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 Toby Richard Baines

    Related profiles found in government register
  • Mr Toby Richard Baines
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Toby Richard Baines
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, 2 Meadrow, Godalming, GU7 3HN

      IIF 21 IIF 22
    • icon of address The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, United Kingdom

      IIF 23
  • Baines, Toby Richard
    British chartered surveyor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baines, Toby Richard
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, United Kingdom

      IIF 48 IIF 49
    • icon of address 14 Addison Grove, Bedford Park, London, W4 1ER

      IIF 50
  • Baines, Toby Richard
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baines, Toby Richard
    British none born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Albemarle Street, London, W1S 4HH

      IIF 61
  • Baines, Toby Richard
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Addison Grove, Bedford Park, London, W4 1ER

      IIF 62 IIF 63
  • Baines, Toby Richard
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Albemarle Street, London, W1S 4HH, United Kingdom

      IIF 64
  • Baines, Toby Richard
    British

    Registered addresses and corresponding companies
    • icon of address 14 Addison Grove, Bedford Park, London, W4 1ER

      IIF 65 IIF 66
  • Baines, Toby Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Addison Grove, Bedford Park, London, W4 1ER

      IIF 67
child relation
Offspring entities and appointments
Active 32
  • 1
    BELFAST LEISURE CORPORATION LIMITED - 2007-05-09
    ALLORO INVESTMENTS LIMITED - 2005-11-25
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    51,679 GBP2021-06-30
    Officer
    icon of calendar 2005-11-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    BELFAST LEISURE CORPORATION LIMITED - 2005-11-25
    BESTSTRIP LIMITED - 1996-11-29
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    422 GBP2020-06-30
    Officer
    icon of calendar 2001-05-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,556 GBP2024-09-30
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-30 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove membersOE
  • 6
    icon of address Quay House, South Esplanade, St Peter Port, Guernsey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 61 - Director → ME
  • 7
    icon of address Quay House, South Esplanade, St Peter Port, Gy1 4ej, Guernsey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 64 - Director → ME
  • 8
    icon of address The White House, 2 Meadow Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    581,196 GBP2024-04-30
    Officer
    icon of calendar 2000-12-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    COLCHESTER COMMERCIAL DEVELOPMENTS LTD - 2019-11-21
    PUTNEY COMMERCIAL DEVELOPMENTS LTD - 2015-12-24
    icon of address The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -2,073,694 EUR2024-09-30
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 59 - Director → ME
  • 10
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 11
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,194,399 GBP2024-08-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 25 - Director → ME
  • 12
    CITYGROVE SECURITIES PLC - 2025-03-07
    icon of address The White House, 2 Meadrow, Godalming
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,220,655 GBP2024-03-31
    Officer
    icon of calendar 2003-05-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 27 - Director → ME
  • 14
    JIGSAW ASSETS WELLINGTON STREET LIMITED - 2019-11-13
    icon of address The White House, 2 Meadrow, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,148 GBP2021-11-19
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The White House, 2 Meadrow, Godalming, Surrey, England
    Active Corporate (8 parents)
    Equity (Company account)
    26,620 GBP2024-04-30
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 57 - Director → ME
  • 16
    NATREX LIMITED - 1995-04-10
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    649,004 GBP2025-03-31
    Officer
    icon of calendar 1995-03-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    CITYGROVE SECURITIES LIMITED - 2003-05-08
    icon of address The White House, 2 Meadrow, Godalming
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,087 GBP2020-05-31
    Officer
    icon of calendar 2002-12-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The White House, 2 Meadrow, Godalming
    Active Corporate (4 parents)
    Equity (Company account)
    -13,423 GBP2024-04-30
    Officer
    icon of calendar 2002-12-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    SJP SOLENT LIMITED - 2018-02-21
    icon of address The White House, 2 Meadrow, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    150,474 GBP2024-12-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    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
  • 20
    PUTNEY CENTRAL DEVELOPMENTS LIMITED - 2017-01-31
    MCGROVE PUTNEY LIMITED - 2016-02-20
    LITTLEHAMPTON DEVELOPMENTS LTD - 2015-05-16
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -118,315 GBP2024-04-30
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    icon of address The White House, 2 Meadrow, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    MCGROVE DEVELOPMENTS LIMITED - 2015-02-16
    icon of address The White House, 2 Meadrow, Godalming, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,900,122 GBP2020-04-30
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    PARKWAY LEISURE INVESTMENTS LIMITED - 2005-12-05
    icon of address The White House, 2 Meadrow, Godalming
    Active Corporate (3 parents)
    Equity (Company account)
    558,416 GBP2024-04-30
    Officer
    icon of calendar 2002-11-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    icon of address The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 56 - Director → ME
  • 25
    icon of address The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 58 - Director → ME
  • 26
    CITYGROVE WESTGATE LIMITED - 2014-01-22
    LLP (ALDERSHOT) LIMITED - 2011-12-07
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    809 GBP2020-04-30
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 39 - Director → ME
  • 27
    icon of address The White House, 2 Meadrow, Godalming
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,444 GBP2020-04-30
    Officer
    icon of calendar 2000-07-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    614,385 GBP2024-04-30
    Officer
    icon of calendar 2000-07-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 29
    WESTGATE ALDERSHOT LIMITED - 2014-01-22
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -14,018 GBP2020-03-31
    Officer
    icon of calendar 2011-05-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 30
    WESTMORELAND LEISURE LIMITED - 2013-10-01
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,797,504 GBP2021-10-31
    Officer
    icon of calendar 2001-07-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 31
    WESTMORELAND LEISURE CORPORATION LIMITED - 2000-04-04
    CROWLINK LIMITED - 1998-02-16
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -1,710,340 GBP2025-01-31
    Officer
    icon of calendar 1995-06-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 32
    WOODBRIDGE EDENSIDE LIMITED - 2000-01-04
    GREENWICH PENINSULAR LEISURE LIMITED - 1998-12-18
    DENIMLINE LIMITED - 1998-06-18
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -60,696 GBP2016-09-30
    Officer
    icon of calendar 1998-06-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    BELFAST LEISURE CORPORATION LIMITED - 2005-11-25
    BESTSTRIP LIMITED - 1996-11-29
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    422 GBP2020-06-30
    Officer
    icon of calendar 1995-04-10 ~ 2000-12-20
    IIF 45 - Director → ME
  • 2
    COLCHESTER COMMERCIAL DEVELOPMENTS LTD - 2019-11-21
    PUTNEY COMMERCIAL DEVELOPMENTS LTD - 2015-12-24
    icon of address The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -2,073,694 EUR2024-09-30
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-11-21
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,194,399 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    PARISH HOMES LIMITED - 1994-03-23
    BIGMAIN LIMITED - 1991-03-12
    icon of address 2 Gloucester Gate, Flat5, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,319,734 GBP2024-11-30
    Officer
    icon of calendar 1993-03-26 ~ 2002-07-26
    IIF 42 - Director → ME
  • 5
    icon of address 2 Gloucester Gate 2gloucester Gate, Flat5, London, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-03-22 ~ 2002-07-26
    IIF 32 - Director → ME
  • 6
    NOBLE ROT LIMITED - 2007-03-21
    JESSEN & BAINES LIMITED - 1999-11-15
    WATCHLOOSE LIMITED - 1998-04-01
    icon of address 3rd Floor 13 Maddox Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -301,657 GBP2024-03-31
    Officer
    icon of calendar 1998-03-12 ~ 1999-05-28
    IIF 30 - Director → ME
  • 7
    MASH NEWCO NO.1 LIMITED - 2015-04-01
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,228,544 GBP2019-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2019-12-10
    IIF 24 - Director → ME
  • 8
    MCLAREN VAUXHALL LIMITED - 2013-11-14
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2016-01-25
    IIF 48 - Director → ME
  • 9
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2016-01-25
    IIF 49 - Director → ME
  • 10
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2008-03-17
    IIF 60 - Director → ME
    icon of calendar 2007-03-02 ~ 2008-03-17
    IIF 65 - Secretary → ME
  • 11
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    614,385 GBP2024-04-30
    Officer
    icon of calendar 2006-10-17 ~ 2007-07-10
    IIF 67 - Secretary → ME
  • 12
    WESTGATE ALDERSHOT LIMITED - 2014-01-22
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -14,018 GBP2020-03-31
    Officer
    icon of calendar 2009-10-29 ~ 2011-04-18
    IIF 46 - Director → ME
  • 13
    WESTMORELAND LEISURE LIMITED - 2013-10-01
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,797,504 GBP2021-10-31
    Officer
    icon of calendar 2005-07-20 ~ 2006-06-01
    IIF 66 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.