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

Baxter, Simon Thomas

    Related profiles found in government register
  • Baxter, Simon Thomas
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Poplar Close, Epsom, Surrey, KT17 3LH, England

      IIF 1
    • icon of address 20, Poplar Close, Ruden Way, Epsom Downs, Surrey, KT17 3LH

      IIF 2
    • icon of address 20, Poplar Close, Ruden Way, Epsom Downs, Surrey, KT17 3LH, England

      IIF 3
    • icon of address 93, Church Road, Richmond, Surrey, TW10 6LU, England

      IIF 4
  • Baxter, Simon Thomas
    British executive film producer born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Poplar Close, Epsom, Surrey, KT17 3LH, England

      IIF 5
    • icon of address 20, Poplar Close, Epsom Downs, Surrey, KT17 3LH, England

      IIF 6
  • Baxter, Simon Thomas
    British executive producer consultant born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Poplar Close, Ruden Way, Epsom Downs, Surrey, KT17 3LH

      IIF 7
  • Baxter, Simon Thomas
    British film producer born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Edgehill Road, Purley, Surrey, CR8 2ND

      IIF 8
  • Baxter, Simon Thomas
    British sales & marketing consultant born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Poplar Close, Ruden Way, Epsom Downs, Surrey, KT17 3LH

      IIF 9
  • Baxter, Simon Thomas
    British sales/marketing director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Edgehill Road, Purley, Surrey, CR8 2ND

      IIF 10
  • Baxter, Simon James
    British motor engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9-10 Bridge Works, Woodhead Road, Honley, Holmfirth, West Yorkshire, HD9 6PW, United Kingdom

      IIF 11
  • Baxter, Simon Thomas
    born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Poplar Close, Ruden Way, Epsom Downs, Surrey, KT17 3LH, England

      IIF 12
  • Baxter, Simon Thomas
    British business executive born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilmoora House, 57-61 Mortimer Street, C/o Trevanna London Limited, London, W1W 8HS, England

      IIF 13
  • Baxter, Simon Thomas
    British executive producer born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 South Street, South Street, Epsom, KT18 7PF, England

      IIF 14
    • icon of address Malde & Co, 99 Kenton Road, Harrow, Middlesex, HA3 0AN, England

      IIF 15
  • Baxter, Simon Thomas
    British film producer born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Poplar Close, Epsom, KT17 3LH, England

      IIF 16
  • Baxter, Simon Thomas
    British producer born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Poplar Close, Epsom, Surrey, KT17 3LH, United Kingdom

      IIF 17
  • Mr Simon Thomas Baxter
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Poplar Close, Ruden Way, Epsom Downs, Surrey, KT17 3LH, England

      IIF 18
    • icon of address 20, Poplar Close, Ruden Way, Epsom Downs, Surrey, KT17 3LH, United Kingdom

      IIF 19 IIF 20
  • Mr Simon Thomas Baxter
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Poplar Close, Epsom, KT17 3LH, England

      IIF 21
  • Baxter, Simon
    British business executive born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Poplar Close, Epsom, KT17 3LH, England

      IIF 22
  • Mr Simon James Baxter
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bridge Works, Woodhead Road, Honley, Holmfirth, West Yorkshire, HD9 6PW, England

      IIF 23
  • Mr Simon Baxter
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Poplar Close, Epsom, KT17 3LH, England

      IIF 24
  • Mr Simon Thomas Baxter
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Poplar Close, Epsom, Surrey, KT17 3LH, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    ALEXANDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED - 2006-10-23
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 3 Beaufort Close, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,995 GBP2024-03-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 93 Church Road, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 20 Poplar Close, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 20 Poplar Close, Epsom Downs, Surrey
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -169,217 GBP2024-03-31
    Officer
    icon of calendar 2003-09-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GLOWPARK LIMITED - 2003-10-17
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-22 ~ dissolved
    IIF 7 - Director → ME
  • 7
    TRESPASSERS PRODUCTIONS LIMITED - 2019-08-09
    icon of address 20 Poplar Close, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,809 GBP2024-03-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Unit 3 Bridge Works, Woodhead Road, Honley, Holmfirth, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 21b Bonnyside Road, Bonnybridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -224 GBP2023-10-31
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 20 Poplar Close, Ruden Way, Epsom Downs, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 11
    icon of address Po Box 1295, 20 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 20 Poplar Close, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,056 GBP2024-03-31
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    icon of address Parcels Building, 14 Bird Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,359 GBP2023-10-23
    Officer
    icon of calendar 2020-09-09 ~ 2023-06-26
    IIF 13 - Director → ME
  • 2
    icon of address Malde & Co, 99 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,294 GBP2023-04-30
    Officer
    icon of calendar 2020-08-19 ~ 2023-06-26
    IIF 15 - Director → ME
  • 3
    THETA FILMS LIMITED - 2007-05-10
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,677,238 GBP2024-12-31
    Officer
    icon of calendar 2001-11-09 ~ 2004-07-12
    IIF 8 - Director → ME
  • 4
    icon of address 3 Beaufort Close, Marlow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2023-02-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-12
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PS FILM DISTRIBUTION LTD - 2017-05-23
    icon of address 3 Beaufort Close, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2023-01-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-12-16
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    TRESPASSERS PRODUCTIONS LIMITED - 2019-08-09
    icon of address 20 Poplar Close, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,809 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-24
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 20 Poplar Close, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,056 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-14
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    TECHNICOLOR LIMITED - 2023-12-07
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-06-19
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.