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 Christopher Robert Baker

    Related profiles found in government register
  • Mr Christopher Robert Baker
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 1
    • 45 - 46, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 2
    • 45 / 46 Meeting House Lane Brighton, Brighton, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 3
    • 45 / 46, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 4
    • 45 /46 Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 5
    • 45-46, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 6 IIF 7
    • 45-46, Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 8
    • The Print House, 26-28 St. Johns Road, Hove, BN3 2FB, England

      IIF 9
  • Christopher Robert Baker
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Robert Baker
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 12
    • 45 / 46 Meeting House Lane Brighton, Brighton, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 13
    • 45 / 46, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 14
    • 26-28, St. Johns Road, Hove, BN3 2FB, England

      IIF 15
  • Baker, Christopher Robert
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 16 IIF 17 IIF 18
    • 45 /46 Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 20
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 21
    • The Print House, 26-28 St. Johns Road, Hove, BN3 2FB, England

      IIF 22
    • 136 Kingsway, Woking, GU21 6NR, England

      IIF 23
  • Baker, Christopher Robert
    British business person born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 142, Sackville Road, Hove, BN3 7AG, England

      IIF 24
  • Baker, Christopher Robert
    British company director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 45/46, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 25
    • 45/46, Meeting House Lane, Brighton, East Sussex, BN1 1HB, England

      IIF 26
    • Penlee Cottage, Cavendish Road, Weybridge, Surrey, KT13 OJN, United Kingdom

      IIF 27
  • Baker, Christopher Robert
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 45-46, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 28 IIF 29
    • 45-46, Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 30
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 31
    • 4 Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 32
    • Penlee Cottage, Cavendish Road, Weybridge, Surrey, KT13 0JN

      IIF 33
    • 136 Kingsway, Kingsway, Woking, Surrey, GU21 6NR, England

      IIF 34
    • 136, Kingsway, Woking, Surrey, GU21 6NR, England

      IIF 35
  • Baker, Christopher Robert
    British investment director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 45 / 46 Meeting House Lane Brighton, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 36
  • Chris Baker
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 37
  • Baker, Christopher Robert
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 / 46 Meeting House Lane Brighton, Brighton, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 38 IIF 39
    • 45 / 46, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 40
    • 26-28, St. Johns Road, Hove, BN3 2FB, England

      IIF 41
  • Baker, Christopher Robert
    British corporate finance born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT

      IIF 42
  • Baker, Christopher Robert
    British financial consultant born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT

      IIF 43
  • Baker, Christopher Robert
    British investment banking born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Beufort, Parklands, Guildford, Surrey, GU2 9JX

      IIF 44
    • Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT

      IIF 45
  • Baker, Christopher Robert
    British

    Registered addresses and corresponding companies
    • Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT

      IIF 46
  • Baker, Christopher Robert
    British director

    Registered addresses and corresponding companies
    • 4 Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 47
  • Baker, Christopher Robert
    British investment banking

    Registered addresses and corresponding companies
    • Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT

      IIF 48
  • Baker, Chris
    British town planner born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 45, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 49
  • Baker, Christopher Robert

    Registered addresses and corresponding companies
    • 136 Kingsway, Woking, GU21 6NR, England

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    'SAVE OUR CAPABILITY BROWN HERITAGE WIMBLEDON PARK' LTD
    13887405
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    96 CLUB MAGAZINE LIMITED
    14027255
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    HISTORIC LANGNEY PRIORY, LIMITED
    11294357
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,555 GBP2024-02-29
    Officer
    2018-04-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    MCCOY ASSOCIATES LIMITED
    04457420
    Penlee Cottage, Cavendish Road, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2006-04-19 ~ dissolved
    IIF 32 - Director → ME
    2006-04-19 ~ dissolved
    IIF 47 - Secretary → ME
  • 5
    NOBLE EARL & CO LIMITED
    14417678
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    RIPLEY NOMINEES LIMITED
    06226254
    4 Beaufort, Parklands, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 27 - Director → ME
  • 7
    RIPLEY TRUST FINANCIAL SERVICES LIMITED
    - now 03916213
    SURREY SELECT LIMITED
    - 2002-10-03 03916213 07436097
    RIPLEY.COM LTD - 2000-08-08
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-05-15 ~ dissolved
    IIF 42 - Director → ME
  • 8
    RIPLEY TRUST HOLDINGS LIMITED
    - now 04262934 10598819
    RIPLEY TRUST HOLDINGS PLC
    - 2007-06-04 04262934 10598819
    RIPLEY HOLDINGS PLC
    - 2001-11-09 04262934
    136 Kingsway, Woking, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    407,380 GBP2015-06-30
    Officer
    2001-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 9
    RIPLEY TRUST HOLDINGS LIMITED
    10598819 04262934
    The Print House, 26-28 St. Johns Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,367 GBP2024-02-29
    Officer
    2017-02-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    RIPLEY TRUST INFRASTRUCTURE LIMITED
    - now 02976584
    RIPLEY TRUST LIMITED
    - 2016-02-11 02976584
    RIPLY INVESTMENTS LIMITED - 2000-08-22
    45/46 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -274,533 GBP2020-06-28
    Officer
    2014-03-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    SOUTH COAST REGENERATION & INVESTMENT PROPERTY CO LTD
    10430279
    45/46 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    2016-10-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or controlOE
  • 12
    SOUTH COAST RESIDENTIAL INVESTMENT PROPERTY LIMITED
    09193380
    136 Kingsway, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    2014-08-29 ~ dissolved
    IIF 35 - Director → ME
  • 13
    SURREY SELECT LIMITED
    07436097 03916213
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -169,232 GBP2024-02-27
    Officer
    2014-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    THE (EASTBOURNE) AIRBOURNE GRASS COURT TENNIS CUP LIMITED
    14147281
    44 Grand Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2022-06-01 ~ now
    IIF 19 - Director → ME
  • 15
    THE AWAKE POLITICAL PARTY (BRIGHTON) LIMITED
    15160042
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2023-09-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    THE CAPABILITY BROWN HERITAGE TRUST LIMITED
    10564725
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Officer
    2017-01-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    THE CAPABILITY BROWN INVESTMENT COMPANY LIMITED
    - now 09843173
    LEWES EASTBOURNE HASTINGS RAILWAY COMPANY LIMITED
    - 2019-11-19 09843173
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2015-10-27 ~ now
    IIF 23 - Director → ME
    2015-10-27 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    THE CAPABILITY BROWN SOCIETY LIMITED
    10437657
    26-28 St. Johns Road, Hove, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -287,234 GBP2024-10-31
    Officer
    2016-10-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    THE LEGENDARY POLISH VODKA IMPORT CO LTD
    14475608
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    2022-11-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    THE SUNSHINE COAST FOOD & DRINK CO LTD
    - now 09854367
    THE SUNSHINE COAST RAILWAY COMPANY LTD
    - 2017-12-22 09854367
    THE SUNSHINE COAST RAILWAY COMPANYLTD LTD
    - 2017-08-30 09854367
    45 / 46 Meeting House Lane Brighton Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    BUCKINGTONS LTD
    10875586
    1 Priory House, Lewes, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,100 GBP2021-07-31
    Officer
    2020-01-01 ~ 2021-10-27
    IIF 26 - Director → ME
  • 2
    DDL185 LIMITED - now
    UNO HOMES LIMITED
    - 2015-07-10 09193275 09680372
    The Colonnades, Colonnade Gardens, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-08-29 ~ 2015-04-30
    IIF 34 - Director → ME
  • 3
    HISTORIC LANGNEY PRIORY, LIMITED
    11294357
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,555 GBP2024-02-29
    Person with significant control
    2018-04-05 ~ 2018-12-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LANGNEY PRIORY CIC
    - now 11952669 11556536
    ECO CHATEAU COMMUNITY DEVELOPMENT CIC
    - 2020-03-09 11952669
    2 Park Farm Cottages Henfield Road, Poynings, Brighton, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-17 ~ 2022-01-31
    IIF 49 - Director → ME
  • 5
    RIPLEY TRUST FINANCIAL SERVICES LIMITED - now
    SURREY SELECT LIMITED
    - 2002-10-03 03916213 07436097
    RIPLEY.COM LTD - 2000-08-08
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-04-05 ~ 2002-05-15
    IIF 46 - Secretary → ME
  • 6
    RIPLEY TRUST INFRASTRUCTURE LIMITED - now
    RIPLEY TRUST LIMITED
    - 2016-02-11 02976584
    RIPLY INVESTMENTS LIMITED
    - 2000-08-22 02976584
    45/46 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -274,533 GBP2020-06-28
    Officer
    1995-06-06 ~ 2011-03-04
    IIF 44 - Director → ME
    1995-06-06 ~ 1999-02-16
    IIF 48 - Secretary → ME
  • 7
    ST. GEORGE'S HILL LAWN TENNIS CLUB LIMITED
    - now 01026986
    ST GEORGE'S HILL LAWN TENNIS CLUB (HOLDINGS) LIMITED - 1976-12-31
    St Georges Hill Lawn Tennis Club, St Georges Hill, Weybridge, Surrey
    Active Corporate (9 parents)
    Officer
    2002-11-24 ~ 2005-11-20
    IIF 45 - Director → ME
    2007-11-25 ~ 2011-06-26
    IIF 33 - Director → ME
  • 8
    SURREY SELECT LIMITED
    07436097 03916213
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -169,232 GBP2024-02-27
    Officer
    2014-01-30 ~ 2014-01-30
    IIF 31 - Director → ME
  • 9
    THEVINTERBAR&RESTAURANTCO LTD
    15450260
    45-46 Meeting House Lane, Brighton, England
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ 2024-06-01
    IIF 29 - Director → ME
  • 10
    TUNGSTEN CAPITAL HOLDINGS LIMITED - now
    NBA QUANTUM LIMITED - 2019-06-21 02829015
    NBA QUANTUM PLC
    - 2009-06-12 03396966 02829015
    NBA QUANTUM HOLDINGS PLC - 1999-01-22
    Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,589,104 GBP2024-10-23
    Officer
    1999-02-17 ~ 2001-11-30
    IIF 43 - Director → ME
  • 11
    ZIO MARIO LTD
    15520864
    142 Sackville Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-02 ~ 2024-06-01
    IIF 24 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.