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

Mr Stephen Baker

    Related profiles found in government register
  • Mr Stephen Baker
    English born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 2
    • icon of address 7 Ash Way, Newcastle, ST5 3UB, England

      IIF 3
    • icon of address 7, Ash Way, Newcastle, ST5 3UB, United Kingdom

      IIF 4
    • icon of address 7, Ash Way, Newcastle, Staffordshire, ST5 3UB, United Kingdom

      IIF 5
  • Mr Stephen Baker
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 6
  • Baker, Stephen
    English director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 8
    • icon of address 7 Ash Way, Newcastle, ST5 3UB, England

      IIF 9
    • icon of address 7, Ash Way, Newcastle, Staffordshire, ST5 3UB, United Kingdom

      IIF 10 IIF 11
  • Mt Stephen Baker
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13
  • Mr Stephen Baker
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 14
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 15
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Baker, Stephen
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 18
  • Baker, Stephen, Mt
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 20
  • Baker, Stephen
    born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 21
  • Baker, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 27 Beeley Close, Allestree, Derby, DE22 2PY

      IIF 22
  • Baker, Stephen
    British accountant & business adviser

    Registered addresses and corresponding companies
    • icon of address 83 Friar Gate, Derby, DE1 1FL

      IIF 23
  • Baker, Stephen
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Beeley Close, Allestree, Derby, DE22 2PY

      IIF 24
    • icon of address 83, Friar Gate, Derby, Derbyshire, DE1 1FL, United Kingdom

      IIF 25 IIF 26
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 27
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 35, Merrial Street, Newcastle Under Lyme, Staffordshire, ST5 2AE, England

      IIF 30
    • icon of address 89, Godwin Way, Stoke-on-trent, ST4 6JP, England

      IIF 31
    • icon of address 89, Godwin Way, Trent Vale, ST4 6JP, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -379,419 GBP2022-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 Ash Way, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 7 Ash Way, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    MAPLE ADVISORY LIMITED - 2019-07-03
    icon of address 7 Ash Way, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 89 Godwin Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 89 Godwin Way, Trent Vale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 83 Friar Gate, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address C/o Pierrepont Ltd The Carlile Institute Business Centre, Huddersfield Road , Meltham, Holmfirth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,873 GBP2024-10-31
    Officer
    icon of calendar 2007-10-12 ~ 2007-12-04
    IIF 23 - Secretary → ME
  • 2
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, United Kingdom
    Active Corporate (2 parents, 30 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2007-03-23 ~ 2018-05-24
    IIF 24 - Director → ME
    icon of calendar 2007-03-23 ~ 2018-05-24
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,064 GBP2024-02-26
    Officer
    icon of calendar 2017-02-06 ~ 2017-12-01
    IIF 18 - Director → ME
  • 4
    icon of address 83 Friar Gate, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ 2018-06-06
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2018-06-06
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    FRIAR GATE WEALTH MANAGEMENT LIMITED - 2016-02-27
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,635 GBP2024-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2016-02-26
    IIF 25 - Director → ME
  • 6
    icon of address 35 Merrial Street, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2014-02-25 ~ 2014-02-26
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.