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 Dean Jamie Baker

    Related profiles found in government register
  • Mr Dean Jamie Baker
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milethorn Lane, Doncaster, South Yorkshire, DN1 2SU

      IIF 1
    • C/o Zap Garage Doors, 1 Milethorn Lane, Doncaster, DN1 2SU, United Kingdom

      IIF 2
    • Unit 8, Brunel Road, Doncaster, DN5 8PT, England

      IIF 3
    • 26, Barnsley Road, Wath-upon-dearne, Rotherham, S63 6QB, England

      IIF 4 IIF 5
    • Thorncliffe Mews, Thorncliffe Park Estate, Chapeltown, Sheffield, S35 2PH, England

      IIF 6
  • Mr Dean Baker
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brunel Road, Brunel Road, Doncaster, DN5 8PT, England

      IIF 7
  • Baker, Dean Jamie
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Thorncliffe Mews, Thorncliffe Park Estate, Chapeltown, Sheffield, S35 2PH, United Kingdom

      IIF 8
    • Unit 8, Brunel Road, Doncaster, DN5 8PT, England

      IIF 9
    • 289, Alexandra Parade, Glasgow, G31 3AD, Scotland

      IIF 10 IIF 11 IIF 12
    • 26, Barnsley Road, Wath-upon-dearne, Rotherham, S63 6QB, England

      IIF 14 IIF 15
  • Baker, Dean Jamie
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 73 Bawtry Road, Bramley, Rotherham, South Yorkshire, S66 2TN, England

      IIF 16
    • The Old Post Office, 73 Bawtry Road, Bramley, Rotherham, South Yorkshire, S66 2TN, United Kingdom

      IIF 17 IIF 18
    • Thorncliffe Mews, Thorncliffe Park Estate, Chapeltown, Sheffield, S35 2PH, England

      IIF 19
  • Baker, Dean Jamie
    British none born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Thorncliffe Mews, Thorncliffe Park Estate, Chapeltown, Sheffield, S35 2PH

      IIF 20
  • Baker, Dean Jamie
    British retail born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Zap Garage Doors, 1 Milethorn Lane, Doncaster, DN1 2SU, United Kingdom

      IIF 21
  • Baker, Dean Jamie
    British sales person born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milethorn Lane, Doncaster, South Yorkshire, DN1 2SU, England

      IIF 22
  • Baker, Dean
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brunel Road, Brunel Road, Doncaster, DN5 8PT, England

      IIF 23
  • Baker, Dean Jamie
    British sales person

    Registered addresses and corresponding companies
    • 1, Milethorn Lane, Doncaster, South Yorkshire, DN1 2SU, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    BIRKDALE YORKSHIRE LIMITED - 2023-10-06
    Unit 5 Brunel Road, Doncaster, England
    Corporate (4 parents)
    Equity (Company account)
    -47,142 GBP2024-03-31
    Officer
    2023-07-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-07-11 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    26 Barnsley Road, Wath-upon-dearne, Rotherham, England
    Corporate (3 parents)
    Equity (Company account)
    23,827 GBP2024-03-31
    Officer
    2017-06-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    C/o Zap Garage Doors, 1 Milethorn Lane, Doncaster, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 4
    The Old Post Office 73 Bawtry Road, Bramley, Rotherham, South Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2013-04-17 ~ dissolved
    IIF 18 - director → ME
  • 5
    The Old Post Office 73 Bawtry Road, Bramley, Rotherham, South Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2013-04-17 ~ dissolved
    IIF 17 - director → ME
  • 6
    The Old Post Office 73 Bawtry Road, Bramley, Rotherham, South Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2013-04-17 ~ dissolved
    IIF 16 - director → ME
  • 7
    26 Barnsley Road, Wath-upon-dearne, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-12-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    ZAP GARAGE DOORS LTD - 2014-01-30
    THE HOT DECK LTD - 2013-12-17
    Thorncliffe Mews, Thorncliffe Park Estate, Chapeltown, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 8 - director → ME
  • 9
    THERMOMATIC UK LIMITED - 2021-11-15
    THERMADOR-UK LIMITED - 2021-11-10
    Brunel Road, Brunel Road, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    5,721 GBP2024-03-31
    Person with significant control
    2020-07-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    THE REAL GARAGE DOOR CENTRES LIMITED - 2014-01-30
    THE REAL GARAGE DOOR CENTERS LIMITED - 2012-11-05
    THE GARAGE DOOR MASTERS LIMITED - 2012-10-23
    DONCASTER GARAGE DOOR CENTRE LIMITED - 2012-09-28
    1 Milethorn Lane, Doncaster, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    2,684,573 GBP2024-03-31
    Officer
    2002-12-12 ~ now
    IIF 22 - director → ME
    2002-12-12 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 11
    Morthern House Morthen Lane, Thurcroft, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    5,980 GBP2024-03-31
    Officer
    2016-10-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    Thorncliffe Mews, Thorncliffe Park Estate, Chapeltown, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2009-10-12 ~ 2014-09-01
    IIF 20 - director → ME
  • 2
    289 Alexandra Parade, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-04-07 ~ 2016-04-29
    IIF 12 - director → ME
  • 3
    H. & H. DOMESTIC GARAGE DOORS (SCOTLAND) LIMITED - 2004-07-22
    289 Alexandra Parade, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    8,000 GBP2024-04-30
    Officer
    2014-04-07 ~ 2016-04-29
    IIF 13 - director → ME
  • 4
    BUILDTEAM LIMITED - 1991-08-05
    289 Alexandra Parade, Glasgow
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,271 GBP2024-04-30
    Officer
    2014-04-07 ~ 2016-04-29
    IIF 11 - director → ME
  • 5
    289 Alexandra Parade, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2014-04-07 ~ 2016-04-29
    IIF 10 - director → ME
  • 6
    THERMOMATIC UK LIMITED - 2021-11-15
    THERMADOR-UK LIMITED - 2021-11-10
    Brunel Road, Brunel Road, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    5,721 GBP2024-03-31
    Officer
    2020-07-17 ~ 2022-05-12
    IIF 23 - 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.