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 Christopher Robert Baker

    Related profiles found in government register
  • Mr Christopher Robert Baker
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 1
    • icon of address 45 - 46, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 2
    • icon of address 45 / 46 Meeting House Lane Brighton, Brighton, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 3
    • icon of address 45 / 46, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 4
    • icon of address 45 /46 Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 5
    • icon of address 45-46, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 6 IIF 7
    • icon of address 45-46, Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 8
    • icon of address The Print House, 26-28 St. Johns Road, Hove, BN3 2FB, England

      IIF 9
  • Christopher Robert Baker
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Robert Baker
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 12 IIF 13
    • icon of address 45 / 46 Meeting House Lane Brighton, Brighton, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 14
    • icon of address 45 / 46, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 15
  • Baker, Christopher Robert
    British business person born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Sackville Road, Hove, BN3 7AG, England

      IIF 16
  • Baker, Christopher Robert
    British company director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 17
    • icon of address 45/46, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 18
    • icon of address 45/46, Meeting House Lane, Brighton, East Sussex, BN1 1HB, England

      IIF 19
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 20
    • icon of address Penlee Cottage, Cavendish Road, Weybridge, Surrey, KT13 OJN, United Kingdom

      IIF 21
  • Baker, Christopher Robert
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 22
    • icon of address 45 /46 Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 23
    • icon of address 45-46, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 24 IIF 25
    • icon of address 45-46, Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 26
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 27
    • icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 28
    • icon of address Penlee Cottage, Cavendish Road, Weybridge, Surrey, KT13 0JN

      IIF 29
    • icon of address 136 Kingsway, Kingsway, Woking, Surrey, GU21 6NR, England

      IIF 30
    • icon of address 136, Kingsway, Woking, Surrey, GU21 6NR, England

      IIF 31
  • Baker, Christopher Robert
    British investment director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 / 46 Meeting House Lane Brighton, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 32
    • icon of address 136 Kingsway, Woking, GU21 6NR, England

      IIF 33
  • Baker, Christopher Robert
    British town planning born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 34
  • Baker, Christopher Robert
    British town planning consultant born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Print House, 26-28 St. Johns Road, Hove, BN3 2FB, England

      IIF 35
  • Baker, Christopher Robert
    British town planning/ financial services born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 36
  • Chris Baker
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 37
  • Baker, Christopher Robert
    British corporate finance born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT

      IIF 38
  • Baker, Christopher Robert
    British director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 / 46 Meeting House Lane Brighton, Brighton, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 39
    • icon of address 45 / 46, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 40
  • Baker, Christopher Robert
    British financial consultant born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT

      IIF 41
  • Baker, Christopher Robert
    British investment banking born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Beufort, Parklands, Guildford, Surrey, GU2 9JX

      IIF 42
    • icon of address Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT

      IIF 43
  • Baker, Christopher Robert
    British town planning born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 44
    • icon of address 45 / 46 Meeting House Lane Brighton, Brighton, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 45
  • Baker, Christopher Robert
    British

    Registered addresses and corresponding companies
    • icon of address Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT

      IIF 46
  • Baker, Christopher Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 47
  • Baker, Christopher Robert
    British investment banking

    Registered addresses and corresponding companies
    • icon of address Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT

      IIF 48
  • Baker, Chris
    British town planner born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 49
  • Baker, Christopher Robert

    Registered addresses and corresponding companies
    • icon of address 136 Kingsway, Woking, GU21 6NR, England

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,555 GBP2024-02-29
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address Penlee Cottage, Cavendish Road, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-19 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-04-19 ~ dissolved
    IIF 47 - Secretary → ME
  • 5
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Beaufort, Parklands, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 21 - Director → ME
  • 7
    SURREY SELECT LIMITED - 2002-10-03
    RIPLEY.COM LTD - 2000-08-08
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-15 ~ dissolved
    IIF 38 - Director → ME
  • 8
    RIPLEY TRUST HOLDINGS PLC - 2007-06-04
    RIPLEY HOLDINGS PLC - 2001-11-09
    icon of address 136 Kingsway, Woking, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    407,380 GBP2015-06-30
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address The Print House, 26-28 St. Johns Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,367 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    RIPLEY TRUST LIMITED - 2016-02-11
    RIPLY INVESTMENTS LIMITED - 2000-08-22
    icon of address 45/46 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -274,533 GBP2020-06-28
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address 45/46 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 136 Kingsway, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -169,232 GBP2024-02-27
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    LEWES EASTBOURNE HASTINGS RAILWAY COMPANY LIMITED - 2019-11-19
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 33 - Director → ME
    icon of calendar 2015-10-27 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 26-28 St. Johns Road, Hove, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -287,234 GBP2024-10-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    THE SUNSHINE COAST RAILWAY COMPANYLTD LTD - 2017-08-30
    THE SUNSHINE COAST RAILWAY COMPANY LTD - 2017-12-22
    icon of address 45 / 46 Meeting House Lane Brighton Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 1 Priory House, Lewes, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,100 GBP2021-07-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-10-27
    IIF 19 - Director → ME
  • 2
    UNO HOMES LIMITED - 2015-07-10
    icon of address The Colonnades, Colonnade Gardens, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2015-04-30
    IIF 30 - Director → ME
  • 3
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,555 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-12-18
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ECO CHATEAU COMMUNITY DEVELOPMENT CIC - 2020-03-09
    icon of address 2 Park Farm Cottages Henfield Road, Poynings, Brighton, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ 2022-01-31
    IIF 49 - Director → ME
  • 5
    SURREY SELECT LIMITED - 2002-10-03
    RIPLEY.COM LTD - 2000-08-08
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2002-05-15
    IIF 46 - Secretary → ME
  • 6
    RIPLEY TRUST LIMITED - 2016-02-11
    RIPLY INVESTMENTS LIMITED - 2000-08-22
    icon of address 45/46 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -274,533 GBP2020-06-28
    Officer
    icon of calendar 1995-06-06 ~ 2011-03-04
    IIF 42 - Director → ME
    icon of calendar 1995-06-06 ~ 1999-02-16
    IIF 48 - Secretary → ME
  • 7
    ST GEORGE'S HILL LAWN TENNIS CLUB (HOLDINGS) LIMITED - 1976-12-31
    icon of address St Georges Hill Lawn Tennis Club, St Georges Hill, Weybridge, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-11-25 ~ 2011-06-26
    IIF 29 - Director → ME
    icon of calendar 2002-11-24 ~ 2005-11-20
    IIF 43 - Director → ME
  • 8
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -169,232 GBP2024-02-27
    Officer
    icon of calendar 2014-01-30 ~ 2014-01-30
    IIF 27 - Director → ME
  • 9
    icon of address 45-46 Meeting House Lane, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ 2024-06-01
    IIF 25 - Director → ME
  • 10
    NBA QUANTUM HOLDINGS PLC - 1999-01-22
    NBA QUANTUM PLC - 2009-06-12
    NBA QUANTUM LIMITED - 2019-06-21
    icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,589,104 GBP2024-10-23
    Officer
    icon of calendar 1999-02-17 ~ 2001-11-30
    IIF 41 - Director → ME
  • 11
    icon of address 142 Sackville Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ 2024-06-01
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.