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, Toby Oliver James

    Related profiles found in government register
  • Baxendale, Toby Oliver James
    British chairman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG

      IIF 1 IIF 2
  • Baxendale, Toby Oliver James
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Ignite Business Park, Magna Way, Rotherham, South Yorkshire, S60 1FE, United Kingdom

      IIF 3
    • icon of address Ayot, Bury, Ayot St Peter, Welwyn, Hertfordshire, AL6 9BG

      IIF 4
  • Baxendale, Toby Oliver James
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG

      IIF 5
    • icon of address Unit 16, Great Grimsby Seafood Village, Wickham Road, Grimsby, N E Lincs, DN31 3SX, England

      IIF 6
    • icon of address Flat 2, 51 Winchester Street, Pimlico, London, SW1V 4NY, England

      IIF 7
    • icon of address Unit B And C, The Mallards, South Cerney, Gloucestershire, GL7 5TQ, England

      IIF 8
  • Baxendale, Toby Oliver James
    British entrepreneur born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baxendale, Toby Oliver James
    British executive born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG

      IIF 16
  • Baxendale, Toby Oliver James
    British investor born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, United Kingdom

      IIF 17
  • Baxendale, Toby Oliver James
    British none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgefield House, 14 John Dalton Street, 4th Floor, Manchester, M2 6JR, England

      IIF 18
  • Baxendale, Toby Oliver James
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 19 IIF 20
  • Baxendale, Toby Oliver James
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hill Vellacott, Chambre Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 21
    • icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ, United Kingdom

      IIF 22
    • icon of address Unit 10, Harland Works, 70 John Street, Sheffield, S2 4qu, S2 4QU, United Kingdom

      IIF 23
    • icon of address Unit 10 Harland Works, 70 John Street, Sheffield, South Yorkshire, S2 4QU

      IIF 24
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 25
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, Hertfordshire, AL6 9BG, United Kingdom

      IIF 26
  • Baxendale, Toby Oliver James
    British entrepreneur born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holy Trinity Brompton, Brompton Road, London, SW7 1JA

      IIF 27
  • Baxendale, Toby Oliver James
    British managing director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 51 Winchester Street, Pimlico, London, SW1V 4NY, England

      IIF 28
  • Baxendale, Toby Oliver James
    British retired born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140a Tachbrook Street, Pimlico, London, SW1V 2NE

      IIF 29
  • Baxendale, Toby Oliver James
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 30
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, Hertfordshire, AL6 9BG, England

      IIF 31
  • Mr Toby Oliver James Baxendale
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 32
    • icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ, United Kingdom

      IIF 33
    • icon of address 1st, Floor, 87/89 High Street, Hoddesdon, Hertfordshire, EN11 8TL

      IIF 34
    • icon of address 10, Buckingham Street, London, WC2N 6DF, England

      IIF 35
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 36 IIF 37 IIF 38
    • icon of address Flat 2, 51 Winchester Street, Pimlico, London, SW1V 4NY, England

      IIF 39 IIF 40
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 41
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 42
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 140a Tachbrook Street, Pimlico, London
    Active Corporate (4 parents)
    Equity (Company account)
    20,007 GBP2024-03-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address Savoy House, Savoy Circus, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 10 - Director → ME
  • 3
    NOMINA NO 528 LLP - 2010-04-13
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 30 - LLP Member → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to surplus assets - 75% or moreOE
    IIF 38 - Right to appoint or remove membersOE
  • 4
    icon of address Holy Trinity Brompton, Brompton Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address C/o Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -56,240 GBP2024-02-29
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 61 Pembroke Street, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 10, Harland Works, 70 John Street, Sheffield, S2 4qu, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 23 - Director → ME
  • 8
    GREAT GRIMSBY FISH MARKET LIMITED - 2006-12-29
    icon of address Unit 16 Great Grimsby Seafood Village, Wickham Road, Grimsby, N E Lincs
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,452,054 GBP2024-09-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 6 - Director → ME
  • 9
    PAGE CAPITAL LLP - 2024-05-16
    PAGE CAPITOL LLP - 2016-09-22
    SA2 ADVISORS LLP - 2016-09-20
    icon of address Holly Farm, Pennypot Lane, Woking, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 31 - LLP Designated Member → ME
  • 10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Flat 2 51 Winchester Street, Pimlico, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    MALOJA LIMITED - 2021-12-14
    icon of address Flat 2 51 Winchester Street, Pimlico, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,748 GBP2024-03-31
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 11 Charles Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Ayot Bury, Ayot St. Peter, Welwyn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    UK SEAFOOD PARTNERS LIMITED - 2019-04-03
    icon of address Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 17
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 19
  • 1
    SEAFOOD HOLDINGS LTD - 2018-04-03
    icon of address Seabank House Southport Business Park, Wight Moss Way, Southport, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2001-06-06 ~ 2010-12-22
    IIF 2 - Director → ME
  • 2
    C. & G. NEVE HAULAGE CONTRACTORS LIMITED - 1997-07-07
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,200 GBP2021-06-30
    Officer
    icon of calendar 2007-03-05 ~ 2008-09-22
    IIF 13 - Director → ME
  • 3
    icon of address Ridgefield House 14 John Dalton Street, 4th Floor, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,106,979 GBP2016-03-29
    Officer
    icon of calendar 2012-12-24 ~ 2017-05-19
    IIF 18 - Director → ME
  • 4
    icon of address C/o Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -56,240 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address C/o Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    869,300 GBP2023-12-31
    Officer
    icon of calendar 2021-09-24 ~ 2021-10-25
    IIF 21 - Director → ME
  • 6
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2007-10-03 ~ 2008-08-26
    IIF 1 - Director → ME
  • 7
    THE LIBERAL ON LINE LIMITED - 2007-03-13
    LONDON CENTER COLLEGE (UK) LIMITED - 2005-08-19
    ALT-FX (LONDON) LIMITED - 2004-08-26
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2004-03-25 ~ 2008-08-26
    IIF 14 - Director → ME
  • 8
    THE LONDON FINE MEAT COMPANY LIMITED - 2020-03-25
    MELFAR FINE MEATS LIMITED - 2015-03-10
    BOUTIQUE FOOD SERVICE LIMITED - 2015-01-21
    KINGFISHER (BRIXHAM) LIMITED - 2012-06-18
    icon of address Bidfood, Wight Moss Way, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2008-02-06 ~ 2009-11-02
    IIF 11 - Director → ME
  • 9
    icon of address 8 Liberty Centre, Mount Pleasant, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,477 GBP2024-09-30
    Officer
    icon of calendar 2000-09-13 ~ 2003-12-22
    IIF 16 - Director → ME
  • 10
    icon of address Rsm Restructuring Advisory Llp, 1 St. James Gate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    157,687 GBP2016-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2017-10-05
    IIF 8 - Director → ME
  • 11
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-06-18 ~ 2022-09-29
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ 2022-09-29
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address C/o Interpath Limited, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    793,308 GBP2021-03-29
    Officer
    icon of calendar 2012-09-21 ~ 2014-05-01
    IIF 3 - Director → ME
  • 14
    WILCHAP 367 LIMITED - 2004-10-21
    icon of address Unit 10-14 Cedar Way Industrial Estate Cedar Way, Camley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2008-03-04
    IIF 9 - Director → ME
  • 15
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2008-02-06 ~ 2008-08-26
    IIF 5 - Director → ME
  • 16
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2007-04-04 ~ 2008-09-22
    IIF 12 - Director → ME
  • 17
    icon of address The Vinson Building (university Of Buckingham), Hunter Street, Buckingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2019-07-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-24
    IIF 35 - Has significant influence or control OE
  • 18
    icon of address 1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,334,955 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-25 ~ 2018-06-30
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.