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

Mr Richard Andrew Baker

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 5
  • 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 6
  • 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 7
    • 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 8
    • Falcon House, High Street, Littlebury, Saffron Waldon, CB11 4TD, United Kingdom

      IIF 9
    • 21, High Street, Easton On The Hill, Stamford, PE9 3LN, England

      IIF 10
    • Zeeco Stadium, Ryhall Road, Stamford, PE9 1US, England

      IIF 11
    • The All England Lawn Tennis Club, Church Road, Wimbledon, London, SW19 5AE

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 16
  • 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 17
    • 1 Rockingham Way, Redhouse Interchange, Adwick-le-street, Doncaster, South Yorkshire, DN6 7NA

      IIF 18
    • Active House 21, North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL, United Kingdom

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • Lawford House, Albert Place, London, N3 1QB

      IIF 24
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 29
  • 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 30
  • 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 31
    • D90, 1 Thane Road West, Nottingham, NG90 1BS

      IIF 32 IIF 33 IIF 34
    • Park House, High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, England

      IIF 35
    • Park House, High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, United Kingdom

      IIF 36
  • 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 37
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 38 IIF 39
  • Mr Richard Michael Baker
    British born in August 1962

    Resident in Cyprus

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

      IIF 40
  • 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 41
  • 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 42
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 43
  • 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 44
    • D90, 1 Thane Road West, Nottingham, NG90 1BS

      IIF 45
    • Lenton House, Beeston Lane, Nottingham, NG7 2QD

      IIF 46
  • 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 47
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • Baker, Richard Michael
    British born in August 1962

    Resident in Cyprus

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

      IIF 52
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ, England

      IIF 53
    • Office D, Town Quay, Beresford House, Southampton, SO14 2AQ, England

      IIF 54
  • Baker, Richard Michael
    British company director born in August 1962

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

      IIF 55
  • Baker, Richard Michael
    British director born in August 1962

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

      IIF 56
  • 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 83
  • 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 93
  • 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 94
  • 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 95
  • 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 96
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 102
  • 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 103
  • 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 104
  • Baker, Richard
    British director born in August 1962

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

      IIF 105
  • 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 106
  • Baker, Richard
    born in August 1962

    Resident in England

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

      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
  • Baker, Richard Andrew

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

      IIF 109
  • Blake, Christopher Henry Richard
    British

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

      IIF 110
child relation
Offspring entities and appointments
Active 54
  • 1
    Falcon House High Street, Littlebury, Saffron Waldon, England
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    23a Motcomb Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    23a Motcomb Street, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2019-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2019-10-31 ~ dissolved
    IIF 87 - Director → ME
  • 5
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -566,444 GBP2017-12-31
    Officer
    2019-10-31 ~ now
    IIF 85 - Director → ME
  • 6
    36 Preston Road, Yeovil, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2019-10-31 ~ dissolved
    IIF 86 - Director → ME
  • 7
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 68 - Director → ME
  • 8
    C/o Duff & Phelps Ltd The Shard 32, London Bridge Street, London
    In Administration/Receiver Manager Corporate (1 parent)
    Officer
    2020-01-23 ~ now
    IIF 54 - Director → ME
  • 9
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 66 - Director → ME
  • 10
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-12-06 ~ dissolved
    IIF 77 - Director → ME
  • 11
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 90 - Director → ME
  • 12
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 84 - Director → ME
  • 13
    C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 89 - Director → ME
  • 14
    Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 88 - Director → ME
  • 15
    Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 92 - Director → ME
  • 16
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    2019-11-28 ~ now
    IIF 63 - Director → ME
  • 17
    CORPORATE SEALANDAIR LTD - 2018-03-05
    CORPORATE ENTERTAINMENT SOLUTIONS LTD - 2017-04-26
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -350,884 GBP2017-12-31
    Officer
    2019-11-28 ~ now
    IIF 75 - Director → ME
  • 18
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 69 - Director → ME
  • 19
    C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 81 - Director → ME
  • 20
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 73 - Director → ME
  • 21
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 62 - Director → ME
  • 22
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 72 - Director → ME
  • 23
    C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 82 - Director → ME
  • 24
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 61 - Director → ME
  • 25
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    62,710 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 80 - Director → ME
  • 26
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -75,176 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 59 - Director → ME
  • 27
    C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    55,338 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 71 - Director → ME
  • 28
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    38,509 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 60 - Director → ME
  • 29
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,679 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 67 - Director → ME
  • 30
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,248 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 64 - Director → ME
  • 31
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,320 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 57 - Director → ME
  • 32
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 65 - Director → ME
  • 33
    Acorn House, Church Road, East Brent, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,696 GBP2017-11-30
    Officer
    2016-09-29 ~ dissolved
    IIF 98 - Director → ME
  • 34
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70,057 GBP2022-11-30
    Officer
    2003-02-26 ~ dissolved
    IIF 108 - Director → ME
    2002-09-06 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Has significant influence or control over the trustees of a trustOE
  • 35
    JOSA LIMITED - 2014-01-20
    Quantuma Llp Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2018-12-24 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 36
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (48 parents)
    Total Assets Less Current Liabilities (Company account)
    26,292,000 GBP2018-04-05
    Officer
    2004-04-05 ~ dissolved
    IIF 35 - LLP Member → ME
  • 37
    C/o Duff & Phelps, The Shard, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    955,148 GBP2017-12-31
    Officer
    2019-12-02 ~ now
    IIF 58 - Director → ME
  • 38
    CHF 1 LIMITED - 2019-09-24
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    282,469 GBP2017-06-30
    Officer
    2019-12-06 ~ now
    IIF 76 - Director → ME
  • 39
    KABEL-X LATIN AMERICA LIMITED - 2008-08-26
    ACRAMAN (434) LIMITED - 2007-02-09
    St Martins House, The Runway, South Ruislip, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    2009-01-21 ~ now
    IIF 55 - Director → ME
  • 40
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 70 - Director → ME
  • 41
    Maltings, Ibthorpe, Andover, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,054 GBP2025-04-30
    Officer
    2024-04-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 42
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,229 GBP2021-11-30
    Officer
    2018-07-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 43
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 78 - Director → ME
  • 44
    21 High Street, Easton On The Hill, Stamford, England
    Active Corporate (2 parents)
    Officer
    2017-05-03 ~ now
    IIF 7 - Director → ME
    2017-05-03 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 45
    Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-08-23 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    PFP FIRE SYSTEMS LIMITED - 2020-10-02
    PFP ASIA LIMITED - 2013-08-27
    PFP DEVELOPMENTS LIMITED - 2013-04-15
    Acorn House, Church Road, East Brent, Somerset, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    146,078 GBP2024-06-30
    Officer
    2020-04-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 47
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141,717 GBP2017-03-31
    Officer
    2017-08-23 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-03 ~ now
    IIF 50 - Director → ME
  • 49
    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 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    21 High Street, Easton On The Hill, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,916,112 GBP2024-03-31
    Officer
    2011-03-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 51
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    40,000 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 79 - Director → ME
  • 52
    Stamford Afc Borderville Sports Centre, Ryhall Road, Stamford
    Active Corporate (11 parents)
    Equity (Company account)
    -14,381 GBP2024-05-31
    Officer
    2022-01-01 ~ now
    IIF 11 - Director → ME
  • 53
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    2020-01-23 ~ dissolved
    IIF 91 - Director → ME
  • 54
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 48 - Director → ME
Ceased 35
  • 1
    ALLIANCE BOOTS LIMITED - 2008-06-03
    ALLIANCE BOOTS PLC - 2007-07-30
    BOOTS GROUP PLC - 2006-07-31
    HALFORDS GROUP PLC - 2002-10-11
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents, 47 offsprings)
    Officer
    2003-09-15 ~ 2007-07-11
    IIF 45 - Director → ME
  • 2
    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 (3 parents, 11 offsprings)
    Officer
    1999-11-01 ~ 2003-09-15
    IIF 104 - Director → ME
  • 3
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 13 offsprings)
    Officer
    1998-03-26 ~ 2003-09-15
    IIF 105 - Director → ME
  • 4
    Lawford House, Albert Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,937 GBP2017-11-30
    Person with significant control
    2016-11-27 ~ 2018-02-09
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CATS SECURITY LTD - 2021-11-29
    C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    2017-01-17 ~ 2021-10-20
    IIF 47 - Director → ME
    Person with significant control
    2019-01-01 ~ 2021-10-20
    IIF 23 - Has significant influence or control OE
  • 6
    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 (10 parents, 1 offspring)
    Officer
    2016-03-15 ~ 2018-02-01
    IIF 16 - Director → ME
  • 7
    DIAMOND BIDCO LIMITED - 2010-07-29
    DFS FURNITURE HOLDINGS LIMITED - 2010-07-29
    1 Rockingham Way Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-07-16 ~ 2015-03-11
    IIF 21 - Director → ME
  • 8
    DFS FURNITURE LIMITED - 2015-02-18
    DIAMOND HOLDCO 1 LIMITED - 2015-02-03
    1 Rockingham Way Redhouse Interchange, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-02-03 ~ 2017-05-01
    IIF 18 - Director → ME
  • 9
    DIAMOND HOLDCO 5 LIMITED - 2010-11-30
    DIAMOND HOLDCO 4 LIMITED - 2010-04-27
    15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-13 ~ 2015-03-11
    IIF 17 - Director → ME
  • 10
    DYNAMIC PROCESSING SOLUTIONS PLC - 2003-11-12
    Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2002-04-18 ~ 2004-05-14
    IIF 56 - Director → ME
  • 11
    Fieldfisher, Riverbank House 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2006-08-04 ~ 2024-02-13
    IIF 31 - LLP Member → ME
  • 12
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2007-04-02 ~ 2024-02-13
    IIF 36 - LLP Member → ME
  • 13
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 33 - LLP Member → ME
  • 14
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 34 - LLP Member → ME
  • 15
    JOSA LIMITED - 2014-01-20
    Quantuma Llp Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2018-06-25 ~ 2018-07-18
    IIF 51 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-07-18
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    Acorn House, Church Road, East Brent, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,698 GBP2018-10-31
    Officer
    2012-11-21 ~ 2019-03-01
    IIF 96 - Director → ME
    2011-03-06 ~ 2012-11-14
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    LIKESELECT LIMITED - 1997-06-13
    Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2001-09-04 ~ 2003-05-13
    IIF 99 - Director → ME
  • 18
    Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,197,136 GBP2023-03-27
    Officer
    2019-12-06 ~ 2020-02-06
    IIF 74 - Director → ME
  • 19
    Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2001-09-04 ~ 2003-05-13
    IIF 103 - Director → ME
  • 20
    JET ENGINEERING TECHNICAL SUPPORT LIMITED - 2013-03-19
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -798,102 GBP2021-12-31
    Officer
    2019-12-06 ~ 2020-01-21
    IIF 53 - Director → ME
  • 21
    LTA CLG LIMITED - 2011-06-28
    The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2010-12-03 ~ 2018-07-15
    IIF 20 - Director → ME
  • 22
    The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2010-12-21 ~ 2018-07-15
    IIF 22 - Director → ME
  • 23
    PFP FIRE SYSTEMS LIMITED - 2020-10-02
    PFP ASIA LIMITED - 2013-08-27
    PFP DEVELOPMENTS LIMITED - 2013-04-15
    Acorn House, Church Road, East Brent, Somerset, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    146,078 GBP2024-06-30
    Officer
    2017-08-23 ~ 2019-03-01
    IIF 97 - Director → ME
    Person with significant control
    2017-08-23 ~ 2019-03-01
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    RACE EQUALITY SANDWELL - 2011-04-14
    Asra Smethwick, Fenton Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2017-03-21 ~ 2019-11-28
    IIF 94 - Director → ME
  • 25
    The All England Lawn Tennis Club, Church Road, Wimbledon, London
    Active Corporate (13 parents, 6 offsprings)
    Officer
    2019-12-03 ~ 2025-12-02
    IIF 12 - Director → ME
  • 26
    The All England Lawn Tennis Club, Church Road, Wimbledon, London
    Active Corporate (14 parents)
    Officer
    2019-12-03 ~ 2025-12-02
    IIF 13 - Director → ME
  • 27
    Church Road, Wimbledon, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2018-07-15
    IIF 14 - Director → ME
    2020-02-11 ~ 2024-06-18
    IIF 15 - Director → ME
  • 28
    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
    Nottingham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2003-09-15 ~ 2003-11-07
    IIF 46 - Director → ME
  • 29
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,913 GBP2018-04-05
    Officer
    2002-02-26 ~ 2002-03-27
    IIF 32 - LLP Member → ME
  • 30
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    2011-10-19 ~ 2015-07-13
    IIF 19 - Director → ME
  • 31
    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 (4 parents, 1 offspring)
    Officer
    2008-04-29 ~ 2011-12-06
    IIF 44 - Director → ME
  • 32
    WEST MIDLANDS CYBER RESILIENCE CENTRE LIMITED - 2025-12-23
    Lloyd House, Colmore Circus Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,708 GBP2025-03-31
    Officer
    2020-08-26 ~ 2021-11-04
    IIF 93 - Director → ME
    Person with significant control
    2020-08-26 ~ 2021-11-04
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    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 (7 parents, 114 offsprings)
    Officer
    2014-09-01 ~ 2016-04-12
    IIF 30 - Director → ME
  • 34
    WHITBREAD HOLDINGS PLC - 2001-05-10
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    2009-09-07 ~ 2018-02-28
    IIF 100 - Director → ME
  • 35
    ENVIRONMENTAL PROCESSING SOLUTIONS LIMITED - 2004-03-01
    Stonelea House Fantley Lane, Silton, Gillingham, Dorset
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,449,621 GBP2018-12-31
    Officer
    2003-11-07 ~ 2005-05-06
    IIF 83 - Director → ME

The content of this website is protected by AgonGuard.

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

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