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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Baker, Richard Andrew

    Related profiles found in government register
  • Baker, Richard Andrew
    British born in August 1962

    Resident in United Kingdom

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

      IIF 1
    • 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 2
    • Falcon House, High Street, Littlebury, Saffron Waldon, CB11 4TD, United Kingdom

      IIF 3
    • 21, High Street, Easton On The Hill, Stamford, PE9 3LN, England

      IIF 4
    • Zeeco Stadium, Ryhall Road, Stamford, PE9 1US, England

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

      IIF 6 IIF 7
  • Baker, Richard Andrew
    British businessman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Road, Wimbledon, London, SW19 5AE

      IIF 8 IIF 9
  • Baker, Richard Andrew
    British chairman born in August 1962

    Resident in United Kingdom

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

      IIF 10
  • Baker, Richard Andrew
    British company director born in August 1962

    Resident in United Kingdom

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

      IIF 11
    • 1 Rockingham Way, Redhouse Interchange, Adwick-le-street, Doncaster, South Yorkshire, DN6 7NA

      IIF 12
    • Active House 21, North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL, United Kingdom

      IIF 13
  • Baker, Richard Andrew
    British non-executive chairman & director born in August 1962

    Resident in United Kingdom

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

      IIF 14
  • Baker, Richard Andrew
    British none born in August 1962

    Resident in United Kingdom

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

      IIF 15
  • Baker, Richard
    British company director born in August 1962

    Resident in United Kingdom

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

      IIF 16
  • Baker, Richard Andrew
    born in August 1962

    Resident in United Kingdom

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

      IIF 17
    • D90, 1 Thane Road West, Nottingham, NG90 1BS

      IIF 18 IIF 19 IIF 20
    • Park House, High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, England

      IIF 21
    • Park House, High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, United Kingdom

      IIF 22
  • Baker, Richard Michael
    British born in June 1967

    Resident in United Kingdom

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

      IIF 23
  • Baker, Richard Michael
    British director born in June 1967

    Resident in United Kingdom

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

      IIF 24
  • Mr Richard Baker
    British born in August 1962

    Resident in United Kingdom

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

      IIF 25
  • Mr Richard Andrew Baker
    British born in August 1962

    Resident in United Kingdom

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

      IIF 26
  • Richard Andrew Baker
    British born in August 1962

    Resident in United Kingdom

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

      IIF 27
  • Baker, Andrew Richard
    British non-executive chairman non-executive director born in August 1962

    Resident in United Kingdom

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

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

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

      IIF 29
    • D90, 1 Thane Road West, Nottingham, NG90 1BS

      IIF 30
    • Lenton House, Beeston Lane, Nottingham, NG7 2QD

      IIF 31
  • Baker, Richard Michael
    British director born in August 1962

    Resident in England

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

      IIF 32
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 33
  • Baker, Richard
    British born in August 1962

    Resident in England

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

      IIF 34
  • Baker, Richard
    British company director born in August 1962

    Resident in England

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

      IIF 35
  • Baker, Richard Michael
    British company director born in August 1962

    Resident in Latvia

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

      IIF 36
  • Mr Richard Michael Baker
    British born in August 1962

    Resident in United Kingdom

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

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

    Resident in Egypt

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

      IIF 38
  • Baker, Richard
    British company director born in August 1962

    Resident in Egypt

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

      IIF 39
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 40
  • Baker, Richard
    British sales consultant born in August 1962

    Resident in Egypt

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

      IIF 41
  • Baker, Richard Michael
    British born in August 1962

    Resident in Cyprus

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

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

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

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

      IIF 51
  • 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
    • Wraxall Court, Wraxall, Bristol, North Somerset, BS48 1NA

      IIF 73
  • Baker, Richard Michael
    British none born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Baker, Richard Michael
    British born in January 1973

    Resident in England

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

      IIF 83
  • Baker, Richard Michael
    British police officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • West Bromwich Police Station, Moor Street, West Bromwich, B70 7AQ, England

      IIF 84
  • Mr Richard Michael Baker
    British born in June 1967

    Resident in United Kingdom

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

      IIF 85
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 86
  • Baker, Richard
    British chief operating officer born in August 1962

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

      IIF 87
  • Baker, Richard
    British company director born in August 1962

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

      IIF 88
  • Baker, Richard
    British company director born in August 1962

    Resident in Cyprus

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

      IIF 89
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 90
  • Baker, Richard
    British deputy chief operating officer born in August 1962

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

      IIF 91
  • Baker, Richard
    British deputy trading director born in August 1962

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

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

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

      IIF 93
  • Mr Richard Baker
    British born in August 1962

    Resident in England

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

      IIF 94
    • 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 95
  • Mr Richard Andrew Baker
    British born in August 1962

    Resident in England

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

      IIF 96
  • Mr Richard Baker
    British born in August 1962

    Resident in Egypt

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

      IIF 97
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 98 IIF 99
  • Baker, Richard
    born in August 1962

    Resident in England

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

      IIF 100
  • Mr Richard Baker
    British born in August 1962

    Resident in Cyprus

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

      IIF 101
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 102
  • Baker, Richard Andrew

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

      IIF 103
  • Mr Richard Michael Baker
    British born in August 1962

    Resident in England

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

      IIF 104
    • Lawford House, Albert Place, London, N3 1QB

      IIF 105
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 106
  • Mr Richard Michael Baker
    British born in January 1973

    Resident in England

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

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

    Resident in England

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

      IIF 108
  • Blake, Christopher Henry Richard
    British

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

      IIF 109
  • Mr Christopher Henry Richard Blake
    British born in August 1962

    Resident in England

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

      IIF 110
child relation
Offspring entities and appointments 87
  • 1
    ALLIANCE BOOTS HOLDINGS LIMITED - now
    ALLIANCE BOOTS LIMITED - 2008-06-03
    ALLIANCE BOOTS PLC
    - 2007-07-30 04452715 06166727... (more)
    BOOTS GROUP PLC
    - 2006-07-31 04452715
    HALFORDS GROUP PLC - 2002-10-11
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (40 parents, 63 offsprings)
    Officer
    2003-09-15 ~ 2007-07-11
    IIF 30 - Director → ME
  • 2
    ASDA GROUP LIMITED
    - now 01396513
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    DUALWARD LIMITED - 1978-12-31
    Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (75 parents, 11 offsprings)
    Officer
    1999-11-01 ~ 2003-09-15
    IIF 92 - Director → ME
  • 3
    ASDA STORES LIMITED
    - now 00464777 NF004069
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (83 parents, 15 offsprings)
    Officer
    1998-03-26 ~ 2003-09-15
    IIF 93 - Director → ME
  • 4
    BAKER HARDY HOMES LTD
    15649388
    Falcon House High Street, Littlebury, Saffron Waldon, England
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BD-CAPITAL PARTNERS GP LLP
    OC458542 11972771
    23a Motcomb Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 95 - Right to appoint or remove members OE
    IIF 95 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BD-CAPITAL PARTNERS LIMITED
    11972771 OC458542
    23a Motcomb Street, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2019-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLACKWALL FORCE LIMITED
    09331223
    Lawford House, Albert Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-11-27 ~ 2018-02-09
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BLUEGRACE HOLDING LIMITED - now
    CATS SECURITY LTD
    - 2021-11-29 10568457
    C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, England
    Active Corporate (6 parents)
    Officer
    2017-01-17 ~ 2021-10-20
    IIF 32 - Director → ME
    Person with significant control
    2019-01-01 ~ 2021-10-20
    IIF 104 - Has significant influence or control OE
  • 9
    BRITISH RETAIL CONSORTIUM
    - now 00405720
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    The Form Rooms, 22 Tower Street, London, England
    Active Corporate (168 parents, 4 offsprings)
    Officer
    2016-03-15 ~ 2018-02-01
    IIF 10 - Director → ME
  • 10
    CARE HOME FREEHOLD 1 LIMITED
    09782920 10201755... (more)
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-31 ~ dissolved
    IIF 77 - Director → ME
  • 11
    CARE HOME FREEHOLD 2 LIMITED
    09782889 09782920... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-10-31 ~ now
    IIF 75 - Director → ME
  • 12
    CARE HOME FREEHOLD 3 LIMITED
    10201755 09782920... (more)
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-31 ~ dissolved
    IIF 76 - Director → ME
  • 13
    CARLAUREN AVIATION LTD
    11416927
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 61 - Director → ME
  • 14
    CARLAUREN PROPERTY HOLDINGS LTD
    11081807
    C/o Duff & Phelps Ltd The Shard 32, London Bridge Street, London
    Insolvency Proceedings Corporate (2 parents)
    Officer
    2020-01-23 ~ now
    IIF 44 - Director → ME
  • 15
    CARLAUREN RESORT 18 LTD
    11584180 11577113... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 59 - Director → ME
  • 16
    CARLAUREN RESORT 20 LTD
    11668209 11850865... (more)
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-12-06 ~ dissolved
    IIF 68 - Director → ME
  • 17
    CARLAUREN RESORT 21 LTD
    11795946 11850865... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 80 - Director → ME
  • 18
    CARLAUREN RESORT 22 LTD
    11820983 11850831... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 74 - Director → ME
  • 19
    CARLAUREN RESORT 23 LTD
    11850865 11850831... (more)
    C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 79 - Director → ME
  • 20
    CARLAUREN RESORT 24 LTD
    11850831 11850865... (more)
    Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 78 - Director → ME
  • 21
    CARLAUREN RESORTS LTD
    12010544
    Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 82 - Director → ME
  • 22
    CARLAUREN TECHNOLOGY LTD
    11243789
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (4 parents)
    Officer
    2019-11-28 ~ now
    IIF 46 - Director → ME
  • 23
    CARLAUREN TRAVEL LTD
    - now 10597251
    CORPORATE SEALANDAIR LTD - 2018-03-05
    CORPORATE ENTERTAINMENT SOLUTIONS LTD - 2017-04-26
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (3 parents)
    Officer
    2019-11-28 ~ now
    IIF 48 - Director → ME
  • 24
    CHF 10 LTD
    11081759 11081757... (more)
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 62 - Director → ME
  • 25
    CHF 11 LTD
    11081757 11081729... (more)
    C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 71 - Director → ME
  • 26
    CHF 12 LTD
    11081729 11081757... (more)
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 66 - Director → ME
  • 27
    CHF 13 LTD
    11186031 11081757... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 56 - Director → ME
  • 28
    CHF 14 LTD
    11187541 10766489... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 65 - Director → ME
  • 29
    CHF 15 LTD
    11185970 11081757... (more)
    C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 72 - Director → ME
  • 30
    CHF 16 LTD
    11369723 11081757... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 55 - Director → ME
  • 31
    CHF 2 LTD
    10592608 11023006... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 70 - Director → ME
  • 32
    CHF 4 LTD
    10766489 11023006... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 53 - Director → ME
  • 33
    CHF 5 LTD
    10772600 10701006... (more)
    C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 64 - Director → ME
  • 34
    CHF 6 LTD
    10919064 11369723... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 54 - Director → ME
  • 35
    CHF 7 LTD
    11023006 10766489... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 60 - Director → ME
  • 36
    CHF 8 LTD
    11000983 11023006... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 57 - Director → ME
  • 37
    CHF 9 LTD
    11023151 11023006... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 52 - Director → ME
  • 38
    CHHF 17 LTD
    11482919
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 58 - Director → ME
  • 39
    DFS FURNITURE HOLDINGS PLC
    - now 07218977
    DIAMOND BIDCO LIMITED - 2010-07-29
    DFS FURNITURE HOLDINGS LIMITED
    - 2010-07-29 07218977
    1 Rockingham Way Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    2010-07-16 ~ 2015-03-11
    IIF 15 - Director → ME
  • 40
    DFS FURNITURE PLC
    - now 07236769 00972107... (more)
    DFS FURNITURE LIMITED
    - 2015-02-18 07236769 00972107... (more)
    DIAMOND HOLDCO 1 LIMITED
    - 2015-02-03 07236769 07236785... (more)
    1 Rockingham Way Redhouse Interchange, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (24 parents, 1 offspring)
    Officer
    2015-02-03 ~ 2017-05-01
    IIF 12 - Director → ME
  • 41
    DFS INVESTMENTS LIMITED
    - now 07222282
    DIAMOND HOLDCO 5 LIMITED
    - 2010-11-30 07222282 07222277... (more)
    DIAMOND HOLDCO 4 LIMITED - 2010-04-27
    15 Canada Square, London
    Dissolved Corporate (11 parents)
    Officer
    2010-07-13 ~ 2015-03-11
    IIF 11 - Director → ME
  • 42
    DYNAMIC PROCESSING SOLUTIONS LIMITED
    - now 04420048
    DYNAMIC PROCESSING SOLUTIONS PLC
    - 2003-11-12 04420048
    Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (11 parents)
    Officer
    2002-04-18 ~ 2004-05-14
    IIF 51 - Director → ME
  • 43
    ECLIPSE FILM PARTNERS NO. 24 LLP
    OC316631 OC316630... (more)
    Fieldfisher, Riverbank House 2 Swan Lane, London
    Dissolved Corporate (25 parents)
    Officer
    2006-08-04 ~ 2024-02-13
    IIF 17 - LLP Member → ME
  • 44
    ECLIPSE FILM PARTNERS NO.35 LLP
    OC322843 OC322847... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (295 parents)
    Officer
    2007-04-02 ~ 2024-02-13
    IIF 22 - LLP Member → ME
  • 45
    EMERGING MARKET SOLUTIONS LIMITED
    08294300
    Acorn House, Church Road, East Brent, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 41 - Director → ME
  • 46
    ERG WIND ITALY 15 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP
    - 2007-09-15 OC317737 OC311125... (more)
    6 St. Andrew Street, London, England
    Active Corporate (67 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 19 - LLP Member → ME
  • 47
    ERG WIND ITALY 16 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP
    - 2007-09-15 OC317738 OC311131... (more)
    6 St. Andrew Street, London, England
    Active Corporate (62 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 20 - LLP Member → ME
  • 48
    GRAY-CAMPLING LIMITED
    00783370
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2003-02-26 ~ dissolved
    IIF 108 - Director → ME
    2002-09-06 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 110 - Has significant influence or control over the trustees of a trust OE
  • 49
    GREEN SQUARE SOLUTIONS LIMITED
    - now 08706424
    JOSA LIMITED - 2014-01-20
    Quantuma Llp Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2018-06-25 ~ 2018-07-18
    IIF 35 - Director → ME
    2018-12-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
    2018-06-25 ~ 2018-07-18
    IIF 94 - Ownership of shares – 75% or more OE
  • 50
    GROSVENOR PARK 2004 FILM PARTNERSHIP NO.1 LLP
    OC304712 OC301683... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (104 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 21 - LLP Member → ME
  • 51
    HERITAGE HOTELS LIMITED
    06190597
    C/o Duff & Phelps, The Shard 32 London Bridge Street, London
    Insolvency Proceedings Corporate (6 parents)
    Officer
    2019-12-02 ~ now
    IIF 45 - Director → ME
  • 52
    HUISH HOUSE CONSULTING LTD
    06869173
    Acorn House, Church Road, East Brent, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2011-03-06 ~ 2012-11-14
    IIF 36 - Director → ME
    2012-11-21 ~ 2019-03-01
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 53
    HURST MANOR LTD
    - now 10415254
    CHF 1 LIMITED - 2019-09-24
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 67 - Director → ME
  • 54
    IGD SERVICES LIMITED
    - now 03357260 14200514
    LIKESELECT LIMITED - 1997-06-13
    Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (104 parents, 1 offspring)
    Officer
    2001-09-04 ~ 2003-05-13
    IIF 87 - Director → ME
  • 55
    INFORMATION TV LTD
    04733829
    Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-12-06 ~ 2020-02-06
    IIF 47 - Director → ME
  • 56
    INSTITUTE OF GROCERY DISTRIBUTION (THE)
    00105680
    Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (176 parents, 2 offsprings)
    Officer
    2001-09-04 ~ 2003-05-13
    IIF 91 - Director → ME
  • 57
    JETS (BOURNEMOUTH) LIMITED
    - now 05232652
    JET ENGINEERING TECHNICAL SUPPORT LIMITED - 2013-03-19
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (18 parents)
    Officer
    2019-12-06 ~ 2020-01-21
    IIF 43 - Director → ME
  • 58
    KABEL-X INTERNATIONAL OPERATIONS UK LIMITED
    - now 06058800
    KABEL-X LATIN AMERICA LIMITED - 2008-08-26
    ACRAMAN (434) LIMITED - 2007-02-09
    St Martins House, The Runway, South Ruislip, Middlesex
    Liquidation Corporate (5 parents)
    Officer
    2009-01-21 ~ now
    IIF 50 - Director → ME
  • 59
    KIRBY EUROPE LIMITED
    10970907
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 63 - Director → ME
  • 60
    LAWN TENNIS ASSOCIATION LIMITED
    - now 07459469
    LTA CLG LIMITED
    - 2011-06-28 07459469
    The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (45 parents, 4 offsprings)
    Officer
    2010-12-03 ~ 2018-07-15
    IIF 14 - Director → ME
  • 61
    LTA OPERATIONS LIMITED
    07475460
    The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (42 parents, 3 offsprings)
    Officer
    2010-12-21 ~ 2018-07-15
    IIF 28 - Director → ME
  • 62
    MONTIBENO LTD
    15672484
    Maltings, Ibthorpe, Andover, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 63
    MONTY T BAKER LTD
    11450729
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 64
    MURRAYS BISTRO LTD
    11081279
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 69 - Director → ME
  • 65
    PARK HOUSE FAMILY INVESTMENTS
    10752651
    21 High Street, Easton On The Hill, Stamford, England
    Active Corporate (2 parents)
    Officer
    2017-05-03 ~ now
    IIF 1 - Director → ME
    2017-05-03 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 66
    PASSIVE FIRE PROTECTION INTERNATIONAL LIMITED
    10864103
    Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-23 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    PFP CONSULTING SERVICES LIMITED
    - now 08463071
    PFP FIRE SYSTEMS LIMITED
    - 2020-10-02 08463071
    PFP ASIA LIMITED - 2013-08-27
    PFP DEVELOPMENTS LIMITED - 2013-04-15
    Acorn House, Church Road, East Brent, Somerset, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2017-08-23 ~ 2019-03-01
    IIF 40 - Director → ME
    2020-04-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-08-23 ~ 2019-03-01
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
    2020-04-07 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 68
    PFP FIRE SERVICES LIMITED
    09315728
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (9 parents)
    Officer
    2017-08-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    PFP POLISH INVESTMENT CO LIMITED
    14392616
    Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-03 ~ now
    IIF 34 - Director → ME
  • 70
    Q WHARF LTD
    11485839
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    R A BAKER ADVISORY SERVICES LTD
    07549034
    21 High Street, Easton On The Hill, Stamford, England
    Active Corporate (2 parents)
    Officer
    2011-03-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
  • 72
    RESPITE ROOMS LIMITED
    09995307
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (4 parents)
    Officer
    2019-12-06 ~ now
    IIF 49 - Director → ME
  • 73
    RIGHTS & EQUALITY SANDWELL
    - now 05145052
    RACE EQUALITY SANDWELL - 2011-04-14
    Asra Smethwick, Fenton Street, Smethwick, West Midlands, England
    Active Corporate (28 parents)
    Officer
    2017-03-21 ~ 2019-11-28
    IIF 84 - Director → ME
  • 74
    STAMFORD ASSOCIATION FOOTBALL CLUB LIMITED
    00453270
    Stamford Afc Borderville Sports Centre, Ryhall Road, Stamford
    Active Corporate (36 parents)
    Officer
    2022-01-01 ~ now
    IIF 5 - Director → ME
  • 75
    THE ALL ENGLAND LAWN TENNIS & CROQUET CLUB LIMITED
    07546718
    The All England Lawn Tennis Club, Church Road, Wimbledon, London
    Active Corporate (26 parents, 7 offsprings)
    Officer
    2019-12-03 ~ 2025-12-02
    IIF 6 - Director → ME
  • 76
    THE ALL ENGLAND LAWN TENNIS CLUB (CHAMPIONSHIPS) LIMITED
    07546773
    The All England Lawn Tennis Club, Church Road, Wimbledon, London
    Active Corporate (27 parents)
    Officer
    2019-12-03 ~ 2025-12-02
    IIF 7 - Director → ME
  • 77
    THE ALL ENGLAND LAWN TENNIS GROUND PLC
    00168491
    Church Road, Wimbledon, London
    Active Corporate (36 parents, 1 offspring)
    Officer
    2020-02-11 ~ 2024-06-18
    IIF 9 - Director → ME
    2016-03-01 ~ 2018-07-15
    IIF 8 - Director → ME
  • 78
    THE BOOTS COMPANY PLC - now
    THE BOOTS COMPANY LIMITED - 2018-03-09
    THE BOOTS COMPANY PLC - 2018-03-05
    THE BOOTS COMPANY LIMITED - 2008-01-29
    BOOTS COMPANY PLC(THE)
    - 2007-12-14 00027657
    Nottingham
    Active Corporate (58 parents, 7 offsprings)
    Officer
    2003-09-15 ~ 2003-11-07
    IIF 31 - Director → ME
  • 79
    THE INVICTA FILM PARTNERSHIP NO.4, LLP
    OC300507 OC300508... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (103 parents)
    Officer
    2002-02-26 ~ 2002-03-27
    IIF 18 - LLP Member → ME
  • 80
    TODAYSOLAR LIMITED
    02558087
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2020-01-23 ~ dissolved
    IIF 81 - Director → ME
  • 81
    TOM & KRISTIN LTD
    10765108
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 33 - Director → ME
  • 82
    VA MANCO LIMITED
    07728109
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (18 parents)
    Officer
    2011-10-19 ~ 2015-07-13
    IIF 13 - Director → ME
  • 83
    VIRGIN ACTIVE GROUP LIMITED
    - now 02664542 04349178
    VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED - 2006-03-10
    SHOWHALL LIMITED - 2005-09-23
    VIRGIN ATLANTIC LEISUREWEAR LIMITED - 1999-05-28
    SHOWHALL LIMITED - 1991-12-04
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    2008-04-29 ~ 2011-12-06
    IIF 29 - Director → ME
  • 84
    WEST MIDLANDS REALISATIONS 2025 LIMITED - now
    WEST MIDLANDS CYBER RESILIENCE CENTRE LIMITED
    - 2025-12-23 12837880
    Lloyd House, Colmore Circus Queensway, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2020-08-26 ~ 2021-11-04
    IIF 83 - Director → ME
    Person with significant control
    2020-08-26 ~ 2021-11-04
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 85
    WHITBREAD GROUP PLC
    - now 00029423 NF004103
    WHITBREAD PLC - 2001-05-10
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (42 parents, 125 offsprings)
    Officer
    2014-09-01 ~ 2016-04-12
    IIF 16 - Director → ME
  • 86
    WHITBREAD PLC
    - now 04120344 00029423
    WHITBREAD HOLDINGS PLC - 2001-05-10
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (53 parents, 2 offsprings)
    Officer
    2009-09-07 ~ 2018-02-28
    IIF 88 - Director → ME
  • 87
    XAGO LIMITED
    - now 04957578 05045653
    ENVIRONMENTAL PROCESSING SOLUTIONS LIMITED
    - 2004-03-01 04957578
    Stonelea House Fantley Lane, Silton, Gillingham, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-11-07 ~ 2005-05-06
    IIF 73 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.