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

Andrew Baker

    Related profiles found in government register
  • Andrew Baker
    British born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • 37, Runkelsstrasse, Triesen, Fl9495, Liechtenstein

      IIF 1
  • Mr Andrew Baker
    British born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • 36, Landstrasse, Triesen, FL 9495, Liechtenstein

      IIF 2
  • Mr Andrew John Baker
    British born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 3 IIF 4 IIF 5
    • Runkelsstrasse 37, Triesen, Liechtenstein, FL-9495, Liechtenstein

      IIF 7
  • Baker, Andrew
    British born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 8 IIF 9
  • Baker, Andrew John
    British born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • Runkelsstrasse 37, Triesen, Fl-9495, FL-9495, Liechtenstein

      IIF 10
  • Baker, Andrew John
    British company director born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • Farrington Place, 20 Farringdon Road, London, EC1M 3AP

      IIF 11
    • Runkelsstrasse 37, Triesen, Fl-9495, FL-9495, Liechtenstein

      IIF 12
  • Baker, Andrew John
    British director born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • 32, Cornhill, London, EC3V 3BT

      IIF 13
    • Farringdon Place, 20 Farringdon Road, London, EC1M 3AP

      IIF 14
    • 37, Runkelsstrasse, Triesen, FL 9495, Principality Of Lieghtenstein

      IIF 15
    • 37, Runkelsstrasse, Triesen, FL9495, Liechtenstein

      IIF 16
    • 37 Runkelsstrasse, Triesen, Liechtenstein Fl-9495, FOREIGN

      IIF 17
  • Baker, Andrew John
    British lawyer born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
  • Baker, Andrew John
    British solicitor born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • Runkelsstrasse 37, Triesen, Fl-9495, FL-9495, Liechtenstein

      IIF 22
  • Baker, Andrew John
    British trust company director born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • Runkelsstrasse 37, Triesen, Fl-9495, FL-9495, Liechtenstein

      IIF 23 IIF 24
  • Andrew Baker
    Liechtenstein Citizen born in December 1960

    Registered addresses and corresponding companies
  • Mr Andrew Baker
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pangbourne Drive, Stanmore, HA7 4QT, England

      IIF 31
  • Andrew Baker
    Liechtenstein Citizen born in March 1960

    Registered addresses and corresponding companies
  • Andrew John Baker
    Liechtenstein Citizen born in December 1960

    Registered addresses and corresponding companies
    • Griffin Trust Ag, Landstrasse 40, Triesen, 9495, Liechtenstein

      IIF 37 IIF 38
  • Mr Andrew Baker
    Liechtenstein Citizen born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
  • Baker, Andrew
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Quex Road, London, NW6 4PJ, England

      IIF 52
  • Baker, Andrew
    British heating engineer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Quex Road, London, NW6 4PJ, United Kingdom

      IIF 53
  • Baker, Andrew John
    British solicitor born in December 1960

    Registered addresses and corresponding companies
    • Josef Rheinbergerstrasse 29, Uaduz, Po Box Fl 9490, Liechtenstein

      IIF 54
  • Mr Andrew John Baker
    Liechtenstein Citizen, born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • Griffin Trust Ag, Landstrasse 36, Triesen, 9495, Liechtenstein

      IIF 55
  • Baker, Andrew John
    British

    Registered addresses and corresponding companies
    • Runkelsstrasse 37, Triesen, Fl-9495, FL-9495, Liechtenstein

      IIF 56
  • Baker, Andrew John

    Registered addresses and corresponding companies
    • Runkelsstrasse 37, Triesen, Fl-9495, FL-9495, Liechtenstein

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 10
  • 1
    4 Quex Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-07 ~ dissolved
    IIF 53 - Director → ME
  • 2
    CHILTERN METALS LIMITED - 1994-01-27
    Verulam Advisory, First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    66,477 GBP2020-12-31
    Officer
    2000-09-26 ~ dissolved
    IIF 18 - Director → ME
  • 3
    10 Pangbourne Drive, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,413 GBP2023-12-31
    Officer
    2012-12-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AMBERHEART LIMITED - 1994-01-27
    Verulam Advisory, First Floor The Annex New Barnes Mill Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    399,043 GBP2019-12-31
    Officer
    2000-09-26 ~ dissolved
    IIF 20 - Director → ME
  • 5
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (1 parent)
    Officer
    2006-06-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    40,594 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-01-25 ~ now
    IIF 10 - Director → ME
    2007-03-08 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    SPEED 8890 LIMITED - 2001-08-21
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-05 ~ dissolved
    IIF 15 - Director → ME
  • 8
    60 Welbeck Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    60 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 48 - Has significant influence or control over the trustees of a trustOE
  • 10
    53rd East Street, Humboldt Tower, 2nd Floor, Marbella, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2015-09-25 ~ now
    IIF 37 - Ownership of voting rights - More than 25%OE
Ceased 39
  • 1
    60 Welbeck Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    304,957 GBP2024-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 46 - Has significant influence or control over the trustees of a trust OE
  • 2
    60 Welbeck Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -52,556 GBP2024-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 42 - Has significant influence or control over the trustees of a trust OE
  • 3
    FRESHNAME NO. 350 LIMITED - 2006-08-29
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-06 ~ 2011-07-20
    IIF 14 - Director → ME
  • 4
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,996 GBP2017-12-31
    Officer
    2007-05-09 ~ 2011-07-20
    IIF 23 - Director → ME
  • 5
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    239,396 GBP2024-04-05
    Officer
    2012-06-13 ~ 2020-01-17
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-17
    IIF 5 - Right to appoint or remove directors OE
  • 6
    Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-12-11 ~ 2011-07-20
    IIF 12 - Director → ME
  • 7
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    2007-09-05 ~ 2011-07-20
    IIF 21 - Director → ME
    2007-05-22 ~ 2011-07-20
    IIF 56 - Secretary → ME
  • 8
    5th Floor 37 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -412,239 GBP2022-01-01 ~ 2022-12-31
    Officer
    2009-11-06 ~ 2011-07-20
    IIF 16 - Director → ME
  • 9
    FRESHNAME NO. 353 LIMITED - 2006-03-08
    1 Berkeley Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-06 ~ 2011-07-20
    IIF 17 - Director → ME
  • 10
    60 Welbeck Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,614,588 GBP2024-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 41 - Has significant influence or control over the trustees of a trust OE
  • 11
    MREF TRADECO LIMITED - 2015-08-15
    MACDONALD TRADECO LIMITED - 2007-02-07
    FLASKRAPID LIMITED - 2006-10-02
    60 Welbeck Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-12-20 ~ 2022-11-23
    IIF 43 - Has significant influence or control over the trustees of a trust OE
  • 12
    60 Welbeck Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,928,877 GBP2024-12-31
    Person with significant control
    2022-03-11 ~ 2022-11-23
    IIF 45 - Has significant influence or control over the trustees of a trust OE
    2021-07-28 ~ 2022-03-11
    IIF 44 - Right to appoint or remove directors OE
  • 13
    60 Welbeck Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,881,843 GBP2024-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 14
    BUDDHA BAR MOSCOW LIMITED - 2006-07-25
    C/o St Johns Square Sec Ltd, Farrington Place, 20 Farringdon Road, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-12 ~ 2011-07-20
    IIF 11 - Director → ME
  • 15
    ALIMEX UK PRECISION IN ALUMINIUM LIMITED - 2019-03-30
    CRESTMAN LIMITED - 2006-11-20
    Midland House, 2 Poole Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2005-09-30 ~ 2006-10-02
    IIF 22 - Director → ME
    2005-09-30 ~ 2006-10-02
    IIF 57 - Secretary → ME
  • 16
    GRAPHPOWER LIMITED - 1992-09-28
    Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -689,112 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 6 - Right to appoint or remove directors OE
  • 17
    60 Welbeck Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    585,231 GBP2024-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 39 - Has significant influence or control over the trustees of a trust OE
  • 18
    60 Welbeck Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-12-07 ~ 2022-11-23
    IIF 49 - Has significant influence or control over the trustees of a trust OE
  • 19
    Bridge House, 25 Fiddlebridge, Lane, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-04-24 ~ 2011-07-20
    IIF 24 - Director → ME
  • 20
    Wing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -777,553 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2025-10-16
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 21
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 33 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 33 - Ownership of shares - More than 25% as trustees of a trust OE
  • 22
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 35 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 35 - Holds voting rights - More than 25% as trustees of a trust OE
  • 23
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 36 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 36 - Holds voting rights - More than 25% as trustees of a trust OE
  • 24
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-22
    IIF 32 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 32 - Ownership of shares - More than 25% as trustees of a trust OE
  • 25
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-22
    IIF 34 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 34 - Ownership of shares - More than 25% as trustees of a trust OE
  • 26
    Ridge House Cottage, West Drive, Ascot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -172,632 GBP2024-07-31
    Person with significant control
    2021-09-13 ~ 2024-04-19
    IIF 55 - Has significant influence or control OE
  • 27
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    689,507 GBP2024-04-05
    Officer
    2012-06-13 ~ 2020-01-17
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-17
    IIF 4 - Right to appoint or remove directors OE
  • 28
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-22
    IIF 29 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 29 - Holds voting rights - More than 25% as trustees of a trust OE
  • 29
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 28 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 28 - Holds voting rights - More than 25% as trustees of a trust OE
  • 30
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 26 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 26 - Ownership of shares - More than 25% as trustees of a trust OE
  • 31
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 27 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 27 - Ownership of shares - More than 25% as trustees of a trust OE
  • 32
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 30 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 30 - Ownership of shares - More than 25% as trustees of a trust OE
  • 33
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 25 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 25 - Ownership of shares - More than 25% as trustees of a trust OE
  • 34
    Level 5 Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -179,388 GBP2021-11-30
    Person with significant control
    2016-09-26 ~ 2019-11-26
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 35
    GLOBAL METALLURGICAL LIMITED - 2006-03-24
    GEORGIAN STEEL HOLDINGS LIMITED - 2006-03-22
    FRESHNAME NO. 352 LIMITED - 2006-03-08
    C/o, Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    2009-06-19 ~ 2011-07-20
    IIF 13 - Director → ME
  • 36
    60 Welbeck Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -563,461 GBP2024-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 47 - Has significant influence or control over the trustees of a trust OE
  • 37
    AZMARA PLC - 2003-12-01
    TITAGHUR PLC - 2000-11-10
    TITAGHUR JUTE FACTORY PLC(THE) - 1989-05-12
    272 Bath Street, Glasgow Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2002-07-29 ~ 2003-01-06
    IIF 54 - Director → ME
  • 38
    53rd East Street, Humboldt Tower, 2nd Floor, Marbella, Panama, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    2015-09-25 ~ 2025-02-20
    IIF 38 - Ownership of voting rights - More than 25% OE
  • 39
    61 Welbeck Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -843,021 GBP2023-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 51 - Has significant influence or control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022- 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.