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, Andrew

    Related profiles found in government register
  • Baker, Andrew
    British accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, West Hill, Hitchin, SG5 2HY, United Kingdom

      IIF 1
    • icon of address Du Pont Uk Ltd, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN

      IIF 2
  • Baker, Andrew
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paragon, Counterslip, Bristol, County Of Bristol, BS1 6BX, England

      IIF 3 IIF 4
  • Baker, Andrew
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Andrew
    British finance contoller born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dupont (uk) Limited, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN, England

      IIF 17
  • Baker, Andrew
    British finance controller born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dupont (uk) Limited, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN, England

      IIF 18
    • icon of address Dupont (uk) Ltd, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN

      IIF 19
  • Baker, Andrew
    British finance director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Andrew
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Du Pont Uk Ltd, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN

      IIF 27
  • Baker, Andrew
    British retired born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP

      IIF 28
  • Baker, Andrew
    British

    Registered addresses and corresponding companies
  • Baker, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Du Pont Uk Ltd, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN

      IIF 45 IIF 46
  • Mr Andrew Baker
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, West Hill, Hitchin, SG5 2HY, United Kingdom

      IIF 47
  • Baker, Andrew

    Registered addresses and corresponding companies
    • icon of address Du Pont (uk) Limtied, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,501 GBP2025-04-30
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    BECKER POWDERS LIMITED - 1989-07-05
    M.E. BESWICK (MANUFACTURING) LIMITED - 1983-11-29
    icon of address - Wedgewood Way, Stevenage, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    M.C.P. FOODS LIMITED - 1987-10-30
    M.C.P. ( BY-PRODUCTS) LIMITED - 1986-02-20
    icon of address Thrings Llp, The Paragon, Counterslip, Bristol, County Of Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 20 - Director → ME
  • 4
    WODART LIMITED - 1990-03-26
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    COLLISION GP LIMITED - 2000-04-06
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    COLLISION MD LIMITED - 2000-03-27
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 40 - Secretary → ME
  • 7
    ANNFIELD PROPERTIES LIMITED - 2003-05-19
    icon of address C/o Thrings Llp, The Paragon, Counterslip, Bristol, County Of Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 21 - Director → ME
  • 8
    ABITEC LIMITED - 2008-09-02
    AB TECHNOLOGY LIMITED - 2003-12-29
    CHARTER MANUFACTURING LIMITED - 1987-06-22
    icon of address Thrings Llp, The Paragon, Counterslip, Bristol, County Of Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 4 - Director → ME
  • 9
    XYROFIN (UK) LIMITED - 2001-01-31
    FINNSUGAR XYROFIN (UK) LIMITED - 1989-07-04
    SOBENCO LIMITED - 1986-04-17
    FERMCO EUROPE LIMITED - 1985-11-20
    ACREBADGE LIMITED - 1984-11-28
    icon of address C/o Thrings Llp, The Paragon, Counterslip, Bristol, County Of Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Po Box 15, Maydown Works, Londonderry
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-05-21 ~ now
    IIF 48 - Secretary → ME
  • 11
    BENCHMARK TECHNOLOGIES LIMITED - 1988-12-01
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 44 - Secretary → ME
  • 12
    DU PONT TREASURY OPERATIONS LTD - 1990-07-27
    IMARI COMPANY LIMITED - 1990-07-16
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 46 - Secretary → ME
  • 13
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    EFFORTSCRATCH LIMITED - 1987-06-24
    icon of address Wedgewood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 33 - Secretary → ME
  • 15
    HITCHIN YOUTH CENTRE ASSOCIATION LIMITED - 1991-04-22
    icon of address Lambourne House, 111 Walsworth Road, Hitchin, Herts
    Active Corporate (17 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address Thring Townsend Lee & Pembertons, The Paragon, Counterslip, Bristol, County Of Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 19 - Director → ME
  • 17
    PAINT PRODUCTS (MANUFACTURERS) LIMITED - 1977-12-31
    icon of address Wedgewood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 14
  • 1
    DA NANOMATERIALS LIMITED - 2012-12-03
    DUPONT AIR PRODUCTS NANOMATERIALS LIMITED - 2012-04-04
    THROWER LIMITED - 2001-01-09
    icon of address Hersham Place Technology Park Molesey Road, Hersham, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2012-04-02
    IIF 41 - Secretary → ME
  • 2
    HEALTHY PRODUCTS (HOUSHOLD) LIMITED - 1976-12-31
    ANTEC A H INTERNATIONAL LIMITED - 1990-04-25
    icon of address Windham Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-08 ~ 2015-02-05
    IIF 23 - Director → ME
    icon of calendar 2005-10-06 ~ 2015-02-05
    IIF 39 - Secretary → ME
  • 3
    IDAC UK LIMITED - 1997-04-01
    DUPONT AUTOMOTIVE COATINGS (U.K.) LIMITED - 2000-01-10
    INTERCEDE 538 LIMITED - 1988-05-09
    DUPONT PERFORMANCE COATINGS (U.K.) LIMITED - 2013-05-31
    icon of address Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,685,000 GBP2023-12-31
    Officer
    icon of calendar 2004-08-03 ~ 2013-01-24
    IIF 9 - Director → ME
    icon of calendar 2005-10-06 ~ 2013-01-24
    IIF 42 - Secretary → ME
  • 4
    DUPONT POWDER COATINGS UK LIMITED - 2013-05-31
    HERBERTS POWDER COATINGS LIMITED - 1999-11-18
    BECKER VANGUARD LIMITED - 1989-07-05
    DUFAY VANGUARD LIMITED - 1986-06-30
    BECKER POWDERS LIMITED - 1993-01-04
    VANGUARD POWDER COATINGS LIMITED - 1976-12-31
    icon of address Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    55,000 GBP2024-12-31
    Officer
    icon of calendar 2005-11-09 ~ 2013-01-24
    IIF 14 - Director → ME
    icon of calendar 2005-10-06 ~ 2013-01-24
    IIF 31 - Secretary → ME
  • 5
    STOCKICE LIMITED - 1988-10-26
    FINNFEEDS INTERNATIONAL LIMITED - 2007-10-02
    icon of address Admin Building Duddery Hill, Haverhill, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2015-02-05
    IIF 18 - Director → ME
  • 6
    AVONSHARE LIMITED - 1984-11-29
    CULTOR UK LIMITED - 2007-10-02
    FINNSUGAR UK LIMITED - 1989-04-11
    icon of address C/o, Duddery Hill, Haverhill, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-31 ~ 2015-02-05
    IIF 17 - Director → ME
  • 7
    HEALTHYXCHANGE LIMITED - 2007-02-07
    icon of address 4th Floor Kings Court, London Road, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2015-02-05
    IIF 11 - Director → ME
    icon of calendar 2005-10-06 ~ 2015-02-05
    IIF 38 - Secretary → ME
  • 8
    DU PONT (REMAINCO) LIMITED - 2003-01-02
    icon of address 4th Floor Kings Court, London Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-10-10 ~ 2015-02-05
    IIF 22 - Director → ME
    icon of calendar 2005-10-06 ~ 2015-02-05
    IIF 34 - Secretary → ME
  • 9
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2015-02-05
    IIF 2 - Director → ME
    icon of calendar 2008-08-04 ~ 2015-02-05
    IIF 45 - Secretary → ME
  • 10
    66 VSQ LIMITED - 1998-12-14
    icon of address Axalta Coating Systems Uk Ltd, Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2005-10-06 ~ 2013-01-31
    IIF 35 - Secretary → ME
  • 11
    DU PONT TEXTILES & INTERIORS (U.K.) HOLDINGS LIMITED - 2003-09-03
    DU PONT (U.K.) LIMITED - 2003-01-02
    icon of address 20 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2004-04-21
    IIF 24 - Director → ME
  • 12
    KIRKDOLL LIMITED - 1998-11-17
    DUKL HOLDINGS LIMITED - 2003-10-06
    icon of address 20 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-06 ~ 2004-04-21
    IIF 25 - Director → ME
  • 13
    DU PONT TEXTILES & INTERIORS (U.K.) LIMITED - 2003-09-03
    INVISTA (U.K.) LIMITED - 2004-04-30
    icon of address 20 Wood Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-10 ~ 2003-06-03
    IIF 26 - Director → ME
  • 14
    BOXCREST LIMITED - 1993-05-27
    LB LIQUID PACKAGING LIMITED - 1994-02-01
    icon of address 1 - 3 Cromwell Road, St Neots, England, Cromwell Road, St. Neots, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2011-12-30
    IIF 32 - 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.