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, Paul

    Related profiles found in government register
  • Baker, Paul
    English company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Mill Road, Gringley-on-the-hill, Doncaster, South Yorkshire, DN10 4RA, England

      IIF 1
  • Baker, Paul
    English consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fifth Avenue, Doncaster Airport, Doncaster, South Yorkshire, DN9 3GF, United Kingdom

      IIF 2
  • Baker, Paul
    English director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Baker, Paul
    English director/plumbing & heating engineer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Mill Road, Gringley-on-the-hill, Doncaster, South Yorkshire, DN10 4RA, United Kingdom

      IIF 4
  • Baker, Paul
    English engineer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Woods Farm, Mill Lane, Grigsley On The Hill, Doncaster, South Yorkshire, DN10 4RA, United Kingdom

      IIF 5
  • Baker, Paul
    English manager born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Woods Farm, Mill Road, Gringley On The Hill, Doncaster, Notts, DN10 4RA

      IIF 6
  • Baker, Paul
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, West Square, Maldon, Essex, CM9 5AL, England

      IIF 7
  • Baker, Paul
    British estimator born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craigmore, Old Road, Feering, Essex, CO5 9QW, United Kingdom

      IIF 8
  • Baker, Paul
    British joinery manufacture & installation born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale Hall Farm, Nightingale Hall Road, Earls Colne, Colchester, Essex, CO6 2NR

      IIF 9
  • Baker, Paul
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Baker, Paul
    British consultant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Stable Mews, West Mersea, Colchester, Essex, CO5 8HR, United Kingdom

      IIF 11
    • icon of address 7, Western Close, Rushmere St. Andrew, Ipswich, IP4 5UU, England

      IIF 12 IIF 13 IIF 14
  • Baker, Paul
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Stable Mews, West Mersea, Colchester, Essex, CO5 8HR, United Kingdom

      IIF 15
    • icon of address 7, Western Close, Rushmere St. Andrew, Ipswich, IP4 5UU, England

      IIF 16
  • Baker, Paul
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Methold House, North Street, Worthing, West Sussex, BN11 1DU, United Kingdom

      IIF 17
  • Baker, Paul
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Baker, Paul
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr Paul Baker
    English born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fifth Avenue, Doncaster Airport, Doncaster, South Yorkshire, DN9 3GF, United Kingdom

      IIF 20
    • icon of address 2 Fifth Avenue, Fifth Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GF, England

      IIF 21
    • icon of address The Barn Woods Farm, Mill Road, Gringley-on-the-hill, Doncaster, DN10 4RA, England

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr Paul Baker
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, West Square, Maldon, Essex, CM9 5AL, England

      IIF 24
  • Mr Paul Baker
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Paul Baker
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Stable Mews, Colchester, CO5 8HR, United Kingdom

      IIF 26
    • icon of address 7, Western Close, Rushmere St. Andrew, Ipswich, IP4 5UU, England

      IIF 27
  • Paul Baker
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Baker, Paul
    British driver born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hobart Court, 365 Lichfield Road, Sutton Coldfield, West Midlands, B74 4DD, England

      IIF 29
  • Mr Paul Baker
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Western Close, Rushmere St. Andrew, Ipswich, IP4 5UU, England

      IIF 30
  • Mr Paul Baker
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Baker, Paul

    Registered addresses and corresponding companies
    • icon of address 4, Stable Mews, West Mersea, Colchester, Essex, CO5 8HR, United Kingdom

      IIF 32
    • icon of address 7, Western Close, Rushmere St. Andrew, Ipswich, IP4 5UU, England

      IIF 33 IIF 34
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Mr Paul Baker
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craigmore, Old Road, Feering, Colchester, Essex, CO5 9QW, England

      IIF 36
  • Mr Paul Kevin Baker
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hobart Court, 365 Lichfield Road, Sutton Coldfield, West Midlands, B74 4DD

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Craigmore, Old Road, Feering, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Suite 3 Unit 8, Kingsdale Business Centre Regina Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 2 Hobart Court, 365 Lichfield Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,478 GBP2019-03-31
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Western Close, Rushmere St. Andrew, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-07-26 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Old Police Station, West Square, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Western Close, Rushmere St. Andrew, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    icon of address 7 Western Close, Rushmere St. Andrew, Ipswich, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Western Close, Rushmere St. Andrew, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-05-20 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    icon of address 7 Western Close, Rushmere St. Andrew, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-05-20 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,174 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 19 - Director → ME
    icon of calendar 2025-01-09 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address Nightingale Hall Farm Nightingale Hall Road, Earls Colne, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,722 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Barn Woods Farm Mill Road, Gringley-on-the-hill, Doncaster
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,399 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2 Fifth Avenue Fifth Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,759 GBP2018-09-30
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    UK HOME ENERGY LTD. - 2016-07-27
    UK GREEN ENERGY LTD - 2016-06-22
    GREEN DEAL ASSESSOR ORGANISATION LTD - 2015-04-23
    icon of address 2 Fifth Avenue Fifth Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 13 Montagu Road, Sprotbrough, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-12 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address The Barn Woods Farm, Mill Road, Gringley-on-the-hill, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Methold House, North Street, Worthing, West Sussex
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-13 ~ 2021-10-07
    IIF 17 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,174 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2022-10-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-10-24
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ 2018-04-05
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.