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

Baxendine, Andrew John

    Related profiles found in government register
  • Baxendine, Andrew John
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vine Street, London, W1J 0AH, England

      IIF 1
    • 130, Wellworthy Road, Lymington, Hampshire, SO41 8JY, England

      IIF 2
    • Unit 130, Wellworthy Road, Ampress Park, Lymington, Hampshire, SO41 8JY

      IIF 3
    • Avonside House Kingfisher Park, Headlands, Ringwood, Hampshire, BH24 3NX

      IIF 4
  • Baxendine, Andrew John
    British accountant/treasurer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Elm Cottage Pilley Bailey, Lymington, Hampshire, SO41 5QT

      IIF 5
  • Baxendine, Andrew John
    British commercial director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Elm Cottage Pilley Bailey, Lymington, Hampshire, SO41 5QT

      IIF 6
  • Baxendine, Andrew John
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Elm Cottage Pilley Bailey, Lymington, Hampshire, SO41 5QT

      IIF 7
  • Baxendine, Andrew John
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vine Street, London, W1J 0AH, England

      IIF 8 IIF 9 IIF 10
    • Unit 1, Pullman Way, Pullman Business Park, Ringwood, Hampshire, BH24 1HD, England

      IIF 14
    • Unit 1, Pullman Way, Pullman Business Park, Ringwood, Hampshire, BH24 1HD, United Kingdom

      IIF 15
  • Baxendine, Andrew John
    British finance director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vine Street, London, W1J 0AH, England

      IIF 16
    • Elm Cottage Pilley Bailey, Lymington, Hampshire, SO41 5QT

      IIF 17
  • Baxendine, Andrew John
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Avonside House, Kingfisher Park, Headlands Business Park, Ringwood, Hampshire, BH24 3NX

      IIF 18 IIF 19
  • Baxendine, Andrew John
    British operations born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Elm Cottage Pilley Bailey, Lymington, Hampshire, SO41 5QT

      IIF 20
  • Baxendine, Andrew John
    born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Elm Cottage, Pilley Bailey, Pilley, Lymington, Hampshire, SO41 5QT

      IIF 21
  • Baxendine, Andrew John
    British finance director

    Registered addresses and corresponding companies
    • Elm Cottage Pilley Bailey, Lymington, Hampshire, SO41 5QT

      IIF 22
  • Baxendine, Andrew John

    Registered addresses and corresponding companies
    • 130, Wellworthy Road, Lymington, Hampshire, SO41 8JY, England

      IIF 23
    • Unit 130, Wellworthy Road, Ampress Park, Lymington, Hampshire, SO41 8JY

      IIF 24
  • Mr Andrew John Baxendine
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Pullman Business Park, Pullman Way, Ringwood, Hampshire, BH24 1HD

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    ROLATUBE EXPEDITIONARY SYSTEMS LTD - 2021-06-21
    130 Wellworthy Road, Lymington, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -228,123 GBP2024-03-31
    Officer
    2022-02-03 ~ now
    IIF 2 - Director → ME
    2022-02-03 ~ now
    IIF 23 - Secretary → ME
  • 2
    ROLATUBE TECHNOLOGY LIMITED - 2009-12-11
    Unit 130 Wellworthy Road, Ampress Park, Lymington, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,851,515 GBP2024-03-31
    Officer
    2022-02-03 ~ now
    IIF 3 - Director → ME
    2022-02-03 ~ now
    IIF 24 - Secretary → ME
Ceased 19
  • 1
    Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, Hants
    Active Corporate (5 parents)
    Officer
    2000-12-16 ~ 2003-10-25
    IIF 7 - Director → ME
  • 2
    CORNERSTONE HEALTHCARE WINCANTON LIMITED - 2025-06-19
    WAYPOINTS CARE (WINCANTON) LIMITED - 2021-02-19
    1 Angel Court, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-02-06 ~ 2019-06-28
    IIF 14 - Director → ME
  • 3
    Avonside House Kingfisher Park, Headlands Business Park, Ringwood, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2011-12-01 ~ 2012-08-31
    IIF 18 - Director → ME
  • 4
    Avonside House Kingfisher Park, Headlands Business Park, Ringwood, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2011-05-04 ~ 2012-08-31
    IIF 19 - Director → ME
  • 5
    COLD SERVICE LIMITED - 2017-06-11
    COLDWORK (BOURNEMOUTH) LIMITED - 1987-02-20
    12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    2011-05-04 ~ 2011-08-31
    IIF 4 - Director → ME
  • 6
    MAZARS LLP - 2024-05-31
    30 Old Bailey, London, United Kingdom
    Active Corporate (198 parents, 10 offsprings)
    Officer
    2008-09-01 ~ 2010-11-18
    IIF 21 - LLP Member → ME
  • 7
    KLJM LIMITED - 2005-02-10
    TYROLESE (446) LIMITED - 1999-08-12
    6 Stinsford Road, Poole, Dorset
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,002,671 GBP2024-01-01 ~ 2024-12-31
    Officer
    2006-02-06 ~ 2006-07-31
    IIF 20 - Director → ME
  • 8
    ORGANIX BRANDS LIMITED - 2025-04-01
    ORGANIX BRANDS PLC - 2005-03-22
    CAPTIVA BRANDS INTERNATIONAL PLC - 1994-10-05
    The Green House, 120-122 Commercial Road, Bournemouth, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2000-05-10 ~ 2001-03-16
    IIF 17 - Director → ME
    2000-05-10 ~ 2001-03-16
    IIF 22 - Secretary → ME
  • 9
    Alder Hills Park, 16 Alder Hills, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2001-03-26 ~ 2006-02-03
    IIF 6 - Director → ME
  • 10
    WAYPOINTS CARE (UPTON) LIMITED - 2022-04-20
    WAYPOINTS CARE (PORTSMOUTH) LIMITED - 2012-08-06
    ARCHSTONE LIFESTYLE CARE ( PORTSMOUTH) LIMITED - 2011-11-23
    8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,470,923 GBP2021-12-31
    Officer
    2013-01-10 ~ 2019-06-28
    IIF 1 - Director → ME
  • 11
    WAYPOINTS CARE (VERWOOD) LIMITED - 2022-04-21
    ARCHSTONE LIFESTYLE CARE (VERWOOD) LIMITED - 2011-11-23
    ARCHSTONE LIFESTYLE PROPERTIES LIMITED - 2011-08-02
    8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,647,752 GBP2021-12-31
    Officer
    2013-01-10 ~ 2019-06-28
    IIF 12 - Director → ME
  • 12
    ML LIFEGUARD EQUIPMENT LIMITED - 2000-04-20
    LIFEGUARD EQUIPMENT LIMITED - 1988-11-28
    HAWNAUR EDWARDS (EQUIPMENT) LIMITED - 1976-12-31
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    1997-02-01 ~ 2000-06-29
    IIF 5 - Director → ME
  • 13
    WAYPOINTS CARE (PLYMOUTH) LIMITED - 2024-02-11
    ARCHSTONE LIFESTYLE CARE (PLYMOUTH) LIMITED - 2011-11-23
    ARCHSTONE LIFESTYLE HOMES (WEST) LIMITED - 2011-06-27
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,672,325 GBP2022-12-31
    Officer
    2013-01-10 ~ 2019-06-28
    IIF 16 - Director → ME
  • 14
    33 Glasshouse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -80,007 GBP2024-12-31
    Officer
    2013-01-10 ~ 2019-06-28
    IIF 13 - Director → ME
  • 15
    WAYPOINTS (PORTSMOUTH) LIMITED - 2012-08-06
    33 Glasshouse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,057,408 GBP2024-12-31
    Officer
    2013-01-10 ~ 2019-06-28
    IIF 11 - Director → ME
  • 16
    WAYPOINT (VERWOOD) LIMITED - 2010-08-18
    33 Glasshouse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    287,013 GBP2024-12-31
    Officer
    2013-01-10 ~ 2019-06-28
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 25 - Has significant influence or control OE
  • 17
    8 Highfield Road, West Moors, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-03-30 ~ 2019-06-28
    IIF 15 - Director → ME
  • 18
    33 Glasshouse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,468 GBP2024-12-31
    Officer
    2014-05-28 ~ 2019-06-28
    IIF 10 - Director → ME
  • 19
    ARCHSTONE LIFESTYLE GROUP LIMITED - 2011-12-01
    33 Glasshouse Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,841,405 GBP2024-12-31
    Officer
    2013-01-10 ~ 2019-06-28
    IIF 8 - 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.