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

Chris Baker

    Related profiles found in government register
  • Chris Baker
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 1
  • Baker, Chris
    British town planner born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 45, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 2
  • Christopher Robert Baker
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 136, Kingsway, Woking, GU21 6NR, England

      IIF 3 IIF 4
  • Mr Christopher Robert Baker
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 5
    • 45 - 46, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 6
    • 45 / 46 Meeting House Lane Brighton, Brighton, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 7
    • 45 / 46, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 8
    • 45 /46 Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 9
    • 45-46, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 10 IIF 11
    • 45-46, Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 12
    • The Print House, 26-28 St. Johns Road, Hove, BN3 2FB, England

      IIF 13
  • Baker, Christopher Robert
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 14 IIF 15 IIF 16
    • 45 /46 Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 18
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 19
    • The Print House, 26-28 St. Johns Road, Hove, BN3 2FB, England

      IIF 20
    • 136 Kingsway, Woking, GU21 6NR, England

      IIF 21
  • Baker, Christopher Robert
    British business person born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 142, Sackville Road, Hove, BN3 7AG, England

      IIF 22
  • Baker, Christopher Robert
    British company director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 45/46, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 23
    • 45/46, Meeting House Lane, Brighton, East Sussex, BN1 1HB, England

      IIF 24
    • Penlee Cottage, Cavendish Road, Weybridge, Surrey, KT13 OJN, United Kingdom

      IIF 25
  • Baker, Christopher Robert
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 45-46, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 26 IIF 27
    • 45-46, Meeting House Lane, Brighton, BN1 1HB, United Kingdom

      IIF 28
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 29
    • 4 Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 30
    • Penlee Cottage, Cavendish Road, Weybridge, Surrey, KT13 0JN

      IIF 31
    • 136 Kingsway, Kingsway, Woking, Surrey, GU21 6NR, England

      IIF 32
    • 136, Kingsway, Woking, Surrey, GU21 6NR, England

      IIF 33
  • Baker, Christopher Robert
    British investment director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 45 / 46 Meeting House Lane Brighton, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 34
  • Baker, Christopher Robert
    British

    Registered addresses and corresponding companies
    • Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT

      IIF 35
  • Baker, Christopher Robert
    British director

    Registered addresses and corresponding companies
    • 4 Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 36
  • Baker, Christopher Robert
    British investment banking

    Registered addresses and corresponding companies
    • Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT

      IIF 37
  • Mr Christopher Robert Baker
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 38
    • 45 / 46 Meeting House Lane Brighton, Brighton, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 39
    • 45 / 46, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 40
    • 26-28, St. Johns Road, Hove, BN3 2FB, England

      IIF 41
  • Baker, Christopher Robert

    Registered addresses and corresponding companies
    • 136 Kingsway, Woking, GU21 6NR, England

      IIF 42
  • Baker, Christopher Robert
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 / 46 Meeting House Lane Brighton, Brighton, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 43 IIF 44
    • 45 / 46, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 45
    • 26-28, St. Johns Road, Hove, BN3 2FB, England

      IIF 46
  • Baker, Christopher Robert
    British corporate finance born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT

      IIF 47
  • Baker, Christopher Robert
    British financial consultant born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT

      IIF 48
  • Baker, Christopher Robert
    British investment banking born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Beufort, Parklands, Guildford, Surrey, GU2 9JX

      IIF 49
    • Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,555 GBP2024-02-29
    Officer
    2018-04-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 40 - Has significant influence or controlOE
  • 4
    Penlee Cottage, Cavendish Road, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2006-04-19 ~ dissolved
    IIF 30 - Director → ME
    2006-04-19 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    4 Beaufort, Parklands, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 25 - Director → ME
  • 7
    SURREY SELECT LIMITED - 2002-10-03
    RIPLEY.COM LTD - 2000-08-08
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-05-15 ~ dissolved
    IIF 47 - Director → ME
  • 8
    RIPLEY TRUST HOLDINGS PLC - 2007-06-04
    RIPLEY HOLDINGS PLC - 2001-11-09
    136 Kingsway, Woking, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    407,380 GBP2015-06-30
    Officer
    2001-08-01 ~ dissolved
    IIF 26 - Director → ME
  • 9
    The Print House, 26-28 St. Johns Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,367 GBP2024-02-29
    Officer
    2017-02-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    RIPLEY TRUST LIMITED - 2016-02-11
    RIPLY INVESTMENTS LIMITED - 2000-08-22
    45/46 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -274,533 GBP2020-06-28
    Officer
    2014-03-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    45/46 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    2016-10-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Has significant influence or controlOE
  • 12
    136 Kingsway, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    2014-08-29 ~ dissolved
    IIF 33 - Director → ME
  • 13
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -169,232 GBP2024-02-27
    Officer
    2014-01-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    44 Grand Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2022-06-01 ~ now
    IIF 17 - Director → ME
  • 15
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2023-09-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Officer
    2017-01-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 17
    LEWES EASTBOURNE HASTINGS RAILWAY COMPANY LIMITED - 2019-11-19
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2015-10-27 ~ now
    IIF 21 - Director → ME
    2015-10-27 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    26-28 St. Johns Road, Hove, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -287,234 GBP2024-10-31
    Officer
    2016-10-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 19
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    2022-11-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    THE SUNSHINE COAST RAILWAY COMPANY LTD - 2017-12-22
    THE SUNSHINE COAST RAILWAY COMPANYLTD LTD - 2017-08-30
    45 / 46 Meeting House Lane Brighton Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    1 Priory House, Lewes, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,100 GBP2021-07-31
    Officer
    2020-01-01 ~ 2021-10-27
    IIF 24 - Director → ME
  • 2
    UNO HOMES LIMITED - 2015-07-10
    The Colonnades, Colonnade Gardens, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-08-29 ~ 2015-04-30
    IIF 32 - Director → ME
  • 3
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,555 GBP2024-02-29
    Person with significant control
    2018-04-05 ~ 2018-12-18
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ECO CHATEAU COMMUNITY DEVELOPMENT CIC - 2020-03-09
    2 Park Farm Cottages Henfield Road, Poynings, Brighton, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-17 ~ 2022-01-31
    IIF 2 - Director → ME
  • 5
    SURREY SELECT LIMITED - 2002-10-03
    RIPLEY.COM LTD - 2000-08-08
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-04-05 ~ 2002-05-15
    IIF 35 - Secretary → ME
  • 6
    RIPLEY TRUST LIMITED - 2016-02-11
    RIPLY INVESTMENTS LIMITED - 2000-08-22
    45/46 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -274,533 GBP2020-06-28
    Officer
    1995-06-06 ~ 2011-03-04
    IIF 49 - Director → ME
    1995-06-06 ~ 1999-02-16
    IIF 37 - Secretary → ME
  • 7
    ST GEORGE'S HILL LAWN TENNIS CLUB (HOLDINGS) LIMITED - 1976-12-31
    St Georges Hill Lawn Tennis Club, St Georges Hill, Weybridge, Surrey
    Active Corporate (9 parents)
    Officer
    2002-11-24 ~ 2005-11-20
    IIF 50 - Director → ME
    2007-11-25 ~ 2011-06-26
    IIF 31 - Director → ME
  • 8
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -169,232 GBP2024-02-27
    Officer
    2014-01-30 ~ 2014-01-30
    IIF 29 - Director → ME
  • 9
    45-46 Meeting House Lane, Brighton, England
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ 2024-06-01
    IIF 27 - Director → ME
  • 10
    NBA QUANTUM LIMITED - 2019-06-21
    NBA QUANTUM PLC - 2009-06-12
    NBA QUANTUM HOLDINGS PLC - 1999-01-22
    Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,589,104 GBP2024-10-23
    Officer
    1999-02-17 ~ 2001-11-30
    IIF 48 - Director → ME
  • 11
    142 Sackville Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-02 ~ 2024-06-01
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.