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, Peter

    Related profiles found in government register
  • Baker, Peter
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Peter
    British corporate director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Tallow Road, Brentford, Middlesex, TW8 8EU, United Kingdom

      IIF 16
  • Baker, Peter
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Peter
    British managing director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Tallow Road, Brentford, Middlesex, TW8 8EU

      IIF 35
  • Baker, Peter
    British none born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodpeckers, Swaines Hill, Alton, Hampshire, GU34 4DP

      IIF 36
  • Baker, Peter
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Hucclecote Lane, Churchdown, Gloucestershire, GL3 2LP, United Kingdom

      IIF 37
  • Baker, Peter
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hampton School, Hanworth Road, Hampton, TW12 3HD, England

      IIF 38
  • Baker, Peter Steven
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Gleneagles Court, Brighton Road, Crawley, West Sussex, RH10 6AD, United Kingdom

      IIF 39
  • Baker, Peter Steven
    British plumber born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ladymead, Punchbowl Lane, Dorking, Surrey, RH5 4ED, United Kingdom

      IIF 40
  • Baker, Peter Steven
    British plumbing heating engineer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Tuition House, 27/37 St Georges Road, Wimbledon, London, SW19 4EU, England

      IIF 41 IIF 42
  • Mr Peter Baker
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodpeckers Swaines Hill, Alton, Hampshire, GU34 4DP, United Kingdom

      IIF 43
  • Baker, Peter
    British director born in April 1953

    Registered addresses and corresponding companies
    • Cricketts, 138 Upper Chobham Road, Camberley, Surrey, GU15 1EJ

      IIF 44
  • Mr Peter Baker
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avening, Priory Industrial Estate, London Road, Tetbury, Gloucestershire, GL8 8HZ, United Kingdom

      IIF 45
  • Baker, Peter
    British creative design born in June 1975

    Registered addresses and corresponding companies
    • 12 Webster Close, Stoke Holy Cross, Norwich, Norfolk, NR14 8LU

      IIF 46
  • Baker, Peter
    British company director born in December 1962

    Registered addresses and corresponding companies
    • Figtree Cottage, 33 Westerleigh Road, Pucklechurch, Bristol, BS16 9R

      IIF 47
  • Mr Peter Steven Baker
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Gleneagles Court, Crawley, RH10 6AD, United Kingdom

      IIF 48
    • Honeysuckle Cottage, 14 Michel Grove, East Preston, Littlehampton, BN16 2SX, England

      IIF 49 IIF 50
  • Baker, Peter

    Registered addresses and corresponding companies
    • The Lodge, Hucclecote Lane, Churchdown, Gloucestershire, GL3 2LP, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 7
  • 1
    Bakers Hall, Harp Lane, London
    Corporate (6 parents)
    Equity (Company account)
    39,373 GBP2023-12-31
    Officer
    2016-11-28 ~ now
    IIF 15 - director → ME
  • 2
    Apollo Road, Belfast
    Corporate (5 parents)
    Officer
    1992-04-30 ~ now
    IIF 44 - director → ME
  • 3
    4th Floor Tuition House, 27/37 St Georges Road, Wimbledon, London, England
    Corporate (2 parents)
    Equity (Company account)
    358,922 GBP2024-03-31
    Officer
    2013-02-26 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Ladymead, Punchbowl Lane, Dorking, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-13 ~ dissolved
    IIF 40 - director → ME
  • 5
    4th Floor Tuition House, 27/37 St Georges Road, Wimbledon, London, England
    Corporate (2 parents)
    Equity (Company account)
    227,328 GBP2024-03-31
    Officer
    2001-06-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Hampton School, Hanworth Road, Hampton, England
    Corporate (12 parents)
    Officer
    2017-09-18 ~ now
    IIF 38 - director → ME
  • 7
    Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2019-08-06 ~ dissolved
    IIF 37 - director → ME
    2019-08-06 ~ dissolved
    IIF 51 - secretary → ME
Ceased 37
  • 1
    BRITISH BAKERIES (MIDLANDS) LIMITED - 1988-09-02
    RHM BAKERIES (MIDLANDS) LIMITED - 1981-12-31
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    1992-04-30 ~ 2003-04-07
    IIF 4 - director → ME
  • 2
    One Creechurch Place, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2006-10-04 ~ 2008-07-21
    IIF 47 - director → ME
  • 3
    MEDIALEND LIMITED - 1998-11-20
    Swinton Meadows Industrial, Estate Swinton, Rotherham, South Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-04-06 ~ 2013-04-30
    IIF 25 - director → ME
  • 4
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    232,268 GBP2024-03-31
    Officer
    2010-04-16 ~ 2024-03-05
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-05
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    21 Arlington Street, London
    Dissolved corporate (6 parents)
    Officer
    1995-11-08 ~ 1996-02-28
    IIF 8 - director → ME
  • 6
    CAMPDEN & CHORLEYWOOD FOOD RESEARCH ASSOCIATION - 2008-09-18
    CAMPDEN FOOD PRESERVATION RESEARCH ASSOCIATION (THE) - 1988-07-05
    Station Road, Chipping Campden, Gloucestershire
    Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,318,945 GBP2023-01-01 ~ 2023-12-31
    Officer
    1996-01-01 ~ 1996-06-12
    IIF 6 - director → ME
  • 7
    MAPLE LEAF BAKERY UK LIMITED - 2007-05-29
    Swinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2009-04-06 ~ 2013-04-30
    IIF 23 - director → ME
  • 8
    R H M FOODS LIMITED - 1999-04-22
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Corporate (4 parents)
    Officer
    2002-07-01 ~ 2003-04-30
    IIF 24 - director → ME
  • 9
    189 Stonhouse Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,878,317 GBP2023-06-30
    Officer
    2013-11-27 ~ 2024-01-12
    IIF 34 - director → ME
  • 10
    FINSBURY FOOD GROUP PLC - 2023-12-01
    MEGALOMEDIA PLC - 2002-08-30
    GRADUATE APPOINTMENTS PLC - 1995-11-30
    UNITED TIN AREAS P L C - 1994-08-05
    Maes Y Coed Road, Cardiff
    Corporate (7 parents, 12 offsprings)
    Officer
    2014-07-01 ~ 2023-11-16
    IIF 12 - director → ME
  • 11
    HOLGRAN GROUP LIMITED - 1997-04-29
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-02-01
    IIF 11 - director → ME
  • 12
    10 Bloomsbury Way, London, England
    Corporate (11 parents, 2 offsprings)
    Officer
    1992-08-24 ~ 1995-03-02
    IIF 35 - director → ME
  • 13
    HMP (BURTON) LIMITED - 1999-06-10
    TECHTUS LIMITED - 1996-11-22
    HMP (BURTON) LIMITED - 1996-08-29
    HOLGRAN LIMITED - 1988-07-11
    POSTFIVE LIMITED - 1983-03-17
    POSTFIVE LIMITED - 1983-03-17
    Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-02-01
    IIF 2 - director → ME
  • 14
    Swinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-04-06 ~ 2013-04-30
    IIF 27 - director → ME
  • 15
    NEW YORK BAKERY COMPANY LIMITED - 2019-03-29
    MAPLE LEAF BAKERY UK LIMITED - 2014-05-27
    CANADA BREAD UK LIMITED - 2007-05-29
    HALLCO 834 LIMITED - 2002-11-07
    Swinton Meadows Industrial, Estate Swinton, Rotherham, South Yorkshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2009-04-06 ~ 2013-04-30
    IIF 28 - director → ME
  • 16
    4th Floor 40 Duke Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-01-11 ~ 2013-04-30
    IIF 16 - director → ME
  • 17
    Hampton School, Hanworth Road, Hampton, Middlesex
    Corporate (17 parents, 1 offspring)
    Officer
    2007-09-04 ~ 2012-12-12
    IIF 13 - director → ME
  • 18
    HOLGRAN LIMITED - 2012-06-12
    HOLGRAN MALT PRODUCTS LIMITED - 1988-07-11
    GRANARY MALT PRODUCTS LIMITED - 1981-12-31
    UNITED MALTING COMPANY (WEM) LIMITED (THE) - 1978-12-31
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1996-03-31
    IIF 7 - director → ME
  • 19
    21 Arlington Street, London
    Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    1,536,036 GBP2023-12-31
    Officer
    ~ 1996-02-28
    IIF 10 - director → ME
  • 20
    KELZED LIMITED - 1996-04-02
    Swinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2009-04-06 ~ 2013-04-30
    IIF 33 - director → ME
    2005-04-06 ~ 2007-08-17
    IIF 18 - director → ME
  • 21
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2002-07-01 ~ 2003-04-30
    IIF 31 - director → ME
  • 22
    MAPLE LEAF MILLS LIMITED - 1996-01-01
    CANADA PACKERS (U.K.) LIMITED - 1991-07-01
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2009-04-06 ~ 2013-04-30
    IIF 22 - director → ME
  • 23
    MILLS PENSION SCHEME TRUSTEES LIMITED - 1995-01-01
    6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-04-06 ~ 2009-07-16
    IIF 19 - director → ME
  • 24
    TOMKINS SERVICES (1993) LIMITED - 1995-05-16
    TOMKINS SERVICES LIMITED - 1993-07-27
    ESSANBEE PRODUCTS LIMITED - 1991-01-29
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2002-07-01 ~ 2003-04-30
    IIF 29 - director → ME
  • 25
    SKILLDAY LIMITED - 1991-12-04
    C/o Maple Leaf Bakery Uk Ltd, Swinton Meadows Industrial, Estate Swinton Rotherham, South Yorkshire
    Dissolved corporate (7 parents)
    Officer
    2009-04-06 ~ 2013-04-30
    IIF 20 - director → ME
  • 26
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -381,758 GBP2021-03-31
    Officer
    2014-01-10 ~ 2015-11-30
    IIF 17 - director → ME
  • 27
    O2 CREATIVE LIMITED - 2011-07-20
    Prosper House, 34-40 King Street, Norwich, Norfolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-10-04 ~ 2009-04-06
    IIF 46 - director → ME
  • 28
    RHM GROUP LIMITED - 2007-06-29
    RANKS HOVIS MCDOUGALL LIMITED - 2006-03-28
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Corporate (9 parents, 11 offsprings)
    Officer
    1993-05-01 ~ 2000-10-31
    IIF 26 - director → ME
  • 29
    10 Gleneagles Court Brighton Road, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    -3,987 GBP2023-07-31
    Officer
    2019-07-18 ~ 2023-08-22
    IIF 39 - director → ME
    Person with significant control
    2019-07-18 ~ 2023-08-22
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    RANK HOVIS LIMITED - 2014-09-04
    RHM FLOUR MILLS LIMITED - 1979-12-31
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2003-04-07
    IIF 5 - director → ME
  • 31
    EUROPEAN OAT MILLERS LIMITED - 2017-06-19
    CEREAL MILLERS (EUROPE) LIMITED - 1989-08-31
    W. JORDAN (MILLERS) LIMITED - 1989-04-25
    RAPKENT LIMITED - 1984-06-26
    Mile Road, Bedford, Bedfordshire
    Corporate (7 parents)
    Equity (Company account)
    25,815,210 GBP2021-12-31
    Officer
    2009-10-01 ~ 2017-06-15
    IIF 1 - director → ME
  • 32
    Swinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2009-04-06 ~ 2013-04-30
    IIF 32 - director → ME
    2005-04-05 ~ 2007-08-17
    IIF 21 - director → ME
  • 33
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2013-11-05 ~ 2019-01-28
    IIF 14 - director → ME
  • 34
    Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    2021-09-08 ~ 2021-09-08
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 35
    TOMKINS SC16 LIMITED - 2001-03-23
    TIFFANY FOODS LIMITED - 2000-09-12
    RHM CEREALS LIMITED - 1997-04-10
    AVANA GROUP LIMITED - 1995-02-23
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (3 parents)
    Officer
    1995-02-01 ~ 1996-03-31
    IIF 30 - director → ME
  • 36
    HOVIS LIMITED - 2000-09-12
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (3 parents)
    Officer
    1993-04-30 ~ 1996-03-31
    IIF 3 - director → ME
  • 37
    Weston Centre, 10 Grosvenor Street, London
    Corporate (4 parents)
    Officer
    2006-03-31 ~ 2008-03-29
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.