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 5
  • 1
    Cardwell, David
    Managing Director born in July 1961
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    OF - Director → CIF 0
  • 2
    Lamb, Stephen Albert
    Chairman born in February 1958
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    OF - Director → CIF 0
  • 3
    Grenfell, James Bruce
    Director born in November 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    OF - Director → CIF 0
  • 4
    Arrowsmith, Aubrey Tobias
    Director born in May 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    OF - Director → CIF 0
  • 5
    C J NOMINEES LIMITED - 2013-06-24
    GW 1054 LIMITED - 2002-11-29
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 12
  • 1
    Donald, Andrew David Livingstone
    Finance Director born in February 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ 2017-08-16
    OF - Director → CIF 0
  • 2
    Findlow, Jane
    Finance Director born in December 1963
    Individual
    Officer
    icon of calendar 2022-05-27 ~ 2022-07-25
    OF - Director → CIF 0
  • 3
    Capper, Steven
    Group Finance Director born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-08 ~ 2020-06-23
    OF - Director → CIF 0
  • 4
    Nash, Paul Charles
    Group Managing Director born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ 2020-01-08
    OF - Director → CIF 0
  • 5
    Ward, Michael James
    Solicitor born in January 1959
    Individual (151 offsprings)
    Officer
    icon of calendar 2017-01-25 ~ 2017-02-10
    OF - Director → CIF 0
  • 6
    Deeth, Adam John
    Finance Director born in March 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-15 ~ 2022-05-27
    OF - Director → CIF 0
  • 7
    Tompsett, Rod
    Director born in March 1953
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2017-08-25
    OF - Director → CIF 0
  • 8
    Bostock, Paul
    Director born in November 1983
    Individual
    Officer
    icon of calendar 2020-10-01 ~ 2022-01-15
    OF - Director → CIF 0
  • 9
    Williams, Andrew
    Director born in June 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2017-11-30
    OF - Director → CIF 0
  • 10
    Duthie, Stewart Douglas
    Finance Director born in April 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ 2018-12-10
    OF - Director → CIF 0
  • 11
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-01-25 ~ 2017-02-10
    PE - Secretary → CIF 0
  • 12
    GW INCORPORATIONS LIMITED - 2006-03-10
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-01-25 ~ 2017-02-10
    PE - Director → CIF 0
    Person with significant control
    2017-01-25 ~ 2017-02-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HAM BAKER GROUP LIMITED

Previous name
ENSCO 1219 LIMITED - 2017-02-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HAM BAKER GROUP LIMITED
    Info
    ENSCO 1219 LIMITED - 2017-02-16
    Registered number 10583983
    icon of addressC/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester M2 1EW
    PRIVATE LIMITED COMPANY incorporated on 2017-01-25 and dissolved on 2024-12-24 (7 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-03-29
    CIF 0
  • HAM BAKER GROUP LIMITED
    S
    Registered number missing
    icon of addressGarner Street Business Park, Garner Street, Etruria, Stoke-on-trent, England, ST4 7BH
    Limited
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    POWERBART LIMITED - 1994-07-11
    icon of addressGarner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    ENSCO 1220 LIMITED - 2017-02-16
    icon of addressC/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressGarner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    INDUSTRIAL PENSTOCKS LIMITED - 2022-11-22
    icon of addressGarner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    INDUSTRIAL VALVES LIMITED - 2022-11-22
    icon of addressC/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    INDUSTRIAL VALVES AND PENSTOCKS LIMITED - 2022-11-22
    icon of addressGarner Street, Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    INDUSTRIAL VALVES PIPELINES AND PENSTOCKS LIMITED - 2022-11-22
    icon of addressGarner Street Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressGarner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-31 ~ 2017-11-16
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of addressHam Baker Renewables Garner Street, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-06-17 ~ 2017-06-17
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressGarner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-07-07
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE

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.