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 17
  • 1
    Nash, Paul Charles
    Group Managing Director born in April 1958
    Individual (13 offsprings)
    Officer
    2018-03-01 ~ 2020-01-08
    OF - Director → CIF 0
  • 2
    Duthie, Stewart Douglas
    Finance Director born in April 1957
    Individual (23 offsprings)
    Officer
    2017-09-26 ~ 2018-12-10
    OF - Director → CIF 0
  • 3
    Williams, Andrew
    Director born in June 1967
    Individual (73 offsprings)
    Officer
    2017-02-10 ~ 2017-11-30
    OF - Director → CIF 0
  • 4
    Deeth, Adam John
    Finance Director born in March 1969
    Individual (66 offsprings)
    Officer
    2022-01-15 ~ 2022-05-27
    OF - Director → CIF 0
  • 5
    Arrowsmith, Aubrey Tobias
    Director born in May 1974
    Individual (11 offsprings)
    Officer
    2017-02-10 ~ now
    OF - Director → CIF 0
  • 6
    Lamb, Stephen Albert
    Chairman born in February 1958
    Individual (17 offsprings)
    Officer
    2017-08-25 ~ now
    OF - Director → CIF 0
  • 7
    Bostock, Paul
    Director born in November 1983
    Individual (6 offsprings)
    Officer
    2020-10-01 ~ 2022-01-15
    OF - Director → CIF 0
  • 8
    Ward, Michael James
    Solicitor born in January 1959
    Individual (1135 offsprings)
    Officer
    2017-01-25 ~ 2017-02-10
    OF - Director → CIF 0
  • 9
    Findlow, Jane
    Finance Director born in December 1963
    Individual (8 offsprings)
    Officer
    2022-05-27 ~ 2022-07-25
    OF - Director → CIF 0
  • 10
    Capper, Steven
    Group Finance Director born in January 1970
    Individual (20 offsprings)
    Officer
    2019-01-08 ~ 2020-06-23
    OF - Director → CIF 0
  • 11
    Tompsett, Rod
    Director born in March 1953
    Individual (44 offsprings)
    Officer
    2017-02-10 ~ 2017-08-25
    OF - Director → CIF 0
  • 12
    Cardwell, David
    Managing Director born in July 1961
    Individual (29 offsprings)
    Officer
    2020-03-27 ~ now
    OF - Director → CIF 0
  • 13
    Donald, Andrew David Livingstone
    Finance Director born in February 1962
    Individual (38 offsprings)
    Officer
    2017-04-21 ~ 2017-08-16
    OF - Director → CIF 0
  • 14
    Grenfell, James Bruce
    Director born in November 1965
    Individual (31 offsprings)
    Officer
    2017-02-10 ~ now
    OF - Director → CIF 0
  • 15
    GATELEY INCORPORATIONS LIMITED
    - now 03519693
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    GW INCORPORATIONS LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (13 parents, 1590 offsprings)
    Officer
    2017-01-25 ~ 2017-02-10
    OF - Director → CIF 0
    Person with significant control
    2017-01-25 ~ 2017-02-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    INTRINSIC EQUITY LIMITED
    - now 04571234
    C J NOMINEES LIMITED - 2013-06-24
    GW 1054 LIMITED - 2002-11-29
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    2017-02-10 ~ dissolved
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 17
    GATELEY SECRETARIES LIMITED
    - now 03520422
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    GW SECRETARIES LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (49 parents, 2068 offsprings)
    Officer
    2017-01-25 ~ 2017-02-10
    OF - Secretary → CIF 0
parent relation
Company in focus

HAM BAKER GROUP LIMITED

Period: 2017-02-16 ~ 2024-12-24
Company number: 10583983
Registered names
HAM BAKER GROUP LIMITED - Dissolved
ENSCO 1219 LIMITED - 2017-02-16 10576981... (more)
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
    C/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 status of the company number is Dissolved.
    The last date of confirmation statement was made at 2022-03-29
    CIF 0
  • HAM BAKER GROUP LIMITED
    S
    Registered number missing
    Garner 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 11
  • 1
    ADAMS OF YORK LIMITED
    - now 02590305
    POWERBART LIMITED - 1994-07-11
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (26 parents, 2 offsprings)
    Person with significant control
    2017-02-16 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    FJ ESTATES LTD
    08964795
    C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-03-28 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    HAM BAKER CONTROL SYSTEMS LIMITED
    09540431
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-31 ~ 2017-11-16
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    HAM BAKER LIMITED
    - now 10599057 05065593... (more)
    ENSCO 1220 LIMITED
    - 2017-02-16 10599057 SC305881... (more)
    C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-02-10 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    HAM BAKER RENEWABLES LIMITED
    09643521
    Ham Baker Renewables Garner Street, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    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
  • 6
    INDUSTRIAL PIPELINE SOLUTIONS LIMITED
    05168577
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Active Corporate (16 parents)
    Person with significant control
    2017-02-16 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    IP REALISATIONS 2022 LIMITED
    - now 05017891 10585398... (more)
    INDUSTRIAL PENSTOCKS LIMITED
    - 2022-11-22 05017891
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-02-16 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    IVL FLOW CONTROL LIMITED
    06753643 15349314
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-02-16 ~ 2017-07-07
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    IVL REALISATIONS 2022 LIMITED
    - now 04270582 10585398... (more)
    INDUSTRIAL VALVES LIMITED
    - 2022-11-22 04270582
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (20 parents, 2 offsprings)
    Person with significant control
    2017-02-16 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    IVP REALISATIONS 2022 LIMITED
    - now 10585398 04270582... (more)
    INDUSTRIAL VALVES AND PENSTOCKS LIMITED
    - 2022-11-22 10585398 14508751... (more)
    Garner Street, Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-02-15 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    IVPP 2022 LIMITED
    - now 12075606
    INDUSTRIAL VALVES PIPELINES AND PENSTOCKS LIMITED
    - 2022-11-22 12075606
    Garner Street Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-06-28 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.