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 Jeffrey Alan Baker

    Related profiles found in government register
  • Mr Jeffrey Alan Baker
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Portman Hall, Old Redding, Harrow Weald, Middlesex, HA3 6SH, United Kingdom

      IIF 1 IIF 2
    • icon of address Apartment 10, Portman Hall, Old Redding, Harrow Weald, HA3 6SH, United Kingdom

      IIF 3 IIF 4
    • icon of address 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 5
  • Mr Jeffrey Alan Baker
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU

      IIF 6
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 7
  • Baker, Jeffrey Alan
    British accountant born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Jeffrey Alan
    British business consultant born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 24
  • Baker, Jeffrey Alan
    British chartered accountant born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JW, England

      IIF 25
    • icon of address 5, Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, England

      IIF 26
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB

      IIF 27
    • icon of address 10 Portman Hall, Old Redding, Harrow Weald, Middlesex, HA3 6SH

      IIF 28 IIF 29 IIF 30
    • icon of address Apartment 10, Portman Hall, Old Redding, Harrow Weald, HA3 6SH, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 2nd Floor 17 Hanover Square, Mayfair, London, W1S 1BN, United Kingdom

      IIF 35
    • icon of address 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 36
    • icon of address 10, Portman Hall, Old Redding Harrow Weald, Middlesex, HA3 6SH, United Kingdom

      IIF 37
  • Baker, Jeffrey Alan
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, England

      IIF 38
  • Baker, Jeffrey Alan
    British property dealing born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Portman Hall, Old Redding, Harrow Weald, Middlesex, HA3 6SH

      IIF 39
  • Mr Jeffrey Alan Baker
    British born in May 2015

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JW

      IIF 40
  • Baker, Jeffrey Alan
    born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Portman Hall, Old Redding, Harrow, HA3 6SH

      IIF 41
  • Baker, Jeffrey Alan
    British chartered accountant born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 32-33, Gosfield Street, London, W1W 6HL, England

      IIF 42
    • icon of address Lawford House, Albert Place, London, N3 1QA, England

      IIF 43
  • Baker, Jeffrey Alan
    British

    Registered addresses and corresponding companies
    • icon of address 10 Portman Hall, Old Redding, Harrow Weald, Middlesex, HA3 6SH

      IIF 44
    • icon of address 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 45
  • Baker, Jeffrey Alan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 10 Portman Hall, Old Redding, Harrow Weald, Middlesex, HA3 6SH

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address National Slimming & Cosmetic Clinics, 5 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address C/o Baker Friend Limited Second Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-03-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    163 GBP2024-09-30
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,303 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address National Slimming & Cosmetic Clinics, 5 Trinity, 161 Old Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,060 GBP2024-09-30
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address National Slimming & Cosmetic Clinics, 5 Trinity 161 Old Christchurch Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address National Slimming & Cosmetic Clinics, 5 Trinity, 161 Old Christchurch Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 5 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address National Slimming & Cosmetic Clinics, 5 Trinity 161 Old Christchurch Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address National Slimming & Cosmetic Clinics, 5 Trinity, 161 Old Christchurch Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 12
    I B FINANCE LIMITED - 2007-05-17
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    226,831 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 45 - Secretary → ME
  • 13
    icon of address National Slimming & Cosmetic Clinics, 5 Trinity 161 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 5 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 5 Trinity 161 Old Christchurch Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address 5 Trinity 161 Old Christchurch Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address National Slimming & Cosmetic Clinics, 5 Trinity, 161 Old Christchurch Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address 5 Trinity, 161 Old Christchurch Road, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address National Slimming & Cosmetic Clinics, 5 Trinity 161 Old Christchurch Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address National Slimming & Cosmetic Clinics, 5 Trinity, 161 Old Christchurch Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 17 - Director → ME
  • 21
    ZACH HOLDINGS LIMITED - 2007-04-05
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    516,951 GBP2017-12-31
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address C/o Baker Friend Limited Second Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-12-18 ~ 2006-03-03
    IIF 44 - Secretary → ME
  • 2
    MUNDI LIMITED - 1998-10-21
    icon of address 5 Acorn Business Park, Ling Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,205 GBP2024-10-31
    Officer
    icon of calendar 1998-09-14 ~ 2005-10-27
    IIF 30 - Director → ME
  • 3
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    171,403 GBP2024-03-31
    Officer
    icon of calendar 2012-11-21 ~ 2023-02-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-06
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 65 Basepoint Business Centre, Enterprise Close, Christchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2008-01-01 ~ 2018-09-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 6 - Has significant influence or control OE
  • 5
    MAZARS LLP - 2024-05-31
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (184 parents, 42 offsprings)
    Officer
    icon of calendar 2004-08-31 ~ 2005-08-31
    IIF 41 - LLP Member → ME
  • 6
    BRCO2020 LIMITED - 2020-12-19
    icon of address C/o Bracher Rawlins Llp, 16, High Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,193 GBP2024-11-30
    Officer
    icon of calendar 2020-12-22 ~ 2023-11-21
    IIF 42 - Director → ME
  • 7
    I B FINANCE LIMITED - 2007-05-17
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    226,831 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-06-07 ~ 2015-04-22
    IIF 35 - Director → ME
    icon of calendar 2003-03-11 ~ 2007-03-30
    IIF 20 - Director → ME
  • 8
    icon of address 5 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2013-02-07
    IIF 38 - Director → ME
  • 9
    icon of address Lower Woodbury House, Lower Woodbury, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    726,166 GBP2024-09-30
    Officer
    icon of calendar 1999-06-23 ~ 2006-05-22
    IIF 39 - Director → ME
  • 10
    BORDERGORGE LIMITED - 2005-05-23
    icon of address 506 Kingsbury Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    82,076 GBP2024-12-31
    Officer
    icon of calendar 2012-05-15 ~ 2016-11-21
    IIF 27 - Director → ME
    icon of calendar 2021-09-28 ~ 2024-04-30
    IIF 43 - Director → ME
    icon of calendar 2005-05-20 ~ 2005-09-14
    IIF 31 - Director → ME
    icon of calendar 2005-05-20 ~ 2005-09-14
    IIF 46 - Secretary → ME
  • 11
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,934,314 GBP2018-04-30
    Officer
    icon of calendar 2008-01-01 ~ 2018-09-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 40 - Has significant influence or control OE
  • 12
    icon of address 65 Basepoint Business Centre, Enterprise Close, Christchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2008-05-02 ~ 2018-09-28
    IIF 28 - Director → ME
  • 13
    AMICUSTAX LIMITED - 2011-01-10
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    313 GBP2024-03-31
    Officer
    icon of calendar 2012-09-21 ~ 2016-12-02
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-04
    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

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.