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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Browne, Andrew Edward
    Born in December 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-03-06 ~ now
    OF - Director → CIF 0
    Mr Andrew Edward Browne
    Born in December 1966
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 2
    Mr Andrew Tweedie Baker
    Born in July 1964
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Gregory, Simon Hugh
    Born in October 1955
    Individual (26 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ now
    OF - Director → CIF 0
    Mr Simon Hugh Gregory
    Born in October 1955
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
Ceased 5
  • 1
    Baker, Pamela Rosina
    Company Director born in November 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2014-05-31
    OF - Director → CIF 0
    Baker, Pamela Rosina
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2013-02-18
    OF - Secretary → CIF 0
  • 2
    Ms Nicola Jane Lesser-easby
    Born in August 1966
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Baker, Michael Tweedie
    Company Director born in February 1937
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-03-31
    OF - Director → CIF 0
    icon of calendar 1999-04-29 ~ 2004-04-01
    OF - Director → CIF 0
  • 4
    Pyne, Keith Alfred Charles
    Director born in June 1949
    Individual
    Officer
    icon of calendar 1997-03-20 ~ 2016-12-31
    OF - Director → CIF 0
  • 5
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED - 2008-08-21
    ANSTEY SARGENT & PROBERT SECRETARIAL LIMITED - 2000-02-28
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 34 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2013-02-18 ~ 2023-01-01
    PE - Secretary → CIF 0
parent relation
Company in focus

M BAKER (HOLDINGS) LIMITED

Previous names
STELEBIRD LIMITED - 1997-05-22
M BAKER ( HOLDINGS ) LIMITED - 1995-06-14
M. BAKER (WASTE PAPER) LIMITED - 1984-10-01
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
9,380,768 GBP2024-03-31
9,121,617 GBP2023-03-31
Debtors
Current
1,177,011 GBP2024-03-31
1,177,011 GBP2023-03-31
Net Assets/Liabilities
6,780,773 GBP2024-03-31
6,553,987 GBP2023-03-31
Equity
Called up share capital
2,808,000 GBP2024-03-31
2,808,000 GBP2023-03-31
Capital redemption reserve
2,740,000 GBP2024-03-31
2,740,000 GBP2023-03-31
Retained earnings (accumulated losses)
1,232,773 GBP2024-03-31
1,005,987 GBP2023-03-31
Equity
6,780,773 GBP2024-03-31
6,553,987 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Investments in Subsidiaries
Cost valuation
5,538,105 GBP2024-03-31
5,538,105 GBP2023-03-31
Investments in Subsidiaries
5,538,105 GBP2024-03-31
5,538,105 GBP2023-03-31
Amounts invested in assets
3,842,663 GBP2024-03-31
3,583,512 GBP2023-03-31
Other Creditors
Current
5,775 GBP2024-03-31
5,545 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,000 shares2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Nominal value of allotted share capital
Class 1 ordinary share
6,000 GBP2023-04-01 ~ 2024-03-31
6,000 GBP2022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
4,000 shares2024-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Nominal value of allotted share capital
Class 2 ordinary share
4,000 GBP2023-04-01 ~ 2024-03-31
4,000 GBP2022-04-01 ~ 2023-03-31

Related profiles found in government register
  • M BAKER (HOLDINGS) LIMITED
    Info
    STELEBIRD LIMITED - 1997-05-22
    M BAKER ( HOLDINGS ) LIMITED - 1997-05-22
    M. BAKER (WASTE PAPER) LIMITED - 1997-05-22
    Registered number 01310725
    icon of addressRashleigh Farm, Throwleigh, Okehampton, Devon EX20 2JF
    PRIVATE LIMITED COMPANY incorporated on 1977-04-27 (48 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-22
    CIF 0
  • M BAKER (HOLDINGS) LIMITED
    S
    Registered number 1310725
    icon of addressRashleigh Farm, Throwleigh, Okehampton, United Kingdom, EX20 2JF
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressRashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    385,557 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressRashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,580,089 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressRashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,125,177 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressRashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,145 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    JOLTBUDGET LIMITED - 1988-07-21
    icon of addressRashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,056,558 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressRashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,743,753 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,417 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.