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, Katya Scott

    Related profiles found in government register
  • Baker, Katya Scott
    English company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 1
  • Baker, Katya Scott
    English director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Links Road, London, SW17 9ED

      IIF 2
    • icon of address 3, Links Road, Tooting, London, SW17 9ED

      IIF 3
    • icon of address 3, Links Road, Tooting, London, SW17 9ED, United Kingdom

      IIF 4
  • Baker, Katya Scott
    English none born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martins Oak, Copythorne Crescent, Copythorne, Southampton, Hampshire, SO40 2PE

      IIF 5
  • Baker, Katya Scott
    British ceo born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 99 Gresham Street, London, EC2V 7NG, United Kingdom

      IIF 6
  • Baker, Katya Scott
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 7
    • icon of address 76, St Johns Road, Tunbridge Wells, Kent, TN4 9PH, United Kingdom

      IIF 8
  • Baker, Katya Scott
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hayloft, 31-33 Hart Street, Henley-on-thames, Henley, RG9 2AR, United Kingdom

      IIF 9
    • icon of address Suite 425 Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 10
    • icon of address 2, Trehern Road, Sw14 8pd, Great Britain, United Kingdom

      IIF 11
  • Baker, Katya Scott
    British c.e.o born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Chelsham Road, Clapham, London, SW4 6NP, United Kingdom

      IIF 12
  • Baker, Katya Scott
    British ceo born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Chelsham Road, Clapham, London, SW4 6NP, England

      IIF 13
  • Baker, Katya Scott
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Druces Llp, Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 14
    • icon of address 76, St Johns Road, Tunbridge Wells, Kent, TN4 9PH, United Kingdom

      IIF 15 IIF 16
  • Baker, Katya Scott
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 425, Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 17
    • icon of address 76, St Johns Road, Tunbridge Wells, Kent, TN4 9PH, United Kingdom

      IIF 18 IIF 19
  • Baker, Katya Scott
    British film producer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kinnerton Place South, London, SW1X 8EH, United Kingdom

      IIF 20
  • Baker, Katya Scott
    British md / founder born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Belmont Road, London, SW4 0BZ, England

      IIF 21
  • Ms Katya Baker
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Druces Llp, Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 22
  • Ms Katya Scott Baker
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hayloft, 31-33 Hart Street, Henley-on-thames, Henley, RG9 2AR, United Kingdom

      IIF 23
  • Katya Scott Baker
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 24
    • icon of address 76, St Johns Road, Tunbridge Wells, Kent, TN4 9PH, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Baker, Katya Scott
    British consultant born in September 1971

    Registered addresses and corresponding companies
  • Baker, Katya
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Knightsbridge Green, London, SW1X 7QA, England

      IIF 30
  • Baker, Katya Scott

    Registered addresses and corresponding companies
    • icon of address 5 Belmont Road, London, SW4 0BZ, England

      IIF 31
  • Ms Katya Baker
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Knightsbridge Green, London, SW1X 7QA, England

      IIF 32
  • Katya Baker
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 425 Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 33
  • Miss Katya Scott Baker
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kinnerton Place South, London, SW1X 8EH, United Kingdom

      IIF 34
    • icon of address 6th Floor, 99 Gresham Street, London, EC2V 7NG, United Kingdom

      IIF 35
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 30 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 30 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 30 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 5 Belmont Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-06-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address 2 Trehern Road, Sw14 8pd, Great Britain, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    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
  • 7
    icon of address 14 Kinnerton Place South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Knightsbridge Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Druces Llp Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 425 Salisbury House London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Druces Llp, Salisbury House, London Wall, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    122,563 GBP2024-03-31
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 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
  • 13
    icon of address Druces Llp, Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    icon of address 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 42 Chelsham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address Druces Llp, Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 18
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address Suite 425, Salisbury House London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 17 - Director → ME
Ceased 4
  • 1
    icon of address 4th Floor, 4 Victoria Square Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    917,297 GBP2018-03-31
    Officer
    icon of calendar 2012-12-13 ~ 2015-01-02
    IIF 1 - Director → ME
  • 2
    SOVEREIGN ALLIANCE INVESTMENT MANAGEMENT LTD - 2010-02-25
    icon of address Martins Oak, Copythorne Crescent, Copythorne, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-09 ~ 2011-01-08
    IIF 5 - Director → ME
  • 3
    icon of address Calder & Co, 16 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2008-05-19
    IIF 28 - Director → ME
    icon of calendar 2008-12-09 ~ 2009-08-17
    IIF 29 - Director → ME
  • 4
    icon of address Suite 425 Salisbury House London Wall, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-10
    IIF 36 - Has significant influence or control OE

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.