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 Richard Michael Baker

    Related profiles found in government register
  • Mr Richard Michael Baker
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maltings, Ibthorpe, Andover, Hampshire, SP11 0BJ, United Kingdom

      IIF 1
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 2
  • Mr Richard Andrew Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falcon House, High Street, Littlebury, Saffron Waldon, CB11 4TD, United Kingdom

      IIF 3
  • Mr Richard Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 4
  • Richard Andrew Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bourne Street, London, SW1W 8JR, United Kingdom

      IIF 5
  • Baker, Richard Michael
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maltings, Ibthorpe, Andover, Hampshire, SP11 0BJ, United Kingdom

      IIF 6
  • Baker, Richard Michael
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 7
  • Mr Richard Michael Baker
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 8
    • icon of address Lawford House, Albert Place, London, N3 1QB

      IIF 9
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 10
  • Mr Richard Michael Baker
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taxassist Accountants, 4 Quinton Parade, Cheylesmore, Coventry, CV3 5HW, England

      IIF 11
  • Mr Richard Michael Baker
    British born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Apartment 402, Eketerini Vii, 58 Larnacos Avenue, Nicosia 1046, Cyprus

      IIF 12
  • Mr Richard Andrew Baker
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, High Street, Easton On The Hill, Stamford, PE9 3LN, England

      IIF 13
  • Baker, Richard Andrew
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bourne Street, London, SW1W 8JR, United Kingdom

      IIF 14
    • icon of address 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 15
    • icon of address Falcon House, High Street, Littlebury, Saffron Waldon, CB11 4TD, United Kingdom

      IIF 16
    • icon of address 21, High Street, Easton On The Hill, Stamford, PE9 3LN, England

      IIF 17
    • icon of address Zeeco Stadium, Ryhall Road, Stamford, PE9 1US, England

      IIF 18
    • icon of address The All England Lawn Tennis Club, Church Road, Wimbledon, London, SW19 5AE

      IIF 19 IIF 20
  • Baker, Richard Andrew
    British businessman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Richard Andrew
    British chairman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address British Retail Consortium, 21 Dartmouth Street, London, SW1H 9BP, England

      IIF 23
  • Baker, Richard Andrew
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rockingham Way, Redhouse Interchange Adwick Le Street, Doncaster, South Yorkshire, DN6 7NA

      IIF 24
    • icon of address 1 Rockingham Way, Redhouse Interchange, Adwick-le-street, Doncaster, South Yorkshire, DN6 7NA

      IIF 25
    • icon of address Active House 21, North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL, United Kingdom

      IIF 26
  • Baker, Richard Andrew
    British non-executive chairman & director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 21 High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, United Kingdom

      IIF 27
  • Baker, Richard Andrew
    British none born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rockingham Way, Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire, DN6 7NA

      IIF 28
  • Baker, Richard
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

      IIF 29
  • Mr Richard Baker
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 30
    • icon of address 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 31
  • Baker, Andrew Richard
    British non-executive chairman non-executive director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 21 High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, United Kingdom

      IIF 32
  • Mr Richard Baker
    British born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 33
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 34 IIF 35
  • Mr Richard Baker
    British born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 36
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 37
  • Baker, Richard Michael
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 38
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 39
  • Baker, Richard Michael
    British company director born in August 1962

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 40
  • Baker, Richard Michael
    British police officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taxassist Accountants, 4 Quinton Parade, Cheylesmore, Coventry, CV3 5HW, England

      IIF 41
    • icon of address West Bromwich Police Station, Moor Street, West Bromwich, B70 7AQ, England

      IIF 42
  • Baker, Richard Andrew
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Easton-on-the Hill, Lincolnshire, PE9 3LN

      IIF 43
    • icon of address D90, 1 Thane Road West, Nottingham, NG90 1BS

      IIF 44 IIF 45 IIF 46
    • icon of address Park House, High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, England

      IIF 47
    • icon of address Park House, High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, United Kingdom

      IIF 48
  • Baker, Richard Michael
    British born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Apartment 402, Eketerini Vii, 58 Larnacos Avenue, Nicosia 1046, Cyprus

      IIF 49
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ, England

      IIF 50
  • Baker, Richard Michael
    British company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Huish House, Mells Lane, Writhington, Radstock, BA3 5SQ

      IIF 51
  • Baker, Richard Michael
    British director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Wraxall Court, Wraxall, Bristol, North Somerset, BS48 1NA

      IIF 52
  • Baker, Richard Michael
    British director born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Baker, Richard Michael
    British management consultant born in August 1962

    Registered addresses and corresponding companies
    • icon of address Wraxall Court, Wraxall, Bristol, North Somerset, BS48 1NA

      IIF 79
  • Baker, Richard Michael
    British none born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Baker, Richard
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 90
  • Baker, Richard
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 91
  • Mr Christopher Henry Richard Blake
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Heron Court Road, Bournemouth, BH9 1DF, England

      IIF 92
  • Baker, Richard
    British commercial director born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 93
  • Baker, Richard
    British company director born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 94
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 95
  • Baker, Richard
    British sales consultant born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 96
  • Baker, Richard Andrew
    British company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Active House, 21 North Fourth Street, Central Milton Keynes, Bucks, MK9 1HL

      IIF 97
    • icon of address D90, 1 Thane Road West, Nottingham, NG90 1BS

      IIF 98
    • icon of address Lenton House, Beeston Lane, Nottingham, NG7 2QD

      IIF 99
  • Baker, Richard
    British chief operating officer born in August 1962

    Registered addresses and corresponding companies
    • icon of address 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 100
  • Baker, Richard
    British company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 101
  • Baker, Richard
    British company director born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 102
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 103
  • Baker, Richard
    British deputy chief operating officer born in August 1962

    Registered addresses and corresponding companies
    • icon of address 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 104
  • Baker, Richard
    British deputy trading director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 105
  • Baker, Richard
    British director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 106
  • Baker, Richard
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 107
  • Blake, Christopher Henry Richard
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Heron Court Road, Bournemouth, Dorset, BH9 1DF

      IIF 108
  • Baker, Richard Andrew

    Registered addresses and corresponding companies
    • icon of address 20, Bourne Street, London, SW1W 8JR, United Kingdom

      IIF 109
  • Blake, Christopher Henry Richard
    British

    Registered addresses and corresponding companies
    • icon of address 55 Heron Court Road, Bournemouth, Dorset, BH9 1DF

      IIF 110
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address Falcon House High Street, Littlebury, Saffron Waldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 23a Motcomb Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove membersOE
  • 3
    icon of address 23a Motcomb Street, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 83 - Director → ME
  • 5
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -566,444 GBP2017-12-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 81 - Director → ME
  • 6
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 82 - Director → ME
  • 7
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 64 - Director → ME
  • 8
    icon of address C/o Duff & Phelps Ltd The Shard 32, London Bridge Street, London
    In Administration/Receiver Manager Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 84 - Director → ME
  • 9
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 62 - Director → ME
  • 10
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 73 - Director → ME
  • 11
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 87 - Director → ME
  • 12
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 80 - Director → ME
  • 13
    icon of address C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 86 - Director → ME
  • 14
    icon of address Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 85 - Director → ME
  • 15
    icon of address Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 89 - Director → ME
  • 16
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 59 - Director → ME
  • 17
    CORPORATE SEALANDAIR LTD - 2018-03-05
    CORPORATE ENTERTAINMENT SOLUTIONS LTD - 2017-04-26
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -350,884 GBP2017-12-31
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 71 - Director → ME
  • 18
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 65 - Director → ME
  • 19
    icon of address C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 77 - Director → ME
  • 20
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 69 - Director → ME
  • 21
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 58 - Director → ME
  • 22
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 68 - Director → ME
  • 23
    icon of address C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 78 - Director → ME
  • 24
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 57 - Director → ME
  • 25
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    62,710 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 76 - Director → ME
  • 26
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -75,176 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 55 - Director → ME
  • 27
    icon of address C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    55,338 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 67 - Director → ME
  • 28
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    38,509 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 56 - Director → ME
  • 29
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,679 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 63 - Director → ME
  • 30
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,248 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 60 - Director → ME
  • 31
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,320 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 53 - Director → ME
  • 32
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 61 - Director → ME
  • 33
    icon of address Acorn House, Church Road, East Brent, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,696 GBP2017-11-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 96 - Director → ME
  • 34
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70,057 GBP2022-11-30
    Officer
    icon of calendar 2003-02-26 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2002-09-06 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 92 - Has significant influence or control over the trustees of a trustOE
  • 35
    JOSA LIMITED - 2014-01-20
    icon of address Quantuma Llp Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (48 parents)
    Total Assets Less Current Liabilities (Company account)
    26,292,000 GBP2018-04-05
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 47 - LLP Member → ME
  • 37
    icon of address C/o Duff & Phelps, The Shard, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    955,148 GBP2017-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 54 - Director → ME
  • 38
    CHF 1 LIMITED - 2019-09-24
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    282,469 GBP2017-06-30
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 72 - Director → ME
  • 39
    ACRAMAN (434) LIMITED - 2007-02-09
    KABEL-X LATIN AMERICA LIMITED - 2008-08-26
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 51 - Director → ME
  • 40
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 66 - Director → ME
  • 41
    icon of address Maltings, Ibthorpe, Andover, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,054 GBP2025-04-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,229 GBP2021-11-30
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 74 - Director → ME
  • 44
    icon of address 21 High Street, Easton On The Hill, Stamford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-05-03 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    PFP DEVELOPMENTS LIMITED - 2013-04-15
    PFP FIRE SYSTEMS LIMITED - 2020-10-02
    PFP ASIA LIMITED - 2013-08-27
    icon of address Acorn House, Church Road, East Brent, Somerset, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    146,078 GBP2024-06-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141,717 GBP2017-03-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 90 - Director → ME
  • 49
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 21 High Street, Easton On The Hill, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,916,112 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 51
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    40,000 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 75 - Director → ME
  • 52
    icon of address Stamford Afc Borderville Sports Centre, Ryhall Road, Stamford
    Active Corporate (12 parents)
    Equity (Company account)
    -14,381 GBP2024-05-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 18 - Director → ME
  • 53
    icon of address The All England Lawn Tennis Club, Church Road, Wimbledon, London
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 19 - Director → ME
  • 54
    icon of address The All England Lawn Tennis Club, Church Road, Wimbledon, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 20 - Director → ME
  • 55
    icon of address C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 88 - Director → ME
  • 56
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 39 - Director → ME
Ceased 33
  • 1
    ALLIANCE BOOTS LIMITED - 2008-06-03
    ALLIANCE BOOTS PLC - 2007-07-30
    HALFORDS GROUP PLC - 2002-10-11
    BOOTS GROUP PLC - 2006-07-31
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents, 46 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2007-07-11
    IIF 98 - Director → ME
  • 2
    DUALWARD LIMITED - 1978-12-31
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ 2003-09-15
    IIF 105 - Director → ME
  • 3
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 1998-03-26 ~ 2003-09-15
    IIF 106 - Director → ME
  • 4
    icon of address Lawford House, Albert Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,937 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-27 ~ 2018-02-09
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CATS SECURITY LTD - 2021-11-29
    icon of address C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-01-17 ~ 2021-10-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2021-10-20
    IIF 8 - Has significant influence or control OE
  • 6
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    icon of address The Form Rooms, 22 Tower Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-15 ~ 2018-02-01
    IIF 23 - Director → ME
  • 7
    DFS FURNITURE HOLDINGS LIMITED - 2010-07-29
    DIAMOND BIDCO LIMITED - 2010-07-29
    icon of address 1 Rockingham Way Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-16 ~ 2015-03-11
    IIF 28 - Director → ME
  • 8
    DIAMOND HOLDCO 1 LIMITED - 2015-02-03
    DFS FURNITURE LIMITED - 2015-02-18
    icon of address 1 Rockingham Way Redhouse Interchange, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-03 ~ 2017-05-01
    IIF 25 - Director → ME
  • 9
    DIAMOND HOLDCO 4 LIMITED - 2010-04-27
    DIAMOND HOLDCO 5 LIMITED - 2010-11-30
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2015-03-11
    IIF 24 - Director → ME
  • 10
    DYNAMIC PROCESSING SOLUTIONS PLC - 2003-11-12
    icon of address Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2004-05-14
    IIF 52 - Director → ME
  • 11
    icon of address Fieldfisher, Riverbank House 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2024-02-13
    IIF 43 - LLP Member → ME
  • 12
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2024-02-13
    IIF 48 - LLP Member → ME
  • 13
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 45 - LLP Member → ME
  • 14
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 46 - LLP Member → ME
  • 15
    JOSA LIMITED - 2014-01-20
    icon of address Quantuma Llp Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-18
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-07-18
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    icon of address Acorn House, Church Road, East Brent, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,698 GBP2018-10-31
    Officer
    icon of calendar 2011-03-06 ~ 2012-11-14
    IIF 40 - Director → ME
    icon of calendar 2012-11-21 ~ 2019-03-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    LIKESELECT LIMITED - 1997-06-13
    icon of address Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-04 ~ 2003-05-13
    IIF 100 - Director → ME
  • 18
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,197,136 GBP2023-03-27
    Officer
    icon of calendar 2019-12-06 ~ 2020-02-06
    IIF 70 - Director → ME
  • 19
    icon of address Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-04 ~ 2003-05-13
    IIF 104 - Director → ME
  • 20
    JET ENGINEERING TECHNICAL SUPPORT LIMITED - 2013-03-19
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -798,102 GBP2021-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2020-01-21
    IIF 50 - Director → ME
  • 21
    LTA CLG LIMITED - 2011-06-28
    icon of address The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2010-12-03 ~ 2018-07-15
    IIF 27 - Director → ME
  • 22
    icon of address The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2018-07-15
    IIF 32 - Director → ME
  • 23
    PFP DEVELOPMENTS LIMITED - 2013-04-15
    PFP FIRE SYSTEMS LIMITED - 2020-10-02
    PFP ASIA LIMITED - 2013-08-27
    icon of address Acorn House, Church Road, East Brent, Somerset, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    146,078 GBP2024-06-30
    Officer
    icon of calendar 2017-08-23 ~ 2019-03-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2019-03-01
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    RACE EQUALITY SANDWELL - 2011-04-14
    icon of address Asra Smethwick, Fenton Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2019-11-28
    IIF 42 - Director → ME
  • 25
    icon of address Church Road, Wimbledon, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2018-07-15
    IIF 21 - Director → ME
    icon of calendar 2020-02-11 ~ 2024-06-18
    IIF 22 - Director → ME
  • 26
    THE BOOTS COMPANY PLC - 2018-03-05
    BOOTS COMPANY PLC(THE) - 2007-12-14
    THE BOOTS COMPANY LIMITED - 2018-03-09
    THE BOOTS COMPANY LIMITED - 2008-01-29
    icon of address Nottingham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2003-11-07
    IIF 99 - Director → ME
  • 27
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,913 GBP2018-04-05
    Officer
    icon of calendar 2002-02-26 ~ 2002-03-27
    IIF 44 - LLP Member → ME
  • 28
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2015-07-13
    IIF 26 - Director → ME
  • 29
    SHOWHALL LIMITED - 2005-09-23
    VIRGIN ATLANTIC LEISUREWEAR LIMITED - 1999-05-28
    VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED - 2006-03-10
    SHOWHALL LIMITED - 1991-12-04
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-29 ~ 2011-12-06
    IIF 97 - Director → ME
  • 30
    icon of address Lloyd House, Colmore Circus Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,708 GBP2025-03-31
    Officer
    icon of calendar 2020-08-26 ~ 2021-11-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-11-04
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 31
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    WHITBREAD PLC - 2001-05-10
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (7 parents, 113 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2016-04-12
    IIF 29 - Director → ME
  • 32
    WHITBREAD HOLDINGS PLC - 2001-05-10
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2018-02-28
    IIF 101 - Director → ME
  • 33
    ENVIRONMENTAL PROCESSING SOLUTIONS LIMITED - 2004-03-01
    icon of address Stonelea House Fantley Lane, Silton, Gillingham, Dorset
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,449,621 GBP2018-12-31
    Officer
    icon of calendar 2003-11-07 ~ 2005-05-06
    IIF 79 - 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.