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, Andrew

    Related profiles found in government register
  • Baker, Andrew
    British ceo born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Farringdon House 12 Strand Drive, Kew, Richmond, TW9 4EU

      IIF 1 IIF 2
  • Baker, Andrew
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Farringdon House, 12 Strand Drive Kew, Richmond, Surrey, TW9 4EU

      IIF 3 IIF 4
    • icon of address 5, Farringdon House, 12, Strand Drive Kew, Richmond, Surrey, TW9 4EU, United Kingdom

      IIF 5
    • icon of address 5 Farringdon House, 12 Strand Drive, Richmond, TW9 4EU, United Kingdom

      IIF 6
  • Baker, Andrew
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pineland, Hale House Lane, Churt, Farnham, Surrey, GU10 3LJ

      IIF 7
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, West Hill, Hitchin, SG5 2HY, United Kingdom

      IIF 10
  • Baker, Andrew
    British accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Du Pont Uk Ltd, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN

      IIF 11
  • Baker, Andrew
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paragon, Counterslip, Bristol, County Of Bristol, BS1 6BX, England

      IIF 12 IIF 13
  • Baker, Andrew
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Andrew
    British finance contoller born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dupont (uk) Limited, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN, England

      IIF 26
  • Baker, Andrew
    British finance controller born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dupont (uk) Limited, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN, England

      IIF 27
    • icon of address Dupont (uk) Ltd, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN

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

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Andrew
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Du Pont Uk Ltd, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN

      IIF 36
  • Mr Andrew Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, West Hill, Hitchin, SG5 2HY, United Kingdom

      IIF 37
  • Baker, Andrew
    British sales manager born in January 1957

    Registered addresses and corresponding companies
    • icon of address 10 Ellison Way, Tongham, Farnham, Surrey, GU10 1AZ

      IIF 38
  • Baker, Andrew
    British general manager born in July 1967

    Registered addresses and corresponding companies
    • icon of address 20 Wolsey Road, East Molesey, Surrey, KT8 9EL

      IIF 39
  • Baker, Andrew
    British

    Registered addresses and corresponding companies
  • Baker, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Du Pont Uk Ltd, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN

      IIF 57 IIF 58
  • Mr Andrew Baker
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ

      IIF 59 IIF 60
  • Baker, Andrew

    Registered addresses and corresponding companies
    • icon of address Du Pont (uk) Limtied, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN

      IIF 61
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,948 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address Mak Practice, Chiltlee Manor, Haslemere Road, Liphook, Hampshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    132,258 GBP2016-12-31
    Officer
    icon of calendar 2002-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    BECKER POWDERS LIMITED - 1989-07-05
    M.E. BESWICK (MANUFACTURING) LIMITED - 1983-11-29
    icon of address - Wedgewood Way, Stevenage, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    M.C.P. FOODS LIMITED - 1987-10-30
    M.C.P. ( BY-PRODUCTS) LIMITED - 1986-02-20
    icon of address Thrings Llp, The Paragon, Counterslip, Bristol, County Of Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 29 - Director → ME
  • 5
    WODART LIMITED - 1990-03-26
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 48 - Secretary → ME
  • 6
    COLLISION GP LIMITED - 2000-04-06
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 49 - Secretary → ME
  • 7
    COLLISION MD LIMITED - 2000-03-27
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 52 - Secretary → ME
  • 8
    ANNFIELD PROPERTIES LIMITED - 2003-05-19
    icon of address C/o Thrings Llp, The Paragon, Counterslip, Bristol, County Of Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 30 - Director → ME
  • 9
    ABITEC LIMITED - 2008-09-02
    AB TECHNOLOGY LIMITED - 2003-12-29
    CHARTER MANUFACTURING LIMITED - 1987-06-22
    icon of address Thrings Llp, The Paragon, Counterslip, Bristol, County Of Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 10
    XYROFIN (UK) LIMITED - 2001-01-31
    FINNSUGAR XYROFIN (UK) LIMITED - 1989-07-04
    SOBENCO LIMITED - 1986-04-17
    FERMCO EUROPE LIMITED - 1985-11-20
    ACREBADGE LIMITED - 1984-11-28
    icon of address C/o Thrings Llp, The Paragon, Counterslip, Bristol, County Of Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Po Box 15, Maydown Works, Londonderry
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 25 - Director → ME
    icon of calendar 2007-05-21 ~ now
    IIF 61 - Secretary → ME
  • 12
    BENCHMARK TECHNOLOGIES LIMITED - 1988-12-01
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 56 - Secretary → ME
  • 13
    DU PONT TREASURY OPERATIONS LTD - 1990-07-27
    IMARI COMPANY LIMITED - 1990-07-16
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 58 - Secretary → ME
  • 14
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 55 - Secretary → ME
  • 15
    EFFORTSCRATCH LIMITED - 1987-06-24
    icon of address Wedgewood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    icon of address C/o Mak Practice, Chiltlee Manor, Haslemere Road, Liphook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -15,578 GBP2023-12-31
    Officer
    icon of calendar 2004-04-21 ~ now
    IIF 8 - Director → ME
    icon of calendar 2004-04-21 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Thring Townsend Lee & Pembertons, The Paragon, Counterslip, Bristol, County Of Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 28 - Director → ME
  • 18
    PAINT PRODUCTS (MANUFACTURERS) LIMITED - 1977-12-31
    icon of address Wedgewood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 23
  • 1
    DA NANOMATERIALS LIMITED - 2012-12-03
    DUPONT AIR PRODUCTS NANOMATERIALS LIMITED - 2012-04-04
    THROWER LIMITED - 2001-01-09
    icon of address Hersham Place Technology Park Molesey Road, Hersham, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2012-04-02
    IIF 53 - Secretary → ME
  • 2
    ALEX JAMES SELECTION LIMITED - 2010-10-27
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ 2011-02-28
    IIF 6 - Director → ME
  • 3
    ANTEC A H INTERNATIONAL LIMITED - 1990-04-25
    HEALTHY PRODUCTS (HOUSHOLD) LIMITED - 1976-12-31
    icon of address Windham Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-08 ~ 2015-02-05
    IIF 32 - Director → ME
    icon of calendar 2005-10-06 ~ 2015-02-05
    IIF 51 - Secretary → ME
  • 4
    DUPONT PERFORMANCE COATINGS (U.K.) LIMITED - 2013-05-31
    DUPONT AUTOMOTIVE COATINGS (U.K.) LIMITED - 2000-01-10
    IDAC UK LIMITED - 1997-04-01
    INTERCEDE 538 LIMITED - 1988-05-09
    icon of address Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,685,496,000 GBP2023-12-31
    Officer
    icon of calendar 2004-08-03 ~ 2013-01-24
    IIF 18 - Director → ME
    icon of calendar 2005-10-06 ~ 2013-01-24
    IIF 54 - Secretary → ME
  • 5
    DUPONT POWDER COATINGS UK LIMITED - 2013-05-31
    HERBERTS POWDER COATINGS LIMITED - 1999-11-18
    BECKER POWDERS LIMITED - 1993-01-04
    BECKER VANGUARD LIMITED - 1989-07-05
    DUFAY VANGUARD LIMITED - 1986-06-30
    VANGUARD POWDER COATINGS LIMITED - 1976-12-31
    icon of address Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    54,678,000 GBP2023-12-31
    Officer
    icon of calendar 2005-11-09 ~ 2013-01-24
    IIF 23 - Director → ME
    icon of calendar 2005-10-06 ~ 2013-01-24
    IIF 43 - Secretary → ME
  • 6
    TYROLESE (680) LIMITED - 2010-02-26
    icon of address Clarence House, St. James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ 2010-04-27
    IIF 4 - Director → ME
  • 7
    CAROLINE BAKER LIMITED - 2018-10-12
    CAROLINE BARKER LIMITED - 2007-06-04
    icon of address Unit 32 Chelsea Wharf, 15 Lots Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    800,757 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-05-21 ~ 2015-05-01
    IIF 39 - Director → ME
  • 8
    FINNFEEDS INTERNATIONAL LIMITED - 2007-10-02
    STOCKICE LIMITED - 1988-10-26
    icon of address Admin Building Duddery Hill, Haverhill, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2015-02-05
    IIF 27 - Director → ME
  • 9
    CULTOR UK LIMITED - 2007-10-02
    FINNSUGAR UK LIMITED - 1989-04-11
    AVONSHARE LIMITED - 1984-11-29
    icon of address C/o, Duddery Hill, Haverhill, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-31 ~ 2015-02-05
    IIF 26 - Director → ME
  • 10
    HEALTHYXCHANGE LIMITED - 2007-02-07
    icon of address 4th Floor Kings Court, London Road, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2015-02-05
    IIF 20 - Director → ME
    icon of calendar 2005-10-06 ~ 2015-02-05
    IIF 50 - Secretary → ME
  • 11
    DU PONT (REMAINCO) LIMITED - 2003-01-02
    icon of address 4th Floor Kings Court, London Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-10-10 ~ 2015-02-05
    IIF 31 - Director → ME
    icon of calendar 2005-10-06 ~ 2015-02-05
    IIF 46 - Secretary → ME
  • 12
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2015-02-05
    IIF 11 - Director → ME
    icon of calendar 2008-08-04 ~ 2015-02-05
    IIF 57 - Secretary → ME
  • 13
    TYROLESE (674) LIMITED - 2010-01-28
    icon of address Clarence House, St. James's, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2010-01-19 ~ 2010-04-27
    IIF 5 - Director → ME
  • 14
    66 VSQ LIMITED - 1998-12-14
    icon of address Axalta Coating Systems Uk Ltd, Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2005-10-06 ~ 2013-01-31
    IIF 47 - Secretary → ME
  • 15
    DU PONT TEXTILES & INTERIORS (U.K.) HOLDINGS LIMITED - 2003-09-03
    DU PONT (U.K.) LIMITED - 2003-01-02
    icon of address 20 Wood Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-14 ~ 2004-04-21
    IIF 33 - Director → ME
  • 16
    DUKL HOLDINGS LIMITED - 2003-10-06
    KIRKDOLL LIMITED - 1998-11-17
    icon of address 20 Wood Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-06 ~ 2004-04-21
    IIF 34 - Director → ME
  • 17
    INVISTA (U.K.) LIMITED - 2004-04-30
    DU PONT TEXTILES & INTERIORS (U.K.) LIMITED - 2003-09-03
    icon of address 20 Wood Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-10 ~ 2003-06-03
    IIF 35 - Director → ME
  • 18
    DUCHY ORIGINALS LIMITED - 2025-01-20
    CHOUGHS COMMERCIAL ENTERPRISES LIMITED - 1993-07-26
    TYROLESE (179) LIMITED - 1990-08-24
    icon of address 3 Orchard Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2010-04-27
    IIF 2 - Director → ME
  • 19
    LB LIQUID PACKAGING LIMITED - 1994-02-01
    BOXCREST LIMITED - 1993-05-27
    icon of address 1 - 3 Cromwell Road, St Neots, England, Cromwell Road, St. Neots, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2011-12-30
    IIF 44 - Secretary → ME
  • 20
    GMWS (100) LIMITED - 2005-06-22
    icon of address North Highland Products Ltd, Wick Harbour Offices, Wick, Caithness
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2011-01-25
    IIF 1 - Director → ME
  • 21
    icon of address Victoria House, Suite 1a Edgefield Estates Mangament, South Street, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    180 GBP2024-09-30
    Officer
    icon of calendar 1990-12-01 ~ 1993-06-01
    IIF 38 - Director → ME
  • 22
    TYROLESE (673) LIMITED - 2010-02-19
    icon of address Clarence House, St. James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2010-04-27
    IIF 3 - Director → ME
  • 23
    icon of address Unit 17 Potters Industrial Park, Church Crookham, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,860 GBP2023-12-31
    Officer
    icon of calendar 2008-06-01 ~ 2017-05-15
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.