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 Edwin Baker

    Related profiles found in government register
  • Mr Edwin Baker
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toft House, Toft, Dunchurch, Warwickshire, CV22 6NR

      IIF 1
    • icon of address 1, The Forum, Minerva Business Park, Lynch Wood, Alwalton, Peterborough, PE2 6FT, England

      IIF 2
    • icon of address Toft House, Dunchurch, Rugby, Warwickshire, CV22 6NR, England

      IIF 3
    • icon of address Toft House, Toft, Dunchurch, Rugby, Warwickshire, CV22 6NR, England

      IIF 4 IIF 5
    • icon of address 1 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW, England

      IIF 6
  • Mr David Baker
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 7
  • Baker, Edwin
    British company director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toft House, Toft, Dunchurch, Warwickshire, CV22 6NR, United Kingdom

      IIF 8 IIF 9
    • icon of address Toft House, Southam Road Dunchurch, Rugby, Warwickshire, CV22 6NR

      IIF 10
    • icon of address Toft House, Toft, Dunchurch, Rugby, Warwickshire, CV22 6NR, England

      IIF 11
  • Baker, Edwin
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Forum, Minerva Business Park, Lynch Wood, Alwalton, Peterborough, PE2 6FT, England

      IIF 12
    • icon of address Toft House, Southam Road Dunchurch, Rugby, Warwickshire, CV22 6NR

      IIF 13
    • icon of address Toft House, Toft, Dunchurch, Rugby, Warwickshire, CV22 6NR, England

      IIF 14
  • Baker, Edwin
    British farmer born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Faraday Close, Drayton Fields Ind. Est., Daventry, NN11 8RD, England

      IIF 15
    • icon of address 5-6, Faraday Close, Drayton Fields Ind. Estate, Daventry, Northamptonshire, NN11 8RD, England

      IIF 16
    • icon of address Toft House, Southam Road Dunchurch, Rugby, Warwickshire, CV22 6NR

      IIF 17
  • Baker, Edwin
    British transport management born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Baker, David
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toft Grove, Southam Road, Dunchurch, Rugby, Warwickshire, CV22 6NR, England

      IIF 21
  • Edwin Baker
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toft House, Toft, Dunchurch, Warwickshire, CV22 6NR, United Kingdom

      IIF 22
  • Mr David Edwin Baker
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Faraday Close, Drayton Fields Industrial Estate, Daventry, NN11 8RD, United Kingdom

      IIF 23
    • icon of address 5, Faraday Close, Drayton Fields Industrial Estate, Daventry, Northants, NN11 8RD, United Kingdom

      IIF 24
    • icon of address Onley Grounds Farm, Willoughby, Rugby, CV23 8AJ, England

      IIF 25
    • icon of address Onley Grounds Farm, Willoughby, Rugby, Warwicskhire, CV23 8AJ, England

      IIF 26
    • icon of address Toft Grove, Southam Road, Dunchurch, Rugby, Warwickshire, CV22 6NR, United Kingdom

      IIF 27
  • Baker, Edwin
    British

    Registered addresses and corresponding companies
    • icon of address Toft House, Toft, Dunchurch, Rugby, Warwickshire, CV22 6NR, England

      IIF 28
  • Baker, Edwin
    British transport management

    Registered addresses and corresponding companies
  • Baker, Edwin
    British transport manager

    Registered addresses and corresponding companies
    • icon of address Toft House, Southam Road Dunchurch, Rugby, Warwickshire, CV22 6NR

      IIF 32
  • Baker, David
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toft Grove, Southam Road, Dunchurch, Rugby, CV21 6NR, United Kingdom

      IIF 33
  • Baker, David

    Registered addresses and corresponding companies
    • icon of address Toft Grove, Southam Road, Dunchurch, Rugby, CV21 6NR, United Kingdom

      IIF 34
    • icon of address Toft Grove, Southam Road, Dunchurch, Rugby, Warwickshire, CV22 6NR, England

      IIF 35
  • Baker, David Edwin
    British butcher born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Faraday Close, Drayton Fields Industrial Estate, Daventry, NN11 8RD, United Kingdom

      IIF 36
    • icon of address 5, Faraday Close, Drayton Fields Industrial Estate, Daventry, Northants, NN11 8RD, United Kingdom

      IIF 37
    • icon of address Onley Grounds Farm, Willoughby, Rugby, CV23 8AJ, England

      IIF 38
  • Baker, David Edwin
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Faraday Close, Drayton Fields Ind. Est., Daventry, NN11 8RD, England

      IIF 39
    • icon of address 5-6, Faraday Close, Drayton Fields Ind. Estate, Daventry, Northamptonshire, NN11 8RD, England

      IIF 40
    • icon of address First Floor Bramcote House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL, England

      IIF 41
  • Baker, David Edwin
    British general manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toft Grove, Southam Road Dunchurch, Rugby, Warwickshire, CV22 6NR

      IIF 42
  • Baker, David Edwin
    British polo trainer born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onley Grounds Farm, Willoughby, Rugby, Warwickshire, CV23 8AJ, United Kingdom

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 Pegasus House Pegasus Court, Tachbrook Park, Warwick, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,405 GBP2019-04-05
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 16 - Director → ME
    IIF 40 - Director → ME
  • 3
    icon of address 5-6 Faraday Close, Drayton Fields Ind. Est., Daventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 39 - Director → ME
    IIF 15 - Director → ME
  • 4
    ABATTOIR TRANSPORT LIMITED - 1991-01-10
    icon of address 15 Colmore Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    326,134 GBP2018-12-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    icon of calendar 2007-09-13 ~ now
    IIF 42 - Director → ME
    icon of calendar 1998-07-13 ~ now
    IIF 31 - Secretary → ME
  • 5
    PARKER MEAT ONLINE LIMITED - 2018-11-08
    icon of address First Floor Bramcote House Ervington Court, Meridian Business Park, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,611 GBP2023-09-30
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -548,820 GBP2020-12-29
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2011-08-23 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    icon of address 5 Faraday Close, Drayton Fields Industrial Estate, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    ONLEY FOOD GROUP LIMITED - 2016-03-02
    icon of address Toft House Toft, Dunchurch, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address 5 Faraday Close, Drayton Fields Industrial Estate, Daventry, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PHASEINFO LIMITED - 1996-05-23
    icon of address Toft House, Toft, Dunchurch, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    -57,722 GBP2024-03-31
    Officer
    icon of calendar 1996-05-07 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Toft House, Toft, Dunchurch, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Toft House, Toft, Dunchurch, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -213 GBP2023-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,425 GBP2020-12-31
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-06-29 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Alwalton, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Onley Grounds Farm, Willoughby, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    INVESTACCEPT LIMITED - 1997-12-17
    icon of address Toft House Toft, Dunchurch, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    581,157 GBP2024-03-31
    Officer
    icon of calendar 1997-11-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    Company number 04838627
    Non-active corporate
    Officer
    icon of calendar 2003-12-04 ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    MIDLAND PET FOOD CANNERS LIMITED - 1994-09-05
    icon of address C/o Inspired Pet Nutrition, Dalton Airfield, Topcliffe, Thirsk, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-01-01
    IIF 18 - Director → ME
    icon of calendar 1998-07-13 ~ 2001-04-02
    IIF 29 - Secretary → ME
  • 2
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-07-18
    IIF 19 - Director → ME
    icon of calendar 1998-07-13 ~ 2007-07-18
    IIF 32 - Secretary → ME
  • 3
    PHASEINFO LIMITED - 1996-05-23
    icon of address Toft House, Toft, Dunchurch, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    -57,722 GBP2024-03-31
    Officer
    icon of calendar 1998-07-13 ~ 2003-05-02
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2024-12-10
    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
  • 4
    icon of address Onley Grounds Farm, Willoughby, Rugby, Warwicskhire, England
    Active Corporate (2 parents)
    Equity (Company account)
    386,087 GBP2024-03-31
    Officer
    icon of calendar 2006-09-19 ~ 2024-04-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-12-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-09-19 ~ 2024-09-03
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Onley Grounds Farm, Willoughby, Rugby, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2001-09-30 ~ 2024-06-05
    IIF 43 - Director → ME
  • 6
    icon of address Toft House Toft, Dunchurch, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,299 GBP2024-05-31
    Officer
    icon of calendar 2002-11-01 ~ 2024-12-10
    IIF 28 - Secretary → 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.