32 - Secretary → ME
  • 3
    ANELLO ENTERPRISES LIMITED
    05969770
    15th Floor The Gherkin, 30 St Mary Axe, London
    Dissolved Corporate (4 parents)
    Officer
    2006-10-17 ~ 2007-03-14
    IIF 26 - Secretary → ME
  • 4
    AVE INTERNATIONAL LIMITED
    06223569
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2007-04-23 ~ 2011-04-12
    IIF 25 - Secretary → ME
  • 5
    AVIS & CO UK LIMITED
    05655877
    47d Lower Road, Denham, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2005-12-15 ~ 2008-03-07
    IIF 28 - Secretary → ME
  • 6
    CAFE VENTURE LIMITED
    08670775
    4 King Street, Spennymoor, England
    Active Corporate (2 parents)
    Officer
    2013-10-10 ~ now
    IIF 7 - Director → ME
    2013-09-02 ~ 2013-10-10
    IIF 8 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    CARE BY US HOLDINGS LIMITED
    09389024
    Millars Three, Southmill Road, Bishops Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 37 - Director → ME
    2015-01-14 ~ 2015-01-14
    IIF 23 - Director → ME
  • 8
    CARE BY US LTD
    04664433 11218913
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2005-07-07 ~ 2010-02-11
    IIF 33 - Secretary → ME
    2010-02-11 ~ 2018-06-22
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-06-29
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    D BAXTER SURVEYING LIMITED
    15851665
    4 King Street, Spennymoor, England
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    DAVID BAXTER ENVIRONMENTAL LTD
    15362839
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    DBAXTERCONSULTING LIMITED
    15839210
    15b Cheapside, Spennymoor, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    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
  • 12
    DURABULL LIMITED
    06326235
    C/o Mr Kai Venespeuto, 28a Monnery Road, Tufnel Park, London
    Dissolved Corporate (3 parents)
    Officer
    2007-07-27 ~ 2008-02-15
    IIF 30 - Secretary → ME
  • 13
    GRAHAM WATT & CO LLP
    OC307119
    St Botolphs House, 7-9 St Botolphs Road, Sevenoaks, Kent
    Active Corporate (5 parents)
    Officer
    2012-04-06 ~ 2017-09-30
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 18 - Has significant influence or control OE
  • 14
    HERTFORDSHIRE CARE PROVIDERS ASSOCIATION LTD
    - now 06362473
    HCPA LTD - 2011-12-05
    Hertfordshire Care Providers Association Mundells Campus, Mundells, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (21 parents)
    Officer
    2016-04-01 ~ 2020-11-11
    IIF 22 - Director → ME
  • 15
    HERTS AT HOME LIMITED
    11360947
    County Hall, Pegs Lane, Hertford, United Kingdom
    Active Corporate (16 parents)
    Officer
    2025-05-30 ~ now
    IIF 16 - Director → ME
  • 16
    INDEPEN LIMITED
    06914574
    Frieston Grange 15 Hough Road, Frieston, Grantham, Lincolnshire
    Active Corporate (11 parents)
    Officer
    2016-06-30 ~ 2017-03-31
    IIF 15 - Director → ME
  • 17
    LOCAL LINKS WITH US
    07686681
    Millars Three, Southmill Road, Bishops Stortford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 18
    PHOENIX PROPERTY SERVICES UK LTD
    - now 05685108
    PHONEIX PROPERTY SERVICES UK LTD
    - 2007-07-11 05685108
    249 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2007-05-15 ~ 2011-01-20
    IIF 38 - Secretary → ME
  • 19
    PICART HOLDINGS LTD
    12083762
    61 Bridge Street Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-03 ~ 2020-08-01
    IIF 4 - Has significant influence or control OE
  • 20
    PROFESSIONAL CARE SOLUTIONS LIMITED
    06592640
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-05-14 ~ now
    IIF 11 - Director → ME
    2008-05-14 ~ 2021-09-02
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    SEYCHELLES IP LIMITED
    09730243
    St Botolph's House, 7-9 St. Botolphs Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 22
    SHARELIFE LIMITED
    13389646 07600758
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    2021-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    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
  • 23
    THORPE HIGGINS LIMITED
    05531247
    41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2005-08-09 ~ 2006-06-20
    IIF 21 - Director → ME
    2006-06-20 ~ 2007-07-09
    IIF 29 - Secretary → ME
  • 24
    VITA MODERNA LIMITED
    04874902
    180 Dragon Road, Hatfield, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2003-08-21 ~ 2004-06-04
    IIF 20 - 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.