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 John Christopher Baker

    Related profiles found in government register
  • Mr John Christopher Baker
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Newman Street, London, W1T 1PY, England

      IIF 1
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 2
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 3 IIF 4
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 5
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Kc26, Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, MK44 3BY, England

      IIF 11
  • Baker, John Christopher
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Newman Street, London, W1T 1PY, England

      IIF 12
    • icon of address Kc26, Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, MK44 3BY, England

      IIF 13
  • Baker, John Christopher
    British company director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 14 IIF 15
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 16
  • Baker, John Christopher
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, John Christopher
    British non executive director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 29
  • Baker, John Christopher
    British property manager born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a Elm Tree Road, London, NW8 9JP

      IIF 30
  • Baker, John Christopher
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 31
  • Baker, John Christopher
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 32
  • Mr John Baker
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramble Barn, Bramble Lane, Haselbury Plucknett, Crewkerne, Somerset, TA18 7RG, England

      IIF 33
  • Mr John Baker
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cherry Orchard Road, Bromley, BR2 8NE, England

      IIF 34
  • Baker, John Christopher
    British

    Registered addresses and corresponding companies
  • Baker, John
    British builder born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramble Barn, Bramble Lane, Haselbury Plucknett, Crewkerne, Somerset, TA18 7RG

      IIF 37
  • Baker, John
    British professional driver born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Brackenholme Business Park, Brackenholme, Selby, YO8 6EL, England

      IIF 38
  • Baker, John
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cherry Orchard Road, Bromley, BR2 8NE, England

      IIF 39
  • Baker, John
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or controlOE
  • 3
    JOHN BAKER DEVELOPMENTS LTD - 2025-06-20
    icon of address Kc26 Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    FRESHNAME NO. 382 LIMITED - 2007-10-19
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-05 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,834 GBP2021-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 27 - Director → ME
  • 10
    MEDISSUE LIMITED - 1980-12-31
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,870 GBP2018-03-29
    Officer
    icon of calendar 1997-06-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 5th Floor 167-169 Great Portland Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    147,812 GBP2021-06-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    SAPSFORD & BAKER ROOFING LIMITED - 2021-09-06
    icon of address 26 Cherry Orchard Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 8, Brackenholme Business Park, Brackenholme, Selby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,766 GBP2018-05-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - 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 - More than 25% but not more than 50%OE
  • 17
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-05-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 17 - Director → ME
  • 20
    BCD COMMERCIAL LIMITED - 2018-01-08
    icon of address 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    IJL DEVELOPMENTS LIMITED - 2015-03-25
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 22 - Director → ME
Ceased 7
  • 1
    PERSONNEL SUPPLY 2288 LLP - 2016-09-19
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 40 - LLP Designated Member → ME
  • 2
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2015-08-18 ~ 2023-06-05
    IIF 18 - Director → ME
  • 3
    JOHN BAKER & SON BUILDING SERVICES LTD - 2022-11-04
    BAKER BUILDS UK LIMITED LIMITED - 2022-11-10
    icon of address Bramble Barn Bramble Lane, Haselbury Plucknett, Crewkerne, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    24,063 GBP2024-10-31
    Officer
    icon of calendar 2008-10-15 ~ 2023-06-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-01
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2006-04-19
    IIF 35 - Secretary → ME
  • 5
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,834 GBP2021-06-30
    Officer
    icon of calendar 1995-12-04 ~ 2005-02-09
    IIF 36 - Secretary → ME
  • 6
    icon of address 5th Floor 167-169 Great Portland Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    147,812 GBP2021-06-30
    Officer
    icon of calendar 2022-05-13 ~ 2023-06-05
    IIF 32 - Director → ME
    icon of calendar 2015-06-19 ~ 2022-02-15
    IIF 21 - Director → ME
  • 7
    BCD COMMERCIAL LIMITED - 2018-01-08
    icon of address 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    icon of calendar 2017-08-16 ~ 2023-06-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2018-02-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE

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.