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, Paul Stephen

    Related profiles found in government register
  • Baker, Paul Stephen
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha 6, Masterlord Office Village, West Road, Ransomes Europark, Ipswich, IP3 9SX, United Kingdom

      IIF 1
  • Baker, Paul Stephen
    British consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Greenshaw, Brentwood, CM14 4YA, England

      IIF 2
  • Baker, Paul Stephen
    British recruitment consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Caxton Way, Watford Business Park, Watford, Hertfordshire, WD18 8UA, England

      IIF 3
  • Baker, Paul Stephen
    British recruitment executive born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bficient Limited, 16 Caxton Way, Watford Business Park, Watford, Hertfordshire, WD18 8UA, England

      IIF 4
  • Baker, Paul Thomas
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Queens Parade, Cleethorpes, N E Lincolnshire, DN35 0DG, England

      IIF 5
    • icon of address 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 6 IIF 7
  • Baker, Paul Thomas
    Irish born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 8
  • Baker, Paul Thomas
    Irish physiotherapist born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 9
  • Mr Paul Stephen Baker
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Greenshaw, Brentwood, CM14 4YA, England

      IIF 10
    • icon of address Alpha 6, Masterlord Office Village, West Road, Ransomes Europark, Ipswich, IP3 9SX, United Kingdom

      IIF 11
    • icon of address 16, Caxton Way, Watford Business Park, Watford, Hertfordshire, WD18 8UA, England

      IIF 12
  • Baker, Paul
    English insulation contractor born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lindum Road, Cleethorpes, South Humberside, DN35 0BN

      IIF 13
    • icon of address 34, Lindum Road, Cleethorpes, South Humberside, DN35 0BN, United Kingdom

      IIF 14
  • Mr Paul Thomas Baker
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 15
    • icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL

      IIF 16
  • Mr Paul Thomas Baker
    Irish born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 17 IIF 18 IIF 19
  • Baker, Paul Thomas
    Irish born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bourenmouth Road, Chandlers Ford, Hampshire, SO53 3DA, United Kingdom

      IIF 20
    • icon of address 11 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 21
  • Mr Paul Thomas Baker
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 22
  • Baker, Paul

    Registered addresses and corresponding companies
    • icon of address 42 Queens Parade, Cleethorpes, N E Lincolnshire, DN35 0DG, England

      IIF 23
  • Mr Paul Thomas Baker
    Irish born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bourenmouth Road, Chandlers Ford, Hampshire, SO53 3DA, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    LOW THERM PROPERTIES LIMITED - 2020-11-10
    icon of address 23 Chantry Lane, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,779 GBP2024-05-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Alpha 6 Masterlord Office Village, West Road, Ransomes Europark, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 11 Bournemouth Road Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    555,100 GBP2025-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address 11 Bournemouth Road Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,626 GBP2025-03-31
    Officer
    icon of calendar 2004-12-18 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Liquidation Corporate (1 parent)
    Equity (Company account)
    55,729 GBP2019-11-30
    Officer
    icon of calendar 2013-05-14 ~ now
    IIF 5 - Director → ME
    icon of calendar 2013-05-14 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 23 Chantry Lane, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    262,451 GBP2024-03-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 11 Bournemouth Road, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 11 Bournemouth Road Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address 7 Greenshaw, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 11 Bournemouth Road Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,626 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-12
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    WELLS TOBIAS RECRUITMENT (PROJECTS) LIMITED - 2021-06-23
    INVENTUM 2 LIMITED - 2023-03-06
    icon of address Bficient Limited, 16 Caxton Way, Watford Business Park, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    58,578 GBP2024-12-31
    Officer
    icon of calendar 2010-03-26 ~ 2020-12-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-16
    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 12 - Right to appoint or remove directors OE
  • 3
    SSP LIMITED - 2007-11-23
    icon of address 5 Rutland Drive, New Waltham, Grimsby, N E Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,363 GBP2017-12-31
    Officer
    icon of calendar 2006-12-19 ~ 2015-03-01
    IIF 13 - Director → ME
  • 4
    WELLS TOBIAS RECRUITMENT (OIL & GAS) LTD - 2014-01-23
    icon of address C/o Bficient Limited 16 Caxton Way, Watford Business Park, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ 2014-01-10
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.