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 Andrew Baker

    Related profiles found in government register
  • Mr Andrew Baker
    Liechtenstein Citizen born in December 1960

    Resident in Liechtenstein

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

    Resident in Liechtenstein

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

      IIF 14
  • Andrew Baker
    Liechtenstein Citizen born in December 1960

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

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

    Resident in Liechtenstein

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

      IIF 26
  • Mr Andrew John Baker
    Liechtenstein Citizen, born in December 1960

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

      IIF 27 IIF 28
  • Andrew Baker
    British born in December 1960

    Resident in Liechtenstein

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

      IIF 29
  • Mr Andrew John Baker
    British born in December 1960

    Resident in Liechtenstein

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

    Resident in Liechtenstein

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

      IIF 35
    • icon of address Runkelsstrasse 37, Triesen, Fl-9495, FL-9495, Liechtenstein

      IIF 36
  • Baker, Andrew John
    British director born in December 1960

    Resident in Liechtenstein

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

      IIF 37
    • icon of address Farringdon Place, 20 Farringdon Road, London, EC1M 3AP

      IIF 38
    • icon of address 37, Runkelsstrasse, Triesen, FL 9495, Principality Of Lieghtenstein

      IIF 39
    • icon of address 37, Runkelsstrasse, Triesen, FL9495, Liechtenstein

      IIF 40
    • icon of address 37 Runkelsstrasse, Triesen, Liechtenstein Fl-9495, FOREIGN

      IIF 41
  • 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
    • icon of address Runkelsstrasse 37, Triesen, Fl-9495, FL-9495, Liechtenstein

      IIF 47
  • Baker, Andrew John
    British trust company director born in December 1960

    Resident in Liechtenstein

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

      IIF 48 IIF 49
  • Mr Andrew Baker
    British born in December 1960

    Resident in England

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

      IIF 50
  • Baker, Andrew
    British director born in December 1960

    Resident in Liechtenstein

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

      IIF 51 IIF 52
  • Baker, Andrew
    British heating engineer born in December 1960

    Resident in England

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

      IIF 53
    • icon of address 4, Quex Road, London, NW6 4PJ, United Kingdom

      IIF 54
  • Baker, Andrew John
    British solicitor born in December 1960

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

      IIF 55
  • Baker, Andrew
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Second Street, Watling Street Bungalows, Consett, DH8 6HP, England

      IIF 56
  • Baker, Andrew John
    British

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

      IIF 57
  • Baker, Andrew John

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

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4 Quex Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 54 - Director → ME
  • 2
    CHILTERN METALS LIMITED - 1994-01-27
    icon of address 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
    icon of calendar 2000-09-26 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address 10 Pangbourne Drive, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,413 GBP2023-12-31
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 53 - 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
  • 4
    AMBERHEART LIMITED - 1994-01-27
    icon of address 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
    icon of calendar 2000-09-26 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    40,594 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-01-25 ~ now
    IIF 46 - Director → ME
    icon of calendar 2007-03-08 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    SPEED 8890 LIMITED - 2001-08-21
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address 60 Welbeck Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    icon of address 60 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address Wing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -125,626 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    icon of address 8 Second Street, Watling Street Bungalows, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 56 - Director → ME
  • 12
    icon of address 53rd East Street, Humboldt Tower, 2nd Floor, Marbella, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-09-25 ~ now
    IIF 28 - Ownership of voting rights - More than 25%OE
  • 13
    icon of address 53rd East Street, Humboldt Tower, 2nd Floor, Marbella, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-09-25 ~ now
    IIF 27 - Ownership of voting rights - More than 25%OE
Ceased 37
  • 1
    icon of address 60 Welbeck Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    530,141 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2022-11-23
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 2
    icon of address 60 Welbeck Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    172,517 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2022-11-23
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 3
    FRESHNAME NO. 350 LIMITED - 2006-08-29
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2011-07-20
    IIF 38 - Director → ME
  • 4
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,996 GBP2017-12-31
    Officer
    icon of calendar 2007-05-09 ~ 2011-07-20
    IIF 48 - Director → ME
  • 5
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    239,396 GBP2024-04-05
    Officer
    icon of calendar 2012-06-13 ~ 2020-01-17
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-17
    IIF 32 - Right to appoint or remove directors OE
  • 6
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2011-07-20
    IIF 36 - Director → ME
  • 7
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2011-07-20
    IIF 45 - Director → ME
    icon of calendar 2007-05-22 ~ 2011-07-20
    IIF 57 - Secretary → ME
  • 8
    icon of address 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
    icon of calendar 2009-11-06 ~ 2011-07-20
    IIF 40 - Director → ME
  • 9
    FRESHNAME NO. 353 LIMITED - 2006-03-08
    icon of address 1 Berkeley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2011-07-20
    IIF 41 - Director → ME
  • 10
    icon of address 60 Welbeck Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,717,745 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2022-11-23
    IIF 3 - 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
    icon of address 60 Welbeck Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2018-12-20 ~ 2022-11-23
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 12
    icon of address 60 Welbeck Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,875,662 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-28 ~ 2022-03-11
    IIF 6 - Right to appoint or remove directors OE
    icon of calendar 2022-03-11 ~ 2022-11-23
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 13
    icon of address 60 Welbeck Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,278,674 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2022-11-23
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 14
    BUDDHA BAR MOSCOW LIMITED - 2006-07-25
    icon of address C/o St Johns Square Sec Ltd, Farrington Place, 20 Farringdon Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2011-07-20
    IIF 35 - Director → ME
  • 15
    ALIMEX UK PRECISION IN ALUMINIUM LIMITED - 2019-03-30
    CRESTMAN LIMITED - 2006-11-20
    icon of address Midland House, 2 Poole Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2006-10-02
    IIF 47 - Director → ME
    icon of calendar 2005-09-30 ~ 2006-10-02
    IIF 58 - Secretary → ME
  • 16
    GRAPHPOWER LIMITED - 1992-09-28
    icon of address Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -689,112 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 33 - Right to appoint or remove directors OE
  • 17
    icon of address 60 Welbeck Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    617,820 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2022-11-23
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 18
    icon of address 60 Welbeck Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-07 ~ 2022-11-23
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 19
    icon of address Bridge House, 25 Fiddlebridge, Lane, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2011-07-20
    IIF 49 - Director → ME
  • 20
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2020-03-03 ~ 2022-11-23
    IIF 22 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 22 - Holds voting rights - More than 25% as trustees of a trust OE
  • 21
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2020-03-03 ~ 2022-11-23
    IIF 24 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 24 - Holds voting rights - More than 25% as trustees of a trust OE
  • 22
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2020-03-03 ~ 2022-11-23
    IIF 25 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 25 - Holds voting rights - More than 25% as trustees of a trust OE
  • 23
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2020-03-03 ~ 2022-11-22
    IIF 21 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 21 - Holds voting rights - More than 25% as trustees of a trust OE
  • 24
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2020-03-03 ~ 2022-11-22
    IIF 23 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 23 - Holds voting rights - More than 25% as trustees of a trust OE
  • 25
    icon of address Ridge House Cottage, West Drive, Ascot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -172,632 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-09-13 ~ 2024-04-19
    IIF 14 - Has significant influence or control OE
  • 26
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    689,507 GBP2024-04-05
    Officer
    icon of calendar 2012-06-13 ~ 2020-01-17
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-17
    IIF 31 - Right to appoint or remove directors OE
  • 27
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2020-03-03 ~ 2022-11-22
    IIF 19 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 19 - Holds voting rights - More than 25% as trustees of a trust OE
  • 28
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2020-03-03 ~ 2022-11-23
    IIF 18 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 18 - Holds voting rights - More than 25% as trustees of a trust OE
  • 29
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2020-03-03 ~ 2022-11-23
    IIF 16 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 16 - Holds voting rights - More than 25% as trustees of a trust OE
  • 30
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2020-03-03 ~ 2022-11-23
    IIF 17 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 17 - Holds voting rights - More than 25% as trustees of a trust OE
  • 31
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2020-03-03 ~ 2022-11-23
    IIF 20 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 20 - Holds voting rights - More than 25% as trustees of a trust OE
  • 32
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2020-03-03 ~ 2022-11-23
    IIF 15 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 15 - Holds voting rights - More than 25% as trustees of a trust OE
  • 33
    icon of address 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
    icon of calendar 2016-09-26 ~ 2019-11-26
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 34
    GLOBAL METALLURGICAL LIMITED - 2006-03-24
    GEORGIAN STEEL HOLDINGS LIMITED - 2006-03-22
    FRESHNAME NO. 352 LIMITED - 2006-03-08
    icon of address C/o, Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-19 ~ 2011-07-20
    IIF 37 - Director → ME
  • 35
    icon of address 60 Welbeck Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -511,062 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2022-11-23
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 36
    AZMARA PLC - 2003-12-01
    TITAGHUR PLC - 2000-11-10
    TITAGHUR JUTE FACTORY PLC(THE) - 1989-05-12
    icon of address 272 Bath Street, Glasgow Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2003-01-06
    IIF 55 - Director → ME
  • 37
    icon of address 61 Welbeck Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -843,021 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2022-11-23
    IIF 13 - Has significant influence or control over the trustees of a trust 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 24 April 2025 and licensed under the Open Government Licence v3.0.