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, 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Woodpeckers Swaines Hill, Alton, Hampshire, GU34 4DP, United Kingdom

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

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

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

      IIF 49 IIF 50
  • Baker, Peter

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

      IIF 51
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Bakers Hall, Harp Lane, London
    Active Corporate (6 parents)
    Equity (Company account)
    37,615 GBP2024-12-31
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Apollo Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-04-30 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address 4th Floor Tuition House, 27/37 St Georges Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    358,922 GBP2024-03-31
    Officer
    icon of calendar 2013-02-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Ladymead, Punchbowl Lane, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address 4th Floor Tuition House, 27/37 St Georges Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    227,328 GBP2024-03-31
    Officer
    icon of calendar 2001-06-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Hampton School, Hanworth Road, Hampton, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 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
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-30 ~ 2003-04-07
    IIF 4 - Director → ME
  • 2
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2006-10-04 ~ 2008-07-21
    IIF 47 - Director → ME
  • 3
    MEDIALEND LIMITED - 1998-11-20
    icon of address Swinton Meadows Industrial, Estate Swinton, Rotherham, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2013-04-30
    IIF 25 - Director → ME
  • 4
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    232,268 GBP2024-03-31
    Officer
    icon of calendar 2010-04-16 ~ 2024-03-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 21 Arlington Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 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
    icon of address Station Road, Chipping Campden, Gloucestershire
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,318,945 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-01-01 ~ 1996-06-12
    IIF 6 - Director → ME
  • 7
    MAPLE LEAF BAKERY UK LIMITED - 2007-05-29
    icon of address Swinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2013-04-30
    IIF 23 - Director → ME
  • 8
    R H M FOODS LIMITED - 1999-04-22
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2003-04-30
    IIF 24 - Director → ME
  • 9
    icon of address 189 Stonhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,286,246 GBP2024-06-30
    Officer
    icon of calendar 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
    icon of address Maes Y Coed Road, Cardiff
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2023-11-16
    IIF 12 - Director → ME
  • 11
    HOLGRAN GROUP LIMITED - 1997-04-29
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-02-01
    IIF 11 - Director → ME
  • 12
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 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
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-02-01
    IIF 2 - Director → ME
  • 14
    icon of address Swinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Swinton Meadows Industrial, Estate Swinton, Rotherham, South Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-04-06 ~ 2013-04-30
    IIF 28 - Director → ME
  • 16
    icon of address 4th Floor 40 Duke Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2013-04-30
    IIF 16 - Director → ME
  • 17
    icon of address Hampton School, Hanworth Road, Hampton, Middlesex
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 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
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-31
    IIF 7 - Director → ME
  • 19
    icon of address 21 Arlington Street, London
    Active Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    1,536,036 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-02-28
    IIF 10 - Director → ME
  • 20
    KELZED LIMITED - 1996-04-02
    icon of address Swinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2013-04-30
    IIF 33 - Director → ME
    icon of calendar 2005-04-06 ~ 2007-08-17
    IIF 18 - Director → ME
  • 21
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-06 ~ 2013-04-30
    IIF 22 - Director → ME
  • 23
    MILLS PENSION SCHEME TRUSTEES LIMITED - 1995-01-01
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2003-04-30
    IIF 29 - Director → ME
  • 25
    SKILLDAY LIMITED - 1991-12-04
    icon of address C/o Maple Leaf Bakery Uk Ltd, Swinton Meadows Industrial, Estate Swinton Rotherham, South Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2013-04-30
    IIF 20 - Director → ME
  • 26
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -381,758 GBP2021-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2015-11-30
    IIF 17 - Director → ME
  • 27
    O2 CREATIVE LIMITED - 2011-07-20
    icon of address Prosper House, 34-40 King Street, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-04 ~ 2009-04-06
    IIF 46 - Director → ME
  • 28
    RHM GROUP LIMITED - 2007-06-29
    RANKS HOVIS MCDOUGALL LIMITED - 2006-03-28
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 1993-05-01 ~ 2000-10-31
    IIF 26 - Director → ME
  • 29
    icon of address 10 Gleneagles Court Brighton Road, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,987 GBP2023-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2023-08-22
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 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
    icon of address Mile Road, Bedford, Bedfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    25,815,210 GBP2021-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2017-06-15
    IIF 1 - Director → ME
  • 32
    icon of address Swinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2013-04-30
    IIF 32 - Director → ME
    icon of calendar 2005-04-05 ~ 2007-08-17
    IIF 21 - Director → ME
  • 33
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2013-11-05 ~ 2019-01-28
    IIF 14 - Director → ME
  • 34
    icon of address 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
    icon of calendar 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
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-01 ~ 1996-03-31
    IIF 30 - Director → ME
  • 36
    HOVIS LIMITED - 2000-09-12
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-30 ~ 1996-03-31
    IIF 3 - Director → ME
  • 37
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2008-03-29
    IIF 9 - Director → 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.