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

Baker, Edmund Anthony

    Related profiles found in government register
  • Baker, Edmund Anthony
    British,maltese born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stonyhurst International Limited, Stonyhurst College, Stonyhurst, Clitheroe, Lancashire, BB7 9PZ, United Kingdom

      IIF 1
    • icon of address Stonyhurst College, Stonyhurst, Clitheroe, Lancashire, BB7 9PZ

      IIF 2
  • Baker, Edmund Anthony
    British,maltese director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fools Syke House, Coal Pit Lane, Gisburn, Clitheroe, Lancashire, BB7 4JH

      IIF 3 IIF 4
    • icon of address The Winery, Fairhills Road, Irlam, Manchester, Lancashire, M44 6BD

      IIF 5
    • icon of address The Winery, Fairhills Road, Irlam, Manchester, M44 6BD, England

      IIF 6
  • Baker, Edmund Anthony
    British,maltese diretor born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12, Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 7
  • Baker, Edmund Anthony
    British,maltese finance director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fools Syke House, Coal Pit Lane, Gisburn, Clitheroe, Lancashire, BB7 4JH

      IIF 8 IIF 9 IIF 10
    • icon of address 2 The Oaks, Westwood Way, Westwood Business Park, Coventry, CV4 8JB, England

      IIF 11
    • icon of address The Winery, Fairhills Road, Irlam, Manchester, M44 6BD, England

      IIF 12
    • icon of address Clayton Road, Risley, Warrington, Cheshire, WA3 6PH

      IIF 13 IIF 14 IIF 15
  • Mr Edmund Anthony Baker
    British,maltese born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonyhurst, Clitheroe, Lancashire, BB7 9PZ

      IIF 17
  • Baker, Edmund Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH

      IIF 18 IIF 19 IIF 20
  • Baker, Edmund Anthony

    Registered addresses and corresponding companies
    • icon of address The Winery, Fairhills Road, Irlam, Greater Manchester, M44 6BD, United Kingdom

      IIF 21
    • icon of address The Winery, Fairhills Road, Irlam, Manchester, M44 6BD

      IIF 22
    • icon of address The Winery, Fairhills Road, Irlam, Manchester, Lancashire, M44 6BD

      IIF 23
    • icon of address The Winery, Fairhills Road, Irlam, Manchester, M44 6BD, England

      IIF 24 IIF 25 IIF 26
    • icon of address The Winery, Fairhills Road, Irlam, Manchester, M44 6BD, United Kingdom

      IIF 27
    • icon of address Distribution Point, Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH

      IIF 28 IIF 29 IIF 30
    • icon of address Distribution Point Melbury Park, Clayton, Birchwood, Warrington, Cheshire, WA3 6PH, United Kingdom

      IIF 32
    • icon of address Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH

      IIF 33
    • icon of address Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH, United Kingdom

      IIF 34
  • Baker, Edmund

    Registered addresses and corresponding companies
    • icon of address The Winery, Fairhills Road, Irlam, Manchester, M44 6BD, United Kingdom

      IIF 35
    • icon of address Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH, United Kingdom

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Stonyhurst, Clitheroe, Lancashire
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address Stonyhurst College, Stonyhurst, Clitheroe, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address C/o Stonyhurst International Limited Stonyhurst College, Stonyhurst, Clitheroe, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 1 - Director → ME
Ceased 28
  • 1
    icon of address Distribution Point Melbury Park Clayton, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-08-05 ~ 2013-08-07
    IIF 32 - Secretary → ME
  • 2
    BOTTLE GREEN LIMITED - 2020-10-19
    icon of address The Winery Fairhills Road, Irlam, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-28 ~ 2024-09-27
    IIF 12 - Director → ME
    icon of calendar 2016-04-29 ~ 2024-09-27
    IIF 24 - Secretary → ME
  • 3
    COVENTRY CITY FOOTBALL CLUB LIMITED(THE) - 1996-02-16
    icon of address Sky Blue Lodge Leamington Road, Ryton On Dunsmore, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2009-06-30
    IIF 8 - Director → ME
  • 4
    C C F C LIMITED - 1996-02-16
    CLUBON LIMITED - 1995-05-30
    icon of address 26 28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2009-06-30
    IIF 9 - Director → ME
  • 5
    KINGSLAND DRINKS LIMITED - 2014-05-20
    icon of address The Winery Fairhills Road, Irlam, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2024-09-27
    IIF 35 - Secretary → ME
  • 6
    G&J DISTILLERS & BOTTLERS LIMITED - 2014-03-21
    icon of address Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2013-08-07
    IIF 14 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-08-07
    IIF 28 - Secretary → ME
  • 7
    MLR THREE LIMITED - 2011-10-03
    icon of address Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2013-08-07
    IIF 19 - Secretary → ME
  • 8
    MLR TWO LIMITED - 2011-10-03
    icon of address Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2013-08-07
    IIF 18 - Secretary → ME
  • 9
    MARPLACE (NUMBER 638) LIMITED - 2016-03-29
    icon of address The Winery, Fairhills Road, Irlam, Manchester
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ 2024-09-27
    IIF 22 - Secretary → ME
  • 10
    F.E. BARBER LIMITED - 2014-05-20
    CHARTLEVEL LIMITED - 1994-05-27
    icon of address The Winery, Fairhills Road, Irlam, Manchester, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ 2024-09-27
    IIF 5 - Director → ME
    icon of calendar 2017-09-26 ~ 2023-04-03
    IIF 23 - Secretary → ME
  • 11
    icon of address The Winery Fairhills Road, Irlam, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2024-09-27
    IIF 26 - Secretary → ME
  • 12
    GREENALLS BREWERY LIMITED - 2018-08-01
    MLR ONE LIMITED - 2011-10-03
    icon of address Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2013-08-07
    IIF 20 - Secretary → ME
  • 13
    ESSENTIAL DRINKS COMPANY LIMITED - 2018-08-01
    G&J GREENALL LIMITED - 2014-03-12
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2013-08-07
    IIF 16 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-08-07
    IIF 30 - Secretary → ME
  • 14
    G&J GREENALL GROUP LIMITED - 2014-02-26
    icon of address Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2013-08-07
    IIF 13 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-08-07
    IIF 31 - Secretary → ME
  • 15
    G&J SPIRITS HOLDINGS LIMITED - 2014-02-25
    icon of address Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2013-08-07
    IIF 15 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-08-07
    IIF 29 - Secretary → ME
  • 16
    icon of address Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2012-06-13 ~ 2013-08-07
    IIF 37 - Secretary → ME
  • 17
    icon of address Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2012-06-13 ~ 2013-08-07
    IIF 38 - Secretary → ME
  • 18
    QUINTESSENTIAL BRANDS LIMITED - 2014-03-26
    icon of address Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2013-08-07
    IIF 33 - Secretary → ME
  • 19
    icon of address Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2012-06-13 ~ 2013-08-07
    IIF 39 - Secretary → ME
  • 20
    icon of address Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2012-06-13 ~ 2013-08-07
    IIF 36 - Secretary → ME
  • 21
    SPORT ASSET GROUP LIMITED - 2007-06-05
    PROZONE GROUP LIMITED - 2017-03-21
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2008-06-06 ~ 2009-06-30
    IIF 3 - Director → ME
  • 22
    PROZONE GROUP LIMITED - 2007-06-05
    CMS NEXT WAVE LIMITED - 1999-12-14
    PROZONE HOLDINGS LIMITED - 2005-05-24
    PROZONE SPORTS LIMITED - 2017-03-14
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2009-06-30
    IIF 4 - Director → ME
  • 23
    ASHVIPER LTD - 2012-10-04
    icon of address The Winery Fairhills Road, Irlam, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2024-09-27
    IIF 21 - Secretary → ME
  • 24
    icon of address The Winery Fairhills Road, Irlam, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-14 ~ 2024-09-27
    IIF 6 - Director → ME
    icon of calendar 2020-10-14 ~ 2023-04-03
    IIF 25 - Secretary → ME
  • 25
    WARWICK CONFUCIUS INTERNATIONAL COLLEGE LIMITED - 2015-07-31
    WARWICK INTERNATIONAL COLLEGE LIMITED - 2016-10-20
    icon of address 2 The Oaks Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -8,057,664 GBP2024-08-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-04-14
    IIF 11 - Director → ME
  • 26
    icon of address Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-08-07
    IIF 34 - Secretary → ME
  • 27
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN (INCORPORATED) (THE) - 1980-12-31
    THE WINE AND SPIRIT ASSOCIATION - 2005-07-13
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND (INCORPORATED)(THE) - 2000-07-12
    icon of address Unit 9 Baden Place, Crosby Row, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,255,655 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ 2024-09-27
    IIF 7 - Director → ME
  • 28
    icon of address The Winery Fairhills Road, Irlam, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2024-09-27
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.