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 John Baker

    Related profiles found in government register
  • Mr Andrew John Baker
    British born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 1 IIF 2 IIF 3
    • Runkelsstrasse 37, Triesen, Liechtenstein, FL-9495, Liechtenstein

      IIF 5
  • Mr Andrew Baker
    British born in December 1960

    Resident in Liechtenstein

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

      IIF 6
  • Andrew Baker
    British born in December 1960

    Resident in Liechtenstein

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

      IIF 7
  • Baker, Andrew John
    British company director born in December 1960

    Resident in Liechtenstein

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

      IIF 8
    • Runkelsstrasse 37, Triesen, Fl-9495, FL-9495, Liechtenstein

      IIF 9
  • Baker, Andrew John
    British director born in December 1960

    Resident in Liechtenstein

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

      IIF 10
    • Farringdon Place, 20 Farringdon Road, London, EC1M 3AP

      IIF 11
    • 37, Runkelsstrasse, Triesen, FL 9495, Principality Of Lieghtenstein

      IIF 12
    • 37, Runkelsstrasse, Triesen, FL9495, Liechtenstein

      IIF 13
    • 37 Runkelsstrasse, Triesen, Liechtenstein Fl-9495, FOREIGN

      IIF 14
  • 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
    • Runkelsstrasse 37, Triesen, Fl-9495, FL-9495, Liechtenstein

      IIF 20
  • Baker, Andrew John
    British trust company director born in December 1960

    Resident in Liechtenstein

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

      IIF 21 IIF 22
  • Baker, Andrew
    British director born in December 1960

    Resident in Liechtenstein

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

      IIF 23 IIF 24
  • Mr Andrew John Baker
    Liechtenstein Citizen, born in December 1960

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

      IIF 25 IIF 26
  • Mr Andrew Baker
    British born in December 1960

    Resident in England

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

      IIF 27
  • Mr Andrew John Baker
    Liechtenstein Citizen, born in December 1960

    Resident in Liechtenstein

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

      IIF 28
  • Andrew Baker
    Liechtenstein Citizen born in December 1960

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

    Resident in Liechtenstein

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

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

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

      IIF 53
  • Baker, Andrew
    British heating engineer born in December 1960

    Resident in England

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

      IIF 54
    • 4, Quex Road, London, NW6 4PJ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 56
  • Baker, Andrew John
    British

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

      IIF 57
  • Baker, Andrew John

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

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 13
  • 1
    4 Quex Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-07 ~ dissolved
    IIF 55 - director → ME
  • 2
    CHILTERN METALS LIMITED - 1994-01-27
    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
    2000-09-26 ~ dissolved
    IIF 15 - director → ME
  • 3
    10 Pangbourne Drive, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -38,413 GBP2023-12-31
    Officer
    2012-12-07 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AMBERHEART LIMITED - 1994-01-27
    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
    2000-09-26 ~ dissolved
    IIF 17 - director → ME
  • 5
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-06-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire
    Corporate (2 parents)
    Profit/Loss (Company account)
    40,594 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-01-25 ~ now
    IIF 19 - director → ME
    2007-03-08 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    SPEED 8890 LIMITED - 2001-08-21
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2009-11-05 ~ dissolved
    IIF 12 - director → ME
  • 8
    60 Welbeck Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    60 Welbeck Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 10
    Wing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -125,626 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    8 Second Street, Watling Street Bungalows, Consett, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 56 - director → ME
  • 12
    53rd East Street, Humboldt Tower, 2nd Floor, Marbella, Panama, Panama
    Corporate (2 parents)
    Beneficial owner
    2015-09-25 ~ now
    IIF 26 - Ownership of voting rights - More than 25%OE
  • 13
    53rd East Street, Humboldt Tower, 2nd Floor, Marbella, Panama, Panama
    Corporate (2 parents)
    Beneficial owner
    2015-09-25 ~ now
    IIF 25 - Ownership of voting rights - More than 25%OE
Ceased 37
  • 1
    60 Welbeck Street, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    530,141 GBP2023-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 42 - Has significant influence or control over the trustees of a trust OE
  • 2
    60 Welbeck Street, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    172,517 GBP2023-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 38 - Has significant influence or control over the trustees of a trust OE
  • 3
    FRESHNAME NO. 350 LIMITED - 2006-08-29
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (2 parents)
    Officer
    2009-11-06 ~ 2011-07-20
    IIF 11 - director → ME
  • 4
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,996 GBP2017-12-31
    Officer
    2007-05-09 ~ 2011-07-20
    IIF 21 - director → ME
  • 5
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    239,396 GBP2024-04-05
    Officer
    2012-06-13 ~ 2020-01-17
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-17
    IIF 3 - Right to appoint or remove directors OE
  • 6
    Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-12-11 ~ 2011-07-20
    IIF 9 - director → ME
  • 7
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (2 parents)
    Officer
    2007-09-05 ~ 2011-07-20
    IIF 18 - director → ME
    2007-05-22 ~ 2011-07-20
    IIF 57 - secretary → ME
  • 8
    5th Floor 37 High Holborn, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -412,239 GBP2022-01-01 ~ 2022-12-31
    Officer
    2009-11-06 ~ 2011-07-20
    IIF 13 - director → ME
  • 9
    FRESHNAME NO. 353 LIMITED - 2006-03-08
    1 Berkeley Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-11-06 ~ 2011-07-20
    IIF 14 - director → ME
  • 10
    60 Welbeck Street, London, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,717,745 GBP2023-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 37 - 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
    60 Welbeck Street, London, England
    Corporate (5 parents, 10 offsprings)
    Person with significant control
    2018-12-20 ~ 2022-11-23
    IIF 39 - Has significant influence or control over the trustees of a trust OE
  • 12
    60 Welbeck Street, London, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,875,662 GBP2023-12-31
    Person with significant control
    2021-07-28 ~ 2022-03-11
    IIF 40 - Right to appoint or remove directors OE
    2022-03-11 ~ 2022-11-23
    IIF 41 - Has significant influence or control over the trustees of a trust OE
  • 13
    60 Welbeck Street, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,278,674 GBP2023-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 14
    BUDDHA BAR MOSCOW LIMITED - 2006-07-25
    C/o St Johns Square Sec Ltd, Farrington Place, 20 Farringdon Road, London
    Dissolved corporate (3 parents)
    Officer
    2010-03-12 ~ 2011-07-20
    IIF 8 - director → ME
  • 15
    ALIMEX UK PRECISION IN ALUMINIUM LIMITED - 2019-03-30
    CRESTMAN LIMITED - 2006-11-20
    Midland House, 2 Poole Road, Bournemouth, England
    Corporate (3 parents)
    Officer
    2005-09-30 ~ 2006-10-02
    IIF 20 - director → ME
    2005-09-30 ~ 2006-10-02
    IIF 58 - secretary → ME
  • 16
    GRAPHPOWER LIMITED - 1992-09-28
    Townshend House, Crown Road, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -689,112 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 4 - Right to appoint or remove directors OE
  • 17
    60 Welbeck Street, London, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    617,820 GBP2023-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 18
    60 Welbeck Street, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2018-12-07 ~ 2022-11-23
    IIF 45 - Has significant influence or control over the trustees of a trust OE
  • 19
    Bridge House, 25 Fiddlebridge, Lane, Hatfield, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-04-24 ~ 2011-07-20
    IIF 22 - director → ME
  • 20
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 49 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 49 - Holds voting rights - More than 25% as trustees of a trust OE
  • 21
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 51 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 51 - Holds voting rights - More than 25% as trustees of a trust OE
  • 22
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 52 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 52 - Holds voting rights - More than 25% as trustees of a trust OE
  • 23
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-22
    IIF 48 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 48 - Holds voting rights - More than 25% as trustees of a trust OE
  • 24
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-22
    IIF 50 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 50 - Holds voting rights - More than 25% as trustees of a trust OE
  • 25
    Ridge House Cottage, West Drive, Ascot, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15,257 GBP2023-07-31
    Person with significant control
    2021-09-13 ~ 2024-04-19
    IIF 28 - Has significant influence or control OE
  • 26
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    689,507 GBP2024-04-05
    Officer
    2012-06-13 ~ 2020-01-17
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-17
    IIF 2 - Right to appoint or remove directors OE
  • 27
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-22
    IIF 33 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 33 - Holds voting rights - More than 25% as trustees of a trust OE
  • 28
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 32 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 32 - Holds voting rights - More than 25% as trustees of a trust OE
  • 29
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 30 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 30 - Holds voting rights - More than 25% as trustees of a trust OE
  • 30
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 31 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 31 - Holds voting rights - More than 25% as trustees of a trust OE
  • 31
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 34 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 34 - Holds voting rights - More than 25% as trustees of a trust OE
  • 32
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 29 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 29 - Holds voting rights - More than 25% as trustees of a trust OE
  • 33
    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
    2016-09-26 ~ 2019-11-26
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - 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
    C/o, Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved corporate (3 parents)
    Officer
    2009-06-19 ~ 2011-07-20
    IIF 10 - director → ME
  • 35
    60 Welbeck Street, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -511,062 GBP2023-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 43 - 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
    272 Bath Street, Glasgow Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2002-07-29 ~ 2003-01-06
    IIF 53 - director → ME
  • 37
    61 Welbeck Street, London, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -843,021 GBP2023-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 47 - Has significant influence or control over the trustees of a trust OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.