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, Lee Adam

    Related profiles found in government register
  • Baxter, Lee Adam
    British business executive born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 1
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Baxter, Lee Adam
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Baxter, Lee Adam
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 8
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 9
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 10
    • icon of address 242, Romford Road, Unit 14, London, E7 9HZ, England

      IIF 11
    • icon of address Ra 01, 195 Wood Street, London, E17 3NU, United Kingdom

      IIF 12
    • icon of address Unit 2b, 1-11 Assembly Passage, London, E1 4UT, England

      IIF 13
    • icon of address 41a, Moss Rd, Southport, PR8 4JG, United Kingdom

      IIF 14
  • Mr Lee Adam Baxter
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 15 IIF 16
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 17
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 18
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 19
    • icon of address 242, Romford Road, Unit 14, London, E7 9HZ, England

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address Ra 01, 195 Wood Street, London, E17 3NU, United Kingdom

      IIF 22
    • icon of address Unit 2b, 1-11 Assembly Passage, London, E1 4UT, England

      IIF 23
    • icon of address 41a, Moss Rd, Southport, PR8 4JG, United Kingdom

      IIF 24
    • icon of address 41a, Moss Road, Southport, PR8 4JG, England

      IIF 25 IIF 26 IIF 27
  • Baxter, Lee Adam

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    ANTERIOR DESIGN & BUILD LIMITED - 2018-02-05
    LOVELY LOCKETS LTD - 2016-05-17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 41a Moss Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,432 GBP2024-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 72 High Street, Haslemere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-04-22 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 1st Floor 415 High Street, Suite 1040, London, Stratford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Ra 01 195 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 12 - Director → ME
Ceased 9
  • 1
    icon of address Unit 2b 1-11 Assembly Passage, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-03 ~ 2024-02-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ 2024-02-19
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    LEEBAX LIMITED - 2020-11-19
    icon of address Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2018-11-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2018-11-14
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-10-05 ~ 2018-11-14
    IIF 15 - Has significant influence or control OE
  • 3
    VAXNET LIMITED - 2018-06-07
    icon of address Unit1 The Cam Centre, Wilbury Way, Hitchin, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,411 GBP2022-05-31
    Officer
    icon of calendar 2018-06-05 ~ 2018-09-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2018-09-17
    IIF 19 - Has significant influence or control OE
  • 4
    icon of address St Andrews House, Ellice Way, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ 2024-06-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-06-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Unit 8a Cinnabar Court 6800 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-21 ~ 2024-05-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2024-02-10
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 72 High Street, Haslemere, England
    Active Corporate
    Officer
    icon of calendar 2024-01-29 ~ 2025-01-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ 2025-01-29
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    icon of address Ra 01 195 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-04-22
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    SDAP LTD
    - now
    1ST EUROPEAN SERVICES LIMITED - 2023-01-27
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    589 GBP2023-07-31
    Officer
    icon of calendar 2024-02-16 ~ 2024-04-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-04-26
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    icon of address Flat 3 94 Clarendon Road 94 Clarendon Road, 3, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ 2024-04-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2024-04-08
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE

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.