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, Wendy

    Related profiles found in government register
  • Baker, Wendy
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, St Mary's Drive, Whitegate, CW8 2EZ, United Kingdom

      IIF 1 IIF 2
  • Baker, Wendy
    British solicitor born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester Road, Ashton-under-lyne, Greater Manchester, OL7 0ED, United Kingdom

      IIF 3
  • Baker, Wendy
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, M2 2BY, England

      IIF 4
  • Baker, Wendy
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Wendy
    British group financial controller born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Poynton Industrial Estate, Poynton, Cheshire, SK12 1ND, England

      IIF 9
  • Baker, Wendy
    British solicitor and company secretary born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Poynton Industrial Estate, Poynton, Cheshire, SK12 1ND, England

      IIF 10 IIF 11 IIF 12
  • Mrs Wendy Baker
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, St Mary's Drive, Whitegate, CW8 2EZ, United Kingdom

      IIF 13 IIF 14
  • Baker, Wendy
    British

    Registered addresses and corresponding companies
    • icon of address Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5TH

      IIF 15 IIF 16 IIF 17
    • icon of address Second Avenue, Poynton Industrial Estate, Poynton, Cheshire, SK12 1ND

      IIF 20
    • icon of address Second Avenue, Poynton Industrial Estate, Poynton, Cheshire, SK12 1ND, England

      IIF 21
    • icon of address Second Avenue, Poynton Industrial Estate, Poynton, SK12 1ND, England

      IIF 22 IIF 23 IIF 24
  • Baker, Wendy

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 43 St Mary's Drive, Whitegate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199,780 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 43 St Mary's Drive, Whitegate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,302 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CELTIC SPRINGS MANAGEMENT LIMITED - 2015-08-18
    RJT 304 LIMITED - 2002-07-11
    icon of address Somerton House, Hazell Drive, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -9,625 GBP2024-12-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 4 - Director → ME
  • 4
    FANDIL LIMITED - 2000-12-18
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,060 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 45 - Secretary → ME
  • 5
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 43 - Secretary → ME
  • 6
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    96,836 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 40 - Secretary → ME
  • 7
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 44 - Secretary → ME
  • 8
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 41 - Secretary → ME
  • 9
    ROCKFORD COMPUTER SYSTEMS LIMITED - 2004-06-09
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,001 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 47 - Secretary → ME
  • 10
    DAILY INTERNET SERVICES LIMITED - 2016-08-12
    DAILY INTERNET LIMITED - 2007-05-04
    HOSTVUE (UK) LIMITED - 2006-12-21
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 46 - Secretary → ME
  • 11
    icon of address 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 38 - Secretary → ME
  • 12
    DAILY INTERNET PLC - 2016-07-05
    COBCO 828 PLC - 2007-05-04
    icon of address Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 48 - Secretary → ME
  • 13
    SYSTEM PROFESSIONAL LTD - 2018-03-29
    icon of address Sysgroup Trading Ltd, 55 Spring Gardens, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    594,276 GBP2016-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 49 - Secretary → ME
  • 14
    PROJECT CLOVER LTD - 2018-07-18
    SYSGROUP (EH) LIMITED - 2016-10-19
    EVOHOSTING LIMITED - 2016-08-12
    NODE BIDCO LTD - 2015-09-04
    DAILY BIDCO LIMITED - 2015-01-23
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 42 - Secretary → ME
  • 15
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 39 - Secretary → ME
Ceased 28
  • 1
    INHOCO 836 LIMITED - 1998-12-02
    icon of address Second Avenue, Poynton Industrial Est Poynton, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2013-10-31
    IIF 11 - Director → ME
    icon of calendar 2011-10-05 ~ 2013-10-31
    IIF 23 - Secretary → ME
  • 2
    GEORGE M. WHILEY LIMITED - 2003-07-02
    WHILEY FOILS LIMITED - 1990-07-11
    TGP 272 LIMITED - 1990-07-02
    icon of address Cc/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-10-05 ~ 2013-10-31
    IIF 9 - Director → ME
    icon of calendar 2011-10-05 ~ 2013-10-31
    IIF 22 - Secretary → ME
    icon of calendar 2011-08-10 ~ 2011-08-10
    IIF 51 - Secretary → ME
  • 3
    icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Liquidation Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2011-08-10 ~ 2014-07-15
    IIF 54 - Secretary → ME
  • 4
    INHOCO 3027 LIMITED - 2004-03-02
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2013-10-31
    IIF 20 - Secretary → ME
  • 5
    API SECURITY PRODUCTS LIMITED - 2006-01-17
    API UNIVERSAL FOILS LIMITED - 2005-09-01
    INHOCO 730 LIMITED - 1998-02-24
    icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2013-10-31
    IIF 53 - Secretary → ME
  • 6
    INHOCO 738 LIMITED - 1998-04-06
    icon of address Second Avenue, Poynton Industrial Estate, Poynton, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2013-10-31
    IIF 10 - Director → ME
    icon of calendar 2011-10-05 ~ 2013-10-31
    IIF 24 - Secretary → ME
  • 7
    INHOCO 257 LIMITED - 1993-09-22
    icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2013-10-31
    IIF 12 - Director → ME
    icon of calendar 2011-08-10 ~ 2013-10-31
    IIF 21 - Secretary → ME
  • 8
    API FOILS LIMITED - 2020-03-04
    WHILEY FOILS LIMITED - 1999-06-01
    GEORGE M.WHILEY LIMITED - 1990-07-11
    icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2013-10-31
    IIF 52 - Secretary → ME
  • 9
    API LAMINATES LIMITED - 2020-05-26
    HENRY & LEIGH SLATER LIMITED - 2005-07-01
    icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2013-10-31
    IIF 50 - Secretary → ME
  • 10
    FLOWERBEACH LIMITED - 2004-10-28
    icon of address Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-03 ~ 2015-11-17
    IIF 8 - Director → ME
    icon of calendar 2014-05-01 ~ 2016-03-01
    IIF 19 - Secretary → ME
  • 11
    icon of address Manchester Road, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -20,626 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-04-26
    IIF 36 - Secretary → ME
  • 12
    OVAL (1727) LIMITED - 2002-06-26
    icon of address 997 Manchester Road, Ashton-under-lyne, Lancashire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 33 - Secretary → ME
  • 13
    OVAL (1726) LIMITED - 2002-05-15
    icon of address Hilldrop Lane, Ramsbury, Marlborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 27 - Secretary → ME
  • 14
    AUTOMIGHT LIMITED - 1997-08-11
    icon of address Manchester Road, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    229,573 GBP2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-04-26
    IIF 37 - Secretary → ME
  • 15
    icon of address Second Avenue, Poynton Industrial Estate, Poynton, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2013-10-31
    IIF 25 - Secretary → ME
  • 16
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    52,308,659 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 35 - Secretary → ME
  • 17
    TDS PROMETHEAN (HOLDINGS) LIMITED - 2006-12-29
    TDS DIGITIZERS (HOLDINGS) LTD - 2001-11-14
    T D S NUMONICS LIMITED - 1991-11-21
    RUSWELL LIMITED - 1989-04-12
    icon of address Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-03 ~ 2015-11-17
    IIF 7 - Director → ME
    icon of calendar 2014-05-01 ~ 2016-03-01
    IIF 15 - Secretary → ME
  • 18
    PROMETHEAN TECHNOLOGIES GROUP LTD - 2006-12-29
    TDS PROMETHEAN LIMITED - 2004-10-07
    TDS CAD-GRAPHICS LTD - 2004-04-07
    TDS DIGITIZERS LIMITED - 1992-06-10
    TERMINAL DISPLAY SYSTEMS LIMITED - 1989-10-24
    icon of address Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2015-11-17
    IIF 6 - Director → ME
    icon of calendar 2014-05-01 ~ 2016-03-01
    IIF 17 - Secretary → ME
  • 19
    PROMETHEAN WORLD LIMITED - 2010-02-12
    ILINGUA LIMITED - 2009-11-04
    ACTIVLINGUA LIMITED - 2004-11-18
    icon of address Promethean House, Lower Philips, Road, Whitebirk Industrial, Estate, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2015-11-17
    IIF 5 - Director → ME
    icon of calendar 2014-05-01 ~ 2016-03-01
    IIF 18 - Secretary → ME
  • 20
    PROMETHEAN WORLD PLC - 2015-11-26
    PROMETHEAN WORLD LIMITED - 2010-02-26
    PROMETHEAN TECHNOLOGY LIMITED - 2010-02-12
    icon of address Promethean House Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2016-03-01
    IIF 16 - Secretary → ME
  • 21
    DAILYGUIDE LIMITED - 2001-05-17
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 34 - Secretary → ME
  • 22
    SCAPA SCANDIA LIMITED - 1999-04-30
    SCAPA - PORRITT LIMITED - 1993-10-05
    SCAPA DRYERS LIMITED - 1970-11-16
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,789,183 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 31 - Secretary → ME
  • 23
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    13,137,681 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 30 - Secretary → ME
  • 24
    PACIFIC SHELF 1713 LIMITED - 2012-10-09
    icon of address C/o Dwf Llp, 2 Semple Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,914 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 29 - Secretary → ME
  • 25
    SCAPA GROUP PUBLIC LIMITED COMPANY - 2021-04-28
    icon of address Manchester Road, Ashton Under Lyne, Greater Manchester
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    203,000 GBP2024-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2021-04-26
    IIF 26 - Secretary → ME
  • 26
    icon of address Manchester Road, Ashton-under-lyne, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-09-24 ~ 2021-04-26
    IIF 3 - Director → ME
  • 27
    SCAPA TAPES UK LIMITED - 2001-09-14
    SELLOTAPE INDUSTRIAL LIMITED - 1998-01-02
    FERRISBAY LIMITED - 1996-12-11
    icon of address 997 Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    IIF 32 - Secretary → ME
  • 28
    icon of address 997 Manchester Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2021-04-26
    IIF 28 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.