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

Baird, Alexander James

    Related profiles found in government register
  • Baird, Alexander James
    British ceo born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 1
  • Baird, Alexander James
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 2 IIF 3
  • Baird, Alexander James
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Baird, Alexander James
    born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, Greater London, EC4N 6EU, United Kingdom

      IIF 9
  • Baird, Alan Drummond
    British accountant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 10
  • Baird, Alan Drummond
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wainstones Close, Great Ayton, Middlesbrough, Cleveland, TS9 6LB, England

      IIF 11
  • Mr Alexander James Baird
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 12
  • Baird, Alan
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 13 IIF 14
  • Baird, Alan
    British accountant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aberfalls Road, Hemlington, Middlesbrough, TS8 9HY, England

      IIF 15
  • Baird, Alan
    British business consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aberfalls Road, Hemlington, Middlesbrough, TS8 9HY, United Kingdom

      IIF 16
  • Baird, Alan Arthur John
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 17
  • Baird, Alan Arthur John
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 18 IIF 19
  • Hilton Baird, Alexander James
    born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 20
  • Baird, James
    English director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Briars Wood, Horley, Surrey, RH6 9UE, England

      IIF 21
    • icon of address 26, Briars Wood, Horley, Surrey, RH6 9UE, United Kingdom

      IIF 22
  • Mr Alan Baird
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aberfalls Road, Middlesbrough, TS8 9HY, United Kingdom

      IIF 23
  • Baird, James Alexander
    English accountant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Briars Wood, Horley, Surrey, RH6 9UE, United Kingdom

      IIF 24
  • Baird, James Alexander
    English company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Briars Wood, Horley, RH6 9UE, England

      IIF 25 IIF 26 IIF 27
    • icon of address 26, Briars Wood, Horley, Surrey, RH6 9UE

      IIF 28
    • icon of address 26, Briars Wood, Horley, Surrey, RH6 9UE, United Kingdom

      IIF 29
    • icon of address Priory House, 60 Station Road, Priory House, 60 Station Road, Redhill, Surrey, RH1 1PL, England

      IIF 30
  • Baird, James Alexander
    English director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Briars Wood, Horley, Surrey, RH6 9UE, United Kingdom

      IIF 31
  • Mr James Alexander Baird
    English born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Briars Wood, Horley, RH6 9UE, England

      IIF 32
    • icon of address 26, Briars Wood, Horley, Surrey, RH6 9UE, United Kingdom

      IIF 33 IIF 34
    • icon of address Priory House, 60 Station Road, Priory House, 60 Station Road, Redhill, Surrey, RH1 1PL, England

      IIF 35
  • Hilton-baird, Alexander
    British company director born in January 1974

    Registered addresses and corresponding companies
    • icon of address 302 Camp Road, St. Albans, Hertfordshire, AL1 5PG

      IIF 36
  • Hilton-baird, Alexander
    British director born in January 1974

    Registered addresses and corresponding companies
    • icon of address 302 Camp Road, St. Albans, Hertfordshire, AL1 5PG

      IIF 37 IIF 38
  • Hilton-baird, Alexander
    British finance broker born in January 1974

    Registered addresses and corresponding companies
    • icon of address 302 Camp Road, St. Albans, Hertfordshire, AL1 5PG

      IIF 39
  • Mr Alan Drummond Baird
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 40
  • Baird, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 41
    • icon of address 14, Jesmond Grove, Stockton-on-tees, Cleveland, TS18 5ES

      IIF 42
  • Baird, Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 43 IIF 44
  • Mr Alan Arthur John Baird
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 45
  • Baird, Alan
    British accountant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Jesmond Grove, Stockton-on-tees, Cleveland, TS18 5ES

      IIF 46
  • Baird, Alan
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Jesmond Grove, Stockton-on-tees, Cleveland, TS18 5ES

      IIF 47 IIF 48
  • Mr James Baird
    English born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Briars Wood, Horley, RH6 9UE, England

      IIF 49 IIF 50
    • icon of address 26, Briars Wood, Horley, Surrey, RH6 9UE, England

      IIF 51
    • icon of address 26, Briars Wood, Horley, Surrey, RH6 9UE, United Kingdom

      IIF 52
  • Alan, Baird
    born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 53
  • Baird, James Alexander
    British business analyst born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Room Theatre, Reigate Road, Dorking, Surrey, RH4 1SG

      IIF 54
  • Mr James Alexander Baird
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Briars Wood, Horley, Surrey, RH6 9UE, United Kingdom

      IIF 55
  • Baird, James Alexander

    Registered addresses and corresponding companies
    • icon of address 26, Briars Wood, Horley, Surrey, RH6 9UE, United Kingdom

      IIF 56
  • Hilton-baird, Alexander

    Registered addresses and corresponding companies
    • icon of address 302 Camp Road, St. Albans, Hertfordshire, AL1 5PG

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 39 Wainstones Close, Great Ayton, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-14 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 26 Briars Wood, Horley, Surrey, United Kingdom
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    -11,406 GBP2024-12-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 Briars Wood, Horley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 26 Briars Wood, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    icon of address 26 Briars Wood, Horley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (102 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 9 - LLP Member → ME
  • 7
    HBFS LIMITED - 2006-02-01
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    584,357 GBP2023-12-31
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    943,743 GBP2023-12-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,232,100 GBP2023-12-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 6 - Director → ME
  • 10
    HILTON-BAIRD MANAGEMENT SERVICES LLP - 2015-10-07
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    IIF 20 - LLP Designated Member → ME
  • 11
    HILTON-BAIRD GROUP LIMITED - 2015-10-07
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,504 GBP2023-12-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 26 Briars Wood, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,646 GBP2024-12-31
    Officer
    icon of calendar 2022-12-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-12-26 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 26 Briars Wood, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,158 GBP2023-12-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address 6 Aberfalls Road, Hemlington, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,378 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -99,316 GBP2023-12-31
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Priory House, 60 Station Road Priory House, 60 Station Road, Redhill, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 26 Briars Wood, Horley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 26 Briars Wood, Horley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,342 GBP2021-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address 39 Wainstones Close, Great Ayton, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-03 ~ 2007-09-14
    IIF 47 - Director → ME
    icon of calendar 2003-09-03 ~ 2004-08-01
    IIF 42 - Secretary → ME
  • 2
    QUNICON LIMITED - 2005-11-30
    icon of address Cunicon Ltd, William Wright Dock, Hull, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,318 GBP2024-10-31
    Officer
    icon of calendar 2005-10-28 ~ 2005-11-01
    IIF 48 - Director → ME
  • 3
    DORKING DRAMATIC AND OPERATIC LTD. - 2018-03-23
    icon of address Green Room Theatre, Reigate Road, Dorking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    94,689 GBP2024-06-30
    Officer
    icon of calendar 2018-02-15 ~ 2019-05-20
    IIF 54 - Director → ME
    icon of calendar 2018-02-15 ~ 2019-05-20
    IIF 56 - Secretary → ME
  • 4
    icon of address 39 Wainstones Close, Great Ayton, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2015-11-30
    IIF 11 - Director → ME
  • 5
    HBFS LIMITED - 2006-02-01
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    584,357 GBP2023-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2024-05-11
    IIF 14 - Director → ME
    icon of calendar 2000-12-15 ~ 2005-11-01
    IIF 38 - Director → ME
    icon of calendar 2005-11-01 ~ 2024-05-11
    IIF 41 - Secretary → ME
    icon of calendar 2000-12-15 ~ 2005-11-01
    IIF 57 - Secretary → ME
  • 6
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    943,743 GBP2023-12-31
    Officer
    icon of calendar 2001-11-08 ~ 2005-11-01
    IIF 36 - Director → ME
    icon of calendar 2005-11-01 ~ 2024-05-11
    IIF 13 - Director → ME
    icon of calendar 2014-06-27 ~ 2024-05-11
    IIF 3 - Director → ME
    icon of calendar 2006-01-01 ~ 2024-05-11
    IIF 43 - Secretary → ME
  • 7
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,232,100 GBP2023-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2024-05-11
    IIF 18 - Director → ME
    icon of calendar 1999-08-27 ~ 2024-05-11
    IIF 8 - Director → ME
    icon of calendar 2006-01-01 ~ 2024-05-11
    IIF 44 - Secretary → ME
  • 8
    HILTON-BAIRD GROUP LIMITED - 2015-10-07
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,504 GBP2023-12-31
    Officer
    icon of calendar 2015-08-05 ~ 2024-05-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Has significant influence or control OE
  • 9
    FORMULA CORPORATION LIMITED - 1999-05-24
    NACFB EVENTS LIMITED - 2009-11-19
    icon of address 33 Eastcheap, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,292 GBP2021-12-31
    Officer
    icon of calendar 2001-06-19 ~ 2003-01-01
    IIF 37 - Director → ME
  • 10
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -99,316 GBP2023-12-31
    Officer
    icon of calendar 2014-04-24 ~ 2024-05-11
    IIF 17 - Director → ME
  • 11
    icon of address Unit V, Priory House, 60 Station Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2023-12-31
    IIF 28 - Director → ME
  • 12
    icon of address 33 Eastcheap, London, England
    Active Corporate (12 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,115,686 GBP2021-12-31
    Officer
    icon of calendar 2001-01-01 ~ 2001-12-31
    IIF 39 - Director → ME
  • 13
    icon of address 52a Oxbridge Avenue, Stockton-on-tees, England
    Active Corporate (8 parents)
    Equity (Company account)
    -70,043 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2023-09-05
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.