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

Baker, Wendy

    Related profiles found in government register
  • Baker, Wendy
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Wendy
    British group financial controller born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Poynton Industrial Estate, Poynton, Cheshire, SK12 1ND, England

      IIF 5
  • Baker, Wendy
    British solicitor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, M2 2BY, England

      IIF 6
  • Baker, Wendy
    British solicitor and company secretary born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Poynton Industrial Estate, Poynton, Cheshire, SK12 1ND, England

      IIF 7 IIF 8 IIF 9
  • Baker, Wendy
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, St Mary's Drive, Whitegate, CW8 2EZ, United Kingdom

      IIF 10 IIF 11
  • Baker, Wendy
    British solicitor born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester Road, Ashton-under-lyne, Greater Manchester, OL7 0ED, United Kingdom

      IIF 12
  • Baker, Wendy
    British

    Registered addresses and corresponding companies
    • icon of address Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5TH

      IIF 13 IIF 14 IIF 15
    • icon of address Second Avenue, Poynton Industrial Estate, Poynton, Cheshire, SK12 1ND

      IIF 18
    • icon of address Second Avenue, Poynton Industrial Estate, Poynton, Cheshire, SK12 1ND, England

      IIF 19
    • icon of address Second Avenue, Poynton Industrial Estate, Poynton, SK12 1ND, England

      IIF 20 IIF 21 IIF 22
  • Baker, Wendy

    Registered addresses and corresponding companies
  • Mrs Wendy Baker
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, St Mary's Drive, Whitegate, CW8 2EZ, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 43 St Mary's Drive, Whitegate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199,780 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 43 St Mary's Drive, Whitegate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,302 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    RJT 304 LIMITED - 2002-07-11
    CELTIC SPRINGS MANAGEMENT LIMITED - 2015-08-18
    icon of address Somerton House, Hazell Drive, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -9,625 GBP2024-12-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 6 - Director → ME
  • 4
    FANDIL LIMITED - 2000-12-18
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,060 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 43 - Secretary → ME
  • 5
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 41 - Secretary → ME
  • 6
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    96,836 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 38 - Secretary → ME
  • 7
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 42 - Secretary → ME
  • 8
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 39 - Secretary → ME
  • 9
    ROCKFORD COMPUTER SYSTEMS LIMITED - 2004-06-09
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,001 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 45 - Secretary → ME
  • 10
    DAILY INTERNET LIMITED - 2007-05-04
    DAILY INTERNET SERVICES LIMITED - 2016-08-12
    HOSTVUE (UK) LIMITED - 2006-12-21
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 44 - Secretary → ME
  • 11
    icon of address 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 36 - Secretary → ME
  • 12
    COBCO 828 PLC - 2007-05-04
    DAILY INTERNET PLC - 2016-07-05
    icon of address Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 46 - Secretary → ME
  • 13
    SYSTEM PROFESSIONAL LTD - 2018-03-29
    icon of address Sysgroup Trading Ltd, 55 Spring Gardens, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    594,276 GBP2016-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 47 - Secretary → ME
  • 14
    SYSGROUP (EH) LIMITED - 2016-10-19
    PROJECT CLOVER LTD - 2018-07-18
    NODE BIDCO LTD - 2015-09-04
    DAILY BIDCO LIMITED - 2015-01-23
    EVOHOSTING LIMITED - 2016-08-12
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 40 - Secretary → ME
  • 15
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 37 - Secretary → ME
Ceased 28
  • 1
    INHOCO 836 LIMITED - 1998-12-02
    icon of address Second Avenue, Poynton Industrial Est Poynton, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2013-10-31
    IIF 8 - Director → ME
    icon of calendar 2011-10-05 ~ 2013-10-31
    IIF 21 - Secretary → ME
  • 2
    GEORGE M. WHILEY LIMITED - 2003-07-02
    WHILEY FOILS LIMITED - 1990-07-11
    TGP 272 LIMITED - 1990-07-02
    icon of address Cc/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-10-05 ~ 2013-10-31
    IIF 5 - Director → ME
    icon of calendar 2011-10-05 ~ 2013-10-31
    IIF 20 - Secretary → ME
    icon of calendar 2011-08-10 ~ 2011-08-10
    IIF 49 - Secretary → ME
  • 3
    icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Liquidation Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2011-08-10 ~ 2014-07-15
    IIF 52 - Secretary → ME
  • 4
    INHOCO 3027 LIMITED - 2004-03-02
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2013-10-31
    IIF 18 - Secretary → ME
  • 5
    API SECURITY PRODUCTS LIMITED - 2006-01-17
    API UNIVERSAL FOILS LIMITED - 2005-09-01
    INHOCO 730 LIMITED - 1998-02-24
    icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2013-10-31
    IIF 51 - Secretary → ME
  • 6
    INHOCO 738 LIMITED - 1998-04-06
    icon of address Second Avenue, Poynton Industrial Estate, Poynton, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2013-10-31
    IIF 7 - Director → ME
    icon of calendar 2011-10-05 ~ 2013-10-31
    IIF 22 - Secretary → ME
  • 7
    INHOCO 257 LIMITED - 1993-09-22
    icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2013-10-31
    IIF 9 - Director → ME
    icon of calendar 2011-08-10 ~ 2013-10-31
    IIF 19 - Secretary → ME
  • 8
    API FOILS LIMITED - 2020-03-04
    WHILEY FOILS LIMITED - 1999-06-01
    GEORGE M.WHILEY LIMITED - 1990-07-11
    icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2013-10-31
    IIF 50 - Secretary → ME
  • 9
    API LAMINATES LIMITED - 2020-05-26
    HENRY & LEIGH SLATER LIMITED - 2005-07-01
    icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2013-10-31
    IIF 48 - Secretary → ME
  • 10
    FLOWERBEACH LIMITED - 2004-10-28
    icon of address Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-03 ~ 2015-11-17
    IIF 4 - Director → ME
    icon of calendar 2014-05-01 ~ 2016-03-01
    IIF 17 - Secretary → ME
  • 11
    icon of address Manchester Road, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -20,626 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-04-26
    IIF 34 - Secretary → ME
  • 12
    OVAL (1727) LIMITED - 2002-06-26
    icon of address 997 Manchester Road, Ashton-under-lyne, Lancashire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 31 - Secretary → ME
  • 13
    OVAL (1726) LIMITED - 2002-05-15
    icon of address Hilldrop Lane, Ramsbury, Marlborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 25 - Secretary → ME
  • 14
    AUTOMIGHT LIMITED - 1997-08-11
    icon of address Manchester Road, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    229,573 GBP2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-04-26
    IIF 35 - Secretary → ME
  • 15
    icon of address Second Avenue, Poynton Industrial Estate, Poynton, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2013-10-31
    IIF 23 - Secretary → ME
  • 16
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    52,308,659 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 33 - Secretary → ME
  • 17
    TDS PROMETHEAN (HOLDINGS) LIMITED - 2006-12-29
    T D S NUMONICS LIMITED - 1991-11-21
    TDS DIGITIZERS (HOLDINGS) LTD - 2001-11-14
    RUSWELL LIMITED - 1989-04-12
    icon of address Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-03 ~ 2015-11-17
    IIF 3 - Director → ME
    icon of calendar 2014-05-01 ~ 2016-03-01
    IIF 13 - Secretary → ME
  • 18
    TDS DIGITIZERS LIMITED - 1992-06-10
    TDS CAD-GRAPHICS LTD - 2004-04-07
    TDS PROMETHEAN LIMITED - 2004-10-07
    TERMINAL DISPLAY SYSTEMS LIMITED - 1989-10-24
    PROMETHEAN TECHNOLOGIES GROUP LTD - 2006-12-29
    icon of address Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2015-11-17
    IIF 2 - Director → ME
    icon of calendar 2014-05-01 ~ 2016-03-01
    IIF 15 - Secretary → ME
  • 19
    PROMETHEAN WORLD LIMITED - 2010-02-12
    ILINGUA LIMITED - 2009-11-04
    ACTIVLINGUA LIMITED - 2004-11-18
    icon of address Promethean House, Lower Philips, Road, Whitebirk Industrial, Estate, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2015-11-17
    IIF 1 - Director → ME
    icon of calendar 2014-05-01 ~ 2016-03-01
    IIF 16 - Secretary → ME
  • 20
    PROMETHEAN WORLD PLC - 2015-11-26
    PROMETHEAN TECHNOLOGY LIMITED - 2010-02-12
    PROMETHEAN WORLD LIMITED - 2010-02-26
    icon of address Promethean House Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2016-03-01
    IIF 14 - Secretary → ME
  • 21
    DAILYGUIDE LIMITED - 2001-05-17
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 32 - Secretary → ME
  • 22
    SCAPA - PORRITT LIMITED - 1993-10-05
    SCAPA SCANDIA LIMITED - 1999-04-30
    SCAPA DRYERS LIMITED - 1970-11-16
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,789,183 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 29 - Secretary → ME
  • 23
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    13,137,681 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 28 - Secretary → ME
  • 24
    PACIFIC SHELF 1713 LIMITED - 2012-10-09
    icon of address C/o Dwf Llp, 2 Semple Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,914 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 27 - Secretary → ME
  • 25
    SCAPA GROUP PUBLIC LIMITED COMPANY - 2021-04-28
    icon of address Manchester Road, Ashton Under Lyne, Greater Manchester
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    203,000 GBP2024-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2021-04-26
    IIF 24 - Secretary → ME
  • 26
    icon of address Manchester Road, Ashton-under-lyne, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-09-24 ~ 2021-04-26
    IIF 12 - Director → ME
  • 27
    FERRISBAY LIMITED - 1996-12-11
    SELLOTAPE INDUSTRIAL LIMITED - 1998-01-02
    SCAPA TAPES UK LIMITED - 2001-09-14
    icon of address 997 Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 30 - Secretary → ME
  • 28
    icon of address 997 Manchester Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2021-04-26
    IIF 26 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.